Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07221957 - Sup Rec Vol 64
I Zvi oR 'UPE 5 S RECORD5 VOLUME COVERING LL z t0 M e g i BEFORE THE BOARD OF SUPERVISORS 5 MONDAY, JULY 229 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFCRtTIA; PRESENT: HONORABLE RAY S. TAYLOR., CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, I-SL F. t'IELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. t In the Fatter of Resolution Declaring Canvass of Returns and Results of Special Bond Election held July 16, 1957. ZWHEREAS, the Board of Supervisors of Contra Costa County, by resolution, duly called and ordered held in El Sobrante County Fire Protection District of Contra Costa County an election on the 16th day of July, 1957, for the purpose of submitting to the qualified voters and electors thereof the measure hereinafter set forth; and 4 WHEREAS, said resolution calling and ordering said election was duly published as required by lar and by said resolution, as appears from the affidavit of pub- lication now on file in the office of said Board of Supervisors; and WHEREAS, it appears that said special bond election was duly held in accordance with law and with said call, on the said 16th day of July, 1957, as aforesaid, and that the polls for said election were kept open during the time required by law, and that said election was held and conducted, and the votes thereat received and can- vassed, and the returns thereof ascertained, determined and declared, all as provided by the laws of the State of California and by said resolution; and WHEREAS, on this day, to wit, the 22nd day of July, 1957, at the hour of 11:00 A.M., the Board of Supervisors of Contra Costa County met at its usual place of meeting and has canvassed the returns of said special bond election, as required by law, and the result of said canvass is found to be as hereinafter stated and set forth; 3.0 '1, THEnErFORE, IT IS HEItEW R» -DYED, DETERI.I.I ED AND DECLAREJ by the Board of Supervisors of Contra Costa County as follows: 1. That at said srecial bond election the following measure for incurring bonded indebtedness was submitted to the electors of said District, and that the number of votes given in said District for and against said measure was as follows: Total Total Vote Vote MEASURE: Shall F.1 Sobrante County Fire YES" NO" Protection District incur a bonded indebtedness in the principal i amount of $88,000 for the object and pur- pose of providing necessary alterations i and additions to the El Sobrante Fire Station, together with station equipment, including a fire truck, alarm systems and fire hydrants?391 171 2. That the total number of votes cast at said special bond election was 562 votes. 3. That by said resolution calling said special bond election El Sobrante County Fire Protection District was divided into four (4) special election precincts, and that the number of votes cast in each precinct for and against said measure was as follows: Precinct Votes in Favor of Votes Against said Measure said Measure Special Election Precinct A 74 19 s Special Election Precinct B 70 36 Special Election Precinct C 175 44 r Special Election Precinct D 72 72 4. That all absent voter's ballots have been duly received and canvassed in the time, form and manner required by law, and the result of the absentee vote for and r against said measure submitted at said election is as follows: ABSENTEE VOTE Absentee applications filed F Ballots returned (total vote cast)-----------3 Votes rejected (blank)--------------- Ballots counted (regular)---------------------3 Absentee Vote "YES" w Absentee Vote "3 +Q"---------------- --------------3TotalAbsenteeVote---------- ---- Y bae t 2 Monday, July 22, 1957 -- continued Ai That the total number of votes cast at such election for and against said measure.voted upon at said election, including the forzgoing absentee vote, was asfollows: TOTAL VOTE FCR----------- --------------------394 TOTAL VOTE AGAINST------------------171 5. That more than two-thirds of all of the votes case at said special bond election were in favor of said measure and authorized the incurring of a bonded debt 1707thepurposesetforththerein, and that said measure carried. 6. That the Clerk of said Board be, and is hereby, instructed to enter this resolution on the minutes of this Board as a statement of the result of said election. i In/ PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County this22nddayofJuly, 1956, by the following vote: s AYES Supervisors - I. T. Goyak, diel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. r" ABSENT: Supervisors - None.M JJ RAY S. TAYLOR Chairman-BY-the Boar of Super ' visors of Contra Costa County, ATTEST: California. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, California. By Deputy In the Matter of Authorizing payment of election officers, etc., for special bond election in E1 Sobrante County Fire Protection District. i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE 5 f BOARD ORDERED that the compensation be and the save is hereby fixed as follows for election officers who conducted the special bond election held on July 16, 1957, in the special bond election precincts in El Sobrante County Fire Protection District: 12.50 for services as election officer; 3.00 for delivering election returns; 10 per mile each way for messenger who delivered said election returns; IT IS BY THE BOARD FURTHER ORDERED that the compensation for polling places kfurnishedforsaidelectionisherebyfixedat $10.00 for each polling place. 5 The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. ODYAK, M F. NIELSEN, 1 RAY S. TAYLOR, . G. B UCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - WNE. E t And the Board takes recess to meet on Tuesday, July 23, 1957, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California ria x ATTEST: W., T. ASCH, CLERK 1 By Deputy Clerk 1 1 f i F 3 Tx<E BCARD c- SUp RVTc RS TUESDAY, July 232 1957 THE BOARD 1-,!ET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHn,rB.,,Ek.'S, HALL OF RECORDS, !=ARTINE2, C LxFeRrnxA; PRESE;dT: HCNORABLE RAY S. TAYLORCHAIRMAN, PRESTDIHG; SUPERVISORS1. T. GOYAK , MEL F. NIEt,SEN, G. BUCHARANS JCSEPH S. SILVA; PRESENT: ,fir T. PAASCH, CLERK In the .Nutter of Approval of agreement between the County,the U. S. Fish and Wildlife Service and the California State Department of Agri- culture, re predator; animal control, 1957-58. t A fox= of contract between the County, The United States Fish and ;itildlifeServiceandtheCaliforniaStateDepartmentofA.gricul,ture, wherein the Count agreestoprovideS5,for the payment of salaries and authorized travel costs of per-sonnel employed in the predatory animal control program in Contra Costa County, fortheperiodJuly1, 19,57 to June 30, 1958, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THEBOARDORDEREDthatsaidagreementbeandthesameisherebyAPPROVEDandRayS.Taylor, Chairman of this Board, is authorized and directed to execute same on behalfoftheCountyofContraCosta. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with State Depart- ment of Agriculture per- taining to compensation of the County Agricultural Com- missioner, Contra Costa County. AGREEMENT dated July 23, 1957, between W. C. Jacobsen, director of Agri- culture, hereinafter called the Director, and the Board of Supervisors of the County of Contra Costa, hereinafter called the Board, wherein it is agreed that said Director will pay to said County during the 1957-58 fiscal year, the sum of 23,000 to be paid at the rate of 1250.00 per month for each month (or on a proportionate basis for each fraction of a month) during which the said position of Agricultural Commissioner is filled, such payment will be made at the end of each calendar quarter upon sub- mission of invoice covering services rendered during such quarter, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said Agreement be and the sane is hereby APPROVED, and Ray S. Taylor, Chairman of this Board, is authorized to execute said Agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Property Om ed by the Mt. Diablo Unified School District, a political subdivision of the County of Contra Costa, State of California, to the City of Concord, a Municipal Corporation. RESOLUTION OF ANNEXATION. WHEREAS, a petition for the annexation of real property, hereinafter describe to the City of Concord was filed by said City with the Board of Supervisors on the 25th day of June, 1957, and WHEREAS, said Board had fixed Tuesday, the 23rd day of July, 1957, at the Chambers of said Board in the Hall of Records, Martinez, California, as the time and place of hearing of all protests to said annexation and directed the Clerk of said Board to publish the notice of said time and place, as required by law; and the Clerk having so published said notice of time and place in the CONCORD TRANSCRIPT, a newspaper of general circulation, printed and published in said City of Concord, for a period of two {2) consecutive weeks, as indicated by the affidavit of George E. Moore on file herein, and V1HEREAS, said Board did on the 23rd day of July 1957, at the Chambers of t said Board in the Hall of Records, Martinez, California, hold the hearing on the a question of the annexation of the hereinafter described territory to the City of Concord, and at said time and place considered all protestations to said annexation and, after said consideration did decide, by a majority vote, that the territory hereinafter described should be annexed to the said City of Concord, NOW, THEREFORE, it is by the Board of Supervisors of the County of Contra Costa hereby duly resolved that the annexation of said territory to the said City of Concord be, and the same is hereby approved, and the said territory is declared duly annexed; and the Clerk of the Board of Supervisors is hereby ordered to make, certify and transmit to the Secretary of State and to the legislative body of said City of Concord a certified copy of this resolution approving said annexation, and that a copy f of this resolution shall be filed by the Secretary of State and the Clerk of said Board of Supervisors. mi Tuesday, July 23, 1957 -- continued. 4Theterritorysodeclaredtobeannexedisdescribedasfollows: Portion of the Rancho Monte Del Diblo containing 5.555 acres, more or less, described as follows: Beginning at the most easterly corner of Lot 58 as desig- nated on the map entitled "Monte Gardens, Unit 2" filed June 142 1949 in Book 37 of Mans at page 43, Recorder's Office, Contra Costa County, California, said point being on the boundary of the City of Concord Ordinance 1335; thence fol- lowing the boundary of the City of Concord (Ord. x{335) to the southeastern corner of Lot 310 as shown on the map of Monte Gardens Unit r'8, filed June 13, 1951 in Book 44 of Maps, page 23; thence continuing along the boundary of the City of Con- cord S 450 49t 17" E, 1152.45 ft. to the southerly corner of Lot 143, Dana Estates filed April 10, 1952 in Map Book 46 at E pages 26 and 27; thence leaving the boundary of the City of Concord southwesterly along the arc of a curve to the nigh having a radius of 150 ft., the center of which bears N 29t 331 37" el, an arc distance of 65.54 ft; thence southwesterly along the arc of a reverse curve to the left with a radius of 200 ft. and having a common tangent with the last curve an arc distance of 138.03 ft; thence S 450 51' 12" W, 30.77 ft. to the most easterly corner of Lot 157, Monte Gardens Unit f5, filed January 11, 1950 in Map Book 38, page 44, i thence N 460 18' 48" , along the northeast lines of Monte Gardens Unit T 5, Monte Gardens Unit 4, Monte Gardens Unit f1 3, and Monte Gardens Unit r42, 1114.51 feet to the point of beginning. i 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 23rd day of July, 1957, by the following vote: AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - None. f In the Matter of Sale of E Pinole-Hercules Union School District 1956 School Bonds, Series B. S WHEREAS, the Board of Supervisors or Contra Costa County, State of Cali- fornia, heretofore duly authorized the issuance of $1,000,000 principal amount of bonds of Pinole-Hercules Union School District of Contra Costa County; and further , duly authorized the sale of $190,000 principal amount, 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: Name of Bidder Net Interest Cost to District j First Western Bank and Trust 85,767.77 Company et al F Bank of America, N.T. & S.A. 863,431.00 E Blyth & Co., Inc., et al 900109.00 AND, WHEREAS, the said bid of First Western Bank and Trust Company et al is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOIV;, THMEFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of First Western Bank and Trust Company et al for $190,000 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 pur- chaser thereof upon payment to said Treasurer of the purchase price, to wit: a Par and accrued interest to date of delivery, plus a premium of $7.23 I Bond Numbers Interest Rate Per Annum I 8- 1 to 8-45 5% B-46 to B-130 4% I B-131 to B-190 44 % Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on September 1 and March 1 in each year, except interest for the first year which is payable in one installment on September 1, 1958. i. 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 t Tuesday, July 23, 1957 -- continued. lithographed, printed or engrave: 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 A?ti?D ADCFTED this 23rd day of July, 1957, by the Board of Supervisors of Contra Costa County, by the following vote: al AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervi sors - NONE. nn ABSENT: Supervisors - NO HE. 4 In the 'utter of Fixing date for consideration of proposed ordinance which gill regulate heating and ventilation in building construc- tion. On motion ofSupervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that August 13, 1957 at 2 p.m. HE AND THE SAME is hereby FIXED as the time for consideration of a proposed ordinance which will regulate heating and ventilation in building construction. The foregoing cyder is passed by the unanimous vote of the Board. In the Matter of Request from Board of Directors of Pittsburg Coamunity Hospital District for levy of assessment. The Pittsburg Community Hospital District having filed with this Board a request that an assessment be levied on all taxable property within said Hospital District in a sufficient amount to pay its obligations, which are estimated to be approximately $100,000; and 1 NCi , THEREMRE, and on motion of Supervisor Buchanan, seconded by Super- visor Silva, IT IS BY THE BOARD ORDERED that said matter is REFERRED to the County Auditor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assess- ments. r 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 1957-58, said correction having been consented f to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment «:8203-2b, Campbell Chevrolet is erroneously assessed with personal property in the amount of V"15,520, Campbell Chevrolet has reported to us that a por- tion of the inventory included in their assessment was not acquired by them or in their possession on the lien date of the first Monday of March. The correct assessed k valuation of personal property should be $12,970. The remaining values of money, 50 and solvent credits, "' 30, remain the sage. Assessment f?305-21;x, D. Tice, dba Kin'Is Food Center is assessed with per- sonal property and money in the aco,_nt of i1b5$0. This assessment should be cancelled from the unsecured Roll and added to Assessment 15CG719 on the Secured Assessment Roll, at the request of D. Tice. ss-:ssment 4701-572 S. F. Bowler and Boyd 0. Morris dba Pittsbur Machine H Works are rroneously assessed with personal property intheamountofX2420. The accountant; for Pittsburg Yachine %orks has reported to us that several machineslz includes: in this assessment were not acquired by them until after the lien date of the firs-c. Monday of K4arch. The correct assessed valuation of personal property 4 should be Assessment X10001-34, Sunset International Petroleum Corporation is assessed with improvements, X300, personal property $790, and money $130. These improvements were acquired by the State of California, deed dated June 14, 1957, and therefore should be cancelled from the Unsecured Roll. The personal property and money values remain the same. The foregoing order is passed by the unanimous vote of the Board. rvK In the Matter of Cancellation of delinquent County tax liens. The Richmond School District having requested the cancellation of the delinquent County tax liens which shore on the records as unpaid on certain property acquired by the Richmond School District; and The County auditor having verified the transfer of title to the Richmond School District and having requested authorization to cancel the delinquent County d tax liens on the property hereinafter described; and said request having been approved sy by the District Attorney; a t Tuesday, July 23, 1957 -- continued. On motion of Supervisor Buchanan, seconded by Supervisor Silva, I'A IS BY THE j BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: 4 Year Sale No.Assessment i j Richmond Fifth Addition, Lots 7 & 82 1954 953 122509 Block 2 4 The foregoing order is passed by the unanimous vote of the Board. F In the Rutter of Cancellation of 1 delinquent County tax liens.R' i The City of Pittsburg having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the City of Pittsburg; and 3 t The County Auditor having verified the transfer of title to the City of Pittsburg, and 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 Buchanan, seconded by Supervisor Silva, 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 Year Sale No.Assessment t i Descriptive Parcel, 0.106 Ac 1955 383 82761-I The foregoing order is passed by the unanimous vote of the Board.1 In the Matter of Cancellation of delinquent 1954-55 unsecured tax lien and penalty. The County Auditor having notified this Board that the office of the County Tax Collector has received payment from Mr. John Costello, Trustee in Bankruptcy, which represents first and final dividend of 84.8% on the 1954-55 Unsecured Roll, Code Area 701, Assessment No. 483, assessed to Mr. James P. Van Etta, dba Pittsburg Motors, and having requested authorization to cancel a portion of the delinquent tax and the 8% penalty under the provisions of the Bankruptcy Act; and said request having been approved by the District Attorney;i On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel a portion of the delin- quent tax and the 8% penalty as requested. 1 The foregoing order is passed by the unanimous vote of the Board. I i i i In the Matter of Cancellation of delinquent County tax lien s. The State of California having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the State of California for highway purposes; and The County Auditor having verified the transfer of title to the State, s R` and 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; j On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY r I THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: Year Sale , 1956-57 Assmtt # i Fourth Addn to Richmond Lot 102 1953 516 102425 Block 36 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing purchase of Revolving Care Files for use of Health Department. On the recommendation of the Administrator, and on motion ofSupervisor Goyak, 11 seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Purchasin Agent is authorized to purchase two Revolving Card Files, Revo-11ile Model C-35, at 927.50 ? each, from the State Educational Agency for Surpos property, for the use of the County Health Department (said equipment to be charged against capital budget for 1957-58) i The foregoing order is passed by the unanimous vote of the Board. x t z 6 7. 71 1li Tuesday, July 23, 1957 -- continuedL In the Flatter of Authorizing William W. Ixard, Jr., to execute Documents e= for Acquisition of Certain Property for Civil Defense. RESOLUTION BE IT RESOLVED by the Governing Board of the Contra Costa County Civil Defense and hereby ordered that William W. `Ward, Jr., be and is hereby authorizedi Yt and directed to execute on behalf of the County of Contra Costa that certain Ware- house Issue Sheet J R 1533 between the County of Contra Costa and the State of w California, State educational Agency for Surpos Property, relating to the personal property therein described is annexed hereto, marked Exhibit A and made a part hereof, and that County of Contra Costa agrees thereby to be bound by all the pro-y visions, transfers, terms, conditions, restrictions, reservations and covenants there' set forth.r Passed and adopted this 23rd day of July, 1957, by the Governing Board of the Civil Defense of Contra Costa County, California, 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. EXHIBIT A STATE OF CALIFORNIA j STATE EDUCA7 ONAL AGENCY FOR SURPLUS PROPERTr Your Order No Health Education C.D. Training Invoice 3 C. D. O:er. Red. C. D. Reserve Stk.Number Date Ordered 6-12-57 y Control Copy Your Code No 07-9-110-2-4 Invoice C. D. Oper. Red. I Date Contra Costa County Civil Defense Division 3 Billing 2130 Arnold Highway Shipped via State Truck Address Martinez, California Ordered By Ward #1 Shipping Pittsburg Community Hospital Filled by Lindreth/SMO/6-12 Asterisk (*) following total charges indicates special charges per CSPM-3 Plated 2-9-51 Identification Rec. Fair Value Charges Number Description Quan Unit Total Unit Total ID 3-W Trailer, 11 Ton, 1 2500.00 250.00 2 wheel, Van Sac 2871 r. Arm 11538 Acquisition Cost 331$.00 r By the payment of this invoice, the Governing Board accepts and agrees to the terms and conditions listed on the reverse side of this invoice. This is not an invoice do not pay until billed. In the Matter of Authorizing purchase of equipment for use of Mt. Diablo Fire Protection District. At the request cf Mr. Mangini of the Mt. Diablo Fire Protection District, and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Purchasing Agent is authorized to purchase the following for use of the said tot. Diablo Fire Protection District: 1 adding machine at cost of $130, plus tax; F 1 electric refrigerator at cost of $225: plus tax; 1 Mercury sedan at cost of $2378.05, plus tax. The foregoing order is passed by the unanimous vote of the Board. t J i I 11 y 5nE Tuesday, July 23, 1977 -- continued. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor uper visor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDF,RED that the following personneladjustments are authorized, effective July 24, 1957: CREATE class of Assistant Tabulating Supervisor, Range 35 519-624) ; Tabulating Department Allocate one position of Assistant Tabulating Supervisor; Justice Court No. C (Antioch 01 Cancel one half-time position of Typist Clerk; Health Department f Cancel one Supervising Public Health Nurses Grade I. position and allocate one additional Supervising Public Health nurse, Grade II, position. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to pre- pare Ordinance that will amend Section VIII of the Salary Ordinance. r a On recommendation of the Civil Service Commission, the Administrator, and on motion_ ofSupervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance to amend Section VIII of the Salary Ordinance as follows: F Amend Section VIII by adding a subsection as follows: Temporary Disability Salary Continuation. During any period of absence from employment due to temporary disability Mich the State Compensation Insurance Fund honors by tem- porary disability compensation payments a permanent employee shall continue to re- ceive from the Countv his regular salary on the condition that the State Compensation Fund temporary disability payments shall be returned to the County in offset of such salary continuation. No charges against of sick leave and vacation accruals shall be made for such salary continuation. The maxi- mum period for such salary continuation shall be one (1) calendar year from the date tem- porary disability began for any one injury or illness provided that on recommendation of the Civil Service Commission and authori- zation by the Board of Supervisors salary payments may be continued beyond one (1) year in any specific instance. " The foregoing order is passed by the unanimous vote of the Board. In the Matter 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. This Board having on June 25, 1957, adopted a resolution approving the 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; ! and I This board at this time being desirous of increasing the ualary range of certain of said positions listed in the resolution of June 25, 1957; NOW, THERUME, and on moti6n of Supervisor Goyak, seconded by Supervisor Nielsen IT IS BY THE BQr.RD ORDERED that said resolution adopted June 25, 1957, A be and the same is hereby amended to provide that the following positions be and theyl A are hereby allocated to the ranges of the basic salary schedule as follows said changes to be effective retroactively as of July 1, 1957:j CLASSES R.ECU4.14ENDED FOR TWO RANGE INCREASE l Field Services Series Range 1 Road I4aintenance Superintendent 135 (569-624) Road Maintenance Foreman 132 (496-543) Planning* and Drafting Series Principal Planner 40 (653-785) Associate Planner 37 (569-684) f Tuesday, July 23, 1957 -- continued. Assistant Planner 33 (474-569) Zoning Investigator 33 (474-569) Appraisal Series Principal Real Property Appraiser 40 (653-785) Inspectional Series Supervising Electrical Inspector 36 (543-653) Supervising Plumbing Inspector 36 (543-653) Senior Weed and Rodent Inspector 31 (433-519) Police Series Lieutenant 36 (543-653) Chief Bureau Identification 34 (496-596) 4 Chief Jailor 34 (496-596) Inspector 34 (496-596) Superintendent Branch Jail 34 (496-596) Detective 33 (474-569) Chief Juvenile Control Officer 33 (474-569) sy Sergeant 33 (474-569) Radio Technician 131 (474-519) Chief Radio Technician 133 (519-569) f, Deputy Sheriff Grade II 30 (414-496) k Juvenile Control Officer 30 (414.-496) s Assistant Superintendent Branch Jail 30 (414-496) Poundmaster 30 (414-496 Deputy Sheriff Grade I 28 (377-453 Matron 28 (377-453) Poundman 26 (344-414) L Probation Series f Superintendent Juvenile Hall 38 (596-716) Assistant Superintendent Juvenile Hall 34 (496-596) Sr. Counsellor Juvenile Hall 31 (433-519) Service Supervisor Juvenile Hall 31 (433-519) Counsellor Juvenile Hall 28 (377-453) r Public Health Series r Director Public Health Nursing 38 (596-716 k Supervising Public Health burse Gr. II 36 4543-653 T Supervising Public Health Nurse Gr. I 34 1496-596) Senior Public Health Nurse 32 (453543) Public Health Nurse 3 (414-496) Venereal Disease Investigator 30 (414-496) Medical Series Assistant Hospital Administrator 38 (596-716) Director of Nursing 38 (596-716) Assistant Superintendent of Nurses 33 (474-569) Surgical Supervisor 32 (453-543) Supervising Clinic Nurse 30 (414-496) Head Nurse 30 414-496) r' Administrative Series Assistant Tax Collector 36 (543-653) Assistant County Treasurer 35 11519-624 d Assistant County Recorder 35 (519-6z4) Clerical Series Assistant Clerk Board of Supervisors 36 (543-653) Supervisor of School Records 33 (474-569) Inventory Racords Clerk 28 (377-453) Chief Telephone Operator 26 (344-414) Domestic Series Executive housekeeper 33 (474-569) resolution is adopted b the following vote of the Board.The foregoing P y g In the Matter of Requesting District Attorney to determine whether certain County employees will become eligible for Social Security benef its. i{ ta On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDMED that the District Attorney is requested to determine whether, under recent legislation, those County employees who are not eligible for retirement membership, will become eligible for Social Security benefits. The foregoing order is passed by the unanimous vote of the Board. In the I-Satter of Pedestrian Crossing x, Guard Program for Fiscal Year 1957-58•f On motion of Supervisor Goyak, seconded by Supervisor Nielsen, and duly sG r 10 Tuesday, July 23, 1957, continued. carried, the following resolution was adopted, to wit: WHEREAS, this Board has been advised and finds that it is necessary and desirable that adequate protection be provided for public school pupils who are re- quired to cross heavily traveled highways in the unincorporated territory of the County of Contra Costa; and i WHEREAS, this Board has been advised, and it finds that it is necessary and desirable to provide such protection, by means of crossing guards, at such locations as may be designated by the Board, in the County of Contra Costa, State of California; and WHEREAS, Section 2120 of the Streets and Highways Code of the State of California provides that upon the request of the Board of Supervisors of any county, z the Controller may deduct from the apportionment to such county any amount specified in such request and pay the amount to any state department for service to be fur- nished in accordance with the request; NOW, THEREFORE, BE IT r..ESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, in regular session assembled this 23rd day of July, 1,57, that this Board does hereby request and authorize the Department of California Highway Patrol of the State of California to provide the services of cross-! ing guards for the 1957-1958 fiscal year at such locations as may be designated by the Board, in the County of Contra Costa, State of California, so that adequate pro- tection may be afforded to public school pupils who are required to cross the said highways, which are heavily traveled, and which are located in the unincorporated territory of the County of Contra Cost.; and BE IT FURTHER RESOLVED that the Controller of the State of California be and he is hereby authorized to deduct the amount expended by the said Department of California Highway Patrol for salaries and wages of the said crossing guards and an amount not to exceed 16.5 of said salaries and wages for general administrative expenses of the California Highway Fatrol of the State of California from any appor- tionments made or to be made to the County of Contra Costa from the Highway Users Tax Fund, and transfer the szme to the said :department of California Highway Patrol; and BE IT FURTHE[; RESOLVED that the State Controller be and he is hereby author= ized to deduct the employer's share of retirement contributions, if any, from said apportionments, not to exceed the rate of 9.16% of member's compensation; and BE IT FURTHER RESOLVED that the State Controller may deduct 06.10 per member I per year for the cost of administration of the Retirement System; and t t BE IT FURTHER RESOLVED that copies of this resolution be sent to the Depart- ment of California Highway Patrol of the :Mate of California, and to the Controller of the State of California; and i BE IT FURTHER RESOLVED that the locations at which the California Highway i Patrol is requested to provide the services of such crossing guards are as follows: School Crossing f Mountain View Shell Avenue Mountain View Martinez and Palm Tormey Selby Crossing at U.S. 40 Fair Oaks Highway 24 and Ramona Drive Vine Hill Highway 21 Springhill Pleasant Hill Road, Lafayette Gehringer Oakley The foregoing resolution is passed by the following vote of the Board.- AYES: oard. 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 permission to leave State. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY r THE BOARD ORDERED that Supervisor Goyak be and he is hereby granted permission to leave California for a period of ten days, commencing July 30. The foregoing order is passed by the unanimous vote of the Board. 1 s' In the ?utter of Granting frtt permission to leave the State of California. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Thomas F. Fraga, Judge, Martinez Judicial District Court, be and he is hereby GRANTED PM4ISSION TO LEAVE THE STATE OF CALIFORPsIA commencing September 27, 1957 to and including October 6, 1957. kt The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting f permission to leave the State of California. C On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE tip Tuesday, July 23, 1957 -- continued. BOARD ORDERED that B. C. Milson, County Superintendent of Schools be, and he is hereby x GRANTED PERIUSSION TC LE.VE THE STATE OF CALIFORK1.1 commencing July 28 through August 10, 1957. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing w Mars. 14auzy, representative County Board of Education, to attend San Francisco .Area School Board's Workshop. On the recommendation of the County Administrator and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Mrs. Mauzy, representative of the County Board of Education, be and she is authorized to attend, at County expanse, San Francisco Area School Boardts Workshop, for a period of one day. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of r; agreement whereby County agrees to furnish to ROHALD B. BROWN, Deputy Constable, Walnut Creek Judicial District, radio Communications service. An agreement dated July 15, 1957, wherein the County of Contra Costa agrees to furnish RONALD B. BROWN, Deputy Constable, Walnut Creek Judicial District, radio communications service as a part of a coordinated communications system in the County Police Services, the term of said agreement to continue for a period of two years y thereafter, is presented to this Board; and 4 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 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 Board members present. In the Matt er of Granting Jim E. Derrick, Jr. free permit to peddle in the unincorporated area of the County.r. Jim E. Derrick, Jr., 85 Harbor Drive, Pittsburg, having filed with this Board an arplication for a free permit to peddle Sno Kones and Popcorn in the unin- corporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of Korean :lar as evidenced by Discharge Certifi- cate, Serial A.F. 194 .5568, dated March 6, 195 ; On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Sno Kones and Popcorn in the unincorporated area of the County as requested; and IT IS BY THE BOARD :URV ER 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. aF The foregoing, order is passed by the unanimous vote of the Board. t v{ In the I-Tatter of Granting Twenty Third District Agri- cultural Association permit to conduct Carnival, august I - to August 4. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD C_I1E ZED that the 23rd District Agricultural association, 1'iorman D. Sundberg, Secretary- 1, 1an ager, BE AID IT IS 1:MEBT permit to operate a Carnival at the annual Contra Costa County Fair on August 1 through August 4, on the fair-grounds N outside the city limits of Antioch, said Carnival to be presented by the Fairtime Shows; and This Board deeming that said Association is presenting said Fair in the Public interest, IT IS BY THE BCA_ D IFIR. THEE R ORDERED that this Board hereby remit any license fees provided for in Ordinance No. 391, and authorizes and directs the County Tax Collector to issue a free license for the conducting of said Carnival at said Fair. The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Advertising E for bias for the furnishing of electrical energy, etc. ,t for Bethel Island Lighting k District, Contra Costa County. It appearing to this Board that the present contract for lighting services 12 Tuesday, July 23, 1957 -- continued. in the Bethel Island Lighting District will expire on August 1, 1957; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor r Buchanan, IT IS BY THE BOARD OFIDE ED that the Clerk of this Board publish notice to bidders for the receiving of bids for the furnishing of electricity to said Bethel Is-' land Lighting .District of Contra Costa County in the Diablo Valley News, said bids d to be received by the Clerk of this Board up to the hour of ten a.m. on August 20, t 1957. The fore-cin-.-: order is passed by the unanimous vote of the Board. In the Flatter of 'Authorizing additional lights for Bethel Island Lighting District. On the recommendation of the. Public = orks Department, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, I"` IS BI THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install two 2500-lumen street lights on Scout Hut Road, on the second and fourth poles easterly of Bethel Island Road, in the Bethel Island Lighting District. p t The foregoing order is passed by the unanimous vote of the Board. In the flatter of approval of Report of County Auditor filed July 23, 1957• The County Auditor having filed with this Board on July 23, 1957, his report of all claims and warrants allowed and paid by him; i IT IS BY THE BOARD O1RDEPSD that said report be approved and placed on file 3 in the office of the County Clerk. c IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. In the Matter of Proposed formation of DELTA HOSPITAL DISTRICT. UIEREAS, this Board of Supervisors by resolution duly and regularly adopted on May 28, 1957, fixed Tuesday, the 2nd day of July, 1957, at 10 o'clock a.m.; in the Chambers of the Board of Supervisors in the Hall of Records, Main and Court Streets, Martinez, California, as the time and place for the final hearing on petition for formation of DELTA HOSPITAL MSTRICT and which petition was filed with this Board on the 2nd day of May, 1957; and this Board having on the 2nd day of July, 1957, by resolution duly and regularly adopted, ordered the final hearing continued to Tuesday ' July 23, 1957, at 10 o'clock a.m.; and this being the time to which said final hear- ! ing was continued; and GOOD CAUSE APPEARING THEREr' R, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said final hearing be and the same is further continued to Tuesday, August b, 1957, at 10 11clock a.m. The foregoing order is passed by the following vote of the Board.t t In the Matter of Proposed Food Inspection Ordnance. f. This Board having on Pay 2$, 1957 approved in principle a proposed ordinances f° which would regulate food handling operations, and having on this date considered said proposed ordinance and revisions thereto; and The following persons having appeared with reference to said ordinance: Q, Mr. Gordon B. Turner, of Tinning and DeLap, Attorneys P at Law, on behalf of The Contra Costa County Walnut Growers' .Association, who recommended that provisions of Section 1.1 be enlarged to include provisions set forth by him in writing; Mr. Elton J. .Flaner, Secretary Manager of the East Bay Grocers Association, reauesting exemption of the Retail M , Grocers from the regulations of the proposed ordinance; r Merle J. Goddard, Assistant Secretary of the California S Grocers Association, who protested the provision for the d collection of lees set forth in the ordinance; Mr. Jerry Gill, President of the Fast Contra Costa County Restaurant and Tavern Association, in opposition to the proposed ordinance; F. Yep# Mr. Rick Richardson of Lucky Stores, who protested certain provisions in the ordinance; Mr. John Philpot, representative of Safeway Stores, who protested the collection of license fees as provided for in the proposed ordinance; and 13 Tuesday, July 23, 1057 --- continued. On motion of Supervisor "Nelsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDZRED that the District Attorney is directed to prepare the ordinance which Will regulate food handlint, operations , said ordinance to include a provision of the collection of an eight dollar ($8) fee, and to contain certain revisions to be worked out by Mr. George McClure, Deputy District Attorney, and Mr. Gordon B. Turner, Attorney for the Contra Costa County =walnut Growers? Association. The foregoing order is adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ihel F. Nielsen, Ray S. Taylor, Joseph S. Silva. NOSS: Supervisors - W. G. Buchanan. ABSEI:T: Sunervisors - Done. In the Matter of Withdrawal of Territory from Zone 19 of Contra Costa County Storm Drainage District. RESOLUTION AND ORDER WHEREAS, this Board of Supervisors as ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District did by resolution duly passed and adopted on January 29, 1957, declare the formation of Zone No. 19 and the adoption of a project therefor in Contra Costa County Storm Drainage District; and WHEREAS, pursuant to resolution duly passed and adopted at a later time on June 25, 1957s this Board adopted a resolution calling for the giving of notice of a proposed withdrawal of territory from said Zone No. 19 to be heard July 23, 1957, all as more particularly appears from the notice and resolution adopted by this Board on June 25, 1957; and WHEREAS, at a hearing held before this Board of Supervisors, as aforesaid, on July 23, 1957, it appeared to this Board of Supervisors that the prayers of said petitions for withdrawal, and each of them, should be granted and adopted; and WHEREAS, it appears that the petitions to have territory withdrawn from said Zone 19 as heretofore formed in accordance with said resolution of January 29, 195719 should be accepted and granted on the grounds that the territory proposed to be with- drawn will not and would not be benefited by remaining within said Zone 19 lying within said District; and it further appearing by affidavit of publication on file herein that notice of said proposed action and of the hearing thereon has been duly and regularly given in accordance with the provisions of the said Contra Costa County Storm Drainage Act, and good cause appearing therefore, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as the ex-officio governing body of said Drainage District and Zone 19 that the petitions for withdrawal of territory from Zone 19, and each of them, are hereby granted. The territory which is hereby withdrawn from said Zone 19 of the Contra Costa County Storm Drainage District is more particularly described as follows: All that property situated in the County of Contra Costa, State of California, described as follows: All references to boundary lines, ownerships, and acreages are of the official Records of Contra Costa County, California. Beginning at the northeast corner of Lot No. 27 of Section 2, T1N, R5W, Mount Diablo Base and Meridian as shown on Map No. 1 of Salt Marsh and Tidelands Daps, filed July 6, 1672 on Map Rack No. 9; thence West, 330 feet along 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 said hot No. 27, said south boundary also being the north boundary of San Pablo Canal as recorded on said Map No. 1 of Salt Marsh and Tidelands Maps; thence Westerly and Northwesterly along the north and northeast boundaries of said San Pablo Canal to a point on said northeast boundary, said point being a point on the west bounflary of Lot No. 5 of Section 34, T1N, R5W, said last mentioned west boundary also being the west boundary of Salt Marsh and 'Tidelands Survey as recorded on said Map 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 northwest boundary from the west 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 Southeasterly 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 Protection District to the Soutb line of the said Lot 29; 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 West 48.34 Peet, thence South 970.00 feet; thence North 630 301 West 246.18 feet; thence South 89' 301 West 234.96 feet; thence South 44* 531 32" West 688.45 feet to the northeast corner of Lot 27, the point of beginning. Passed and adopted by the Board of Supervisors as ex-officio the Board of Supervisors of the Contra Costa County Storm Drainage District an the 23rd day of 14 a x Tuesday, July 23, 1957 " continued Y# kE July, 19572 by the following vote, to wit: AYES: Supervisors - I. T. GOYAS, HSG F. III Hip RAY S. TMOR,p W. G. MMMA-, JOS8P8 '3. SILVA« NOES: Supervisors - NONE. ASST: Supervisors - NOME.EN r v i l: t k s'Y 6, r y, 5 C.^ j t k.} wto e si w r X r f r 711 4 r:W J3 1:1, u t tf t a M f 2 15 Tuesday, July 23, 1957 - Continued BEFORE THE BOARD OF SUPERVISORS SITTING AS A BOARD OF EQUALIZA- TION, TUESDAY JULY 23, 1957 AT 9:45 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIEISEN, W* G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK In the Matter of Petition of El Nido Rancho, Inc., for equalization of assessment. This Board having on Suly 16, 1957, continued to this date and time the hear- ing on the petition of El Nido Rancho, Inc., for equalization of assessment on property known as Hotel E1 Nido Rancho (Assessment No. 506119); and Communication dated July 22, 1957, from Edmund S. Barnett and Dorothy LaRue, owners of said Hotel £1 Nido Rancho, in which they protest a reduction in the assess- ment by $3,290, which reduction they understand the Assessor will propose to this Board, is read to the Board by the Clerk; and C. L. Dunklee, County Assessor, and Al Glendenning of the Assessor's staff IM/1 having recommended to this Board of Equalization that the improvements included in said Assessment No. 506119 be reduced from $67,080 to $63,790; and This Board having fully considered the petition and the recommendations of the Assessor and his staff member; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said recommendation be and the same is hereby APPROVED and the Assessment No. 506119 shall be as follows: Land 3,740 Improvements 63,790 (from $67,080) Personal Property 1,320 Total W,650 (from $72,140) The foregoing order is passed by the unanimous vote of the County Board of Equalization. In the Matter of Approval of the Assessment Roll and Adjustments. This Board having convened on July 1, 1957, as a County Board of Equalization pursuant to Section 1603 of the Revenue and Taxation Code and having met from time to time to consider applications and adjustments; and the Board having considered all of the following applications: L. M. Lasell Company, Inc., by Mr. Ernest R. Lasell, President; Mrs. Elaine Farren; Mr. C. A. McIntyre; Mr. Paul Hamilton; i Ford Motor Company; Mr. George M. Derenia.; Mrs. Kathryn P. Butler and Mr. Gorrill K. Butler; Mr. C. Elvin Minter; N,rs. Kathryn M. Wright and Mr. W. D. Wright; Hotel El Nido Rancho, Inc., by Mr. Edmund S. Barnett, President; and Proper action having been taken on each of said applications as is more particularly set forth in orders of this County Board of Equalization with respect to each of said applications; NOW THEREFORE, pursuant to law and good cause appearing therefor; BE IT RESOLVED that, with the exceptions ordered made in Assessment Nos. 506119, 513037, and 63392, where this County Board of Equalization has ordered a change in the assess- ment contained in such assessment rolls, the assessment roll for the fiscal year 1957-58 presented to this Board by the County Assessor be and the same is hereby CONFIRMED, RATIFIED, and APPROVED. 4 BE IT FURTHER RESOLVED that the Clerk of this Board shall record in a book kept for that purpose all changes and orders made by this County Board of Equalization as required by Section 1612 of the Revenue and Taxation Code. BE IT FURTHER RESOLVED that on July 26, 1957, the Clerk of this Board shall deliver the corrected local roll to the County Auditor with the affidavit in the form required by Section 1614 of the Revenue and Taxation Code. Tuesday, July 23, 1957 - Continued BE IT FURTHER RESOLVED that there be no further matters pending before this County Board of Equalization, that this Board of Supervisors sitting as a County Board of Equalization does hereby ADJOURN as such County Board of Equalization. r r The foregoing resolution was adopted by the unanimous vote of the Hoard. And the Board adjourns to meet on Thursday, July 25, 1957, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California.. n ATTEST: W. T. PAASCH, CLERK By i = 4. cC1 Deputy cleric 1 r t BEFORE THE BOARD OF SUPERVISORS THURSDAY, JULY 25, 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE HOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, JOSEPH S. SILVA; ABSENT: SUPERVISOR W. G. BUCHANAN; PRESENT: W. T. PAASCH, CLERK. In the Matter of Adoption of Tentative Budget for Fiscal Year 1957-58. i The Board of Supervisors of Contra Costa County having fully considered the budget requirements of the heads of the various departments for the County government of the County of Contra Costa for the fiscal year 1957-58; t On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the tentative budget for the fiscal year 1957-58, Contra Costa County, be and the same is Mreby approved, and H. E. McNamer, County Auditor-Controller,; is hereby ordered to have 500 copies of said tentative budget published in pamphlet form by the Concord Graphic Arts; IT IS FURTHER ORDERED that the final hearing on said budget be and the same is hereby set for Tuesday, August 20, 1957, at 10 a.m. in the Chambers of said Hoard, and the County Clerk shall publish a notice of the time and place of said hearing for the time and in the manner prescribed by law in the "CONTRA COSTA GAZEl'Z'E" a newspaper g printed and published in the County of Contra Costa. I The foregoing order is passed by the unanimous vote of the Hoard members present. In the Matter of Fixing the Compensation for Members of j the County Planning Commission. WHEREAS, the Board of Supervisors, having heretofore fixed the compensation for members of the Planning Cocnission, and j WHEREAS, the work of the Planning Commission has greatly increased together withs the serious increase in the complexity and responsibility of the matters dispatched by said Planning Commission, NOW, THEREFORE, IT IS BY THE BOARD ORDERED that compensation of the Members of the Planning Commission be and the same is hereby fixed at twenty-five ($25) per meet- ing for each meeting, not to exceed six (6) meetings in any calendar month, effective July 1, 1957• IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw 's warrants monthly in payment of their compensation upon the filing of the proper claims therefor. The foregoing order is made on the motion of Supervisor Goyak, seconded by Super visor Nielsen, and adopted by the following vote of the Board: v AYES:Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, Joseph S. Silva. f p NOES:Supervisors - None. f ABSENT: Supervisors - W. G. Buchanan. In the Matter of Claim for danniges. E i Arthur J. Donahue, Attorney at Law, representative of Ray B. Briles, having filed with this Board on July 19, 1957, claim for damages in the amount of $20,000; 17 Thursday, July 25, 195 ' - Continued NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members 0.3 present. In the Matter of Claim for damages. J. W. O'Neill, Attorney at Law, in behalf of George R. Agee and Anne L. Agee, having filed with this Board on July 22, 1957, claim for damages in the amount of $3,500' NOW THEREFORE, and on motion of Supervisor Goyak, seconded b f a P Y s dY SupervisorP Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. 5 The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Tuesday, July 30, 1957, at 9 a.m., in the Board Chambers, Mall of Records, Plartinez, California. Yt tta rma ATTEST: 1 W. T. PAASCH, CLERK By pu y Clerk F r,{ pr BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 30, 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THS BOARD CHAMBERS, HALL OF RECORDS, MLR71NEZ, CALIFORNIA; P&RSEXT: HONORABLE RAY S. TAYLOR, 4 CHAIWAN, PRESIDING; SUPERVISORS HSL F. NIELSEK v W. G. .BUCHANAN, JOSH S. SILVA; ABSENT: SUPERVISOR I. T. GOYAK; PRESENT: Y. T. PAASCH, CLERK In the Matter of Approving Ordinances. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED t:at the following ordinance3be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1133, which prohibits parking on portion of UPPER HAPPY VALLEY ROAD; Ordinance No. 1134, which regulates parking on portions of RINCON ROAD and SAN PABLO DA4 ROAD, IT IS BY THS BOARD FLliTH R 0RDEIUD that a copy of each of said ordinances be published for the time and in the manner required by law in a newspaper of general cir- culation printed and published in the County of Contra Costa as follows: Ordinance No. 1133 in the LAFAMME SUN Ordinance No. 113E in the EL CERRITO JOURNAL. The f ore$oing order i s passed by the unanimous vote of the Board members present. fe In the Matter of Approving Ordinance. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: a' Ordinance No. 1136 which establishes sanitary regulations for food handling establisbments and requiring permits therefor. IT IS BY THE BOARD FURTER ORDERED that a copy of said 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 as follows: Ordinance No. 1136 in WE BLUE PAPER. The foregoing order is passed by the following vote, to wit: AYES: Supervisors - MEL F. NIELSEN O RAY S. TAYLOR, JOSEPH S. SILVA. NOES: Supervisors - W. G. BUCHANAN. ABSENT: Supervisors - I. T. GOYAK. Tuesday, July 30, 1957 -- Continued In the Matter of Affidavit of 1 Publication of Ordinance 1131. This Board having heretofore adopted Ordinance No. 1131 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; f NOW THEREFORE on motion of Supervisor Nielsen, seconded by SupervisorssP Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Parr Indus- trial ndus- trial Corporation for prom- ises to be used for storage of election material. A written form of letter agreement dated July 15, 1957, wherein Parr Indus- i trial Corporation, the lessor, agrees to 'Lease to Contra Costa County, the lessee, certain premises located in the so-called PreFabrication area of Richmond Shipyards, Richmond, California, for a period of one year, comiaencing August 15, 1957, at a monthly rental of $25 per month, payable in advance on the 15th day of each and every month, beginning with August 15, 1957, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said letter of agreement be and the same is hereby APPROVED and Ray I S. Taylor, Chairman, Board of Supervisors, is authorized to execute the same on behalf of Contra Costa County. IT IS BY THE BOAi3D MTHER ORDERED that the County Auditor draw his warrant monthly, commencing August 15, 1957s for the period on one year in the sum of $25 in favor of Parr Industrial Corporation in payment for rent provided for in said letter of agreement. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of contract with Contra Costa County Development Association. Contract dated July 30, 1957, between Contra Costa County, part of the first part, and Contra Costa County Development Association, the party of the second party, wherein it is agreed that in consideration of certain services to be performed by the party of the second part, the party of the first part agrees to appropriate and expend from the General Fund of the County, $500000 for a period of one year from the lst day of July, 1957, said amount to be paid in 12 installments, the sum of $6,000 on the 1st day of July, 19572 and the sum of $1&,000 on the first day of each month thereafter for i the tern of said contract, said payment to be made upon the duly verified claim there- for made by the party of the second part and filed with the Auditor, IS PRESENTED TO THIS BOARD; and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said contract be APPROVED and RAY S. TAYLOR, Chairman, is authorized to execute said contract on behalf of the party of the first part. IT IS FL+RTH&i ORDERED that the County Auditor is authorized to draw his war- rants in favor of the part of the second part, in accordance with the terms of said contract. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of plans and specifications for alterations and additions to laundry, County Hospital, Martinez. Plans and specifications for alterations and additions to laundry, Contra Costa County Hospital, Martinez, having been submitted to and filed with this Board j this day by R. J. Van Noord, Assistant County Administrator; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER OHDERSD 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 August 27, 1957 at 11 A.M. IT IS FURTHER ORDERED that the County Cleric 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 CONTRA COSTA TIMES. The foregoing order is passed by the unanimous vote of the Board members present. i I r 19 Tuesday, July 30, 1957 -- continued In the Matter of Bids for fire truck for Central Fire Protection District. The County Purchasing Agent having advertised for bids for a fire truck re- quired by the Central Fire Protection District and this being the time fixed for the opening of said bids, bids were received from the following and read by the Clerk: P. E. Van Pelt, Inc. - P. 0. Box C. Oakdale, California Coast Apparatus Incorporated - 245 North Court Street, P. 0. Box 590, Martinez, California and the Commissioners of said Fire District and the County Purchasing Agent having recommended to this Board that the bid of P. E. Van Pelt, Inc .., in the amount of 8130 F.O.B. Walnut Creek, California, plus any licenses or taxes applicable is the best bid received; and this Board having determined that said bid is the best bid re- ceived; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the bid of P. E. Van Pelt, Inc. is ACCEPTED. IT IS BY RHE BOARD FURTHER ORDERED that the Clerk of this Board is authorized to return the bid check which accompanied the bid of the unsuccessful bidder. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing Payment of claims for Hos- pital 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 of the mimed residents of Contra Costa County. To the County of San Francisco for the care of: Jennie Mize 6327.15 Victor Dougherty 31.90 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Satisfaction of lien, termination of reim- bursement agreement of Opal Norton. An instrument dated July 30, 1957, whi ch 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 Opal Norton on August 6, 1956, or granting of aid and assistance to said Opal Norton are hereby sat- isfied, and all real and personal property of said Opal Norton is released from said lien, and said referred-to reimbursement agreement is cnaceled and the agency created is terminated, is presented to this Board; and n/ On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, 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 -'oard members present. In the Matter of Can ellation of delinquent County tax liens. The State of California having requested the cancellation of the delinquent County tax liens which show on the records as unpaid an certain property acquired by the State of California for highway purposes; and The County Auditor having verified the transfer of title to the State, and 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 Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDI RED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: Year Sale # 1954-55 Assm't # Pringle Addition Lots 16 be 17, Block 9 1954 1311 172898 The foregoing order is passed by the unanimous vote of the Board members present. rr ' Tuesday, July 30, 1957 -- continued In the Matter of Cancellation of delinquent County tax liens. The County of Contra Costa having requested the cancellation of the delin- quent elin- tax on records as aid I acquired by the County of ContrawCostafor highway purposes;ses; nandrtain property i The Counts Auditor having verified the transfer of title to the County of Contra Costa, and having requested authori 7ation 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 Buchanan, seconded by Supervisor Silva, 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: Year Sale , 1956-57 Assm't # Ro El Sobrante, For Lots 24 & 5 1955 427 95226 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the Pollowd erroneous assessments which appear on the assessment roll for the fiscal year 1957-56, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No. 7911-133 G. DeLay is assessed with personal property being for boat #270-197. A valuation of $3,000 was placed on this boat on the unsecured personal prop— erty roll, due to a clerical error. The correct assessed valuation should be 2,000. Assessment No. ?911-128 B. Hassler is assessed with personal property being for boat #28 N 934. A valuation of $350 was placed on this boat on the unsecured personal property roll, due to a clerical error. The correct assessed valuation should be $250. Assessment No. ?911-110 P. H. Cutler is assessed with personal property being for boat #28 A 1691. A Valuation of $280 was placed on this boat on the unsecured personal property roll, due to a clerical error. The correct assessed valuation should : be 6200. MAssessment 7939-10 I Billy G. Pierceall is assessed with personal property in the amount of $40. A Veteran's exemption was filed with this office to be applied on the above assessment. Due to a clerical error, the exemption was not allowed. 7939-10 should show exemption in the amount of $LEO. Assessment 801-186 A. F. Pixley is assessed with personal property in the amount of 160. A Veteran's exemption was filed with this office to be applied on the above assessment. Due to a clerical error, the above exemption was not allowed. 801-186 should show exemption in the amount of $160. Add the following assessments to the 1957-58 unsecured assessment Roll: Assessment No. 8206-624 Albert N. Wilmes 5978 Mission St. San Francisco, California Boat # 28 A 1548 - Assessed Valuation 4400 a Assessment No. 8206-625 j Theodore Levy 1426 El Camino Real i Belmont, California Boat 7-OB-120 - Assessed Valuation $190 Assessment No. 6201-27 s Vernon Schryver Bldg L-4 - 727 Bayo Vista Rodeo, Califo raia. Boat # 28 B 1877 - Assessed valuation $80 a 1 t 21 toTuesday. July 30, 1957 -- continued 4 Assessment No. 5306-552 Terry Oyemvto 1516 Geary St. San Francisco, California Boat-Outboard - Assessed valuation $90 Assessment No. 5306-553 B. N. Harper 212 Cambridge St. San Francisco, California Boat 128 N 354 - Assessed Valuation $300 Assessment No. 8206-626 N James T. Holmes 1137 Brace Ave. P San Jose California 1 Boat # 26 J 572 - Assessed Valuation $150 Assessment No. 701-603 Carlton S. Wagner 71 Norman Lane Oakland, California Boat # 28 A 1,543 - Assessed Valuation $1100 k Assessment No. 701-604 f James Flores 440 West 8th St. Pittsburg, California Boat #28 N 667 - Assessed Valuation $180 f Assessment No. 8501-9 L. Gill akin 1495 San Pablo Ave. Pinole, California Rowboats - Assessed Valuation $200 Assessment No. 900-410 Robert L. Brothers DBA: Spot-A-Way Cleaners 1376 North Hain Street Walnut Creek, California Personal Property - Assessed Valuation $150 f ur Assessment No. 900-409 William R. Higham 1766 Locust Street Walnut Creek, Caltforml a Personal Property - Assessed Valuation $50. r Assessment No. 17910-222 qi R. G. Seavey c/o Buchanan Field Concord, California Personal Property - Assessed Valuation $70 Assessment No. 10011-1 4 General Petroleum Corporation Station #333-152 P. 0. Box 2122, Terminal Annex Los Ange les, Cali fo rnia Improvements - Assessed Valuation $7580 Assessment No. 86%-37 Califo rnia Ketals Company w 360 - 17th Street Oakland, California Fixed Machinery - Assessed Valuation $2650 N, Assessment No. 7902-70 Alex B. 3c John W. Thomson 504 Court Street Martinez, California Boat No. 28 % 275 - Assessed Valuation $300 Assessment No. 900-411 Jessie Andrews DBA: Jessie*s Gyroducing 1882 Bonanza Street Walnut Creek, California Personal Property - Assessed Valuation $100 4 7 .7 Tuesday, July 30, 1957 -- continued Cancel the following personal property from the 1957-58 Personal Property Ro Code 5306 - Assessment No, 228 Chas. Castro is assessed with personal property being for boat #28 V 303, assessed valuation $50. Mr. Castro was erroneously assessed with this boat, therefore assessment 1228, Code 5306 should be .cancelled. Code 8206 - Assessment No. 404 T. Burnett is assessed with personal property being for boat # 28 B 215, assessed valuation $60. Mr. Burnett was erroneously assesed for this boat, therefore assessment #404, Code 8206 should be cancelled. Code 202 - Assessment No. 2,110 E. H. Allard is assessed with personal property being for a boat, assessed valuation $200. This is a double with assessment #1, Code 9902, upon which tax has been paid, therefore assessment #240, Code 202 should be cancelled. Code 8206 - Assessment No. 492 H. D. Nunn is assessed with personal property being for boat #28 D 1104, assessed valuation $1550. This boat was not in Contra Costa County on the lien date, therefore assessment #492, Code 8206, should be cancelled. Code 5306 - Assessmert No. 222 D. v. Harper is assessed with personal property being for boat ##26 R 354, assessed valuaton $380. Mr. Harper was erroneously assessed for this boat, therefore assessment #222, Code 5306 should be cancelled. Code 5304 - Assessment No. 398 Mery McCoy is assessed with personal property being for boat #28 C 1651, assessed valuation $2900. This boat was assessed in Napa County with real property owned by Mr. McCoy, therefore assessment;#398, Code 5304 should be cancelled. Code 900 - Assessment No. 297 E. 0. Knott & N. Hart are assessed with personal property being for boat #26 C 10499 assessed valuation $340. This is a double with assessment 318, Code 900, therefore assessment #297, Code 900 should be cancelled. Code 7902 - Assessment No. 68 A. W. Brampton is assessed with personal property being for boat 28 C 262, assessed valuation $500. This boat was assessed in Alameda County, therefore assessment #68, Code 7902 should be cancelled. Code 202 - Assessment No. 444 R. L. Anaclerio is assessed with personal property being for boat 28 B 1878, assessed valuation $280. This boat was not in Contra Costa on the lien date, therefore assessment J444, Code 202 should be cancelled. Code 9001 - Assessment No. 114 J. C. Gwilt is assessed with personal property being for a boat, assessed valuation $220. This boat was not in Contra Costa County on the lien date, therefore assessment #114, Code 9001 should be cancelled. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request from Vine Hill Village Water Dis- trict that tax levy be made upon its property. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY TSE BOARD ORDERED that the request of the Directors of the Vine Hill Village 'Mater District that a tax be levied sufficient to cover the District's requirements for the 1957-58 fiscal year, BE AND THE S is hereby REFERRED to the Auditor. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Granting Permission to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that C. L. Dunk-lee, County Assessor, be and he is hereby GRANTED PERMIS-iSION TO LEAVE THE STATS OF CALIFORNIA c ' encing August 15 through August 30, 1957• The foregoing order is passed by tie unanimous vote of the Board members present. 23 Tuesday, July 30, 1957 -- continued Kr In the Matter of Resignation of Val Miller, Commissioner of the Crockett County Fire Pro tec tion District. Val Miller, Comissioner of the Crockett Fire Protection District, having filed with this Board his resignation, effective August 7, 1957; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said resignation BE AND THE SAME IS hereby ACCEPTED, with regret, effective August 7, 1957. The foregoing order is passed by the unanimous vote of the Board members present. In the Hatter of Resignatin of Harry H. Hale from Board of Directors of the Contra Costa Soil Conservation District. Harry H. Hale, Director of the Contra Costa Soil Conservation District having filed with this Board his resignation; NON', THEREEFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOA_:D CRDERED that said resignation BE AND THE SAME is hereby ACCEPTED, with regret. a t The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointment of Howard R. Lee to the Board of Directors of the Contra Costa Soil Conservation Dis- trict. It appearing to this Board that a vacancy exists on the Board of Directors of the Contra Costa Soil Conservation District due to the resignation of Harry H. Hale; NOW, TS.E:REFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS .BY THE BOARD ORDERED that Howard R. Lee, 4536 Concord Boulevard, Concord BE AND HE IS hereby APPOINTED Director of the Contra Costa Soil Conservation District for the unexpired term of said Harry H. Hale (to noon the first Tuesday in March 1961) . The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointing Ralph Holmes Acting Civil Defense Director on provi- sional basis. 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 Ralph Holmes is appointed acting Civil Defense Director on provisional basis at first step of salary range, effective July 31, 1957. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Change Order No. 3 contract for construction of Crockett County Fire Station within Crockett County Fire Protection District. On recommendation of the Fire Commissioners of the Crockett County Fire Pro- tection District and Schachtman and Velikonia, Architects, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Change Order No. 3 which DEDUCTS the sum of Wt45 for certain changes to contract with Sugar City Builder Crockett, for construction of Crockett County Fire Station within Crockett County Fire Protection District is APPROVED and the Chairman of this Board is authorized to execute said change order on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Sugar City Builders, contractor, ex- tension of time to complete con- struction of the Crockett County Fire Station for Crockett County Fire Protection District. On the recommendation of the Comaoissioners of the Crockett County Fire Pro- tection yistric t and Schachtman and Velikonla, Architects, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sugar City ti 21 i Tuesday. July 30, 1957 -- continued Builders, contractor, is granted an extension of time to July 31, 1957, to Complete construction of the Crockett County Fire Station for the Crockett County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Accepting and Giving No tic a of Completion of a Contract with Sugar City Builders for construction of Crockett County Fire Station. ORDER OF ACCEPTANCE AND NOTICE OF COKPLETION ' WHEREAS, the County of Contra Costa having on September 11, 1956, entered into agreement with Sugar City Builders, Crockett, for construction of Crockett County Fire Station within Crockett County Fire Protection District, with the Rnited Pacific Insurance Company as surety, and WHEREAS, the Commissioners of said District and the Architects, having cern- tied to this hoard that said wodc has been inspected and has been found to comply with the approved plans, speckl provisions,, and standard specifications, and having recom- mended that said contract be accepted as completed on the 31st day of July, 1957; I j NOW, THMEFO.RE, on motion of Supervisor Nielsen# seconded by Supervisor Silva, IT IS BY THE BOARD ORDS.RED that said work is ACCEPTED AS COMPLETED on the 31st day of July, 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 Authorizing s Airport Manager to sue W. L. Hull dba "Aero Exchange's for certain sums due to County for services rendered at Buchanan Field. At the request of the Airport Mamger, and on the reco andation of the County Administrator, and oa motion of Supervisor Nielsen, seconded by Supervisor Buchanan, Q/ IT IS BY THE BOARD ORDERED that the Airgort Manager is granted permission to sue W. D. Hull, doing business as "Aero Exchange, for all suns due and said Airport Manager is also authorized to proceed with t1s eviction of said W. D. Hull from, the building he has occupied at Buchanan Field. The foregoing order is passed by the unanimous vote of the Board members present. I In the Matter of Authorizing Airport Manager to sue for certain suns due the County for services rendered at Buchanan Field. At the request of the Airport Manager, and on the recommendation of the County Administrator, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Airport Manager is authorized to sue the following for any and all sums due the County for services rendered at Buchanan Field: I Melvin Lewis Office Rent 123.60 Wendell Palen Aircraft Storage 90.00 Plumleigh Development Co. Aircraft Storage 21.00 Edward Swan Aircraft Storage 35.00 The foregoing order is passed by the unanimous vote of the Board members present* In the Matter of Approval of rate schedule for Buchanan i Field effective August 1, 1957. At the request of the Airport Manager, and on motion of Supervisor Nielsen, i seconded by Supervisor Buchanan, IT IS BY TELE. BOARD ORDERED that the rates and cbarges at Buchanan Field filed with this Board by the Airport Manager on this day are APPROVED : effective August 1, 1957. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting FRED JAHN free permit to peddle in the unincorpo- rated area of the County. Fred Jahn, 130 Edridge Ave., Oakland, having filed with this Board an appli- cation for a free permit to peddle ice cream in the unincorposa ted area of the County, and it appearing to this Board that said applicant is an honorable discharged veteran fi of World War II, as evidenced by Discharge Certificate, Serial # AF 19-555-308 dated July 3s 1956; I I Tuesday, July 30, 1957 -- continued On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY TEIE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. r, In the Matter of Certificate from Secretary of State with reference to City annexation. IT IS BY 185 BOARD ORD&RED that certificate issued by the Secretary of State and containing the .Following information with reference to ordinance adopted by city rx approving the annexation of territory to said cit,5 be placed on file: Name of Ordinance Date Piled with Y City Number Secretary of State Martinez 288 C.S. July 23, 1957 d The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments. x z On the recaumendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the fol- lowing appropriation adjustments be and the same are hereby APPROVED: Z, Appro pria tion Decrease Increase A COUNTY GARAGE Auto equipment - Carrier for Pickup 150 Unappropriated Reserve General Fund 150 The foregoing order i sgong passed by the unanimous vote of the Board members present. In the Matter of Dedication of the New Health Department Building, Martinez. x; Chairman Taylor appointed the following persons to serve on a camuu l ittee to arrange for dedication of the New Health Department Building, Martinez, which dedica- tion is fixed for Tuesday, October 8, 1957, at 1 p.m.: Supervisor Goyak, Chairman of Committee Supervisor Nielsen Supervisor Taylor Dr. E. L. Blum, Health Officer E. A. Lawrence, Superintendent of Buildings. In the Matter of Proposed consolidation of communi- cations operation of Con- trol 1 and Control 2. This Board considers a proposal for the consolidation of communications opera- tion of Control 1 and Control 2, and the following persons appear before the Board with reference to said proposal: John Jagard, Undersheriff, who spoke in favor of the removal of the Coammunications Division from the building on Arnold Industrial High- way to the Sheriff' s office; William Goheen, Deputy Sheriff, also in favor of the proposed con- solidation; on- solidation; William Ward, .Jr., Civil Defense Director, wbo spoke of the value of adequate communication service in the matter of the civil defense programa. Hr. Ward told of the need, is his opinion, for 24-hour personnel coverage at the Communications Building on Arnold Indus- trial Higbway. George Burton, Deputy Sheriff, read and filed with the Board a written rstatementinwhichheadvocatesthattheCommunicationsDivisionbere- r ,W tained in the building on Arnold Industrial Highway. y Mr. E. A. Lawrence, Superintendent of County Buildings, who answered questions with reference to the cost which the proposed removal of the Caommunications Division to the Sheriff's office, would entail; and r x i l Tuesday, July 30, 1957 -- continued i On motion of Supervisor Bucbanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter be taken under sutmission for decision on August 13, 1957. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Referring Copy of Complaint and Sum- mons in C our t Action to the District Attorney. i On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE f BOARD ORDERED that copies of C=Plaint and Summons in the following court action are z referred to the District Attorney: Title and Number Person Served Date Served t of with with 1 Court Action Simmons Summons FrancellaUpton, Y. T. Paasch,July 29, 1957 V30 County Clerk City of Antioch at al. and r No A. Smith Deputy Clerk The foregoing order is passed oy the unanimous vote of the Board members I present. And the Board adjourns to meet on Tuesday, August 6, 1957# at 9 a.m., in I the Board Chambers, Hall of Records, Hartinez, California. c r nnaa ATTEST: W. T. PAASCH, CTMK i1 epu e ricfi v r r i F+ x x ytr. yCj e e 2.7 BEFORE THE BOARD OF SUPEaaS0RS TUESDAY, AUGUST 6, 1957 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECO RDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSENq W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the reading of the min- utes and proceedings of this Board for the month of July, 1957, d was waived, and said minutes and proceedings were approved as written, and the Chairman authorized to sign minutes. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Assessment District 1956-3 (Heather Acres No. 3) .RESOLUTION AUTHORIZING TRANSFER OF FUNDS i WHEREAS, in the course of the proceedings for the improvement of Heather Acres No. 30 Assessment District 1956-3, there was established a fund in accordance with the provisions of the Municipal Improvement Act of 1913; and WHEREAS, the County Auditor of the County of Contra Costa designated said fund as Fund No. 4.606; and WHEREAS, the construction of the Heather Acres improvement has been completed and all expenditures necessary to the completion of said improvement have been made and all incidental expenses of the proceedings and of the work have been paid for; and WHEREAS, the Auditor's office of the County of Contra Costa shows that there is a balance of i4,638.90 in said Fund No. 4606, Heather Acres No. 3, Assessment Dis- trict 1956-3 Construction Fund; and s WHEREAS, there is one outstanding bill for soils engineering in the sum of 4.1.00, leaving an unencumbered balance in said Construction Fund in the swot of 4,797.90; NOW, THEREFORE, BE IT RESOLVED that said $4,797.90 shall, in accordance with the provisions of Section 10427 of the Streets and Highways Code of the State of Cali- fornia., be credited pro rata to each of the assessments levied in the said proceedings in proportion to the amount thereof; and i BE IT FURTHER RcSOLVED that said 64,797.90 be transferred to the Redemption } Fund for the payment of the bonds of said Assessment District 1956-3, being the bonds Series 1956-3 of the County of Contra Costa, and that said funds be used as follows: A. Where the assessment or may installment has been paid is cash, credit i shall be returned in cash to the owner of land upon which the assessment was levied, as such owner appears from the last equalized assessment roll at the time the refund is made; i B. Where the assessment or any installment is unpaid, the credit shall be applied upon such assessment at the earliest unpaid installment of principal and interest; and BE IT FURTHER RESOLVED that certified copies of this Resolution be furnished by the County Clerk of the County of Contra Costa to the County Treasurer of the County ; of Contra Costa and the County Auditor of the County of Contra Costa. AYES: Supervisors Goyak, Nielsen, Taylor, Buchanan, Silva. NOES: Supervisors .None. EI ABSENT: Supervisors None. i f In the batter of Assessment District 196-4. (Castle Rock Estates) .RESOLUTION AUTHORIZING TRANSFER OF FUNDS i WHEREAS, in the course of the proceedings for the improvement of Castle Rock Estates, Assessment District 1956-4., there was established a fund in accordance with the provisions of the Municipal Improvement Act of 1913; and E WHEREAS, the County Auditor of the County of Contra Costa designated said fund as Fund No. 4.b07; and i REAS, the construction of the Castle Rock Estates improvement has been completed and all expenditures necessary to the completion of said improvement have been made and all incidental expenses of the proceedinCs and of the work have been paid for; and i WHEREAS, the Auditor's office of the County of Contra Costa shows that there is a balance of ;210.61 in said Fund No. 4607: Castle Rock Estates, Assessment District 1956-4 Construction Fund; NOW, THEREFORE, BE IT RESOLVED that said $210.61 shall, in accordance with the provisions of Section 10172 of the Streets and Highways Code of the State of i c i Tuesday, August 6, 1957-- Continued California, be credited pro rata to each of the assessments levied in the said pro- ceedings in proportion to the amount thereof; and BE IT FURTHER RESOLVED that said $21.0.61 be transferred to the Redemption Fund for the payment of the bonds of said Assessment District 1956-4, being the bonds of Series 1956-4 of the County of Contra Costa, and that said funds be used as follows: A. Where the assessment or any installment has been paid in cash, credit shall be returned in cash to the owner of land upon which the assessment was levied, as such owner appears from the last equalized assessment roll at the time the refund is made; B. Where the assessment or any installment is unpaid, the credit shall be applied upon such assessment at the earliest unpaid installment of principal and interest; and BE IT FURTHER RESOLVED that certified copies ofthis Resolution be furnished by the County Clerk of the County of Contra Costa to the County Treasurer of the County of Contra Costa and the Auditor of the County of Contra Costa. AYES: Supervisors Goyak, Nielsen, Taylor, Buchanan, Silva. NOES: Supervisors None. ABSENT: Supervisors None. In the Matter of Approval of plans and specifications for installation of drainage i facilities adjacent to Par- chester Village Tract (Contra Costa County Storm Drainage District, Zone 20) . Plans and speciications for installation of drainage facilities adjacent to Parchester Village tract approximately one mile south of Giant (Contra Costa County Storm Drainage District, Zone ?0), having been submitted to and filed with this Board this day by C. C. Rich, Chief Engineer, Flood Control District; On motion of Supervisor 4oyak, seconded by Supervisor Nielsen, IT IS BY 'ISE BOARD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the 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 r matter is hereby set for Tuesday, September 3, 1957, at 11 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 THE RICHMOND INDEPEND ENT. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of Pitts- bur unified School District, 1959, Schcol Bonds, Series B. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $500011,000 principal amount of bonds of Pittsburg Unified School .District of Contra Costa County; and further duly authorized the sale of 43,000,000, desigaated as Series B, of said bonds at public sale to the best and highest bidder tberefor; and WHEREAS* notice of the sale of said bonds has been duly given in the manner k 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 Net Interest Cost Bidder to District Alternative A Alternative B non-callable)callable) American Trust Company 610 3960 295 1096.9115 et al Bank of America, N. T.192 5, 1711 S. A., and 43 ,396 CV Associates AND WHEREAS, the Board of Trustees of the Pittsburg unified School District have recommended that the Board accept Alternative B bid of the American Trust Company et al; and WHEREAS, this Board of Supervisors finds and determines that said bid under Alternative B of American Trust Company et al is the best bid for said bonds con- sidering the interest rate specified, the premiums offered, and the matters specified in the official notice of sal, ; t1 r Tuesday, August 6, 1957 -- continued NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of i Ail Contra Costa, State of California, as follows: 1. Alternative B bid of American Trust Company et al for $3,000,000 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 upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of *10 Bond Numbers Interest date Per Annum. B-1 to B-1210 41/4% B-1211 to B2200 3 3/4% B-2201 to B-3000 4% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on March. 1 and September 1 in each year, except interest for the first year which is payable in one installment on September 1, 1958. 2. The other bid ;s hereby rejected and the Clerk of this Board is directed to return the bid check which accompanied the unsuccessful bid. 3. The Clerk of this doard of Supervisors is directed to cause to be lith- ographed, printed or eagraved a sufficient number of blank bonds and coupons of suit- able quality, said bonds and coupons to show on their face that the same bear interest at the rates afore said, and are callable to the extent indicated in the resolution date July 16, 1957• PASSED AND ADOFTED this 6th day of August, 1957, by the Board of Supervisors of Contra Ccsta County, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIEISEN, RAY S. TAYLOR, W. G. BIICHANAR, J0S8YH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Authorizing Sheriff to transport pris- oners to certain County Roads. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Brown is authorized to transport prisoners from the County Rehabilitation Center to the Pleasant Hill Road and Ygnacio Valley ltoad, including extension of said Ygnaeio Valley Head, for the purpose of cleaning said roads of debris etc., the dates and numbers of prisoners to be determined by said Sheriff. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Auditor to pay Claim from Bay Area Air Pollution Control District. On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDS N that the County Auditor is authorized to draw a warrant in favor of the Bay Area Air Pollution Control District for this County's share of the cost of operatirgdsaidDistrict. The foregoing order Is passed by the unanimous vote of the Board. In the Matter of Agreement to pay portion of cost of air conditioning in Concord Muni- cipal Court. On motion of Supervisor Uoyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that County Administrator L. M. Teeter is authorized to sign an agree- ment on behalf of Contra Costa County with the City of Concord, wherein the County will agree to pay fifth per cent, but not to exceed $1250, toward the cost of the installa- tion of air conditioning in quarters used by the Concord Municipal Court. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Purchase of a numbering machine for use of the Con- cord Municipal Court. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Purchasing Agent is authorized to purchase a numbering machine at a cost of not to exceed $50, for use of the Concord Municipal Court. The foregoing order is passed by the unanimous vote of the Board. l Tuesday, August 6s 1958 -- continued I In the Matter of Authorizing the District Attorney to Do- fend Galen Robert Fogerty v. Joe Martin Turner. It appearing that a petition for a writ of mandamus, entitled Galen Fogerty, petitioner, against Joe Martin Turner, also known as Joseph Martin Turner, respondent, has been presented to the Superior Court of the State of California, in and for the County of Contra Costa, and that Joe Martin Turner, Judge of the Justice Court for the El Cerrito Judicial District, has been named as a respondent and served with a notice of petition and with a copy of the petition in said natter; and WHER AS, pursuant to law, the said Joe Martin Turner as Jude of the El Cer- rito Judicial District has requested the District Attorney of Contra costa County to assume the defense of the a ct..on, and E-.od cause a peering therefor, BE IT RELVED t1 at the District Attorney of Contra Costa County be and he hereby is authorized to appear in said proceeding and to defend Judge Joe Martin Turner. BE IT FUXRTri Eli 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. The foregoin`7 resolution is adopted by the unanimous vote of the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 6th day of August, 1957• In the Matter of Authorizing a correction of a clerical error in the Agreement with the Pinole County Fire Pro- tection District, dated the 1st day of July, 1957. ORDER WHEREAS, the Finole County Fire Protection District, County of Contra Costa, State of California, and the City of Pinole have entered into an agreement dated the 1st day of July; 1957, for the payment ty the District to the City of certain sums for fire protection, and WHER AS, it atpears that a clerical error was node in the execution of such agreement, NOW, TEEREEFORF,, FE IT ORDERED that the c:,rrec tion of such clerical error on the face of the agreement is authorized to provide that the annual payments by the District to the City shall be Five Thousand .Nine Hundred Dollars (5900) to be paid by the District to the City in the following manner, to wit, Two Thousand Mine Hundred Fifty Dollars ($2950) payable on the 15th day of December and Two Thousand Nine Hundred Fifty Dollars ($2950) payable on the 1st day of May of each year. The foregoing resolution was duly and regularly made on the motion of Super- visor Nielsen, seconded by Supervisor Buchanan and adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYA K, MFE- . F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JCSEPH S. SILVA. NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE'. I 9 In the Matter of Resolution Approving purchase and acceptance of Deed from jDanville Union School Dis- j trict for Eastern Contra 4 i Costa County Fire District.RESOLUTION tt WHEREAS, the Governing Board of Danville Union School District heretofore, to wit, on the 21st day of Larch, 19.57, passed and adopted a resolution fixing May 2, 1957, at 8:00 otclock a.m. in the Charlotte Wood School, Danville, California, as the time and place when said Board would meet to consummate sale of real property to Contra Costa County, .for and on behalf of Eastern Contra Costa County Fire protection District,; said property being required for building purposes, for a consideration of Eight Hundred Dollars ($ 00) net; and WHEREAS, said resolution of intention to sell real property was duly carried out, and said Governing Board did on the 2nd day of May, 1957, execute and deliver in escrow a grant deed for said real property in the manner prescribed by law; and WHE S, it appears to this board that the sum of Eight Hundred Dollars ($800)i; is a fair and reasonable price for said property, NOW, THEREFORE, BE IT R.-SOLVED that the ooard of Supervisors does hereby approve the purchase of said real property described in the resolution of intention passed by the Governing Board of Danville Union School Uistriet on Tu,-sday, the 21st day of March, 1957; and BE IT FURTHER RESGLVED 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 rc Company, Escrow No. 210982, for delivery to Danville Union School District, in the said School District, to be recorded in the office of the County Recorder of this County. 31 Tuesday, August 6, 1957 -- continued PASSED AND ADOPTED by the board of Supervisors of the County of Contra Costa by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL P. NIELSEN, RAY S. TAYLOR W. G. BuCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NON.E. In the Matter of Creating Revolving Pund for Concord Municipal Court. This Board deeming it necessary for the expeditious transaction of business for the Municipal Court in the City of Concord, that a revolving fund be created for said court; NOW, THEREFOREv and on motion of zupervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BC iD CRDERED that in accordance with the provisions of Section 29323 of the Government Lode, as amended, a revolving fund in the amount of $100 be dandthesameisherebyCREATEDfortheClerkoftheMunicipalCourtoftheCityof Concord; and the County Auditor-Controller is directed to draw his warrant on the general fund in the sum of $100 in favor of the Clerk of the Municipal Court of the City of Concord, and the County Treasurer is directed to pay the same. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. The County Assessor 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 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No. 801-1636, LawrenceWarehouse Company is erroneously assessed with personal property in the amount of 8370. Lawrence Warehouse Company was not the owner of this personal property on the lien date of the first Monday of March. The Assessment is therefore erroneous and should be cancelled. Assessment No. 7961-150, Robert L. Hargrove is assessed with personal property in the amount of : 270. This assessment is a duplicate with assessment No. 7996-10 in the name of Robert L. Hargrove. Assessment No. 7981-150 is therefore erroneous and should be cancelled. Assessment No. 6101-5, Ozol Packing Company is erroneously assessed with personal property in the amount of 0500. This personal property consisted of equipment and machinery which O?ol Packing Company had dismantled and disposed of prior to the lien date. The assessment is therefore erroneous and should be cancelled. Assessment No. 900-350. Robert J. Hendrickson, dba Central TV Service is erroneously assessed with personal property in the amount of $400. This personal property consisted of equipment which was dis- posed of when the business was closed, prior to the lien date. The assessment is therefore erroneous and should be cancelled. Y Assessment No. ?981-37, C . P. Allison, dba Allison Auto Sales is erroneously assessed with personal property in the amount of $460. Mr. Allison's accountant in filling out his property statement declared automobiles as inventory, and these cannot be assessed as personal property, since they are licensed by the State of California. This assessment is therefore erroneous and should be cancelled. Assessment Nc. 7961-179, T. H. moist is erroneously assessed with personal property in the amount of $2910. Portions of this personal property, consisting of equipment., were assessed under Assessment No. 202-426 in name of Herald Gist. Since a portion of the assessment is a duplicate assessment, the correct assessed valuation of Assessment Nc. 7991-179 should be $1600. Assessment No. 1000-83, Kenneth song is erroneously assessed with personal property in the amount of $4460. Through a clerical error, the amount of depreciation was not allowed on the property statement before the valuation was entered on the Roll. The correct assessed valuation of personal property should be '03970. Assessment No. 701-460, Horace Cutino, DBA Naples Bakery, is erroneously assessed with personal property in the amount of 1660. A portion of the equipment in this assessment is assessed twice, since it is assessed on the Sec.red doll under Assessment No. 85-155-06. The correct assessed valuation of Assessment No. 701-460 should be $640. i Tues day, August 6, 1957 -- continued Assessment No. 17914-6, James A. Ganley is erroneously assessed with }personal property in the amount of $7660. Mr. Ganley has informed us that a portion of the equipment included on his property statement considted of vehicles licensed by the State, and therefore not assessable by the county as personal property. The correct assessed valuation should be $6560. Assessment No. 620 28, Joselh Bellaria is assessed on the Unsecured Roll for personal property in the amount of $2520, with veteran's exemption of $250 allowed. The full amount of 1000 exemption should have beer. allowed on this assessment., s but through a clerical error, only $250 was allowed. This assessment should be corrected to appear on the Roll as follows: 3 Total Assessed Valuation $2520 s Veteran's Exemption 1000 Baleace assessable 1570—. The following assessments should be added:E6 Assessment No. 8206-627 i George McHugh 2021* - 88th Ave. r Oakland California Boat , 2 A 683 - Assessed valuation $350 i Assessment No. $206-628 F. E. Foster 21 Juanita Way San Francisco, California Boat 128 2 921 - Assessed valuation $690 Assessment No. 8606 - 3 J. R. Bundensen 763 Central Ave. Pittsburg, California Boat #230--U24 - Assessed Valuation $8,000 Code 801 - Assessment No. 1709 Burton Dixie Corporation 2024 South Racine Avenue Chicago, Illinois Personal Property - Assessed Value $8370. f The foregoing order is passed by the unanimous vote of the Board. E i In the Matter of Copy of Complaint, Action No. 696392 FRANCELLA UPTON, et al, vs. CITY OF ANTIOCH, et al, s served on Chairman of the Board on August 6, 1957• On motion of Supervisor uoya.k, seconded by Supervisor Nielsen, IT IS BY THE z:OARD ORDERED that a copy of the complaint in Action No. 69639 which was served on the Chairman of the Board (Ray S. Taylor) on August 6. 1957, BE and THE SAME IS REFERRED to the District Attorney. 44 The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Claim for Damages. Newman G. Cogar having filed with this Board on July 30, 1957, claim for damages in the amount of $200,000. NOW, THERr&'ORE, 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 DENIED. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of :;ranting Kenneth D. Jones free per- mit to peddle in the unin- corporated area of the County. Kenneth D. Jones, Box 216, Martinez, having filed with this Board an applica- tion for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of dWorldWarII, as evidenced by Discharge Certificate, Serial #19471060, dated March 13, 1956; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and x i 3 Tuesday, August 6, 1957 -- Continued IT IS BY THE BOARD FURTH R ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the ?Satter of Personnel Adjustment. u! On the recomxmndation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY TfiE BOARD ORDERED that the following personnel adjustment is authorized: Sheriff--add oneposition of Deputy Sheriff, Grade cJ o_act as bailiff for Superior Court Department 6, effective the date of activation of new court. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation f Adjustments. y On the recommendation of the County Administrator, and on motion of Super- r visor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the fol- lowing appropriation adjustments be and the same are hereby APPROVED: APPROPRIATION DECREASE INCREASE CONCORD JUSTICE COURT 3.45-100 Salaries 20452 145-200 Temporary Salaries 13. 31t,5-300 Services 658 145-500 Inventory & E cpendable Supplies 1 4 145-600 Special Expense Accounts 308 Unappropriated Reserve General Fund 1003 2.9963 CONCORD MARSHAL Services 204-300 82 Inventory & Expendable Supplies 204-5000 Staff Salaries Permanent 204-104 1,015 Unappropriated Reserve General Fund 1003 1,137 CONCORD MUNI COURT Services 166-300 1,425 Inventories and Expendable Supplies 166-500 485 Staff Salaries Permanent 166-104 40 199 Special Expense Accounts 166-600 1?7 Unappropriated Reserve General Fund 1003 62286 SHORE ACRES SEWER MAINTEMNCE DISTRICT Permanent Personnel 300 Temporary Personnel 100 Special -Expense 100 Applied Costs 950 Capital Outlay 19000 Services 300 Supplies 150 Unappropriated Reserve Fund 4450 1x450 The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Appropriation f Adjustments. r On the recommendations of the Superintendent of Buildings and County Admin- and on motion of Supervisor Goyak, seconded by Buchanan, IT IS BY THE BOARD ORDERED that the following personnel adjustment is authorized: APPROPRIATION DECREASE INCREASE County Garage Services 38 Com. C en ter 33 County Bldg., Richmond " 89 Wal. Creek Library 3 Antioch Manorial 661 Btwd. 626 Crockett 33 r<'. Unappropriated Reserve Fuad 1,483 Walnut Creek Memorial Services 509 Building Maintenance Services 213,225 Unappropriated Reserve Fund 509 21'Z2 Danville Memorial Hall Services 230 El Cerrito Lafayette 53 Pt. hicago " 835 Richmond " 5 i Tuesdays August 6, 1957 -- Continued AFF10F IATI0N DECREASE INCREASE f E Richmond Health Center Services 230 Pittsburg Soc. Service 10 Unappropriated Reserve Fund 1,257 Branch Jail Services 10477 Main " 39939 Buchanan Field n 362 . Juvenile Hall 05464 Martinez Adm. .Bldgs County Hospital 59675 Dog Pound 15 s Unappropriated Reserve Fund 17,976 Tlui foregoing order is passed by the unanimous vote of the Board. d In the Matter of Compromise Distribution of a Repayment t of Assistance. . On the Recommendation of the Social Service uirector, IT IS BY THE BOARD ORDERED that the repayment of Mrs. Refugio Hernandez, 27369, for General Assistance be distributed on a compromise basis (one-half to the County and .85 on the dollar to the other creditors); that the $707.00 lump sum benefit be distributed anong the creditors as follows: CLAIMANT TOTAL CLAIM DISTRIBUTION County of Contra Costa 1,538-00 353.53 z Domitila Martinez, 260 West St., Pitts. 55.00 47.19 Justine Diaz, 274, West St., ]Pittsburg 50.00 42.90 1 La Jaliesciencs, 364 York St., Pittsburg 265.18 227.52 Abono Grocery, 160 West Fourth, Pittsburg 16.93 14.52 Cashway Drug, Pittsburg 9.02 7.73 j Klein's Department Store, Pittsburg 15.87 13.61 j 3 The foregoing order is passed by the unanimous vote of the Board. xF f In the Matter of Approving Lease with California Water Service Company for property adjacent to the Pacheco Adobe in Concord. WHEREAS, the County of Contra Costa and the California `Mater Service Company under date of July 30, 1951, made and executed a lease whereunder lessor Zeased to lessee; for a period of five years, commencirsg August 1, 1951s certain property in said County for the purpose of parking automobiles thereon in connection with the activities of the Contra Costa County Horsemen's Association, and matters and things incidental thereto; and WHEREAS, said lease was renewed by approval of the Board of Supervisors on September 18, 1956; and WHEREAS, a second renewal lease has been presented to and approved by this Board. NOW, MEREFORE0 BE IT RiSCLVED that the Chairman of the Board of Supervisors is hereby authorized to execute such renewal lease which is for a term commencing August 1, 1957, and ending July 31, 1959, on the terms and conditions therein stated. The foregoing resolution was made on the motion of Supervisor Buchanan, seconded by Supervisor Nielsen, and adopted by the board by the following vote:i s AYES:Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. EXHANAN, JOSEPH S. SILVA. j NOES:Supervisors - NONE.i i ABSENT: Supervisors - NONE. t In the Matter of Title Insurance for Property purchased by the County from East Bay Municipal Utility i District for Park Purposes (Briones park) . s On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to arrange for the purchase `3 of a Title Insurance Policy covering property being purchased by the County from the East Bay Municipal Utility District for Fare purposes. The foregoing order is passed by the unanimous vote of the Board. t i 1 i l 3 5 ry Tuesday, August b, 19.57 -- continued In the Matter of Peddlers Permit Ordinance (No. 202, Amended by 596) . k f On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE dBOARDORDEREDthattheDistrictAttorneyandtheCountyHealthOfficerarerequested to study provisions of the Feddlers Permit Ordinance as it refers to the selling of produce (fruits, vegetables, etc.) . r The foregoing order is passed by the unanimous vote of the Board. In the Matter of need for sewage treatment collection and disposal works in the Oakley area. IT IS _Y THIS BCa RA.0* R SCLVED that the Planning Commission of Contra Costa County be notified that this board of Supervisors concurs that orderly development of the Oakley area requires broad planning and early construction of sewerage works to d serve the lands of that area, in accordance with the county-gide general plans, and this -board requests that the appropriate Federal agency responsible for grants-in-aid R of planning be so advised. The Foregoing resolution Is adopted by the following, vote of the Board: AYES:Supervisors - I. T. GOYAK, MEL F. NIE.LSEN, RAY S. TAYLOR, W. G. BLCEANAN, JOSEPH S. SILVA. NOES:Supervisors - NOME. q ABSENT: Supervisors - DONE. In the Matter of Fortieth Aoni- versary of the City of El Cerrito. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the proposal received from 'The Independent' that an: ad be placed in the issue celebrating the anniversary of the City of E1 Cerrito, is referred to JtheCountyAdministratorforhisrecommendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition for Incorporation of the City of Orinda. The County Clerk having this day filed with this board his Certificate in which he certifies that the petitions for the incorporation of the City of Orinda have been signed by at least twenty-five per cent (25%) of the holders of title or evidence f' of title to the land situate within the limits of the proposed incorporation, repre- senting twenty-five per cent (25%) of the value of the land included in said limits as the value thereof is shown on the last equalized assessment roll of Contra Costa County, and that the petitions correctly described the boundaries of the proposed in- corporation; and On motion of Supervisor Nielsen, seconded by Supervisor ljoyak, the Board finds that the petition for incorporation is signed by the requisite number of signers and that it accurately describes the boundaries of the proposed city. It is by the Board FURTHER ORDERED that the County Clerk shall accept the d petition for incorporation of the City of Crinda and file the same upon payment of to him by the proponents to defray the costs of the publication of the petition. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - I. T. GGYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. SUCHANAN, JOSEPH S. SILICA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Authorizing Auditor to Draw Warrant to the City of Richmond for Cleaning Drainage Ditch in Columbia Avenue, SD-1. On motion of Supervisor uioyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is a-thorized to draw his warrant to the City of Richmond in the amount of $314.at in payment of cleaning drainage ditch in Columbia Avenue which is lozated in the unincorporated area of Contra costa County, said amount to be charged to Flood Control. The foregoing order is passed by the unanimous vote of the Board. t 13G i Tuesday, August 6, 1957 -- continued i In the Approval of Personnel f Matters, Public Works Depart- ment. k 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 the fol- lowing positions in the Public Works Depart=ment be and the same are reclassified, Cl effective August 7, 1957: 7 Truck Driver Grade II positions to Equipment Operator Grade I. 1 Power shovel Helper position to Equipment Operator Grade I . t ' It is by the Board FUIRT;M ORDERED that said classes shall be removed from the Salary Allocation resolution. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Approving Con- solidation of certain classes Y in Maintenance Division of the Public Works Department. z=. On the recommendation of the County Adainistrator, and on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY ME BOARD ORDERED that the Pub- lic Works Director is empowered to make appointments as he deems advisable to Equipment Operator Gr. I positions in addition to those specifically authorized not to exceed the number of Truck Driver Gr. I positions presently authorized provided that appointments are made within the CSC rules. c Such appointments shall insofar as practicable be promotional from the class of Truck Driver Gr. I and as such appointments are made an equal number of Truck Driver: Gr. I or laborer positions shall be removed from the number of allocations to the de- partment. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of the Proposed Formation of County Service Area L-7 (Sherman Acres, Unit t No. 1)*RESOLUTION WHEREAS, there was filed in the offices of the County Clerk on the 30th day of July, 19'7, a petition praying for the establishment of a County Service Area, pur- suant to the County Service Area Law, to include the following described territory: Sherman Acres, Unit No. 1, Contra Costa County, California, filed November 6, 1950, in Map Book 42, page 27, described as follows: i Beginning on the exterior boundary line of Sherman Acres, Unit No. 1, at the northwest corner of Lot 49; thence Southerly and Easterly along the western and southern lines of Sherman Acres, Unit No. 1, to the most eastern corner of Lot 16; thence Northwesterly along the northeastern boundary line of Sherman Acres, Unit No. 1, to the point of beginning. WHEREAS, said petition contains more than ten per cent (10%) of the signatures' of the registered voters residing within the territory proposed to be included within the County Service Area and described in the attached petition, each of which signers has placed opposite his name the place of his residence; NOW$ 7HEREFOiE, BE IT r2"-.:SOLV D that this board proposes to establish a County Service Area, pursuant to the County Service Area Law, to be known as County Service Area L-7, to furnish street lighting services within the boundaries of said County Service Area as so established. A tax sufficient to Fay for all such services which are furnished on an extended basis will be levied upon all taxable property within such area. Tuesday, the 17th day of September, 1957, at ten o'clock a.m., in the Chambers of the Board of Supervisors, Hall of records, Main and Court Streets, Martinez, Contra Costa County, California, is fixed as the time and place for a public hearing on the establishment of the area, at which time all interested persons or taxpayers for or against the establishment of the area, the extent of the area of the furnishing of the specified type of extended service will be heard. The County Clerk is directed to give notice of the time and place of hearing by publishing a copy of this resolution in the PLEASANT HILL NEWS, a newspaper of general circulation published in the County and cir- culated in the area, at least seven (7) days prior to the date herein set for hearing. y. PASSED AND ADD.T T .D at a regular meeting of the board of Supervisors of the County of Contra Costa, State of California, on Tuesday, the 6th day of August, 1957, by the following vote, to wit: AYES:Supervisors - I. T. GOYAH, HEEL F. NIELSEN, RAY S. TAYLOR, W. G. B iCHANAN, JOSEPH S. SILVA. i NOES:Supervisors - NONE. i ABSENT: Supervisors - NONE. rf 3 7 fY Tuesday, August 6, 1957 -- continued In the Matter of Proposed Formation of the Delta Hospital Dis tract. Y,^ NOW, AREAS, this Board of Supervisors by resolution duly and regularly made and entered, continued to this time the final hearing on the proposed formation of the Delta Hospital District; and URERDEM, at this time the following persons appeared and spoke in support of petitions on file for exclusion of property from said porposed Delta Hospital District: Mr. Robert Palmer who submitted amended -chibit A to petition heretofore filed by the Pacific Gas and K Electric Company. A", Mr. Thomas Carlson, attorney, who also spoke on be- half of the amended petition of the Pacific Gas and Electric Company. Mr. Thomas Ashby, representing Columbia-Geneva Steel Division, United States Steel Corporation, Mr. R. D. Smith, representing the Southern Pacific Company and Southern Pacific Pipe Lines, Inc. Mr. Steven I&elch, attorney, representing the Atchison, Topeka and Santa Fe Railway Company. r a And the Board also heard from lir. Yates Han, attorney, who filed this day petition for the exclusion of property on behalf of the following clients: Leo Fallman and others (Orwood Tract); Owners of certain property within Bradford Island Reclamation District 2059; Louis R. Ginochio; Frank Canada; i Marvin C. Carey; Daisy Garver Baum and others (Orwood Tract, Reclamation District 2021}); And the Clerk read a petition for exclusion of property filed by the C. A. FHooperCcapany. The following persons appeared and spoke generally in favor of the proposed district and protested any exclusion whatsoever: Wesley Bush, Manager of Antioch Chamber of Commerce; ki Ted Andronico representing the Bethel Island Improvanent Club; Blair Spires, resident of Oakley. The following persons spoke in favor of the proposed district generally: Dr. Sandlin of Antioch; t Dr. Duffy representing the Brentwood Chamber of Commerce. N0'ii, THEREFORE, good cause appearing, it is by this Board ordered that the final hearing on the formation of the Delta Hospital District is continued for further hearing to Tuesday, the 13th day of August 1957 at 10 o'clock A.M. AYES:Supervisors - I. T. :OYAK, KEL Q. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NCNE. And the Board takes recess to meet on Tuesday, August 13, 1957, at 9 a.m., In the Board Chambers, Hall or Records, Martinez, California. s U—Chid rman ATTEST: W. T. PAASCH, CLERK By s Puty CIer7 ygE X. 33 I i i BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 13, 1957 THE BOARD MET IN RaEDULAR SESSION AT 9 A.M. IN THE BOARD WAHBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PrjSENT: HONORABLE RAY S. TAYLOK, CRAIRl4AN, PRESIDING; SUPERVISORS I. T. GOYAK9 MEL F. NIELS Ns W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W . T. PAASCH, CLERK t 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 3'f THE BOARD ORDERED that the fol- lowing personnel adjustments are AFPROVED, effective August 14, 1957: Create class of Supervising Custodian of County Buildings, Range 31 (6433-4519); BUILDING MAINTENANCE - reclassify position of Head Janitor to Supervising Custodian of County Buildings; SOCIAL SS.RVICE - reclassify one position of Assistant Staff Analyst to Junion Staff Analyst; i Reclassify one position of Intermediate Typist Clerk to Account Clerk. The foregoing order is passed by the unanimous ante of the Board. In the Matter of Approving Ordinance No. 1137. Ordinance No. 11379 which prohibits left-hand turning movements for vehicles entering the intersection of San Paolo Avenue, State Sign stoute 40 (IV-CC-1") and Hilltop Drive, near San Pablo, 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 TRE BOARD FU RTH- EDRORDERthat a copy of said ordinance be published for the time and in the manner required by lav in E.I. SOBRANTE HERALD BEE PRESS, a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving ordinance. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1155 (rezoning of West Concord Area). IT IS BY THE BOARD FURTHER ORDERED that a copy of ordinance be published for the time and in the manner required by lax in a newspaper of general circulation printed and published in the County of Contra Costa as follows: DIABLO BEACON The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of Publication of Ordinances 1136, 1133. This Board having heretofore adopted Ordinances Nos. 1136, 1233 and Affi- davits 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 pub- lished for the time and in the manner required law; NOW, THERM- 70AE, on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY TFM' BOARD ORDERED that said ordinances be, and the same are hereby de- clared duly published. i 1 The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorising correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the folloxI erroneous assessments which appear on the assessment roll for the fiscal year 1957-, said correction having been consented to i by the District Attorney; 1 3 9 Tuesday, August 13, 1957 -- continued On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY TEIE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No, 900-38%. J. T. Lucas, dba J. T. Lucas Company, is erroneously assessed with personal property in the amount of $10,450, with %450 money, total of $10,900. Mr. Lucas has informed this office that his accountant in filing the property statement with us, included equipment that had been disposed of by the company prior to the lien date of the first Monday of March. The correct assessed valuation of pers- onal property should be $9,850, with 4450 money, a total of c lo,300. Assessment No. 8206-123, J. M. McNiel is assessed with personal property in the amount of $260. A Veteran's exemption was filed with Alameda County to be applied on the above assessment. Due to a clerical error, the exemption was not allowed. 8206-123 should show exemption in the amount of $260. r TO BE ADDED TO THE ASSESSMENT ROLL r Assessment No. 8206-629 z John J. Van der Schuur 5929 Whitney St, Oakland California Boat2 Z 190 - Assessed valuation $100 Assessment No. 8206-630 Otto Rogassch t 13910 Saratoga Ave. Saratoga, California Boat #28 A 480 - Assessed valuation $250 The foregoing order is passed by the unanimous vote of the Board. b`t G. In the Matter of Granting Permission to leave the State of California. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Joe Martyn Turner, Judge of the El Cerrito Judicial District, be and he Is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of sixty days commencing August 16, 1957• The fore.70ing order is passed by the unanimous vote of the Board. In the Matter of Granting Permission to leave the x State of California. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Supervisor W. G. Bucbanan be, and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of thirty days commencing August 14, 1957 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Alleged Re- jection of book by the Book Selection Committee. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the matter of the rejection of a book on fluoridation by the Book Selection Committee, as alleged by Mrs. Fred d. Brown, be and the same is referred to the County Librarian and to the County Health Officer for explanation to the Board as to whether the allegation is true and if so, the basis for rejecting the book. The foregoing order was passed by the unanimous vote of the Board. in the Matter of Authorizing the Acting Director of C ivi 1 Defense to Sign for and Accept Surplus Federal Property. RESOLUTION WHEREAS, by Public Law 6550 kth Congress (70 Stat. 493), the Federal Govern- ment has authorized the donation of surplus Federal property for civil defense purposes; and WHssREAS, certain conditions are imposed by the Federal Civil Defense Admin- istration, the Department of health, Education and Welfare, the California Disaster Office, and the Surplus Property Division of the State Department of Education in con- nection with the & cquisition of such property; and WHEREAS, the County of Contra Costa desires to become eligible to acquire such property; NOW, THEREFOr"tE, IT IS RESOLWED by the Board of Supervisors of said County that RALPH E. HOU4ES2 Acting Director of Civil Defense, shall be and is hereby author- ized as the representative of said County to sign and accept surplus Federal property in accordance with the conditions imposed by the above agencies; and 40 ? t Tuesday, August 13, 1957 -- continued IT IS FURTHER RESOLVED that the Clerk of this board is hereby authorized and directed to send two (2) certified Copies of this Resolution to the California Disaster Office, for filing with said Disaster Office and with the State Department of Education; and IT IS FURTHER RESOLVED that this resolution of authorization shall remain in full force and effect until amended, superseded, or rescinded by resolution of this Board transmitted, in duplicate, to the California Disaster Office. Signature of person authorized to sign: r RALPH E. HOLMES PASSED AND ADOPTED this 13th day of August, 1957, by the Board of Super- visors of the County of Contra Costa, State of California, by the following vote: s AYES: Supervisors - I. T. GOYAK, MEL F. NIEiS N, BAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SI LVA. HOES: Supervisors - NONE. I f i ABSENT: Supervisors - NONE. i an, Board oUftpervisors ATTEST: f W. T. PAASCH County Cie ric Byt Deputy er i In the Matter of Approval of Agreement wherein the State agrees to reimburse the County for certain expenditures in connection with the Handi- capped Children Program. Agreement dated July 1, 1957: between the State of California, through its i Chief, Division of Adninistration, State Department of Public Health, hereinafter called the State, and the County of Contra Costa, hereinafter called the Contractor, wherein the State agrees to reimburse the County for services to handicapped children, other than diagnostic services, in an amount not to exceed $130,222.68 during the fiscal year ending; June 30, 1958; and further agrees to reimburse the County for diag- nostic services in an amount not to exceed $50,000 (total amount of contract not to 'ex ceed $180,222.68), the period of said contract being from July 1, 1957, to and includ- ing June 30, 1958, 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 surae is hereby APPROVED and Rag S. Taylor, Chairman, is authorized to execute said agreement on behalf of the Contractor. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Proposed formation of DMTA -HOSPITAL DISTRICT. WHEREAS, this Board of Supervisors by resolution duly and regularly made and entered continued to this time the final hearing on the proposed formation of the Delta'; Hospital District; and WHEREAS, at this time Hr. Jerry Tara of the County Assessor's staff indicated on a map the areas in the proposed district for which petitions for exclusion have been filed with the Board of Supervisors; and Mr. Yates F. Hamm, attorney, filed vith the Board a petition for exclusion signed by Mr. Angelo Baldoechi and others, owners of property within Veale Tract Recla oration District No. 2065; and a letter dated August 8, 1957, signed by Mr. Alvin. J. Wilfert protesting the formation of the proposed hospital district; and The following persons appeared with reference to the proposed formation of the hospital district: Mr. John F. Begin, owner of certain property in Bradford Island, who spoke in favor of the proposed district; Mr. Blair Spires who requested that no petitions for exclusion be granted; and Mr. Ashby, attorney for the United States Steel f t; Corporation, who referred to the petition on file for ex- M elusion for a certain percentage of the property owned by said company;x Mr. Fabin Richart who protested the formation of the district; and w - - - - -- 41 Tuesday, August 13, 1957 -- continued On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the petition signed by Mr. Angelo Baldocchi and certain other owners of property within Veale Tract Reclamation District No. 2065, be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GCYAK, MEL F. NIELSEN, RAY S. TAYLOR, Y. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE. ABSENT: Sui ervisors - NONE. On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the petition of C. A. Hooper and Company for exclusion of property from the proposed district be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BDCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - N0NE. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the petition signed by Daisy GarverFaum and others, owners within the Orwcod Tract Reclamation 'District No. 2024, be and the sane is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, FAY S. TAYLOR, Y. G. EUCFfANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE ABSENT: Supervisors - NONE. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORD.RRED that the petition of Mr. Myrvin C. Carey for exclusion be and the same is DENIED. The foregoing order is passed 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. On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the petition of Mr. Frank Canada for exclusion be and the same is hereby DENIED. The foregoing order is passed b;; the following vote of the Board: AYES: Supervisors - I. T. GCYAK, MBI. F. NIkJSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. r NOES: Supervisors - NONE. ABSENT: Supe rvi sors - NONE. On motion of Supervisor Silva, seconded by Supervisor lioyak, IT IS BY THE BOARD ORDERED that the petition of Mr. Louis it. Ginochio for exclusion be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board: j AYES: Supervisors - I. T. GOYAK, MEL F. NIE'LSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. 4 NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDEriED that the petition of Mr. Lee Laird and certain other property owners within Bradford Island Reclamation District No. 2059, be and the same is hereby DENIED. The foregoing order is passed by t'ne following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BIICHANAN, J O SYPH S. SI LVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 43 p, Tuesday, August 13, 1957 -- continued r On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE k BOARD ORDERED that the petition of Southern Pacific Pipe Lines, Inc.,, for exclusion 4fromthedistrictbeandthesaneisherebyDENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEI, RAYS. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. 71 ABSENT: Supervisors - NONE. On motion of Supervisor Silva, seconded by supervisor Nielsen, IT IS BY THE BOAF2D ORDERED that the petition of Aubrey E. Williamson and others for exclusion from the district be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, FLAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NOKEN. ABSENT: Supervisors - NONE. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the petition of The Atchison, Topeka and Santa Fe Railway Company f for exclusion from the district be and the some is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELS4` , RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE h? BOARD ORDERED that the petition of Ulna M. Geiselman and Edward H. Geiselman for ex.- clusion from the district be and the same is hereby DENIED. fid The foregoing order Is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. x NOES: Supervisors - NONE. l'p ABS : Supervisors - NONE. a On motion of Supervisor Silva, seconded tri Supervisor Goyak, IT IS BY THE BOARD ORDERED that the peti ti on of Mr. John H. Wright and others for exclusion from the dis tri ct be and the sane is hereby DENIED. The Foregoing order is passed by the following vote of the Board: AYES: Supervisors - I . T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOS162H S. SILVA. z NOES: Supervisors - NONE. ABS-3N T: Supervisors - NONE. On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the petition of Mr. P. L. Crosslin and others, property owners within Byron Elementary School "istrict, be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board:r AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, FLAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA.. z, NOES: Supervisors - NONE. ABSENT: Supervisors - NONE.y On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the petition of Mr. Frank J. Dutra and others, property owners within Holland Tract Reclamation District No. 2025, be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEI, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED tha t the pe ti ti on of Delta Properties, Inc., and certain other property owners within the Jersey Island Reclamation District No. 830, be and the same is hereby DENIED. r 44 f Tuesday, August 13, 1957 -- Continued 1 The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCIiANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE.t ABSENT: Supervisors - NONE. On motion of Supervisor Silva, seconded by supervisor Goyak, IT IS BY THE BOARD ORDERED that the petition of Mr. Joseph Baldocchi and certain other property owners within 'Webb Tract Reclamation District No. 2026, be and the same is hereby DENIED; The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GCYAK, MEG F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. Supervisor Silva moved that the petition of the United States Steel Corpora- tion by its Columbia-Geneva Steel Division be denied. The motion was seconded by Super- visor Nielsen. The foregoing order is passed 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. i Supervisor Silva than moved that his motion be rescinded. The motion was seconded by Supervisor Nielsen. t The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEQ. F. NIEISENp RAY S. TAYLOR, W. U. BUCHAILAN, JOSEPH S. SILVA. E a NOES: Supervisors - NONE. ABSEiiT: Supe rviso rs - NONE. f Supervisor Silva then moved that the property of the United States Steel. Company within the district, with the exception of the piece within the City limits of Antioch, be excluded from the prop -sed hosptial district. The motion was seconded by Supervisor Nielsen. k 1 The foregoing order is passed by the followin,_ vote of the board: AYES: Supervisors - 1. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, Y. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NCNB'. Thereupon Mr. Yates F. Hamm appeared and stated that he had been authorized by the signers of the petitions on file from Orwood Tract Reclamation District No. 2024.' Veale Tract Reclamation District No. 2065, Bradford Island Reclamation District No. 2059, and Byron School property owners who signed the petition and who own property within Byron zleaentary School District, to orally present protests to the formation of the district. He stated that be will file written protests from said clients. He also filed a letter of written protest from Mr. Alvin J. Wilfert. He orally protested on behalf of Edith Grant Ordway, West Wilhoit Company and Mary Sproul, and the signers of the petitions: Frank Canada, Myrvin C. Carey, Louis A. Ginochio, Webb Tract Recla- mation District No. 2026, Jersey Island Reclamation 14strict No. 830, Holland Tract Reclamation 44strict No. 2025. Mr. R. D. Smith filed a protest on behalf of the Southern Pacific Company. Mr. Steven Welch, Jr., filed aprotest on behalf of The Atchison, Topeka and Santa Fe Railway Company. The Clerk read the protest of the G.Hooper and Company. Protests were filed on behalf of the Pacific Gas and Electric company and Standard Pacific Gas Lines, Inc. Then the Clerk referred to protest heretofore filed by United States Steel Corporation, Columbia-Geneva Steel Division. Mr. Jerry Tara was asked uhetI r the protests represented an excess of fifty per cent of the assessed valuation of the property within the proposed district. He asked additional time to report. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the hearing is continued to August L'7,, 195 7, at 10 a.m. in order y that the Assessor may report on the protests.r r 45 Tuesday, August 13, 1957 -- Continued The foregoing order is passed 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 - NODE. ABSENT: Supervisors - NONE. In the Matter of Copy of Complaints, Woodsmall, a minor, etc. vs. Mt. Diablo Unified School District et al. Copy of complaint for danages in Action No. 69877, Superior Court of State of California in and for the County of Contra Costa, having been served on B. 0. Wilso Superintendent of Schools, August 22, 1957; Now., therefore, and on motion of Supervisor Coyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERM that said copy of complaint be and the same is hereby referred to the County' s insurance carrier. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing exten- sion for Deputy Probation Officer Eleanor Wilson to transport juve- niles in her cwn automobile and col- lect mileage therefor. F This Board having on April 30, 1957, authorized Deputy Probation Officer Eleanor 'Wilson to transport juveniles in her own autcmobile and collect mileage there- for until and including May 31, 1957; NOW, THEREFORB, on the recommendation of the County Adninistrator, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that authorization for continued use of her own automobile to transport juve- niles and collect mileage therefor be and the same is hereby extended to September 30, 1957. I The foregoing order is passed by the unanimous vote of the Board. S Supervisor W. G. Bucbanan left at 12:00 noon and was absent when the following were adopted. In the Matter of Proposed Amend- ments to Ordinance 520, particu- larly with reference to drainage payments by subdividers. Mr. Edward M. nowland, Chairman of Committee on County Policy on Subdivision Drainage, presents to this hoard a report of the committee's review of existing policy and the committee's proposal for amendments to Ordinance No. 820 dealing with the sub- ject of drainage payments by subdividers; and On motion of ->upervisor 'Joyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said report and proposal for amendments to Ordinance No. 820, be and they are hereby referred to the County Aaministrator in order that he may submit some to the City Mayors for their consideration and recommendation. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Resolution of Commendation of Edward M. Row- land, Chairman of Committee on County Policy on Subdivision Drainage. This Board appointed a Committee to examine into the County Policy on Sub- division Drainage and named Mr. Edward M. Rowland as Chairman of the committee, and it appearing from the report made to this Board of Supervisors by Mr. Aowland that he has thoroughly and conscientiously performed his duties as Chairman of said committee and has caused a report to be filed with this board of Supervisors on the matter for which the committee was formed, which is a complete and satisfactory report; and it appearing to the members of this Board that Mr. Rowland is entitled to some recognition for his services as Chairman of the committee; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that Mr. isdward M. Rowland be and he is hereby commended for his efforts as Chairman of the Committee on the County Policy on Subdivision Drainage and each of the members of this Board hereby expresses his thanks to Mr. Rowland for his accomplish- ments as Chairman of said committee. BE IT FURTHER RESOLVED that the Clerk of this ooard be and he is herebydirectedtosendacertifiedcopyofthisresolutiontoMr. itowland. i 1 i f Tuesday, August 13, 1957 -- Continued The foregoing resolution is adopted by the unanimous vote of the Board members present: AYES: Supervisors - I. T. GOYAK, NFL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANA2 JOSEPH S. SILVA. i NOES: Supervisors - NONE. t 4 ABSENT:Supervisors - W. G. BDCHANAN. In the Matter of Approving Ordinance. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1155 (rezoning of West Concord Area) . IT IS BY THE BOAAD FURTHER ORDERED that a copy of said 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 as follows: DIABLO BEACON The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Proposed Dissolution of Lafayette Fire District. RESOLUTION WHEREAS, there was filed with this Board on the 9th day of August, 1957, a petition signed by more than fifty (50) persons, who are both freeholders and residents ; of Lafayette Fire District, requesting the dissolution of the District; NOW, THEREIFFORE, BE'' IT HkZ LV D that hearing on said petition shall be held on Tuesday, the 3rd day of September, 1957s at ten o'clock a.m., in the Uhambers of the Board of Supervisors, Hall of Records, Hain and Court Streets, Martinez, Contra Costa County, California. At the time appointed for hearing, or any time to which the hear- ing may be continued, this Hoard will hear and pass upon the petition and all objections to granting it which may be made by persons interested. The Clerk of the Board is directed to give notice of time and place of hearing by publishing a copy of this resclution at least a week prior to the time herein fixed for hearing by one insertion in the LAF'AYET"1'r3 SUN, a newspaper of general circulation published in the District. PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Contra Costa held on Tuesday, the 13th day of August, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, KEL F. NIELSENs RAY S. TAYLOR, JOSETH S. SI LVA. i NOES: Supervisors - NONE. ABSENT: Supervisors - W. G. BUCHANAN. y5 1 In the Matter of Designating E Engineer representative to serve on Engineering Advisory 1 Committee, State of Cali- fornia, Department of dater Resources. This Board having been notified by the State Department of Water Resources that it is desirous of eszablishing an Engineering Advisory Committee ccmposed of representatives of the various public agencies within the South Bay Aqueduct, to work with the State Department's staff during the remainder of this fiscal year; NOW, THEREFIRE, and on motion of Supe rvisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Mr. William J. O'Connell be and he is hereby designated as the engineer representative of Contra Costa County to serve on said committee. 1 The Foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Authorizing purchase of furniture fbr the i Crockett Judicial District. i On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to arrange for the purchase of furniture required in the offices of the Judge and Constable of the Crockett Judicial District. The foregoing order is passed by the unanimous vote of the Board members present. 5 4 k 4'7 Tuesday, August 1.3, 19.57 Continued In the matter of Fixing boundaries and estab- lishing election pre- cincts Danville Pre- cinct Nos, 3, 7, 8, 10* 12 and 13. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the boundaries of Danville Precinct Nos. 3, 7, 8, 10, 12 and 13 election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed, as 'hereinafter not forth and designated and described as follows, to crit: DANVILL PRECINCT N0. 3 Beginning at the intersection of the northeast corner of Rancho El ido Subdivision Lot A; thence north along the N. S. mid- section lines of Sections 8 and 5, A.1W., T.1S., M.D.B.M. to the line dividing Supervisorial Districts 2 and 3; thence east, south and east along the said line to the east line of Section 10, R.1W., T.1S.2 M.D.B.M.; thence south along the east line of Sections 10 and 15, ReIW-s, T.lS., M.D.B.M. to the north line of Diablo Public Utility District; thence northwesterly along the north line of said district to the southeast corner of Cameo Acres Unit #3;r. thence in a general counterclockwise direction along the north line of Cameo Acres to the north boundary line of Diablo Public Utility District; thence southwesterly along the boundary of said district to the center of Diablo Hoad; thence southwesterly along the center of Diablo Road to the southeast corner of the Ackerman parcel; thence north along the east side of Section 20, R.1W., T.iS., M.D.B.M., W the northeast corner of said Section 20; thence west along the north line of said Section 20 to the southeast corner of Section 17, R.lE., T.iS., M.D.B.M.; thence north along the east tf line of said Section 17 to the E. E. midline of said Section 17; thence vest along the said midline to the east line of Rancho El Rio Subdivision Lot A; thence north along said line to the point of beginning; excepting therefrom that portion of Cameo Acres described as 1b llows: Beginning at the intersection of the center line of Green Valley Road with the southwesterly extension of the northwesterly line of Cameo Acres; thence from said point of beginning northeasterly along said southwesterly extension and along the northwesterly line of Cameo Acres to the intersection thereof with the northerly extension of the easterly line of Cameo Acres Unit No. 1; thence southerly along last said northerly extension to a point approximately 100 feet southwly from the southern line of Verde Mesa Drive; thence from said point in a general westerly direction 100 feet southerly and parallel to the southerly line of Verde Mesa Drive to the center line of Green Valley Road to the point of beginning. DANVILLE FAECINCT NO. 7 Beginning at the southeasterly corner of Rancho San Ramon Heights No. 1; thence from said point of beginning northerly along the easterly line of Rancho San Ston Heights No. 1 and along the center line of Vista Grande and along the center line of Diablo Road to the intersection thereof with the westerly extension of the northerly line of Willo'mere Tract; thence easterly along said westerly extension to the northwesterly corner of said Willomere Tract; thence along the boundary line of said Willamere Tract in a general clock- vise direction to the southeasterly corner of said tract; thence southerly along the southerly extension of the easterly line of Willomere Tract to the northerly line of Vista Grande Tract; thence along the boundary line of said Vista Grande Tract in a general clockwise direction to the northerly line of Las Lomitas Tract; thence along the boundary line of said Las Lcmitas Tract in a general clockwise direction to the easterly line of Hancho San Ramon; thence along the boundary lana of said Rancho in a general counterclockwise direction to the point of beginning. DANVILLE PRECINCT NO. 8 Beginning at the intersection of the center line of Prospect Avenue with the center line of the Southern Pacific Railroad right r" of way; thence from said point of beginning southeasterly along the center line of said right of way to the center line of State Highway No. 21; thence northerly to a point on the center line of San Ramon Creek; thence along the center line of San Ramon Creek in a general southeasterly direction to the southern line of Danville Gardens; thence westerly along the southerly line of Danville Gardens and Danville Estates to the northeasterly corner of Sheri Court Tract; thence along the boundary line of said Sheri Court Tract in a general clockwise direction to the southerly line of Danville Lstates; thence westerly along the southerly line of Danville estates to a line drawn parallel to and 'bisecting Mariposa Court and Glendora Circle; thence nort1masterly along last said line to the center line of Estates Drive; thence northwesterly along the center line of Estates Drive to the center line of Prospect Avenue; thence northeasterly along the center line of Prospect Avenue to the point of beginning. DANVILLE PRECINCT NO. 10 Beginning at the northeasterly corner of Cameo Acres Unit No. 4; thence from said point of beginning along the boundary of said Cameo Acres Unit Noo in a general clockwise direction to the point of beginning. S i Tuesday, August 13, 1957 -- continued DANVILL3 PRECINCT NO. 12 i Beginning at the northeastly corner of Verde Mesa Tract, said point being also on the boundary line of Cameo Acres Unit No. ! ; thence from said point of beginning along the boundary line of Cameo Acres Unit No. 4 to the most southerly point thereof; thence westerly along the boundary line of Cameo Acres Unit No. 2 and 3 to the westerly line of Cameo Acres Unit No. 2; thence northerly along the westerly line of Cameo Acres unit No. 2 and the northerly extension thereof to the intersection with the westerly extension of the northerly line of Verde Mesa Tract; thence easterly along said westerly extension and along the northerly line of Verde Mesa Tract to the point of beginning. DANVILJ2 PRECI NC T NO. 13 i Beginning at the intersection of the center line of Prospect s Avenue with the center line of the Southern Pacific Railroad right of stay; thence southeasterly along the center line of said right t of way to the center line of San Ramon Creek; thence along the center line of San Ramon Creek in a general southeasterly direction to the southern line of Rancho San Ramon Heights No. 1; thence along the boundary line of Rancho San Remon Heights No. 1 in a general counterclockwise direction to the center line of Tassajara Road; thence northwesterly along the center line of Tassajara Road to the center line of Diablo road; thence westerly along the center lime of Diablo goad to the center line of Front Street; thence southeasterly along the center line of Front Street to the center line of #`inspect Avenue; thence southwesterly along the center line of Prospect 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. The foregoing order is passed by the unanimous vote of the Board members present.i In the Matter of Communication from Head Nurses, County Hos- pital, with reference to re- classification. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that communication dated August 8, 1957 signed by the Head Nurses of the County Hospital with reference to a request for reclassification without the require- went of a competitive examination, BE AND THE SAME IS HEREBY REFERRED TO THE CIVIL SERVICE COMMISSION. The foregoing order is passed by the unanimous vote of the Board members present. t In the Matter of Proposed Ordi- nance which will regulate beat- ing and ventilation in building i construction. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Dis t;ic t Attorney is directed to prepare an ordinance which will provide for regulations of heating and ventilation in building construction, said ordi-! nance to be presented to this Board August 20. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request for allocation of fiends for use of Contra Costa Safety Coun- o il, Inc. Dr. B. Otis Cobb, representative of the Contra Costa Safety Council, Inc., Dr, Maxine Serran representing the Parent Teachers' Association Groups of the County and Mr. John Scaglione appear before this Board on behalf of the request of the Safety Council for an allocation of funds to assist in the 1957-58 program of the Council; and a letter from Honorable Wakefield Taylor, Judge of the Superior Court, Director of said Council, in which he urges the Board' s favorable consideration of said request, is read to the board; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator for study and recommendation to this Doard on August 27, as to the amount he considers appropriate to contribute to said organization. The foregoing order is passed by the unanimous vote of the Board members present. 41 t s t i i f i 49 Tuesday, August 13, 1957 -- Continued x` In the Matter of Request from the City Clerk of Martinez for the cancellation of cer- tain described tax liens. A copy of a resolution adopted ty the City of Martire z on August 7, 1957, with reference to certain assessments totaling $574.27 on property annexed to said city, and in which resolution the Board is requested to cancel said amounts, havingbeenpresentedtothisBoard; Now, therefore, and on motion of Supervisor Goyak, seconded by SupervisorNielsen, IT IS BY THE BOARD ORDERED that said chatter is referred to the County Auditor. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Proposed Removal of Communications from Arnold Industrial Highway to She riff's Office. This Board having deferred until this date, the matter of making a decision on the proposed removal or the Communications Center from Industrial Highway to theSheriff' s Office, and Br. ?lark aenmit of the Traffic Division of the Public Works De- partment having this day reported to the Board on the installation of the communica- tions within the Civil Defense headquarters in Portland, Oregon, which he recentlyvisited, and Mr. Goheen of the Sheriff's staff having answered questions of the Board members with reference tc his reasons for desiring the removal of the communications installations from the present location to the chain office of the Sheriff' s head- quarters; and good cause appearing therefor and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the matter is referred to the County Administrator for further re- view and recommendation to this zoard on August 27, 1957. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Permit granted to Television Transmission, Inc. and bond required under terns of said permit. On motion of supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Clerk notify Television Transmission, Inc., 908 Perry Street,Martinez, that unless renewal of bond required under terms of Ordinance 876 is receive in his office by August 20, the Board will revoke the permit granted said Television Transmission, Inc. under terms of Ordinances 694 and 876. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Agreement with Pacheco Town Council, Inc., re maintenance of Hayden Park. Agreement dated July 1, 1957s, between the County of Contra Costa, hereinafter called the County, and Pacheco Town Council, Inc., hereinafter called the Council, wherein it is agreed that the County will pay the Council the sum of *42051, paymentstobemadeinfourinstallments: X1955 on July 1, 1957, and the balance in X750 in- stallments in the second, third and fourth quarters, on written denand submitted to the County Auditor by the Council and approved by the Public Works Director, for which the Council agrees to maintain Hayden Park, a County recreational center near Pacheco ; said Council to pay for all water and electrical services furnished to Hayden Park and maintain the park as provided in said agreement to be from July i, 1957, to June 30, 19580 is presented to this Hoard; and On motion of Supervisor Silva, seconded by Supervisor uoyak, IT IS BY TETE BOARD ORDERED that said agreement is hereby APPROVED and RAY S. TAYLOR, Chairman of this Board, is authorized and directed to execute same; and the County Auditor is authorized and directed to draw warrants in accordance with the terms of said agreement The foregoing order is passed by the unanim us vote of the board members present. And the Board adjourns to meet on Thursday, August 15, 1957, in the Board Chambers, Hall of Records, Martinez, California. lr A A Chai ATTEST: W. T. PAASCH, CLERK Deputy 5 f i BEFORE THE BOARD OF SUPERVISORS THURSDAY, AUGUST 15, 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. i IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINE-Z, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUEERVISOR.S I. T. GOYAK, MEL F. NIELSEN, JOSH S. SILVA; ABSrNT, SUP-;*'iVISO R a. G. BUCHANAN; PRESENT: W. T. PAASCH, CT-EHK. 1 In the Matter of Rescinding the Action of the Board of Supervisors in Adopting j 0 rdinanc a No. 1134 on July 30, 1957. This Board having on July 30, 1957, adopted Ordinance No. 1134; and it appear-!,- Ing ppear- Ing that said ordinance was not published before the expiration of fifteen days after date of its passage; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY ME BOARD ORDERED that the action of the Board of Supervisors taken on July 30 1957, in adopting Ordinance No. 1134 is hereby RESCINDED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and i ADOPTED: Ordinance No. 1131 which regulates parking on Rincon Aoad and San Pablo Dam Road. IT IS BY ME BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by lav in a newspaper of general circulation printed and published in the County of Contra Costa as follows: Lafayette Sun The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Approval of Extension agreement between Marshall C. Harris and Rus- sell us- sell S. Harris and Rivercrest Sewer Maintenance District. Extension agreement dated August 1, 1957s between Marshall C. Harris and Rus sell S. Harris, first parties, and ?ivercrest Sewer Maintenance District, second party, and wherein it is agreed that limited easement granted under agreement dated the 21st day of July, 1947, by the first parties to the second party over certain property for sewer outlet purposes, be continued on a month-to-month basis, subject to all of the terms in the agreement hereby extended, except that party of the second part agrees to pay $6.50 per month for each month of the extension period, etc., is presented to this Board; and On motion of Supervisor doyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said extension agreement be ana the sane is hereby APPROVED and Ray. S. Taylor, Chairman of the Board of Supervisors, the governing body of said itivercrest Sewer Maintenance District, is authorized to execute said estension agreement on behalf of the second party. The foregoing order is ; assed by the unanimous vote of the Board members present. In the Matter of Authorizing Chairman to execute re le ase of claims against Lewis Shurtleff (Lewis Electrical Equipment Co.) . On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ray S. Taylor, Chairman of the hoard, is authorized to execute re- lease of claims against Lewis Shurtleff. (lately tradinE, and doing business as LEWIS ELECTRICAL E ,UIPFa- T CO., at 3037 North Hain Street, Walnut Creek), in consideration of the transfer of his assets, property and effects (saving and excepting exempt property) ; to W. J. Hempy, Secretary of the Board of Trade of San Francisco, acting as Trustee for the purpose of dividing the net proceeds to be derived therefrom pro-rata among the creditors generally of said debtor according to their respective claims and demands, the amount of the County's claim being *457.95 The foregoing order is passed by the unanimous vote of the board members present. d i 51 Thursday, August 15, 19.57 -- Continued In the Matter of Affidavit of publication of Ordinance No. 1340. t This Board having heretofore adopted Ordinance No. 1140 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 t in the manner required by lav; NOW, THERE.%RE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY ME BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. s k.' And the Board takes recess to meet on Tuesday, August 20, 1957, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. x x rx rman ATTEST: W. T. P,ASCH, CLERK By t. I' :i.t.L 't k F Deputy y BEFORE SSE BOARD OF SUPERVISORS 4TUESDAY, AUGUST 20, 1957 THS BOARD MET IN REGULAR SESSION AT 9 A.M. YF: IN THE BOARD CHAHBE.KS, HALL OF RECORDS, MARTINEZ CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CUIRMAN, PRESIDING; SUPERVISOtiS u I. T. GOYAK, MEL F. NIELSEN, JOSEPH S. SILVA: ABSENT: SUPERVISOR W. G. BUCHANAN; Pii'T: W. T. PAASCH, CLERK. In the Matter of Authorizing Mileage payments to Dr. Mar- vin Rosenzweig of t31e United States Public Health Service. F On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to pay mileage claims of Dr. Marvin Rosenzweig of the United States Public Health Service serving full time in County Health Department on detached service for one year, at the rate of seven and one-half cents per mile. z The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Payment of Claims for Hospital Care of Residents of Contra Costa County. On the recommendation of the bocial Service uirector, 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 Jewel Litmond, $96.98 and child 70.32 Total amount $ 167.20 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Satisfaction of Lien, Teuaination of Reim- bursement Agreement of DOCK TUCKER. An ins tr unent dated August 20 1957, whichgu provides that for a valuable con- sideration had and received by the County of Contra Costa, any and a31 liens created by virtue of a reimbursement agreement and notice of lien executed by Dock Tucker on January 20, 1956, or granting of aid and assistance to said Dock Tucker are hereby r satisfied, and all real and personal property of said flock Tucker is released from the 1 Tuesday, August 20, 19,7 -- Continued said lien, and said referred-to reimbursement agreament is canceled and the agency created is terminated, is presented to this Board; and i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE iBOARD 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 membersIpresent. In the Matter of Requests that Board levy tax rates for re- quirements of Castle Rock County Water District, West Contra Costa Hospital Dis tric t and City of Brentwood. Requests from Castle Rock County Water District and nest Contra Costa I Hospital District that Board set tax rates sufficient to maintain said districts during' 1957-53, and copy of Ordinance 97 adopted by the City of Brentwood fixing its rate for 1957-58 fiscal -year, having been filed with this Board; and On motion of Supervisor voyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said requests and copy of ordinance be and they are referred to the County Auditor. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Advertising for bids for the furnishing t of electrical energy, etc., for Mt. View Lighting Dis- trict, Contra Costa County. It appearing to this board that the present contract for lighting services in the Mt. View Lighting District will expire on October 1, 1957; NOW, TRERERORE, and on motion of Supervisor Uoyak, seconded by Supervisor Silva, IT IS BY YdE BOARD ORDERED that the Clerk of this Board publish notice to bid- ders for the receiving of bids for the famishing of electricity to said Mt. View Lighting District of Contra Costa County in the CONTRA COSTA STANDARD, said bids to be received by the Clerk of this Board up to the hour of ten a.m. on September 17, 1957• The foregoing order is passed by the unanimous vote of the Board members present . i In the Matter of Awarding Contract (Renewal) for lighting system for the Bethel Island Lighting 1 District. This Board having heretofore advertised for bids for the furnishing of elec- trical energy, operating and maintaining on an all nights every-night basis for a period of five years, the luting system for the Bethel Island Lighting District; and this beim the time and place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC CC PANY - to maintain and operate the following existing lamps: Seventeen (17) twenty-five hundred (2500) lumen and four (4) six thousand (6000) lumen incandescent lamps, together with accessories suitable and necessary for a complete overhead lighting system heretofore installed, and to furnish electricity for lighting same for a period of five (5) years from and after the 1st day of August, 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 terminated by 60-day written notice; and this being the only bid received, and the Board having tally considered said bid; lOn motion of Supervisor Silva, seconded by Supervisor 4o-yaks IT IS BY THE BOARD ORDERED that the contract for the maintenance, etc.s of street lighting system in said district be and the some is hereby awarded to Pacific Gas and Electric Company at the prices set forth in said bid. I The foregoing order is passed by the unanimous vote of the Board members present. i 3 ts t Tuesday, August 20, 1957 -- Continued k In the Matter of Affidavit of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos . 1028, 1032, 1038, 1067, 1069, 1077, 1083, 1112, 11329 1133, 1136, 1145s and 1.150 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, THEREFOR:;, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby x declared duly published. The foregoing order is passed by the unanimous vote of the Board. P In the Matter of Approving Ordinances. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and t ADOPTED: No. 1158, which rezones Tenth Township (Sobrante) area, application of A. Banducci. No. 1159, which rezones San Pablo Area, appli- cation of Parchester Village Improvement Asso- ciation. IT IS BY THE BOARD FURTIER ORDERED that a copy of each of said ordinances be published for the time and in the Winner required by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1158 - El Sobrante Herald Bee Press No. 1159 - San Pablo News The foregoing order is passed by the unanimous vote of the Board members f present. v In the Matter of Hearing on Proposed County Budget for the Fiscal Year ending June 309 1958. TheBoard of Supervisors considers the proposed budget for the Fiscal. Year 1957'58, and the following persons appear before the Board: Kr. V. A. Fink on behalf of the Contra Costa County Taapayerst Association, Inc., who read a prepared r statement urging, the Board to initiate savings in the budget, etc.; Mrs. Norma White, Concord Library League, Incorporated; Mr. Carl Davis on behalf of the Council of Library groups; Colonel Paul Clark of the Friends of the Pleasant Hill Library; W. B. Scarborough, President of the Lafayette Library Association; all requesting that the Board increase the budet for the County Library to the legal limit; and Mr. Bill Switzer, Manager of the Concord Chamber of Com- merce; Mr. Wesley Bush of the Antioch Chamber of Commerce; Kr. Duane Burley, Pittsburg Chamber of Commerce; Lawrence Behmer, President of the Concord Chamber of Commerce; Mr. Bill Francis of the Walnut Creek Chamber of Commerce; who requested that the Board include in the budget an allocation of funds for the Chambers of Commerce of the County, to be used in advertising the resources of the County; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the hearing on said proposed budget be and the same is hereby con- tinued to August 22, 1957 at 11 a.m. The foregoing order is passed by the unanimous vote of the Board members present. RESOLU71ON AMENDING RESOLUTION ADOPTED MARCH 27, 1956 WITH RELATION TO RHE ALLOCATION OF WATER REFUNDS, ASSES.W.---ATT DISTRICT NO. 1956-1, COUNTY OF CONTRA COSTA, ALTARINDA ESTATES UNIT NO. 2 c's WHEREAS, the County of Contra Costa did, on the 23rd day of March, 1956, enter into a contract with East Bay Municipal Utility District and Altarinda Estates, Inc., a corporation, with relation to the installation of a system of domestic water supply in Assessment District No. 19-56-1 of the County of Contra Costa; and WHEREAS, the contract provided for rebates for standard water service con- nections to a main installed under the plans and specifications in said assessment district as follows:a J4 Tuesday, August 20, 1957 -- Continued It is agreed between District, County and Owner that all rebates payable by the District as herein provided shall be deposited by County in the redemption fund for the pay- ment of the bonds to be issued in said Assessment District No. 1956-1 and shall be credited to the assessment against the property on account of which said rebate has been made." and WHEREAS, on the 27th day of March, 1956, the Board of Supervisors of the County of Contra Costa passed a resolution providing for the allocation of water refunds and provided in said resolution, among other things, as follows: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that all such revenues received by the County of Contra Costa shall be paid by the Treasurer of the County of Contra. Costa into the redemption fund for the payment of the bonds issued to represent unpaid assess- ments in said Assessment District No. 1956-1 of the County of Contra Costa; and BE IT FURTHER RESOLVED that said funds, when received, be apportioned to the assessments made against the various lots or parcels of land in Assessment District No. 1956-1 of the County of Contra Costa in direct proportion to the amounts of the assessments levied against said properties." NOW, 7HEREPORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the Resolution of March 27, 1956 with relation to the allocation of water refunds was not in accordance with the terms of said contract; and BE IT FURTHER RESOLVED that said Resolution of March 27, 1956 with relation to the allocation of said water refunds is amended to read as follows: BE IT FURTHER RESOLVED that water rebates for standard service connections, when received, be paid into the re- demption Hind for the payment of bonds issued in Assess- ment District No. 1956-1 and credited to the assessments again against the property on account of which said rebates have been made. The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. r NOES: Supervisors - NONE. V ABSENT: Sup ervi sors - W. G. BUCHANAN. In the Matter of Claim for Damages. Evelyn Jean Hall, P. 0. Boa 484, Port Chicago, California having filed with this board on August 13, 1957, claim for damages in the mmount,of 347; NOW, TH^ F HE, and on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for Damages. Ileana Medina, 2551 Laurence Avenue, Carmichael, California, having filed with this Board on August 15, 1957, claim for damages in the amount of $12 -50,- NOW., 12 .50; NOW, THEREPORE, and on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present.t In the Matter of Approving Ordinance. f On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the some is hereby APPROVED and ADOPTED: Ordinance No. 1139 which adopts fire prevention code for Central Fire .Protection District; IT IS BY THE, BDARD FURTHER ORDERED that a copy of said 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 .-R follows: Contra Costa Time a. The foregoing order is passed by the unanimous vote of the Board members present. 55 -14 Tuesday, August 20, 1957 -- Continued M4 In the Matter of Approving Ordinances. On motion of Supervisor Goyak, 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. 1138 which is an emergency ordinance for- bidding use of Geraldine Drive by Commercial Vehicles Exceeding 14,000 lbs. gross; Ordinance No. 1141 which modifies fee schedules for building permits and amends Ordinance No. 1014; 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. 1138 in the Pleasant Hill News; No. 12" in the Tri City News. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Directing Publication of Notice of Intention to Purchase Real Property from FREDERICK L. ANDERSON and ELIZABETH T. ANDERSON Required for Mt. Diablo County Fire Protec- tion District Station Site on Clayton Valley Road near Clayton. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from FREDERICK L. ANDERSON and ELIZABETH T. ANDERSON fid.the real property described in the following notice, at a purchase price of Six Thou- t sand Dollars ($6,000) for the purpose of constructing thereon a fire station for Mt. Diablo County Fire Protection District; and WHEREAS, it appears to this Board that the sum of Six Thousand Dollars 6,000) is a fair and reasonable price for said property; NOW, THLrREPORE, BE IT RESOLVED that this Board does hereby set Tuesday, the 24th day of September, 1957, at 10:00 o'clock A.M., of said day in the Chambers of the Board of Supervisors, in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the purchase of the real prop- arty described in said notice; BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed to cause to be published in the DIABW BEACON for three (3) weeks immediately preceding the date set for hearing the following notice: NOTICE OF INTMION TO PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 20th day of August, 1957, in regular meeting, declared its in- tention 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: Portion of the South 1/2 of Section 11, Township 1 North, Range 1 West, Mount yiablo Base and Meridian, described as follows: Beginning on the east line of the County Road known as Mitchell Canyon Road, at the north line of the parcel of land described in the deed from Ralph Doerner, at ux, to James S . Farris, at ux, dated July 129 1954, and recorded July 149 1954 in Volume 2347 of Official Records, at age 265; thence from said point of beginning north 1' 391 20" east, 292.83 feet, more or less, to the southwest line of the County Road known as Clayton Road; thence south 59' Olt 47" east, along said south line, 248.01 feet, more or less, to the west line of the parcel of land described in the deed from Ralph Doerner, et ux, to John Randall Hmble, at u=, dated July 10, 1954 and-reco rded July 12; 1954 in Volume 2345 of Official Records, at page 400; thence along the exterior boundary lines of said Humble parcel 2345 OR 400) south l' 36, 20" Vest, 168.58 feet and north 89' 051 45' west, 86.5 feet to the northeast corner of said Farris parcel (2347 OR 265) ; thence north89005145" west, along the North line of said Farris parcel, 129.72 feet to the point of beginning. EXCEPTING THEREPRCH: The interest conveyed to the County of Contra Costa, by deed from Paul Conger, dated November 17, 1951 and recorded February 4, 1952 Tuesday, August 20, 1957 -- Continued in Volume 1886 of Official Records, at page 407: "for use as a public highway" . NOTICE IS HEaEBY FUROR GIVEN that it is proposed to purchase said property from FREDERICK L. ANDERSON and ELIZABETH T. ANDERSON; the purchase price of said prop- erty to be the sun of Six Thousand Dollars ($6,000); that Tuesday, the 24th day of September, 1957, at 1.0:00 o'clock A.M., of said day in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California, has been fixed as the time and place when and where said Board of Supervisors will meet to consummate the said purchase. DATED: August 20, 1957. t fit. T. PAASCH k County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of Cali- fornia. By:E. X. Montanari seal) Deputy PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 20th day of August, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL F. NIET Eff s RAY S. TAYLOR, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN. 6 In the Matter of Authorizing Correction cif erroneous Assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal. year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No. 8206 - 631 s Lloyd F. Pereria 1352 B. St. Hayward, California Boat # 2£ Y 872 - ,Assessed valuation. $150 Assessment No. 9206 - 632 S. D. Hem 1 .91 Hampton Drive Santa Clara, California Boat 1 28 Z 992 - Assessed valuation $250 Assessment No. 5306 - 554 Joe Pastori 6o Hale St. San Francisco, California Boat , 28 B 1372 - Assessed valuation $220 1 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Goya.k, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the fol- lowing personnel adjustments be and the same are AUTSORIZED (effective September 1, L 1957): E Social Service Add 6 positions Intermediate Typist Clerk 3 " Typist Clerk 2 Social Mork Supervisor I 12 Social Yorker jn4aMedicalCareAssistant 3 f Health Department s f Add 1 position Senior Public Health Nurse Cancel 1 " Public Health Nurse f Aa jcultural Commissioner f Add 1 position Typist Cleric on a 16-hour week basis 1 " Agricultural Inspector The foregoing order is passed by the unanimous vote of the Board Members present. I a 5 Tuesday, August 20, 1957, -- Continued In the Matter of Request from Sheriff Brown that Board consider proposed Phase 3 of Rehabilita- tion Program. Sheriff Harry A. Brown having notified this Board of his desire to inauguratePhase3ofhisRehabilitationProgram, which would cors ist of providing library ser- vices for the prisoners confined at Clayton; g= NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said proposal be and the same is hereby referred to 5 Mrs. Bertha D. Hellum, County Librarian, for written report and recommendation on the proposal. t The foregoing order is passed by the unanimous vote of the Board members present In the Natter of Contin- uing hearing on alleged public nuisance caused by storing of fertilizer on property leased by John Si=ie Clark (Garden f Supply Company) from the Southern Pacific Company on Fostoria 'Say near San Ramon. This Board having considered the matter of the importingng and storing of fertil- izer on property leased by Mr. John Simmie Clark (garden Supply Company) from the JSouthernPacificCompanyonFostoriaWaynearSanRamon; and the following persons hav- ing appeared before this Board with reference to said matter: Mr. Thomas XcMorrow, Division of Sanitation, County Health Department , who filed a written statement setting forth that the conditions on said property create a public nui- sance to the area and should be abated, and requesting that the Board take the necessary steps to eliminate the public health nuisance; Mr. Ernest Campbell, Manager, Contra Costa County Mos- fi quito Abatement District, who also filed a written state- ment describing the fly nuisance aspects of the fertilizer storage, processing and packaging plant on the property above referred to; idr. 24. Marott, owner of the property adjacent to the prop- erty being leased by Mr. Clark, who objected to the fertil- izer plant as a public nuisance; Y Mr. R. G. Griffith, Principal Planner, Contra Costa County Planning Commission, who stated that the area is being con- sidered for controlled manufacturing zoning; and On motion of Supervisor Nielsen, seconded by Supervisor Goyak , IT I5 BY THE BOARD ORDERED that this matter is continued to September 3, 1957, with the understandingthattheDistrictAttorneyshallnotifysaidfair. Clark that if the fertilizer pile is still located on the property, that this Board will institute abatement proceedings. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Acceptance of Resignation of Robert Swan, Commissioner of the Kensington Fire District. This Board having received a copy of the resignation of Robert Swan, Commis- sioner of the Kensington Fire District; NOW, THEREFUR£ and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY ThE BOAkD ORDERED that said resignation be and the same is herebyACCEPTEDandtheofficeDECLAREDVACANT. F The foregoing order is passed by the unanimous vote of the Board members pre- sent. Authorizing Chairman to ex- ecute application of California Water Service Company to PUC for transfer to East Bay Municipal Util- ity District of water system serving Orchard Glen Area. t: On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Ray S. Taylor, Chairman of the Board of Supervisors, is authorized to execute application of California Water Service Company to the Public Utility Commission of the State of California for an order authorizing (1) the sale and transfer to East Bay Municipal Utility District of the water system of applicant in the County of Contra Costa serving the Orchard Glen area, and (2) the discontinuance of service by applicant in the unincorporated territory of Contra Costa County known as Orchard Glen. 1 The foregoinggng order is passed by the unanimous vote of the Board members pre- sent. Y j Tuesday, August 20, 1957, -- Continued In the Matter of Approval of Agreement with the University of San Francisco for field instruction in Public Health Nursing by the County Health Department. Agreement dated August 202 1957, between the University of San Francisco for its School of Nursing and the County of Contra Costa for its Health Department, which pro- vides that the Contra Costa County Health Department offer field instruction in Public Health Nursing for students in the basic nursing program inthe School of Nursing who will be placed on the payroll of Contra Costa County at the rate of 41 per month for a term commencing July 1, 1957, and thereafter for a period of two years or until termi- nated by mutual agreement, is presented to this Board; d Un motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD URDERED that said agreement be and the same is hereby approved and Ray S. Taylor, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Platter of Approval of Agreement for architectural services for alteration and addition to fire station No. 1 of the El Sobrante Fire District. Agreement dated August 15, 1957, between the County of Contra Costa and Uakie C. Johnson, architect, and Elvin A. Cometta, architect, for architectural services for alteration and addition to fire station No. 1 of the El Sobrante Fire District, for which services the County agrees to pay to the architect a fee of 10% of the cost of the± work, etc. , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Nielson, IT IS BY Th,E BOARD! ORDERED that said agreement be and the same is hereby approved and Kay S. Taylor, Chair man of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present., In the Matter of Request for permission to with- draw petition calling for election of trustees with- in Reclamation District No. 1619 (Bethel Island) . A petition having heretofore been filed by certain land owners within Reclamation! District No. 1619 calling for an election of trustees, pursuant to Section 50731 of the Fater Code; and a request from Robert L. Condon, one of the attorneys for the petitioners, for withdrawal of said petition without prejudice, having been this day filed with this Board; NUW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said request be and the same is hereby GRANTED and the matter is DISMISSED WITHOUT PREJUDICE. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Exonerating revolving fund bond of Robert S. Wymer as Acting County Social Service Director. Revolving fund bond issued by Fidelity and Deposit Company of Maryland in the sum of 41.50 with Robert S. Wymer (as Acting County Social Service Director) , as principal, having been filed by the County Clerk on the 29th day of September, 1949; Good cause appearing therefor; and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said revolving fund bond be and the same is hereby EXONERATED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Exonerating bond of Television Transmis- sion, Inc. Television Transmission, Inc. , having filed with this Board an Indemnity Bond issued by Phoenix Assurance Company of New York in the sum of 41,000 to guarantee faith- ful performance and compliance by Television Transmission, Inc., with all of the terms and conditions of the permit granted to said Television 'Transmission, Inc., under the provisions of Ordinances Nos. 694, 696, and 876; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Silva., IT IS BY THE BUARD URDEREL that the Indemnity Bond issued by Connecticut Fire Insurance Company in the sum of 41,000 with Television Transmission, Inc., as principal, and dated July 23, 1954, be and the same is hereby EXONERATED. The foregoing order is passed by the unanimous vote of the Hoard members present. j 59 t t k Tuesday, August 20, 1957, -- Continued In the Fatter of Appointment to Citizens' Advisory Com- mittee for County Sanitation District No. 3. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY ThE BUARD ORDERED that .ter. Roger A. Shannon, 41.9 Jennifer 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 members present. In the Matter of Appointment of J. P. Connors as Commis- sioner of the Contra Costa Planning Commission. Y Un motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDSHED that J. P. Connors be and he is hereby appointed Commissioner of the Contra Costa County .Planning Commission for a term of four years commencing on September 15, 1957. The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Thursday, August 22, 1957, at 10 a .m. in the Board Chambers, Hall of Records, Martinez, California. Lo 146L't1'4 ATTEST: W. T. PAASCH, CLERK 61 Chair Deputy Clerk BEFORE THE BOARD OF SUPERVISURS THURSDAY, AUGUST 229 1957 THE BOARD W IN REGULAR ADJOURNED SESSION AT 10 A-14. IN THE BOARD CHA14BE.RS, HALL OF RECCRDS, MARTINEZ, CALIFURN IA; PRESENT: HONORABLE RAY S. TAYLOR, SUPERVISORS MEL F. Xlz SEN , JOS&H S. SILVA. ABSENT: SUPERVISORS I. T. GOYAK, W. G. BUCHANAN. PRESENT: W. T. PAASCH, CLEU. In the matter of Request from East Bay Municipal Utility District for can- c el lat ion of certain tax liens. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT 15 BY THE BOARD ORDERED that the request of East Bay Municipal Utility District for cancellation of taxes referred to in Assessments No. 665576 and 672438, be and the same is hereby referred to the County Auditor. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Nielsen, Taylor, Silva NOSS: Supervisors Goyak, Buchanan. In the Matter of Hearing on proposed County Budget for the Fiscal Year ending June 30, 1958. The Board of Supervisors further considers the proposed budget for the fiscal year 1957-58; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE' BOARD ORDERED that the County Budget hearing be and it is further continued to Tuesday, ` August 27, 19571 at 9 a.m. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Nielsen, Taylor, Silva NOES: Supervisors - None ABSENT: Supervisors Goyak, Buchanan. And the Board takes recess to meet on Tuesday, August 27, 1957, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCH; CLERK Cha an By L. Deputy Clerk 7 60 1 EMHE THE BEARD CF SUPE.RVISG.RS TUESDAY, AUGUST 27, 1957 z TRE BOARD F-FT IN REGULAR SESSION AT 9 A.M. F IN THE BOARD CHAKHERS, HALL OF j RECORDS, FAHTINEZ, CALIFORNIA; PdESENT: HCAhCRABLE RAY S. TAYLOR, CHALiYAfl, PRESIDING; SUPERVISORS I. T. GLYAK, nL F. NIELSEN, t JOSEPH S. SILVA; r: ABSENT: SUPERVISOR W. G. BUCOHANAR; PRESENT: W. T. PAASCH, CLERK. In the Matter of Proposed Formation of Delta Hospital District. GRDER TERMINATIRG FROCEEINGS PURSUANT TO i ILS£CTIOh 9103, GCVERNYENT CODE. There having been filed with this Board a certificate of the County I Assessor of Contra Costa County certifying that protest to the proposed forma- tion of the Delta Hospital District by the owners of real property within the proposed district, the assessed valuation of which, as shown by the last equal- ized assessment roll of the County of Contra Costa, constitutes more than one- half of the assessed valuation of the real property within the proposed district; NOW, T !FREFc RE, IT IS HTREBY C&)ERED that the proceedings locking to- ward the formation of said district shall be, and they are hereby, terminated. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Dosta at a meeting of said Board held on the 27th day of August, 1957, by the following vote: 1 AYES: Supervisors - I. T. GCYAK, VEL F. NIELSEN, RAY S. TAYLOR,z JOSEPH. S. SILVA t t NOES: Supervisors - NC NE t ABSENT: Supervisors - W. G. BUCRANAh f t In the Matter of Authoriz- Ing Removal of Tree Located on Rank of Pine Creek (Burt- on Property). R On the recor=endation of the Flood Control District, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to remove the tree located on the bank of Fine :reek on the property of Er. Paul Burton at an estimated cost of I $150. The foregoing order is passed by the unanimous vote of the Board mem- bers present. In the Matter of Request from Abbot A. Hanks, Inc. This {Hoard received a request from Abbot A. Ranks, Inc. that Board con- sider their services in connection with the inspection and testing of the strue- s tural materials for the new County Administration Building, Martinez; Cn motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS r BY THE -BOARD CRDERED that said request BE AhD THE SAME is hereby REFERRED to the Public Works Director. The foregoing order is passed by the unanimous vote of the Board members present. 3 In the Matter of Bids and Awarding Contract for al_ teraticns and additions to laundry a t County hos- pital, Martinez. This Board having heretofore advertised for bids for the alterations and additions to laundry at County Hospital, FAwtinez, and this being the time and place set out in the Notice to Contractors fcr the receiving of bids, bids are received from the following and are read by the Clerk: Victor A. Kaufenberg 241 3rown Street, Martinez Carl Lundberg 2603 *`Ira 'Vista Drive, El Cerrito Jack burns 1612 'Everett Street, E1 Cerrito Robert L. Wilson r50 - 29th Street, Oakland s Robert J. Beck 3930 Brookside Drive, Pittsburg Romley Construction Company 27FO ?fit. .Diablo ulvd., Walnut Greek E and the Building Maintenance Superintendent having recommended that the bid of Victor A. Kaufenberg for said work is the best and lowest bid received by this Board and said Building Maintenance Superintendent having recommended that this 4BoardapproveAlternatesNos. 1, 2, 3, 4, and 6 as referred to in said bid and as follows: x Base Bid _ - _ . - - - -1?'46,140 Alternate No. 1 - add P,893 Alternate hc. 2 _ add 291,113 Alternate ho. 3 - add 1,19 Alternate Rc add 1, 7 Alternate No.. - add 7 F I Tuesday, August 21, 1957 - continued Total $60,229) NCu', TEFRF.FCRE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY TH£ A?.D CiDERrD that the contract for the furnishing of labor j and maters als for said work is hereby awarded to sald Victor A. Kaufenberg at illthepricessub^:itted in said bid and the alternates above referred to totaling 1 bD,229. T IS FU.17R ("UFR that said Victor A. Yaufenberg shall present to this Board twc and ood and sufficient surety bonds to be approved by this Board, each in the sum of 30,11 .50, one guarenteeingr payment to labor and materialmen, and one guaranteeing faithful performance of said contract. r; t T_i' TS FURTFRR CRDERED thst he district Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS x"URTHEz CRDERM that the Clerk of this Board return to the unsuccess- N ful bidders the certified or cashier's check which accompanied their respective r bids, except the second and the third lowest Lidders: Carl Lundburg and Jack Burns. The foregoing order Is passed by the unanimous vote of the Board members present. In the Ratter of Approving C;rdinance. Cn moticn of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY y, T?iF 1XIARD CRDFRFD that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 11;2 which amends Cr3fnance Pic. 1041 by providing for tempor- ary disability salary continuation; r TT IS Bl' TrT KARD FURTHER CRDERED that a copy of said ordinance be pub- lished 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: r THE RICffi401MD INDEPENDEW. The foregoing order is passed by the unanimous vote of the Board members present. In the Yatter of Approv- ing Ordinance. On motion cf Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY TFX BC~nRD CRDF.R_'7i that the following ordinance be and the same is hereby APPROVED and ADC-PTED: i Ordinance Nc. 1160 which rezones Fast Antioch Area by amending7CrdinanceNo. 3F2 by the addition of Subsection 151; IT IS BY '' :E BCAsR.J UrR=- R CER_ED that a copy of said ordinance be pub- lished for the tii-e and in the manner required by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows: AN"i'IC?C= Li DCEri. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Affidavit of publication of Crdinances 1134, 1137• This Board having heretofore adopted Ordinances Nos. 1134,1137 and Affi- davits of Publication of each of said ordinances having been filed with this Board; u and it annearing frog said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NCW, TNPRFEP'CRE, on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY 't'p'F BCA:ID C RDFRED that said ordinances be, and the same are here- by erebydeclareddulypublished. In the Matter of Author- izing Attendance at Feet- x° s' ings. t On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD CRDERED that the invitation of the California State Chamber of Commerce to attend the Central Coast feed Policy Yeeting at the St. Claire Hotel in San r Jose on September 4, is REFERRED to Arthur L. Seeley, Agricultural Commissioner. IT IS BY THE BC'A10 FiRTHER CRDFRED that permission is granted to ter. Seeley to attend ssid =eeting if he wishes to do so. The foregoing order is passed by the unanimous vote of the Board members present. t In yf 1F Un Tuesday, August 27, is'77 _ continued In the Fatter of 'rant- Ing Permit to Operate Carnival in Rodeo. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERF-D that the iodeo Chamber of Commerce is granted a permit to oiler, ate a carnival, said carnival to be presented by The Golden Gate Shows in Rodeo from September 12 to 15 inclusive; and This BoPrd having been assured thet said Rodeo Chamber of Commerce will use its share of the profits of said carnival for community recreation or better- ment, this Board rem-its any license fees provided for under provisions of Ordin- ance No. 391 and directs the County i'ax Collector to issue a free license for the conducting of said carnival. The foregoing order is ppssed by the unanimous vote of the Board members present. i Application for Permit to Peddle. t Cn motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the application of Foy L. Settle for a free permit to peddle produce and ice cream in the unincorporated area of Contra Costa County is Referred to Dr. H. L. Blum, Health C£ficer, for his recommendation. j i The foregoing order is passed by the unanimous vote of the Board members present. j i In the Matter of Alter- ing Boundaries of the s San Pablo Sanitary Dis- trict. RESCLUTICN RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of "Palifornia, that a orrH_REAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter G, of Part 1, of Division 6, t of the Health and Safety Code of the State of 'California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested of this Board that it be annexed to said District; and WHEREAS, it appears and this Ecard finds that it is for the best inter- ests of said :district and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said :district; and r i WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary district; NOW, THEREFL RE, IT 1'S C ADF. , as follows: r 1. That the boundaries of the San Pablo Senitary District be and they are hereby altered by annexing thereto the hereinafter described terri- tory, which territory is hereby annexed to said District; and the boundaries of which territory sc annexed are described as follows, to-wit: 4 CLINDA SCHC'C'L SITE AILINE 1"!ION 'TC THE SAb FAFM SANITARY DISTRICT Portion of Specific Tract "C", as shown on the map of the Rancho El Sobrante, filed march 14, 1910, in the office of the County recorder of Contra Costa County, described as follows: 1 Beginning at the eastern corner of the parcel of land des cribed in the deed from Julia B. Galpin to P. L. Castro, recorded June 15, 1926, in book 39 of Cfficial Records, page 3L,3; thence from said point of beginning along the exterior line of said Castro parcel as fcllows: South 5F' 4F' nest, 43.04; feet; west- erly along the arc of a curve concave to the southeast, having a radius of 500 feet, through a central angle of 11' 271 'nest, 108.13 feet; Westerly along the are of a curve concave to the northwest, i having a radius of 1000 feet, through a central angle of 10° 031 27", an are distance of 175.=4 feet; and South 54' 301 27" West, 113.03 feet to the center line of Castro Road, as shown on the map of Tract No. 206F, filed December F, 1951 , in book 56 of Maps, page 32, et seq., in the office of the :ounty Recorder of Contra Costa County; thence northerly along said center line as follows: North 51 0-' 33 Fest, 401.25 feet, northerly along the arc ofa curve to the left tangent to the last course, having a radius of 1000 feet, an r are distance of 166-c.4 feet, and North 60. 41, 43" West, 111.64 feet to the southern corner of the parcel of land described in the deed from P. L. Castro, et us, to Rey A. Silva, et us, recorded February 23, 1950, in book 1360 of Cfficial Records, pas-e 413; thence along j the eastern lines of said Suva parcel, North 42' 52, 17" East, 242.22 feet and North 0' 471 17" East, 234-.50 Feet; thence South 60° 464 43" East, 12F.-14 feet; thence North 73' 3321 2F" East, 1=0.92 feet; thence North &,2' 331 55" East 171.14; to the northeastern line of said Castro parcel (39 or 393) ; thence South 3F• 061 15" East, along said north- eastern line, 659.76 feet to the point of beginning. i 1 f 63 Tuesday, August 27, 19c7 - continued T the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular greeting of the Supervisors of the County of Contra Ccsta, held on the 27th day of August, 1957, by the following vote: AYES: Supervisors - 1. T. GGYAR, FEL F. NIELSEN, RAY S. TAYLOR, JCSE H S. SILVA. NOES: Supervisors - HChT. i A BSENT:Supervisors - W. G. EU CuA NAN. f In the Yatter of Authoriz- ing Execution of Rider to State-Wide Contract with California Physicians Ser- vice for Administration of Medical Service Program. RESCLUTION u i:'FREAS, the California Legislature in Chapter 1068, Statutes of 1957, has enacted an emergency measure tc meet the extreme need for increased medical ser- vices for the l 50,000 recipients of public assistance in this State, and WIFIFREAS, the funds available for medical care under the teras of said Chap- ter 106E are state and federal finds to be disbursed on a state-wide basis to meet i the needs of the State as a whole, and W91FRFAS, it is essential that the State Department of Social Welfare, as K the single State agency with full power to supervise every phase of administra- tion of the programs receive im:*ediate accounting of funds disbursed and other statistical information essential in specifying the services which may be provided r within the funds available and in allocating funds to counties, and valifornia physicians Service, a nan-profit corporation, is exper- ienced in Drocessin€ medical bills, disbursing payment therefor, and maintaining relationshirs between patients ani vendors of radical care and is equipped to pro- cess statistical reports as to payment promptly and efficiently, and TXiiEyS, it is Sett that the provision of rraximum service within the funds available will be facilitated by ;raking use of the relationships, experience and machinery which California Physician Service has already established in the field of medical care, and r WIRE`FAS, California Physicians Service proposes to enter into a contract with the State Department of Social > elfare to provide certain administrative ser- vices in connection with the medical care program on a state-wide basis and on a no-profit, no-loss basis, and the State of California, through the State Department of Social Welfare, has indicated that it is its intention to enter into such a contract with the California Physicians Service and in behalf of all of the counties in the State, and ktF R£AS, it has been determined by opinion of the Attorney General that such a contract cannot be made binding on the individual counties without willing- ness of the counties to participate in such a contract, i NOW THEREFCRE EF IT RESC T_,tT:) that the Chairman of this Board of Supervis- ors be authorized tc execute a rider to the state-wide contract, which rider will be an indication of this Board's concurrence in the provisions of said contract, and BF TT FUiTHE i RESOLVED that the Chairnan of this Board of Supervisors shall, not later than August 27, 1957, by telephone or telegraph, notify the State Direc- tor of Social Welfare of this action, and i BE IT FURTF h RESCL`D that as soon as administratively possible after August 27, 1997, a copy of this resolution be directed by mail to the said Direc- tor of Social Welfare for the State of 'California in Sacramento. 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 27th day of August, 1957s by the following vote, to wit: r.-= AYES:Supervisors - I . T. GOYAK., MEL F. NIELSEN, RIY S. TAYLOR, JCSEPH S. SILVA NOES:Supervisors - NCNE ABSENT: Supervisors - W. G. BUCHANAN. s In the Matter of Authoriz- Ing correction of erron- eous assessments. The County Assessor saving filed with this Board a request for authority to the County ".uditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CR DE.RFD that the County Auditor correct said erroneous assessments as follows: 64 i Tuesday, August 27, 197 - continued In Volume 10, Assessment r-9=193, E=11y B. Axtell is erroneously assessed with a norticn cf Lot 33, Ro San Pablo, assessed value of land X140. This assess- ment should be cancelled as it is double with and included in Assessment #95005. In Volume 21, Assessment P3006FF, Clarence A. and 11- abet M. Anderson are assessed with .6F acre in Ro San Ramon with iwprovements erroneously assessed at 1000. These improvements should be cancelled and added to Assessment :300688-1. Assessment #006FF_l also appears in the names of M.r. and Mrs. Anderson. This change Is made at the request of Ncrth American Title Company. In Volume 25, assessment =_1'-'OF31F, Stephen K. and ;gene F. McGaffey are assessed with portions of Lots 19 and 209 Happy Malley Estates Unit No. 1 with land erroneously assessed at 'L'1620. Yr. and Yrs. McCaffey acquired a portion of s Lot 20 but through an error the full assessed value of Lot 20 was added to that i portion of Lot 19. ?"he correct assessed value of land on MEW, is '$1220, im- provements remain the same. 1.1so, Assessment X508320 appearing in the names of James Y. and "illicent C. Brcwn ng, for portion of Lot 20 and all of Lot 21, should have assessed value of land of X1320. Assessed value of all of lot 20 was used in- stead of a portion. F1 In Volume 3F, Assessment #F07?24-2, Leathia and Lee Wallace are assessed with the South 57 feet of Lot 77 Block 2, Trutrans Addition with improvements erron- eously assessed at 66FO. These improvements should be cancelled as they are double with improvements appearing or Assessment F07223-1. In Volume 39, Assess-ent #foge66, william E. and Evelyn Reese are assessed with Lot 27 and a portion of Lot 2F Mock 97, HaR of East Richmond Heights Tract No. 2 with improvements erroneously assessed at :4530. There were no improvements j on this property on lien date and should he cancelled. however, ;r. and Mrs. A. L. Messinger requests these improvements be added to Assessment #809567 being a por- tion of Lot 2F Block 97. In Volume 36, Parcel #73-220_02, 4rctar Investment Co., is assessed with 6.1. 0 acres in Ro Los Yzedancs with fixed machinery erroneously assessed at 2440. Fined machinery shculd be cancelled as it is double with fixed machinery appear- Ing on Assessment #F604-37 on the Unsecured Personal Property Roll. In Volume 34, Assessment #66"",411, Donn C. and Barbara W. Sigerson are as- sessed with two acres in Sectionization Map of Rc Laguna de Los Palos Colorados with improvements assessed at t,15620 and "`1790. improver-e nts of $3790 did not exist on lien date. However, through an oversight a swirzning pool was not added to this assessment. The correct assessed value of imnrovements should be e*5620 and 4P1510. In Volume 2, Parcel #111-093-34-Ccdr 202, Norman V. and Dorothy Lacy are assessed with Lot 2F1, Holbrook Heights Unit No. 2 with improvements erroneously Assessed at `3430. Due to an error in computation on the appraisal the assessed value of improvements appears on the Assessment Roll at *3430. The correct assess- ed value of improvements is 13090. In Volume 3, Parcel #12.14.-OF2-02-Code 20F, Dana Estates Inc., is assessed with Lot 251 Tract 2371 with Improve-tents erroneously assessed at ;3190. These im- provements were incomplete on lien date but were assessed at full value. The cor- rect assessed value of im.nrovekents is '.2390. In Volume 24, Assessment 50052e, Uni-Del Inc., is assessed with .83 acre Parcel in Briones Ranch, assessed value of land ,`1;70, improvements X5950. This as- sessment should be cancelled as it is assessed by and appears cn the State Board s of Equalization Utility Rcll. In Volume 6, Assessment Kary A. Crooks is assessed with Lot 10A, Berkeley Country :;lub Terrace :'nit Pic. l with improvements erroneously assessed at $F10. An addition was made on improvements but through an error this addition z was placed on improvements appeering an Assessment .,#43620. Improvements on Assess- ment #43619 should be ;1F70 and en Assessment #43620 improvements should be 9""1280. fir. Frank Crooks has requested the addition of improvements on Assessment #43619• In Volume 7, Assessment ft:<001, Here-ales Fowder 'Company is assessed with 215.21 Acres in Ro E? Pinole with improvements erroneously assessed at X10413,290. In filing their pronerty statement Hercules Fowder Company included the total as- sessed value of Pli their land hcldin;-s in the improvement =slue. The correct as- sessed value of inDreve gents is °1,059.F00. In Vclune 10, Assessment Certain-teed Products Corp., is assessed with F.32 Acres it Rc San Prblo with !mrnrover:ents erroneously assessed at n63f00. A porticn of these Improvements are double assessed with fixed machinery. The ecr rect assessed value of lnprcverents is A1.w6700. i In Vclune 11, Assessment .»10911=, Attilio A. and Jennie F. Pelizza are as- sessed with Lc4s 1'r, 1F anl 19 Blcc*4 !Cl, Am=ended Map of the Cit; of itiehmond with s improvements erroneously assessed at X12150n december 2F, 1956 this property was reappraised but through an oversight the appraisal was not transmitted to the Roll Division. The correct assessed value of ir^prcvements is 1:7400. i In Volume 1F,Assessment x l70C14-2, :.acrge F. end Margaret Luck are as- sessed with a tract of land in the City cf .:alnut Creek with improvements assessed at '15170 and ;'130. Improvements of '130 should be cancelled and added to Assess- ment P170010 at the request of =•r. George F. Luck. Assesszrent Pic. 79F6-2, Aii,-ust ,i. Seiberlich is assessed with personal property in the amount of 7370. This assessment is a duplicate with Assessment No. 79F1-192, in name of G. J. A. J. Seiberlich. Assessment No. 7986-2 is therefore erronecus and should be cancelled. Assessment arc. 1791?-j, Al Espinosa and glen lord are assessed with im- provements in the "!rcunt of ^'11,00. "These Improvements were acquired by the State of California, deed '< o. 41729, rated July 24- , 191=7. '.be assessnent should there- fore be cancelled. r 65 Tuesday, *ugust 27, 19'7 - continued Assessment Nc. 7, 1_h,F- +, David i. d elnikow, dba National Cleaners is erron- ecusly assessed with personal property .n the account of ;3970 with money 110. P'crticns of this equipment were disposed of prior to the lien nate of the first Monday of Eiarch. The correct Assessed valuation should be personal property 'x1970 with mcney 11L?, total 1'20FO. Assesszr rt ' o. 1000-47, Jchn ?awacki is erroneously assessed with person- al property *n the amount cf 1000. "ortions of this personal property were dis- posed of Daher. Fa%. 7awacki -owed to Long Beach in January, 1957, prior to the lien date. The correct assessed valuation cf personal property should be ;250. Assessment 'lic. 000-142, :'obert z-ace is erroneously assessed with personal property in the amount of '150. This assessment was for equipment in the doctors is office; however the office was closed in December, 1956 prior to the lien date, and the equipment disposed of at that time. The assessment is therefore erroneous and should be cancelled. Assessment No. 633 A. Marshall 1007 Ygnacic ;ve. Ca.kl", Cclifornin Boat 2F C 117- Assessed valuation 200 The foregoing order is passed by the unanimous vote of the Board members. present. In the N_Rtter cf Bids and awarding contract for al- terations to the Veterans Memorial Building, Rich- mnd. This Board having heretofore advertised for bods for the alterations to the 'veterans Me.mcrial Z-a:ilding, -"ichmcnd and this being the time and place set out in the Nctice to Contractors for the receiving of bids, bids are received from the following and are read by the Clerk: Uni-Del, Inc. 11F Nevin Avenue, •'richmond Carl Lundberg 2€03 Mira 'vista Drive, El Cerrito 0. Cverva : Gompany 20 - 16th St., Hf chmond y E. A. hyosa 2 kumphrey Avenue, Aichmond and the Building rlaintenance Superintendent having recommended to this Board that the bid of Uni-Del, Inc. is the lowest and best bid for the doing of said work; and this Board finding that the said bid totaling ;21,619, is the lowest and best bid for the doing of said xork and which bid is on file in the office of the County Clerk of vcntra Costa; N( W, 11I1ERUC RE, on motion of Supervisor Goyak, seconded by Supervisor Niel- Sen, IT IS BY TFX BCA.;U % 7ERM that the contract for the furnishing of labor Rnd materials for said work be and the same is hereby awarded to said Uni-Del, Inc. at the price submitted in said bid. IT IS FURTHER CiUl ERM that said Uni-Del, Inc. shall present to this Zoard two good and sufficient surety bonds to be approved by this Board, each in the sum of 610,800.50, one guaranteeing payment to labor and materialmen, and one guarantee- ing faithful performance of said. contract. IT IS F" ETHER CiDERE that the :district Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTIER CRDERX1) that the Clerk of this Board return to the unsuccess- ful bidders the certified or cashier's check which accompanied their respective bids, excent the second and third lowest bidders: Carl Lundberg and C. Gveraa Fx Company. The foregoing order Is passed by the unanimous vote of the Board members present. i In the hatter of Financial Report to State %ontroller,F:f 1957-56. The County auditor-Controller filed with this Board a copy of Financial He- port of Contra Costa County, in accordance with provision of section 26940, Govern- ment Code; and Cn motion of Supervisor Gocak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERFD that said report is approved.s. k The foregoing order is passed bj the unanimous vote of the Board members r present. In the Matter of Request for t Formation of a Contra Costa County Hlighway 'advisory Coat. o mi ttee.Aj Yr. Robert J. Cooney, E.ayor of the City of El Cerrito, having appeared and presented to this Bcard the recommendations of the Contra Costa County Mayors' Con- ference for the formation of a Contra Costa County Highway Advisory Committee; and 5 the following persons having appeared: ass' Mr. Victor Sauer, Public 4orks =director, who recomarended the formation of such a Y committee; and j Tuesday, August 27, 19x7 _ continued Yr. Wesley rush, Fresident of Associnted Chambers Cf '%'#C=,_-:erce of (;entra Costa Ccunty, who endorsed the program; NOW, THE.REECRE, on motion of Supervisor Gcyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERE'D that said recon=endation is approved in principle. The foregoing order is passed by the unanimous vote of the Board members present. f I In the Matter of Clains for damages. klillia-m T. Hoffman, attorney at law, on behalf of Thelma Gage, having filedwiththisBoardonAugust23, 1957, claim for damages in the amount of 9'5,000 andhavingservedonRuth .Rathke, Deputy Sheriff, Chief of Administrative Services onAugust23, 1957, claim for damages against Harry A. Brown, Sheriff, in the sum of5,000; f NOWs THEREFORE, and on motion of Supervisor Nielsen, seconded by SupervisorSilva, IT IS BY THE BOARD CAJER£D that said claims be and the same are hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Certificate from Secretary of State With Reference to City annexations. IT IS BY THE BCARD CRD—FRED that certificates issued by the Secretary of State and containing the following information with reference to ordinances adopted by t cities approving the annexation of territory to said cities, be placed on file: Date Filed with Name of City Ordinance Dumber Secretary of State ConcordR 3 3 August 23, 1957 Concord 3F5 August 23, 1957 The foregoing order is passed by the unanimous vote of the Board members present. 4 In the Natter of Estab- lishing Ambulance :fates. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Silva, IT IS BY THE BCAM ORDERED that effec- tive September 1, 1957s the ambulance rates ,heretofore prevailing be increased by10% except in the cAse of the fee paid for extra patients carried on the haul and for carrying a patient on a return trig fromr: the hospital. t The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Accepting and Giving Notice of Ccm_ pletion of a Contract with Gallagher & Burk, Inc., re Assessment District No. 1956_2. Tract 209 , Creek- side Acres, Unit No. 1. WITRF'AS, the County of Contra Costa having on Cctober 23, 1956 entered into agreement with Gallagher Burk, Inc., 34. High Street, Oakland for construction of improvements referred to in the Resolution of Intention of the Board of Supervisors of the County of Contra Gesta adopted on the 2Fth day of August, 2956, with theUnitedPacificInsuranceCompanyassurety, and i W9-FREAS, the -'Public corks Director, having certified to this Board that said work has been inspected and has been fend to ccr.:ply with the approved plans,, special t provisions, and standard specifications, and having recommended that said contract be accepted as completed on the 27th day cf August, 1957; r dc , 1?XREEC.RF, on Notion of Supervisor Nielsen, seconded by Supervisor Silva,IT IS BY THE BOARD C=RDFRED that said work is C'CEa TED AS CC!"FITTED on the 27thh day of August, 1957, and the Clerk of this Board is directed to file for record a copyofthisOrderasanoticeofcompletion. I The foregoing order is passed by the unanimous vote of the Board members ipresent. In the Matter of Fixing x -County tax rate for F'is_ cal Year, 19157-58. On motion of Supervisor Goyak, seconded b Supervisor Silva, IT IS BY THE BOARD CRDERED that the rate to be levied on each ,100 of assessed valuation of property in Contra Costa County for the fiscal ,year, 1957-5e,, be and the same is hereby levied as follows: r' August 27, 1957 -- Continued 6 Amount Rate for $100 of Required Assessed Valuation General 121912,158.63 1.981 Highway Interest & Redemption Fund 542,557.94 077 Richmond Building Interest & Redemption Fund 851134-74 012 County Library Fund 569.684.72 100 Total 5109, 3 2.rJU- The foregoing tax rates were computed on the following adjusted tax bases: Secured Roll Unsecured Roll Original County Roll 52890219250.25,034,760. State Board (Utility Roll) 489895,675: 0.874.420 Total Equalized Net Valuation Deduct: 1-1/2% Delinquency Allowance 375,520 1/4% Adjustment Allowance 1.696.740. 269920 Valuation exclusive of City of Richmond 54596 99 630.114,8253,2440.. 1 0 Less Allowance as above 1.364.030.222 0. Adjusted County Library Tax Base $ 5449247,600 W-7500,8900 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Fixing Tax Rates for special districts, etc., for the fiscal year, 1957-58. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED THAT the tax levy in each of the special districts or cities listed on each 100 of assessed valuation of property within said districts or cities for the fiscal year, 1957-58 shall be as follows: Park, Recreation and Parkway Districts Amount Required on Rate per $100 of Secured Roll Assessed Valuation Ambrose 25,520.22 288 Brentwood 59247.77 181 Pleasant Hills 939953-07 500 Hospital Districts Concord 1639690.33 180 Pittsburg Community 989050.62 095 West Contra Costa 4759913.56 200 Sanitary Districts Bella Vista 51987.90 450 Brentwood 59427.80 350 Byron 929.88 400 Central Contra Costa 3049033.54 297 Crockett Valona 11,$42.88 400 Mt. View 46,211.50 550 Oakley 21237.03 300 6Rodeo159317.92 00 San Pablo 1079802.37 350 Stege 1519383.13 350 Community Service Districts Kensington Community Service District 589991-56 675 Mosquito Abatement Districts Contra Costa County #1 1049506.78 030 Diablo Valley 159255.06 103 Me Districts Ray ro3mr. 119729.01 542 Berkeley Woods & Park Hills 4,471.52 296 Danville 33,058.12 200 Kensington 66,621.91 800 Lafayette 2149470.76 874 Rodeo 31,395.14 735 County Special District Bond Issues Contra Costa Water Works Dist. #1 69024.17 385 County Sanitation District Improvement Dist. J1 159790.80 643 Crockett Fire 13,292.25 282 Oakley Fire 4,065.90 061 Orinda Fire 79974.07 041 Vehicle Parking District 1 Orinda Crossroads Vehicle Parking Dis- 290.60 049 trict 68 August 27, 1957 -- Continued i County Service Areas Amount Lighting Districts Required on Rate per $100 of Secured Roll Assessed Valuation L-1, Clyde L-3, Mantalvin Manor 2 93•96 297 553.7? 294L-4, Montalvin Manor2 1,543.74 278 L-5, Tara Hills Unit 1 3,052.82 342 L-6, Vine Hill 4,185.80 22$ Drainage Districts I i D-1. Garthwick 290.61 111 Lighting Districts Bay Point 1,782.28 209 i Bel Air 00 398 Bethel Island 93.109 335Bn725.374C725. 3-1nyonPark160.42 067Crockett-Crolona-Valona 119300.19 312 I Danville 3,380.11 383HomeAcres29203,83 328 Kensington 10,184.50 123Mt. View Oakley 5,905«1? 247 2 121.Q9 355Pacheco5047.33 493ParchesterVillage1,895.$2X243 Pleasant Hill 976.14 236 Rodeo 2 425 00097 Rollingwood 2,782«1t 167SanPabloNoneNone 4SerpaTractLM67 Shore Acres 4,9357.33 272 Storm Drain Maintenance Districts Storm Drain Maintenance District #1 89816.53 350 Storm Drain Maintenance District #4 193,187.05 335 F Sanitation Districts Sanitation District 7A 209071.65 494 Sanitation District 7B None None Sewer Maintenance Districts 4 Bay Point 2,432.38 296 Los Lomitas 19941.05 1.383 r Storm Drainage Districts Contra Costa Storm Drainage District, Zone 1 23,812-31 Contra Costa Storm Drainage 385 District, Zone 13 4,160«00 124 Contra Costa Storm Drainage District, Zone 19 29764.00 500 Contra Costa Storm Drainage a District, Zone 20 129223.08 1.000 Contra Costa Storm Drainage District, Zone 27 29027.35 1.991 Flood Control Districts x Contra Costa County Flood Control & Water Conservation 135,439.54 020 Contra Costa County Flood Control Zone 1 20,062.12 180 3ContraCostaCountyFlood Control Zone 2 5,649.10 180 Contra Costa County Flood Control Zone 3B 2519792.20 180 Contra Costa County Flood Control Zane 8 1,022.12 034 Contra Costa County Flood Control Zone 8A 23,562.21 120 Contra Costa County Flood Control Zone 9 I 306-00 010 Contra Costa County Flood Control Zone 9A 268.00 010 County Fire Protection District 3 Bethel Island Fire 13 366.16 1 Brentwood Fire 13,?45.68 5 iBrionesFire1,038.05 126 Byron Fire 9,642.00 251 Carquinez Fire 422, 2.90 x$41 s1CentralFire Crockett ,Fire 22,419.93466 August 27, 1957 -- Continued 69 Amount Required on Rates per $100 of Secured Roll Assessed Valuation Eastern Contra Costa Fire 83,176.69 677 E1 Sobrante Fire 41,442.68 544 Island Fire 132481.64 100 Mt. Diablo (District wide)4449421.35 786 Mt. View Fire 512942.93 699 Oakley Fire 119943.16 179 Orinda Fire 1819319.59 921 Pinole Fire 52370.68 206 San Pablo Fire 1319458.54 580 East Bay Municipal Utility District East Bay Municipal Utility District 200 County Water Districts Castle Rock 800.00 744 Contra Costa 589605.61 020 Diablo Vista 109423.81 770 Gregory Gardens 49217.91 098 San Miguel Estates 29000.00 1.322 San Ramon 22,000.00 099 Southwest Contra Costa 8,273.89 007 Orinda 79082.95 032 Pleasant Hills 991.51 016 Elementary School Districts Alamo 1219635.49 2.159 Brentwood 959320.17 1.469 Briones 49077.32 789 Byron 452828.16 1.131 Canyon 39428.80 1.500 Carquinez 1359272.34 1.477 Danville 2399951.07 2.440 Knightsen 3,532.94 1.857 Lafayette 5801,413-93 Lone Tree 89058.31 800 Martinez 4199004.01 1.529 Moraga 40,558.22 1.726 Oakley78,675.01 1.656 Orind515 818.28 2.299 Pinole-Hercules 236,634.33 1.518 Port Costa 169762.68 2.000 Richmond 293869804.58 1.587 Rodeo 3299705.30 1.564 San Pablo 3669882.27 1.901 San Ramon 113,713.27 800 Selby 1$9359.79 562 Sheldon 779691.04 2.060 Vine Hill 379028.79 1.593 Walnut Creek 4669564.12 1.794 High School Districts Acalanes Union 193449592.13 1.803 Alhambra Union 451,612.42 1.493 John Swett 10,6 9.?? 118 13062 Liberty 26 1.581Richmond2,989,412. San Ramon Valley 2329390.95 1.373 Local Special District Bond Issues Brentwood Sanitary 59150.44 333 Central Sanitary kl 1379090.76 142 Central Sanitary f2 2009186.83 196 Diablo Vista Water 99301.44 687 Lafayette Fire 169338-14 067 Mt. View Sanitary 169659.56 199 OakleySanit 1,340.64.180 Gregoy Garden Water 459596.86 1.055 Pittsburg Hospital 199886.52 020 Rodeo Sanitary 249207.50 949 San Pablo Sanitary 409141.30 131 San Pablo Sanitary, Annex #3 82507.85 197 West Contra Costa Hospital 65,053.79 0028 Castle Rock Water 2,625.36 2.4l 0 Central Sanitary, Pacheco Annex 49605.35 0 2 Unified School Districts Antioch Unified 1,472,001.34 2.183 Mt. Diablo Unified 3,227,290.66 3.250 Pittsburg Unified 197482774.78 2.184 Junior College District Contra Costa Junior College District 292239713.72 364 70 August 27, 1957 -- Continued i Amount County Schools Service Required on Rate per $100 of Secured Roll Assessed Valuation County Schools Service 713,134.32 011 f Elementary School District Bond Interest and Redemption Alamo Ambrose 6;155.34 078 Bay Point 23,985.20 227 Brentwood 30,146.55 420 Byron 14,140.63 315 Canyon 534.28 211 Clayton Valley 42130.05 044 Concord 139394.76 050 Danville 42,367.92 Knightsen 6,445.86 249 t Lafayette 103,700.25 398 MartinezMor81,528.56 269 Oak Gr 89056.46 31.0 Oakley 2} 24 6.15 075 Orinda 107;858.25 434 Pacheco 2,50$.12 043 Pinole-Hercules 74,410.48 431 Pleasant Hill 9,132.10 051 j Richmond 513,032.41 348 Rodeo 45,285.77 194 San Pablo 92,585.40 433 San Ramon 2,442.44 151 Sheldon Vine Hill 8;96.11 338 Walnut Creek 1239041.27 427 High School Districts Bond Interest and Redemption l Acalanes #1-2-3-4 1109097.47 135 Acalanes 6-6 2129146.94 257 i Alhambra A 479943.61 141 Liberty 379636.14 183 Richmond 2 fir 34 Yf3. 3z ,n,GNMAW nom - Ole f,_ Richmond 3-4 703,255.00 016 San Ramon 2 17,840,96 094PSanRamon # 3-4-5 82,0226-56 439 Unified School Districts Bond Interest and Redemption Antioch Unified 473,195.30 634 Mt. Diablo Unified 829,480.36 754 Pittsburg Unified 561,299.86 764 Joint Union School Districts Amador Joint Union High-gen. 13,272.05 1.200 Amador Joint Union High-Bond 87.00 082 Livermore Joint Higb-gen 3,681..68 1.180 Livermore Joint High-bond 1,528.52 490 May Joint Elementary-gen 29495.43 804 P lea anton Jt. Elementary-gen 19739.00 1.640 Pleasanton Jt. Elementary-bond 159.00 150 4 Cities Tax Rates I Brentwood 169212.72 1.000 E1 Cerrito 375,358.77 1.350 San Pablo 1162253.85 1.100 Walnut Creek 145,424.66 950 I Recreation, Park and ParkwayV DistrictsD Rolli.ngwood-Wilart Park 41,170.36 250 Green Valley 29439.13 250 Cemetery Districts Alamo-Lafayette 41,115-96 059 Byron-Brentwood-Knightsen Union 7, 444 . 27 043 Public Utility Districts c E i Diablo Public Utility District 857 Southern Public Utility District Overdrawn Balance 7/1/57: From warrants drawn by District prior to dissolution 950.75 s C J I 71 August 27, 1957 -- Continued From warrants drawn by County after dissolution - Election Services 66.60 Fund Overdraft 7/1/57 1,017-35 Estimated Liabilities 7/1/57: E 1955-56 Accounts Payable Paddock Engineering Company 25.75 1956-57 Accounts Payable Central Sanitary District 12.00 County of Contra Costa Internal Audit Services Preparation of Reports 94-05 Bookkeeping and Organization of Records 157.20 i Audit Field Work Net Deficit 7/1/57 2- 2 .1 66. 0 1,58-4-U- 1957-58 Requirements: County Internal Audit Services $ 250.00 Interest on Registered Warrants to be Liquidated " 26.20 Total Requirements for 1959— 276.20 r Total Tax Requirements to be Raised on 1957-58 Tax Roll 1 ,$60.45 Rate per $100 of Assessed Valuation i i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Proposed Formation of Delta Hospital District ORDER TERMINATING PROCEEDINGS PURSUANT TO SECTION 5$103, 4GOVERNMENTCODE. There having been filed with this Board a certificate of the County Assessor of Contra Costa County certifying that protest to the proposed formation of the Delta Hospital District by the owners of real property within the proposed district, the assessed valuation of which, as shown by the last equalized assessment roll of the County of Contra Costa, constitutes more than one-half of the assessed valuation of the real property within the proposed district;I NOW, THEREFORE, IT IS HEREBY ORDERED that the proceedings looking toward the formation of said district shall be, and they are hereby, terminated. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 27th day of August, 1957, by the following vote: a AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA f NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN In the Matter of Request f rcm j Abbot A. Hanks, Inc. i i This Board received a request from Abbot A. Hanks, Inc. that Board consider their =; services in connection with the inspection and testing of the structural materials for the new County Administration Building, Martinez; e On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said request BE AND THE SAME is hereby REFERRED to the Public Works Director. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Bids and I Awarding Contract for alterations and additions r to laundry at County I Hospital, Martinez. i This Board having heretofore advertised for bids for the alterations and additions to laundry at County Hospital, Martinez, and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read by the Clerk: 4 i f Victor A. Kaufenberg 241 Brown Street, Martinez Carl Lundberg 2603 Mira Vista Drive, E1 Cerrito I Jack Burns 1612 Everett Street, El Cerrito Robert L. Wilson 850 - 29th Street, Oakland i Robert J. Beck 3939 Brookside Drive, Pittsburg Romley Construction Company 2780 Mt. Diablo Blvd., Walnut Creek and the Building Maintenance Superintendent having recommended that the bid of Victor A. Kaufenberg for said work is the best and lowest bid received by this Board and said Building Maintenance Superintendent having recommended that this Board approve Alternates Nos. 1, 2, 3, 4, and 6 as referred to in said bid and as follows: Base Bid - - - - - - - - - $ 46,140 I Alternate No. 1 - add 89893 w 72 August 27, 1957 -- Continued Alternate No. 2 - add 2,o"3 Alternate No. 3 - add 12189 Alternate No. 4 - add 19017 Alternate No. 6 - add 547 Total $60,229) NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and mater- ials for said work is hereby awarded to said Victor A. Kaufenberg at the prices sub- mitted in said bid and the alternates above referred to totaling $60,229. IT IS FURTHER ORDERED that said Victor A. Kaufenberg shall present to this Board two and good and sufficient surety bonds to be aaproved by this Board, each in the sum of $30,114.50, 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. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders the certified or cashier's check which accompanied their respective bids, except the second and the third lowest bidders: Carl Lundburg and Jack Burns. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance No. 11112. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1142 which amends Ordinance No. 1041 by providing for temporary disability salary continuation; 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: THE RICHMOND INDEPENDENT. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request for Formation of a Contra Costa County Highway Advisory Committee. Mr. Robert J. Cooney, Mayor of the City of El Cerrito, having appeared and pre- sented to this Board the recommendation of the Contra Costa County Mayors' Confer- ence for the formation of a Contra Costa County Highway Advisory Committee; and the following persons having appeared: Mr. Victor W. Sauer, Public storks Director, who recommended the formation of such a committee; and Mr. Wesley Bush, President of Associated Chambers of Commerce of Contra Costa County, who endorsed the program; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said recommendation is approved in principle. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1160 which rezones East Antioch Area by amending Ordinance No. 382 by the addition of Sub-section 151; 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 a newspaper of general circu- lation printed and published in the County of Contra Costa as follows: ANTIOCH LEDGER. The foregoing order is passed by theunanimous vote of the Board members present. 73 August 27, 1957 -- Continued i In the Matter of Affidavit of pub li cation of Ordinance 1134, 1137. This Board having heretofore adopted Ordinances Kos. 1134, 1137, 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; N0W1 THEREMKE, on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Attendance at Meetings. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the invitation of the California State Chamber of Commerce to attend the Central Coast teed Policy Fleeting at the St. Claire Hotel in San Jose on September 4, is REFERRED to Arthur L. Seeley, Agricultural Commissioner. IT IS BY THE BOARD FURTHER ORDERED that permission is granted to Mr. Seeley to attend said meeting if he wishes to do so. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Permit to Operate Carnival in Rodeo. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Rodeo Chamber of Commerce is granted a permit to operate a carnival, said carnival to be presented by The Golden Gate Shows in Rodeo from September 12 to 15 inclusive; and This Board having, been assured that said Rodeo Chamber of Commerce will use its share of the profits of said carnival for community recreation or betterment, this Board remits any license fees provided for under provisions of Ordinance No. 391 and directs the County Tax Collector to issue a free license for the conducting of said carnival. The foregoing order is passed by the unanimous vote of the Board Members present. In the Matter of Application for Permit to Peddle. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the application of Foy L. Settle for a free permit to peddle produce and ice cream in the unincorporated area of Contra Costa County is REFERRED to Dr. H. L. Blum, Health Officer, for his recommendation. The foregoing order is passed by the unanimous cote of the Board members present. In the Matter of Authorizing Execution of Rider to State- Wide Contract with California Physicians Service for Admin-RESOLUTION istration of Medical Service Program. 14iEREAS, the California Legislature in Chapter 1068, Statutes of 1957, has enacted an emergency measure to meet the extreme need for increased medical services for the 450,000 recipients of public assistance in this State, and WHEREAS, the funds available for medical care under the terms of said Chapter 1068 are state and federal funds to be disbursed on a state-wide basis to meet the needs of the State as a whole, and WHEREAS, it is essential that the State Department of Social Welfare, as the single State agency with full power to supervise every phase of administration of the program, receive immediate accounting of funds disbursed and other statistical irf ormation essential in specifying the services which may be provided within the funds available and in allocating funds to counties, and WHEREAS, California Physicians Service, a non-profit corporation, is experienced in processing medical bills, disbursing payment therefor, and maintaining relationships between patients and vendors of medical care and is equipped to process statistical reports as to payment promptly and efficiently, and WHEREAS, it is felt that the provision of maximum service within the funds avail- able will be facilitated by making use of the relationships, experience and machinery which California Physician Service has already established in the field of medical care, and WHEREAS, California Physicians Service proposes to enter into a contract with the State Department of Social Welfare to provide certain administrative services in con- nection with the medical care program on a state-wide basis and on a no-profit, no-loss basis, and WHEREAS, the State of California, through the State Department of Social Welfare, has indicated that it is its intention to enter into such a contract with the CaliforniaPhysiciansServiceandinbehalfofallofthecountiesintheState, and s August 27, 1957 -- Continued i WHEREAS, it has been determined by opinion of the Attorney General that such a contract cannot be made binding on the individual counties without willingness of the counties to participate in such a contract, NOW, THEREFORE BE IT RESOLVED that the Chairman of this Board of Supervisors be authorized to execute a rider to the state-wide contract, which rider will be an indication of this Hoard's concurrence in the provisions of said contract, and 1 I BE IT FURTHER RESOLVED that the Chairman of this Board. of Supervisors shall, not later than August 27, 1957, by telephone or telegraph, notify the State Director I of Social Welfare of this action, and BE IT FURTHER RESOLVED that as soon as administratively possible after August 273 1957, a copy of this resolution be directed by mail to the said Director of Social Welfare for the State of California in Sacramento. t 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 27th day of August, 19572 by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SI LVA NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN. In the Matter of Altering Boundaries of the San Pablo Sanitary District i I RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sani- tary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of the Health and Safety Code of the State of California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested of this Board that it be annexed to said District; and t WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any otherSanitary District and is contiguous to the San Pablo Sanitary District; C NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is fhereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: OLINDA SCHOOL SITE ANNEXATION TO THE SAN PABLO SANITARY DISTRICT Portion of Specific Tract "G", as shown on the map of theRanchoElSobrante, filed March 14, 1910, in the office of the County Recorder of Contra Costa County, described as follows: Beginning at the eastern corner of the parcel of land des- cribed in the deed from Julia B. Galpin to P. L. Castro, recorded June 15, 1926, in book 39 of Official Records, page 393; thence from said point of beginning along the exterior line of said Castro parcel as follows: South 580 481 West, 43.04 feet; west- erly along the arc of a curve concave to the southeast, having a radius of 500 feet, through a centr&1 angle of 14.0 211, an arc distance of 125.23 feet; South 44 271 West, 108.13 feet; westerly along the arc of a curve concave to the northwest, having a radius of 1000 feet, through a central angle of 100 031 27", an arc distance of 175.54 feet; and South 540 301 27" West, 113.03 feet to the center line of Castro Road, as shown on the map of Tract No. 2068, filed December 8, 1954, in book 56 of Maps, page 32, et seq., in the office of the County Recorder of Contra Costa Counter; thence northerly along said center line as follows: North 510 091 33" Fest, 401.25 feet; northerly along the arc of a curve to the left tangent to the last course, having a radius of 1000 feet, an arc distance of 166.94 feet, and North 600 411 43" West, 111.64 feet to the southern corner of the parcel of land described in the deed from P. L. Castro, et ux, to Roy A. Silva, et ux, recorded February 23 , 1950, in book 1360 of Official Records, paget 13; thence along the eastern lines of said Silva parcel, North 42 521 17" East, 242.22 feet and North 00 47. 17" East, 234.50 feet; thence South 600 461 43" East, 128.34 feet; thence North 730 331 28" East, 150.92 feet; thence North 520 331 55" East 171.14 to the northeastern line of said Castro parcel (39 or 393) • thence South 380 06* 15" East, along said northeastern line, 959.76 feet to the point of begin- ning. 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, eld on the 27th day of August, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLORkJOSEPHS. SILVA NOES: Supervisors - NONE. ABSENT: Supervisors - W. G. BUCHANAN. i 75 August 27, 1957 -- Continued In the Matter of Authorizing correction of erroneous assessments. a The County Assessor having filed with this Board a request For authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 10, Assessment 195193, Emily B. Axtell is erroneously assessed with a portion of Lot 33, Ro San Pablo, assessed value of land $140. This assessment should be cancelled as it is double with and included in Assessment #95005. In Volume 21, Assessment 000688, Clarence A. and Mabel M. Anderson are assessed with .68 acre in Ro San Ramon with improvements erroneously assessed at $4000. These improve- ments should be cancelled and added to Assessment #300688-1. Assessment 00068$-1 also appears in the names of Mr. and Mrs. Anderson. This change is made at the request of North American Title Company. In Volume 25, Assessment #50831$, Stephen K. and Gene F. McGaffey are assessed with portions of Lots 19 and 20, Happy Valley Estates Unit No. 1 with land erroneously assessed at $1620. Mr. and Mrs. McGaffey acquired a portion of Lot 20 but through an error the full assessed value of Lot 20 was added to that portion of Lot 19. The correct assessed value of land on #508318 is $1220, improvements remain the same. Also, Assessment #508320 appearing in the names of James M. and Millicent C. Brown- ing, for portion of Lot 20 and all of Lot 21, should have assessed value of land of $1320. Assessed value of all of lot 20 was used instead of a portion. In Volume 38, Assessment #$07224-2, Leathia and Lee Wallace are assessed with the South 57 feet of Lot 77 Block Z, Trumans Addition with improvements erroneously assessed at 680. These improvements should be cancelled as they are double with improvements appearing on Assessment #$07223-1. In Volume 39, Assessment #809566, william E. and Evelyn Reese are assessed with Lot 27 and a portion of Lot 28 Block 97, Map of East Richmond Heights Tract No. 2 with improve- ments erroneously assessed at $4530. There were no improve- ments on this property on lien date and should be cancelled. However, Mr. and Firs. A. L. Messinger requests these improve- ments be added to Assessment #809567 being a portion of Lot 28 Block 97. The foregoing order is passed by the unanimous vote of the Board. 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 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 36, Parcel #73-220-02, Henmar Investment Co., is assessed with 6.40 acres in Ro Los Medanos with fixed machinery erroneously assessed at $2440. Fined machinery should be can- celled as it is double with fixed machinery appearing on Assessment #8604-37 on the Unsecured Personal Property Roll. In Volume 34, Assessment 1665411, Donn C. and Barbara W. Sigerson are assessed with two acres in Sectionization Map 16 of Ro Laguna Improvements of $3790 did not exist on lien date. However, through an oversight a swimming pool was not added to this assessment. The correct assessed value of improvements should be $5620 and $1510. In Volume 2, Parcel #111-093034OCode 202, Norman V. and Dorothy Lacy are assessed with Lot 281, Holbrook Heights Unit No. 2 with improvements erroneously assessed at 3430. Due to an error in computation on the appraisal the assessed value of improvements appears on the Assess- ment Roll at $3430. The correct assessed value of improve- ments is $3090. In Volume 33, Parcel #1144082-02-Code 208, Dana Estates Inc., is assessed with Lot 251 Tract 2371 with improvements erroneously assessed at $3190. These improve- ments were incomplete on lien date but were assessed at full value. The correct assessed value of improvements is $2390. 0 August 27, 1957 -- Continued i In Volume 24, Assessment #500528, Uni-Del Inc., is assessed with .83 acre parcel in Briones Ranch, assessed value of land $470, assessed by and appears on the State Board of Equalization Utility Roll. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: i In Volume 6, Assessment #43619, Mary A. Crooks is assessed with Lot 10A, BerkeleCountry Club Terrace Unit No. 1 with improvements erroneously assessed at 810. An addition was made on improvements but through an error, this addition was placed on improvements appearing on Assessment 43620. Improvements on Assessment #43619 should be $1570 and on Assessment #43620 improvements should be $1280. Mr. Frank Crooks has requested the addition of improvements on Assessment #43619. In Volume 7, Assessment , 55004, Hercules Powder Company is assessed with 215.21 Acres in Ro El Pinole with improvements erroneously assessed at1,413,290. In filing their property statement Hercules Powder Company included the total assessed value of all their land holdings in the im- provement value. The correct assessed value of improvements is $1,059,800. In Volume 10, Assessment #95149, Certain-teed Products Corp., is assessed with 8.32 Acres in Ro San Pablo with improvements erroneously assessed at $163800. A portion of these improvements are doubly assessed with fixed machinery. The correct assessed value of improvements is $146700. In 'Volume 11, Assessment #109115, Attilio A. and Jennie E. Pelizza are assessed with Lots 17, 18 and 19 Block 101, Amended Map of the City of Richmond with improvements erroneously assessed at $12150. On December 28, 1956 this property was reappraised but through an oversight the appraisal was not transmitted to the Roll Division. The correct assessed value of improvements is $7400. j In Volume 18, Assessment #170010-2, George E. and Margaret Buck are assessed with a tract of land in the City of Walnut Creek with improvements assessed at 5170 and $130. Improvements of $130 should be cancelled and added to Assess- ment #170010 at the request of Mr. George E. Buck. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with. this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal ear 1957-58, said correction having been consented to by the District Attorney;unsecured) On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No. 7986-2, August J. Seiberlich is assessed with personal property in the amount of $370. This assessment is a duplicate with Assessment No. 7981-192, in name of G. J. & A. J. Seiberlich. Assessment No. 7986-2 is therefore erroneous and should be cancelled. Assessment No. 17913-1, Al Espinosa and Helen Ford are assessed with improvements in the amount of ,$1400. These improvements were acquired by the State of California, deed No. 41729, dated July 24, 1957. The assessment should therefore be cancelled. Assessment No. 701-480, David G. Melnikow, dba National Cleaners is erroneously assessed with personal property in the amountof $3970 with money $110. Portions of this equipment were disposed of prior to the lien date of the first Monda of March. The correct assessed valuation should be personal property 11970 with money $1102 total $2080. Assessment No. 1000-47, John 2awacki is erroneously assessed with persond proDerty in the amount of ,$1000. Portions of this personal property were disposed of when Mr. 2awacki moved to Long Beach in January, 1957, prior to the lien date. The correct assessed valuation of personal property should I be $250. i Assessment No. 900-342, Robert Bruce is erroneously assessed with personal F property in the amount of $150. This assessment was for equipment in the doctor's office; however the office was closed in December, 1956 prior to the lien date, and the equipment disposed of at that time. The assess- ment is therefore erroneous and should be cancelled. 41{ 3 I i 71 August 27, 1957 -- Continued The foregoing order is passed by the unanimous vote of the Board. 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 1957-58, said correction having been consented to by the district Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Add following assessment to the 1957-58 Unsecured Personal Property Roll: Assessment No. 6331, A. Marshall, 4807 Ygnacio Avenue, Oakland, California r` Boat P8 C 117 - Assessed valuation 200 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids and awarding contract for alterations to the Veterans Memorial Building, Richmond. This Board having heretofore advertised for bids for the alterations to the Veterans Memorial Building, Richmond, 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: Uni-Del Inc. 118 Nevin Avenue, Richmond Carl Lundberg, 2603 Mira Vista Drive, El Cerrito C. Overaa do Company 520-16th St., Richmond E. A. Ryosa 2548 Humphrey Avenue, Richmond and the Building Maintenance Superintendent having recommended to this Board that the bid of Uni-Del, Inc. is the lowest and best bid for the doing of said work; and this Board finding that the said bid totaling $21,619 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 ofSupervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to said Uni-Del, Inc. at the price submitted in said bid. IT IS FURTHER ORDERED that said Uni-Del, Inc. shall present to this Board, each in the sum of $10,809.50, one guaranteeing payment to labor and materialmen, and one guaranteeing faithful r)erformance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders the certified or cashier's check which accompanied their respective bids, except the second and third lowest bidders: Carl Lundberg and C. Overaa & Company. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Financial Report to State Controller, 1957-58. The County Auditor-Controller filed with this Board a copy of Financial Report of Contra Costa County, in accordance with provision of section 26940, Government Code; and On motion ofSupervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said report is approved. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claims for damages. William T. Hoffman, attorney at law, on behalf of Thelma Gage having filed with this Board on August 23, 1957, claim for damages in the amount of 15,000 and having served on Ruth Rathke, Deputy Sheriff, Chief of Administrative Services on August 23, 1957, claim for damages against Harry A. Brown, Sheriff, in the sum of $5,000; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claims be and the same are hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Certificate from the Secretary of State with reference to City Annexations. IT IS BY THE BOARD ORDERED that certificates issued by the Secretary of State and C7 i August 27, 1957 -- Continued 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 with City Number Secretary of State Concord 383 August 23, 1957 Concord 385 August 23, 1957 The foregoing 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 Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby APPROVED: APPROPRIATION DECREASE INCREASE CONCORD MUNICIPAL COURT Temporary Help 450.00 Unappropriated Reserve General Fund 450.00 PLANNING Office Equipment (955) 65.00 Unappropriated Reserve General Fund 1003 65.00 PROBATION DEPARnUINT Capital Outlay-Probation Department 34.00 Unappropriated Reserve General Fund 34.00 SOCIAL SERVICE Capital Outlay 4 Executive Desks 600.00 4 Executive Chairs 300.00 Unappropriated Reserve General Fund 900.00 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Establishing Ambulance Rates. On the recommendation of the County Administrator, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that effective September 1, 1957, the ambulance rates heretofore prevailing be increased by 10% except in the case of the fee paid for extra patients carried on the haul and for carrying a patient on a return trip from the hospital. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorising Removal of Tree Located on Bank of Pine Creek (Burton Property) . On the recommendation of the Flood Control District, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director is authorised to remove the tree located on the bank of Pine Creek on the property of Mr. Paul Burton at an estimated cost of $150. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Accepting and Giving Notice of Completion of a Contract with Gallagher & Burk Inc., re Assessment ORDER OF ACCEPTANCE AND NOTICE District No. 1951-2, Tract 2099, Creek- OF COMPLETION Side Acres, Unit No. 1. Whereas, the County of Contra Costa having on October 23, 1956, entered into1agreementwithGallagher & Burk, Inc., 344 High Street, Oakland for construction of improvements referred to in the Resolution oflntention of the Board of Supervisors I of the County of Contra Costa adopted on the 28th day of August, 1956 with the United Pacific Insurance Company as surety, and Whereas, the Public Works Director, having certified to this Board that said work has been inspected and has been found to comply with the approved plans, special provisions, and standard specifications, and having recommended that said contract be accepted as completed on the 27th day of August, 1957; NOW, THEREFORE, on motion ofSuperwisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 27th day of August, 1957, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. The foregoing order is passed by the unanimous vote of the Board members present.: i August 27, 1957 -- Continued 9 In the Fatter of Adoption of Budget for Fiscal Year 1957-5$• The County Auditor-Controller having filed with this Board a budget of antici- pated resources and expenditures of Contra Costa County for the year beginning July 1, 1957, and ending June 30, 1958, and notice of the time and place set for hearing on said budget having been given for the time and in the manner required by law; and this Board having considered said budget on August 20, 1957, and con- tinued the hearing on sane to this date; and the Board having considered in detail all of the items contained in said budget and having determined that certain re- j visions be made in said proposed budget; s NOW. THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Budget for the Fiscal Year 1957-58 be and the same is hereby ADOPTED as finally determined, to-wit: t GENFctAL GOVERNMENT BOARD OP SUPERVISORS r Salaries and rages 54066 Maintenance and Operation 542232 Total OW t COUNTY CLERK Salaries and Wades 1860837 Maintenance and Operation 19,01 Capital Outlay 2,50? Total 206*354 Y DISTRICT POSKATION BXPENSB 3 Maintenance and Operation 1.925 Total IV925 j COUNTY A tINISTRATOR Salaries and Wages 53,575 Maintenance and Operation 3,180 J Capital Outlay Total AUDITOR be CONTROLLER Salaries and Mages 1852698 Maintenance and Operation 45042 Capital Outlay 900 Total r S SPECIAL ACCOUNTING AND AUDITING Maintenance and Operation 25,000 Total 25sOOO TABULATING MACHINE DBFAaMMT j Salaries and Wages 65,885 A Maintenance and Operation 630143 Cr. Capital Outlay Total TREASURER_T" COLLECTOR Salaries and Wages 124,795 Maintenance and Operation 47:312 Capital Outlay 2.5 Total COUNTY ASSESSOR Salaries and Wages 480,876 Maintenance and Operation 86,434 Capital Outlay 11.722 Total CENTRAL SERVICE DSPARIKSNT Salaries and Mages 28,790 Maintenance and Operation 17,565 Cr. Capital Outlay 200 Total llv425 DISTRICT ATTORNEY Salaries and Wages 200,407 Maintenance and Operation 20 1 0 Total PUBLIC DZ?ENDERS Maintenance and Operation 18.000 Total 7: 0 CORONER Salaries and Wages 20,080 Maintenance and Operation 22,915 Capital Outlay Total 3, PUBLIC AIIMMSTxRATOR Salaries and Wages 2,831 Maintenance and Operation 669 Total 35500 A. 80 Tuesday, August 27, 1957 -- Continued PLANNING COMMISSION Wages and Salaries 157,772 Maintenance and operation 38,976 Capital Outlay 1141 Total BUILDING INSPECTOR Salaries and Wages 167046 Maintenance and Operation 1110 Total 194456 PURCHASING AGENT Salarie s and Wages 40,9922 E Maintenance and Operation 4,030 Total CIVIL SEH VI CE COMMISSION f Sala rie s and Wages 79,090 Maintenance and Operation 260073 Capital Outlay8 0 Total T i ELECTION REGISTRATION Salaries and Wages 29j,000 Maintenance and Operation 15,250 Capital Outlay 21.462 Total ELECTIONS PRIMARY Salaries and Wages 17,000 Maintenance and Operation 152,l Total 145 FLECTIONS SPECIAL Salaries and Wages 500 Maintenance and Operation 1.250 Total IP750 SUPERIOR COURTS Salaries and Mages 104x397 Maintenance and Operation 10,750 Capital Outlay 280 Total325s427 SUPERIOR COURTS TRIAL EXPENSE M aintenanc a and Ope ra tion0 Total JURY COMMISSIONER Salaries and Wages 18s,376 F M'sintenanc a and Operation2,535 Total s 911t JUDICIAL DISTRICT MAiMNBZ No. 1 Salaries and wages 16,564 Maintenance and Operation 1.795 Total 359 JUDICIAL DISTRICT FORT COSTA No. 2 Salaries and Mages 1,175 Maintenance and Operation 300 Total 475 JUDICIAL DISTRICT WALNUT CREEK No. Salaries ages 16,885 Maintenance and Operation 5.Total JUDICIAL DISTRICT DANVILLE No. t Sa ries and Mages 3x472 Maintenance and Operation 750 Total JUDICIAL DISTRICT PITTSBURG No. 6 Salaries an ages 17,568 Maintenance and Operation 4.200 Total JUDICIAL DISTRICT EL CErRRITO No. 7 Salaries and Mages 14053 Maintenance and Operation 4x 090 Capital Outlay 12 4 Total lds5ba JUDICIAL DISTRICT ANTIOCH No. 8 Salaries and ages 13,738 Maintenance and Operation 2.655 Total s JUDICIAL DISTRICT BRENTWOOD No. 9 Salaries an ages 9,517 Maintenance wl Operation 878 j f Tuesday, August 25, 1957 -- Continued t k S JUDICIAL DISTRICT SAN FA3IA No. 10 Salaries and Wages 210439 Maintenance and Operation 6,400 Capital Outlay I61t Total 3 003 JUDICIAL DISTRICT PINOLE-RODBD No. 11 Salaries and Wages 13:553 Maintenance and Operation 2.160 Total 13v713 JUDICIAL DISTRICT CROCKEW No. 12 Salarigs s 9 Maintenance anddOperation 99 Total JUDICIAL DISTRICT CLAYTON No. 13 SaUries and iiages 1,436 Maintenance and Operation 300 Total 6 JUDICIAL DISTRICT BYRON No. X Salaries and ages 10 0.5 Maintenance and Operation Total 10605 JUDICIAL DISTRICT PORT CHICAGO No. 16 Salaries and rages 3,589 Maintenance and Operation Total k. JUDICIAL DISTRICT OAKLEY No. 17 Salaries an ages 4s350 Maintenance and Operation 20Total JUDICIAL DISTRICT TRIAL EXPENSE Maintenance and Operation 18 00 Total s JUDICIAL DISTRICT GENERAL EXPENSE Maintenance and Operation Total 3 s, GRAND JAY Maintenance and Operation 14.700 Total 14,9700 MUNICIPAL COURT RICHMOND Salaries and ages 157,873 E Maintenance and Operation 12,620 Capital Outla370y Total 170 ob3 MUNICIPAL COURT CONCORD Salaries and Mages 38,040 Maintenance and Operation 1280 Capital outlay 2,090 z Total 53v76O LAW LISRARr Salaries and mages 5,400 Maintenance and 0 fCapitalOutlay Operation 177..291 Total3c '051 r,a„ BUILDINGS MARTINEZ AEKINISTRATION Salaries and Wages 154048 Maintenance and Operation 3.13v825 Capital Outlay 2 .1 8, To tal 3060 660 BUILDING MAINTENANCE Salaries and Wages 129,068 Maintenance and Operation 32 371 Cr. Capital Outlay 2610Total a TELEPHONE' EXCHANGE Salaries and Wages 28,120 Maintenance and Operation41.133 Total 692253 BUILDINGS RICHMOND x Salaries and Wages 57s758 Maintenance and Operation 17,430 Capital Outlay 327 Total 77,9515 BUILDINGS OAKLEY Maintenance and Operation 4s,925 Capital Outlay Q 33 Total v' $ i t s 82 n r Tuesday, August 27, 1957 -- Continued fi PROTECTION TO PERSONS AND PROPERTY SHERIFF Salaries and Wages 632024 Maintenance and Operation 102,?31AM Capital Outlay 600 Total 7-35j,545 MARSHAL RICHMOND MUNICIPAL COURT Salaries and mages 43s750 Maintenance and Operation 2,110Total45s,660 x MARSHAL CONCORD MUNICIPAL Come Y Salaries and Wages 12,048 j Maintenance and Operation 550 Capital Outlay 700 Total3;9a j CONSTABLE MARTINEZ No. 1 r e s an ages 4s,796 7 sMaintenanceandOperation Total 5v73Z CONSTABLE PORT COSTA No. 2 SMries ages 4713 Maintenance and Operation j 68 Total 2 p E CONSTABLE WALNUT CHEW No. 3 Salaries and Wages 4:796 Maintenance and Operation 1.170 Total 5*966 CONSTABLE DANVILLE No. tt Salaries and Wages 4s 350 r Maintenance and Operation 936 f Total 6 CONSTABIE PITTSBURG No. 6 Sa' Arlr ea ages 4,796 f Maintenance and Operation 936 s Total 5v732 f CONSTABLE EL CERRITO No. 7 ries and Wages 4,v 796 Maintenance and Operation q36 Total 32 j CONSTABLE ANTIOCH No. 8 Salaries and ages 4,?96 Maintenance936 tal Operation a 5.,732 CONSTABLE BRENTWOOD No. 9 Sa ries an wanes 4,796 Maintenance and Operation 11170 170 1 y Total CONSTABLE SAN FABLO No. 10 ar es and Wages 4,796 Maintenance and Operation 916 5,9737Total CONSTABLE PINOIfi ERODED No. 11 Salaxie s and wages 4s,796 796 Maintenance and Operation 1,170 Total j CONSTABIE CROCKETT No. 12r Salaries and Wages 4o796 Maintenance and Operation 936 Total5;P737 CONSTABIE CLAYTON No. 13 Salaries and Wages 2:055 Maintenance and Operation 468 Total r CONSTABLE BYRON No. 14 x alarie s and Mages 3,908 Maintenance and Operation Total x3j,55?-s CONSTABLE PORT CHICAGO No. 16 Salaries and Mages 4,111 r Maintenance and Operation 936 Total 5vO47 F s3 CONSTABLE OAKLEY No. 17 Salaries an Wages 4:350 Maintenance and Operation 1.170 Total 5P520 s 3 Tuesday, August 27, 1957 -- Continued CONSTABLE GENERAL EXPENSE Maintenance and Operation 280 a; Total JAIL Salaries and Wages 198042 t C49 apitsl0uctlay e and Oration 125,6Zg Total 324v719 r JAI L TOWN BRANCHES Maintenance and Operation 0 Total MOTOR POLICE Maintenance and Operation2 0 Total AnRECORDER Salaries and Wages lOO,464 Maintenance and Operation 299 372 Capital Outlay Total SEALER OF 'WEIGHTS AND MEASURES Salaries and Wages 45 903 Maintenance and. Operation 7,285 Capital Outlay 19 Total 53j,3 HUMANE OFFICER Maintenance and Operation 600 K Total 60 Hf GAME PROTECTION t Maintenance and Operation 15,012 w Total CROSSING WATCHMAN Maintenance and Operation UQ00 Total 14P 300 FUND FINANCING General 50 000) x' Special Road Improvement 9.300) Total s tr, AGRICULTURAL COMMISSIONER x Salaries an agea 98,090 Maintenance and Operation 2 Total 22 AGRICULTURAL EXTENSION SERVICE Salaries and Wages 18,071 Maintenance and Operation 19,417 Capital Outlay Z Total 3 , iI5 Y r., PREDATORY ANIMAL CONTROL Salaries and ages 4t523 Maintenance and Operation 96 Total - POUND Salaries and Mages 25,694 Maintenance and Operation 52930 Capital Outlay 40 000 s Total FROST WARNING SERVICES Maintenarmte and Operation 610 y. Total AIR POLLUTION CONTROL Maintenance and Operation 51.726 Total 51v TZ r h. FIRE PRDTECTION F Maintenance and Operation 21 0 Total FLOOD CONTROL r Maintenance and Operation 1272,225 Capital Outlay s0 00, Total 130s,2Z5 INSURANCE Maintenance and Operation 192.250 Total 192,250 r CIVIL DEEMISE Salaries and Wages 52P512 Maintenance and Operation 28,620 Capital Outlay 21 8 0 Total 10209oz u i i 84 Tuesday, August 27, 1957 Continued HEALTH AND SANITATION HEALTH DEFARTRENT Salaries and Wages 817,096 Maintenance and Operation 279.525 Capital Outlay 1 -ni. Total 1. : FUND FINANCING General 1,177,012) Special Public Health 90,000) Total To a WEIMAR JOINT SANATORIUM tenance and Operation 20,00-0 To tal 0,OUU GARBAGE DISPOSAL Maintenance and Operation 6.125j Total HIGHWAYS AND BRIDGES PAIMAff ROAD MAINTRIANCE 394s 934 ROAD CONSTRUt 71ON 370A55 ON 130 ,0PXWRr Total FR:OLa ROAD SYSTH! 19 896,119 SECONDAzjt' ROAD MAINTENANCE 805,066 SECONDARY ROAD CON3TRUCTI 4 34P 775 5 ON 7000 I Total NDARY ROAD SYSTE+i is266g641 1,286,841. BOND PRIMARY CONSTRUCTION is 373*500 ND PRIMAM BRIDGE CONSTRUCTION 240,000 TotalBOX ) RIMAIDC CONSTRUCTION , , 2=bl 00 i TOTAL ALL ROADS 3#796.460 GENE " CLASSIFICATION Maintenance 102000000) Construction 2 96 60} Total 3: s ) FUND FINANCING General 385,010) Special Road 256,800 Special Road Improvements 39154s600) Road Districts Total T."Mss BOND PRIMARY RIGHTS OF Wa CapItal Outlay508,000 Total 50*0000 5080000 BOND SECONDARY NIGHTS OF WAY capital Qu 15,000000 15.000t PRIMARY RI3HTS OF WAY Capital Outlay 171.050 Total 171,050 SECONDARY RIGHTS OF WAY Capit Outlay 200 Total W,148,200 200 TOTAL RIGHTS OF WAY 842#250 FUND FIXANCIBG General x Total AID TO CITIES Maintenance and Operation 69.100 Total 69,495 FUND FINANCING 90}Gene ra3 69_ Total s PUBLIC WORKS Salaries and Wages 898,959 Maintenance and Operation 13.141 Capital. Outlay 7.716 Total EQUIPMENT OFBRA.TICN = Total Cr. COUNTY GARAGES Scarie s and Wages 153.104 Maintenance and Operation 26,615 Cr. Capital Outlay 110,9.28 Total MA17 r Tuesday, August 27, 1957 -- Continued RICHMOND GARAGE Salaries a ad Wages 4s 542 Maintenance and Operation I,O Total 1, 122 LAFAYETTE GARAGE Salaries and Wages 2,790 Maintenance and Operation 1,71-2 Total 4t3707 CROCEETT GARAGE Maintenance and Operation 50 Total BRENTWOOD GARAGE Maintenance and Operation 705 Capital Outlay I 00 Total p? HIGHMtAYS VACATION AND SICK LEAVE Salaries and Wages Z3 00 Total 73vs CHARITIES AND CORRECTIONS HOSPITAL Salaries and Wages 2,270,767 Maintenance and Operation 837,,570 Capital Outlay 306.797 Total 3.,415s MD FINANCING General 3,385P l3V4) T. B. Subsidy 0 000) Total 3,415s 134) HOSPITAL CARE OUTSIDE f Maintenance and Operation 28.200 Total 0 AMBULANCE SFRtiICE Maintenance and Operation 39.900 r Total 3 ,900 SOCIAL SERVICE D&ARM!ENT Salaries and Wages 9$I, 09 Maintenance and Operation 1220262 Capital Outlay1g Total 1, AID TO NEEDY CHILDREN Maintenance and Operation 3.792.405k Total 3,79 , 0 An TO NEEM CHILDREN IN BOARD HOMES Maintenance and Operation 285.312 Total 26 AID TO NEEDY BLIND Maintenance and Operation 243.Ohl z Total 243,vO41 AID TO NEEDY AGED Maintenance and Operation 7 62 Total 3#734#462 AID TO PART SEL P SUPPORTING BLIND S Maintenance and Operation 19.338 Total AID TO NEEDY DISABLED Maintenance and Operation 1 0 Total135.9450 t MEDICAL SERVICES TO AID RECIPIENTS Maintenance and Operation L6g,912 Total 4b5s932 GENERAL WNJE F Maintenance and Operation 860 000 Total 600 OO CARE OF CRIPPLED CHILDREN Maintenance and Operation 259.00-0 total 259,0000 PROBATION D-EPARTVMT Salaries and Wages 347,134 s Maintenance and Operation 42#623 Capital Outlay 1 192 Total t i 86 8 Y y: Tuesday, August 27, 1957 -- Continued JUVENILE BALL Salaries and Wages 302,690 Maintenance and Operation I ,6337 Capital Outlay 779. Total 359 s CARE OF JUVENILE COURT WARDS Maintenance and Operation 184.000 1 Total 3.64,000 CALIFORNIA YOURTH x:.TFOiilTY Maintenance and Operation 21 000 total 21,00 i HOMES FOR FEEBLE MINDED Maintenance and Operation 70,000 Total 70,000 1 t HOSPITALS FOR INSANE 0 Maintenance and Operation 50000 BURIAL OF VETERANS AND INDIGENTS f l a Maintenance and Operation 51000 Totals0 VETERANS SERvICE OFFICE Salaries and Wages 37#126 3 Maintenance and Operation 20$28 Capital Outlay 210 x Total 40,l EDUCATION j E SUPERINTENDENT Or SCHOOLS Salaries and Mages 64078 Maintenance and Operation 34.760 3 Total BOARD OF EDLCATION Maintenance and Operation 28 0 Total 28*475 R COMMITTEE ON SCHOOL DISTRICTS ORG. Maintenance and Operation 600 Total 61'0 i LI Salaries and mages 35449k Maintenance and Operation 1?9,676 Capital Outlay 2 26 Total 55tis,453 FUND FINANCING Genera 82220} County Library Ott. } Total 1,50;4 } i RECREATION[ PARK COMMISSION Maintenance and Operation l 8 Capital Outlay 64 875i Total 3.5,9360 PACHECO PARK Maintenance and Operation 22,600 Capital Outlay 1 600 Total x PACHECO MUSEUM Maintenance and Operation 1,250 Total lv250 RICHMOND MEMORIAL BUILDING Building Alterations 2c!Total 300 MISCELLANEOUS i ADVERTISING Maintenance and Operation 900 Total 54v900 t FJMIBITS Maintenance and Operation7*079 Total 07 JURY FTSE DEPOSITS WITHDRAWN Maintenance and ration 70 Total l3p= REFUNDS - PRIOR YEAR COLLECTIONS Maintenance and Operation 500 t Total i 87 n U. s Tuesday. August 27, 1957 " Continued AIRPORT Salaries and Wages 44v268 Maintenance and Operation 67,726 Capital Outlay 127.597 Total 639.9.591 FUND FINANCIAG General 366,291) Special Aviation 27 00 r Total 639s591) RSTIREMEMT BOARD Maintenance and Operation 10. Total 1—;'w COUNTY RETIREIENT CONTRIBUTIONS Salaries and Wages 1 007,600 Total V21007A00 s` FUND FINANCL2iG General 976s734) County Library yg' Total EKPIDYEE HEALTH AND WWYARE Maintenance and peration 88bP 00, Total b .5uu A FUND FINANCING General 85,9840) 66CountyLibrary2 0) Total 88;50 SERVICE HIGHWAYS BONDS Maintenance and Operation 172,138 A' Highway Bonds 410,000 Totals 13f yS BUILDING BONDS Maintenance and Operation 23j,950 f i Building Bonds 70 000 f Total y5 UNAPPROPRIATED GZQ=L RESERVE FUND 2980195 UNAPPROPRIATED RESERVE LIBRARY FUND 57,650 P rf; HiY i The foregoing order is passed by the unanimous vote of the Board. The Board takes recess to meet on Tuesday, September 3, 19570 at 9 a.m. in the Board Cha nbers, Hall of Records, Martinez, California. V s'a 7, halman 3 ATTEST: W. T. PAASCH xF. By Deputy C is Ail qg 21 u rF, 7 s f ,r 3 9 2 t rtrt f tom, 88 I x01, rt t 1 1 : 5 rx,, ; Vis, vl.i1. i f x sr Y x g ? rr.J`, s Y' w } . I' tri fi 4, , :,:-:, , I ", 1 , ;,, - , I!!! ." ,,, "'; t+. x's y i-- I 5 I.i ::, 11 T n d t a's ih A r' 1. q f at S' S Jffi t t 1.ty> 4 f T k 9y'V sx `a y y F kI'll M.!$ µ p N L R5 " y i S S Gif ( Y 11 tl pY b^ mar ',I Qj, Qvjl 1:1:1, VAly , ,,, ,,, Av, . v 1P.h 7 I.i fi d.1 .y y , }7r F{ b AS Fj 1 t n r t ; 11,} ,"_, a }I 1 1 ,I , INT : ' ':,, 11 I q I 11 ,,;-:I,__, ... I;'-," 11 "," -,- , ,,-- —"M— M I ,1 F 3 r3xr'`+Y r'- k rrg k E_.,s4r' FY r. y r t'tty p s r'i f' Fs rY f4t. 3 y` Jy r r y { r r p p I G W f ) ON : eke a,x .F 11 s kms s x M ri ,j g r 5 fi x 7 4:,, sa' wy rat ,, i f'4 I " J i t rb',21 n r F a N + t ¢ x, a, 6, kX x F gyj n G t f Yc 1 . jt'.w nn d,. r^y cY k R M f p a-i f yt,, mills F T40% A ' fry:f b z* r', r k S d F r u j I A toy ?, : 00 t";--,;! J q , ld P K. 1 4 hfi l —$ f,,. W kqF farv` p' D J .. r 'hi`.'.k vL Yd. a V tZXX VAI e, v ky i%I # Klf . i 1" G fit'1411 A g. 4 ! t.,7 . f a 1 4"I" , 5..,. i 1 89 3 BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 3, 1957 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; I PRESENT: HONORABLE RAY S. TAYLOR, i CHAIRMAN, PRr- IDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK In the Matter of Author- k izing increase in the re- volving Hind for Richmond Municipal Court. R The County Auditor having notified this Board that the gradual increasing of activities of the Richmond Municipal Court and the recent increase in postal rates have increased the activity in revolving fund money to the degree that the present 100 fund is inadequate, and having recommended that the Board increase said fund by j 100• NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielser; IT IS BY THE BOARD ORDERED that the said revolving fund for the Richmond Municipal Court be and the same is hereby increased to the sum of $200. It is by the Board further ordered that the County Auditor shall draw his warrant on the general fund in the amount of ;100 in favor of the Richmond Municipal Court, and the County Treasurer shall pay the same. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authoriz- ing County Clerk and Cer- tain Deputies to Attend Meetings. I On motion of Sunervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Lon K. Underwood, Special District and Precinct Technician, and James R. Olsson, Registration and Election Supervisor, BE AND THEY ARE hereby AUTHORIZED to attend meetings of County Clerks on September 19, 1957, called by the Secretary of State on new election laws; and W. T. Paasch, County Clerk, and H. G. Estes, Assistant County Clerk BE AND THEY ARE hereby AUTHORIZED to attend meetings of County Clerks, September 19, and September 20 1957, called by the Secretary of State, said meetings to be held in Sacramento, an4 the expenses of the above named persons to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authoriz- ing Administrative Assis- tant in the Health Depart- ment, Mr. Arthur Holstein, to attend Seminar to be Con- ducted by the university of Minnesota. i recommendation of the Count Administrator and on motion of SupervisorOnthey Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Mr. Arthur Hol- stein, Administrative Assistant in the Health Department, BE AND HE IS HEREBY AUTHOR- j NED TO ATTEND a week-long seminar from September 22 to September 27, to be conducted bythehe University of Vinnesota at Lake Itasca, outside of the city of Minneapolis; E f That Mr. Holstein's travel expenses estimated at $115, be paid by the County.f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Board Minutes for the month of August. i On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of August, 1957, was waived., and said minutes and proceedings were approved as written, and the Chairman authorized to sign minutes. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of acceptance of Offer from the Estate of Perry Vaughn to Compromise Outstand- ing Hospital Account. The County Auditor-Controller having received an offer in the amount of $225 from the estate of Perry Vaughn to compromise the outstanding hospital account of f L 298.01; and 90 September 3, 1957 -- Continued f This Board having fully considered said matter; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said offer of $225 BE AND THE SAME is hereby ACCEPTED as full payment of the hospital account; and The Auditor-Controller is authorized and directed to WRITE OFF the remainder of the account. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authoriz- ing Sheriff Brown to trans- port prisoners to the Cal- ifornia National Guard Arm- ory near Pittsburg. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Brown be and he is hereby authorized to transport prisoners from the County Rehabilitation Center to the Armory near Pittsburg for the purpose of cleaning weeds, etc., the work to be done prior to October 14, 1957, the . , number of prisoners to be transported to be at the discretion of Sheriff Brown. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communi- cation from California and Hawaiian Sugar Refining Corporation with reference to law contained in AB 22$6. This Board having received a communication from the California and Hawaiian Sugar Refining Corporation, urging Contra Costa County to take affirmative action within the provisions of law recently signed by the Governor which permits any county under the Uniform Sales and Use Tau to grant reciprocity to the City and County of San Francisco for a limited time interval; 1 NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is referred to the County Ad- ministrator and to the County Auditor for recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids and awarding contract for con- struction of Parchester Village Outlet Channel to San Pablo Bay. This Board having heretofore advertised for bids for the construction of Par- chester Village Outlet Channel to San Pablo Bay, and this being the time axid place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read by the Clark: 7- California Engineering & Construction Co., El Sobrante McGuire and Hester, Oakland aY, Oscar C. Holmes, Inc. , Redwood City Lee J. Immael, San Pablo E. E. Hoover, Newark J. Henry Harris, Berkeley Martin Brothers, Inc., Concord and the Chief Engineer of the Contra Costa County Storm Drainage District, having recommended to this Board that the bid of California Engineering & Construction Co. 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: $4741.00) , 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 Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and mater- ials for said work be and the same is hereby awarded to said California Engineering Construction Co. at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said California Engineering & Construction Co. shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $2370.50, one guaranteeing payment to labor and materialmen , and one guaranteeing faithful performance of said contract. IT IS FURTHER ORD_.RED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders the certified or cashier=s check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Victor A. Kaufenberg for altera- tions and additions to laundry at County Hospi- tal, Martinez. This Board having on August 27, 1957, awarded a contract to Victor A. Kaufenberg, x i 91 Tuesday, September 3, 1957 -- Continued 241 Brown Street, Martinez, for alterations and additions to laundry at County Hospital, Martinez, and an agreement dated August 28, 1957, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials necessary for said work, and two surety bonds, each in the amount of$60,229, issued by Phoenix Assurance Company of New York, with said Victor A. Kaufenberg, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD s ORDERED that said agreement be and the same is hereby APPROVED and Ray S. Taylor,f Chairman of this Board, is authorized to execute same. IT IS FARTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that all bid checks be returned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approv- ing agreement with Uni- Dei, Inc. for Completion of alterations to Veterans Memorial Building, in Rich- mond. WHEREAS, the following have been submitted to the Board of Supervisors for approval: 1. Agreement for construction and alterations to Veterans Memorial Building, 250 - 12th Street, Richmond. 2. Bonds guaranteeing faithful performance of contract, etc. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California that said agreement and bonds are hereby APPROVED i and the Chairman of the Board of Supervisors is authorized to execute said agreement for and on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Applica- tion of Melvyn L. Williams for permit to peddle melons. Melwyn L. Williams, honorably discharged veteran of World War II, having filed f with this Board an application for a free permit to peddle melons in the unincor- porated area of Contra Costa County; On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application is referred to the County Health Department for recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. Dominic Cacioppo, c/o Richard D. Sanders, Attorney at Law, 586 Affinito Lane, Pittsburg, California, having filed with this Board on August 26, 1957, claim for damages in the amount of $275,000. y NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board.g In the Matter of Claim for Damages. John E. Doyle, c/o Richard D. Sanders, Attorney at Law, 586 Affinito Lane, Pittsburg, California having filed with this Board on August 26, 1957, claim for damages in the amount of $200,000. NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva,. IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED.i The foregoing order is passed by the unanimous vote of the Board.rt In the Matter of Cancella- tion of Tax and Penalty 1955-56 Unsecured Roll. R. H. Kinney, Tax Collector-Treasurer, having received a remittance from Mr. John Costello, Trustee in Bankruptcy, which represents the first and final dividend to priority takes, covering the following: Code Area 801, Assessment No. 1312 Frank W. Rose, dba Golden Poppy Ice Cream i s 92 September 3, 1957 - Continued Code Area 10001, Assessment No. 51 Contra Cabinet & Fixture Company H. E. McNamer, Auditor-Controller, having requested authorization to cancel the 8% penalty and to reduce the tax to $1.22.50 on Code Area801, Assessment No. 1312, and to cancel the 8% penalty and reduce the tax to $10.89 on Code Area 10001, Assessment No. 51; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said penalties and reduce said taxes as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of C anc el lat ion of County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens viich show on the records as unpaid on 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 authorisation to cancel the 1957-58 County tax liens on the property hereinafter described; andsaid request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assmtt # Walnut Grove Addn to Concord, Por Lot 42 126-330-01 Map of Milpitas Subu, por Lot 5, Blk A 6205 Richmond Annex Addn, descriptive 95142 Map of Santa Fe Townsi.te, Lots 17 & 18, Block 24 104105 Lots 19,20,23,24,25,Blk 24 104106-2 n n Lots 26 & 27, Block 24 104107 n Lot 27 Block 24 104108 Richmond Annex Por Lots 10 & 31, Block 31 151103 n Lots 7 & 8, Block 34 151145 Lots 23 & 23, Block 72 151884 r Por Lots 39 & 40, Block 83 152109 Lots 133, 14 & 15, Block 91 152283 Lots 10 & 11 Block 92 152292 n Lots 4, 5 & 1, Block 93 152300 Lots 7 & 8, Block in 155415 Por Ro Canada del Hambre, Southern Part, descriptive. 170165 Por Ro San Ramon, descriptive.170282 Por Ro San Ramon,170348 Del Hambre Terrace Lot 16 172046 Lot 17 172053 Walnut Creek Park Por Lot 28 172303 Pringle Addition Por Lots 10 & il, Block 3 172756 Webb Tract Por Lot 8 173310 Carmello Terrace Lot 7 1?3488 f: Goodman Tract Por Lot 32 17446604 Por Lot 32 174606 Por Lot 32 174612 Diablo Vista Lot 21 174821 Sans Crainte Unit I`1 Lot 7 175717 a Lot 10 175721 n Lot 1l 175722 Lot 12 175723 Lot 13 175724 Par Ro San Ramon, descriptive.300140 Ro El Rio Por Lots 45 & 46 302001 Por Ro Canada del Hambre, Northern part, descriptive. 405072 n n 405077 Bay Addn to Tom of Crockett, Por Lots 5 & 6 408710 Ro San Ramon Heights Subn, Lot 4, 438804 Danville Gardens Lot 34 439234 Por Ro Acalanes, descriptive. 500118 Descriptive 0.521 acre, more or less 500376 Por Ro Boca de la Canada del Pinole, descriptive 500963 Descriptive 3.935 acres, more or less 605075 i Descriptive 3.934 acres, more or less 605223 t Descriptive 1.100 acres, more or less 605253 Por Ro Las Juntas, descriptive 605432 n n n n n 605224 Walnut Addn to Concord Por Lots 139 149 15 & 26 619189-1 n n 127-180-06 Hanson Villa Por Lot 11 630322 n Por Lot 13 630324 Por Lot 13 630324-1 Por Lot 13 630324-2 Ro El Sobrante, descriptive 665111. Ro El Sob Tante, (Tract (Tract 2065) 665662 n 665662-1 x 680611 Descriptive 900037 3.59 acres, more or less 900108 Por Ro Las Juntas, descriptive 900178 Descriptive 0.06 acres, more or less 900178 1.200 acres, more or less 900276 Por Ro las Juntas, descriptive 900268 Descriptive 0.001 acre, more or less 900271 Por Ro .Las Juntas, descriptive 900324 v Tuesday, September 3, 1957 - continued 93 Por Ro Las Juntas, descriptive 900325 Hirshfield Tract Por Lot 6 902406 Por Lot 7 902407nnLot11902411 n n Lot 12 902412 Por Ro San Miguel 0.304 acres, more or less 910149 10.359 acres, more or less 910167 0.060 acres, more or less 910207 0.198 acres, more or less 910233 0.218 acres, more or less 910317 iDelHambreTerracePorLots46 & 47 912008-5 Por Lot 54 912031 Lots 55, 56 & 57 912032 Walnut Creek Park Por Lot 28 913800-1 i Por Lot 28 Goodman Tract Por Lot 21 913800-4 M916030 Webb Tract Por Lot 5 916328 Newell Tract Por Lot 17 916623 Por Lot 25 916632 Por Lot 27 916627 Westwood Park Lot 1 921301 n n Lot 2 921302 Lot 12 921312 In the Matter of Authoris- ing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the 1 County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 18, Assessment #170114-1, Nello Falaschi is assessed with a tract of land in the City of Walnut Creek containing .69 acre, assessed value of land 2880. This assessment should be cancelled as it is double with Parcel 279-7-18 Par 4 appearing on the State Board Utility Roll. In Volume 18, Assessment #175700, North American Title Company is assessed with a one foot strip in Tract 2129, assessed value of land $10. This assessment should be cancelled as it is included in and a part of Tract 2464. In Volume 38, Assessment #795035-2, Union Oil Company is assessed with pipe line, assessed value $320. This assessment should be cancelled as it did not exist on lien date.j s In Volume 2, Assessment #113-253-08, B. H. and Levina R. Manion & C. D. and Juanita E. Kissinger are assessed with portions of Lots 3 and 4 Block E, Map No. 3 Parkside Addition with improvements erroneously assessed at $2210. These improve- ments should be cancelled and added to Assessment #113-263-09 at the request of CharlesE. Cloud. Also exemption of $230 on Assessment #113-263-09 should be raised to 1000. Exemptions on the following assessments should be allowed due to subsequent information received by this office from other counties: 882769 Ralph Billingsley, allow000 exemption, 912049-2 Robert Marbidelli, allow $1000 exemption j913635HenryE. Near, allow $1000 exemption 916109-1 E. T. Colby, allow :,1000 exemption, f919650GeorgeH. Lateana, allow $1000 exemption, 51-140-06 c/o Bonner Goodwin, allow 1000 exemption, 65-164-05 Lawrence R. Hudson, allow $1000 exemption. 86-052-26 John J. Doudican, allow $1000 exemption 86-053-11 William L. Johnson, allow $1000 exemption, 86-063 9 Ralph A. Candejas, allow $1000 exemption, 87-1124 Smiles C. Torres, allover 1000 exemption. 88-051-18 Robert C. Aubert, allow $LOCO exemption, 111-073-09 Burton J. Patterson, allow $1000 exemption, N 111-145-08 Ralph S. Williams, allow $1000 exemption, 111-196-16 Raymond C. Merrill, allow $950 exemption, 114-083-03 Erich C. Weber, allow $1000 exemption, 128-041-02 James L. Benton, allow 41000 exemption, 157643 Homer C. Thiele, allow LOCO exemption 439954 Franklin E. Thurston, allow $900 exemption, 749273 Ruth W. Johnson, allow $1000 exemption, 73-249-01 Thaddeus L. Holmes, allow $1000 exemption, 175643 Donald L. Forrest, allow $1000 exemption, 920210 John H. 'Whitman, allow 1000 exemption, 634218 Allen W. Cotten, allow $1000 exemption, In Volume 11, Assessment X105867, Jethro and Francella Thompson are assessed withLots7and8Block15, Meekers Addition to Richmond, assessed value of land $340, improvements $3870. Mr. Thompson, a paraplegic veteran, filed claim for war veterans exemption but through an error $1000 exemption was allowed instead of $4210. In accordance with Section 205.5 and additional exemption of $3210 should be allowed. Exemptions on the following assessments should be removed due to subsequent f information received by this office from other counties making claimants exceed- I ing the limitations set by law; 175569 Robert J. Chance, remove $1000 exemption, 177823 Herman A. Dost, remove $1000 exemption, 435361 Bernard M. Lafferty, remove $1000 exemption, 501084-6 Milton M. Cline, remove $1000 exemption, i s 94 Tuesday, September 3, 1957 - continued 627158 Robert F. Curry, remove $1000 exemption, 634889 Laurie A. Hart, remove 1000 ex 6? 94 George Fraser,, remove $1000 exemptionion 745121 Gerson M. Thurm, remove $1000 exemption, 745149 Charles K. Alder, remove $1000 exemption, 812990 Robert R. Taylar, remove $1000 exemption, 882303 Darwin A. Stahl, remove 1000 exemption, 91519$ John M. O'Brien, remove 1000 exemption, 114-062-10 Robert E. Vencill, remove $1000 exemption, 440176 Richard G. Allen, remove $1000 exemption, 636669 Neil J. Prunty, remove 41000 exemption, 511619 John T. Turver, remove 41000 exemption, 635972 Frederick N. Risden, remove $950 exemption 508920 Alfred Yarchetti, Remove $1000 exemption, 676407 Howard J. Call, remove $950 exemption. Exemptions on the following assessments should be removed due to a clerical error in accepting affidavits on instruments that did not comply with the exemption laws: V38017 Russell Hodgson, remove 1000 exemption, 8023 James V. halter, remove 11000 exemption 638026 Allan D. Thompson, remove $1000 exemption, 68-061-06 George D. Smith, remove $1000 exemption, 68-061-07 Melvin E. Barbee, remove $1000 exemption 68-061-08 Benjamin M. Books, remove $1000 exemption, 68-061-16 Louis Gonzales, remove $1000 exemption, 88-063-30 Peter J. Siino, remove $,1000 exemption. Exemptions on the following assessment should be allowed due to subsequent inform- ation received by this office from other counties: 520047 Scott Howe, allow $900 exemption 580308 Donald M. Cunningham, allow $1006 exemption, 610192 Barnett W. Huie, allow1000 exemption, 613291 Ellis G. Linn, allow $960 exemption, 627059 Domingo G. Loera, allow $1000 exemption, 627415 Raymond Ray, allow $1000 exemption, 630979 Frank Leake, allow 1000 exemption, 631066 Elmer L. Twman, Allow 1000 exemption, 631243 Halot A. Strawn, allow1000 exemption, 633381 Wesley E. Hanse, allow 1000 exemption, 634339 Samuel L. Tyler, allow 1000 exemption, 635767 Charles E. Hard, allow 11000 exemption, 635934 Robert A. Battin, allow $1000 exemption 636635 Henry J. Piech, allow $1000 exemption, 637069 R. M. Koch, allow $1000 exemption, 637935 Lloyd H. Ricketts, allow $1000 exemption, 649315 Percy Thomas, allow $1000 exemption, 664668-5 Quentin A. Kerns, Allow $1000 exemption 673086 Thomas E. Hale, allow $1000 exemption, 673601 Roy F. Stuart, allow $1000 exemption, 676409 Howard J. Brazee, allow $1000 exemption, 676655 Loren L. Martin, allow $1000 exemption, 677002 George A. Vaughan, allow $1000 exemption, 677644 John T. Smith , allow $1000 exemption, 678791 Donald A. Texdahl, allow $1000 exemption 679528 Stanley Woicekoski, allow $1000 exemption, 680679 Edward C. Adams, Jr., allow $1000 exemption, 48158 William Warover, allow $1000 exemption, 749281 Eugene & Kathryn Welter, allow $2000 exemption, 749301 Russell J. Bilinski, allow $1000 exemption, 750128 Warren T. Everett, allow $1000 exemption, 825161 Charles E. Shenneman, allow $1000 exemption, 35190 c/o Roy V. Hosking, allow $1000 exemption, 39158 Joseph M.olica, allow $830 exemption, 68473 James' D. Allen, allow $1000 exemption, 77313 Harlie L. Bruner, allow $1000 exemption, 77734 Russell Q. Erdman, allow $1000 exemption, 106962 Roscoe R. Robinson, allow $1000 exemption, 128078 Alex N. Barthel, allow $1000 exemption, 129624 Clarence A. Poulsen allow $1000 exemption, 141073 Doris Green, allow i90 exemption, 150745 Joseph L. Coleman, allow $1000 exemption, 151222 Richard M. Lessler, allow $1000 exemption, 151290 Albert M. Beasley, allow $1000 exemption, 157951 Hiram L. Henson, allow $1000 exemption, 158326 Forrest R. Hendrickson, allow $1000 exemption, 174127 Raemond L. Gresser, allow $1000 exemption., 197059 Howard E. Knapp, allow1000 exemption, 202463 Alex F. Burezyk, allow 11000 exemption, 205813 Manuel Costa, allow $1000 exemption, 435243-1 Virginia F. Carpenter, allow $1000 exemption, 438645 G. W. McLean, allow $750 exemption, 438837 Richard A. Anderson, allow $1000 exemption, 440058 William R. Woosley, allow $1000 exemption, 500080 c/o John Harrington, allow $1000 exemption, 509410 Albert L. Carey, allow $1000 exemption, 511109 Edgar J. Bostick, allow $1000 exemption, 511 44 Lee B. Wade Jr. , allow $1000 exemption, 512885 Lawrence C. Hoffman, allow $1000 exemption, 512947 Donald C. Bradt, allow $1000 exemption, 514240-2 Justin C. Messinger, allow $300 exemption, 514805 Daniel W. Baker, allow $1000 exemption, 515411 Edmund A. Harrington, allow $900 exemption, 515464 Robert H. Norris, allow J1000 exemption, In accordance with Section 531 of the Revenue and Taxation Code, the following 95 Tuesday, September 3, 1957 assessments should be added to the 1957-58 unsecured Personal Property Assessment Roll.i Assessment No. 701-605 William Drummond 42 Linscheid Drive Pittsburg, California Boat iF28 Y 470 - Assessed valuation $150 Assessment No. 8206-634 L. Baptista 244 Ivy Drive Orinda, California Boat 1F 287E 961-Assessed Valuation $200 Assessment No. 5306-55 J. E. O'Brien 5832 St. Paul Ct. Oakland, California i Boat X28 B 1602 - Assessed valuation $900 Owners have requested that these assessments be added to the Roll. In accordance with Sections 531, 532 and 533 of the Revenue and Taxation ,Code, your authorization to the County Auditor to add the following escaped property to the Assessment Roll is respectfully requested: 645904-1 Unknown Owner Code 8206 t c/o R. M . Stagg Box 282, Bethel Island , Calif. Pog SE 1/4 Sec 16 T2N R3E #DBM com SE cor Sec 16 th N 86 551 W 103.88 ft th N 8 391 E. 193.71 ft th N 890 021 E 72.47 ft th S 00 371 E 19$.33 ft .40 Ac Assessed value of land $100 Escaped Assessment for the year 1956-57 - Land 100 Escaped Assessment for the year 1955-56 - Land 1100 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authoriz- ing Chairman to E)cecut e Quitclaim Deed from the County to James Clinton Barker and Joan Valborg Barker. I On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, ITIS BY THE i BOARD ORDERED that Chairman Ray S. Taylor BE AND HE IS HEREBY AUTHORIZED to EXECUTE quitclaim deed from the County of Contra Costa to James Clinton Barker and Joan Valborg Barker, all of the County's right, title and interest in the easement and other rights granted to the County in that certain instrument entitled "Release of Liability" wherein L. G. Dahlgren and Mary Dahlgren are first parties, and the County if Contra Costa is second party, dated September 20, 1941, and recorded October 16, 1941, in Book 622 of Official Records of Contra Costa County, at page 401. The foregoing order was passed by the unanimous vote of the Board members. In the Matter Proposed 4 dissolution of LAFAYETTE FIRE DISTRICT. The Board having by resolution adopted August 15, 1957 designated this date as the time for hearing on the proposed dissolution of LAFAYETTE FIRE DISTRICT; and the Board at this time having heard Douglas R. Page, Esquire, of Condon, Dolgin and Page, aad Walter 0. Marks on behalf of the petitioners, and C. R. Turner, Chairman of the Commissioners of the Lafayette Fire District, and George Walker, Esquire, in opposi- tion to the proposed dissolution; NOW, THEREFORE, good cause appearing, IT IS ORDERED that the hearing on the pro- posed dissolution be and it is hereby continued to Tuesday, October 1, 1957, at 10 i o'clock A,M. The foregoing order is passed by the unanimous 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 Request for Trustee Election in Reclama- tion District No. 1619 (Bethel Island) * Douglas R. Page, esquire, of Condon, Dolgin and Page, appeared at this time before the Board and requested the calling of an election within Reclamation Dis- trict No. 1619 for trustees. Mr. Page urged that since there has not been an elec- tion for the office of trustees in said district since 1954, and that it is neces- sarily implied from the language of the by-laws of said district that an election must be held therein each two years; and after hearing from the District Attorney with reference to this matter and good cause appearing therefor, This Board orders that the Clerk request the Trustees of said District to appear before the Board at its next meeting on Tuesday, September 10, 1957, at 10 A.M. for the purpose of discussing the propriety of calling such an election. j 96 Tuesday, September 3, 1957 - Continued The foregoing order is passed by the unanimous vote of the Board. In the Matter of Hearing on alleged public nui- sance caused by storing of fertilizer on property leased by John Simmie Clark (Garden Supply Com- pany) from the Southern Pacific Company on Fostoria Way near San Ramon. This Board having on August 20, 1957 continued to this date the matter of alleged public nuisance caused by storing of fertilizer on property leased by John Simmtie Clark and located near San Ramon; and the following persons having appeared before the Board this day with reference to said matter: Mr. Vernon Patterson, attorney, on behalf of the Concord Garden Supply Company; and Mr. Patterson denied that said fertilizer constitutes a public nuisance; Mr. Thomas McMorrow of the County Health Department, who reaffirmed position expressed in letter of August 19, 1957, that a public health nuisance does exist; Mr. Ernest Campbell, Contra Costa Mosquito Abatement District, who re- ported that when he recently made an examination of the premises referred to, fly breeding was nominal; Mr. Thomas Heaton, Director of Planning of Contra Costa County, who ex- plained the proposed zoning for the area; Mr. Burton Brant, Mr. Lorin Hewitt of the Aerojet Plant, and Mr. W. D. Barton, objecting to the fertilizer pile; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the hearing is closed, the decision to be made on September 17, 1957 at ll A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authori- zing Personnel Adjustment. On the recommendation of the County Administrator, and on motion ofSupervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the class of supervising telephone operator, range 24 (314-377) be and the same is hereby estab- lished. It is by the Board further ordered that one position in said class is allocated to the Telephone Exchange, with the understanding that upon filling the latter position, one position in the class of telephone operator, range 22 (2$7-344) shall be cancelled. The foregoing order is passed by the unanimous vete of the Board. In the Matter of Appropriation. Adjustment. On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following appropriation adjustment be and the same is AUTHORIZED: COUNTY HOSPITAL Appropriation Decrease Increase Salaries Temp. & Seasonal 502-204 61898 Unappropriated Reserve General Fluid 62898 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Census Tract Committee. WHEREAS, on May 7, 1957, the Board of Supervisors received nominations for and subsequently made appointments to a Census Tract Committee; and WHEREAS, such committee has held two meetings and made substantial progress in the delineation of census tracts; and WHEREAS, it is necessary to replace the committeeman from Antioch; and WHEREAS, it appears advisable to add representatives of the county organiza- tion and the City of Walnut Creek; c/ NOW, THEREFORE, BE IT RESOLVED that the following persons are hereby appointed to the Census Tract Committee: City of Antioch: - Don Christen, Administrative Assistant Contra Costa County:- Charles A. Hammond, Associate Staff Analyst, Contra Costa County: - Edward C. Radosevich, Associate Planner, City of Walnut Creek: - Lester R. Foley, Assistant Planner; and BE IT FURTHER RESOLVED, that the following person is hereby removed from the 9? Tuesday, September 3, 1957 - Continued a1 Census Tract Committee: f City of Antioch; Neal Irving, Planning Director. The foregoing order is passed by the unanimous vote of the Board members present. Y v 5 4 {i rt In the Matter of Fibreboard Factory Near Antioch. to This Board having on June 4, 1957, fixed this date as a time for a report on the work being accomplished by the Fibreboard Products Company in an effort to eliminate odors emanating from said plant near Antioch; and A yU Mr. T. H. DeLap, Attorney for said Company, having appeared before this Board and orally reported that the engineering for installation of corrective measures in the Company's plant will be completed in October, that the purchase of the material required will be made during September, and that construction of the devices which it is anticipated will eliminate the odor emanating from said plant will commence in November; and a On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said report is ACCEPTED, and said attorney is requested to make the next progress report to this Board on December 3, 1957, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Conmml cation from Pinole-Hercules School 4 r s District with Reference to the Problem of the Tara Hills Dis- posal Plant. A Communication from Pinole-Hercules School District with reference to a problem of the Tara Hills disposal plant is read to this Board; and On motion of Supervisor 4oyak, seconded by Supervisor Buchanan, IT IS BY THE dBOARDORDEREDthatsaidmatterisREFERREDtotheDistrictAttorney, to the Public Works Director, and to Mr. William J. O'Connell, Consultant, for immediate investi- gation and report to this Board. rs The foregoing order is passed by the unanimous vote of this Board. y r' erT t. ' w t r, t i G.3. k 5 R}. Al i A" n 98 t r zw t b a s p t t r r 4 i3 yyp N l J rt f a r s Yg z a. yy rC d 2t. 4 err x C.5 s e f t Nx r r, r { f J s r d n t r tarp y r' t 3 £lh E s 99 Tuesday, September 3, 1957 - continued In the Matter of Fixing boundaries and establish- ing election precincts, Lafayette Nos. 3 , 4, 5, 7 $, 11, 13, 14, 179 20, 36, 31, 32, and 33. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Lafayette Precincts Nos. 3 , 4, 59 79 $, 11, 139 14, 17, 209 30, 319 32, and 33, election precincts of Contra Costa County, as herein- after named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: LAFAYETTE PRECINCT NO. 3 Beginning at the intersection of the center line of Moraga Boulevard with the center line of First Street; thence from said point of beginning northerly along the center line of First Street to the center line of Golden Gate Way; thence easterly along the center line of Golden Gate Way to the easterly line of Lot 19 Block 10 Lafayette Homesites; thence northerly along the easterly line of said Lot 19 and the northerly extension thereof to the center line of Mt. Diablo Boulevard; thence easterly along the center line of 1 Mt. Diablo Boulevard to the intersection thereof with the northerly extension of the easterly line of Friendship Farms; thence south- erly along said extension and along the easterly line of Friend- ship Farms to the center line of Las Trampas Creek, said point being also on the boundary line of Lafayette Manor; thence in a general westerly direction along the center line of Las Trampas Creek to the center line of Fourth Street; thence southerly along the center line of Fourth Street to the center line of Moraga Boulevard; thence westerly along the center line of Moraga Boulevard to the point of beginning. I LAFAYETTE PRECINCT NO. 4 Beginning at the intersection of the center line of Happy Valley Road with the center line of Mt. Diablo Boulevard; thence from said point of beginning westerly along the center line of Mt. Diablo Boulevard to the intersection thereof with the south- f erly extension of the easterly line of Lot 1 Lafayette Terrace j Extension; thence northerly along said extension and along the easterly line of said Lot 1 to the northeasterly corner thereof; thence westerly along the northerly line of said Lot 1 to the easterly line of Lot 7 of said tract; thence northerly along the J easterly lines of Lots 7, b and 5 of Lafayette Terrace Extension to the northeasterly corner of said Lot 5; thence westerly along the northerly line of said Lot 5 to the boundary line of Happy Valley Meadows; thence northwesterly along the boundary line of Happy Valley Meadows to the southerly line of that tract of land now or formerly owned by Ghiglione; thence westerly and northerly along the southerly and westerly lines of said Ghiglione tract to the southerly line of that tract of land now or formerly owned by Spear; thence westerly and northerly along the southerly and westerly lines of said Spear tract to the southerly line of that tract of land now or fozmerly owned by Cosso; thence westerly and northerly along the southerly and westerly lines of said Cosso tract to the southerly line of that tract of land now or 4 formerly owned by Thompson; thence westerly along the southerly line of said Thompson tract and along the westerly extension thereof to the westerly line of that tract of land now or formerly owned by Garrett; thence northerly along the westerly line of said Garrett tract and along the westerly line of that tract of land i now or formerly owned by Platt to the northerly line of the Rancho Acalanes; thence easterly along the northerly line of Rancho Aca- lanes to the westerly line of that tract of land now or formerly owned by Jennings; thence northerly, easterly and southerly along the boundary line of said Jenning4 tract to the northeasterly corner of that tract of land owned by Ghiglione; thence southerly and southwesterly along the easterly line of said Ghiglione tract to the center line of Happy Valley Creek; thence southeasterly along the center line of Happy Valley Creek to the center line of Glen Road; thence southwesterly along the center line of Glen Road to the center line of Happy Valley Road; thence southerly along the center line of Happy Valley Road to the point of begin- ning. i LAFAYETTE PRECINCT NO. 5 Beginning at the northwest corner of Rancho Acalanes; thence i from said point of beginning easterly along the northerly line of Rancho Acalanes to the easterly line of that tract of land now or formerly owned by Bridges; thence southerly along the easterly line of said Bridges tract to the northwesterly corner of that tract of land now or formerly owned by Garrett; thence southerly along the westerly line of said Garrett tract to the northerly line of that tract of land now or formerly owned by Morris; thence westerly along the northerly line of said Morris tract to the intersection thereof j with the northerly extension of the center line of Upper Happy Valley Road; thence southerly along said extension and along the center line of Upper Happy Valley Road to the center line of Los Arabis Drive; thence westerly along the center line of Los Arabis Drive to the in- tersection thereof with the southerly extension of the easterly line of Lot 25 Happy Valley Estates Unit No. 1; thence northerly along said extension and along the easterly line of said Lot 25 to the 10 Tuesday, September 3, 1957 - continued northeasterly corner thereof; thence northwesterly along the northerly lines of Lots 25 and 24 Happy Valley Estates Unit No. 1 and along the northerly line of Lot 58 Happy Valley Estates Unit No. 2 to the easterly line of that tract of land now or formerly owned by Pasquini; thence northerly and westerly along the easterly and northerly lines of said Pasquini tract to the easterly line of that tract of land now or form- erly owned by Wills; thence northerly along the easterly line of said Wills tract to the southerly line of that tract of land now or formerly owned by King; thence along said King tract in a general clockwise di- rection to the easterly line of that tract of land now or formerly owned by Kilbourn; thence northerly along the easterly line of said Kilbourn tract to the easterly line of that tract of land now or formerly owned by Jones; thence northerly and westerly along the easterly and northerly lines of said Jones tract to the westerly line of that tract of land now or formerly owned by Borges; thence northerly along the westerly line of said Borges tract to the southerly line of that tract of land now or formerly owned by Soares; thence in a general westerly direction along the southerly line of said Soares tract to the westerly line of Rancho Acalanes; thence northerly along the westerly line of Rancho Acalanes to the point of beginning. LAFAYETTE PRECINCT N0. ? Beginning at the intersection of the center line of Elizabeth Street with the center line of Mt. Diablo Boulevard; thence from said point of beginning westerly along the center line of Mt. Diablo Boule- vard to the intersection thereof with the southerly extension of the easterly line of Lot 16 Block 10 Lafayette Homesites; thence northerly along said extension and along the easterly lines of Lots 16, 15, 14, 13 , 12 , 11 and 10 of said Block 10 Lafayette Homesites to the southerly line of La Canyada Park Unit No. 1; thence along the boundary line of La Canyada Park Unit No. 1 in a general counterclockwise direction to the easterly line of Valley View Estates; thence northerly along the easterly line of Valley View Estates and the northerly extension thereof to the northerly corner of that tract of land now or formerly owned by Neal; thence southeasterly along the northeasterly line of said Neal tract to the westerly corner of that tract of land now or formerly owned by Buralho; thence southeasterly along the southwesterly line of said Buralho tract to the northerly line of that tract of land now or formerly owned by Cannon; thence along the boundary line of said Cannon tract in a general clockwise direction to the center line of Elizabeth Street; thence southeasterly along the center line of Elizabeth Street to the point of beginning. LAFAYETTE PRECINCT NO. 8 Beginning at the intersection of the center line hit. Diablo Boule- vard with the northerly extension of the westerly line of Walnut Creek Heights; thence from said point of beginning southerly along said exten- sion and along the westerly line of Walnut Creek Heights and the south- erly extension thereof to the boundary line of Lafayette Meadows; thence along the boundary line of Lafayette Meadows in a general clockwise di- rection to the center line of Las Trampas Creek; thence northwesterly along the center line of Las Trampas Creek to the easterly line of Friendship Farms; thence northerly along the easterly line of Friendship Farms and along the northerly extension thereof to the center line of Mt. Diablo Boulevard; thence easterly along the center line of Mt. Diablo Boulevard to the point of beginning. LAFAYETTE PRECINCT Irv. 11 Beginning at the intersection of the center line of Moraga Road with the center line of Golden Gate Way; thence from said point of begin- ning southeasterly along the center line of Golden Gate Way to the center line of First Street; thence southerly along the center line of First Street to the center line of Moraga Boulevard; thence easterly along the center line of Moraga Boulevard to the center line of Fourth Street; thence northerly along the center line of Fourth Street to the center line of Las Trampas Creek; thence in a general southeasterly direction along the center line of Las Trampas Creek to the easterly line of Lafayette Manor; thence southerly along the easterly line of Lafayette Manor and along the southerly extension thereof to the center line of the S.N.R.R. right of way; thence in a general westerly direction along the center line of said right of way to the intersection thereof with the easterly extension of the center line of Willow Street; thence west- erly along said extension and along, the center line of Willow Street and along the westerly extension thereof to the center line of Moraga Road; thence northerly along the center line of Moraga Road to the point of beginning. LAFAYETTE PRECIWT N0. 13 Beginning at the northeasterly corner of Sunset Village Unit No. 1, said point being also on the westerly line of Lafayette Heights; thence from said point of beginning southwesterly along the westerly line of Lafayette Heights to the southerly line of Rancho Acalanes; thence westerly along the southerly line of Rancho Acalanes to the west- erly line of that tract of land now or formerly owned by E.B.M.U.D. ; thence northerly along the westerly line of said E.B.M.U.D. tract to the southerly line of that tract of land now or formerly owned by Fazio and Lahe r; thence northeasterly along the southerly line of said Fazio and Laher tract to the center line of Mt. Diablo Boulevard; thence easterly along the center line of Mt. Diablo Boulevard to the intersection thereof with the northerly extension of the westerly line of Sunset Village Unit No.4thence 1101 Tuesday, September ?, 1957 - continued in a general southeasterly direction along said extension and along the boundary line of Sunset Village Unit Nc. 1 to the southerly line of Lot 92 of said tract; thence easterly along the southerly line of said Lot 92 and the easterly extension thereof to the center line of Highland Road; thence northerly along the center line of Highland Road to a point approximately 75 feet southerly from the southerly line of Kosswood Drive; thence easterly along a line parallel to and 75 feet southerly from the southerly line of Mosswcod Drive to the easterly line of Lot 47 Sunset Village Unit No. 1; thence northerly along the easterly line of said Lot 47 and the northerly extension thereof to the northerly line of Sunset Village Unit No. 1; thence easterly along the northerly line of Sunset Village Unit No. 1 to the point cf beginning. LAFAYETTE PRECINCT NO. 14 Beginning at the intersection of the center line of State High- way No. 24 wita the westerly line of Rancho Acalanes; thence from said point of beginning northerly along the westerly line of Rancho Acalanes to the southerly line of that tract of land now or formerly owned by Soares; thence easterly, southerly and easterly along the boundary line of said Soares tract to the westerly line of that tract of land now or fornerly owned by Borges; thence southerly along the westerly 13ne of said Borges tract to the northerly line of that tract of land now or formerly owned by Jones; thence easterly and southerly along the boundary line of said Jones tract to the boundary line of that tract of land now or formerly owned by Kilbourn; thence souther- ly along the boundary line or said Kilbourn tract to the boundary line of that tract of land now or formerly owned by King; thence westerly and southerly along the boundary line of said King tract to the bound- ary line of that tract of land now or formerly owned by dills; thence easterly and southerly along the bounAary line of said -ills tract to the northerly line of that tract of land now or formerly owned by Pasquini; thence easterly along the nortnerly line of said Pasquini tract to the westerly line of Happy Valley Estates Unit No. 1; thence in a general southerly direction along the boundary lines of Happy Valley Estates Units Nc. 1 and 2 to the most northerly corner of Lot 5F Happy Valley Estates Unit No. 2; thence southeasterly along the northerly line of said Lot 5F and along the northerly lines of Lots 24 and 2[ Hann y Valley Estates Unit No. 1 to the northeasterly corner of said Lot 25; thence so,:therly along the easterly line of said Lot H 25 and along the southerly extension thereof to the center line of Los Araois Drive; thence easterly along the center line of Los Arabis Drive to the center line of Upper 'appy Valley Road; thence in a gen- eral southerly direction along the center line of Upper Happy Valley Road to the center line of State Highway No. 24; thence westerly along the center line of State Highway No. 24 to the point of beginning. LAFAYETTE PRECINCT NO. 17 Beginning at the intersection of the westerly extension of the southerly line of Lot 1 Malley Estates with the center line or Upper Happy Valley road; thence from said point of beginning northerly a- long the center line of Upper banpy Valley Road and along the north- erly extension thereof' tc the northerly line of that tract of land now or formerly owned by Morris; thence easterly along the northerly line of said Morris tract to the westerly line of that tract of land now or rormerly owned by Garrett; thence southerly along the westerly line of said Garrett tract to the intersection thereof with the westerly ex- tension of the southerly line cif that tract of land now or formerly owned by Thompson; thence easterly along said extension and along the southerly line or said Thompson tract to the easterly line of that tract of land now or formerly owned by Garrett; thence southerly and westerly along the easterly and southerly lines of said Garrett tract to the boundary line of Happy Valley Park; thence southerly and west- erly along the boundary line of Happy Valley Park to the boundary line of Dalley Estates; thence southerly along the boundary line of Natley EstRtes to the northeasterly corner of that tract of land now or formerly owned by Peck; thence southerly and westerly along the easterly and southerly line os said Peck tract to the Easterly line of Lot 1 Valley Estates; thence southerly along the easterly line of said Lot 1 to the southeasterly corner thereof; thence westerly along the southerly line of said Lot 1 and along the westerly extension thereof to the point of beginning. LAFAYETTE PRECINCT NO. 20 Beginning at the intersection of the center line of Old Tunnel Road with the center line of Mt. Diablo Boulevard; thence from said point of beginning easterly along the center line of Mt. Diablo Boule- vard to the center line of Pleasant Hill Road; thence northerly along the center line of Pleasant Hill Road to the intersection thereof with the westerly extension of the northerly line of Reliez Valley Estates; thence easterly along said extension and along the northerly line of Reliez Valley Estates and along the easterly extension thereof to the center line of Reliez Creek; thence southerly along the center line of Reliez Creek to the center line of Old Tunnel Road; thence northwest- erly along the center line of Old Tunnel Road to the point of beginning. r Tuesday, September 3, 1957 continued i j LAFAYETTE PRECINCT NO. 30 Beginning at the intersection of the westerly line of Rancho Acalanes with the center line of State Highway No. 24; thence from said point of beginning easterly along the center line of State Highway No. 24 to the intersection thereof with the northerly ex- tention of the westerly lime of the Subdivision of a Portion of Rancho Acalanes; thence in a general southerly direction along said l extension and along last said westerly line to the boundary line of Rancho Acalanes; thence westerly and northerly along the boundary line of Rancho Acalanes to the southerly line of Tract 2213; thence along the boundary line of Tract 2213 in a general clockwise direc- tion to the westerly line of Rancho Acalanes; thence northerly along the westerly line of nancho Acalanes to the point of beginning. LAFAYETTE PRF COINCT WC. 31 Beginning at the intersection of the center line of State Highway No. 24 with the center line of Upper Happy Valley Road; thence from said point of beginning northerly along the center line of Upper happy Valley Road to the intersection thereof with the westerly extension of the southerly line of Lot 1 Malley Estates; thence easterly along said extension and along the southerly line of said Lot 1 to the southeasterly corner thereof; thence norther- ly along the easterly line of said Lot 1 to the southerly line o f that tract of land now or rormerly owned by Peck; thence easterly and northerly along the southerly and easterly lines of said Peck tract to the boundary line of Valley Estates; thence northerly along the boundary line of Malley Estates to the southerly line of Happy Valley Park; thence easterly along the southerly line of Happy Valley Park to the westerly line of that tract of land now or formerly owned by 0a a; thence along the boundary line of said flames tract in a general clockwise direction to the southeasterly corner of said James tract; thence southerly along the southerly extension of the easterly line of said Oames tract to the center line of State Highway No. 24; thence westerly along the center line of State highway No. 24 to the point of beginning. LAFAYETTE PRECINCT NO. 32 Beginning at the northwesterly corner of that tract of land now or formerly owned by Musser; thence from said point of begin. ning easterly along the northerly line of said Musser tract to the westerly line of that tract of land now or formerly owned by Ghiglione; thence southerly and easterly along the westerly and southerly lines of said Ghiglione tract to the boundary line of Happy Valley Meadows; thence southeasterly along the boundary line of Happy Valley Xeadows to the northerly line of Lot 5 Lafayette Terrace Extension; thence easterly along the northerly Line of said i Lot 5 to the northeasterly corner thereof; thence southerly along the easterly lines of Lots 5, 6 and 7 of Lafayette Terrace Extension to the northerly line of Lot 1 of said tract; thence easterly along the northerly line of said Lot 1 to the northeasterly corner thereof; thence southerly along the easterly line of said Lot 1 and the south- erly extension thereof to the center line of Mt. Diablo Boulevard; thence westerly along the center line of Mt. Diablo Boulevard to the intersection thereof with the northerly extension of the westerly f line of that tract of land now or formerly owned by Flick; thence southerly along said extension and along the westerly line of said Flick tract to the northerly line of Sunset Village Unit No. 1; thence easterly along the northerly line of Sunset village Unit No. 1 to the intersection thereof with the northerly extension of the easterly line of Lot 47 Sunset Village Unit No. 1; thence souther- ly along said extension and along the easterly line of said Lot 47 to a line drawn oarallel to and 75 feet southerly from the souther- ly line of Mosswood Drive; thence westerly along last said described line to the center line of Highland road; thence southerly along the center l ne of Highland Road to the intersection thereof with the easterly extension of the southerly line of Lot 92 Sunset Village Unit No. 1; thence westerly along said extension and along the souther- ly line of said Lot 92 to the southerly line of Sunset Village Unit No. 1; thence westerly and northerly along the southerly and wester- ly lines of Sunset Village Unit No. 1 and along the northerly exten- sion of the westerly line of Sunset village Unit No. 1 to the center l line of F.t. Diablo Boulevard; thence westerly along the center line of Mt. Diablo Boulevard to the southeasterly line of that tract of land now or formerly owned by Fazio and Laher; thence along the bound- ary line of said Fazio and Laher tract in a general clockwise direc- tion to the center line of State Highway No. 24; thence easterly a- long the center line of State Highway No. 2k to intersection thereof with the southerly extension of the westerly line of that tract of f land now or formerly owned by Musser; thence northerly along said extension arra along the westerly line of said Musser tract to the point of beginning. LAFAYETTE ?RFC1fiCT ND- 33 I Beginning at the intersection of the center line of I-It. Diablo Boulevard with the center line of Cld Tunnel Road; thence from said point of beginning southeasterly along the center line of Old Tunnel Road to the center line of Reliez Creek; thence southerly along the center line of Reliez Creek to the center line of Las Trampas Creek; thence westerly along the center line of Las Trampas Creek to the center line of Reliez Station Road; thence northerly along the center line of Reliez Station Road to the center line of whitcome Lane; thence i westerly along the center line of shitcome Lane to the easterly line of Lpfayette headows: thence northerly along the easterly line of i 103 k Ai* Tuesday, September 39 1957 - continued Lafayette headows and the northerly extension thereof to the center line cf Vt. Diablo Boulevard; thence easterly along the center line r of ht. Diablo Boulevard to the point of beginning. IT IS FURTHER CRJHRED that the boundaried of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Adjournment in Memory of the Late Clifford C. Angiim, Deputy District Attorney of Contra Costa County. a AND NOW AT THE HOUR OF FOUR O CLOCK P.M., and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IBIS BOARD ADJOURNS in respect to the memory of the late Clifford C. Anglim, Deputy District Attorney for Contra Costa County. The foregoing order was passed by the following vote of the Board: N AYES: Superviso rs - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, Y. G. BUCHANAN, JOSBPH S. SILVA. 4 NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i rAnd the Board takes recess to meet on Tuesday, September 10, 1957, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. r 41 Chaiman r t n ATTEST: W. T. PAASCH, CLRw k B9 72• Deputy Cle r r; n f 4 f t 5 j i t' id ss a r 1 a. ..-. ,, 1. 104 i i I r: y 2, 4k s ff'tk f t4 Y}4r 4 {R ?,, tom. r MO ,. f. I , o ,']" , 1: 11:-,;. p ,:`,,-, — Oyya:M" w C 4 j k ,J t NJ r Po . { w 1. 3 u ,y. " s ` r a 1 }t 3 r t' h 8 ' `,',> a , fG eve t - yS-'11 I 105r 4,. r I I" y' 1 Fr n x i. r f i10 la i I - , z on a ,Awlv,I nl;"''I", I'' li : : ": :, ,.- _':, , ,' , ',- : ,,,,,,* 1 a j r, l jz w n tw f 1 y t A tI V I I I i, ,',,,,,,,"; , ,-,,",,,,,', - ART R" il,Ill 2 -7 -A 7 1 I- I e ,- C. :-:,,,,,,:,.. q k 1. e'( i-11AS g f F 8 4., tAµSr M T.Art it w r x 7 K r.4 11 s. 4 w, 4 r A.—k Te y V O f 1. ii. K Aw I 0<)r i14 I 111, ". I -I I I - 111-11 - I t -I I'' i -,, I Z0 n :, , f;--,, WIST WI X I , I - -- I I -- 1111 - - , '- , ,, - t, " ,,,iik'!"-",'!,,,,'"",-",,-"",;,,,*:,',,' J I I I 7 I ,i,,'j,, i.':,,,',, I-,!::, I 1, '" "'- `-e, 11,-` , - r,2 r--,I: , , , , l I col,"' ll""' ,""'-,--",-- , ":- , —- "' A-1 I I I ." I I II - , I , I,, I I, I 1;-,- I , -,,,, 5-_-,"",".::,,:,,-,-,,,,,,--, :,,,","-' t,, ,,,.,,.,:""--, ',,.. r,-,.-.,-,,-,,-,'. I.',, ",,,;, -' "",:'-,-, I".,,,,-,,,:,. 1'"-:.-,,,c:, I,,',, I:,,,, I.,,,,,-,,:,, I,tZ I-,":,-",,,-,,,'",,, ;", Ii,v,;,tSl,;--.--,,,,".,,,„',,,,,`"",,,,-,",-,,',,-,--,,-.g",tn,,",,,,,.y:"-1l,",-.,,q,-,",,,' 1:,,, 1", 2,', 1f 7 q_.A tl-,I-- I1.- 1I, I:. l" e I- ll t" Y I , '' - V Ito 4 IV:Y- t%-',, ',,,", ,,,,,"'-',',- A i 1 rt' 5. i: r , I , I I I I - I” , 1:, , , :: -,:" -.,,,,,: . . M'.'— —, :: I I I I , ;, , ': ;, t , ,-- -, - 0AN I I I- I*, I-, ", ': ,, t:,- " ,:, - -, ,. ,:, *,, ,,"";-'-,',,,'..'- I . ,,: ,, -'-, - 11 J - ,,:: ,,,_:,: . , :" ,,,, , , ,- , I I 11 I-, ,,, " ,- -'--"!-vj r, , " — I I . ,:" t,,I 11, , I - 11— ,, ,— y I e-'-' , I - Ill I I I g::":": L, I . 4-,v Onto q Wj SAW On t,' 1 Of s n 11 _.; F J e n..t a S I I" I I I I e I, t . ,:,, I 1: 11 —, II I I I I Ml-, , - ,, ' I ,: , ,,,- , ,l , - ,-,:::,-,:. .- ,,,'-,,,,,, 11 " 4— F I , , , , , , I - . 1 I ,- I,J,', , , , - , ,. , , , I 1.,, ;": ,, I - 4 I I " , :,,,,,, ,.,":- - -, .":"'' 9 I , " Qlynj,Q v-Sh o ya qjqyq I: ,:,, I: I :,-",-,:"". , , ,, lf"'I't -,,, - - , ' '. I t. .. 9 { , CY r. x r fir ',"• 3 x * i i.', I I I 1 :A : - - 0 c - 1 , I I t, -1 ,,; ' ':-: , , _ ,.,1:1 I . I 107 BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 10 1957 i THE BOARD MET Ib REGILW SESSION AT 9 A.M. IN 7HE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERWISORS I. T. GYAK, MEL F. NIEISEN, j W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. s In the Matter of Personnel Adjust- ments. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY 7HE iDEIRD ORDERED that the following personnel ad justme:t s be and they are hereby authorised: Public Works: Reclassified 1 position of Stenographer Clerk to Intermediate Stenographer, effective September 11, 1957 Library: d Allocated 2 Library Aide positions for Headquarters, effective September 119 1957 i Added hours of service, effective September 11, to branches as follows: Concord, Library Assistant Gr. I 40 hours added 1 position E1 Sobrant% Library Aide 10 Lafayette, Library Assistant Gr. I 20 Danville, Library Assistant Gr. II increased hours from 32 to 40 i Kensington, Library Aide increased hours from j 10 to 20 i The foregoing order is passed by the unanimous vote of the Board.i E f In the Matter of Appro- priation Adjustment. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE WARD ORDERED that the following appropriation adjustment for the Concord Marshal, be and it is hereby mut hD razed and approved: Aooroariation Dec_reis_e Increase Amount-19 single movement, six number 435.00 consecutive numbering d machine, Amount $35 Unappropriated Reserve General Fund 435.00 The foregoing order is passed by the unanimous vote of the Board. j In the Natter of Medical Care Program for Recip. ients of Public Assist- ance, ssist- ance. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Dr. George Degnan be and he is hereby designated as the Medical Consultant for the County Social Service Department in connection with the new Medical Care Program for recipients of public assistance. IT IS BY THE BOARD FURTHER ORDERED that in accordance with the State require- ments. said Medical Consultant's services shall be provided in the several district offices of said Social Service Department and under the direction of the County Social Service Director. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reappoint- ment of Robert Swan, Coo- missioner of the Kensington Fire District. i t This Board having on August 20, 1957, accepted the resignation of Robert Swan, Commissioner of the Kensington Fire District, and this Board having this day been advised by the Board of Commissioners of Kensington Fire District that Mr. Swan has reconsidered and will continue to serve if reappointed; NOW, THEREFORE and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE kARD ORDERED that the resolution adopted by this Board on August; 20, 1957, and above referred to, be and the same is hereby rescinded, vacated and set aside. 9 108 Tuesday, September 10, 1957, -- Continued IT IS BY THE BOARD FURTHER ORDERED that Robert Swan be and he is hereby appoint. ed to the office of Commissioner of the Kensington Fire District for the term expiringinApril, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Exoneration of Revolving Fund Bond of Willard Lee Myers, Jr., for- mer Airport Manager. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Bond Number 5303830 in the amount of 4200, issued by Fidelity and Deposit Company of Maryland, with Willard Lee dyers, Jr. , former Airport Manager, as principal, BE AND THE SANE is hereby EXONERATED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to execute release to Pacific Indemnity Company. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Ray S. Taylor, Chairman of this Board, is authorized to execute a j Release, discharging the Pacific Indemnity Company from the obligations under policyLAC89109, with reference to an accident occurring on December ll, 1956 said release being made in consideration of the sum of $47.84 paid to the Counof 6ontra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Cal if orni a Engineering and Construction Company for installation of drainage facilities adjacent to Parchester Village Tract. This Board having on September 3, 1957 awarded a contract to California Engineering and Construction Company,671 El Centro Road, El Sobrante, California , for installation of drainage facilities adjacent to Parchester Village Tract, and An agreement dated September 10, 1957 dated September 10, 1957 between the County of Contra Costa And the contractor, wherein said contractor agrees to furnish all labor and materials necessary for said work and two surety bonds, each in the amount of 42,370.50, issued by American Surety Company of New York, with said California Engineering & Construction Company, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; r 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 Ray S. Taylor, Chairman of the Board, the Governing Board of Contra Costa County Storm Drainage Dist- rict, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid check which accompany the bid of said successful bidder, California Engineering and Construction Company, be returned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of plans and specifications for installation of drain- age facilities in Parchester Village, Contra Costa County Storm Drainage District, Zone 20. Plans and specifications for installation of drainage facilities in Parchester Village, Contra Costa County Storm Drainage District, Zone 20, one mile south of Giant, California, having been submitted to and filed with this Board this daybyC. C. Rich, Chief Engineer, Contra Costa County Storm Drainage District, On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the 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 specifications. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for October 8, 1957, at 11 a.m. IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is here- by 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 RICHMOND INDE-PENDENf.. The foregoing order is passed by the unanimous vote of the Board. r 10'R Tuesday, September 10, 1957 -- Continued s In the R4atter of Approval of Lease for Property in Pleasant yL Hill and which is Used by the County Health Department. Lease dated August 20, 1957, between Francis M. Tiffany and Mildred 0. Tiffany, lessors, and Contra Costa County, lessee, and wherein, said lessor Leases to said lessee Lot 12, Pleasant Hill Homesite Unit No. 2, together with improvements located therein, for twelve months beginning September 1, 1957, for a total sum of $1200, payable as follows: 12 equal monthly installments of $100 payable on the first day of each month during the term of said lease, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said lease BE AND THE SAME is hereby APPROVED, and Ray S. Taylor, Chairman of this Board, is AUTHORIZED to execute said lease on behalf of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrants in accordance with the terms of said lease in favor of Francis M. Tiffany and Mildred 0. Tiffany, 14U Finley Lane, Walnut Creek. The foregoing order is passed by the unanimous vote of the Board members present. In the Rutter of Approval of Agreement for the Collection of Delinquent Accounts. Agreement dated September 10, 1957, between the County of Contra Costa, herein referred to as the "County", and Don Larkin and Burns Campbell, doing business as CALIFORNIA CREDIT COUNCIL OF PITTSBURG and CALIFORNIA CREDIT COUNCIL OF RICHMOND, hereinafter called the "Agency", and wherein said Agency agrees to accept for col- lection all bills, claims and accounts assigned to it by the County, the said Agency to retain for its services 112 of all sums collected pursuant to the terms of said agreement and to remit the balance to the County regularly each month, IS PRESENTED TO THIS BOARD; and ON MOTION OF SUPER':ISOR BUCHANAN, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED 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 Accepting and Giving Notice of Completion of a Contract with Frank Oddone for construction of Fire House for the Oakley County Fire Pro- tection Distract. WHEREAS, the County of Contra Costa having on March 5, 1957, entered into agree- ment with Frank Oddone for construction of Fare House to be built on Lots No. 7 and Marsh Addition, Oakley, Contra Costa County, with the St. Paul Fire and Marine Insurance Company as surety, and. WHEREAS, Wayne A. Littlejohn, 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 on the 10th day of September, 1957; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 10th day of September, 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. In the Matter of Ordinance No. 1160 adopted August 27, 1957. This Board having on August 27, 1957, adopted Ordinance No. 1160 and having ordered publication of copy of said ordinance in the ANTIOCH LEDGER, and due to a newspaper strike,it appearing that said copy was not published within the required time; c- NMI, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said order of August 27, 19579 is VACATED, RESCINDED, and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of Supervisor Silva, seconded b•f Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1160 which rezones East Antioch area. y IT IS BY THE BOARD FURTHER ORDMED that a copy of said ordinance be published for the time and in the manner required b law in a newsc y paper of genera circulation 7 printed and published in the County of Contra Costa as follows: 110 Tuesday, September 10, 1957 -= Continued 1 No. 1160 in the DIABLO VALLEY MS The foregoing order is passed by the unanimous vote of the Board. f i In the Matter of Approving Ordinance. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1165 which rezones test Concord area (request of Warnick Lea, et al) 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1165 in the Diablo Beacon The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of publication of Ordinance 1159. This Board having heretofore adopted Ordinance leo. 1159 and Affidavit of Pub- lication 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. THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. i i In the Matter of Acceptance of Contribution to Cover Equipment and Installation for Ventilating Fans in Dining Rooms at Juvenile Hall. jJuvenile Hall Auxiliary having presented this Board with a certified check in amount $1345 to cover the equipment and installation of three ventilating fans in the dining rooms at Juvenile Hall; and d NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor 4 Silva, IT IS BY THE BOARD ORDERED that said amount BE AND THE SA14E is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing Sheriff Brown to Transport Prisoners from the Rehabili- tation Center to Walkway Located near Research Plant of Glass Containers, Inc. , in vicinity of Antioch. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Brown BE AND HE IS hereby AUTHORIZED TO TRANSPORT Prisoners from the Rehabilitation Center to the Walkway near the Research Plant of Glass Containers, Inc. , approximately 800 feet south of Oak Street, in the City of Antioch, for the purpose of clearing weeds and debris from said walkway, the number of prisoners, and the dates on which they are to be transported, to be at the discretion of the Sheriff. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 1 Sheriff to Transport Prisoners from Rehabilitation Center. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport prisoners from the Rehabilitation Center to the potter's field at the Martinez Cemetery to clean weeds etc. , 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. i t 7 I Tuesday, September 10, 1957 -- Continued In the Matter of Appointment of Chairman Ray S. Taylor and Mr. H. L. Cummings to BOARD OF SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT. In accordance with provisions of Section 28732, Public Utilities Code, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Chairman Ray S. Taylor and Mr. H. L. Cummings be and they are hereby appointed Directors of SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT. The foregoing 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 Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, Health Officer, be, and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA commencing September 7 through 22, 1957. The foregoing 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 Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that R. H. Kinney, Treasurer-Tax-Collector, be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for three weeks beginning September 23. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authori- zing attendance at meetings. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the person listed be and he is authorized to attend, at County expense, the following:y} Auditor-Controller H. E. McNamer - Meetings called by the State Controller, One in Fresno on October 9 and 10, and another in Napa on October 23 and 24. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. Eugene A. Taliaferro having filed with this Board on September 3, 1957, having filed with this Board on September 3, 1957 claim for damages in the amount of 51,999.28. NOW, THEREFORE, and on motion of Supervisor Silva, a econded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing boundaries and establishing election precincts Lafayette Precinct Nos. 24, 34, and Orinda Precinct Nos. 3, 4: 15, 27. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Lafayette Precinct Nos. 24, 34, and Orinda Precinct Nos. 3, 4, 15, and 27 election precincts of Contra Costa County, as herein- after named, be and the sane are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: LAFAYETTE PRECINCT NO. 24 Beginning at the intersection of the center line of St. Mary's Road with the center line of Hamlin Drive; thence from said point of beginning westerly along the center line of Hamlin Drive to the intersection thereof with the southerly extension of the westerly line of Lot 227 St. Mary's Estates; thence northerly along said extension and along the westerly lines of Lots 227, 2281, 229, 230, 231 and 232 St. Mary's Estates to the westerly line of St. Mary's Road; thence northerly along the westerly line of St. Mary's Road to the northerly line of St. Mary's Estates; thence westerly along the northerly line of St. Mary's Estates to the easterly line of that tract of land now or formerly owned by Mortara; thence northerly along the easterly line of said Mortara tract and along the northerly ex- tension thereof to the center line of Glenside Drive; thence easterly along the center line of Glenside Drive to the easterly line of the Rancho Laguna de los Palos Colorados; thence southeasterly along said ranch line to the southerly line of that tract of land now or formerly orated by Oldano; thence westerly along the southerly line of said Oldano tract and along the westerly extension thereof to the center line of Glenside Drive; thence westerly, southerly and westerly along the x center line of Glenside Drive to the point of beginning. Tuesday, September 10, 1957 Continued. LAFAYETTE PRECINCT NO. 24 Beginning at the intersection of the center line of St. Mary's Road with the center line of Glenside Drive; thence from said point of beginning easterly,, northerly and easterly along the center line of Glenside Drive to the westerly ex- tension of the southerly line of that tract of land now or formerly owned by Oldano; thence easterly along said extension and along the southerly line of said Oldano tract to the easterly line of Rancho Laguna de los Palos Colorados; thence south- easterly along said rancho line to the boundary line of Tract 2078; thence around the boundary line of Tract 2078 in a general clockwise direction to the easterly line of Rancho Laguna de los Palos Colorados, said point being also on the boundary line of the East Bay Municipal Utility District; thence southeasterly, south and west along the East Bay Municipal Utility District boundary line to the south- westerly corner of Lot 176 Rancho Laguna de los Palos Colorados ; thence north along 1 the west lines of Lots 176 and 140 of said rancho to the south line of Lot 138 of said rancho; thence west along the south lines of Lots 138 and 137 of said rancho to the southwest corner of said Lot 137; thence north along the west lines of Lots 137 and 100 of said rancho, to the northwest corner of said Lot 100; thence west to the center line of St. Mary's Road; thence northerly along the center line of St. Mary's Road to the point of beginning. ORINDA PRECINCT NO. 3 Beginning at the intersection of the center line of Camino Sobrante with the center line of Orinda Highway; thence from said point of beginning northwesterly along the center line of Orinda Highway to the center line of Miner Road; thence northerly along the center line of Miner Road to the center line of Camino Sobrante; thence southeasterly along the center line of Camino Sobrante to the center line of La Espiral; thence easterly along the center line of La Espiral to the center line of La Vuelta; thence in a general southerly direction along the center line of La Vuelta to the center line of La Espiral; thence southerly along the center line of La Espiral to the center line of Camino Sobrante; thence westerly along the center line If of Camino Sobrante to the center line of El Ribero; thence southerly along the center line of El Ribero to the center line of Camino Sobrante; thence southwesterly along the center line of Camino Sobrante to the point of beginning. ORINDA PRECINCT NO. 4 Beginning at the intersection of the center line of Orinda Highway with the center line of Camino Sobrante; thence from said point of beginning northeasterly along i the center line of Camino Sobrante to the center line of El Ribero; thence north- westerly along the center line of El Ribero to the center line of Camino Sobrante; thence easterly along the center line of Camino Sobrante to the center line of La Espiral; thence northerly along the center line of La Espiral to the center line of Las Aromas; thence easterly along the center line of Las Aromas to the north- westerly line of that tract of land now or formerly owned by E.B.M.U.D.; thence notheasterly along the northwesterly line of said E.B.M.U.D. tract to the westerly line of Tract 2333; thence southerly along the westerly lines of Tract 2333 and Altarinda Estates Unit No. 1 and along the southerly extension thereof to the center line of State Highway No. 24; thence southwesterly along the center line of State Highway No. 24 to the center line of Orinda Highway; thence northwesterly along the center line of Orinda Highway to the point of beginning. ORINDA PRECINCT NO. 12 Beginning at the intersection of the center line of Charles Hill Road with the center line of State Highway No. 24; thence from said point of beginning south- westerly along the center line of State Highway No. 24 to the intersection thereof with the southerly extension of the westerly line of Altarinda Estates Unit No. 1; thence northerly along said extension, along the westerly line of Altarinda Estates Unit No. I and along the westerly line of Tract 2333 to the boundary line of Haciendas, Del Orinda Unit No. 2; thence along said boundary line in a general counterclockwise direction to the center line of La Espiral; thence in a general westerly direction along the center line of La Espiral to the intersection thereof with the southerly extension of the westerly line of Lot 225 Haciendas Del Orinda Unit No. 2; thence northwesterly along said extension and along the westerly line of said Lot 225 and along, the northwesterly extension thereof to the center line of La Espiral; thence easterly along the center line of La Espiral to the center line of El Gavilan; thence northerly along the center line of El Gavilan to the boundary line of Haciendas Del Orinda Unit No. 8; thence along the boundary line of Haciendas Del Orinda Unit No. 8 in a general clockwise direction to the northerly line of Lot 83 of said tract; thence westerly along the northerly lines of Lots 83 and 86 of Haciendas Del Orinda Unit No. 8 to the center line of Las Vegas; thence along the center line of Las Vegas in a counterclockwise direction to the boundary line of Tract 2333; thence in a general southerly direction along the easterly lines of Tract 2333 and Altarinda Estates Unit No. I and along the center line of Charles Hill Road to the point of beginning. ORINDA PRECINCT NO. 27 Beginning at the intersection of the center line of Camino Sobrante with the center line of Miner Road; thence from said point of beginning northerly along the center line of Miner Road to the northerly line of Haciendas Del Orinda Unit No. 4; thence easterly along the northerly lines of Haciendas Del Orinda Unit Nos. 4 and 5 to the boundary line of Haciendas Del Orinda Unit No. 8; thence along the boundary line of Haciendas Del Orinda Unit No. 8 in a general counterclockwise direction to the center line of El Gavilan; thence southerly along the center line of El Gavilan to the center line of La Espiral; thence westerly along the center line of La Espiral to the intersection thereof with the northwesterly extension of the southwesterly line of Lot 225 Haciendas Del Orinda Unit No. 2; thence southeasterly along said extension and along the southwesterly line of said Lot 225 and along the southeasterly extension thereof to the center line of La Espiral; thence in a general easterly I direction along the center line of La Espiral to the boundary line of Haciendas Del Orinda Unit No. 2; thence along the boundary line of Haciendas Del Orinda Unit No. 2 in a general clockwise direction to the center line of las Aromas; thence westerly along the center line of Las Aromas to the center line of La Espiral; thence northerly along the center line of La Espiral to the center line of La Vuelta; thence north- x.13 September 10, 1957 -- Continued t westerly along the center line of La Vuelta to the center line of La Espiral to the center line of Camino Sobrante; thence northwesterly along the center line of Camino Sobrante to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authori- sing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 7, Assessment J60097, L. W. and E. R. Lasell are assessed with a tract of land in Tide Land Survey No. 4 with improvements erroneously assessed at $950. There were no improvements on this property on lien date and should be cancelled. In Volume 16, Assessments x142475, 142476 & 142480, Clarence Overaa is assessed with Lots 109 to 112 inclusive and Lots 115, 116 and 117, assessed value of land 5830. These assessments should be cancelled as they are assessed by and appear on the State Board Utility Poll under Parcel J279-7-18 P1 5. In Volume 9, Assessment 1$6-062-39, Charles C. and Thelma L. Sweeney are assessed with Lot 509 Tract 2087, assessed value of land $470 and exemption of $470. Through an error improvements were omitted. Improvements of $2770 should be added and exemp- tion should be $1000. J In Volume 2, Assessment 8110-235-18, Harcus Shmioff and Melvin P. Lager are assessed with portions of Lots 24 and 26 and all of Lot 25, Avon Acres Unit No. 1, assessed value of land $900 and improvements omitted. Mr. Melvin Lager requests improvements of $6630 be added to this property. In Volume 9, Assessment J86-122-27, Dante and Jennie Confetti are assessed with Lot 1 Sunset Park Subdivision, assessed value of land $410 and exemption of $410. Through an error improvements were omitted. Mrs. Confetti requests improvements of $2680 be added to this property, also exemption be changed to $1000. In Volume 9, Assessment 86-152-03, Alphonse and Maria Affinito are assessed with Lot 15 Central Addition No. 2, assessed value ofland $$10 and improvements omitted. Mr. Affinito requests improvements of $4170 be added to this property. In Volume 9, Assessment 1$6-143-06, Lippow Development Company and George and Dorothy Miller are assessed with a portion of Block 200, Legion Tract with land and improvements erroneously assessed at $4610 and $7100 respectfully. Prior to lien date a reappraisal of improvements was made with an assessed value of 04610, but due to a clerical error land was raised to $4610 and improvements left at $7100. The correct assessed value of land is $1160 and improvements $4610. In Volume 15, Assessment W"132268, Toshitatsu Adachi is assessed with a portion of Lot 28 Block 23 Richmond Junction, assessed value of land $110. This assessment should be cancelled as this property is not situated in the City of Richmond and added to Assessment X40398. Assessment J40398 appears in the name of Mr. Adachi . In Volume 34, Assessment x:6651669 William T. White is erroneously assessed with 29.490 Acres in Ro Laguna De Los Palos Colorados, assessed value of land $4500, improvements $12100. The correct number of acres in this tract is 23.890 and the correct assessed value of improvements is $3600. Improvements remain the same. In Volume 2, Assessment 8126-062-01, L. Ervin and Margaret Lehman are assessed with 5.85 acres in the City of Concord with land erroneously assessed at $13500. A city street runs through this property and this fact was not taken into consideration when the assessed value was determined. The correct assessed value of land is 11800. Improvements remain the same. Sometime prior to lien date appraisals of improvements were made on Tract 2087 but through an error these appraisals were not forwarded to the Assessment Roll Division and consequently have been omitted from the Assessment Roll. Improvements should be added with the consent of the property owners on the following: x86-061-20 and x86-062-01, 2750 improvements on each, 86-062-21, x86-062-23 to 81-062-38, $2770 improvements on each, 85-062-40 to $86-062-442770 improvements on each, 86-063-019 #86-063-22, L87, 70 063-239 x86-063-44, 86-064-01, #86-064-229 improvements on each,186-081-17, improrements of $2730 should be added. Also, exemptions on the following assessments should be raised from $470 to 1000: 86-061-20, 86-062-232 x86-062-269 x86-062-32, #86-06-34, 86-062-39, #86-062-439 -486-062-"2 J86-063-01, 6-063-44, #86-064-22 & x86-081-17. The foregoing order is passed by the unanimous vote of the Board. 1_ 1 4 i September 10, 1957 -- Continued. I In the Matter of Application for permit to peddle. Joe C. Brignolio, 3030 Wildwood Drive, Concord, having filed with this Board an application for a free permit to peddle fruits, produce and Christmas trees, in the unincorporated area of the County of Contra Costa; NOW, THEREFORE, and on motion ofSupervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the Health i Department for recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. I I In the Matter of Communi- cation from Willens, Boscoe and Short, Attorneys, with reference to bids received by the Board of Retirement on the new County Adminis- tration Building to be con- structed in Pittsburg. Willens, Boscoe and Short, Attorneys, Suite 1016, Bank of America Building, Stockton 5, having written this Board with reference to bids received on the new Administration Building to be constructed in Pittsburg; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is referred to the district Attorney of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Claim received from Hall-Scott, Incorporated for refund of personal property taxes for the fiscal year 1954-55. The Tax Collector having forwarded to this Board a claim received by him from the Hall-Scott, Incorporated for refund of personal property taxes for the fiscal i year 1954-55, which taxes were paid under protest; N0ll, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor y Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. T In the Matter of Publi- cation of proceedings of the Board of Supervisors. This Board having heretofore designated the "Contra Costa Gazette" as the news- paper in which the statement of the proceedings of this Board shall be published; and it having been called to the attention of the Board that said paper has not been pub- lishing recently due to a strike; d NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that during the period of the strike, the state- ment of the proceedings shall be published in the "Richmond Independent." The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing date for election of Trustees in Reclamation District No. 1619. A recommendation of the Board of Trustees of Reclamation District No. 1619 of the County of Contra Costa having been received by this Board of Supervisors of the County of Contra Costa, State of California, requesting said Board to call an election for the election of Trustees for said reclamation district; and in accordance with the by-laws of said district, it appears that five Trustees are to be elected; NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Buchanan, and pursuant to Section 50731 of Article I, Chapter 2 of Part 4, Division 15 of the Water Code of California, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 29th day of October, 1957, in said Reclamation District No. 1619 for the election of a Board of Trustees consisting of five members for said district, the polls to be open between the hours of 10 o'clock a.m. and 4 11clock p.m. at which time the polls shall be closed. I IT IS BY THE BOARD FURTHER ORDERED that the following officers be, and they are hereby appointed as officers to conduct such election, to wit: Inspector: Mrs. Maud M. Peterson 108 Stone Road P.O. Box 46 t Bethel Island, California Judge: Mrs. Sadie Peacock Lot 1 Bethel Drive - Angler's Subdivision #1 P.O. Box 163 - Bethel Island, California 1 T 115 September 10, 1957 -- Continued i Judge: Mrs. Edna Lindeburg P.O. Box 148 Bethel Island, California IT IS FURTHER ORDERED that the polling place for said election shall be Bethel Island Improvement Club Building, Stone Road, Bethel Island, California. IT IS FURTHER ORDERED that notice of said election shall be published for the time and in the manner as prescribed by law in DIABLO VALLEY NEWS, a newspaper printed and published in the County of Contra Costa. d The foregoing order is passed by the unanimous vote of the Board. In the ?latter of Publi- cation of Notice of Inten- tion to the Central RESOLUTION Contra Costa Sanitary District. WHEREAS, the Board of Supervisors of the County of Contra Costa, State of Cali- forma, intends to convey to the Central Contra Costa Sanitary District an easement described in the following notice, without charge, for sewer pipe line purposes; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, the 1st day of October, 1957, at ten o'clock a.m. of said day in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the conveyance cfthe real property described in said notice. BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed to cause to be published in THE VALLEY PEIONEER, a newspaper of general circulation, for one (1) week immediately preceding the date set for hearing, the following notice: NOTICE OF INTENTION TQ CONVEY REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has, on the 10th day of September, 1957, in regular meeting, declared its intention to convey an easement for sewer pipe line to the Central Contra Costa Sanitary District over the following described real property: All that real property situate in the County of Contra Costa, State of California, described as follows: Portion of Lot 10 in Block 2, as said lot and block are shown on the map entJled "J. Hartz Map of Danville, Contra Costa County, California", which map was filed in the office of the Recorder of said County, on August 12, 1891, in Book C. of Maps at page 47-1/2, described as follows: A strip of land 5 feet in width, the southwestern line of which is parallel with and 5 feet southwesterly, measured at right angles, from the northeastern line, said northeastern line being the entire northeastern line of said Lot 10. The southwestern line of said 5 foot strip to be lengthened or shortened to extend entirely across said Lot 10. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to convey said property to the Central Contra Costa Sanitary District without cost; that Tuesday, the 1st day of October, 1957, at ten 1'clock 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 will meet to make said conveyance. DATED: September 10, 1957. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By: E. M. hTontanari Deputy Clerk PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 10th day of September, 1957, by the following vote: AYES: Supervisors - I. T. COYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S . SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of the Altering of the Boundaries of the Central Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES WIMEAS, 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 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 September 10, 1957 -- Continued. i WHEREJkS said territoryis not within an other SanitaryDistrict,is contiguous to said Sanitary District, nd said District Board has deteined 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. 1 NOW, THEREFORE, BE IT ORDERED AS FOLLOWS: That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and they are hereby altered by annexing thereto the hereinafter described territory, which territory in the County of Contra Costa, State of California, is hereby annexed to said Di stri ct: MUIR MEADOWS ANNEXATION TO THE CENTRAL CONTRA COSTA SANITARY DISTRICT Beginning at the southeast corner of the parcel of land described in the deed to Robert Ford, et ux, recorded February 13, 1942, under Recorder's Serial No. 3828, in Volume 630 of Official Records of said County, at page 413; thence northerly along the eastern line of said Ford parcel (630 O.R. 413) and along the eastern line of the parcel of land described in the deed to George Degnan, et us, recorded October 25, 1955, under Recorder's Serial No. 65170, in Volume 2636 of Official Records of said County, at Page 206 to the southern line of the parcel of land described as Parcel One in the deed to George Degnan, et ux, recorded May 24, 1956, under Recorder Serial No. 32627, in Volume 2773 of Official Records of said County, at Page 512; then- ce easterly along; the southern lines of Parcels One and Three andalong the eastern extension of said southern lines of said Degnan parcels (2773 0, R. 512) , to a point jon the eastern boundary of the Contra Costa Canal parcel also being the western bound i ary of the Central Contra Costa Sanitary District; thence in a generally northerly direction along the eastern boundary of said Contra Costa Canal parcel to its inter- section with the southern extension of the eastern line of said Degnan Parcel Three 2773 O.R. 512) ; thence northerly along said southern extension and along the eastern line of said Parcel Three (2773 0. R. 512) , to the northeastern corner thereof; thence westerly along the northern lines of said Parcels Three and One (2773 O.R. 512) to the southeastern corner of Parcel Two of said Degnan deed (2773 O.R. 512) ; thence northerly, westerly and southerly along the eastern, northern and western lines of said Parcel Two (2773 O.R. 512), to the southwestern corner thereof- thence westerly and southerly along the northern and western lines of said Parcel One 12773 O.R. 512) to the northeastern corner of said Degnan parcel (2636 O.R. 206) ; thence westerly and southwesterly along the northern and northwestern lines of said Degnan parcel (2636 O.R. 206) to the northeastern line of the Farcel of land described in the deed to Andy E. Cumings, et ux, recorded April 19, 1955, under Recorder's Serial No. 24219 in Volume 2517 of Official Records of said County, at Page 496; thence southeasterly, southwesterly and northwesterly along the northeastern, southeastern and southwestern lines of said Cumings parcel (2517 O.R. 496) to the most western corner of said Cumings parcel (2517 O.R. 496) thence in a general southerly direction along the western lines of said Ford parcel (630 O.R. 413) to the southwestern corner of said Ford parcel (630 O.R. 413) ; thence easterly along the southern line of said Ford parcel (630 O.R. 413) to the northwestern corner of the parcel of land described as parcel one in the deed to John P. Filomeo, et ux, recorded December 6, 1946, 17V under Recorder's Serial No. 47053 in Volume 954 of Official Records of said County,, j at Page 57; thence in a generally southerly direction along the western lines of said Filomeo Parcel One (954. O.R. 57) to a point which bears north 330 261 east, 497.17 feet and north 160 481 15» east, 127,36 feet from the most western Corner of said Filo- meo Parcel One (954 Q.R. 57), also being the northwestern corner of the Pleasant Hill Annexation to the Central Contra Costa Sanitary District; thence easterly along the north line of said Pleasant Hill Annexation in direct line to a point on the eastern line of Parcel Two of said Filomeo deed (954 O.R. 57), said point bears northerly along the eastern line of said Parcel Two (954 O.R. 57) , 700 feet from the northwestern corner of the parcel of land described in the deed to B. G. Jones, et ux recorded February 4, 1941, under Recorderls Serial No. 4861, in Volume 592 of Official Records of said County, at Page 25; thence northerly along the eastern line of said Filomeo Parcels Two and One (954 O.R. 57) to the southerly line of said Ford parcel 630 O.R. 413) thence easterly along the southerly line of said Ford parcel (630 O.R. 413 ) to the point of beginning. Containing an area of 480 acres, more or less. I BE IT FURTHER ORDERED -IND RRESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the Board of Equalization of the State of California, statements of this annexation together with the descrip- tion thereof and a plat or map thereof. I f 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 10th day of September, 1957, by the following vote: AYES : SUPERVISORS - I. T. GOY K, MEL F. NIMSEN, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA NOES: SUPERVISORS - NONE ABSENT: SUPERVISORS - NONE. And the Board adjourns to meet on Thursday, September 12, 1957., at 9 A.M. in the Board Chambers, Hall of Records, Martinez, Calif ornia. f fK] A4 ATTEST: W. T. PAA:SCH, CLERK s By ra. A Deputy Cleric 117, BEFORE THE BOARD OF SUPERVISORS THIIISDAY, SE"EKBER 12, 1957 THE BOARD MET IN REOULAR ADJOURNED? SESSION AT 9 A.M. IN 2U BOARD CHAY.BERS, HALL OF REDCORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE RAY S. TAYLOR, CHAIBKAN PRESIDING; SUPERVISORS I. T. GOYA.K, SEL F. NIELSEK s W. G. BUCHAEtAN, JOSEPH S. SILVA. PRESENT. W. T. PAASCH, CLERK. In the Matter of Granting FOY L. SETTLE free pewit to peddle x in the unincorporated area of the County. Foy L. Settle, Building M-1, Apartment #746, Bayo Vista, Rodeo, having f iled with this Board an application for a free permit to peddle ice cream and produce in the unincorporated area of the County, and it appearing to this Board that said appli- cant is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #3939552., dated June 23, 1944; On motion of Supervisor Nielsen, seconded by Supervisor Uoyak, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free pexmit to peddle produce and ice cream in the unincorporated area of the County as requested; and sITISBYTHEBOARDFURTHEMORDEMthattheTaxCollectorofContraCosta 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, 3 The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Request frac L. R. PITTO for compensation for trees allegedly damaged by County road crew. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the communication dated September 10, 1957, from Mr. L. R. Pitto ry' with reference to damage to his trees allegedly caused by the County road crew, be and the same is hereby referred to the Public Works Director for immediate investigation and report to tbis Board.t The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, September 17, 19570 at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. Cifftirmwf t ATTEST: W. T. PAASCH, CLRHK BT Deputy Gler r Zi t 1 a BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 17, 1957 THE BOARD HET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GCYAH, MEL F. NIELSEN, W. G. BUCHANAN; ABSENT: SUPERVISOR JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. In the Matter of Issue of Bonds of Orinda Union School District 1957 School Bonds, Series A. I WHEREAS, the Governing Board of Orinda Union School District has certified, j as required by law, to the Board of Supervisors of Contra Costs County, State of California, whose superintendent of schools has jurisdiction over said school dis- trict, 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 3rd day of December, 1956, said governing board deemed it advis- able, 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 22nd day of January, 1957 in said school district, to sub- mit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of $950,000 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, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. g) The carrying out of the projects or purposes author- ized in Section leO10 of the Education Code, to wit, providing sewers and drains adequate to treat i and/or dispose of sewage and drainage on or away from each school property all of which were thereby united to be voted upon as one single proposition) ; That said election was called by posting notices thereof, signed by a ma- jority of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in The Crinda Sun a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said board of supervisors noir finds and declares, that there were 1344 votes cast at said election that there were 14 illegal or blank votes and that more than two-thirds thereof, to wit: 900 votes were cast in favor of issuing said bonds, and 430 votes and no more were cast against issuing said bonds, and said govern- ing 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 f been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Orinda Union School District, in Contra Costa County, State of Coalifornia, shall issue as hereinafter set forth in the aggregate authorized principal amount of 9950,000 and shall be designated "1957 School Bonds". Said bonds shall be divided into series and $131,000 principal amount of said bonds shall constitute Series A and the remaining $ 19,000 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 ail or any part of said remaining itf19,000 of bonds. Said bonds of Series A shall be dated November 15, 1957, shall be 131 in number, numbered consecutively t from A_1 to A-131, both inclusive, of the denomination of X1,000 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: i i 1 F Tuesday, September 17, 1957 - continued r= 6,000 principal amount of bonds of Series A shall mature and be payable on November 15 in each of the years 1958 to 1966, both inclusive; $7,000 principal amount of bonds of Series A shall mature and be payable on November 15 in each of the years 1967 to 1977, both inclusive. Said bonds of Series A shall bear interest at the rate of not to ex- ceed 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 15th day of November, 195F, and thereafter semi-annually on the 15th days of Nay and November 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 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 attached thereto, se signed and executed, shall be delivered to said county treasur- er for safekeeping. IT IS FURTHER ORDERED that said bonds of Series A shall be issued sub- stantially in the following form to wit : Number UNITED STATES OF AMERICA Dollars A- STATE OF CALIFORNIA 1,000 School Bond Of Orinda Union School District t' of Contra Costa County, 1957 School Bond, Series A A Orinda Union School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder here- t of, at the office of the treasurer of said county, on the 15th day of 19 one thousand dollars 01,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent (_$) per annum, payable at the office of said treasurer on the 15th days of May and November of each year from the date hereof until this bond is paid except interest for the first year which is payable in one install- ment at the end of such year). r This bond is one of a duly authorized issue of bonds of like tenor except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , r amounting in the aggregate to $950,000, 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 22nd day of January, 1957, and is issued and sold by the board of super- visors of Contra Coosta County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said Sate. 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 per- formed 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 in- terest 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. IH WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of November, 1957. Seal) RAY S.TAYLOR CCUNTERSIGNED:Chairman of Board of Supervisors N. T. PAASCH County Clerk and Clerk of H. E. McNAMER the Board of Supervisors County Auditor IT IS FURTHER ORDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form to wit: 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 Orinda Union School District in said County, on the 15th day of V19- at 19athisofficeinMartinez, in said County, the sum of and 100 Dollars $ for months ' interest on 1957 School Bond No. -Series A, of said School District. H. E. PCNAA'ER County Auditor Tuesday, September 17, 1957 - continued IT IS FURTHER OR.,)FfiFD 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 collection of such taxes in the manner provided by law. IT IS FURTHER CRaFRED 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 "Orinda Sun" a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 15th day of October, 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 re- serves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costs County, State of California , at a regular meeting there- of held on the 17th day of September, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, FEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES: Supervisors - NONE. ABSENT: Supervisors - JCSEPH S. SILVA. In the Matter of Issue of Alhambra Union High School District 1957 School Bonds, Series A. WHEREAS, the Governing Board of Alhambra Union High School District has certified, as required by law, to the board of supervisors of Contra Costa County,,State of California, whose superintendent of Schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examina- tion and investigation said board of supervisors does hereby find and declare: That on the 27th day of November, 1956, said governing board deemed it ad- visable, and by its resolution and order fuly and regularly passed and adopted, and 4enteredonitsminutes, on said day, did resolve and order, that an election be 1. called and held on the 29th day of January, 1957 in said school district, to sub- mit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of M,750,000 to bear Interest at a rate not exceeding five per cent per annum payable annuaily 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 nec- essary for current maintenance, operation,, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings with furniture or necessary apparatus of a oermanent nature. M The permanent improvement of the school grounds. g) The carrying out of the projects or purposes author- ized in Section IF010 of the Education Code, to wit, providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. All of which were thereby united to be voted upon as one single proposition) ; W That said election was called by posting notices thereof, signed by a major- ity of said governing board, in at least three public places In said district, not less than twenty days oefore said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said elec- tion in Contra Costa Gazette a newspaper of general circulation printed and pub. lished in the County of Contra Costa, State of California, which notice was so posted and published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said board of supervisors now finds and declares, that there were 3241 votes cast at said election, that there was I illegal vote and that more than two-thirds thereof, to wit: 2315 votes were cast In favor of issuing said bonds, and 925 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result ar 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, includ- ing this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND GfiDFitFD that bonds of said Alhambra Union High School District, in Contra Costa County, State of California, shall issue as herein- after set forth in the aggregate authorized principal amount of $11,750,,000 and shall be designated "10.57 School Bonds". Said bonds shall be divided into series and $300 000 principal amount of said bonds shall constitute Series A and the re- raining 61,450,000 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 $1,450,000 of bonds. Said bonds of Series A shall be dated November 15, 1957, shail be 300 in number, 121 Tuesday, September 17, 1957 - continued I numbered consecutively from A-1 to A-300, 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.15,000 principal amount of bands of Series A shall mature and be payable on November 15 in each of the years 195P 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 treasur- er in one installment, for the first year said bonds have to run, on the 15th day of November, 195F, and thereafter semi-annually on the 15th days of May and Novem- ber of each year until said bonds are paid; Said bends of Series A shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be counter- signed, and the seal of said board affixed thereto, by the county Clerk of said county, 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 attached thereto, so signed and executed, shall be delivered to said county treasur- er for safekeeping. IT IS FURTHER ORDERED that said bonds of Series A shall be issued sub- stantially in the following form, to wit: Number UNITED STATES OF AYFRICA Dollars A-STATE OF CAL IFO R14 IA 1,,000 School bond of Alhambra Union High School District of Contra Costa County, 1957 School Bond, Series A Alhambra Union High School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof at the office of the treasurer of said county. on the 15th day of 19 one thousand dollars ($1,000} in lawful money of the United States of America, with interest there- on in like lawful money at the rate of per cent per annum, payable at the office of said treasurer on the 15th days of May and November of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a duly authorized issue of bonds of like tenor except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate to $1,750,000, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 29th day of January , 1957, and is issued and sold by the board of super- visors 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 thincs required by law to be done or performed precedent to and in the issuance of this bond have been done and per- formed 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 in- terest and sinking fund of said school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS W—WRECF 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 15th day of November, 1957. Seal) RAY S. TAYLOR COUNTFRSI Gri`fiD haCirman of Board of Supervisors H. E. MCNAMER W. T. PAASCH County Audit6r County Clerk and Clerk of the Board of Supervisors IT IS FURrn7ER CRDFRED that to each of said bonds of Series A 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 Alhambra Union High School District in said County on the 15th day of 19 , at his office in Martinez, in said County, the sum of and 100 Dollars for months' interest on 1957 School Bond No.A_ Series A, of said School .District. 4 f+ 1 1 Tuesday, September 17, 1957 - continued H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be rinsed by taxation upon all taxable property in said school district and provision shall be made for the levy and col- lection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series A to be published at least two weeks in Contra Costa Standard" a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 15th day of October, 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. The foregoing resolution and order was passed and adopted by the Board of Super visors of Contra Costa County, State of California, at a regular meeting thereof held on the 17th day of September, 1957, by the following vote, to wit : AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR., j W. G. BUCHARAN. NOES: Supervisors - NGNE. ABSENT: Supervisors - JCSEPH S. SILVA. In the Matter of the Proposed Formation of Lafayette County Fire Protection District.RESOLUTION DLRECTIliG GIVING NOTICE OF INTENTION TO FCRM .DISTRICT PURSUANT TO PROVISICUS OF SECTION 1"00, ET SEQ., GCVERhTENT CODE. j WHEREAS, the Board of Supervisors of the County of Contra Costa has determined that a portion of the unincorporated territory of the County, hereinafter described, is in need of fire protection and should be formed into a Fire Protection District; NOW, THEREFORE, BE IT RESOLVED that Tuesday, the 15th day of October, 1957, at the hour of ten o'clock a.m., in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, is fixed as the time and place for a hearing of the matter of the formation of the District. At any time prior to the time herein fixed for hearing any person inter- ested may file with the Clerk written objections to the formation of the District. At the hearing, or at any time tQ which it may be continued, the Board will con- sider and pass upon all written objections filed, and if the Board overrules ob- jections to the formation, it will hear any person having objection to the inclu- sion of any territory within the proposed District. The Clerk of the Board is directed to give notice of the he wring by publishing a copy of this resolution once a week for two (2) successive weeks in the LAFAYETTE SUN, a newspaper of general circulation circulated in the territory which it is proposed to organize into a Fire Protection District, and which this Board deems most likely to give notice to the inhabitants of the proposed formation of the District. The Clerk is further directed to cause copies cf this resolution to be posted in three (3) public places in the territory at least ten (10) days prior to the date set for hearing. The exterior boundaries of the territory proposed to be organized into a Dis- trict, as aforesaid, are coterminus with the present boundaries of the Lafayette Fire Protection District, and are specifically described as follows, to wit: LAFAYETTE CCU14TY FIRE PROTECTION DISTRICT FORMATION Being all of the Lafayette Fire District, as said district was formed August F. 1921, annexed to on January 27, 1941, May 21, 1955 and withdrawn from on March 6, 1956, more particularly described as follows: Beginning at the northwest corner of the Rancho Acalanes; thence South along the west line of the Rancho Acalanes to the southeast corner of Lot 45 ' Monte Vista", filed August 16, 1937, in Volume 22 of Maps, at pare 637, said point also being on the west line of the Acalanes Rancho; thence Westerly along the Southern line of Lot 45 to the most eastern corner of Lot 44; thence Southerly along the eastern line of Lot 44 to the Southeast corner thereof; thence South 79. 36' 14" 'gest along the southern lines of Lots 44, 42 and 41 to the northeast corner of Lot 5, Monte Vista; thence South 0` 04' 25" East along the east lines of Lots 5 and 4 and the southerly extension thereof, to the center line of the present State Highway, Orinda to Lafayette; thence iesterly along the said s . center line to the present boundary line between the Orinda and Lafayette Fire District, said point being Stateion "A" 309 / 11.68, Division IV, Route 75A; thence South 39. 50' East 69e.27 feet along the southwestern line of the 35.36 acre parcel of land described in the deed from East Bay Municipal Utility District to C. ?+ . and Edith H. Twining, recorded June 14, 1932 in Volume 318 of Official Records, page 242, Recorder's Office of Contra Costa County, California; thence continuing in a general southeasterly direction along the southwestern line of the said 35.36 acre Twining parcel to the most southerly corner thereof, being on the western line of the rancho Acalanes; thence South along the west line of the Rancho Acalanes to the southwest corner thereof; thence East a- long the south line of the Rancho Acalanes to its intersection with the northern extension of the west line of Lot 68 of the Rancho Laguna De Los Palos Colorados; thence South along the said northern extension and along the west line of Lot 66 to the southwest corner thereof; thence East two 1 miles to the southwest corner of Lot 59 also being the northwest corner I 12 3 Tuesday, September 17, 1957 - continued of Lot 95; thence South along the west line of Lots 95 and 102 to the north line of "Lafayette Valley Estates, Unit No. 4s Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on December 3, 1952 in Volume V of Yaps, at page 49; thence westerly along the exterior boundary of the said Lafayette Valley Estates to the center line of Pea- cock Boulevard; thence continuing along the exterior line of said Lafay- ette Valley Estates, Unit No. 4, as follows: North 88' 24' 16" west, 161 feet; south 32. 49' 24" west 34.42 feet; south 1° 26' 19" west, 101.P3 feet; and south 3' 02' 54 west,west, 111.25 feet; thence leaving said exterior line and running along the exterior line of the parcel of land described in the deed from F. Edward Ready, et ux, to C. Dudley De Velbiss Compe.ny, dated november 5, 1951 and recorded December 5, 1951 in Volume 1A61 of Official Records, at Dare 345, as follows: South 59' 25' 40" west 265.44 feet; south 59' 2P" 50" west, 199.73 feet; south13° 36' 10" west, 1914.91 feet; south 4' 59' east, 477.71 feet; south 49v 22' 50" east, 740.05 feet and south 65' 11' 30" east to the west line of Lot 135 of the said Rancho Laguna De Los Palos Colorados; thence South along the western line of Lot 135 and Lot 144 to the southwest corner of Lot 1"; thence East along the south line of Lot 144 to the center of Los Trampas Creek; thence Southwesterly along the center of Los Trampas Creek to the South line of Lot 165; thence East along the south line of Lot 1F5 and its eastern extension to the southeast corner of Lot 4 Section 9 T1S R2W. being an angle point in the Lafayette Elementary School District Boundary Line; thence Northerly along the eastern line of the Lafayette Elementary School district to the center line of the old county road leading from walnut Creek to Lafayette; thence Westerly along the center line of the said county road to the west line of the 50 acre tract formerly owned by Kate Henry; thence North along the west line of the said 50 acre Kate Henry parcel, being the old boundary line between r{ the Lafayette and + alnut Creek Elementary School Districts, to the south line of Tract 2121 filed December 29, 1954 in Map Book 56, page 44; thence Y' South Pae 43 ' 10" West along the south line of Tract 2121 to the south- west corner thereof; thence Northerly along the west line of Tract 2121, along the west line of Acalanes Valley Unit No. 5 filed April 23, 1952 in Volume 46 of maps, page 33, and along the west line of Acalanes Valley Unit No. 4, filed Eay 24, 1951 in Volume 44 of Maps, page 20, to the south- east corner of Acalanes galley Unit No. 6 filed August 26, 1952 in Volume 47 of haps, page 46; thence Westerly along the south line of Acalanes Valley Unit No. 6 and the western extension thereof being along the south line of lands formerly belonging to Quandt, to the center line of Reliez Creek; thence ?northwesterly along the center of Reliez Creek to the east- erly line of the 200 acre Taylor parcel; thence Southerly along the eastern line of the said 200 acre Taylor parcel to the southeast corner thereof, being on the north lire of the Aancho Acalanes; thence Westerly along the northern line of the Rancho Acalanes to its northwest corner, the point of beginning. rASSED 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 17th day of September, 1957, by the following vote, to wit : F AYES: Supervisors - I. T. GGYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NCNE ABSENT: Supervisors - dCSEPH S. SILVA. In the Matter of Petition for Incorporation of CITY CF CRIADA. RESOLUTION ADOPTED PURSUANT TO THE PROVISICNS OF GOVERNMENT CODE SECTION 34310, FIXING A TIME AND PLACE FOR HEARING AND DIRECTING CLERK TO CAUSE NCTICE OF HEARING TC BE PUBLISHED. WHEREAS, a petition praying that certain territory described in the petition be incorporated as a general law city to have and bear the corporate name of City of Orir_da was presented to this Boprd on the 9th day of July, 1957, and WHEREAS, this Board on said 9th day of July, 1957, referred said petition to its Clerk to ascertain whether the petition is signed by the requisite number of qualified suers and whether it correctly describes the boundaries of the pro- posed city, and 4UREAS, the Clerk on the eth day of August, 1957, filed with this Board his certificate attesting that said petition has been signed by at least twenty-five per cent (25%) of the holders of title or evidence of title to the land situate within the limits of the proposed incorporation, representing twenty-five per cent 25%) of the value of the land included in said limits, as the value thereof is shown on the last equalized assessment roll of this County, and further certify- ing that the petition correctly describes the boundaries of the proposed incorpora- tion, and this Board thereupon fixed the amount of money necessary to be deposited by the proponents of incorporation to defray costs of publication as required by the Code, and WHEREAS, this Board on the 17th day of September, 1957, amended its order fix- ing the amount of deposit required, and the amount so fixed by this Board to defray publication costs has been deposited with the Clerk, blows THEREFORE, 3r IT RESOLVED that Tuesday, the 15th day of October, 1957s, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records., Main and Court Streets, Fartinez, Contra Costa County, California, is hereby fixed as the time and place for a hearing on said petition, and the Clerk is directed to cause the following notice of hearing to be published for at least two (2) weeks before the hearing in the "CRINDA SUN", a newspaper of general circulation printed and Dublished in the County: 1. 1 4 i Tuesday, September 17, 1957 - continued f NOTICE OF TIME AND PLACE OF HEARIhiG ON PETITION FOR INCORPORATION GF "CITY CF CRIKDA" NOTICE IS HEREBY GIVEN that a petition for incorporation of an unincorporated portion of the County of Contra Costa as a city has been filed and may be inspected in the office of the Clerk of the Board of Supervisors of the County of Contra Costa, Hall of Records, Hain and Court Streets, Martinez, Contra Costa County, California. The name of the proposed city is City of Grinds. The names of the proponents stated in the notice of intention to circulate the petition are: JCS. EDW. PRINCE MRS. MAHIGN L. BAKER i RICHARD M. BARTLE t T. KIRK FILES WILLS N. PORTER FREDERICK F. BUST R. H. WALPOLE, JR. LEONARD RGTH, M.D. f THE GRIhDA ASSCCIATICN A. M. ARIGHT, President µWALTER E. ESTES, Vice President CLAIRE M. WARD, Secretary ARVIN C. BAKER, Treasurer CAROLINE EARRISGN PAUL L. POLLACZEK HOLLAND D. DU SCIS FREDERIC A. SAWMR ROBERT L. BCYLE The time and place for hearing on the petition is Tuesday, October 15, 1957,at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records,Main and Court Streets, Martinez, Contra Costa County, California. Written requests for exclusion and all persons wishing tc be heard on the matter of the size and shape and establishment of the boundaries of the oroposed city will be heard and considered.The proposed boundaries are described as follows: f All that territory situate in the County of Contra Costa, State of California, more particularly described as follows, to wit:All the land within the present boundary lines of the Orinda Union r School District, the subdivision known Ps Ranchitos de Moraga as the boundary lines of said subdivision are delineated on that certain map recorded in Volume 48 of Maps of Contra Costa County at page 27, and that portion of the Orinda County Fire Protection District which lies within the present boundary lines of Briones School District and wester-ly of the northerly prolongation of the westerly boundary line of Rancho Acalanes.EXCEPTING from the above-described lands any land within the present boundary lines of the City of Richmond, any land lying westerly of the s present easterly boundary line of Tilden Park, any land within the pre-sent boundary lines of Briones County Fire Protection District, and all of Section lb, Township Cne South, Range Three West, M.D.B.& M.DATED this 17th day of September, 1957. r W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California.By: F. A. Smith Deputy 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 Tuesday, the 17th day of September, 1957, by the following vote, to wit:AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor,W. G. Buchanan.NOES: Supervisors - None.ABSENT:Supervisors - Joseph S. Silva. z In the Matter of Fixing boundaries and establish-ing election precincts in Orinda Nos. 59 79 139 349 20, 2F and 29.On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Orinda Precincts Hos. 5, 7, 13, 14, 20, 28 and 29 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 des-cribed as follows, to wit: h ORINDA PRECI14CT NO. 5 Beginning at the intersection of the center line of State C/Highway No. 24 with the center line of Moraga Highway; thence from said point of beginning southeasterly along the center line of Moraga Highway to the intersection thereof with the easterly extension of the southerly line of Encinas De Moraga; thence westerly along said eaten.. I t4 r I z Tuesday, September 17, 1957 - continued f. sion and along the southerly line of Encinas De Moraga to the boundary s line of Rancho Laguna de los Palos Colorados; thence southeasterly along said boundary line to the boundary line of the East Bay Municipal Utility District; thence in a general westerly direction along the East Bay Municipal Utility District boundary line to the boundary line of Contra Costa County; thence northwesterly along said county line to center line of State highway No. 24; thence northeasterly along State Highway No. 24 to the point of beginning. GRIN3A PRECINCT NO. 7 Beginning at the intersection of the center line of Miner Road with the southeasterly extension of the southwesterly line of Sleepy Hollow Unit No. 3; thence from said point of beginning northwester- ly along said extension and along the southwesterly line of Sleepy Hollow Unit No. 3 to the northwesterly line of said Sleepy Hollow Unit No. 3; thence northerly along said northwesterly line to the r southerly line of that 500 acre tract of land now or formerly owned by Rheem; thence westerly alone the southerly line of said 500 acre tract to the boundary line of the Walnut Creek Judicial District; thence northerly and northeasterly along the boundary line of said Judicial District to the center line of the North Branch of Lauter- wasser Creek; thence southerly along the center line of said creek 0.s to the boundary line of Sleepy Hollow Unit No. 1; thence along the boundary line of Sleepy Hollow Unit ho. 1 in a general counterelock- wise direction to the southerly line of Lot 57 Sleepy Hollow Unit No. 1; thence easterly along the southerly lines of said Lot 57 and Lot 45 of said tract to the center line of the North Branch of the Lauterwasser Creek; thence southerly along the center line of said creek to the center line of Lauterwasser Creek; thence southwester- Ru' ly along the center line of Lauterwasser Creek to the center line of Lombardy :mane; thence southerly along the center lines of Lom- bardy Lane and Miner Road to the point of beginning. CRINDA PRECINCT NO. 13 Beginning at the intersection of the center line of Moraga Highway with the easterly extension of the northerly line of that tract of land now or formerly owned by P.G.&E.; thence from said point of beginning in a general westerly direction along said ex- tention and along the northerly line of said P.G.&E. tract to the boundary line of Rancho Laguna de los Palos Colorados; thence northwesterly along said rancho line to the northwesterly line of that tract of land now or formerly owned by Ammon; thence north- easterly along the northwesterly line of said Ammen tract to the j. most northerly corner thereof; thence southeasterly along the northeasterly line of said A=en tract to the boundary line of Morara Knolls; thence along the boundary line of Moraga Knolls in a general clockwise direction to the southwesterly line of Lot 24 Moraga Woodlands; thence in a ,general southeasterly direction a_ long the southwesterly lines of Lots 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34 and 35 Moraga Woodlands to the southwesterly corner of Lot 36 of Moraga Woodlands; thence in a general easterly d iree-r tion along the southerly lines of Lots 36, 37, 38 and 39 of Moraga Woodlands and along the easterly extension of the southerly line of said Lot 39 to the center line of Mora a Highway; thence south- easterly along the center line of '=oraga ighway to the point of beginning. CRINJA FECINCT NO. 14 Beginning at the intersection of the center line of Moraga Highway with the center line of Orchard Road; thence from said point of beginning in a general northerly direction along the center line of Grehard Road to the intersection thereof with the northeasterly extension of the southeasterly line of Lot 37 Moraga Park; thence southwesterly along said extension and along the southeasterly lines of Lots 37, 36 and 35 of Moraga Park to the northeasterly line of Lot 34 Koraga Park; thence northwesterly a- long the northeasterly line of said Lot 34 to the southeasterly line of Lot 9 Moraga Park; thence northeasterly along the south- easterly lines of Lots 9, 10 and 11 Moraga Park to the most east- erly corner of said Lot 11; thence northwesterly along the north- easterly lines of Lots 11, 12, 13, 14, 15, 16, 17 and 18 Moraga Park and along the northwesterly extension of the northeasterly line of said Lot 1F to the center line of Glorietta Boulevard; thence southwesterly along the center line of Glorietta Boule- vard to the intersection thereof with the southeasterly extension of the northeasterly line of Lot 75 Moraga Manor; thence in a general northwesterly direction alon said a xten sion and along the northeasterly lines of Lots 75, 76, 9, 9, 10, 11, 13, 14, 15, 2 and 1 of Moraga r-anor to the boundary line of Moraga r-anor; thence a- long the boundary line of Foraga Manor in a general clockwise diree- s tion to the center line of Valley Drive; thence northeasterly along the center line of Valley Drive to the northeasterly line of that tract of land now or formerly owned by Sigerson; thence southeast- erly along the northeasterly line of said Sigerson tract to the center line of Glorietta Boulevard; thence southwesterly along the center line of Glorietta Boulevard to the southerly line of Lot 116 Rancho Laguna de los Palos Colorados; thence easterly along the southerly lines of Lots 116 and 115 of said rancho to the boundary line of that tract of land now or formerly owned by Utah Construc- tion Co. ; thence in a general southerly and easterly direction along the boundary line of said Utah Construction Co. tract to the westerly i Tuesday, September 17, 1957 - continued I 1 line of Lot 123 Rancho Laguna de los Palos Colorados; thence southerly and easterly along the westerly and southerly lines of said Lot 123 to the south- easterly corner thereof; thence south to the boundary line of Moraga Mid- lands; thence along the boundary line of Moraga Midlands in a general clock- wise direction to the center line of Foraga Highway; thence northwesterly a- long the center line of Koraga ttighway to the point of beginning. i CRIhDA PRECINCT NO. 20 Beginning at the intersection of the center line of Lauterwasser Creek with the center line of the North Branch of the Lauterwasser Creek; thence from said point of beginning in a general northerly direction along the center line of the North Branch of the Lauterwasser Creek to the northerly line of Lot 2 Sleepy Hollow Unit No. 1; thence easterly along, the northerly lines of Lots 2 and 80 of said tract to the boundary line of Sleepy Hollow Unit No. 1; thence southerly along said boundary line to the southerly line of Lot 128 Sleepy Hollow Unit No. 2; thence in a general easterly direction along the southerly lines of Lots 12F, 127, 126, 125, 124, 122, 121, 120, 119 and 118 Sleepy Hollow Unit No. 2 and along the easterly extension of the southerly line of said Lot 11F to the center line of Van Ripper mane ; thence southeast- erly along the center line of Van Ripper -ane to the intersection thereof with s the southerly extension of the westerly line of Lot 147 Sleepy Hollow Unit No. 2; thence northerly along said extension and along the westerly line of said Lot 147 to the boundary line of Sleepy Hollow Unit No. 2; thence along the boundary line of Sleepy Hollow Unit No. 2 in a general clockwise direction to the center line of Lauterwasser Creek; thence southwesterly along the center line of Lauterwasser Creek to the point of beginning. CCRIEDA ?ftFCIhCT NO. 28 Beginning at the intersection of the center line of the North Branch of the Lauterwasser Creek with the boundary line of the 'Walnut Creek Judicial District; thence from said point of beginning southeasterly and southerly a- long said Judicial boundary to the northerly line of Rancho Acalanes; thence westerly along the westerly extension of the northerly line of said rancho to the boundary line cf Sleepy Hollow Unit No. 2; thence along the boundary line of Sleepy Hollow Unit No. 2 in a general counterclockwise direction to the westerly line of Lot 147 of said tract; thence southerly along the westerly line of said Lot 147 and along the southerly extension thereof to the center line of Van Rinper Lane ; thence northwesterly along the center line of Van dipper Lane to the intersection thereof with the easterly extension of the r southerly line of Lot 11F Sleepy Hollow Unit No. 2; thence in a general wester- ly direction along said extension and along the southerly lines of Lots 118, i 1199 1209 121, 1220 124: 125, 1269 127 and 128 Sleepy Hollow Unit No. 2 to j the boundary line of Sleepy Hollow unit No. 1; thence northerly along the 1 boundary line of Sleepy Hollow Unit No. 1 to the northerly line of Lot 80 of said tract; thence westerly along the northerly lines of Lots 80 and 2 of Sleepy Hollow Unit No. 1 to the northerly line of Lot 46 of said tract; thence westerly along the northerly line of said Lot 46 and along the southerly line of Lot 57 Sleepy Hollow Unit No. 1 tc the boundary line of Sleepy Hollow Unit No. 1; thence northerly along the boundary line of said tract to the center line of the North Branch of the Lauterwasser Creek; thence northerly along the center line of said creek to the point of beginning. CRINDA PRECINCT NO. 29 Beginning at the intersection of the northeasterly extension of the south- erly line of Encinas de Moraga with the center line of Moraga Highway; thence from said point of beginning southeasterly along the center line of Moraga Highway to the intersection thereof with the southwesterly extension of the northwesterly line of #oraga Manor; thence northeasterly along said extension and along the northwesterly line of roraga -anor to the westerly line of Lot 16 Moraga Manor; thence in a general southeasterly direction along the wester- ly lines of Lots 16, 17, 1F, 199 229 23, 259 26 and 27 Moraga "anon and along the southeasterly extension of the westerly line of said Lot 27 to the center line of Glorietta Boulevard; thence northeasterly along the center line of Glorietta Boulevard to the intersection thereof with the northwesterly exten- sion of the northeasterly line of Lot IF Moraga Park; thence southeasterly a- long said extension and along the northeasterly lines of Lots 1t , 17, 16, 15, 14, 139 12 and 11 Yoraga ?ark to the Test easterly corner of said Lot 11; thence southwesterly along the southeasterly lines of Lots 11, 10 and 9 of r,oraga Park to the ncrtheesterly line of Lot 34 Moraga Park; thence southeast- erly along the northeasterly line of said Lot 34 to the southerly line of Lot 35 of r'oraga Park; thence northeasterly along the southerly lines of Lots 35, 36 and 37 Koraga Park and along the northeasterly extension of the southerly line of said Lot 37 to the center line of Orchard Road; thence in a general southerly direction along the center line of Orchard Road to the center line of Koraga Highway; thence southeasterly along the center line of Moraga High- way to the intersection thereof with the northeasterly extension of the south- erly line of Lot 39 Noraga iioodlands; thence southwesterly along said exten- sion and along the southerly lines of Lots 39, 38, 37 and 36 Moraga Woodlands to the southwesterly corner of said Lot 36; thence in a general northwester- ly direction along the southwesterly lines of Lots 35, 34, 33, 32, 31, 30, 29, 288 27, 26, 25 and 24 Moraga woodlands to the boundary line of Moraga Knolls; thence along the boundary line of Moraga :molls in a general counterclockwise direction to the northeasterly line of that tract of land now or formerly owned by Ammen; thence northwesterly and southwesterly along the northeasterly and northwesterly lines of said .-men tract to the boundary line of rancho Laguna de los Palos Colorados; thence northwesterly along said rancho line to the southerly line of Encinas De Koraga; thence northeasterly along the southerly line of Encinas De Koraga and along the northeasterly extension thereof to the point of beginning. 127 t Tuesday, September 17, 1957 - continued IT IS FURTHER GRDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of resolution advertising for bids for the furnishing of electrical energy, etc., for lit. View Lighting District, Contra Costa County, adopted August 20, 1957. This Board having on August 20, 1957, adopted a resolution advertisingforbidsforthefurnishingofelectricalenergy, etc., for F.t. View Lighting j District, Contra Costa County, and having ordered publication of notice in- viting bids, in the CONTRA CCSTA STANDARD, and due to a newspaper strike it appears that said notice was not published within the required time; NOW, THEr2M'RE, and on motion of Supervisor Buchanan, seconded by Super_ visor Nielsen, IT IS BY THE BOARD ORDERED that said order of August 20, 19570isVACATED, RESCIKDED, and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of advertising for bids for the furnishing of electrical energy, etc., for Nt. View Lighting District, r Contra Costa County. It appearing to this Board that the present contract for lighting servicesintheYt. View Lighting District will expire on October 1, 1957; M1 NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor al Goyak, IT IS BY THE BOARD GRDFRED that the Clerk of this Board publish noticetobiddersforthereceivingofbidsforthefurnishingofelectricitytosaid w" Mt. View Lighting District of Contra Costa County in the CONTRA COSTA STANDARD, said bids to be received by the Clerk of this Board up to the hour of ten a.m. on tctober F. 1957. The foregoing order is passed by the unanimous vote of the Board members present. YF In the Fatter of Approval of agreement with Pacific Gas and Electric Company for lighting services in Bethel Island Lighting District. Agreement dated August 27, 1957, between the Pacific Gas and Electric hereinafter called "Pacific", and Bethel Island Lighting District of Contra : Costa County, hereinafter called "District"; and WHEREIN, it is agreed that said Pacific shall furnish, install and/or maintain and operate lamps within the boundaries of said District; and furnish electricity for lighting same, as set forth in said agreement, is presented to this Board; -and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement BE AND THE SA14F is hereby APPROVED; and Ray S. Taylor, Chairman of this Board, the Governing Body of the BethelIslandLightingDistrictofContraCostaCounty, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Establish- went of a County Service Area Pursuant to the "County Service Area Law".RESOLUTION ESTABLISHING COUNTY SERVICE AREA NO. L-7 (SHERMAN ACRES, UNIT N0. F CNE) . WHEREAS, there was filed in the office of the County Clerk of the County yofContraCostaonthe30thdayofJuly, 1957, a petition praying for the estab- lishment of a County Service Area, pursuant to the "County Service Area Law",s to include the territory hereinafter described, to furnish street lighting ser-vices therein; and WUREAS, it appeared from the certificate of W. T. Paasch, County Clerk of Contra Costa County, that said petition as so filed bore the signatures of not less than ten per cent (10%) of the registered voters residing therein; and a 2 f i Tuesday, September 17, 1957 - continued 10F.RFAS, this Board did, on the 6th day of August, 1957, pass and adopt its resolution of intention to establish said County Service Area, which said resolu- tion contained all of the matters required by Section 25210.15 of the Government Code, and did set ten o'clock a.m., Tuesday, the 17th day of September, 1957, as the time, and the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, as the place for a pub- lic hearing on the establishment of the area; and i I%TERFAS, notice of said hearing was duly and regularly given in the manner prescribed by publication in the "PLEASANT HILL NEWS", a newspaper of general cir- culation, circulated in the area, on .August 15, 1957, as appears by the affidavit I of the publisher on file herein, which said notice contained all of the matters required to be contained therein by Section 25210.16 of the Government Code; and WHEREAS, this Board did, on this date, at the time and place set for hearing., call for protests as provided by Section 25210.17, and no protests being made, either orally or in writing, by any interested person or taxpayer; NOW, THEREFORE, this Board does FILO AND DETERYINE that the services described in the resolution of intention are entirely extended County services and does es- tablish the hereinafter described area as County Service Area No. L-7, to provide street lighting services therein. The hereinbefore referred to unincorporated area of the County of Contra Costa, which is hereby formed into County Service Area to. L-7 is specifically described as follows: Sherman Acres, Unit No. 1, Contra Costa County, California, filed November 6, 1950, in FAp Book 42, page 27, described as follows: Beginning on the exterior boundary line of Sherman Acres, Unit No. 1, at the northwest corner of Lot 49; thence Southerly and Easterly along the western and southern lines of Sherman Acres, Unit No. 1, to the most eastern corner of Lot 16; thence Northwesterly along the northeastern i boundary line of Sherman Acres, unit No. 1, to the point of beginning. PASSED A14D ADOP'T'ED by the Board of Supervisors of the County of Contra Costa, at a meeting of said Board held on the 17th day of September, 1957, by the follow- ing vote, to wit: AYES: Supervisors - I. T. Goyak, Kel F. Nielsen, Ray S. Taylor, W. G. Buchanan. NOES: Supervisors - None. ABSFNT:Supervisors - Joseph S. Silva. I HEREBY CERTIFY that the foregoing resolution was duly and regularly passed and adopted by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 17th day of September, 1957. In the Matter of Apnroval of Street Light Plan and Call- ing for Bids for Lighting Services for "CO7.7NTY SERVICE ARFA L-7" (Sherman Acres, Unit No. 1) . COUNTY SERVICE AREA L-7 having been established by this Board of Supervisors on September 17, 1957, for the purpose of furnishing street lighting services there- in; and no referendum petition having been filed, pursuant to Section 25210.21 et seq., of the Government Code, or at all; and a plan of a system, of street illum- ination for said County Service Area L-7 having this day been presented to this Board and filed with the Clerk thereof, and this Board having fully investigated same; and good cause appearing therefor; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that said plan be and it is hereby ADOPTED; and IT IS FURTHER ORDERED that the Clerk of this Board forthwith advertise for bids for installing, caring for and maintaining the said lights pursuant to said plan, and for supplying said County Service Area L-7 with all the electricity neces- sary for operating and maintaining the said lights. The contract for the same is to be awarded to the lowest responsible bidder, provided, however, that the rates , to be paid therefor :gust not exceed in any event the rates now paid by the County of Contra Costa for highway lighting in other places in said Contra Costa County. The terry: of said contract is to be for five years. This Board, however, .ire- serves the right to abrogate such contract whenever gas and electric current is C/ 1 offered to be supplied at two-thirds of such fixed contract price. Said Board of Supervisors reserves the right to reject any and all bids. Bidders to be notified to be present at the opening of the bids. AND IT IS KIRTHER ORDERED that the notice of the receivin& of said bids be j published by the Clerk of this Board in the "PLEASANT HILL NEWS , a newspaper j printed and published in the County of Contra Costa, State of California. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan. NOES: Supervisors - None. ABSENT:Supervisor - Joseph S. Silva. i 12V, Tuesday, September 17, 1957 - continued In the Flatter of the Fxecu- tion of an Agreement between Southern Pacific Company and Contra Costa County Stores Drainage District. There having been presented to this Bop rd an agreement between Southern Pacific Company whereby such Railroad grants to Contra Costa County Storm Drain- age District the rights therein set forth; and WUREAS, this Board of Supervisors is ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of Contra Costa County, State of California, as ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District that the Chairman and the Deputy County Clerk of this Board be and they hereby are authorized to execute said instrument on behalf of Contra Costa County Stores: Drainage District. The foregoing resolution was passed and adopted by the unanimous vote of the Board of Supervisors as ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District. In the Matter of Knox Park Housing Unit in Port Chicago. Reny Morken Post No. 312, The American Legion, having filed with this Board a comemunication dated September 11, With reference to the interest of the Legion in the status of Knox Par's Housing unit; NCW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Super- visor Nielsen, IT IS BY THE BOARD CROERED that said letter is referred to the Housing authority with the request that the Authority avail itself of the offer of the American Legion to assist in the Authority's attempts at reducing the losses occurringin the operation of the Knox Park Housing Unit and to keep said American Legion, enry Morken Post No. 312, informed of future discussions involving the community of Port Chicago. The foregoing order is passed by the unanimous vote of the Board members present. In the MAtter of Referring Unpaid Bill to the County by Metal-Air Flight Service, to the District Attorney for Collection. Marvin Scott, Airport Manager, having reported to this Board that the owner of Metal-Air Flight Service is in arrears in the amount of $762.62 for rental at Buchanan Field; and Cn motion of Supervisor Nielsen, seconded by Supervisor Goyak,IT IS BY THE BCARD ORDERED that said account BE AND THE SAIF is hereby REFERRED to the District Attorney- for collection. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Denying Claim received from Hall-Scott, Incor- porated, for Refund of Personal Property Taxes for fiscal Year 195 .-1955. This Board having on September 10, 1957, referred to the District Attorney a claim received from Rall-Scott, Incorporated, for refund of personal property taxes for the fiscal year 145 -55, which takes were paid under protest; and the District Attorney having recommended to this Board that said claim be DENIED; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Super- visor Nielsen, IT IS BY THE BOARD C°HDEHED that said claim BE AND THE SAME is here- by DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of authorizing Chairman to execute Release of Claim against Pauline Label and Leon Roscoe Perkins, Jr. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ray S. Taylor, Chairman, is authorized to execute a re- lease of all claims as a result of an accident which occurred on July 13, 1957, near Port Chicago Highway,near Skipper Road, against Pauline Label and Leon Roscoe Perkins, Jr., in consideration of the payment by said Fauline Label and Leon Roscoe Perkins, Jr. , of the sum of ?F4.02. The foregoing order is passed by the unanimous vote of the Board members present. i Tuesday, September 17, 1957 - continued In the Matter of Claim of E. A. Taliaferro. i E. A. Taliaferro, 1949 Pullman Street, San Pablo, having filed with this Board a claim in the amount of $51,999.28, and the County's Insurance Carrier having informed this Board that claims against the County for damage and ex- venditures as a result of a wrongful prosecution do not fall under the coverage afforded by its policy; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said claim is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members present. i 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 $170,24 against Contra Costa County for care given Grace E. Brigmon at the .Los Angeles General Hospital having been filed with the Board of Supervisors: cr NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that said claim be and the same is hereby j REFERRED TO THE SOCIAL SERYIvE DIRECTOR FCR HIS WRITTEN REXYMIENDATION. The foregoing order is passed by the unanimous vote of the Board members E present. i In the Matter of Acceptance of Gift for use of County Hospital. The County Administrator having notified this Board that a gift of one Cap- tain's maple chair has been contributed to the County Hospital by the Alamo Women's Club. NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said gift BE, AND THE SAME is hereby ACCEPTED with appreciation. The foregoing order is passed by the unanimous vote of the Board members t present. i i In the Natter of Authorizing E County Medical Director and z others to sign requisitions for alcohol for use at County Hospital and other County Medical institutions. On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Nielsen, IT IS BY THE HOARD ORDERED that George Degnan, M—D., Medical Director Louie F. Girtman, M.D., Assistant Medical Director Donald J. Ludwig, Assistant Administrator C. W. Hornback, Purchasing Agent W. A. Seyden, Assistant Purchasing Agent be and they are hereby authorized to sign requisitions for, and reports on usage of, alcohol to be used in the County Hospital and other County medical institu- tions. The foregoing order is passed by the unanimous vote of the Board members present. E 4 In the Matter of Extending Time to Recruit Staff Nurses at the Second Step of the Salary Range. It appearing that prior authorizations of this Board for the recruitment of Staff Nurses at the second step of the salary range expired on June 30, 1957, and the Civil Service Commission and the County Administrator having recommended to this Board that the authorization for recruitment at the second step be ex- tended through December 31, 1957; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor 1 Nielsen, IT IS BY THE BCARD ORDERED that authorization to recruit Staff Nurses at the second step of the salary range HE ARD THE SAIF is hereby GRANTED for the period through December 31, 1957. The foregoing order is passed by the unanimous vote of the Board members r present. s Tuesday, September 17, 1957 - continued In the Fatter of Rescinding Resolutions adopted on August 20, 1957, with refer.. ence to Ordinance No. 113P and No. 1339. This Board having on August 20, 1957, adopted resolutions APPROVING Ordinances 113P and. 1139, and, due to a newspaper strike, it appears that copies of said ordinances were not published during the time required by law; NCW, THEREFCRE, and on motion of Supervisor Goyak, seconded by Super- visor Nielsen, IT IS By TRP` BOARD CRDERED that the resolutions adopted on August 20, 1957, BE AND THEY ARE hereby RESCI14DED, VACATED and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Approving Ordinances. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDE'RED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1131 which forbids use of Geraldine Drive by corrm:ercial vehicles exceeding 14,000 lbs. Gross; Ordinance No. 1130. which adopts fire prevention code for Central Fire d Protection District; 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 fol- lows: No. 113£? in the PLEASANT HILL NEWS No. 1139 in the CONTRA COSTA TIMES The foregoing order is passed by the unanimous vote of the Hoard members present. In the Matter of Hearing on alleged public nuisance caused by storing of fertil- izer on property leased by John Simmie Clark (Garden Supply Company) from the Southern Pacific Company and which is located on Fostoria Way near San. Ramon. This Board having deferred action on the alleged public nuisance caused by storing fertilizer on property leased by John Simmie Clark from the Southern Pacific Company, and Mr. Thomas G. Keaton, Planning Director, having read a letter from said Company with reference to the property which totals 2.21 gores, according to said letter, and said Company having also indicated that it is con- sidering leasing 2.5 acres to said John SI=ie Clark; NOWS THEREPCRE, and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is directed to take action on the Zoning Crdinance if the matter is not cleared up within one week. The foregoing order is passed by the following vote of the Board, AYES: Supervisors - Goyak, Nielsen, Taylor, Buchanan. LACES: Supervisors - bone. ABSENT: Supervisor Silva. r' In the Matter of Hearing on alleged public nuisance caused by storing of fertilizer on property leased by John Simmie Clark (Garden Supply Company) from Southern Pacific Company. This Board having deferred action on the alleged public nuisance caused by storing fertilizer on property leased b5 John Simmis Clark from the Southern Pacific Company until this day, and being desirous of further time to consider said matter; NCW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD C-,RDERED that action on the alleged nuisance is further deferred until September 24, 1957, at 11 a.m. rJ IT IS FURTHER ORDERED that the Contra Costa Mosquito Abatement District and the County Health Department are directed to make a current investigation of the fertilizer pile on the property near San Hannon and leased from the Southern Pacific Company by said John Simmie Clark. The foregoing order is passed by the following vote of the Board: 1 , .2 1 Tuesday, September 17, 1957 - continued AYES: Supervisors Goyak, Nielsen, Taylor, Buchanan. NOES: Supervisors - None. i k ABSENT:Supervisor Silva. a i 4 In the Matter of Complaint from Vira Steere Thomas cf E Concord with reference to attitude of Deputy Sheriffs. Firs. Vira Steere Thomas, 1671 South 6th Street, Concord, having written a letter to Chairman Ray Taylor of this Board with reference to an incident which occurred on September 3, 1957, and in which she criticizes the attitude of cer- tain deputy sheriffs; and Ci NOW, THEREFCRE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY T--3F BOARD CRDFRED that said covwmicaticn is REFERRED to Sheriff Brown and to the District Attorney for report to this Board. s The foregoing order is passed by the unanimous vote of the Board. E I In the Matter of Complaint from Davis Chapel C.M.F. Church concerning conditions on Grove Street, North Rich- mond area. Geneva L. Jacobs, Secretary, and R. C. Hunter, Chairman of Steward Board of the Davis Chapel C.M.E. Church, having written a letter to this Board in which concern is expressed with reference to the conditions in their area, such as teenagers congregating and gambling on the sidewalks, and women stopping cars and at times robbing and brutally attacking men of all races. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is REFERRED to Sheriff Brown for investigation and report to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to transport prisoners from Rehabilitation Center to Fair Grounds. At the request of Mr. George H. Cardinet, President of the Contra Costa County Fair, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport prisoners from the Rehabilitation Center to the Contra Costa County Fair Grounds for the purpose of do- ing clean-up work to prepare the grounds for the annual California State Horsemen's Association Convention and State Championship Horse Show to be held October 2 through October 6. The number of prisoners and the dates upon which they are to be transported to be at the discretion of Sheriff Brown. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Sheriff Brown to Transport Prisoners to Buchanan Field. At the request of Marvin Scott, Airport Manager, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport prisoners from the Rehabilitation Center to Buchan- an Field for the purpose of cleaning weeds, debris, etc., said prisoners to be trans- c ported prior to October 1, the number of prisoners to be at the discretion of Sher- iff Brown. The foregoing order is passed by the unanimous vote of the Board members present. I r 1 6 f 1 E 1 s E i q y` 9 Tuesday, September 17, 1957 - continued In the Matter of Appropriation Adjustments.a; On the recommendation of the County Administrator, and on motion of Super 4 z visor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following appropriation adjustMents be and the same are authorized: APPRCPRIATICN DECREASE INCREASE A a PUBLIC WORKS Other Office Equipment X1,675 Salaries Temporary and Seasonal X10675 Unappropriated Reserve, General 1,67,5 1,675 PunHOSPITAL y Salaries - Temporary & Seasonal 7.,249 y502"-201t Unappropriated Reserve Fund 7,249 AGRICULTURAL COMSSIONFR Other Inventories, 245-586 2,131 Unappropriated Reserve Fund 2,131 The foregoing order is passed by the unanimous vote of the Hoard..members present. And the Board takes recess to meet on Tuesday, September 2Ir., 1957, at o a.m. in the Board Chambers, Hall of Records, Martinez, California. aa chs J ATTEST: W. T. PAASCH, CLERK jt Deputy Clerk i 1' s y 4 a t t i i a i r i 4 134 BEFORE' THE 5GAP0 CF SUPERVISORS j TUESDAY, SEPTEMBER 24, 1957 THE BOARD !TT IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBE:`1S, HALL CF RECORDS, MARTINEZ, CALIFORRIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN; ABSENT: SUPERVISOR JOSEPH S. SILVA i PRESENT: W. T. PAASCH, CLERK. In the Matter of Authoriz- ing attendance at meeting. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the persons listed be and they are authorized to attend the following: Dr. H. L. Blum, County Health Officer, or Dr. Ketterer,, his Assistant Health Officer, meeting of the American Public Health Association in Cleveland., d Ohio, November 10th - 15th, inclusive, at County expense. t The foregoing resolution was adoated by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor. NOES: Supervisors - W. G. Buchanan. 1 ABSENT: Supervisors - Joseph S. Silva. I In the Matter of Requesting Health Department to Investi- gate the Cause of Odors Affect- Ing the area in the Vicinity of 13th Street between Karket Street and Rheem Boulevard, San Pablo. i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDFRFD that the Public Health .Director is requested to investi- gate the cause of odors affecting property in the vicinity of 13th Street be- d tween Market Street and Rheem Boulevard, San Pablo, and to report to this Board. The foregoing order is passed by the unanimous vote of the Board members present. I i C 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 approving the annexations of territory to said cities, be placed on file: Name of City Ordinance Number Date Filed with Secretary of State Concord 3P6 September 13, 1957 Id Concord 3E4 September 13, 1957 Walnut Creek 356 September 10, 1957 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. L. R. Pitto, 100 Alderwood Road, Walnut Creek, having filed with this Board cn September 11, 1957, claim for damages in the amount of $420. NOW, THERET'Cr'?E, and on motion of Supervisor Buchanan, seconded by Super- visor Nielsen, IT IS BY THF BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. Carl N. Brig gj s and Anna A. Briggs, his wife, having filed with this Board on September lg, 1957, claim for damages in the amount of $500 accrued to date, and for $15,000 prospective damages. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members ipresent. i Tuesday, September 24, 1957- continued a In the Fatter of Copy of Claim 5 from Los Angeles County for i Gare given resident of Contra Costa County. Cony of claim in the amount of $182.16 against Contra Costa County for care given Maxine Lewis and baby at the Los Angeles County General 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 BCS C 3DEHE"D that said claim be and the same is hereby REFERRED TC THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECCMMENDATION. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Complaint 3 from the Church of the II Good Shepherd, Methodist. Y The Church of the Good Shepherd, Methodist, having filed with this Board a ccmplaint With reference to three alleged unsightly structures in the vicinity 1ofthechurch; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY j THE BCARD CRDERED that said matter is referred to the District Attorney and to the County Building Inspector for a determination as to whether action may be d r taken against the owners of two of the houses, one on Arlington and one on Ply- mouth, which were moved to their present location several years ago and are still on house moving trailers, and also to determine whether action can be taken to i r expedite the demolition of a third dwelling located on Tulare and Arlington. The foregoing order is passed by the unanimous vote of the Board members E present. In the Matter of Communica- tion from Bella Vista Sani- tary District. E The Bella Vista Sanitary District having notified this Board that it wishes to continue negotiations for sewer processing on a contract basis, and having listed certain items which it wishes incorporated into a tentative contract; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY C/ THE BOARD CiDE.RED that said matter is referred to Mr. O 'Connell, Consultant; Mr, Sauer, Public Works Director, and to Mx. McNamer, Auditor-Controller. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Exercising Option for Renewal of Lease of Premises for Rodeo Justice Court. RESOLUTION I i WHEREAS, the County cf Contra Costa executed a lease with Delmar M. Kramer, dated November 10, 1956, for premises for use for the Rodeo Justice Court, and WHEREAS, said lease grants to the County of Contra Costa the option to re- f new the said lease upon the seaee terms and conditions fora period of one (1) year,1 r NOW THEREFOR_, BE IT RESCLVED that the Hoard of Supervisors of the County I " of Contra Costa hereby exercises said option to renew the aforesaid lease on the same terms and conditions for a period of one (1) year. f BE IT FURTHER RESOLVED that the Right of ,4ay Agent of the County of Contra I Costa is hereby directed to cause a copy of this resolution to be recorded in i the office of the County Recorder of the County of Contra Costa, and a copy of said resolution to be delivered to the above-named lessor. The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa by the following vote : i AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan NOES: Supervisors None ABSENT:Supervisors - Jose S. Silva.p ph i In the Fatter of Exercising Option for renewal of Leases for County Library Premises in Martinez and El Sobrante.RESOLUTION I dHFREAS, the County of Contra Costa has executed leases with the following named lessors for premises to be occupied by the County Library Department: I 1) Eroole hartignoni, Route 1 Hoa 116, Martinez, California; Lease dated November 14, 1956 2) Charles B. and Marjorie H. Warner, 449 Maloney Road, EI 3obrante, California; lease dated november 1, 1956, and 4i j 136 Tuesday, September 240 1957 - continued WHEREAS, both the aforesaid leases contain a clause granting to the County of Contra Costa the option to renew said leases for a period of one (1) year on the same terms and conditions as the original lease, NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board, on behalf of the County of Contra Costa, exercises the option to renew contained in each of said leases for a period of one (1) year on '. the same terms and conditions as set forth in each of said leases. BE IT FURTHER RESOLVED that the Right of Way Agent is directed to cause a copy of this resolution to be recorded in the office of the County Recorder of Contra Costa County, and a copy of said resolution to be delivered to each of the said lessors. The foregoing resolution was passed and adopted by the Board of Supervis- ors of the County of Contra Costa by the following vote : AYES: Supervisors - I. T. Goyak, Rel F. Nielsen, Ray S. Taylor, W. G. Buchanan NOES: Supervisors - None ABSENT: Supervisors - Joseph S. Silva. In the batter of Further hearing on alleged public nuisance caused by stor_ Ing of fertilizer on prop- erty leased by John Simmie Clark (Garden Supply Com- pany) from Southern Pacific Company and which is lo- cated on Fostoria Way near San Ramon. This Board having on September 17, 1957 continued to this time the con- sideration of a public nuisance allegedly caused by the storm of fertilizer on property leased by John Simmie Clark {Garden Supply Company from. the Southern Pacific Company; and Vernon Patterson, Esquire, on behalf of said John Simmie Clark having reported to the Board that his client now holds a lease of 2.5 acres from the Southern Pacific Company; and this Board having personally visited the wite of the alleged nuisance. and having conferred informally with officials of the Contra Costa Mosquito Abatement Jistrict and the County Health Department with reference to remedial measures available to prevent the appearance of any possible nuisance on the premises by virtue of the operation being conducted thereell on; NCWTHEREFORE, IT IS ORDERED that this hearing be further continued to Tuesday, the Fth day of October, 1957, at 2:10 p.m., and the lessee is requested to confer with the Mosquito Abatement Jistrict and the Health Department as to the adoption of methods and .Weans of conducting the operation so as to elimin- ate any nuisance which may exist thereon and to obviate the possibility of a nuisance arising from the operations being carried on by said lessees on the premises in question; and the lessee is further requested to be prepared to ad- vise this Board at the time to which the hearing is presently being continued whether he is ready, willinr and able to comply with the recommendations of the Contra Costa Mosquito Abate-tent District and the County Health Department. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of .Approving Purchase and Acceptance of Beed from FRFDERIC L. ANDERSON and ELIZABE'T'H T. ANDERSON for Mt. Diablo County Fire Protection Dist- riot Station Site near Clayton.RESOLUTION WHEREAS, this Board heretofore, to wit, on the 20th day of August, 1957, passed and adopted a resolution .fixing September 24, 1957, at ten o 'clock a.m. in the Chambers of the Board of Supervisors, Ball of Records, Martinez, California, as the time and place when said Board would meet to consummate purchase of real property from Frederick L. Anderson and Elizabeth T. Anderson, said property be- ing required for the Xt. Diablo County Fire Protection Jistrict for a station site, and UMREAS, sa=d resolution of intention to purchase real property was pub- lished in the DIA-111k aACON for the time and in the manner prescribed by law, and WHEREAS, no protests to the purchose 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, d NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does here- by approve the purchase of said real property described in the r esolution and notice of intention passed by this Board on Tuesday, the 20th day of August, 1957, and BF IT FURTHER RESOLVED 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 tc FRLIJERTCK L. UDERS01 and ELIZABETH T. ANDERSON in the sum of Sia Thousand Dollars ($6,000), said delivery to be made to said vendors upon their conveying to the County of Contra Costa by good and sufficient deed the land described in the aforesaid resolution and notice of in- tention, and 1 z i,Sy4 Tuesday.September 24, 1957 - continued BE IT FURTHER RESOLVED that the deed for the aforesaid property is hereby 4accepted, and the Ierk 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 CountyRecorderofthisCounty. PASSED AND A7CI TED by the Boards of Supervisors of the County of Contra Costabythefollowingvote: AYES:Superv+lsors _ 11. T. Goyak, gel F. Nielsen, Ray S. Taylor, W. G. Buchanan. NOES:Supervisors - bone. ABSENT: Supervisors - Joseph S. Silva. In the Matter of Authorizing the charging of sick leave instead of vacation. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED thatSeptember11 - September 23, inclusive, heretofore charged to vacation time ofC. P. Lemos, employee of the Public 'riorks Department, be and the same is charged to sick leave accrual. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Applications for franchises to operate closed-circuit television systems. Applications for franchises to operate closed-circuit television systems having been received by this Board from Stamm Theatres, Inc., Antioch; The Rio Theater, Rodeo; and the Park Theatre of E1 Sobrante; and Louis L. Edmunds, attorney,having this day appeared before this Board on behalf of the Rio Theater; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD 0-11DFRED that said applications be and they are hereby accepted for consideration, if and when the County ever decides to grant franchises for closed-circuit television systems. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Authorizing County Health Officer to exe- cute agreement with the State re sulphur dioxide recorder being loaned to the County. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, be and he is here- by authorized to execute an agreement with the State Department of Public Health for the loan by the State to the County of a sulphur dioxide recorder. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Application for Permit to Peddle filed by Clinton Burns, war veteran. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the application of Clinton Burns, honorably discharged war veteran, for a free permit to peddle fish 8F AND THE SAME is hereby REFERREDtothePublicHealthDepartmentforinvestigationandreport. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Granting Joe C. Brignolio free permit to peddle in the unincorporated area of the County. Joe C. Brignolio, 3 030 411dwood Drive, Concord, having filed with thisBoardanapplicationforafreepermittopeddlefruits, produce, and Christ- mas trees in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #6627108, dated June 2, 1952; C., Cn motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD CDERED that said applicant be and he is hereby granted a free permit to peddle fruits, produce, and Christmas trees in the unincorporated area of the County as requested; and IT IS BY THE BOARD FCRTFFR CRDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. r Tuesday, September 24, 1957 - continued 3 In the Matter of Cancellation i of 1957-58 County tax liens. 1 The City of Yartinez having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property ac- quired by the City of Martinez; and The County Auditor having verified the transfer of title to the City of Martinez, and having requested authorization to cancel the 1957-58 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 buehanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 57-58 Assmt No. Por Ro Las Juntas, descriptive 7.0; 0 AC 550268 All n 1.060 AC 550269 1.040 AC S502761Descriptive23.220 AC 550613 f 7.500 AC 740028 S & 0 Survey No. 87 20.000 AC 900035 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-5F County tax liens. The San Ramon Valley School District having requested the cancellation of the 1957-5t County tax liens which show on the records as unpaid on certain property acquired by the San Ramon Valley School District; and The County Auditor having verified the transfer of title to the San Ramon Valley School District, and having requested authorization to cancel the 1957_58 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 ORDERED that the County Auditor is authorized to cancel the 1957- 58 County tax liens on the following described property as requested: 1957-58 Assmt No. Por Ro San Ramon, descriptive 435357 All Por Ro San Ramon, descriptive 435358 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of Delinquent County tax liens. The San Ramon Valley School District having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on cer- tain property acquired by the San Aamon Valley School Jistrict; and The County Auditor having verified the transfer of title to the San Ramon Valley School Districts and having requested authorization to cancel the delinquent County tax liens on the property hereinafter described; and said re- quest having been approved by the District Attorney; Cn motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the de- linquent County tax liens on the following described property as requested: Assort. No.Year Sale No. Por Ro Ssn Ramon, descriptive 435357 56 1806 Por Ro San Ramon, descriptive 43535e 56 1807 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-5(' County tax liens. The County of Contra Costa having requested the cancellation of the 1957- 5F County tax liens which show on the records as unpaid on certain property ac- quired by the County of Contra Costa; and The County Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the 1957-58 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 ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Property Description 57-58 Assmt No. Descriptive Crown 2ellerbach) 51-020-01 Por. 51-100-05 "s Crig. Survey Town of Martinez, For Blk 150 62612 All Por Blk IF9 62645 " Briones Grant, descriptive 3e5010 Por tr Tuesday, September 21,,, 1957 - continued Por Ro Canada del Hambro, descriptive 550417 Por Por Ro San A'iuel, descriptive b03533 " 643679 " 603971 rr n n 603975 n „ n 603976 rr 603533-4 " 6035 5 rr 603533-7 " Descriptive (Sears)605308 rr Por Pacheco Grant k Ro Las Juntas, descriptive 6053 .3 Por Ro Las Juntas, descriptive 606005 n n n n 606085 n K 606355 " Por Ro San iguel 626301 =i Brookwood Acres, Subn #1 Por Lot 37 632041 C7rinda Park Terrace Por Lot 4., Blk "A" 672205 All n Por Lot 5, Bilk "B" 672221 Par n Por Lot 2, Blk "C" 67 40 rr Mao of E. Rich. Heights Tr. #2, Por Lots 22, Blk 95 752891-1 " qd Por Lots 23, Blk 95 752891-2 Por Lots 26 & 27, Blk 95 752893 r: Por Foots 28, 29 & 30, Blk 95 752894 rt Por Ro Canada del Hambre, descriptive 795025 :r Por Ro El Sobrante For Lot 25 880241 rr The foregoing order is passed by the unanimous vote of the Hoard members present. In the Matter of Authorising cancellation of delinquent tax sale No. 2764 for 1993• The County Auditor-Controller having notified this Board that due to a clerical error Sale No. 2764 was assigned to an „ssessment for delinquent taxes of 1953-c-4: and that the tax was paid on June 2F, 1954 on the delinquent roll and the property Was sold to the State in error; x Vc,,4, j'.HERMRE, and on motion of Supervisor Nielsen, and seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that in accordance with the request of the Ccunt,y Auditor-Controller, the request was approved by the District Attorney. IT IS BY THE BOARD FURTHER ORDENED that said County Aud.» itor-Controller is authorized to cancel Sale No. 2761 for 1953• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-5P County tax liens. The Moraga School District having requested the cancellation of the 1957- 58 County tax liens which show on the records as unpaid 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 cancel the 1957-58 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 ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested:1957-58 Assmt No. Descriptive, 10.40 Ac 580319 Par The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing, Cancellation of Penalty on 1956-57 Unsecured Roll. The County Auditor-Controller having notified this Board that the office of the County Tax Collector has received a remittance from Mr. John Costello, Trustee in Bankruptcy, which represents full payment with no penalty on the following: Unsecured Roll Fiscal Year 1956-57 Code Area 801, Assessment No. 1432 Assessee: Max Nathanson d, and said Auditor-Controller having requested authorization to cancel the 8% pen- alty on the assessment listed above under the provisions of the Bankruptcy Act, and the District Attorney having approved said request; NOW, THEREFCRE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS By THE BOARD ORDERED that said Auditor Controller is authorized to cancel said F% penalty on said assessment. The foregoing order is passed by the unanimous vote of the Board members present. a 140 Tuesday, September 244 1957 - continued In the Natter of Cancellation of delinquent County tax liens. I 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 of Richmond; and The County Auditor having verified the transfer of title to the City of l Richmond, and having renuested 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 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: Assmt No. Year Sale No. Bay View Park, a nor of a 5 ft strip marked reserve lying West of Lot 380 Block 27 141198-1 50 924 The foregoing order is passed by the unanimous vote of the Board members present. In the Platter of Cancellation of delinquent County tax liens.4 The City of Martinez having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the City of Martinez; and The County Auditor having verified the transfer of title to the City of Martinez, and 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 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: Assmt. No. Year Sale No. For Ro Las Juntas, descriptive 7.000 AC 550268 56 2116 1.960 AC 550269 56 2117 1.00 AC 550276 56 2118 Descriptive 23.220 AC 550613 56 2127 n 6.500 AG 740028 56 3531 S & 0 Survey No. 67 20.000 AC 900035 56 3888 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-5F County tax liens. The Walnut Creek School Jistrict having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the Walnut Creek School .District; and The County Auditor having verified the transfer of title to the Walnut Creek School District, and having requested authorization to cancel the 1957-58 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 ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assmt No. Walnut Park Lot 32 175237 All Lands of C.C.C.C. Land Co For Lot "A" 177385 For The foregoing order is passed by the unanimous vote of the Board members present. In the matter of Cancellation of 1957-5F County tax liens. The rt. Diablo Unified School District having requested the cancella- tion of the 1957-5f' County tax liens which show on the records as unpaid on certain property acquired by the Ft. 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 l95?-58 County tax liens on the property hereinafter described; and said request having been annroved by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOkiD ORDERED that the County Auditor is authorized to cancel the 1957-5F County tax liens on the following described property as requested: I 1957-5F Assmt. No. Pacheco Grant, descriptive 605016 All Por Ro Las Juntas, descriptive 605318 Town of Pacheco, Fawkhurst Addn. Lots 1 & 2 Por Lots 10 & 11 63009$Lot 12 Block 8 r 14.E Tuesday, September 24, 1957 - continued t; n} The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-5F County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the State for highway purposes; and The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; i Tuesday, September 24, 19517 - continued i In the Matter of Cancellation of 1957-5P County tax liens. The Lafayette School District having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the Lafayette School District; and The County Auditor having verified the transfer of title to the Lafayette School District, and having requested authorization to cancel the 1957-58 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 ORDERED that the County Auditor is authorized to cancel the 1957-58 j County tax liens on the following described property as requested: 1957-58 Assmt No. Por Ro Del Rambre 501727 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-5F County tax liens. The Pinole-Hercules School District having requested the cancellation of the 1957-56 County tax liens which show on the records as unpaid on certain proper- ty acquired by the Pinole-Hercules School District; and 14 i The County Auditor having verified the transfer of title to the Pinole- Hercules School District, and having requested authorization to cancel the 2957- 5e County tax liens on the property hereinafter described; and said request hav- ing been approved 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 1957-58 County tax liens on the following described property as requested:j 1957-58 Assmt. No. Por Ro E1 Pinole, descriptive 75071 All Por of the Nk'-.l of the NW1 of Sec 2F T2N R4W ] DBM 10.249 ac 700186 Por The foregoing order is passed by the unanitous vote of the Board members present. F In the Matter of Cancellation i of 1957-5F County tax liens. The EastBay Municipal Utility District having requested the cancella- tion of the 1957-5P County tax liens which show on the records as unpaid on cer- tain property acquired by the East Bay Municipal Utility District; and The County Auditor having verified the transfer cf title to the East Bay c Municipal Utility District, and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; r On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the founty Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-5F Assmt. No. Rollingwood Lot "L" Block F F12681 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request from the United States Army Engineer District, San Francisco, Corps of Engineers, for cancella- tion of 1957-58 taxes. The United States Army Engineer District, San Francisco, Corps of Engineers, having filed with this Board a request for cancellation of tax liens against cer- tain described roperty (SPNRC 601.1, Rocky Ridge SF-25 Contra Costa County, Cali- fornix Tract 27; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that said reauest is referred to the County Auditor-Controller. The foregoing order is passed ay the unanimous vote of the Board members present. i 1 Tuesday, September 24, 1957 _ continued In the Fetter of Approval of Report of County Auditor filed September 24, 1957. F The County Auditor having filed with this Board on September 24, 1957, his report of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file In the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD Of -OEM that the report of the County Auditor contain- ing 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 Platter of Appropriation y f Adjustment. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following appropriation adjustment be and the same is AUTHORIZED: j PLANNING DEPARTMENT Appropriation Decrease Increase Capital Outlay 650 Temporary Salaries 650 w 9 The foregoing order is passed by the unanimous vote of the Board members present. r And the Board takes recess to meet on Tuesday, October 1, 1957, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. r t irman r f ATTEST: W. T. PAASCH, CLERK 1 j Deputy Clerk fi P i r 3 Z i t i gid 1 3 as s I 4 I Y 144 EF(:A -1110E BCArU GF SUPERVISORS j TUESDAY, C-TC B£R 1, 195.7 1 BCAriD P7T 11; REGDLAE SESSIGN AT 9 A.F. IN TIE BGAiD CPHAYBFHS, HALL OF RECORDS, MARTINEZ, CALIFCRNIA; PRESENT: HGt+CRA BLE RAY S. TAYLOR, CFDAIRFAN, PRESIDING; SUPERVISORS I. T. GC•YAF, VXL F. NIELSEN , W. G. BUCF.ANAH, JOSEPH S. SILVA; PRESENT: W. T. ?, E SCH, CLERK. In the Flatter of Authorising 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 1957-5P, said correction having been consented to by the District Attorney; On motion of Supervisor diielse n , seconded by Supervisor Goyak , IT I3 BY THE BOARD ORDERED that the County auditor correct said erroneous assessments as follows: In Volume 1F, Assessment 9178057, J. L. and Janet Ambrose are assessed with Lot 5 Jensen Subdivision, assessed value of land $410, improvements $3230. Yr. Jensen filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 23, Assessment #435400, R. G. and Hosalie McKeown are assessed with 1.04 acres in Re San Ramon, assessed value of land $420, improvements $1820. Mr. McKeown filed claim for war veterans exemption but through an error exemp- tion was not allowed. Exemption of $900 should be allowed. In Volume 23, Assessment #440444, Sawyer Land Company is assessed with Lot 24 Tract 2509 with the assessed value of land omitted. Land value of $350 should be added. I In Volume 36, Assessment 41W7011651, Joseph T. and Anna Cronin are erron- eously Assessed with the East 140 feet of Lot 229, Santa Rita Acres Unit No. 4, I assessed value of land $320, improvements 23P0. Yr. and Yrs. Cronin acquired a portion of the above property but through an error all of the property was trans- ferred. This property* should be assessed as follows: i 704651 Robert T. and Filo ?. Svd th, 5153 Hilltop Drive, Santa mita Acres unit No. 4 E1 Sobrante, Calif. E 14.0 ft of N 50 ft Lot 229 F Assessed value of land $160, Improvements t23FO, exemption X1000. 704651-2 Joseph T. and Anna Cronin Santa Rita Acres Unit No. 4 E 140 ft of S 50 ft of Lot 229 Assessed value of land $160. For the year 1951-52, Sale x`24999 E. J. YcGah, et al, are assessed with 1 .32 acre parcel in Re Las Juntas with improvements erroneously at $5290. These improvements should be cancelled for the year 1955-56 as they did not exist on lien date. For the year 1953-54, Sale #2275, X. and Virginia Saucedo are assessed with Lot c Block 16, Nap of G'Hara Addition with improvements erroneously assessed for the year 1956-57 in the amount of $5260. Our records do not indicate that improvements should have been raised for the year 1956-57 from $810 to $5260. The correct assessed value of improvements for the years 1956-57 and 1957-58 should be $Flo. The correction for 1957-5F should be made on Assessment #647247, For the year 1954-55, Sale #1916, Conrad C. and Roberta B. Rasmussen are assessed with .26 acre in Re Acalanes, assessed value of land W200. This assess- ment should be cancelled as it is double with and included in property described in Assessment #506117-1. For the year 1956-57, Sale r'19F5, Preston Management Company is assessed with .17 acre in Re Laguna De Los Palos Colorados with improvements erroneously assessed at $140. These improvements did not exist on lien date and should be I cancelled. In Volume 37, Assessment #74.5067, A. A. *bite is assessed with .13 acre I in no San ?able with improvements erroneously assessed at $4420. These improve- ments should be removed from Assessment #745067 and added to Assessment #745067-5 at the request of Mr. Robert B. Severns. Exemption of $600 appearing on Assess- ment #745067-5 should be raised to 41000. In Volume 41, Assessment #915F55, Joe B. and Derri A. Knight are assessed with a portion of Lot 6 Block E, Dewing Park Extension with improvements omitted. Nr. Knight requests improvements of X2220 be added to this property. in Volume 27, Assessment #602712, Henry J. raiser Company, Sand and Gravel Division, is assessed with 25 acres and J8.2F acres in Section 22 T121 RlW assessed value of land $310, improvements X430 and trees $14.0 and land : 460 respectfully. Yr. L. E. Barnum, Chief Accountant, requests improvements of $94,410 and mineral rights of $23,000 be added to the above assessment. In Volume 10, Assessment #95170, 4estoil Richmond Terminal Company is assessed with F.FW' acres in the City of Richmond, assessed value of land $24,240, improvements $117,330 and personal property 5.170. The improvements were re- 1 appraised but through an error in the machine department the new value of improve- ments was entered as ?ersonal property. The correct assessed values should be 24,240 for land and ;T0,170 for improvements. i 145 Tuesday, Cctober 1, 1957 - continued In Volume 2, rssessment #114-192-15, Code 202, Joseph J. and Barbara Castle are assessed with .32 acre in Ho Monte Del Diablo with improvements erroneously assessed at $67FO. These improvements should be cancelled as they are double with improvements appearing on the unsecured Assessment Roll under #202-471. In Volume 2, Assessment #126-074-04, Code 202, C. J. and Anna Garibotti are assessed with Lots 9 and 10 and North 112 of Lot 11 Block Q. Town of Todas Santos with improvements erroneously assessed at $bF60. These improvements should be cancelled as they are double with improvements appearing on the Unsecured Assess- ment Roll under :202-472. In Volume 1F, Assessment #170197, Evelyn G. Teesarden is assessed with one acre in Town of rzalnut Greek, assessed value of land $610. This assessment should be cancelled as it was acquired by the State of California on August 29, 1956. In Volume 1F, :assessment F"'172721, hatale and Mary Matta are assessed with Lot 21 Block 1, Bringle Addition to walnut Creek with improvements assessed at 930, $930 and :;1730• yaprovements o, $930 are double assessed. The correct assessed value of improvements is $930 and X1730. In Volume 22, Assessment #390439, L. F. and Beatrice T. Cross are assessed with one acre in Section 27 T1N R3E, with improvements erroneously assessed at 1710. There were no improvements on this property on lien date and should be cancelled. In Volume 23, Assessment #43S415, H. J. and Virginia Moth are assessed with 1.74 acres in Section 16 T1S 31+x, with improvements assessed at 4330 and $1970. Improvements of '4330 should be cancelled as they did not exist on lien date. In Volume 23, Assessment #437525, Borman and Mary Tau scher are assessed with a portion of Lot 110, Map of first Addition to Rancho E1 Rio with improvements erroneously assessed at 1,3230. 'hese improvements should be removed from Assess- ment #437525 and added to Assessment E437525-1 . Improvements appearing on Assess- ment #437529-1 should be added to Assessment #437525. 'This correction has been requested by Yr. Tauscher. The forego-Ing order is passed by the unanimous vote of the Board In the Matter of Authorising correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments, which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Nielsen , seconded by Supervisor Goyak , IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No. 7938-64, Charles E. Brown is erroneously assessed with personal property in the amount of $200. This assessment was for equipment in a shop; however, the shop was closed and the equipment disposed of prior to the lien date. The assessment is therefore erroneous and should be can- celled. Assessment No. 900-316, Wright & Utley are erroneously assessed with personal property in the amount of $1000. This assessment was for equip- ment which 'Wright & Utley sold prior to the lien date of the first Monday of March. The assessment is therefore erroneous and should be cancelled. Assessment No. 8304-75, H. R. Fishback & P. G. Winquist, dba Orinda Medical Laboratory, are erroneously assessed with personal property in the amount of $820. This assessment included household furniture which belonged to the doctors personally, and should not have been included in the assess- ment. The correct assessed valuation should be #160. Assessment No. 5304-89, Jewel Smith is assessed for improvements in the amount of $100. These improvements, consisting of a fruit stand, were torn dorm prior to the lien date of the first Monday of March. The assess- ment is therefore erroneous and should be cancelled. Veteran's Exemption affidavits were filed with the County Assessor which were not allowed on the roll and are to be allowed on the following assessments: Assessment No. 8204-5-Don Kirkpatrick Total Assessed Value - $480, exemption $480. Assessment No. 7305-107 Murray Mattal Total Assessed Value - Personal Property, $1900 Solvent Credits $1000 - Exemption $1000. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proceedings of the Board during the month of September, 1957. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE , BOARD ORDERED that the reading of the minutes and proceedings of this Board for the 1 month of September, 1957, 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. 14 Tuesday, October 1, 1957,Continued - In the Matter of Appointing Harry A. Hobbs as Trustee of the Byron, Brentwood, Knightsen Union Cemetery District. Because of the death of Rap Bonnickson a vacancy exists on the Board of Trustees of the Byron, Brentwood, Knightsen Union Cemetery District. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said office BE AND THE SAME is hereby declared VACANT, and Harry A. FJ Hobbs, Knightsen-Oakley Highway, Knightsen, BE AND HE IS hereby APPOINTED as trustee of the Byron, Brentwood, Knightsen Union Cemetery District for the unexpired term of RayBonnickson, deceased (to February 4, 1958). C The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing Adolph Boltzen as Commissioner of Brentwood County Fire Protection District. Because of the death of Bay Bonnickson a vacancy exists on the Board of Commissioners of the Brentwood County Fire Protection District; On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said office is declared VACANT and Adolph Boltzen, 2nd Street, Brentwood, BE AND HE IS hereby APPOINTED as Commissioner of the Brentwood County FireProtectionDistrict. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting Resignation of Josephine Arata as Commissioner of Contra Costa County Park Commission Viand appointing Hazel Schary as Com- f missioner. r Josephine Arata having resigned as Commissioner of the Contra Costa CountyParkCommission; and i 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 and said office zs declared vacant; and IT IS BY THE BOARD FURTHER ORDERED that Hazel 5chary, 223 Fift"t Street Antioch, be and she is hereby appointed Commissioner of the Contra Costa County Dark Commission for the unexpired term of Josephine Arata, resigned (to June 9, 1960) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Dedication of County Health Building. On motion of Supervisor Goyak seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that October 8, 19579 BE IND IT IS hereby FIXED as the date for the official dedication of the new County Health Department located at Pine and Ward Streets, Martinez; and i The Public is cordially invited to attend the ceremonies on said date and at y' said time, commencing at 12:20 p.m. The foregoing order is passed by the unanimous vote of the Board. lIn the Matter of Proposed dissolu- tion of LAFAYETTE FIRE DISTRICT. This Board having on September 3, 1957, continued the hearing on the proposed l dissolution of LAFAYETTE FIRE DISTRICT, to this date; and good cause appearing and i On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the hearing on the proposed dissolution of said District be and it uisherebyfurthercontinuedtoTuesday, October 15 , 1957, at 10 o'clock A.M. The foregoing order is passed by the unanimous vote of the Board: 1 AXES:Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. f G. Buchanan, Joseph S. Silva 4 ALOES:Supervisors - NONE i ABSENT: Supervisors - NONE. i In the Matter of Authorizing further extension for Deputy Probation Officer Eleanor Wilson to transport juveniles in her own automobile and collect mileage therefor. i This Board having heretofore extended to September 30 195?, the authorization for Deputy Probation Officer Eleanor Wilson to transport juveniles in her own automobile, and collect mileage therefor; 1 1147 E Tuesday, October 1, 1957, Continued - 1 NOW, THEREFORE, on the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED f that authorization for continued use of her own automobile to transport juveniles and collect mileage therefor be and the same is hereby further extended to October 31, 1957 The foregoing order is passed by the unanimous vote of the Hoard. 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 andADOPTED: Ordinance No. 1143, which regulates parking on portions of Pleasant Valley Drive, Sunset Loop and Orinda Bypass; Ordinance No. 1:1.44 which regulates speed on Gateway Road andLivornaRoad; Ordinance No. 1146, which regulates parking on Boyd Road and Leland Drive, establishes bus stop on Boyd Road; 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. 1143 in the ORINDA SUN; No. 1144 in the VALLEY PIONEER; No. 1146 in the PLEASANT HILL NEWS. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Adopting lighting plan for Pacheco Lighting District. On the recommendation of the Public 'Works Department, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that a lighting plan for the Pacheco Lighting District is adopted, calling for the followinglights: Ten 10,000-lumen; sixty-eight 4,000-lumen, and three 2,500-lumen incandescent street lights. G, IT IS FURTHER ORDERED that the Pacific Gas and Electric Company is authorized to install lights to conform with said lighting plan. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Declaring Board's Intention to Establish Juvenile Ranch Camp and to make Provision in 1958-1959 Budget for Necessary Funds Therefor. RESOLUTION WHEREAS, it is the intention of the Board of Supervisors of the County of Contra Costa to establish a Juvenile Ranch Camp to be administered by the County pur- suant to provisions of the Welfare and Institutions Code, and the Hoard desiring to make application for State subsidy pursuant to the provisions of Sections 962 through 966 of said Code, NOW, THEREFORE, BE IT RESOLVED that it is the intention of this Board of Supervisors to establish a Juvenile Ranch Camp within Contra Costa County of an ultimate60-bed capacity, and for this purpose to make provision of Sixty Thousand Dollars60,000) in the 1958-1959 Budget of the County to be used for construction purposes in connection therewith. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the lst day of October, 1957, by the following vote, to wit: 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 Copy of Complaint - BRIGGS vs. COUNTY. Copy of Complaint in Action No. 70268, BRIGGS vs. COUNTY, having been served on M. A. Smith, Deputy County Clerk, on September 3 0, 1957, at 9:25 a.m.; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said copy of said complaint is REFERRED to the District Attorney. 1 The foregoing order is passed by the unanimous vote of the Board. Tuesday, October 1, 1957, Continued - i 1In the Matter of San Pablo Municipal Court Personnel.RESOLUTION ESTABLISHING PERSONNEL AND SALARY SCALES a There having been established a Municipal Court in the San Pablo Judicial District of this County by judgment of the Superior Court of this County (R-5314) , and it being necessary to the proper administration of justice to provide adequate and qualified personnel for this Municipal Court; i BE IT, THEREFORE, RESOLVED that the following positions are established, effective October 1, 1957, at the monthly salaries indicated, and as many of them shall be filled by the appointing authority indicated as he may deem necessary for the proper administration of justice. The salary increments shall be granted in the same way as Ito County employees generally, except that the First Chief Deputy Clerk and Intermediate iTypist Clerk shall start at the third step in the range assigned to the new positions aril the anniversary date of these employees in the aforementioned positions shall be October 1, 1957. Appointments to fill these positions shall be made from the present personnel of the San Pablo Court as their qualifications may appear and other appointments and the Ifilling of such vacancies as may occur shall be made as prescribed by law. The Judge may appoint: jOne Clerk who shall be the Clerk of the Court Salary Range 32 - 453 - $474 - $496 - $519 - $543 One Chief Deputy Clerk Salary Range 25 - $329 - 3344 - $360 - 3377 - 3395 Two Intermediate Typist-Clerks Salary Range 24 - *314 - 4329 - $344 - 360 - 16377 One Court Reporter On per diem rate of 335• The Marshal shall receive the following salary and he may appoint: One Marshal Salary Range 36 - $596 - 4624 - $653 - $684 - 4716 One Deputy Marshal Salary Range 30 - $414 - 3433 - $453 - *474 - $496 One Intermediate Typist-Clerk Salary Range 24 - $314 - $329 - $344 - $360 - #377 i Passed and adopted by the Board of Supervisors at a meeting of said Board held on the lst day of October, 1957, by the following vote, to wit: i AYES:Supervisors - I. T. GOYAK, MEL F. NIi;LSEN, RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA NOES:Supe rvi sors - NONE ABSENT: Supervisors - NONE. i i In the Matter of Authorising Sheriff Brown to Transport Prisoners to the Walnut Creek Armory. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Sheriff Brown BE AND HE IS hereby AUTHORIZED to transport prisoners jfrom the Rehabilitation Center to the Walnut Creek Armory for the purpose of clearing tweeds from the premises, the number of prisoners and the date on which they shall be transported to be at the discretion of Sheriff Brown. The foregoing order is passed by the unanimous vote of the Board. lIn the Matter of Area 2, Contra Costa County Sheriff's Reserves (Patrol Division) . i Mr. R. C. Henderson of Area 2, Contra Costa County Sheriff's Reserves, appearslbeforethisBoardwithreferencetocommunicationdatedSeptember17, 1957, and received by him from Mr. Allen A. Rhodes, Law Enforcement Coordinator, and after considerable discussion; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT I5 BY THE iBOARD ORDERED that Acting Civil Defense Director Colonel Holmes, Sheriff Brown and Law Enforcement Coordinator Rhodes be and they are respectfully requested to arrange a meet ing with the officers of said Area 2, Contra Costa County Sheriff's Reserves, for a dis cession of problems in an effort to resolve them. a a 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 , JO,EPH S. SILVA i NOES: Supervisors - NONE ABSENT:Supervisors - DONS. i e 4 i 148-A a Tuesday, October 1, 1957 - Continued In the Matter of Directing Publication of Notice of Intention to Purchase Real EPropertyfromARMINTRUTTKANandFRANK TRUTTMAN, co-partners, doing business as TRUTTF.AN'S DAIRY, required for BYRON COUNTY FIRE PRuTFCT1CN DISTRICT Station Site in Byron. RESOLUTION W'HERFAS, the Boprdof Supervisors of the County of Contra Costa, State of Cplifornim, intends to purchase from ARVIN TRUTTMAN and FRANK TRUTTMAN, ca-partners, t doing bus mess as TRUTTrANtS DAIRY, the reel property described In the following j notice, *t a aurcnpse price of Three Tho;zsend Five Humired Doll¢rs ($3,500) for the purpose of constructing thereon a fire station for Byron County Fire Protection District; -nd i WHF:iFAS it ape ars to this Bo-rd that the sum of Three Thousand Five Hundred Dollars ( 3,SU0 is a fair and reasonable price for said property; NOW, niEREFChE, BE IT R`SOLM that this Board does hereby set Tuesday, the 5th day of November, 1'67, at ten o 'clock a.m. of said day in the Chambers of the Board of Supervisors, in the Hall of Records, Martinez, California, as the time and place when and Where said Board will meet to consummate the purchase of the Irealpropertyde-scrioed in said notice; iE IT FURTIL-R RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed to cause to be published in the Brentwood News for three (3) weeks immediately preceding the date set .for hearing the following notice: NOTICE OF IN'TENTICk TO PURCHASE y REAL PROPERTY NOTICE IS HEhFBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 1st day of October, 1957, `n regular meet'ng, declared its intention to purchase for the County of Contra Costa the following described real property: Those parcels of land ;n the County of Contra Costa, State of CAlifornia, described as follows: Parcel One Lots 11, 13 and lc in Block 7, its designated on the P map entitled "amended Kap of Town of Byron, Epstein Addition, Contra Costa County, Cal.", which map was filed in the of i ice of the Recorder of the County of Contra Costa, State of California, on August 22,1916 in Volume 15 of Maps, at p=ge 310. Parcel Two The right of way granted in the deed from Ira R. Long, et ux, to Armin Truttman, et al, dated December 15, 1955, and recorded January lb, 19560 In Volume 26A9 of Official Records, at psge 312, described as follows: A non-exclusive right of way, as an appurtenance to Parcel One above, for roadway purposes as described in the right of way agreement, dated October 11, 1955, and recorded Dece-ber 27, 1955, in Book 2679 of Official Records, p*-e 17, over the southeasterly 25 feet of Lots 9 r-nd 10 in Block 7, as shown on the Amended Map of Tom of Byron - Epstein Addition, filed August 22, 1916 in Book 15 of Naps, at page 310, in the office of the County Recorder of Contra Costa County." NOTICE IS HERE3Y FURTHER GIVEN that is is proposed to purchase said property from ARMIN TRUTTVAN and FRANK TRUTTMAN, co-partners, doing business as TRUTTMAN•S DAIRY; the purchase price of said property to oe the sum of Three Thousand Five Hundred Dollars 3,500) : th^t Tuesday, the 5th day of November,1957 at ten o'clock a.m. of said day Tn the Chambers of the Board of Supervisors, Hall of .Records, Main and Court Streets, Martinez, California, has Seen fixed as the time and place when and where said Board of Supervisors will meet to consummate the said purchase. DATED: October 1, 1957. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California, By: F. DECKER Deputy i 1 Tuesday, October 1, 1957 - yont nued PASSED AND ADOPTED by the Board of Supervisors of the County of Contra. Costa, State of California, this 1st deg of October, 1957, by the following vote, t to wit: t AYES:Supervisors - 1. T. GOYAX, MEL F. NIELSEN, RAYS. TAYLOR, JOSEPH S. SILVA, W. I. WCHANAN. NOES:Supervisors - NONE ASSENT: Supervisors - NONE y IR je 64 ax i F 4 i r ar y , s iii Jk t r 0 r' F i 3 Vt fh i t L jiFL t f: i k k f149 Tuesday, October 19 1957, Continued - In the Matter of Resolution Granting Consent of the Board of Supervisors of the County of Contra Costa to the Byron Sanitary District to the Exer- cise of kbctra-Territorial Jurisdiction to Construct Public Improvements and to Provide that the Costs thereof shall be Assessed upon a Special Dis- trict Pursuant to Special Assessment and Assessment Bond Acts - Sanitary Sewerage Project No. 57-1. nia, that RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- WHEREAS, the Sanitary Board of the Byron Sanitary District proposes to acquir and construct the following improvements: a) The construction of standard sewer mains, Wye branches, house laterals, manholes, risers and appurtenances in Mount Diablo Avenue from the West District boundary to the Reclamation District drainage levee approximately 5200 feet east of theDistrictBoundary, Railroad Avenue and Byron Avenue for their full lengths within the IDistrict, the County Road to Brentwood from Hoffman Avenue to Railroad Avenue and from I Front Street to the South District boundary, Washington Street from Byron Avenue to Town Street, Byron-Bethany Road between Mount Diablo Avenue and the Southerly District 1 boundary, and in easements to be acquired herein from Mount Diablo Avenue to Brentwood Road parallel to and about 125 feet southwesterly of Front Street, and from a point in said easement about 250 feet northwest of Mount Diablo Avenue west about 190 feet, and along the southwest side of the Southern Pacific R. R. right of way from Mount DiabloAvenuesoutheastabout100feet, thence northeast to Byron-Bethany Road, together with the acquisition of all easements necessary therefor. b) The acquisition of a sewage disposal site at about the junction of Mount Diablo Avenue with the Reclamation District drainage levee, and the construction thereon of a sanitary sewage treatment and disposal plant. c) The performing of all work auxiliary to any of the above necessary to complete the same. WHEREAS, said Board has determined that said acquisitions and improvements should be made chargeable upon an assessment district, the exterior boundaries of which 1 are the coterminous exterior boundaries of the composite and consolidated area consist- ing of the several parcels of property within the district abutting on said improve- ments, with the exception that on those certain parcels which are unsubdivided only thefront100feetthereofisincluded; WHEREAS, said acquisitions and improvements are to be pursuant to appropriate special assessment and assessment bond acts; WHEREAS, a portion of the work to be done is of such character that it will directly and peculiarly affect property not only within the unincorporated territory in the District but also property within the limits of the County and the purpose sought to be accomplished by said work can best be accomplished by a single comprehen- sive scheme of work as that proposed to be done; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That consent be, and the same is hereby, granted to said Byron Sanitary District to construct said improvements and to levy assessments upon property benefited thereby within said District. 2. That consent be, and the same is hereby, granted to said District to openallsuchpublicstreetsasarerequiredfortheinstallationofsaidimprovements, said ; work to be done under the direction of the District Engineer of said District and to the satisfaction of the County Engineer of this County and in conformity with good engineering practice, said District Engineer to require of the contractor that all of the provisions of the specifications approved by the Sanitary Board be complied with to the end that no greater amount of ditches are opened at any time than is necessary, that they shall be promptly backfilled, and that said streets shall be restored with materials of like quality and character as those existing therein at the time of such work. 3. That the County Clerk shall forward a certified copy of this resolution to the Secretary of said District. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the lst day of October, 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. In re Issue of Bonds of Richmond Union High School District 1952 School Bonds, Series H. WHEREAS, the board of supervisors of Contra Costa County, State of California,; heretofore on the 12th day of August 19,52, duly passed and adopted its resolution and z order providing for the issuance of 7,000,000 principal amount of bonds of Richmond Union High School District, designated "1952 School Bonds," as set forth in the records i I T t15 0 Tuesday, October 1, 1957, Continued - 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 #500,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $500,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining #6,500,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; (and *500,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding) As to Series C. D, E, F and G see addenda which is incorporated herein by reference. WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that all of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; i IT IS THEREFORE RFiOLVLD AND ORDERED that said resolution providing for the jissuance of $7,000,000 principal amount of 1952 School Bonds of Richmond Union High School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. 900,000 principal amount of said bonds shall be and consitute an additional series of said issue, to be designated "Series Hn. Said bonds of Series H shall be dated December 15, 1957, shall be 900 in number, numbered consecutively from H-1 to H-900, 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 follove: 45,000 principal amount of bonds of Series H shall mature and be payable on December 15 in each of the years 1958 to 1977, both inclusive; Said bonds of Series H shall bear interest at the rate of not to exceed five per cent jper annum, payable in like lawful money at the office of said county treasurer in one iinstallment, for the first year said bonds have to run, on the 15th day of December, 1, 1958, and thereafter semi-annually on the 15th days of June and December of each year until said bonds are paid; Said bonds of Series H shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series H shall be issued substantially in the following form, to wit: Number UNITED STATE, OF AMERICA Dollars STATE OF CALIFORNIA H- 1,000 SCHOOL BOND OF t RICHMOND UNION HIGH SCHOOL DIbTRICT i of Contra Costa County. 1952 School Bond, Series H Richmond Union High School District of ContraCosta County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of 19 , One Thousand dollars ($1,000) in lawful money of the United States of—America, with interest thereon lin like lawful money at the rate of per cent (—..%) per annum, payable at the office of said treasurer on the 15th 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, denom- inations, interest rates and maturities) , amounting in the aggregate to *7,000,000, and is authorized by a vote of more than two-thirds of the voters voting at an election duly sand legally called, held and conducted in said school district on the 18th day of March, 11952, and is issued and sold by the board of supervisors of Contra Costa County, State i of California, pursuant to and in strict conformity with the provisions of the Constitu- Ition 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 Ito be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by tax- ation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county 1 151 Tuesday, October 1, 1957, Continued - s` c clerk, and the seal of said board to be attached thereto, the 15th day of December, 1957- Seal) RAY S. TAYLOR rman of board of Superilsors H. E. McAAMER County Auditor COUNTME SIGNEDt W. T. PAASCH County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series H shall be attached Interest coupons substantially in the following form, to wits The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Richmond Union High School Dis tri ct in said County, on the 15th day of 19 at his office in Martinez, in said County, the sum of and __/100 Dollars beinginterest on 1952 School Bond Series H, o sai Sc o1 No. H District. A. E. McNAMER County Aud I for IT IS FURTH-t ORDERED that the money for the redemption of said bonds of Series H and payment 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 collec- tion of such takes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice 6t-the sale of said bonds of Series H to be published at least two weeks in THE RICHMOND .INDEPEKDENT 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 October, 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.J ADD` WHEREAS, said resolution provided that the remaining (6,000,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and X300,000 principal amount, designated Series C. have heretofore been issued and sold, and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provided that the remaining $5.,700.,000 prinicpal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and 61,000,000 principal amount, designated Series D, have heretofore been issued and sold, and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provided that the remaining $4,700.,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and $1,000,000 principal amount, designated Series E, have heretofore been issued and sold, and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provised that the remaining $3,700,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and $1,300,000 principal amount, designated Series F, have heretofore been issued and sold, and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provided that the remaining $2,400,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and $1,500000 principal amount, designated Series G. have heretofore been issued and sold, and the unmatured portion thereof is now outstanding. 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 1st day of October, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SI LVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Communication from Allied Printing Trades Council. Communication from Allied Printing Trades Council, P. 0. Box 1247, Richmond, California, protesting alleged disregard for the 100% Union Printing Trades of Contra Costa County, having been received by this Board; Tuesday, October 1, 1957, Continued - On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is REFERRED to the County Administrator for report. i The foregoing order is passed by the unanimous `o to of the Board. In the Matter of Request frau I Sound Casters Inc. of Concord I for Franchise. i On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the application of Sound Casters Inc., 2018 Concord Boulevard, Concord, California, for _ranchise for operation in the County of Contra Costa for Itransmission of music for background use to homes, offices, stores and industrial i enterprises, BE AND THE SAME is hereby REFERRED to the District Attorney. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Creating Re- volving Fund for Mt. Diablo County Fire Protection District. This Board deeming it necessary for the expeditious transaction of the business in the Mt. Diablo County Fire Protection District that a revolving fund be created for said district; THERMFORE and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that in accordance with the provisions of Section 29321, Government Code, a revolving fund in the sum of 425 be, and the same is hereby created for Mt. Diablo County Fire Protection 'Jistrict; and hay Mangini, Fire Chief of said Mt. Diablo Fire Protection District, is hereby instructed to file with the County Clerk a good and sufficient bond in the sum of *50 executed by a surety company authorized by the laws of the State of California to execute bonds; and that upon faith- ful administration of said bond, the County Auditor shall draw his warrant on the Gen- eral Fund in the sum of $25 in favor of Ray Mangini, Fire Chief of the Mt. Diablo County Fire Protection District, and the County Treasurer shall pay the same. I The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Report from Ira B. Cross, concerning Garbage Truck operated by Orinda Disposal Service Company. Ira B. Cross, 1454 Lettoy Avenue, Berkeley 8, California, having filed with this Board a communication in which he reports having seen a truck owned by Orinda Disposal Service Company, containing garbage and over which there was no canvas cover; 1 On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the County Health Department, and to the District Attorney for the purpose of notifying said Orinda Disposal Service Company that it must comply with provisions of County Ordinance No. 511. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of 'Personnel Adjustment. On the recommendation of the CountyAdministrator, and on Super- visor motion of uper- I visor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the follow- Ing personnel adjustment be and the same is AUTHORIZED, effective October 2, 1957: AUDI TOR-C.ONT.ROLLSR -- Add one position Account Clerk i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments be and the sane are AUTHORIZED: APPROPRIATION DECREASE INCREASE CONCORD MUNICIPAL COURT Court - Rent of Real Property 1,250 Marshal - Permanent Personnel 600 Marshal - Temporary Help 600 Unappropriated Reserve General Fund 10250 PLANNING Electric Typewriters - Capital Outlay 100 Legal File Drawers - Capital Outlay 100 Unappropriated Reserve General Fund 100 100 i t 153 Tuesday, October 1, 1957, Continued - G APPHDPRIATION DECREASE INCREASE r PUBLIC WORKS DEP.ARTKENT Primary Road Cons truc tion #6081 48,V000 Secondary Road Construction #50938,000 Highway Bond - Primary Road Construction 200000 0871 Secondary Road Construction #1795 100.000 Primary Bridge Construction #14061 90000 Secondary Road Construction #4275 92,000 Primary Bridge Construction #4061 4,000 Secondary Road Construction #4775 000 Primary Bridge Construction #4061 5;0,000 s r Secondary Road Construction #5167 50000 Primary Bridge Construction #4061 20 000 Primary Road Construction #4471 2.,000 Primary Rights of Way 2,000 Primary Road Construction #6081 149000 Secondary Road Construction #5063 160000 Primary Bridge Construction A4061 4.,000 Secondary Road Construction X57 40000 Primary Rights of Way 8,000 Secondary Rights of Way 8,000 Aid to Cities - Service of other Departments 450 Highway Bond - Primary Road Construction 0871 450 f SOCIAL SERVICE f Permanent Personnel 933.232 PROBATION Capital Outlay - Remington Rand open shelving 60 Remington Hand Stepladder (to go with shelving so that clerks can reach top shelf) 60 LIBRARY 204 - Temporary Seasonal Help 20020 Rent of Equipment 68 E315 - Office Equipment Replacements 21 Unappropriated Reserve County Library Fund 20099 SUPERINTENDENT OF SCHOOLS f Permanent Personnel 806 x Appropriation Control (Surplus of State Revenue) 50719 Unappropriated Reserve General Fund 806 5s719 COUNTY PARK r Cpital Outlay 323 Unappropriated Reserve General Fund 323 kJAIL (REHABILITATION CENTER) f Walnut Shaker) Rent 100 Unappropriated Reserve Fund 1003 100 The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Thursdays October 30 1957., in the f Board Cho eras Hall of Records, Martinez, California. Cbairmian / ATTEST: W. T. PAASCHs CLERK By pu —Cler, cf i 4 BARE THE BOARD OF SUPERVISORS THURSDAY, OCTOBER 3, 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN TSE BOARD CHAM SERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRMENT: HONORABLE RAY S. TAYLOR, j CHAIRMAN, F°RESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN# W. G. BUCHANAN, JOSEEH S. SILVA; f PRESENT: W. T. PAASCH, CLERK SEE: Road Minutes - Volume 11. p Zoning Minutes - Volume 56 And the Board takes recess to meet on Tuesday, October 8, 1957, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. i Chairman R ATTEST: W. T. PAASCH, CLERK By - J 3 :Gls...... Deputy C erk i BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 8,1957 THE BOARD MET IN REGULAR SESSION AT 9 A.H. Ih THE BOARD CHAMB RS, HALL CF RECORDS$ MARTIN Z, ;ALIFGRWIA; PRESENT: HGNORA3LE RAY S. TAYLOR, CHAIRF.AN, P:;ti_SIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; x PRESENT: W. T. PAASCH, CLERK. i i in the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Borrd a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957.1956, said correction having been con- sented to by the District Attorney; On :otion of St-pervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOA RD URIFAFD that assessments as follows: Sale M for 1956 (Assessment #17729) Open Biole Chapel, allow 32 .5 exemption on second installment cf taxes; Sele x#1779 .for the year 1955_56, First Baptist Church of Danville, allow $3040 exemption; for the year 1556-57 allow 10110 exemption; 3 Sale #2937 for 1956, Walnut Creek Methodist Church, allow f 3425 exemption on second installment of taxes; In Vol,;me 40, Assessment PF2106, D. E. and Maria Rodgers are assessed with Lot 106, Canyon Park with the assessed values omitted. Lpnd value of $300 and improvements of f 2200 should oe added; In Volume 13, Assessment #:4K19F, R. L. and Ethel F. Emerson ere assessed with 407.0,P acres in Section 1F T2N R2E, with personal property erroneously assessed at $17790. A portion of this personal property h-s been assessed in Stanislaus Co.znty End taxes h-ve been p"id In that county. The correct s assessed value of perscnrl property is $14260; In Volume 23, Assessment #43574f, First Baptist Church is assessed with 3 acres in Section 21 T1S R1'W. Through an error this property was fully exempted. A portion of the land is not used for church purposes. The correct amount of exemption is $10110; In Volume 24, Assessment #500315, Dahlia C. and Emil J. Bruzzone are assessed with 92 acres in Acalanes Grant with i 3 trees erroneously assessed at $500. These trees were removed a prior to lien date and should oe cancelled; i 1 Jt tTuesday=, Cctooer 8, 197 Continued f In .'olume 33, Assessment #64961, A. G. Overpack Is assessed with 11.' 3 acres in Lot 36 Jersey Island Tract with l-nd erroneously assessed at 7000. The lend value was determined on a 1Qrger area than the actual number of acres in tais a^rcel. The correct assessed value of land Is 15200. The improvements remain the same. In Volume ?, Assessment #679614, L. G. end S Geraldine Morris are assessed with Lot 14 Snug Y Haroor Subdivision with mprovements assessed at $7110 and OU20. Improvements or $620 should be cancelled as they did not exist on lien date. In the Matter of Approving Ordinances. tOnmotionofSupervisorBuchanan, seconded by Supervisor Silva, IT IS BY THE BC-A,,D ORDERED that the following ordisiances be and the same are hereby APPROVEDandADOPTED: E Ordinance No. 1147 which fixFs weight limit on lSorags Boulevard Bridre In Lafayette; Ordinance Nc. 1170 which rezones Clayton Valley Area by amending Ordinance No. 3V2 by the addition of Subsection 153 IT IS BY 111E SCARD Fu8Tnt8 OaDE.-tED that a copy of each of said ordinances q' be published for the time and in the manner required by law in a newspaper of general circulation pr'nted and aublisned in the Ccunty of Contra Costa as follows: y No. 1147 :n the LAFAYETTE SUN; f No. 1170 in the (Xh*—G iD TRAhSCRI PT. The foreF.oinr order is sassed by the unanimous vote of the Board. In the Matter of Affidevits of publication of Ordinance f 113x, 1141, 1142, 11588 1139, 1165, 1160. i This Board having heretofore adopted Ordinances Nos. 1136, 1.141, 1142, 1158, 1139, 1165, 1160 and Affid vit of Publication of each of said ordinances havingbeenfiledwiththisBorrd; and it appearing from said affidavits that said ordinances were duly ami regal-rly published for the time and in the manner required by law;I IiC, i? ;iFCRr, on woticn of Supervisor Goyak, seconded by SupervisorNielsen, IT IS BY THE BOARD ,URDERED that said ordinances be, and the same are herebydeclareddulypublished. The foregoing order is passed by the unanimous vote of the Board. l In the Platter of lights on State Si s Scute !t0 at the intersection of Wanda Street in Crcckett. The Division of Highways having installed two temporary 20,000 lumen mercury vapor luminaires cn wood poles on Sttte Sign Route 40 at the intersection of Wanda Street in Crcckett and being willing to leave these street lights after the construction period provided some County agency is willing to share the costs with the State; s NOW, TURaIORF, on the recoamnendation of the Public Works Director, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD j ORDERED that the cost of these lights, when construction is completed, is to be shared by the Crcckett, Valona and Crolona Lighting District, F The forego'ng cyder is passed by the unanimous vote of the Board.j f s. In theMatter of Sales Tax Distribution. I 1 WMEiFAS, the Shell Cil Refinery is situated partly within the corporate limits of the City of Martinez and partly in the unincorporated area of Contra Costa County; and WHEREAS, it is fair end equitable that sales and use tax monies collected ay virtue of the operations of a=id refinery be distributed in accordance with the assessed valuations of the respect-ve portions of said refinery properties; riew, THEREFCRE, 3E IT R=S---LVED thpt this Board aaproves distribution by 1 the Stpto Bo-rd of Fou"lization of such revenues, Wto the City of Martinez, and W% to the Ccunty of Ccntra Costa; and 3E TT FURTHER RFSOLVED th-t this resolution oe considered joint with the resolution of the City of Apart=nez adopted to the same effect. i The foregoinggng resaZution is passed by the unanimous vote of the Board.j I Tuesd v, Octoier F, 14':-7 - Continued In the Mu ter of Acceptance of Gift for County Hospital. The Wr-st Contra Costa Mental Health Society of Richmond having presented a four speed phonograph to the Psychiatric Hurd of the County Hospital; NOW, THEREFORE, on the recommendation of the County Administrator, an.1 on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE 3CARD ORDERED that said gift 3E AND THE SAID° IS hereby AC'OEP•TED. The foregoing order is passed by the unanimous vote or the Board. In the Matter of Appointment of Justice Court Judge, RESOLUTION CF INTENTION TO Martinez Judicial District. APPOINT SAM W. HALL k'HER'EAS, the incumbent Judge of the Justice Court of the Martinez Judicial District has been named by Governor Knight, and will shortly be inducted into office as Judc*e of the Superior Ccurt of District 6; and WHEREAS, it seems appropriate th-t his revIscement in the Justice Court should be notified of this Board's intention to appoint him as early as possible so that he may order his personal affairs in order to take over the functions of the Court with the least ncssiDle delay and inconvenience to litigants; iat`W, THEREFORE, 3E IT RFStLVED that it is the intention of this Board to appoint Spm W. Hall to the office of Jud-e of the Just'ce Court, Martinez Judicial C District. The foregoing resolution is p-ssed by the following vote of the Board: AYE'S: Supervisors - I. T. GCYAK, ISL F. NIELSEN, RAYS. TAYLCR, JOSEPH S. SILVA. NOTES: Supervisors - NONE j ABSTAINING FRcM GTING: SUPE3VISOR W. G. BOCHANAN ABSENT: Supervisors NONE i In the Matter of Granting 3 permission to lerve the State of California. On motion of S,.:pervisor Goyak, seconded by Supervisor Silva, IT IS BY THEall BOARD ORDFRED that Dr. H. L. Blum, County Health Officer, be and he is hereby GRANTED PERMISSION TC LEAVF THE STATE OF -IALIFCRNIA October 16, 17 and 18, 1957• The foregoing order is pissed by the following vote of the Board: AYES: Supervisors - I. T. GCYAK, MEL F. NIELSEN, RAYS. 'TAYLOR, JOSEPH S. SILVA d NOES: Supervisors - W. G. 3UCHANAN A33ENT:Sunervisors - NONE In the Matter of Awarding Contract Renewal) for lighting system for the Mt. View Li,hting 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 period of five years, the lighting system for the Mt. View Lighting District; and this being the time and place set forth in said notice for receivin; of bids, the following bid is received: PACIFIC GAS AND ELECTRIC CL IAPANY - to maintain and operate the following exist ng lamps: 137 - 2500 lumen incandescent lamps 1 - 4000 lumen incandescent lamp 1 -10000 lumen incandescent lamp together with accessories suitable and necessary for a complete overhead lighting system heretofore installed, and to furnish electricity for lighting same for a period of live (5) years from and after the 1st day of October, 1957, all such lamps to be operated each night on their st¢ndard all right burning schedule All in accordance with Schedule LS 2; and thererfter from year to year until term;npted by 60-dpy written notice; and this De ng the only bid received, Pnd the Board having fully considered said bid; On motion of Sunervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the ccntr-ct for the maintenanee, 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. t j 1 N Tuesdpy, Cctober F, 1457 - Continued Awarding Contract for InstQlla- tion and Maintenance of Lighting System within boundaries of County Service Area L-7. This Boq rd hav-ng heretofore advertised for bids for the furnishing, installing, operating, and maintaining of a system of street lights for County Service Ares L-7 in the County of Centra Costa, State of California, hereinafter referred to as Service Arep, and this be'ng the time and place set forth in said notice for receiving of bids, the following bid is received: Pacific Gas and Electric Company IF` 31 - 2500 lumen incandescent lamps together with all other accessories that constiute a comniete overhead street lighting system, and to a suvoly the electricity necessFry for lighting said lamps from P-cificts overhead lines, all in accord- nnce with the plans and specifications now on file in the office of the Clerk of said Board of Suoer- visors, said 1pmps to ae lighted each night onPa- cificts standard all-night burning schedule for street lighting, during the term of five ( ) years from r-nd after the date electric service is first d sun lied hereunder to sold limps and accessories when installed, all in +accordance with Pacific 's Schedule LS -2 and thereafter from year to year un- til terminpted by 60-day written notice; And this being the only jid received, and the Board having fully considered r' said bid, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE 30ARD ORDEiED that said bid is accepted and the contact for the furnishing of said system for street lights and the maintenance of same for said service area be and the same is hereby awarded to the Pacific Gas and Electric Company at the prices submitted in their bid. r The foregoinc order is nassed by the unanimous vote of the Board. In the Matter of Personnel Adjustment. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS 3Y THE 30ARD ORDERED that the follow'ng personnel adjustment is authorized: Building Maintenance Department - Add one Assistant Operat=ng Enrineer position effective Cctober 9,1957. The foregoin7 order is passed oy the unanimous vote of the Board. In the Matter ci Anpropriation Adjustments. On the reco=endptaon of the County Administrator, and on motion of Supervisor Goysk, seconded by Supervisor 3uchanan, IT IS 3Y THE BGAHD ORDERED that the following ppproprist'•on adjustments be and the same are authorized: APPROPRIATIGN DEG,iEASE INCREASE CIVIL DEFENSE 281-901 (1F) 1 Rescue Truck 4350. 2F1-9v3 (10)l CD Rescue Tools 1810. X6230. 770.00 Unappropriated Reserve General Fund 770-00 d CCUNTY CLERK Capital Outlay Inserting and hailing Machine 2400.00 Unaoprcpriated Reserve General Fund 2400.00 The forego=ng order is apssed by the unanimous vote of the Board. f In the Matter of Appointing Additional Election Board for Election of Directors, Reclamation District #1619 3ethel Isl=nd). This 3o-rd having heretofore fixed Cctober 29, 1957, as the day for election of a Board of Trustees for Reclamation District No. 1619, and hgving designated in said order th^t the polls for said election be open between the hours of 10 a.m. and 4 n.m. ; and It now anDears to this Boprd that there are approximately 1140 separate assessments; and that in order to facilitate the voting at said election, this Board deers it advisable that an additional election board be appointed for said election; cr LCW, THEAEFG.iF, and on motion of S.-pervisor Silva, seconded by Supervisor Buchanan, the following named persons are appointed to act as Board No. 2 for said election to wit: 1 c Tuesday, October P, 1457 _ ContinuedI Inspector: Mrs. Helen Annetta Taylor 15F Stcne Road j P. C. Box 241 Bethel Island Judge: Mrs. Peerl H. Hig=ins 142 Stone Ropd Bethel Islpnd Judge: Mrs. Irene M. Williams Lot 111 Sand Voind Drive P. 0. Sox 250 Bethel Island 1TheforegoingorderispassedbytheunanimousvoteoftheBoard. E In the Matter of Further hearing on alleged public nuisance caused by storing of fertilizer on property lensed by Mr. John Simaie i Clark (Garden &-pply Company) K I from Southern Psci3ic Company. This Borrd having continued to this date the consideration of a public nuisance allegedly caused by the storing of fertilizer on property leased by Mr. John Simmie Clark (Garden Supply Company) from the Southern Pacific Company, and which is located on Fostoria 4ay near San R--,mon; and This being the t,v* set for furtaer hearing on said matter, the following people appeared: Mr. John Simmie Clerk; Vx. James Mallers of the Contra Costa Mosquito Abatement District; Mr. Thomas McMorrow, Director of Sanitation; On the recommendpt'on of the Contra Costa Mosquito Abatement District, and on motion of Supervisor Nielsen, seconded by Slioervisor Goyak, IT IS BY THE BOARD ORDERED that Mr. John Simmie Clsrk is granted a six months# probation period in order that said nuisance could ae corrected tc the satisfaction of the Contra Costa County Mosquito Abatement District and the Sanitation Division of the Health Department. The foregoing order is passed by the unanimous vote or the Board. In the Natter of open Burning by Garbage Dumps (Air Pollution). On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD OR:)ERED that the matter of open burning by garbage dumps is referred to the Health Department for report to this Bond on its present status, and for further periodic reports to this Board. The fcregcing order is pessed by the unanimous vote of the Board. In the Nutter of Resolution of Intention to Improve Second Street (Site for Fire House of Byron County Fire Protection District). t On not on of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD RESOLVED that it will improve Second Street, a county road, with County forces, and maintain it in a serviceaole condition for fire trucks and other vehicles, as the need arises. The foregeing order is passed by the unanimous vote of the Board. t fE In the Matter of Appropriation Adjustments. On the recommendation of the Count; Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD OiDEaED that the following appropriation adjustments be and the same are authorized: APPROPRIATION DEC EASE INCREASEall, JUVENILE BALL CAPITAL OUTLAY 15 beds complete with metal lugs for floor :-count ng 145.00 Unappropriated reserve General Pend 125.00 BUILDING MAINTENANCE Communiertions Center—Services IL8.00 Oakley Bu'ldIng 3.00 County Bu:ldine,Richmcnd n 312.00 Pittsburg Health 105.00 Pleasant Hill 79.00 Shore Acres 20.00 Building Maintain.ence(Job 1195)Services 627.00 Unappropriated reserve 647.00 627.00 E 0 Tuesd-y, October , 1957 - Ccntinued APPROPRIATION DEZREASE INCREASE BUILDING MAINTENANCE Continued) r; Branch Jail -- Services 1634 Main JAI 1 1754 Buchanan Field 516 MArtinez Adm.Bldgs."6179 Ccunty Garage 96 Maintenance Shop " 3 Building Maintenance.-Services(Job 1195)810le2 4 Unsporopriated heserve 510182 10182 BUILDING FAINTENANCE Memo rIa1 Hall)tia Hockstcn Monument Services 6 Concord Memorial 1F'2 A' Danville 119 El Cerrito "73 Lafayette "80 Martinez 170 Walnut Creek Memorial 6 Building Maintenance Job 1157)636 Unappropriated Reserve 636 636 The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR W. G. 3UCHANAN, JOSEPH S. SILVA 3 NOES: Supervisors - NONE ABSENT:Supervisors - I. T. GOYAK In the Matter of Personnel x Adjustments. Cn the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following personnel adjustments are authorized: Supervisor District 2 - Increase hovers of part-time Intermediate ist Clerk from 25 tc 32.1/2 per week S effective Novemoer 1, 1957; 4s x,r Health Department - Add two additional Sanitarian and one Supervising Sanitarian positions effective October 9, 1957.u{ ate` The foregoing order is passed by the following vote of the Board: r,1 AYES: Supervisors - tAXL F. NIELSEN, RAY S. TAYLOR, , W. G. BUCHANAN, JOSE_?H S. SILVA M1 e NOES: Supervisors - NONE ABSENT: Supervisors I. T. GCYAK l In the Natter of Granting 5" permission to leave then State of California. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY- THE BOARD CRDFRED that B. C. Milson, County Superintendent of Schools, be and he is F hereby G iANTED PERFISSICH TC LEAVE THE STATE OF :ALIFOANIA, October 10 - 17, inclusive. The foregoing order is passed by the following vote of the Board. AYES: Supervisors - FEL F'. NIELSEN, HAY S. TAYLOR., JOSEPH S. SILVA tet NOES: Supervisors W. G. BUCHANAN ABSENT: Supervisors I. T. GOYAK In the Matter of Fixing boundaries and establishing election precints Alhambra Nos.l, 2 & 3, Pacheco Nos. 1, o, 17, 19, 20, 21, 22, 23, 249 & 25. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD CHDERED that the boundaries of Alhambra Nos. 1, 2 & 3, and Pacheco Nos. 1, 6, 179 19, 20, 212 22, 239 24 & 25 election orecincts of Contra Costa County, as herein- i after named, be and the same Pre hereby established and fixed as hereinafter set forth d and designated and described Ps follows, to wit: m i 1ut Tuesday, October £a, 1 57 - Continued ALHAMBRA PRECINCT NO. 1: Beginning at the intersection of the center line of the A. T. & S. F. R.R. right of way with the center line of Pleasant Hill Road Fast; thence from said point of beginning southeasterly along the center line of Pleasant Hili Road East to the incorporation line of the City of Martinez; thence along said incorporation line in a general counterclockwise direction to the center line of the A.T. & S.F. R.R. right of way; thence easterly along the center line of said right of way to the point of jeginningz. ALHAMBRA FiECIN CT NC. 2: Beginning at the intersection of the incorporation line of the City of Yprtinez with the center line of Pleasant Hill Road, said point being also on the boundary line of the Mart'nez Judicial District; thence from said point of beginning along the boundaary line of the MArtinez Judicial District in a gener-1 clockwise direction to the intersection thereof with the westerly extension of the northerly line of section 36 T.2N. R.3w. H.D.B. & M.; thence easterly along said extension and along the northerly l ne of section 3b to the northeasterly corner thereof; thence southerly along the easterly line of section 36 to the most northerly corner of thrt 115.45 acre tract of land now or formerly owned by Hoey; thence southeasterly along the northenstcrly line of said 115.45 acre tract to the boundary line of th-t 57 acre tr ct of land now or formerly owned by Milligan; thence along the boundary line of said r:7 acre tract in a general counterclockwise direction to the center line of Arroyo del Hambre; thence in a general northeasterly direction along the center line of Arroyo del Hambre tc the center line of Alhambra Creek; thence southepsterly along the center line of Alhambra Creek to the northerly line of that tract of lnnd now or formerly owned by Thompson; thence easterly along the northerly line of said Thompson tract to the bcundnry Vne of that tract of land now or formerly owned oy DeLipkau; thence along the beand-ry line of s^id JeLipkau tract in a general counterclockwise direction to theincorporation line of the City of Martinez; thence olong said incornorstlon line in a general counterclockwise direction to the point of beainnin:r. ALHANBiiA PRECINCT N0. 3: Beginn ng at the intersection of the boundary line of the Martinez Judicial District with the boundary line of the 2nd Supervisorial District; thence from said point of beginning along, said Supervisorial District ooundaary line in a general cicc;-wise direction to the incorporation line of the City of Vtnrtinez; thence along s- id inceroorptlon line in a general counterclockwise direction to the ost e-sterls corner of th-ttrect of land now or formerly owned by DeLipk^u; thence along the boundary line of said DeLipkaau tract in a general clockwise direction to the northerly line of that tract of land now or formerly owned by Thompson; thence westerly along the northerly line of said Thompson tract to the center line of Alhambra Creek; thence northwesterly alon; the center line of Alhambra Creek to the center line of Arroyo del Hambre; thence southwesterly along, the center line of Arroyo del Hambre to the boundary line of that 57 acre tract of land now or formerly owned by Fillignn; thence along the boundary line of said 57 acre tract to the north- easterly line of that 115-45 acre tract of land now or formerly owned by Hoey; thence northwesterly along the northeasterly line of said 115.45 acre tract to the easterly line of section 36 T.2N. HOW. N.D.B. & M. ; thence northerly along the easterly line of section 36 to the northepsterly corner thereof; thence westerly along the northerly lane of section 36 and along the westerly extension thereof tL the boundary line of the Martinez Judicial District; thence along the boundary line of` the Martinez Judicial District In a general clockwise direction tc the point of beginning. PACHECG PRECIN-*T NO. 1: Beginning at the intersection of the center line of Freda Drive with the easterly line of Tract No. 2024; thence from said point of beginning southerly along the easterly line of Trrct No. 2024 to the northerly line of Center Avenue; thence easterly along the northerly line of Center Avenue to the easterly line of Flame Drive; thence southerly along the easterly line of Flame Drive to the northerly line of th=t tract of band now or formerly owned by Contra Costa Golf Club; thence westerly along the northerly line of said Ccntra '*osta Golf Club tract and along* the westerly extension thereof to the easterly line of that tract of land now or for-erly owned by Irelrns; thence northerly along the easterly line of said Ireland tract tc the incornorrticn line of the City of M-rtinez; thence along said incorpora- tion line in a genervl counterclockwise direction to the southerly line of that Pf .64 acre tract of 1-nd now or formerly owned by Seprs; thence easterly =long the easterly extension of the southerly line of spid t'F.64 acre trr-et of land to the center line of Temple Drive; thence southerly: along the center line of Temple Drive to the center line of Freda Drive; thence easterly *Meng the center lane of Freda Drive to the point of be a inning. PACHE..0 PRECxN.'T NO. 6:Beginning at the intersectlon of the center line of State Highway No. 21 with the center line of Sanko Road; thence from said point of beginning southerly along the center line of State Highway No. 21 to the intersection thereof with a line bi sect-"ng Maxine Jrive and 3everly Drive; thence westerly along last said descrioed line tc the center line of Grayson Creek, thence northerly along the center line of Grayson Creek to the center line of Harriet .Drive; thence easterly along the center line of Harriet Drive to the center line of Terry 'ray; thence norther- ly along the center line of Terry way to the center line of Sanko Road to the point of beginning. PACHECO PRECINCT N0. 17: Beginning at the intersection of the center line of Monument Boulevard with the center line of State Highway No. 21; thence from said point of begin::Ing northerly '?long, State Highway No. 21 to the intersection thereof with the westerly extension of the northerly line of Sherman Acres Unit 2; thence easterly along said extension and glong the northerly line of Sherman Acres Unit 2 to the westerly line of that 100 foot strip owned by Fast Bay Municipal Utility District; thence southwesterly =long the westerly line of said 100 foot strip to the center line of Monument Bouleve rd; thence westerly along the center line of Monument Boulevard to the pont of beginning. PACHECC PRxCTNCT N0. 19: Beginning at the southwesterly corner of that 7 cre tract of 1=nd now or formerly owned by Jones; thence from said point of beginning northerly along the westerly line of s*id 7 acre tract and plon.z the westerly line of that 76.8 acre tr¢et new or formerly owned by Netherby to the northwesterly corner thereof; thence epsterly Plong the northerly line of said 76.P acre tract and along the easterly extens', on thereof to the westerly line of that 156.57 acre tract now or formerly owned by Slater; thence along the bound^ry line of said 156.S7 acre tract in 161 , Tuesdny, C c too, r V, 1"57 Ccntinued i F a general clockwise direction to the center line of State Highway No. 21; thence southerly along the center line of State Highway No. 21 to the intersection thereof with a line drawn parallel to *nd 100 feet northerly from the northerly line of Vikinc Dr' ve; thence westerly plena last sold descrioed line to the center line of Grnyson Creek; thence z:ortherly along the center line of Grayson reek to the center line of Golf Club No-d; thence westerly ¢long the center line of Golf Club Road to the center line of Paso Morales; thence southwesterly along the center line of Paso Nogale to the northerly line of that tract of land now or formerly owned by Stubus; thence westerly elonr the northerly line of said Stuo:js Tract Gnd along the westerly extensio thereof tc the southwesterly corner of the herein auove mentioned 7 acre tract of land owned by Jones said point being the point of beginning. PACHFCC PRECIMCT W. 20: Beginning at the intersection of the center line at Pleasant Bill Rord East with the westerly extension of the northerly line of that 3-eF acre trect of land now or formerly owned by Clark, said point being also on the boundary line of the I-`_prt_nez Judicial District; thence from said point of 'beginning easterly along said Judicial District boundary line to the incorporation line of the City of Mrrt-nez; thence along said incorporation line in a general counterclockwise direction to the e-sterly line of tnat 104.41 acrE tract of land now or formerly owned by Ireland; thence southerly and westerly along the easterly and southerly lines of said 164.41 acre tract tc the westerly line of that 76.8 tract of land now or formerly owned by Netherby; thence southerly along the westerly line of said 76.8 acre tract and alon- the southerly extension thereof tc the northerly line of that 91.64 Acre tract of land now or fornerly owned by Stiles; thence in a general south- westerly direction along the northerly line of said 91.64 acre tract and along the southwesterly extension tnereof to the center line of Pleasant Hill Road; thence northwesterly along the center line of Plensent Fill Road to the center line of Pleasant Hill Road East; thence northwesterly along the center line of Pleasant Hill Rovd Enst to the point of oeginning,. PACHECO PRECINCT K . 21: Beginning at the intersection of the boundary line of the Mprtinez Ju ici-1 D`_-stric w7 th the center line of State Highway No. 21; thence from sQid Aeint of beginninz southeasterly slonv the center line of State Highway No. 21 to the intersection thereof with the easterly extension of the southerly line of 3eckett Acres Unit No. 1; thence westerly along: said extension and along the southerly line of 3eckett Acres Unit No. 1 to the bcundery line of 3eckett Acres Unit No. 2; thence westerly and sc::therly long the boundary line of 3eckett Acres Unit No. 2 to the center line of Freda Drive; thence westerly along the center line of Freda Jrive tc the center line of Te::ple Drive; thence northerly along the center line of Te^rple Drive to the intersection thereof with the easterly extension of the souther y line of th-t FF.64 acre tract of 1=nd now or formerly owned by Sears; thence westerly and northerly picnz said extens' on and along the southerly and westerly lines of said RR.64 acre tract to the boundary line of the Martinez Judicial District; thence easterly along said Judicial District ocundary lineto the point of beginning. PACHECO PiI-CINCT NC. 22: Beginning at the intersection of the center 1'ne of Aalnut Creek with t e center line of Ccncord Avenue; thence from said point of beginning westerly along the center line of Concord Avenue to the center line of State Hirhwey No. 21; thence northerly along the center line of State Highway No. 21 ` to the intersection thereof with the easterly extension of the northerly line of th-t 156.t 7 acre tract of land now cr formerly owned by Slater; thence in a general westerly direct=en nlon 7 said extens'on and along the northerly line of said 156.57 acre tract to the intersect'on thereof with the southerly extension of the easterly line of 11-ne Drive; thence nortLerly along said extension and alcn.; the easterly line of Elpyre Dri :e tc the northerly line of Center Avenue ; thence westerly along the northerly line of Center avenue to the easterly line of Tract No. 2024; thence northerly along the a sterly line of Tract No. 2024 to the boundary line of Beckett Acres Unit Vo. 2; thence northerly end easterly nlon- the bouni-dry line of Beckett Acres Unit ic. 2 tc the scUtherly line of 3eckett Acres Unit No. 1; thence easterly alcn7 the s:u-herly line of ?eckett Ac.e s 'snit No. 1 and alon.-- the easterly extension thereof tc the centFr line of State Fiwhway No. 21; thence northwesterly along the center line of State H! 7hi ry tic. 21 to the bc.:nd- ry line of the NFArt.inez Judicial Distract; thence RlonF the be nlrr,: line of s-',d district in a ;rener-1 cc;unterelock- wise W rect7on to the center 'l ne of :.alnut Creek; thence in a ='eneral southerly direction along the center line of `•.alnut Creek to the point of beginning. PACHE X PHEC NCT K. 23: Beginning at the intersection of the westerly extens=cn of the northerly line of Sherman Acres Unit 2 with the center line of State Highway No. 21; --hence from said ncint of neginnin- northerly alone; the center line of State fid;vPy No. 21 to the fntersect7on thereof with the westerly extension of the northerly line of Gnrthwick Tract Unit 2; thence easterly along, said extension nd alon!z the northerly 1'ne of Garthwick Treet, Unit 2 to the center line of rJalnut Creek; thence scathe-sterly nlon:- the center line of Aalnut Creek to the boun ary line of Garthwick Tract unit No. ? ; thence along the oo,nlary line to Garthwick Tr,-ct No. ? in a general clockwise direction to the westerly line of that 100 foot strip owned by 1-st Bay Mun,cipal Utility District; thence southwesterly along the westerly line of said 1'0 foot str"p tc the northerly line of Sherman Acres Unit 2; thence westerly slonz the northerly V ne of Sherman Acres Unit 2 and along the westerly extension th reof to the acint of oeginning. PACHFCG PRECINCT INC. 24.: Beginning at the intersection of the center line of l illow Pr-ss ho d with the center line cf State SII hway No. 21; thence from said po°nt of berinn_nz northerly alcn--- the center line of State Highway No. 21 to the intersect- cn thereof with the easterly extens`_cn of the northerly line of E1 Rancho Diablo Unit 3; thence westerly along said extens'on and along the northerly line of 1 Rancho Diablo Unit No. 3 to the sc•.zthwesterly corner of lot 71 E1 Rancho Diablo Unit No. 2; thence northerir alcn,-- the westerly lines of lots numer 71, 70, 69, 680 67, 66, 65, 64, 63 and alon - the northerly extension thereof to the northerly line of E1 inneho Di- :Dlo Unit No. 2; thence westerly along the northerly line of EI Rancho Dia)lo Unit No. 2 to the center 1'ne of `=rayscn Creek; thence northerly along the center line of Gr,yson Creek to the intersection with a line drawn parallel to and 100 feet ncrthfrl: froir the northerly line of Vik'n - Drive; thence easterly along last sQid descr'jed 1'ne tc the center V ne of State Htphway No. 21; thence northerly alma the center line of StA*e Hi7hwa;r No. 21 to the center line of Concord Avenue; t t Tuesday, Cetooer `, l-57 - Continued r thence northe-sterly alon- the center line cf Concord Avenue to the center line ofWalnutCreek; thence in a -ener-l northerly direction along the center line of i Walnut Creek to thecenter line of State Highway No. 4; thence northe=isterly alongthecenterlineofStateIii-hway No. 4 to the center if ne of the Southern Pacific Railrond richt cf ray; thence in a gener-1 southeasterly direction along the center Line of said rift of way tc the 'neorncration line of the city of Concord: thence alcn;- the incorporation line of the city of Ccncord 'n a zeneral counterclockwisedirectiontothecenterlinecfFonument3culevard: thence southwesterly alon;- the center line of Monument 3euleverd tc the center Zine of Walnut Creek; thence north- westerly sloe: the center line of ,-Inut Creek to the westerly line of th-t 100 foot ri -ht of way owned ay Fest 3ay Funicipal Utility District; thence northeasterly along the westerly line of said 100 foot strip tc the bounlary line of Garthwick TractUnitNo. 3; thence along the boundary line of Garthwick Tract Unit No. 3 in a general counterclockwise direction to the center line of A-lnut Cretk; thence in a general northerly direction alon- the center line of Walnut Creek to the center line of 'lillow Pass Ro-d; thence southwesterly alon: the center line of `pillow Pass Aoad to the point !. of beginnin:;. PA OHECC PiEC,NCT NO. 25: Beginuing at the intersection of the center line of State Highway Nc. 21 with the center line of •pillow Pass Road; thence from said point of eginnin- northeasterly alone; the center line of willow Pass Rod to the center line of Walnut Creek; thence In a general southerly direction along the centerlineofWalnutCreektothenortherlylineofGarthwickTractNo. 2; thence westerly along the northerly line of G-rthw' ck Tract kc. 2 and alon: the westerly extension thereof W the center line of State Hizhway No. 21; thence northerly along the centerlineofStateHighwryNc . 21 to the ncint of aeginning. IT IS FU.iTH1.i CRDIAFD that the boundaries of the :valance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregci.ng prier is passed b,, the unani-mus vote of the Board members present: As follows: AYES: S imrvisors - ''EL F. NIFLSEN, SAY S. TAYLOR, W. U. iUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NC NF ASSENT:Supervisors - I. T. GCYAK In the MnttEr of Contract vith r the State of California (StAte Deprrtment of PuJlic Health) s which provides for reimburse- ment by State for services of Occupational and Physical Therapists in connection i th the cerebral palsied children's program. Agreement dated August 30, 157, between the State of California, through its Chief, Division of Adm'nistration, State Department of Public Health, hereinafter called the Stpte, and the CO:mtti' of Centra Costa, hereinafter called the contractor, wherein sR:.d contractor agrees to provide therapist services for cerebral palsied chitlren in Ccntra Costa County, etc. - and the Stt-te agrees tc reimburse the con- trRctor for R total of not to exceed 4424152.-j3, wind which contract is for s period from July 1, 1957, to June ?U, 11 cl, inclusive, is presented to this 3oard; and Cn notion of Sunervisor BuchAnan, seconded bj Suoervisor Silva, IT IS 3Y THE BC:A;iD CRiERED th- t s-id +agreement be Rni the same is hereby approved and Aay S. Taylor,; ChRirzaRn of the Bond, is author;zed and directed tc execute said agreement on behalf of the County of Contra Costp. The f ore ro l ng order Is prAsed by the fc llcwing vote of the Bo n rd: AYES: Supervisors - FEL F. NIiLSEN, iAY S. TAYLOR, W. G. 3UCBANAN, JOSEPH S. SILVA i NOFS: Supervisors NONE ABSENT:Supervisors - I. T. GGYAK In the Matter of Authorising Auditor to execute change "M" in Contract NOy (U) 20168, which contract refers to ser- vices rendered oy Mt. Diablo County Fire Protection Dis- trict to Navy Defense Housing I Project "Eniwetok Village," CAL 4020_N, Concord. l On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BYITHEBOARDORDEREDthattheCountyAuditorisauthorisedtoexecutechange "M" in contract NOy (U)-201Ff, which centr-et is between the United States of America and the County of Contra Costa, referrinc to services rendered by the Mt. Diablo County FireProtectionDistricttoNavyDefenseDousingproject "Eniwetok Villa~e," and to certifyclaimsthereunder. j The foregoing order is passed by the following vote of the Board: AYES: Supervisors - ATL 1 . hIE L3EN, RAY S. TAYLOR, W. G. I3UCHANAh, JOSEPH S. SILVA. NOES: Supervisors - KNE ABSENT:Supervisors - I. T. GLYAK 16 Tuesday, Cctober , 1957 Continued In the Matter of Assimment of Delinnuent Acccunts to the California Credit Council. r; On the recommend tion of the County Auditor, and on motion of Supervisor 3uchanan, seccnde.d by Supervisor Silva, IT IS W THE' 30ARD ORDERED that the follow. Ing delin^went acccunts 3E ANO THE SAME AAE hereby ASSIGNED to the California Credit Council in accord-nce with the current contract, the Auditor-Controller's department to hpndle the actuel transfer: Debtor Amount Daze Alger, Hicherd X8.24 A 1 Len,Jerry 67.70 Altes, William 95.40 Anda rson,James 9.46Al Antoine, Claude 19.x:3 Amos, Arthur Lee 4.12 Armstrong, May (estate of)144.06 xX Arrendondo, Frank 31.71 r Barton, Boyd 52.85 Beethoven, Norman 59.F2 Blankenchip, nooert 9h.I6 3oggs,Fenneth 26.68 Bonner, Chterlems 15.48 Bresher, Carl 110.00 Bravo, Rudolfe 25.27 3rice, Arthur 80.0} 3rocks, Elijah 6.68 Burton, James 13.68 Caldwell, Emil 17.52 anales, Eu:-ene 53.36 Carey, Eddie 61.44 Carreno, Vol 94.7f Carrolt,Rich-rd Fergaret Carroll 19.F8 Chath-m, :liff ord 53.70 Ciaromitero, Carlo 61.80 Clerk, yarl 21.14 Conwright, Joseph 78.36 Cooper, Dennis 25.98 Davis, Jack 55.90 Evers, Willie 15.88 Foster, Levy 767.22 Gallon, Percy 67.65 Germs, Lcuis 30.70 Garrett, The mss 39.8f Giumini, Olindo Caro 31 45 Green, Elijah 37.24 Heredia, David Paul 52.59 Hiler, Rslph 61.66 Hines, Fred 87.63 Howell, Floyd 80.61 Jett, Abner 36.30 Kingsley, Chrrles 3.11 Lewis, Franklin 73.63 Luttrell, Syl 54.16 McClrin, J.D. 4.38 Maier, Velmer 19.24 Matthews, James 55.00 Naness, Glenn 13.29 Miller, vouzlAs 20.68 Gwen, JPMC s 59.62 Pelot, Donald 59.76 E Perez, A--chel 17.00 Reed, Hub3ard 61.95 Sanchez, Salvador 46.65 Scott, Kermit 40.00 Seraiva, Richard 40.02 Simmons, Ernest 40.02 j Simon, Victoria 62.54. Sites, George 65.70 Spears, James 87.63 Spears, Lecn 5F.42 Stephens, Billy 8.24 Touchstone, Jte 4.12 Traphagen, Kyra 35.6!{. Turner, 3ooert L. 42.2 Vicars, Glenn 8.24 s Weba, William Paul 36.70 z White, J. R. 30.00 Jones, Willier Sr.20.72 Wilson, Newton 77.63 Winston, Cl-rence 77.20 Wolfenopin-er, Lawrence 49.77 Zerbrouzh, Luther 90.00 Total 3,971.70 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. NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK 164; Tuesday, October F, 1957 - Continued In the Matter of Request from The Albertinum for Increase in Children's Monthly Board Mate. i The Albertinum having requested an increase to the amount of $90 for children's monthly board rate; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said reeuest BE AND THE SAI4F is hereby RF_FFfLRE'D TC THE SOCIAL WELFARE DIRECTOR, and the Probation Officer. The foregoing order is p"ssed by the following vote of the Board: AYES: Supervisors FEL F. NIELSEN, RAY S. TAYLOR, W. G. 3UCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GGYAK In the Matter of Appointing Supervisor Goyak to ,loin a panel of speakers at meeting of North Richmond Neighbor- hood Council. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Supervisor Goyak is appointed to join a panel of three speakers at a meeting of the North Richmond Neighborhood Council on October 10,1957 at 8 P.M. at the Verde School in San Pablo. kj The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, rAY S. TAYLOR, W. G. 30CHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT:Supervisors ,. I. T. GOYAK.j s In the Matter of Senate Interim I Committee Meeting on Water Devel- opment of Sacramento-San Joaquin Delta. This Board h ving received a notice of meeting of Senate Interim Committee r on proposed wPter projects pertaining to existing problems and potential future development of the Sacramento-San Joaquin Delta, which will oe held on October 14 and 15, 1957, in Stockton, 30elifornia; On motion or S1pervisor Nielsen, seconded by Supervisor Buchanan, IT IS 3Y THE 3CAAD ORDERED th-t spid matter is referred to the County Administrator, said County Administrator to report pack to this Board. 7 The foregoing order is passed by the following vote of the Board: AYE'S: Supervisors - !— F . NIFLSEN, RAY S. TAYLOR, W. G. 3U;HANAN, JCSEPH S. SILVA. f 1 NOIS: Supervisors - NLNE. ABSENT: Supervisors - I. T. GOYAK. Approval of agreement with Angelo j Accurse for replacement bridge over Rheem Creek {Storm Drain Maintenance District No. 4}. t M An - greement drted October F, 1'=•57, oetween the Board of Supervisors as Ex- Officio the Governing Bor-rd of Storm Drain Maintenance District No. 4 and Angelo Accurso, V63 Appian Way, El Sobrante, California, wherein said contractor agrees to furnish all labor Pnd materi-ls necessary for replacement bridge over Rheem Creek, is presented to tais Board; end On mot'on of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDE iED th-t sPid agreement .:e pend the same is hereby APPROVED and Ray S. Taylor, Chairman cf this .Board, Lae governing oody o2' Storm Drain Maintenance Dis- trict No. 4, is authorised to execute mama. f The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEli, AAY S. TAYLOR, W. G. 3UC_HAhAfi, JOSEPH S. SILVA. NOES: Supervisors - NCNB. ABSENT: Suoervisors - I. T. GCYAK. 1 SUPERVISORS GOYAK AND SILVA WERE ABSENT WHEN THE FCLLfiW!NG ORDERS WERE ADOPTED fi S i i t gt ei i Tuesday, Ceto.aer ' , 1t.57 Continued In the Matter of Bids and award- ing contract for installs tion of drainFge facilities in Parchester Village (Contra Costa County Storm Drainage District Zone No. 20) . This Board hrv'ng heretofore advertised for oids for the installation ofdrainp -e facilities in Parchester Village (Contra Costa County Storm Drainage Dis- trict Zone No. 20), and this being the time end pl=ce set cut in the Notice to Contractors for the receiving of bids, bids are received from the following andarereadbytheClerk: G. G. Wi llismson Ccmpany, P. C. Box 510, Chico Den H. Arbuckle, 1139 San P-blo Avenue, Pinole A. Turrin k Sons, 41r Kehrs Avenue, Concord California Engineering & Construction Company 671 El Centro hoed, El Sobrante McGuire end Hester, 796 - 66th Avenue, Oakland 21 and the Flood Control District having recommended tc this Board that the bid of G. G. Williamson Co., P. G. Box 5100 Chico, for alternate Project F is the lowest and best bid for the doing of said work; and this Board finding that the said bid total bused on unit prices for estimated quantity $16, 993.45), 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, THEAEFCRE, on motion of Supervisor Buchanan, seconded by SupervisorNielsen, IT IS BY THE 3C&-,D GRDERFD that the contract for the furnishing of labor and materials for said work •:e and the same is hereby awarded to said G. G. 'Williamso Co. for alternate project F at the unit prices submitted in said bid. IT IS FURTHIR Cil ;ERED that said G. G. Williamson Co., shall present to thisBoardtwogoodandsufficientsuretyaondstcbeapprovedbythisBoard, each in the sum of $F,496.73, one ruarenteeing payment to labor and materialmen, and one guaranteeing faithful performance of said contract. IT IS FURTHIR CH)FIRED that the District Attorney o1' Contra Costa County shall prepare the centrq ct for the doing of said work. IT IS FURTHIR CR-)FRED that the Clerk of this Board return to the unsuccess- ful bidders the certified or cashier's check which accompanied their respective bids. The forego=ng order is p-ssed by the unanimous vote of the Board members present. In the Natter of Cancellation of 1957-58 County tax Liens. The Mt. Diablo Unified School District having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acouired by the Mt. Diablo Unified Schcol District; and The County Auditor having verified the transfer of title to the Mt. Diablo Unified School District and hpving requested authorization to cancel the 1957-58 County tax liens on the oroperty hereinafter described; and said request having been approved by the District Attorney; C/ On motion of Supervisor Nielsen,. seconded by Supervisor Buchanan, IT IS BY THE BCARD ORDERED that the County Auditor is authorized to cancel the 1957.58 County tax liens on the follow=ng descrioed property as requested: 1957-58 Assmt. No. Larkey Ranch Subdivision #2, Por Lot 62, 1.450 Ac. 632981 All The foregoin=7 order is passed by the unanimous vote of the Board members present. In the Netter of Cancell-t cn of 19r-7-5F County tax Liens. The Stpte of CRtiforniR h-ving requested the cancellation of the 1957-58 County tax liens which show on the records as unppid on certain property acquired by the Str-te of -aalifornie for highway purposes; and Tue Ccunty Auditor hfv`ng verified the transfer of title to the State of California, and heving requested authorization to cancel the 1557-58 County tax liens on the property hereinafter described; and said request having been approved by theDistrictAttorney; On Notion of Supervisor Nielsen, seconded by Supervisor Buchanan, I' IS BY THE BCAHD GRDE.D that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Property description 1957-58 Assmt.No. Map of Santa Fe,Lots 24, 25, 26, & por 27, Blk. 48 104545 All Webb Tract Lot 7 173301 Por Sans Crainte Unit *1 Por Lot 8 175718 n Por iso San 8rmon,descriptive 435293 All Por Ro Acalones,descriptive 500097 Por Tuesdays October r, 1c57 _ Continued Property description 1957-58 Assmt. No. i For Ho Acalanes, descriptive 500210 For 500386 500648 n n 5006'91 Descriptive parcel o.Fb3 ac more or less 605OeO RonE1 Sobrante, descriptive 665086 6651* n n n 6654.27 Hirshfield Tract For Lot 8 902408 Lot 10 9024I0 Al2 Lot 13 902 .13 ILot 14 S y For Lot 15 902415 1 For k'hyte Orchard rstrtes For Let 32 917730 it Sans Crainte Unit #1 Lot 25 9le232 All Lot 26 916233 Westwood Park For Lot 4. 92130E For The foresc `ng order Is passed by the unanimous vote of the Board members present. i In the Netter of Cancellation of 1957-5P Co_nty tax Liens. The Redevelopment Agency of the City of Richmond having requested the cancellation of the 1957.5P Cc•,:nty tax liens which show on the records as unpaid on certain property required by the Redevelopment Agency of the City of Richmond; and The County Auditor having. verified the transfer of title to the City of Richmond, and hsving requested authorization to cancel the 1;57-58 County tax liens on the property hereinafter described; -^nd said re^uest having been approved by the District Attorney; On :notion of S-:pervisor Nielsen, seconded by Supervisor Buchanan, IT 13 BY THE BOARD CRDERF'D thpt the County Auditor is authorized to c%.,ncel the 1 57-58 County tax liens on the following described property as requested:t Property description 1957-58 Assmt.No. Canal Subdivision, ppp #1 Lot 13',Block 21 103236 A11 Lot 32,Block 21 103239 Lot 9,Blo ck 22 lU3249 Lot 10,Block 22 103250 n Lot ?2,Block 31 103274. Lot 23,Block 31 103275 The foregoing order is passed ay the unanimous vote of the Board members present. In the Natter of Cancellation of County tax Liens. Ti-e County of ontre Costa having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the County of Ccntra Costa; and The Ccunty Auditor hr vi.ng verified the transfer of title to vie County of Contra Costa rnd hav n;, requested nut-orizat;on to crncei the 1957-56 County tax liens on the property hereinafter described; and said request having peen approved by the District Attorney; On notion of Supervisor Nielsen, seconded by Suoervisor Buchanan, IT IS BY THE BOARD CR DFAED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property -s requested: Property description 147-5F Assmt. No. 4 Descriptive 74-080_03 For 138-030-01 " 606598 All Orinda Park 'Terrace For Lots 2 do 3 Block B 672218 For a For Lot 6, Block B 672222 For Ro E1 Sobrante descriptive 672953 " Mrp of Garden of Eden For Lot 2 & por Rio Vista 674402 't Eiensingtcn Park For Block 2 748054. All The foregoing order '.s passed by the unanimous vote of the Board memoers present. In the Matter of Cancellation of 1957-5P County tax Liens. i The Ccneord Hospitr+l District having requested the cancellation of the j 1957.5P County tax liens which show on the records as unpaid on certain property acquired by the Concord Hospitrl aistr;ct; and The County Auditor h-ving verified the transfer of title to the Concord a: Hospital District and h* ving requested Putborization to c encel the 1957-58 County X Tuf sday, Gcto-er F, 1 -57 Ccntinut d tax liens on the property hereinafter described; and said request having been approve by the District Attorney•, On Notion or S,<pervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor Is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Property description 1957-58 Assmt. No. Por Ro Junt=s, descriptive 605534 All Maltb,ys Nigh School Addn. to Concord, Lots 6, 7 do W 9.1 ft of Lot 8, Block 2 112-163-05 The foregcing order is vessed by the unanimous vote of the Board members orestnt. In the Platter of C-ncelle.tion of 1957-58 County tax Liens. the Redevelopment Agency of the %;ity of Richmond having requested the cancellation of the 1 57,58 County tax liens waich show on the records as unpaid cn certain property Acquired by the Redevelopment Agency of the City of Richmond; and The County Auditor having verified the transfer of title to the City of richmond and having requested autoorization to cancel the 1y57-58 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 3Y THE BCAiD 1*3JE1ED that the County Auditor is authorized to cancel the 1 r57-58 County tax liens on the follow- n7 descriaed property as requested: Property description 1957-5F Assmt. No. Canal Subdivision, Mae No. 1 Lot 1 Block 21 103226 All Lot 2 Block 21 103227 Lot 3 Block 21 10322P Lot 4 Block 21 103229 Lot 5 Block 21 103230 Lot 6 Block 21 103231 Lot 7 Block 21 103232 Lot 8 Block 21 103233 Lot 9 block 21 103234 Lot 10 Block 21 103235 Lct 11 Block 21 103236 Y Lot 12 31ock 21 103237 Lot 33 Block 21 103240 Lot 34 Block 21 103241 Lot ?5 3lock 21 10321=2 Lot 36 Block 21 103243 Lot 1 Block 22 103244 Lot 2 Block 22 103245 Lot 11 Block 22 103291 Lot 12 Block 22 103252 Lct 13 31ock 22 103253 L< t 33 Block 22 103255 Lot 34 Block 22 103256 Lot 10 Block 31 103263 Lot 12 Block 31 103265 rr Lot 29 Block 31 1032F1 Lot 30 Block 31 103282 Lot 31 Block 31 10321'3 Lot 33 Block 31 1032F5 Lot 3 310c'. 32 103291 Let 6 Block 32 103294 Lot 9 Block 32 103297 Lot 14 Block 32 103302 Lot 36 Block 32 1.03322 Lot 35 Block 22 103257 rr Let 11 31ock 31 103264 Lot 15 Block 31 1032)F Lot 16 Block 31 103269 e' Lot 4 Block 32 103292 Lot 7 Block 32 103295 rr Lot 8 Block 32 103296 Lot 1 'Block 32 103289 rr Lct 2 Block 32 103290 Lot 10 do 11 Block 32 103298 rr 1:ot 12 Block 32 103300 The foregoing order is passed by the unanimous vote of the Board members present. SUPERVISOR SILVA : AS ASSENT WHEN THE FOLLOWING RESOLUTIONS AND ORDERS WERE ADOPTED. 168 ETuesday, October `', 19r-7 - Continued C In the Matter of Directinr, the District Attorney to take action against HANS 3ARU1#H to secure Abstementef a Zoning Violation and a Public Nuisance. RESOLUTION WHEREAS, it appears to this Hoard by the complaints of several persons residing in the area thrt dans Baruch is maintaining a manufact xring business in a single-femily residenti- 1 zone at 521 Sunny Lane in the El Sobrante district in the First Supervisorial District of this County, and WHEREAS, the Board of Supervisors finds that it is necessary to obtain a court order abatin_, the said manufacturing plant to secure conformity with the zoning ordinance of the County of Contra Costa, NOW, THEREFORE, 3E IT AESOLlED that this Board finds that the manufacturing plant of Hans Baruch, at 521 Sunny Lane, in a Residential District is a public nuisance, and 3F IT FURTT-vii RESOL`.'ED th•-t she District Attorney oe and he is hereby directed to file such ection as may be necessary in such court or courts as may oe appropriate to secure soatement of the same. PASSED AND AW-PTSD by the Bond of Supervisors of the County of Contra Costa,; State of C-lifornis, at a meet:.nz of said Bond held on the eth day of October, 1957, by the following vote: i AYE'S:Supervisors - I. T. GOYAK, MEL F. NIPLSEN, AAY S. TAYLOR,G. 3UCHANAN. NOES:Superv=sors - NONE.s d ABSENT: Supervisors JOSEPH S. SILVA. In the Matter of Claim for damages. Robert A. Miller, Aetna Casualty do Surety Co., 364-34th St., Oakland,California having filed with this Board on October 1, 1957, cl-im for damages in the amount of 25.00. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRXRED that said claim be and the same is hereby DENIED. The foregoing order is passed by the vote of the Board as follows: AYES:Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, w. G. 3UCHANAN. ql NOES:Supervisors - NONE x ABSENT: Supervisors - JOSEPH S. SILVA. In the Matter of Claim for damages. GEC.iGIA BAIR, 1191 Spruce Street, Berkeley, :;alifornia h-ving filed with this Borrd on September 30, 1957, claim for damages in the amount of $100,000. NOW, THEREFCRF, and on motion of Supervisor Nielsen, seconded by 6upervisor Buchanan,IT IS BY THE 3(ARD (RDFttED thet s- id claim ae and the same is hereby DENIED. i The foregoi n? order is passed by the following vote of the Board: AYES:Supervisors - I. T. MYAii, MEL F. N IELSEN, RAY S. TAYLOR, H. G. 3UCHANAN. i NOES:Supervisors NONE ABSENT: Supervisors JOSEPH S. SILVA. i t I In the Matter of Setting Date of Public Hearing with Refer- ence to Alameda-Contra Costa Transit District. The following people having appeared and requested the Board of Supervisors to hold a public hear?ng W th reference to the Alameda-Contra Costa Transit District: r fir, Georce Kelty, representing the Industrial Union Council of Contra Costa County, Mr. Louis Edmunds, Judge of the Rodeo Judicial District, Mr. Harry Forrison, representing the property owners and residents of Ygnacio Valley, Mr. T. G. Paulson of richmond as a realtor and memaer of the Chamber of Commerce. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE k Tuesday, Cctober ', 1G57 - Continued BOARD ORDERED that a cubric hearing w`. th reference to said District is set for October lb, 1957 at 1:10 P.M., in the Board Chambers, Rall of Records, Martinez, the notice of s¢`d hearing to be sent to interested parties by the Contra Costa Transit Council, Inc. The foregoing order is ppssed by the following; vote of the Board: AYES: Supervisors - I. T. GL YAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. 3UCHANAN. NOES: Supervisors - liGNE. ABSENT:Supervisors - JG33FPH S. SILVA. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of Califcrnia, that irREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division b, of the Health and Safety Code of the State of California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested of ft this Board that it be annexed to said District; andk WHEREAS, it appears and this Board finds that it is for the best inter.. k ests of said District and the contiguous territory and the territory proposed to be annexed that said territory oe so annexed to said District; and WFXREAS, the territcry raroposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS OFtDFUD, as follows: 1.That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which terri- tory so annexed are described as follows, to-wit: CARL M. P:ATHEwS ANNEXATION TO THE SAN PABLO SANITARY DISTRICT Portion of Lot 41, as designated on the map entitled, Flap of the Rancho El Sobrante, Accompanying and Forming a Part of the c/ Final .Report of the Referees in Partition of said Rancho", which map Was filed In the office of the Recorder of said county on March IIt., 1910 described as follows: Beginning on the north line of San Pablo Creek Road at the east line of the parcel of land described in the deed from William F. Gresnam, et ux, to Verncn S. Stewart, et ux, dated December 2, 1947 and recorded December 10, 1947 in Book 1155 of Official Records at Fane 273; thence from said point of beginning North 45* 17t West, along said north line 40 feet; thence North 38* 051 40" East, parallel with the east line of said Stewart Parcel, 190 feet; thence South45* 17' East, 0 feet to the east line of said Stewart Parcel distant there- on North 3 * 051 40" East, 190 feet from the point of beginning; thence South 3P* 051 40" West along said east line, 190 feet tc 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 Pth day of October, 1957, by the following vote: AYES: Supervisors - I. T. GGYAK, MEL F. NIE LSEN, HAY S. TAYLOR, 4. G. BUCHAN,AN NOES: Supervisors - None ABSENT:Supervisors - JOSEPH S. SILVA. W. T. PAASCR County Clerk and Ex-Officio Clerk of the Board of Super- visors of the County of Contra Costa, State of California Deputy Clerk Approved: Lha rn*i of Boa of„ $upervisore 1 70 i Tuesday, October F. 1957 - continued In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Divi- sion 6, of the Health and Safety Code of the State of California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested of this Board that it be annexed to said District; and WHEREAS, it appears and this Board finds that it is for the best inter- ests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and i WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; i NOW, THEREFORE, IT IS ORDERED, as follows: 1.That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which terri- tory so annexed are described as follows, to-grit: T. C. HARPER ANNEXATICN TO THE SAN PABLC SANITPLAY DISTRICT Portion of Lot 31 in Section 2, Township 1 forth, Range 5 West, Mount Diablo Base and heridian, as designated on the map en- titled, "Map No. 1 of Salt harsh and Tide Lands situated in the County of Contra Costa, State of California 1872", the original of which map is on file in the office of the Surveyor General at Sacramento, described as follows: Commencing at the northwest corner of the 8-acre parcel of land described in the deed from East Bay Water Company to Manuel A. Amaral, dated June lo, 1923 and recorded August 11, 1923, in Volume 446 of Deeds, at Page 90, said point of concement bears North 10° 251 40" West, F62.74 feet and forth P9' S51 West, 6F4.89 feet from the corner common to Sections 1, 2, 11, and 12, Township 1 North, Range 5 West: thence from said point of commencement North 89. 54r West along the north line of the 10-acre parcel of land described in the deed from Antonio Bruzzone, et ux, to Olive Gnecco, dated March 22, 1927, and recorded June 30, 1928 in Volume 140 of Official Records, at Page 197, F5.53 feet: thence South 129.56 feet to the actual point of beginning of this description: thence West 385-10 feet: thence South 379-FF feet to the North line of a 40-foot road known as Gertrude Avenue: thence East along the North line of said road 100 feet: thence North 200 feet: thence East 2F5.10 feet: thence north 179.86 feet to 1 the point of beginning. Containing 2.05 acres more or less. 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 Sth day of October, 1957, by the following vote: AYES: Supervisors - I. T. GGYAK, MEL F. NIELSEN, RAY S. TAYLOR., W. G. BUCHANAN NOES: Supervisors - NCNE ABSENT:Supervisors - JOSEPH S. SILVA. F W. T. PAASCH County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California Deputy Clerk Approved: t thaIr Okn of Board,.,of Supervisors E f I 1 17t Tuesday, October F, 1957 - continued In the Matter of Approval of Change of Name from Pleasant rill PArk, Recre- ation & Parkway District, to Pleasant Hill Recreation and Park District, Ado ted Pursuant to Section 572.15 of the Public Resources Code. WHEREAS, this Board has received a certified copy of resolution #57-9-12-A adopted by the Board of Directors of the Pleasant Hill Park, Recreation and Park- way District on September 12, 1957, changing the name of said District to Pleasant Hill Recreation and Park District, and proposing to this Board of Supervisors, as the supervisory authority thereof, that the same be APPROVED; NOW, THErWFORE , good cause appearing, the change of name of said district, A legal description of which follows, BE AND THE SANE is hereby APPROVED, and CHANGED to PLEASANT HILL RE^:RE'ATION AND PARE DISTRICT: PLEASANT HILL RECREATION AND ?ARF. DISTRICT FORMATION Being all of the Pleasant Hill Park, Recreation and Parkway District, as said district was formed January 22, 1951, annexed to on April 25, 1952, and withdrawn from on July 9, 1953 and September 192 1956, more particularly described as follows: Beginning at the intersection of the center line of Hedgewood Road and the northwestern line of the Sacramento Northern Railway right of way, being a point on the existing, boundary line of the Pleasant Hill Park, recreation and Parkway District; thence, in a clockwise direction following the existing boundary line of the said Pleasant Hill Park, Recreation and Parkway District as follows, Wester- ly along the center line of Hedcewood Road to the center line of Geary Road, as shown on the map entitled Larkey Ranch Subdivision #2 filed March 28, 1910 in Volume 2 of baps, page 49, Recorders Office of Contra Costa County, California; thence 'Westerly along the center line of Geary Road to its intersection with the northern extension of the west line of Forest :ills, filed October 29, 1953, in Map Book 2, page 16; thence South 0' 50' 10" East along the said northern extension and along the west line of Forest Hills to the southwest corner thereof, being on the south line of Lot 59, Larkey Ranch Sub- division tic. 2; thence South F9' ` East along the south Line of Lot 59 to the center line of Larkey Lane; thence South along the r center line of Larkey Lane to center line of San Luis i'oad, as shown on the said map of Larkey Ranch Subdivision No. 2; thence West along the center of San Luis Road tc the western line of Larkey Ranch Sub- division Ne. 2; thence Northerly along the western line of Larkey Ranch Subdivision No. 2 tc the northeast corner of the 3P6.10 acre tract now or formerly owned by Fan e 1 Silva and Joe Souza; thence n*sterly along the northern line of the said 3P6.10 acre Silva Souza tract and along the western extension thereof to the south- west corner of Lot 4, Rancho 1+ew Knolls, filed August 2F, 1941 in Volume 25 of Paas, page r41; thence Northerly along the western line of Rancho View Knolls and the northern extension thereof to the south- east corner of Lot 75 Brookwood Acres, filed April 22, 1913 in Map Book 5, page 217; thence Northerly along the exterior boundary line of Brookwood Acres, being along the eastern line of Lot 75 and the northern extension thereof to the southwest corner of Lot 59; thence Northerly along the western line of Lot 59 to the southwest corner of Lot 60; thence Easterly and northerly along the southern and eastern lines of Lot bO to the northeast corner thereof, being the most south- erly corner of Lot 61; thence Northeasterly along the southeast line of Lot 61, to the most eastern corner of Lot 61, being on the center line of a road, and the most southerly corner of Lot 51; thence North- erly along the center of Clive road being the eastern line of Lots 51 and 49 to the most northerly corner of Lot 49, said point being the most eastern corner of Lot 117; thence Northwesterly along the northeastern line cf Lot 117 to the most northerly corner thereof, said point being on the exterior boundary line of the said Brookwood Acres; thence Southwesterly along, the exterior boundary of Brook- wood Acres to the southwest corner thereof, being the southwest corner of Lot 92, said point also being the southeast corner of the 967.35 acre `s viside Ranch parcel; thence Westerly along the southern line of the 967.35 acre raviside parcel to the southwest corner there- of; thence North, Ncrtheast and Southeast along the boundaries of t said tract to the southerly corner of the Moitoza 292 acre tract; thence Northeast to the east line of the Rancho :anada del Hambre; thence Northwesterly along said Rancho line to the northwest line of the 1145.5 acre tract now or formerly owned by J. Davilla; thence Northeasterly and Southeasterly along the northerly and easterly lines of said tract to the most westerly corner of the 95 acre tract now or formerly owned by Filomeo; thence Northeasterly and East along the northerly line of said tract to the northeast corner thereof; thence South along the west line of the 320 acre tract now or former- ly owned by the Contra Vosta Golf Club to the southwest corner there- of; thence Fast along the south line of the said 320 acre Contra Costa Golf Club parcel to the southwest corner of the 2.01 acre tract de- scribed in the deed from D. D. MacGregor, at ux, to the United States of America, filed April 11, 1939 in l=ook c05 of Official Records at Page 39F; thence northeasterly along the westerly line of said 2.01 acre tract to the southwest corner of the parcel of land described as Tract 2 in the deed from the Contra Costa Golf Club to United States of America filed January 1P, 1939 in Volume 506 of Official Records at ?a-.-e F; thence Northerly and Northeasterly along the westerly Zine of said Tract 2 to the north line of the Contra Costa Golf Club Road; thence Easterly along the north line of the said Contra Costa Golf Club Road and the eastern extension thereof to the east line of Contra Costa Highway, being.. the State Highway lading from the City of Martinez to i 7-_2 i Tuesday, October F. 1957 — continued the City of Walnut Creek; thence Southerly along the easterly line of the said Contra Costa Highway to its intersection with the center line of a creek, said point being the northwest corner of the par- cel of land described in the deed to M. H. Jones Et. IIx. recorded December 30, 1917 in Volume 1160 of Official Records, pa;e 2ft; thence Southeasterly along the northern and northeastern line of the said Jones parcel and along the center of the said creek to the Inter- section thereof w!th the center line of Walnut Creek; thence in a general Southerly direction following the center line of 4alnut Creek to its intersection with the northwestern line of the said Sacramento Northern Railway Companys r1.-.ht of way; thence Southwesterly along the northwestern line of the Sacra-ento Northern Railway right of way to its intersection with the center line of Hedgewood Road, the point of beginning. IT IS BY THE BOARD FURTHER CRDEHED that the Clerk in accordance with provisions of Section 5F133 cf the Government Code shall file a plat indicating the boundaries of said District, and a certified copy of this resolution with the Secretary of State and with the County Recorder; and t Said Clerk shall in accordance with provisions of Section 54900 et seq of the Government Code, file a plat indicating the boundaries of said District and a certified copy of this resolution with the County Assessor and with the State Board of Equalisation. The foregoing order is passed by the unanimous vote of the Board members present, as follows: AYES: Supervisors - I. T. Goyak, Yel F. Nielsen, Ray S. Taylor, W. v. Buchanan NOES: Supervisors - None. ABSENT:Supervisors - Joseph S. Silva. And the Boerd takes recess to meet on Tuesday, October 15, 1957, at 9 A.M. in the Board `%hambers, Hall of Records, Martinez, California. Chairman 1 ATTEST: W. T. PAASCH, CLERK s x Bye. . DeputClerk I! i BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 159 1957 THE BOARD YET IN REGULAR SESSION AT 9 A.M. IN THEE BOARD CHAMBERS, HALL OF e RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HCNCRABLE RAY S. TAYLOR, CHAIRYAN, PRESIDING; SUPERVISORS tTL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: d. T. PAASCH, CLERK. i J In the Matter of Appointment to Census Tract Co.-mittee. WHEREAS, this Board having heretofore :wade appointments to a Census Tract Committee; and WHEREAS, the City of Antioch having submitted a request for appointment of James McCormick, Planning Director of the City of Antioch to the Census Tract Committee, replacing Donald Christen, Administrative Assistant of the City of Antioch; 1 NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRJERE'D that the following person is hereby APPOINTED to the Census Tract Co=ittee: City of Antioch: James McCormick, Planning Director BE IT FURTHER ORDERED that the following person is hereby REMOVED from the Census Tract Committee: City of Antioch: Don Christen, Administrative Assistant. F The foregoing order is passed by the following vote of the Board: AYES: Supervisors - 1%1 F. Nielsen, Ray S. Taylor, W. G. Buchanan.. Joseph S. Silva. i NOES: Supervisors - None. ABSENT:Supervisors - I. T. Goyak. i 173 T s Tuesday, October 15, 1957 - continued 3z In the Matter of Appointment of JOHN McFANUS to the office of Commissioner of the Crockett County Fire Protection District. It appearing that there is a vacancy on the Board of Commissioners of the Crockett County Fire Protection District, because of the resignation of Val Filler; NOW THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that John HcFanus, Crockett, be and he is here- by appointed, Commissioner of the Crockett County Fire Protection District. The foregoing order is passed by the following vote of the Board: E AYES: Supervisors - ASL F. NII'LSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Supervisors - I. T. GOYAK. In the Matter of Accepting Gift Donation) . Cn the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that the donation of one thousand dollars ($1,0005 from the Contra Costa County Heart Association, to be used towards the purchase of equipment to complete facilities for research into treatment of cardiovascular diseases for use at the County Hospital, is ACCEPTED. The foregoing order is passed by the following vote of the Hoard: AYES: Supervisors - P41 F. 241elsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors None. ABSENT:Supervisors - I. T. Goyak. In the Matter of Approving Ordinances. w'<r On motion of Supervisor Nielsen, 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. 114E which limits weight of vehicles on Kendall Street and Vista Del itio Ordinance No. 1149 which provides for one-way traffic on Willow Avenue IT IS BY THE BOARD FURTHER CRDFRED that a copy of each of said or- dinances be published for the time and in the manner required by law in a news- d paper of general circulation printed and published in the County of Contra Costa E as follows: No. 134P in the Crockett American No. 11495 in the Tri-City hews The foregoing order is passed by the unanimous vote of the Hoard members present. kikR Supervisor Goyak arrived at 9:30 A.I . and was present when the follow- ing resolutions were adopted: In the Matter of Claim of Ed Brown. Fx. Ed Brown appeared before this Board and presented a Claim in the sum of $400 for rent with reference to the condemnation action filed against Mr. Henry McJunkin for right of way required for road purposes; and Mr. henry McJunkin also appeared; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD CRD RED that said claim is REFERRED to the District Attorney and to d the Right of Way 'Division of the Public Works Department. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Charges for Maintenance furnished to Employees of Contra Costa County pursuant to the provisions of Section IX, Subsection (D), of Ordinance No. 793 of the County of Contra Costa, as amended. RESOLUTION 3*HFREAS, it has been determined that only certain employees of the r Tuesday, October 15, 1957 - continued t ti County of Contra Costa are engaged in work which necessarily requires them to be R at their work stations at all times during their work shirts; t NOW, THEREFORE, BE IT RESOLVED that no employee of the County of Contra Costa shall be furnished meals while on duty, except resident physicians at the Contra Costa County Hospital. In addition to the enumerated County employees, official visitors to the County Rehabilitation Center, the County Jail, the County Hospital and Juvenile Hall may be given meals free of charge, with the prior consent of the Head of the Department. Such meals shall be reported to the County Auditor. BE IT FURTHER RESOLVED that this resolution shall be in full force and effect from and after the first day of January, 1958. PASSED AND ADOPTED b the Board of Supervisorspervisors of the County of Contra Costa at a meeting of said Boa:•d heldonthe 15th dap of October, 1957, by the following vote: AYES: Supervisors - I. T. ;GYA.r, MEL F. NIE`LSENp RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors NONE f t ABSFNT:Supervisors - NONE In the Natter of Charges for Meals taken by County Employees While on Duty at County Insti- tutions.RESOLUTION PRESCRIBING AND SETTING CHARGES FCR MEALS AT COUNTY INSTITUTIONS. BE IT RESOLVED that County employees who take meals for their own con- venience at County institutions shall be charged therefor at the following rates: 1. Sixty Cents ($.0'0) for each full meal. r 2. Ten Cents ($.10) for each beverage or side dish. Employees required to eat at table with inmates may claim reimbursement for meals so taken, at the rates above prescribed. PASSED AND ADOPTED by the Hoard of Supervisors of the County of Contra Costa at a meeting of said Board held on the 15th day of October, 1957, by the a/following vote: AYES: Supervisors - 1. T. GOYAK, NEL F. NIE'LSSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - KNE ABSENT:Supervisors - NONE In the Matter of Authorizing Certain Maintenance for Cer- tain County Employees Granted for the Convenience of the County. RESOLUTION Designating Resident Physicians at County Hospital as being Entitled to Certain Maintenance. kSEREAS, working conditions for resident physicians at the County Hos- pital require their constant attention for periods of twenty-four hours or more, continuously, and it is in the County•s interest to provide them with certain maintenance; NCW, THEREFORE, BE IT RESOLVED that resident physicians at the Contra Costa County Hospital are entitled to meals at the County Hospital, free of charge, during their hours of duty at the Hospital. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra C/ Costa at a meeting of said Board held on the 15th day of October, 1957, by the following vote: I AYES: Supervisors - I. T. GOYAK, IOL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors NONE i ABSENT:Supervisors - NONE.I In the Matter of Approval of Report of County Auditor r filed October 15, 1957. t The County Auditor having filed with this Board on October 15, 1957, his report of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. I 4 f Tuesday, October 15, 1957 - continued 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 BOkiD ORDERED that the report of the County Auditor con- taining 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 Natter of Approval of Agreement with Charles Laird with Reference to Proposed Lease from W. A.F Keller, et al. for Cffice Space Required for Social Service Department. An agreement dated October 15, 1957, between Charles Laird and the County of Contra Costa which lists certain renovations to be performed by said Charles Laird on the store building located at 745 Las Juntas Street, Martinez, is pre- sented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE 30ARD ORDERED that said agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman of this Board is authorized to execute said agreement. AllN The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Hay S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT:Supervisor - Mel F. Nielsen. In the Matter of Accepting Resignation of Thomas F. Fraga as Judge of the Justice Court of the Martinez Judicial District, and Exonerating Bond. This Board having received the resignation of Thomas F. Fraga, as Judge of the Justice Court of the Martinez Judicial District, effective October 14, 1957# NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS EY TBE BCARD GRJERED that said resignation BE AND THE SAME IS here- by ACCEPTED, and said office is declared VACANT. IT IS EY THE BOARD FURTHER CRDERED that Surety Bond No. 5303556 in the sum of $1,000, issued by Fidelity and Deposit Company of Maryland, and filed on February 25, 1953, by said Thomas F. Fraga, BE AND THE SAFE is hereby EXONERATED, DISCHARGED AND STET ASIDE. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, Josenh S. Silva. NOES: Supervisors _ None. ABSE14T:Superviscr _ Mel F. Nielsen. In the Matter of Appointment of Sam W. Hall as Judge of the Justice Court of the Martinez Judicial District. This Board, having this day accepted the resignation of Thomas. F. Fraga as Judge of the Justice Court of the F.artinez Judicial District; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE HOARD ORDERED that Sam W. Hall is appointed as Judge of the Justice Court of the Martinez Judicial District, for the unexpired term of Thomas F. Fraga, resigned, commencing October 15, 1957, and ending on the first Monday after the first day of January, 1959. 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. NOES: Supervisors - None. ABS-NT:Supervisors - I. T. Goyak. i Tuesday, October 15, 1957 - continued In the Matter of Affidaviti of publication of Ordinances 1165-111,6. i This Board having heretofore adopted Ordinances Nos. 1165-1146 and Affi- davits 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, THEREFOR', on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. j In the Matter of Petition for Incorporation of City of Orinda.RESOLUTION CONTINUING PROCEEDINGS FOR FURTHER HEARING TO OCTOBER 22, 1957. WHEREAS, by resolution adopted the 17th day of September, 1957, this Board set for hearing this day a petition filed with it for incorporation of the City of Orinda, and the Board having received petitions for the exclusion of proper- ties filed by the following: JEAN D. and THCMAS N. HILL and others G. A. RICHARD and others MARIA P. DCNINGOS and at this time the following having appeared in person to petition for the ex- elusion of properties: 4 E. DE LAVEAGA, 26 Camino Del Diablo, Orinda, MRS. STEPHEN JENSEN, 52 Charles Hill Road, Orinda. JEAN ST. HILL, 600 Tahos Road, Grinda. MS. HERBERT a,EhSLOFF, 177 Paulson Court, Orinda. GEORGE GORDON, attorney, on behalf of HENRY J. KAISER COMPANY. ROSCOE JOKES, attorney, on behalf of the DOMINGOS property exclusion request. FRED ALIEN, 24 Nonte Vista Road, Orinda, on behalf of A. M. MURPHY and others. M. HARC LJ N. SAGE, 101 Monte Vista Road, Orinda. HAROLD RAIN S, attorney, on behalf of EAST PAY MUNICIPAL UTILITY DISTRICT. ORVILLE ROBERTY, 274 Orchard Road, Orinda. HUGO NADANER, 201 Town and Country Village, Palo Alto, on behalf of L. G. GARDNER and PACIFIC RELIANCE COMPANY. HENLEY WORTHINGTON, District Manager, representing PACIFIC GAS AND ELECTRIC CCV.PANY. ERNEST I. SPIEGL, on behalf of proponents. BEN JOHNSON, 24 Charles Hill Road, representing MONTE VISTA IMPROVEKFNT ASSOCIATION and ALTARINDA ESTATES. L. G. GARDNER, 35 Valley View (toad, Orinda. H. B. ka'P.EELER, 26 Charles Hill Road, Orinda. and good cause appearing therefor: NOW, TH.F'REFORF, BE IT RESOLVED, on motion of SUPERVISOR NIELSEN, seconded by SUPERVISOR BUCHANAN, that hearing on the aforementioned petition for the incor- poration of the City of Grinda be and it is hereby continued to Tuesday, October 22, 1957, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Kain and Court Streets, Martinez, Contra Costa County, California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, October 22, 1957, by the follow- ing vote: AYES: Supervisors - I. T. Gogak, Diel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. i ABSENT:Supervisors - None. c In the Matter of AUTHORIZING PAYMENT CF CLAIMS for Hos- pital 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 ser- vices to the named residents of Contra Costa County. To the County of Los Angeles for the care of: ar Grace E. Brigmon 170.24 Maxine Lewis and Baby Lewis 182.16 The foregoing order is passed by the unanimous vote of the Board members present. i 17 7:''-`l Tuesday, October 15: 1957 - Continued In the ?,latter of A-prorriati on Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, IT IS BY THE HOARD RESOLVED that the following appropriation adjustments be and the same are authorized: APPROPRIATION DECREASE INCREASE BOND ROAD EXPENDITURES Bond Expenditure Primary Road Road Construction 20,000 Bond Right of Uag Primary N Road Construction 20,000 PRIMARY ROAD SYSTEMS Road Maintenance 71,550 Bridge 'aintenance 1P500 Road Construction 46,$00 k Bridge Construction 6,000 Unappropriated Reserve General Fund 17,250 Y. SECONDARY ROADS SYSTFX Road Maintenance 100,000 Bridge 3-1,' aintenance 3,000 Road Construction 66,000 Bridge Construction 3$,700 rt Unappropriated Reserve General Fuad 207,700 t PUBLIC WORKS DEPA.MtENT 3 Capital Outlay p p 5p' q - l Sample S litter 0.00 0 Capital Outlay - 1 Solvent Distilling Apparatus 80.00 ISLAND COUNTY ^I?*EA DIST1L'ICT Services 1,524,00 COUNTY LIBR.;,Y Permanent Personnel 100.00 Temporary & Seasonal Help 100.00 VARIOUS DEPARWENTS As is shorn on Journal Entry No. 5516, Records of the s County Auditor, Contra Costa y County Replacements 32j858 Capital Outlay 3749,21+7 Temporary & Seasonal Help 3,985 s Permanent Personnel 20458 Services 15,555 Employee Expense Reimbursement 4,109 Expendable Supplies 2,906 Special Eacmnse 106p283 Applied Cost 49,$97 Unappropriated Reserve General Fund 15055 5972,143 a The foregoing order was passed by the unanimous vote of the Board. i In the ?`Matter of .Authorizing the charging of sick leave instead of vacation. On the recommendation of the County Administrator, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, seconded by Supervisor Silva, IT IS BY THE. BARD ORD= that six days charged to vacation time of R. D. Broatch, Assistant s Public 'Forks .Director, be and the same are hereby charged to sick leave accrual. The foregoing order is passed by the unanimous vote of the Board members present.xs i f 4 t r Tuesday, October 15, 1957 - continued In the Matter of Sale of Alhambra Union High School District 1957 School Bonds, j Series A. i 4HPREAS, the Board of Supervisors of Contra Costa County, State of Cali- fornia, heretofore duly authorised the issuance of $1,750,000 principal amount of bonds of Alhambra Union High School District of Contra Costa County; and further duly authorised the sale of X300,000 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 man- ner 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 I First Western Bank k- Trust Co. , et al 11FOOP9.00 American Trust Company, et al llFs502.5O Bank of America, N. T. & S. A. 119,754.00 Blyth & Co., Inc. et al 120,439.00 AND, WHEREAS, the said bid of First :estern Bank & Trust Co., et al, is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, I I NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State ofCalifornia, as follows: 1. Said bid of First western Bank & Trust Co. et al for ,y300,000 par i value of_ said bonds shall be, and is hereby accepted and the Treasurer of Contra I 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: 1 Far and accrued interest to date of delivery, plus a premium of $36 Bond Numbers Interest Rate Per Annum A_1 to A-300 3 3A% j Said bonds shall bear interest at the said rates hereinabove set forth, 1 payable semi-annually on Nay 15 and bovember 15 in each year, except interest for the first year which is payable in one installment on November 15, 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. 1 I 3. The Clerk of this Beard of Suoervisors 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 AID ADOPTED this 15th day of Uc:tober, 1957, by the Board of Super- visors of Contra Costa County, by the following vote: i AYES: Supervisors - I. T. GCYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE j ABSENT:Supervisors - FTL F. NIELSEN. In the Natter of Sale of Orinda Union School District 1957 School Bonds, Series A. WHEREAS, the Board of Supervisors of Contra Costa County, State of C$li- fornia, heretofore duly authorized the issuance of , 950,000 principal amount of bonds of Orinda Union School District of Contra Costa County; and further duly authorized the sale of $131,000 principal amount, constituting Series A. of said bonds at public sale to the best and highest bidder therefor; and WHERFAS, notice of the sale of said bonds has been duly given in the man- ner 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 Hill Richards & Co. 54 3F6.50 Bank of America, N. T. & S. A.55,742-00 American Trust Company, et al 56,117.50 R. I:. Moulton &. Company, et al 60,937.50 Schwabacher & Co. 61,224.40 AND, WHEREAS,, the said bid of Hill Richards & Co. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, i if any, NCW* THEREFORE, BE IT RESGLY'ED by the Board of Supervisors of the County of Contra7osta, State of '%Mornia, as follows: 1. Said bid of hill Richards & Co. for $131,000 i i t 1179 : Tuesday, October 15, 1957 - continued oar value of said bonds shall be, and is hereby accepted and the Treasurer of bontra 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 $131 Bond Numbers Interest Rate Per Annum A-1 to A-V 4 1/4% A_49 to A-131 3 3/4% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on May 15 and November 15 in each year, except interest for the first year which is payable in one installment on November 15, 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. ry 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 `ponds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 1Kth day of October, 1957, by the Board of Super- visors of Contra Costa County, by the following vote : AYES: Supervisors - I. T. GOYAK, RAY S. TAYLCR, W. G. BUCHANAN, JOSEPH S. SILVA HOFS: Supervisors - NONE ABSENT: Supervisors - NFL F. NIELSEN. In the Matter of the Proposed Dissolution of Lafayette Fire District. RESOLUTION CALLING ELECTION WHEREAS, there was filed with this Board on the 9th day of August, 1957, a petition signed by more than fifty (50) persons, both freeholders and residents of Lafayette Fire District, residents of Lafayette Fire District, requesting the disso- lution of the Lafayette Fire District; and WMEREAS, this Board, by resolution duly and regularly adopted the 13th day of August, 1957, fixed Tuesday, the 3rd day of September, 1957, at the Board Chambers as the time and place for hearing the petition, caused notice thereof to be given for the time and in the manner prescribed by law; and WEEREriS, the Board on said 3rd day of September duly and regularly continued hearing on said petition to Tuesday, October 1, 1957s at which time the Board further continued the hearing to Tuesday, October 15, 1957, and the Board at this time having heard all objections to the granting of the petition made by persons appearing at said hearing and being fully informed in the premises; NOW, THEREFORE, good cause appearing, BE IT RESOLVED that an election is called throughout the Lafayette Fire District on Tuesday, the 19th day of November, 1957, on the following proposition: Shall the Lafayette Fire District in Contra Costa County be dissolved?" If at the election a majority of the votes cast are in favor of dissolution, NX the Board of Supervisors'shall enter a finding to that effect upon its minutes, and thereafter the District will be dissolved. For the purpose of holding said election the following regular county elec- tion precincts, or portions thereof, are hereby consolidated into the following des- ignated special election precincts. On the day of election, the polls shall be open from 7:00 a.m. to 7:00 p.m. The following is a description of the polling places and a list of the officers of said election: SPECIAL ELECTION PRECINCT NO. 1 Comprising all of regular county election precincts Lafayette 14, 19 and 30, and portion of regular county election pre- cincts Orinda 6 and 26, which lie within Lafayette Fire District. POLLING PLACE: Richard Benofsky (Room--it Rear of House) 4053 Valente Court, Lafayette Inspector: Barbara Benofsky 4053 Valente Court Lafayette Judge: Maxine Christiansen 863 Acalanes Road Lafayette Clerk: Laura S. Frock 970 Acalanes Road Lafayette 180 i Tuesday, October 15, 1957, Continued - SPECIAL R , TION PRECINCT NO. 2 Comprising all of regular county election precincts Lafayette 5.9 17 and 31, and portion of regular county election pre- cinct Lafayette 42 which lie within Lafayette Fire District. POLLING PLACE: Vallecito School Inspector: Edith M. Hammond 3696 Happy Valley Rd. Lafayette Judge: Margaret G. Jensen 1082 Rahara Dr. Lafayette t FII Clerk: Dorothy J. Williams 3658 Happy Valley Rd. i Lafayette SPECIAL ELECTION PRECINCT NO. 3 Comprising all of regular county election precincts Lafayette 132 23, 27 and 32, and portion of regular county election precinct Lafayette 12, which lie within Lafayette Fire District. POLLING PLACE: Rhett-White Motor Co. (Garage) Cor. Diablo Blvd. & Happy Valley Rd., Lafayette Inspector: Thelma Gildersleeve 3661 Mosswood Drive Lafayette i Judge: Lilly B. Shine 1001 Laurel Dr. Lafayette i Clerk: Anne L. Pedersen 1125 Glen Rd. Lafayette SPECIAL ELECTION PRECINCT NO. 5 r Comprising all of regular county election precincts Lafayette 3, 7, 8, 11 and 19, which lie within Lafayette Fire District. x E POLLING PLACE: Lafayette Fire House 984 Moraga Rd., Lafayette Inspector: Laura E. Birch 977 Hawthorn Dr. Lafayette Judge: Eleanor A. Haller 1000 Walnut Dr. Lafayette Clerk: Noma G. Ortez 1010 Walnut Dr. Lafayette Alt:Rather M. Sutch 3306 Beechwood Dr., Laf. SPECIAL ELECTION PRECINCT NO. 6 Comprising all of regular county election precincts Lafayette 1, 20, 33, Saranap 14and portion of regular county election precincts Saranap 3 and 16, which lie within Lafayette Fire District. POLLING PLACE: Acalanes High School 1200 Pleasant Hill Rd., Lafayette Inspector: Gertrude 3. Fry 1.191 Pleasant Hill Circle Lafayette Judge: Mabel G. Bowbeer P. 0. Box 69 1136 Pleasant Hill Rd. Lafayette Clerk: Vera Busby 1331 Martino Rd. Lafayette SPIMIAL ELECTION PRECINCT NO. 7 Comprising all of regular county election precincts Saranap 1 and 10 and portions of regular county election precincts Saranap i 5a 6, 9 and 13, which lie within Lafayette Fire District. POLLING PLACE: Montecito School Inspector: Eidth Airs 1122 El Curtola Blvd. Walnut Creek Judge: Lila Brandt 1012 Juanita Dr. Walnut Creek Clerk: Helen C. Schroeder 1132 E1 Curtola Blvd. Walnut Creek r i SPECIAL ELECTION PRECINCT NO. 8 Comprising portions of regular county election precincts Lafayette 22, 252 26 and St. Marys, which lie within Lafayette Fire District. t 1 Tuesday, October 15, 1957, Continued - POLLING PLACE: Residence of' Norman Ritchie 3337 North- Lucile Lane, Lafayette Inspector: Shirlee s.. norne 3338 N. Lucile Lane Lafayette Judge: Helen Harbuck 3335 N• Lucille Ln. Lafayette Clerk: Barbara S.. Doering 3329 North Lucile Lane Lafayette SPECIAL ELECTION PRECINCT NO. 9 Comprising all of regular county election precincts Lafayette 6, 15, 24, 28, 29 and 34, which lie within Lafayette Fire District. POLLING PLACE: Louis N. Fekete (Residence) 738 Los Palos Dr., Lafayette Inspector: Marjorie E. Howard 8A9 Horaga Rd. Lafayette Judge: Mollie K. Hearne 761 Los Palos Dr. Lafayette Clerk: Kathryn M. Fekete 738 Los Palos Dr. Lafayette BE IT FURTHER RESOLVED that notice of the election hereby called shall be given by publication of this resolution once a week for two (2) successive weeks prior to the date of election in the "LAFAYETTE SUN", a newspaper of general circulation pub- lished in the District, which this Board deems to be most likely to give notice of the election to the voters, and by causing copies thereof to be posted in three (3) of the most public places within the District, at least ten (10) days prior to the date of election. 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 15th day of October, 1957s, by the following vote: AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - done. ABSENT: Supervisors - None. In the hatter of the Proposed Formation of LAFAYETTE COUNTY FIRE PBDTECTION DISTRICT. RESOLUTION ORDERING ELECTION RZ-AS, the Board of Supervisors of the County of Contra Costa has deter- mined that a portion of unincorporated territory of the County of Contra Costa, here- inafter described, is in need of fire protection and should be formed into a fire pro- tection district; and WHEREAS, this Board, by resolution duly and regularly adopted the 17th day of September, 1957, ordered the wing of notice of its intention to form such district pursuant to the provisions of Section 14400, et seq., of the Government Code, and the Clerk of the Board gave notice of public hearing thereon the 15th day of October, 19570 by publication and posting in the manner and for the time prescribed by law; and WHEREAS, this Board has considered and passed upon all written objections to such formation filed with it, and has heard all persons having objection to the inclu- sion of any territory within the proposed district, and hereby overrules all such ob- jections and denies all requests for exclusion presented to it; NGw, ?HEREFORE, the Board being Hilly advised in the premises, and good cause appearing therefor, IT IS HERFM td=LVED that an election shall be and it is hereby called to be held within the proposed district on Tuesday, the 19th day of November, 1957, on the following proposition: Shall the Lafayette County Fire Protection District be established?" The boundaries of the proposed district are the same as set forth in the notice of proposed formation, there having been no modification thereof, and are more particularly described as follows: LAFAYETTE COUNTY FIRE FROTE:TION DISTRICT FOFOIATION Being all of the Lafayette Fire District, as said district was formed August 81p 1921, annexed to on January 27, 1941, May 21, 1955 and withdrawn from on March 6, 1956, more particular- ly described as follows: 4 Beginning at the northwest corner of the Rancho Acalanes; thence South along- the west line of the Rancho Acalanes to the southeast corner of Lot 45 "Monte Vista", filed August 16, 1937s, in Volume 22 of Haps, at page 637, said point also being on the west line of the Acalanes Rancho; thence Westerly along the southern line of Lot 45 to the most eastern corner of Lot 44; thence Southerly along the eastern line of Lot 44 to the South- Tuesday, October 15, 1957, Continued - east corner thereof; thence South 79" 361 We3t along the southern lines of Lots 44, 42 and !1 to the northeast corner of Lot 5, Monte Vista; thence South 0 041 25" East along the east lines of Lots 5 and 4 and the southerly extension thereof, to the center line of the present State Highway, Orinda to Lafayette; thence Westerly along the said center line to the present boundary line between the Orinda and Lafayette Fire Districts., said point b" Station "A" 309 + 13.68, Division IV, II Route 75A, thence south 39 501 East 698.27 feet along the southwestern line of the 35.36 acre parcel of land described in the deed from East .ay Municipal Utility ''is tric t to C. M. and Edith H. Twining, recorded Tune 14, 1932 in Volume 313 of Official Records, page 242, recorder's Office of Contra Costa County, California; thence continuing in- a general southeasterly direction alone the southwestern line of the said 35.36 acre Twining parcel to the most southerly corner thereof, being on the western line of the rancho Acalanes; thence Jouth along the west line of the rancho Acalanes .to the southwest corner thereof; thence East along the south line of the Rancho Acalanes to its intersection with the northern extension of the west line of Lot 68 of the Rancho Laguna De Los ralos Colorados; thence South along the said northern extension and along the west line of Lot 68 to the southwest corner thereof; thence East two miles to the southwest corner of Lot 59 also being the northwest corner of Lot 95; thence South along the west line of Lots 95 and 102 to the north line of "Lafayette Valley :states, Unit No. 4: Contra Costa County, California', which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on December 3, 1952 in Volume 48 of Maps, at page 49; thence westerly along the exterior boundary of the said Lafayette Valley Estates to the center line of Peacock Boulevard; thence continuing along the exterior line of said Lafayette Valley Estates, Unit No. 4. as follows: North 88) 24' 16" west, 161 feet; south 32" 49' 411 west, 3.42 feet; south 1' 26' 19" west, 101.83 feet; and south 3' 02' west, 111.29 feet; thence leaving said exterior line and running along the exterior line of the parcel of land described in the deed from F. Edward Ready, at ux, to C. Dudley De Velbiss Company dated November 5, 1951 and recorded E December 5, 1951 in Volume 1h61 of Official necords, at gage 345 as follows: South 59" 25' 40"west 265.44 feet; south 59 281 564 west, 199.73 feet; south 13 361 10" west, 195.91 feet; south 4" 59' east, t 477-71 feet; south 49' 22' 50" east, 740.05 feet and south 65 11' 30"east to the west line of Lot 135 of the said Rancho Laguna De Los Palos Colorados; thence South along the western line of Lot 135 and Lot 144 to the southwest corner of Lot 144; thence East along the south line of Lot I" to the center of Los Trampas Creek; thence southwesterly along the center of Las Trampas Creek to the south line of Lot 185; thence East along the south line of Lot 185 and its eastern extension to the southeast corner of Lot 4 Section 9 TIS R2Ws being an angle point in the Lafayette Elementary School Listrict boundary Line; thence Northerly along the eastern line of the Lafayette Zlementary Scholl District• to the center line of the old county road leading i from Walnut Creek to Lafayette; thence desterly along the center line of the said county road to the west line of the 50 acre tract f formerly owned by Sate Henry; thence North along the west line of the said 50 acre Fate Henry parcel, being the old boundary line between the Lafayette and Walnut Creek 41ementary School Districts, to the south line of Tract 2121 filed December 29, 1954 in Map Book 56, pare 44; thence South 89' 43' 10" nest along the south line of Tract 2121 to the southwest corner thereof; thence Northerly along the west line of Tract 2121, along the west line of Acalanes Valley Unit leo. 5 filed April 23, 1952 in Volume 46 of Maps, page 33s and along the west line of Acalanes Valley Unit No. 4, filed May 24, 1951 in Volume 44 of Maps, page 20, to the southeast corner of Acalanes Valley Unit No. 6 filed August 26, 1952 in Volume 47 of Maps,, page 46, thence Westerly along the southline of Acal.anea Valley Unit No. 6 and the western extension thereof being along the south line of lands formerly belonging to Quandt, to the center line of neliez Creek; thence borthwesterly along the center of nteliez Creek to the easterly line of the 200 acre Taylor parcel; thence Southerly along the eastern line of the said 200 acre Taylor parcel to the southeast corner thereof, being on the north line of the i Rancho Acalanes; thence Westerly along the northern line of the Rancho Acalanes to its northwest corner, the point of beginning. i For the purpose of holding said election the following regular county elec- tion precincts, or portions thereof, are hereby consolidated into the following desig- nated special election precincts. On the day of election the polls shall be open from i 7:00 am. to 7:00 p.m. i The following is a description of the polling: places and a list of the offi- cars of said election: j SP CI AL -, ri 'TION PRECINCT NO. 1 s Comprising all of regular county election precincts Lafayette 140 18 and 30, and portion of regular county election pre- cincts Orinda 6 and 26, which lie within Lafayette Fire District. 3 1 I i E 182-A. Tuesday, October 15, 1957, Continued - POLLING PLACE: Richard Benofsky (Room in Rear of House) 4053 Valente Court, Lafayette Inspector: Barbara Benofsky 4053 Valente Court Lafayette Judge: Maxine Christiansen 863 Acalanes Road Lafayette Clerk: Laura S. Frock 970 Acalanes Road Lafayette SPECIAL M-ECTION PRECINCT NO. 2 Comprising all of rep ular county election precincts Lafayette 5, 17 and 31, and portion of regular county election pre- cinct Lafayette 4, which lie within Lafayette Fire District. POLLING PLACE: Vallecito School Inspector: Edith M. Hammond 3696 Happy Valley Rd. Lafayette Judge: Margaret C. Jensen 1082 Rahara Dr. Lafayette Clerk: Dorothy J. Williams 3658 Happy Valley Rd. Lafayette SPECIAL ELECTION PRECINCT NO. 3 Comprising all of regular county election precincts Lafayette 133 23, 27 and 32, and portion of regular county election precincts Lafayette 12, which lie within Lafayette Fire District. POLLING PLACE: Rhett-White Motor Co. (Garage) Cor. Diablo Blvd. & Happy Valley Rd., Lafayette Inspector: Thelma Gildersleeve 3661 Mosswood Drive n Lafayette Judge: Lilly B. Shine 1001 Laurel Dr. Lafayette Clerk: Anna L. Pedersen 1125 Glen Rd. Lafayette SPECIAL ELECTION PRECINCT NO. 4 Comprising all of regular county election precincts Lafayette 2, 9, 10, 16 and 21, which lie within Lafayette Fire District. POLLING PLACE: Lafayette Fire House 984 Moraga Rd., Lafayette Inspector: Janecie Hageman P. 0. Box 203 3491 Monroe St. Lafayette Judge: Inez Long P. G. Box 110 3481 Monroe Ave Lafayette Clerk: E. Nancy Rosso 954 Mt. View Dr. Lafayette s SPECIAL ELECTION PRECINCT NO. 5 Comprising all of regular county election precincts Lafayette 3,7, 8, 11 and 19, which lie within Lafayette Fire District. POLLING PLACE: Lafayette Fire House 984 Moraga Rd., Lafayette Inspector: Laura E. Birch 977 Hawthorn Dr. Lafayette Judge: Eleanor A. Haller 1000 Walnut Dr. Lafayette Clerk: Norma G. Ortez 1010 Walnut Dr. Lafayette Alt:Esther M. Sutch 3306 Beechwood Dr. Lafayette SPECIAL r"J ECTION PRECINCT N0. 6 Comprising all of regular county election precincts Lafayette 1, 20, 33, Saranap 14 and portion of regular county election precincts Saranap 3 and 16, which lie within Lafayette Fire District. POLI,ING PLACE: Acalanes High School 1200 Pleasant Hill Rd, Lafayette i 182=B Tuesday, October 15, 1957, Continued. - Inspector: Gertrude E. Fry 1191 Pleasant Hill Circle Lafayette Judge: Mabel G. Bowbeer P. 0. Box 69 1188 Pleasant Hill Rd. Lafayette Clerk: Vera Busby 1331 Martino Rd. Lafayette SPECIAL ELECTION PRECINCT NO. 7 Comprising all of regular county election precincts Saranap 1 4 and 10 and portions of regular county election precincts Saranap 52 69 9 and 13, which lie within Lafayette Fire District. POLLING PLACE: Montecito School Inspector: Edith Akers 1122 E1 Curtola Blvd. Walnut Creek Judge: Lila Brandt 1012 Juanita Dr. Walnut Creek z Clerk: Helen C. Schroeder 1132 El Curtola Blvd. f Walnut Creek SPECIAL ELECTION PRECINCT NO. 8 Comprising portions of regular county election precincts r Lafayette 22, 253 26 and St. Marys, which lie within Lafayette Fire District. POLLING PLACE: Residence of Norman Ritchie 3337 North Lucile Lane, Lafayette Inspector: Shirlee G. Horne 3338 N. Lucile Lane Lafayette t Judge: Helen Harbuck 3335 N. Lucile Lane Lafayette Clerk: Barbara S. Doering 3329 N. Lucile Lane Lafayette SPECIAL ELECTION PRECINCT NO. 9 Comprising all of regular county election precincts Lafayette 61 152 24, 289 29, and 34, which lie within Lafayette Fire District. POLLING PLACE: Louis N. Fekete (Residence) 38 Los Palos Dr., Lafayette Inspector: Marjorie E. Howard 889 Moraga Rd. Lafayette Judge: Mollie K. Hearne 761 Los Palos Dr. r Lafayette Clerk: Kathryn M. Fekete 738 Los Palos Dr. Lafay ett e BE IT FURTHER RESOLVED that the Clerk of the Board is directed to give notice of the election hereby called by publishing a copy of this resolution once a week for two (2) successive weeks prior to the date herein set for the election in the "LAFAYETTE SUN", a newspaper of general circulation circulated within the proposed district, which this Board deems most likely to give notice to the electors of the proposed election, and to cause copies of this resolution to be posted in three (3) of the most public places within the proposed district at least ten (10) days prior to the date herein set for election. 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 Tuesday, the 15th day of October, 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. And the Board adjourns to meet on Wednesday, October 16, 1957, at 1 P.M. in the Board Chambers, Hall of Records, Martinez, California. Zl Chairman ATTEST: W. T. PAASPH, CLERK Deputy Cler October 16, 1957 - Continued BE W.E THE BOARD OF SUPMi.VISO:F.S WEDNESDAY, OCTOBER 16, 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 1 P.M. IN THE BOARD CNA"3ERS, HAIL OF RECORDS, IMRTI EZ, CALIFORNIA; PRESENT: HONORABLEE KAY S. TAYLOR, CHAIRIMAN, PRESIDING; SUPERVISORS I. T. GO1K 9 W. G. BUCHANAN, JOSEPH S. SILVA; ABSENT: SUPERVISOR MEL F. NIELSEN; PRESENT: W. T. PAASCH, CLERK In the Matter of Granting MICHAEL V. IMOLTCHANOFF free permit to peddle in the unincorporated area of the County. Michael F. ?oltchanoff, 261 Valle Vista Drive, Danville, having filed with this Board an application for a free permit to peddle fire extinguishers and alarms in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #3902$546, dated February 20, 1946; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle fire extinguishers and alarms in the unincorporated area of the County as requested; and IT IS BY THE BO ViD 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. 595. The foregoing order is passed by the unanimous vote of the Board members present, In the Matt er of Claim for damages. MELVITZ Mr. BEM and JACK MCBRIDE on behalf of ANNA DOROTHY BLANCO, CARLOS BLANCO, a minor, LISA WIIE BL t NCO, a minor having filed with this Board on October 7, 1957, claim for damages in the anount of $100,000. NOS:, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor ri Silva, IT IS BY THE BOARD ORDERSD that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. SUPERVISOR NIEISEII ARRIVED AT 1:30 P.M., AND WAS PRESENT WHEN THE FOLLOWING RESOLUTIONS WERE ADOPTED. In the Matter of C erti f is ate from Secretary of State with reference to City annexations. IT IS BY THE BG.=,RD QFC IED 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: Name of Ordinance Date Filed with City Number Secretary of State Walnut Creek 357 October 10, 1957 The foregoing order is passed by the unanimous vote of the Board. In the Matter of ?n=otices from PUC regarding applications of Southern Pacific Company and of Railway Depress Agency, Inc. , to discontinue freight agencies. This Board having received the following from the Public Utilities Commission: Notice of intention from Southern Pacific Company to discontinue freight agency at Concord effective October 25.d Notice of hearing before Commission on November 26 at 10 a.m., City Hall, Pinole, of aonlication of Southern Pacific Company and of Railway Express Agency, Inc., for authority to discon- tinue agency at Pinole. NOW, THEE EFORE, on Notion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS HI TIM BOARD 01RDEP.ED that said notices are referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Putter of Meetings of Joint Committee on Water Problems and Subcommittee. 1 184 October16, 1957 - continued. This Board having received notices of .:-eetings of the Legislature's Joint Com- mittee on Z,'ater Problems on October 23 and Subcommittee on Cctober 24, in San Francisco; and J On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD' i ORDERED that said notices are referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting permission to leave the it State of California. On motion of Supervisor Buchanan, seconded by SupervisorSilva, IT IS BY THE BOARD iORDEREDthatSupervisorI. T. Goyak be, and he s hereby GRAINED PM;!ISSION TO LEAVE THE STATE OF CyLIFORKIA for a period of thirty days commencing October 16, 1957. t The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Fixing f boundaries and establishing election precincts, in I Pacheco No. 11 and No. 26; Pleasant Hill No. 4, No. 5, No. 12, No. 14, No. 15 and No, 10; and Saranap No. 9, I No. 10, and No. 13. On motion of Suuervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Pacheco No. ll and No. 26; Pleasant Dill No. 43, No. 5, No. 12, No. 14, No. 15 and No. 19; and Saranap Ito. 9, No. 10, and No. 13, 1 election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described j as follows, to wit: PACHECO PRECINCT NO. 11 Beginning at the intersection of the center line of Pleasant Hill Road with the northerly line of that 91.64 acre tract of land now or formerly owned by Stiles; thence from said point of beginning northeasterly along the northern line of said 91.64 acre tract to the northeasterly corner thereof; thence southerly along the easterly line of said 91.64 acre tract and along the southerly extension thereof to the southerly line of that 44.9 acre tract of land now or formerly owned by Confer; thence easterly along the southerly line of said 44.9 acre tract and along the easterly extension thereof to the intersection thereof with the northerly extension of the westerly line of Gregory Gardens Unit Ro. 4; thence southerly along said extension and along the westerly line of Gregory Gardens Union No. 4 to the intersection thereof with the easterly extension of the northerly line of Paradise Valley Unit No. 2; thence westerly along said extension to the boundary line of Paradise Valley Unit No. 2; thence along the boundary line of Paradise Valley Unit No. 2 in a general counterclock- wise direction to the boundary line of Paradise Valley Unit No. 1; thence southerly along the boundary line of Paradise Valley Unit No. 1 and along the southerly extension thereof to the center line of Grayson Road; thence westerly along the center line of Grayson Road to the center line of Pleasant Hill Road; thence northwesterly along the center line of Pleasant Fill Road to the point of beginning. PACHECO PRECINCT NO. 26 Beginning at the southwesterly corner of lot number 569 Gregory Gardens Unit No. 1 4 said point being also on the boundary line of Gregory Gardens Unit No. 4; thence frnm said point of beginning along the boundary line of Gregory Gardens Unit No. 4 in a general clockwise direction to the center line of Grayson Creek; thence in a general southerly direction along the center line of Grayson Creek to the southerly line of Gregory Gardens Unit No.4; thence westerly along the southerly line of Gregory Gardens Unit No. 4 to the point of beginning. i PLEASANT HILL PhECINCT NO. 4 Beginning at the intersection of the center line of Sunnyvale Avenue with the center line of that 100 foot strip of land owned by Fast Bay Municipal Utility District; i thence from said point of beginning northeasterly along the center line of said 100 1 foot strip to the center line of Via Del Sol; thence easterly along the center line of Via Del Sol to the center line of Manor Avenue; thence northeasterly along the center line of Manor Avenue to the center line of Oak Pari: Boulefard; thence easterly along the center line of Oak Panic Boulevard to the center line of North chain Street: thence southerly along the center line of North Main Street to the center line of Sunnyvale Avernie; thence westerly along the center line of Sunnyvale Avenue to the point of beginning. i PLEASANT HILL P?ZCIiICT NO. 5 Beginning at the intersection of the center line of Walnut Creek with the center line of the Sacramento Northern Nail Road right of way; thence from said point of begin-. ing southwesterly along the center line of said right of way to the center line of the Southern Pacific right of way; thence northerly along; the center line of the last said right of way to the southerly lineof Lupi De '-artini Tract; thence westerly along the southerly line of Lugi De IMartini Tract to the center line of North Plain Street; thence northerly along the center line of North blain Street to the center line of Honument Boulevard; thence easterly along the cuter line of Monument Boulevard to the inter- section thereof with the northerly extension, of the westerly line of Fair Oaks Unit No. 1; thence southerly along said extension and along the westerly line of Fair Oaks Unit No. 1 to the southerly line of lot 151 Fair Oaks Unit Pio. 1; thence easterly along the southerly line of said lot 151 and along the easterly extension thereof to the westerly line of lot 112 Fair Oaks Unit No. 1; thence southerly along the westerly lines of lots 112, 1133, 114., 115, 1162 117, 1189 1199 1209 121, 122, 123, 124, 1252 1261 1127, 128 and along- the southerly extensions thereof to the northerly line of lot 7 Fair Oaks Unit P.o. 1; thence easterly along the northerly lines of lots 7, 6, 5, 4, 3, 2, 1 October la, 1957 - continued. i E and alone- the easterIv extensions thereof to the center line of the Southern Pacific right ofway; thence northerly along the center line of said right of way to the center lineof ',alnut Creek; hence in a general southereasterly direction along the center line of Walnut Creek to the point of beginning. PLEASANT HILL PRECINCT NO. 12 Beginning at the intersection of the center line of Rogers Avenue with the center line of Patterson Boulevard; thence from said point of beginning northerly along the center line of Patterson Boulevard to the southerly line of Pleasant Acres UnitNo. 3; thence easterly along the southerly line of Pleasant Acres Unit No. 3 and along the easterly extension thereof to t1he center line of that 100 foot strip of land owned by East Bay Municipal Utility District; thence southwesterly along the center line of said 100 foot strip to the center line of Oak Park Boulevard; thence easterly along the center line of Oak Park Boulevard to the center line of Manor Avenue; thence southwesterly along the center line of Manor Avenue to the center line of Via Del Sol; thence westerly along the center line of Via Del Sol to the center line of herein above mentioned 100 foot strip; thence northeasterly along the said line of 100 foot strip to the intersection thereof with the easterly extension of the center line of Rogers Avenue; thence westerly along said extension and along the center line of Rogers Avenue to the point of beginning. PLEASANT HILL PhECINCT NO. 14 Beginning at the intersection of the center line of North Main Street with the center line of Oak Park Boulevard; thence from said point of beginning westerly along r the center line of Oak Park Boulevard to the center line of that 100 foot strip of land owned by East Bay Municipal utility District; thence northeasterly along the center line of said 100 foot strip to the center line of North Main Street; thence southerly along the center line of North main Street to the point of beginning. PLEASANT HILL PRECINCT NO. 15 Beginning at the intersection of the center line of Geary Road with the center line of that 100 foot strip of land owned by cast Bay Municipal Utility District; thence from said point of beginning northeasterly along the center line of said 100 foot strip to the line of Sunnyvale venue to the center line of North Main Street; thence northerly along the center line of North Pain Street to the center line of Las Juntas Way; thence easterly along the center line of Las Juntas Way to the center line of the Sacramento Northern Rail Road right of way; thence southwesterly along the center line of said right of way to the center line of Geary Road; thence westerly along the center line of Geary Road to the point of beginning. PLaASAN'T HILL PRECINCT NO. 19 Beginning at the intersection of the center line of Geary Road with thecenter line of the Sacramento Northern Rail Road right of way; thence from said point of beginning northeasterly along the center line of said right of way to the center line of Las Juntas Way; thence westerly along the center line of Las Juntas Way to the center line of North I•:ain Street; thence northerly along the center line of North Main Street to the intersection thereof with the westerly extension of the southerly line of Lugi De Martini Tract; thence easterly along said extension and along the southerly line of Lugi De Martini Tract to the center line of Walnut geek; thence southerly along the center line of * alnut Creek to the boundary line of the Walnut Creek Judicial District; thence southwesterly along the boundary line of said judicial district to the center line of Geary Road; thence westerly along the center line of Geary Road to the point of beginning. SARANAP PRECINCT NO. 9 Beginning at the intersection of the center line of Carrol Place with the center line of Ponderosa Lane; thence from said point of beginning southwesterly northwesterly and northerly along the center line of Ponderosa Lane to the center line of Juanita Drive; thence westerly along the center line of Juanita Drive to the southerly line of Sun Valley Estates; thence westerly along the southerly line of Sun Valley Estates to the boundary line of that tract of land now or formerly owned by Gray; thence along the boundary line ofsaid Gray Tract in a general clockwise direction to the southeaster y corner of that tract of land nowor formerly owned by Soule; thence northeasterly in a direct line to the southwesterly corner of that tract of land now or formerly owned by Hoggan; thence easterly along the southerly line of said Hoggan Tract and along the easterly extension_ thereof to the boundary line of Sun Valley Estates; thence northerly along the boundary lire of Sun Valley Estates to the center line of that P. G. & E. high tower right of way; then a northeasterly along the center line of said right of way to the center line of El Curtola Boulevard; thence southerly along the center line of El Curtola Boulevard to the center line of Acacia Road; thence easterly along the center line of Acacia Road and along the easterly extension thereof to the boundary line of Sun Valley :states; thence southwesterly along the boundary line of Sun Valley Estates to the boundary line of that tract of land now or formerly owned by Holton; thence along the boundary line of said Holton Tract in a general clockwise direction to the center line of Carrol Place; thence northwesterly along the center line of Carrol Place to the point of beginning. SARANAP PRECI I CT NO. 10 Beginning at the intersection of the center line of Acacia Road with the center line of El Curtola Boulevard; thence from said point of beginning northerly along the center line of El Curtola Boulevard to the center line of State Highway No. 24; thence easterly along the center line of State Highway No. 24 to the intersection thereof with the northerly extension of the westerly line of lot 57 Sun Valley Estates; thence in a general southerly direction along said extension and along the westerly lines of lots 57, 56 55, 54, 511 502 492 48 Sun Valley Estates to the most southerly corner of said lot 4A; thence northeasterly along, the southeasterly line of lot 48 Sun Valley Estates and along the northeasterly extension thereof to the center line of Lucy Lane; thence easterly along the center line of Lucy Lane to the easterly line of Sun Valley Estates; thence southerly along the easterly line of Sun Valley Estates to the intersection thereof with the easterly extension of the center line of Acacia October 16, 1057 - continued I Road; thence westerly along said extension and along the center line of Acacia Road to the point of beginning. SARANAP FHECINCT NO. 13 Beginning at the intersection of the center line of Carrot Place with the center line of Las Trampas Creek; thence from said point of beginning in a general south- westerly direction along the center line of Las Trampas Creek to the northerly line of Sun Valley Orchards; thence easterly along the northerly line ofSun Valley Orchards to the easterly line of Sun Valley Orchards; thence southerly along the easterly line of Sun Valley Orchards and along the southerly extension thereof to the center line of the Sacramento Northern Rail Road right of way; thence westerly along the center line of said right of way to the boundary line of Supervisorial District No. 3; thence northeasterly along the boundary line of Supervisorial District; No. 3 to the center line of Las Trampas Creek; thence in a general easterly direction i along the center line of Las Trarapas Creek to the boundary line of the Swanson Tract thence along the boundary line of the Swanson Tract in a general clockwise direction to the center line of Juanita Drive; thence easterly along the center line of Juanita Drive to the center line of Ponderosa Lane ; thence southerly southeasterly and north- easterly along the center line of ronderosa Lane to the center line of Carrol Place; thence southeasterly along the center line of Carrol Place to the point of beginning. IT IS FURTHER C.DEKED that the boundaries of the balance of the election _pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing communication to Sheriff. It appearing that the Sheriff, after invitation, had not been represented at a meeting held by the forth Richmond Neighborhood Council held on October 10 at 8 p.m., at the Verde School in San Pablo, for the purpose of discussing police enforcement; and this Board being of the opinion that it is advisable for the Sheriff to be represented when invited to such a meeting; NOwd, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Clerk is directed to send a letter to the Sheriff to find out why he was not represented and that in the future, this Board would appreciate it if he would have a representative of his office attend this type of meeting. The foregoing order is passed by the unanimous vote of the Board. fi In the Fatter of Fibreboard Factory near Antioch . This Board having on September 3, 1457, fixed December 3, 1957 at 2 p.m. as the time for the next progress report on the work being accomplished by the Fibreboard Products Company in an effort to eliminate odors emanating from said plant near Antioch; Good cause appearing therefore, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said order is amended to provide that 1,:r. T. H. DeLap, attorney for the Fibreboard factory, is requested to make the next progress resort to this Board on ::ednesday, December 4, 1957 at 2 p.m. The foregoing order was passed by the unanimous vote of the Board. ft In the Rutter of Resolution of Intention to adjourn meeting on December 3, 1957. In order to allow "The Desmond" Senate Interim Committee on Proposed Water Projects the use of the chambers of the Board of Supervisors on December 3, 19572 as well as December 2; and On motion of Supervisor Govak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that it is this Board's intention to adjourn the meeting on Tuesday, December 3, 1957, after the roll call is taken, to U*ednesday, December 4, 1956. The foregoing order is passed by the unaninous vote of the Board.i In the Matter of Public z Hearing with reference to Alameda-Contra Costa Transit District. This Board having on October 8, 1957, set October 16, 1957, at 1:30 p.m. as the time for public hearing with reference to the Alameda-Contra Costa Transit District; and this being the time set for said hearing, the following persons appear and speak in opposition to the existing district: Harry Morrison, representing the Board of Directors of the Contra Costa Transit Council; George Gordcn, attorney at law;r i Mrs. Maxine Johnson of the Allied Hospital 'porkers and Central Labor Council, on behalf of Va-. George Kelty of the Industrial Union Council of Contra Costa County; Roy H. Cleek, Mayor of the City of San Pablo; George Martin, who is on the Contra Costa Transit Council as an observer for the Council of Industries; 3 Tuesday, October lo, 1957 - continued 1 r Hugh Caudel, Secretary of Contra Costa Central Labor Council; Ed Lewis, representing the Rodeo Chamber of Commerce and the Township of Rodeo; r John Scaglione, Vice President of Pleasant Hill Civic Council; Bill Bancrof t, Jr. , representing Contra Costa County Farm Bureau; 5: Lloyd Edwards, representing the Crockett area; A Juanita MacHugh, representing the Progress and Improvement Association of Contra Costa County; Vernon Fremsted, Vice President of the Central Labor r Council and President of the Plumaberst Union; Bill Francis, ?danger of the Walnut Creek Chamber of Commerce; Harry Hult of the Mt. View Improvement Association; x Frederick Bold, President of the Richmond Chamber of Commerce; Roscoe Jones, representing the San Ramon Valley Improvement Association; Marsten Campbell., management consultant of Oakland; M. L. Gillogly of Alamo; a`vx Ed Rowland appearing as an individual; F James Smith of the Alhambra Valley Improvement Club; And the following Directors of the Alameda-Contra Costa Transit District appear and speak on behalf of the district: J. Howard Arnold and Robert H. Copeland; t And Xrs. Nevada Ramos of the San Pablo Chamber of Commerce, appeared and requested permission to have an official statement for record after the Chamberts next meeting; and J. Mr. Morrison introduced a telegram from the Moraga Meadows Association supporting the Transit Council and their efforts to exclude Contra Costa from the Alameda-Contra Transit District; and Supervisor Goyak reported he received a telephone call from the Jennings Terrace Improvement Club in opposition to the district; and y The Board takes the matter under consideration. And the Board takes recess to meet on Tuesday, October 22, 1957, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. Cha ATTEST: W. T. PAASCH, CLERK 7 By Deputy Clerk s r 4 BEFORE THE BOARD OF SUPERY16ORS TUESDAY, OCT03ER 22, 1957 THE BOARD MHT IN REGULAR SES ION AT 9 A.M. i IN THE BOARD CHAMBERS, HALL OF RECORDS, M.JR.TINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PR&iI DING; SUPERVI60RS MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; ABSENT: SUPERVISOR IVAN T. GOYAK PRESENT: W. T. PAA CN, CLERK In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 11, Assessment #106558, Adolph and Margaret Vasquez are assessed sigh portions of Lots 25, 27, 28, 29, and 30, and all of Lot 26 Block 17, Walls Harbor Center Tract, assessed value of land ;p260, improvements $2690. Mr. Vasquez filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 12, Assessment «115283, Loyd P. Virdure is assessed with Lot 20 Block H, Highland Tract, assessed value of land $190, improvements 41050. Mr. Jirdure filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 41000 should be allowed. In Volume 23, Assessment , 438946, Paul W. and Helen M. Renshaw are assessed with Lot 168, Resubdivision of Ro San Ramon Heights Unit No. 2, assessed value of land $310, improvements $3810. Mr. Renshaw filed claim for war veterans exemption but due to information from another county exemption was not allowed. Since then corrected information has been received from this county which entitles Mr. Renshaw his exemption. exemption of 41000 should be allowed. In Volume 34, Assessment 0'627158, Robert F. and Catherine A. Curry are assessed with Lot 258, Tree Haven Unit No. 2, assessed value of land 4470 improve- ments $2660. Mr. Curry filed claim for war veterans exemption which was denied due to information received from another county. We have since received correspondence stating that prior information was in error, and that Mr. Curry should receive the exemption benefit. Exemption of 41000 should be allowed. In Volume 34 Assessment 4665635, Robert E. and Marshal J. Singer are assessed with .55 acre in Ro h Sobrante. Mr. Singer filed claim for war veterans exemption which was allowed. Subsequent information received from another county indicates Mr. Singer's holding exceed the limitations set by law. Exemption of 1000 should be removed. In Volume 29, Assessment #618731, Andrew J. and Evelyn F. Fragulia are assessed with portion of Lot 11 Block A, Map No. 3 Parkside Addn, assessed value of land $200, improvements 41540. Mr. Fragulia filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 41000 should be allowed. In Volume 35, Assessment X675823, R. & and Louise Pattison are assessed with Lot 1321 Forestland Heights Extension, assessed value of land $70, improvements $3480. Mr. Pattison filed claim for war veteranQ exemption but through an error exemption of 900 was allowed instead of $950. An additional exemption of 450 should be allowed. In Volume 2, Assessment #114-052-12, Code 202, Robert E. and Hendricks are assessed with Lot 31, Dana Estates Unit No. 2, assessed value of land 4410, improve- ments $3270. Mrs. Hendricks filed claim for Mr. Hendrick's veterans exemption. Mrs. Hendricks is the divorced wife of Mr. Hendricks and is not entitled to his exemp- tion. Exemption of 41000 should be revoved. In Volume 29, Assessment #613464, J. C. and Atha Slough, c/o T. J. Gress, are assessed with a portion of Lot 29 Ayers Ranch Subdivision, assessed value of land 300, improvements $2090. Mr. Gress filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 22, Assessment #408346 J. C. and Val Bellaria are assessed with Lot 5 Block 12, Town of Valona, assessed value of land 4200, improvements $550, ex- emption 4750. Exemption should be removed as it is double with exemption allowed on Assessment #6204-28 appearing on the Unsecured Personal Property Moll. In Volume 40, Assessment #902??4, A. N. and Joynce Minor are assessed with Lot 52, Vine Hill Gardens Unit No. 2, assessed value of land 4200, improvements $2200. Mr. Minor filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 37, Assessment #749186, V. F. and Ruth Dean are assessed with Lot 7 Block E. Berkeley Highlands, assessed value of land $610. Mr. Dean filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 610 should be allowed. In Volume 2, Assessment #111-094-01, Code 202, M. E. and Lorrain Norris are assessed with Lot 147, Holbrook Heights Unit No. 1, assessed value of land $410, improvements $3020. Mr. Morris filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $760 should be allowed. 1 cJ 7; October 22, 1957 - Continued i In Volume 28, Assessment 1610482, S. C. and Ruby Smith are assessed with portions Lots 6 and 7 Block 13, City of Bay Point, assessed value of land 0200, improve-ments $530. Yrs. Smith filed claim for war veterans exemption but through an error the property was fully exempted. Mfrs. Smith should have received exemption on 1/2 of the assessed value. Exemption of 4730 should be reduced to $365. In Volume 21, Assessment #300253, T. R. Miller and D. D.Miller are assessed with 1.037 acres in Ro San Ramon, Assessed value of land $810, improvements $1810 j and trees $140. Mr. D. D. Miller filed claim for war veterans exemption which was allowed. Mr. T. R. Miller filed claim for war veterans exemption which was not allowed! An additional 41000 exemption should be allowed. In Volume 30, Assessment #630466, W. R. and Dorothy Musgrove are assessed withLot65ElRanchoDiabloUnitNo. 2, assessed value of land 4340, improvements 42480.Mr. Musgrove filed claim for war veterans exemption but through an error exemption was allowed on Assessment a4630446 instead of on Aacessment 0630466. Exemption of 1000 should be removed from Assessment #630446 and added to #630466. In the Matter of Authorizing correction of delinquent erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessment which appear on the assessment roll for the fiscal year 1956-57, said correction having been con- sented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous assessment as follows: For the year 1956-57, Mrs. Evelyn C. Krowel, a non-veteran, filed claim for veterans exemption as the wife of Richard W. Krowel, a veteran. For the same year Mr. Richard W. Krowel filed claim for war veterans exemption which was allowed on Assessment #374. Mrs. Krowel was not the legal wife of Mr. krowel, therefore was not entitled to the exemption. In accordance with Section 531 of the Revenue and Taxation Code and Article 13 Section 14 of the California State Constitution, your authorization to the CountyAuhtortoadd41000assessedvaluetothenettotalonAssessment #609104 is respect- fully requested. In the Matter of Approving Ordinances. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Drive. Ordinance No. 1161 which regulates Yield Right of Way Signs upon Valley View Ordinance No. 1177 which rezones Lafayette Area. IT IS BY THE BOAdD FURTHiM 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. 1161 in the El Sobrante Herald Bee Press No. 1177 in the Lafayette Sun The foregoing order is passed by the unanimous vote of the Board members present , In the Matter of Approving Ordinance. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1176 which rezones West Concord Area. IT IS BY THr: BOARD FURTHii R ORDERK that a copy of said 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 as follows: No. 1176 in the Diablo Beacon. The foregoing order is passed by the unanimous vote of the Board members present, In the Matter of Affidavit of publication of Ordinance. This Board having heretofore adopted Ordinance No. 1144 and Affidavit of Publication of said ordinance having been filed with tris 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, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOAW ORDERED that said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. 1 ; October 22, 1957 - Continued In the Matter of Authorizing Reemployment of Gloria Siegel at Second Step of Salary Range for Physical Therapist. On the recommendation of the Civil Service Commission and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY TAA BOARD ORDERED that the County Health Officer is authorized to reemploy Gloria Siegel as a physical therapist at the second step of the salary range for that classification. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Byron Sanitary District for Permit TOO Discharge Sewage Effluent from i the Byron Sewage Treatment Plant. Byron Sanitary District having filed with this Board an application for a permit to discharge sewage effluent from the Byron sewage treatment plant; i NOW, THEREFORE, and on motion of Supervisor Silva, seconded by SupevisorNielsenITISBYTHEBOARDORDEREDthatsaidapplicationBEANDTHESAMEisherebyREFERRELtotheCountyHealthOfficerandtheCountySurveyor, in accordance with provisions of Ordinance 829. f The foregoing order is passed by the unanimous vote of the Board members 4 present. i In the Matter of Approval of lease with W. A. and L. P. Keller y for premises to be used by Social 6 3' y Welfare Department. Lease dated October 15 1957, between W. A Keller and L.Y P. Keller, herein.- AA;,{ ' after called the Lessor, and the County of Contra Costa, hereinafter called County, wherein the Lessor leases to the County that certain store building specifically designated as 745 Las Juntas Street, and being a portion of Lots 4 and 5, Block 328, as shown on the "Additional Survey to City of Martinez," for the term of three years and five months commencing on the lst day of November, 1957, and ending on the 31st t day of March, 1961, at the rental of $300 per month, payable on the 10th day of Nov- ember, 1957, and a like amount on or before the 10th day of each and every month thereafter for the term of this lease, and which lease contains an option that the lease may be extended upon written notice to lessor at least thirty days before j expiration of lease but that no renewal or extension thereof shall extend beyond the 31st day of December, 1961, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and stay S. Taylor, Chairman of this Board, is authorised to execute said lease. The foregoing order is passed by the unanimous vote of the Board members present, In the Matter of Approval of Agreement to provide emergency hospitalization service on the 1 Richmond-San Rafael Bridge. An agreement dated October 22, 1957, between the County of Maria, hereinafter I called "Marin," and the iounty of Contra Costa, hereinafter called Contra Costa," which provides for the division of responsibility for emergency ambulance and emer- gency hospitalisation services to persons injured in vehicular accidents occurring i on the Richmond-San Rafael Bridge, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said a t tagreementbeandthesameisherebyAPPROVED, and Ray S.r Taylor, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the board members present. j In the Matter of Cancellation of a 1 County tax lien. t w The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the State for highway purposes; and The County Auditor having verified the transfer of title to the State of California and having requested authorization to cancel the 1957-58 County Tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested. 1957-58 Assmt No. i Descriptive parcel 68-251-03 Por Map of Santa Fe Lot 36 Blk 25 104135 All Por Ro San Ramon, descriptive 170283 Por Macdonough Subdivision Por Lot 7 174953 Por Entrade Verde Lot 26 303527 All Descriptive parcel 900095 Por The foregoing order is parsed by the unanimous vote of the Board members present . I October 22, 1957 - Continued 1. 91 In the Matter of Cancellation of 1957-58 County tax liens. f The County of Contra Costa having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the County of Contra Costa; and The County Auditor having verified the transfer of title to the County of Contra Costa and having requested authorization to cancel the 1957-58 County Tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assmt No. Descriptive Parcel 68-032-49 Par Orinda Park Terrace Por lots 1 do 2 Block B 672217 Par Map of Garden of Eden Por Lot 1 & por Rio Vista 674401 Por The foregoing order is passed by the unanimous vote of the Board members present, In the Matter of Approval of agreement with G. G. Williamson Company for installation of drainage facilities in Parchester Village (Contra Costa County Storm Drainage District Zone No. 20). This Board having on October S. 1957, awarded a contract to G. G. Williamson Company, P.O. Box 510, Chico, for the installation of drainage facilities in Parches- ter Village (Contra Costa County Storm Draina -e District Zone No. 20) ; An agreement dated October 22, 1957, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials necessary for said work, and two surety bonds, No. 20-R, in the amounts of *8,496.73 and $16,993.45, issued by St. Paul Fire and Marine Insurance Company, with said G. G. Williamson as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are AP?ROO&U. IT IS FURTHER ORDERED that the bid check Which accompanied the bid of said successful bidder be returned. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Accepting and Giving Notice of Completion of a Contract with Bo-Son, Inc., for construction of channel improvements on Grayson Creek for the Contra Costa County Flood Control and Water Conservation District. WHEREAS, the County of Contra Costa having on April 30, 1957, entered into agreement with Bo-Son, Inc., P.O. Box 306, Station "A" Palo Alto, for the construction of a reinforced concrete lined channel on Grayson Creek in Pleasant Hill, with the Phoenix Assurance Company of New York Company as surety, and r" WHEREAS, the Public Works Director, having certified to this Board that said j work has been inspected and has been found to comply with the approved plans, special I provisions, and standard specifications, and having recommended that said contract be accepted as completed on the 17th day of October, 1957; NOW, THEREFORE, on motion of Supervisor Nielsen seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said work is ACCEPTED Z COMPLETED on the 17th day of October, 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 presen ! In the Matter of Authorizing District Attorney to Enter Disclaimer in Action, Contra Costa County Title Company v. County of Contra Costa, et al. , No. 70460. ORDkt IT IS HEREBY ORDERED that Francis W. Collins, District Attorney of the County of Contra Costa, is authorized and directed to enter the disclaimer of the County of Contra Costa as to any and all interests in and to the real property described in the 4 action entitled Contra Costa County Title Company vs. County of Contra Costa, et al. , No. 70460. PASSED AND ADOPTED by the unanimous vote of the Board members present, 1 C7 October 22, 1957 - Continued Assignment of Delinquent Account to the California Credit Council. On the recommendation of the County Auditor, and on motion of Supervisor Buchanan, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that the following delinquent accounts BE AND THE SAME AHk hereby ASSIGNED to the California Credit Coun- cil in accordance with the current contract, the Auditor-Controller's department to handle the actual transfer: ADAMS, Edward 40.02 HALL, Eddie 36.70 ADAMS, Dorothy 21.98 HANSEN, Hans 36.45 ANDERSON, L. C. 27.08 POPE, Ulysses 26.68 ARQUERO, Marie 84.16 HARRIS, Ethel 196.09 ARTMAN, Videt 3.55 HARRIS, Walter 40.02 BALDWIN, Charles 135.24 HARRE'Y, Morris 201.43 BARNES, Raymond 10.57 HAYDEN, David 94.78 BARRERAS, WIlliam 20.02 HEGLER, DANIEL 26.68 BEAN, Willie 18.42 HENDERSON CHristine 34.62 BENITE, Salvador 79.76 HENDERSON: Curtis 122.04 BEUTLER, Harold 81.24 HERMAN, Gordon 40.02 BLALOCK, Dorothy 53.36 HEWITT, Charles 176.48 BODDIE, CLEMON 66.70 HEZLIE, Jack 11.55 BOOKER, Patricia 58.99 HIGGINS, Lester 40.02 ROYCE, Oliver 5.86 HILL, Henry 71.44 BOYD, Loree 27.32 HILL Joe 60.04 i BRANDON, Pat173.70 HINES, Dose 258.64 BRODY, Raymond 21.14 HOBBS, James 26.68 BROOKE, E. T. 97.04 HOSKINS, Eddie 25.02 BROOKE, Robert 20.00 HOUSE, Tessie 53.94 i BURKE, Linzie 73.99 HUDSON, William 57.02 BUTLER, ROBERT 87.63 HULSEY, Junior 65.86 j CARR, Donald 27.08 SCOTT, Frank 26.68 CARSON, Frances 26.68 HUNTER, Hazel 17.74 CARTER, Marion 63.99 IVEY, Jeff 40.02 CASTILLO, Francisco 33.54 IVEYa Layyr 40.02 CHAP*AN, AUDREY 7.11 IWIN KI, Albert W. 142.00 CHAPMAN, Jeffrey 66.55 JAMES, Eddies 52.85 CLANTON, Roy Eugene 21.68 JAMES, Worley 40.02 CLIFTON, John 40.62 JENNINGS, Willard 67.70 i COLVIN, Donald 66.70 JOHNSON, David 67.70 COOK, Mathew 349.32 ROLLIN, Columbus 85.10 COOK, JOHN & MAYBELLE 53.36 JOHNSON, Ogle T. 79.66 PEMBROOK, Eddie 203.48 JOHNSON, Earl 36.02 COWLISHAW, Herbert 90.00 JONES, HAYWARD 87.63 CREW Odell 53.36 JONES, Wallace 10.00 CRISS Clarence 2.85 KEALEY, Arnold 32.91 CRISS, Clarence 40.02 KELLEY, Drexel 26.68 CROFF GENE 4.65 KILGORE, Jess 105.40 CURTIS Oden 44.1$ Killingsworth Frances 53.36 CUTLIii, Gus 20.00 KING, Willie 39.88 j DABNEY, George 60.28 KIRBY, George 94.78 DIANTIGNAC, William 31.27 KNEPPER, Homer 27.08 DAVIS, Raymond 9$.44 KRICK, Harry W. 66.48 DEESE, Roland E. 8.00 KUKKONEN, Wayne 95.13 DAVIS, JAMES 40.02 LARSEN, Glen 50.75 DIAZ, Jesse 8.68 LARSON, Gloria 84.70 NEWMAN, Chuck 27.08 LEANOS, Jess 10.02 DRAKE Joe 0. 48.56 LEE, Charles 85.10 DRYDEN, George 27.70 LENKE, William 54.16 DUNCAN, Jesse 16.68 LEONI, Tony 27.08 j EALUM, Guy 67.70 LINDSEY, Lawrence 92.88 I EDMOND Roy 40.02 LINSTAD, Elmer 100.00 EDWARDS, Eddie 46.86 LIPPY, Edward 24.24 EDWARDS, James 94.78 LOPEZ, Joe 26.68 EDWARDS, Napolean 19.30 LOVETT, Mae 80.84 ELLIOTTClarence 40.02 LOWE, Paul 383.61 ELLIS, Richard 57-02 TURNER, Don 10.02 ELMORE, Elmer 93.38 VALENCIA, Arnold 30.62 PALMER, Ronald 5.00 McGEE, Verea 26.68 ESQUIVEL, Alfonso 39.66 KcGUIGAK, Francis 146.13 ESQUIVEL, Tony 11.68 McLANE, Sherman 3.36 i EVANS, B. C. 24.16 MACHENRY, Jacob 57.28 FITZKE, Elmer 69.85 MARTIN, LE Roy 40.02 l FLOOD, Arthur 52.85 MARTINEZ, Lupe 32.59 FLOREZ, Gabrield 29.24 MARTINEZ, Paul 44.16 FORD, Floyd Sr. 82.70 MARTINEZ,, Loyd 27.08 FORIGE, Lawrence 43.36 MEADOR, Arnold 22.85 FREEMAN, Lance 30.02 MELTON, Frentis 42.28 FULMORE, John 40.02 MERRITT, LEODIA 22.31 GALLOWAY Kenneth 59-$2 MF:SKIMEN, Jesse 93.56 GAMBILL, Charles W. 96.00 MEYER, Albert 8.68 GARDNER, Grady 40.02 NILES, Henry James 15.70 GARNER, Harold 16.68 MILTON, Silton 51.70 GARNER, Herbert 86.55 MOORS, A. J. 50.00 GARY, Earl 3Q.82 MORENO, Mike 25.00 GARY, L. G. 93-64 MORRIS, Lorenzo 4.94 GHRAMM, Jack 53.36 McjLLU*MA, Thomas 54.16 GLADWELL, Billy Ray 86.66 NAVARRO, Salvador 35.02 GLOVER, Wanda 33.36 NEAL, Mary 93.74 GOTCHER, Thomas Bill 19.70 NISLEY, Carl 100.12 GRANT U. S. 94-78 PACLI, Edward 4.12 GRAY, Harry 26.68 PISLAY, Henan 87.63 GREEN, eddie 122.71 PEASE, Robert Eugene 7.11 GREEN, Willie 43.36 PHELPS, Buddy 40.02 i GUTIERREZ, Alex 56.70 PITRE, Poland 58.73 HALE Floyd 13.54 POINTS, Henry 53.63 t October 22, 1957 - Continued 1, 93 I f POTTS, Carl 40.00 LOFTON Wilbert 53.36PREITO, Daniel 33.02 TAYLOR, Frank 13.34 PUETT, Arthur 26.68 TAYLOR, WILLIE KAY 40.02 RABORN, Legis 57.90 TAYLOR, Trumen 12.36 RAMAR, Matthew 38.42 THOMAS, Archie 26.68 RASMUSSEN, Robert 40.02 THOMAS, Leo 87.03 RANDOLPH, Paul 79.76 TIMBREL, Kenneth 49.93 RANEY, Jimmy 50.12 TROY, Jack 13.34 REED, Jack 104.88 TUCKER, Harold 28.30 REITZ George 52.90 ZASTWd, Lynn 26.68 RHODES, Evelyn 27.08 VAN METER, Don 27.08 RICE, Hazel 21.14 WALKER, WILLIE C. 63.40 RICHMOND, Annie Viae 57.02 WALLACE, A. Y.67.94 RILEY, Harry 57.02 WALLACE, Thomas 81.24 ROBERTS, Charles 26.68 WATTS, Elva 462.68 ROBINSON, Willie 54.16 WEAVER, Clifford 279,09 RODRIQUEZ, Robert 114.95 WELLS, Horace 35.62 ROMERO, John 67.46 WELLS, Clifford 26.68 LOFTON, Nathan 20.02 WILLIAMS, George 66.70 SALING, GEORGE 39.88 WILLIAMS, Ester 63.42 SCOTT, Frank A. 26.68 WILLIAMS, Guy 54.70 SELLS, Frank 74..09 WILLIAM HERVEY 172.90 SHANNON, William 18.62 WILLIZZ, Leon 68.99 SILVA, Sarah 40.62 HARRIS, Marrice 31.71 MAXFIELD, Forrest 4.74 WILLIAMS, Thomas 10.04 SMITH, Don 79.76 WILLIAMSON, Joanne 53.36 SMITH, Gib 121.86 WILSON, Son 29.70 SMITH, John 12.02 MINTERS, Lloyd 10.00 STANTON, Curtis 5.14 WIRT, Joseph 66.70 STAhTON, Leslie 30.60 DARK, MARSHA 166.70 STEWARD, Shedrich 10.62 WRIGHT,, Benton 10.02 STOVALL, Lena 69.24 YOUNG, C. 0. 112.01 SWAIN, Y. G. 76.90 YOUNGER, TOME 116.84 SWINDLE, Robert 98.44 RUSSELL, Marcel 26.55 Total 149229.14 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. NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak In the Matter of Summons served on Chairman and Clerk re certain Court Actions. The Chairman of this Board having been served with Summons in Action 11124, Pearson vs. Wright, Municipal Court of City of Richmond Judicial District, on October 22, 1957, at 10:45 A.M., and the Clerk of the Board having also been served with Summons in said Action on the same day; and the Clerk (by his Deputy M. A. Smith) having been served with Summons in Action No. 70406, Cogar vs. Underground Construct- i ion Company, Inc., et al, Superior Court in and for the County of Contra Costa, on October 22, 1957, at 10:15 A.M.; J NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDER r':D that said copies be referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing payment for election services, in election to be held in Reclamation District 11619 (Bethel Island) for Directors. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as follows for election officers to conduct the election to be held on October 29, 1957, in Reclama- tion District 1'1619 for the election of a Board of Trustees for said district: 315.00 for Election Officers; 3.00 for person delivering election returns; 10 per mile each way for messenger who delivers said election returns; IT IS BY Th'E BOARD FURTHER ORDERED that the compensation for the owner of the polling place furnished for said election is hereby fixed at X10. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to send telegram to .Attorney General re ALAMEDA - Contra Costa Transit District. On motion of Supervisor Buchanan, seconded by Supervisor Silva, the Board authorizes Chairman Taylor to send a telegram to Attorney General Edmund G. Brown, urging him to give the utmost consideration to allowing the suit of the Contra Costa Transit Council requesting exclusion of the unincorporated areas of Contra Costa County and the cities of Richmond and San Pablo from the boundaries of said Alameda- Contra Costa Transit District, to be heard by a Superior Court of the State of Calif- ornia. October 22, 1957 - Continued The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors Nielsen, Taylor, Buchanan, Silva NOES: None i ABSENT: Supervisor Goyak In the Matter of County Hospital Claim against HENRY J. AMEND. Upon recommendation by the District Attorney, and good cause appearing therefor, IT IS ORDERED that the District Attorney BE AUTHORIZa TO COMPROMISE the suit against Henry J. Amend (Richmond Municipal Court No. 10308) for services at the Contra Costa County Hospital in the amount of 4900.00. The foregoing order is passed by the unanimous vote of the Board members present. 1 In the Matter of Request from Contra Costa Publishing Company and others for increase in rate for official county legal publications. Mr. William R. Sharkey, Jr. , owner of the Contra Costa Publishing Company, jappears before this Board on behalf of several newspaper publishers and requests that an increase in rates for official county legal publications be approved; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said request be and the same is referred to the County Administrator for study with the Purchasing Agent, and report to this Board on October 29. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Acceptance of Gift (Television set) . f The Women's Council of Richmond-El Cerrito Board of Realtors having donated a Westinghouse 21" table model and also the cost of connecting the cable with the Television Transmission Company, for the use of the patients at the County Hospital; On motion of Supervisor Buchanan seconded by Supervisor Silva, IT Ib BY THE BOARD ORDERED that said gift BE AND THE hHE is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Waiving penalty in the Imatter of contract with Frank Oddone for construction of Fire House for Oakley i County Fire Protection District. Good cause appearing therefor and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOAR ORDERED that this Board waives the penalty con- nected with the completion of contract by Frank Oddone for construction of fire house for the Oakley County Fire Protection District which was accepted as completed on September 10, 19579 by this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing attendance iat meeting. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOAR? ORDERED that the person listed be and he is authorized to attend, at County expense, the following: Assessor C. L. Dunklee - meeting called by State Board o Equalization to be held in Santa Barbara from November 4 to November 7, 1957• The foregoing order is passed by the unanimous vote of the Board members present. jIn the Matter of Agreement Between California Pharmaceutical Association land the State of California. t WHEREAS, Paragraph IV of the agreement dated August 29, 1957, between the State of California and California Physicians' Service, which Contra Costa County has approved, provides in part as follows: It is planned that contracts similar to this contract will be entered into between the State and the California Pharmaceutical Association and between the State and California Dental Associa- tion Service which in turn will sub-contract with California Physicians' Aervice for the performance of many of the services mentioned in this contract so as to accomplish payment of dentists i and vendors of medical supplies.", and ItHEREAS, the State of California has now completed negotiations with the Calif- Qrnis Pharmaceutical Association whereby the latter will perform as to pharaceutical Services the similar functions of the California Physicians' Service as to medical services under the Medical Care program established by Chapter 1068, Statutes of 1957, and i WHEREAS, the provision of maximum service within the funds available will be facilitated by making use of the relationships and experience already established by Kalifornia Pharmaceutical Association, and the experience and machinery of California Physicians' Service in the field of processing bills and disbursing payments and gather- g statistical data as to medical care, 1195 October 22, 1957 - Continued j NOW, THEREFORE, BE IT RESOLVED. that the Chairman of this Board of Supervisors be authorized to execute a rider to the California Pharmaceutical Association, which rider will be an indication of this Board's concurrence in the provision of said i contract, and BE IT FURTHER RESOLVED, that as soon as administratively possible a copy of this Resolution be directed by mail to the Director of Social Welfare for the State of California. i The foregoing resolution was adopted by the following vote of the Board members present: I i AYES: Supervisors - Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva NOES: Supervisors - None ABSENT: Supervisor - I. T. Goyak In the Matter of Agreement Between Dental Association Service and the State of California. WHEREAS, Paragraph IV of the agreement dated August 29 1957, between the State of California and California Physicianst Service, which 6ontra Costa County has approved, provides in part as follows: It is planned that contracts similar to this contract will be entered into between the State and the California Pharmaceutical Association and between the State and California Dental Association Service, which in turn will sub-contract with California Physicians' Service for the performance of many of the services mentioned in this contract so as to accomplish payment of dentists and vendors of medical supplies.", and WHEREAS, the State of California has now completed negotiations with the California Dental Association Service whereby the latter will perform as to dental services the similarfunctions of the California Physicians' Service as to medical services under the Medical Care program established by Chapter 1068, Statutes of 1957, and WHEREAS, the provision of maximum service within the funds available will be facilitated by making use of the relationships and experience already established by California Dental Association Service, and the experience and machinery of California Physicians' Service in the field of processing bills and disbursing payments and gathering statistical data as to medical care, NOW, THEREFORE, BE IT RESOLVED, that the Chairman of this Board of Supervisors be authorized to execute a rider to the California Dental Association Service contract between the State of California and the California Dental Association Service, which rider will be an indication of this Board's concurrence in the provision of said con- tract, and j BE IT FURTHER RESOLVED, that as soon as administrtively possible a copy of this Resolution be directed by mail to the Director of Social Welfare for the State of California. The foregoing order is passed by the following vote of the Board members present: AYES: Supervisors - Mel F. Nielsen, Ray S. Taylor W. G. Buchanan, Joseph S. Silva NOES: Supervisors - None ABSENT: Supervisors - I. T. Goyak In the Matter of the Proposed Transfer of Territory from LONE TREE SCHOOL DISTRICT to BRENTWOOD UNION SCHOOL DISTRICT. There has been submitted to the County Superintendent of Schools of Contra Costa County a petition for change of school district boundaries, which petition re- quests that the territory described in the petition be transferred from Lone Tree School District of Contra Costa County and added to Brentwood Union School District of Contra Costa County. The petition has been checked by the County Clerk, who has certified that the petition has been signed by at least twenty-five per cent (25%) of the registered electors residing in the territory proposed to be transferred. In all other respects the County Superintendent of Schools has found the petition to be sufficient and signed as required by law. The County Superintendent of Schools of Contra Costa County having filed the Petition with this Board of Supervisors, accompanied by his recommendation that the Board of Supervisors hold a hearing upon the petition and that no election be held in the territory proposed to be transferred and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the hearing on the petition for change of boundaries be fixed for Tuesday, January 7, 1958, at the hour of ten o'clock a.m. of said day in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California. On motion of Supervisor Silva, seconded by Supervisors Nielsen, the foregoing resolution was adopted by the unanimous vote of the Members of the Board present . i a October 22, 1957 - Continued In the Matter of Fixing boundaries and establishing election precincts SARANAP 1, 39 5, 81 14, 15 & 16. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Saranap 1, 3, 5, 89 14, 15 & 16 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: SARANAP PRECINCT NO. 1 Beginning at the intersection of the center line of State Highway No. 24 with the center line of El Curtola Boulevard; thence from said point of beginning in a gen- eral southerly direction along the center line of E1 Curtola Boulevard to the center line of the P. G. & E. tower line right of way; thence southwesterly along the center line of said right of way to the westerly line of Sun Valley Estates; thence northerly along the westerly line of Sun Valley Estates and along the northerly extension thereof to the center line of State Highway No. 24; thence easterly along the center line of State Highway No. 24 to the point of beginning. SARaNAP PRECINCT NO. 3 Beginning on the northerly line of that 5.58 acre tract of land now or formerly owned by Contra Costa County Title Company at the westerly boundary line of Super- visorial District No. 3 ; thence in a general northwesterly direction along the boundary line of Supervisorial District No. 3 to the center line of Pleasant Hill Road; thence northeasterly along the center line of Pleasant Hill Road to the southerly line of that 361.69 acre tract of land now or formerly owned by Silva and Souza; thence easterly along the southerly line of said 361.59 acre tract to the westerly line of that 90.39 acre tract of land now or formerly owned by Oakland Title Insurance and Guarantee Company; thence southerly along the westerly line of said 90.39 acre tract to the boundary line of Acalanes Valley Unit No. 4; thence easterly and southerly along the boundary line of Acalanes Valley Unit No. 4 to the bounday line of Acalanes Valley Unit No. 5; thence along the boundary line of Acalanes Valley Unit No. 5 in a general clockwise direction to the boundary line of that 69.80 acre tract of land now or form- erly owned by Boies and Soule; thence southerly and easterly along the boundary line of said 69.80 acre tract to the westerly line of that 17.79 acre tract of land now or formerly owned by Jarrett; thence southerly along the westerly line of said 17.79 acre tract to the intersection thereof with the easterly extension of the northerly line of that 5.55 acre tract of land now or formerly owned by Contra Costa County Title Company; thence westerly along said extension and along the northerly line of said 5.58 acre tract to the point of beginning. SARANAP PRECINCT NO. 5 i Beginning at the intersection of the center line of State Highway No. 24 with the center line of Boulevard Way; thence from said point of beginning southwesterly along the center line of Boulevard Way to the easterly line of Sun Valley Estates; thence northerly along the easterly line of Sun +Talley Estates to the center line of Lucy Lane; thence westerly along the center line of Lucy Lane to the intersection thereof i with the northeasterly extension of the southeasterly line of lot 48 Sun Valley Estates; thence southwesterly along said extension and along the southeasterly line of said lot 48 to the most southerly corner thereof; thence in a eneral northerly direction along the westerly lines of lots 48, 49, 50, 51, 54, 55, 59 to the easterly line of that tract of land now or formerly owned by Sweet; thence northerly along the easterly line of said Sweet Tract and along the northerly extension thereof to the center line of State Highway No. 24; thence easterly along the center line of State Highway No. 24 to the point of beginning. SAHANAF PRLCINCT NO. 8 Beginning at the intersection of the center line of Sacramento Northern Rail Road right of way with the southerly extension of the easterly line of Sun Valley Orchards; thence from said point of beginning northerly along said extension and along the easterly line of Sun Valley Orchards to the northeasterly corner of Sun Valley Orchards; thence westerly along the northerly line of Sun Valley Orchards to the south- erly line of that tract of land now or formerly owned by Osmundsen; thence along the boundary line of said Osmundsen Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Holmstrom; thence northwesterly along the boundary line of said Holmstrom Tract to the boundary line of Sun Valley Estates; thence northeasterly along the boundary line of Sun Valley Estates to the most j northerly corner of that tract of land now or formerly owned by Ayers; thence south- easterly along the northeasterly line of said Ayers Tract to the center line of Las Trampas Creek; thence in a general northeasterly direction along the center line of Las Trampas Creek to the intersection thereof with the southerly extension of the center line of Dewing Lane; thence southerly along said extension to the center line of Sacramento Northern Rail Road right of way; thence southwesterly along the center line of said right of way to the point of beginning. SARANAP PRECINCT NO. 14 Beginning at the intersection of the boundary line of Supervisorial District No. 3 with the center line of State Highway No. 24; thence from said point of begin- ning easterly along the center line of State Highway No. 24 to the intersection there- of with the northerly extension of the westerly line of Sun Valley Estates; thence southerly along said extension and along the westerly line of Sun Valley Estates to the southerly line of Carolynd Tract; thence westerly along the southerly line of Carolynd Tract and along the westerly extension to the south-westerly corner of that tract of land now or formerly owned by Hoggan; thence southwesterly in a direct line to the southeasterly corner of that tract of land now or formerly owned by Soule said point being also on the boundary line of Supervisorial District No. 3 ; thence in a general northerly direction along the boundary line of Supervisorial District No. 3 to the point of beginning. 197 j o October 22, 1957 - Continued i SARANAP PRECINCT NO. 15 Beginning at the intersection of the center line of Las Trampas creek with the westerly line of Floraland Tract; thence from said point of beginning in a general southerly direction along the westerly line of Floraland Tract to the center line of Kinney Drive; thence northeasterly along the center line of Kinney Drive to the center ! line of Boulevard Way; thence northeasterly along the center line of Boulevard Way to the most northerly corner of lot 21 Floraland Tract; thence southerly along the easter{ ly line of said lot 21 to the intersection thereof with the westerly extension of the southerly line of Whyte Orchard Estates; thence easterly along said extension and along the southerly line of Whyte Orchard Estates and along the easterly extension thereof approximately 150 feet; thence southerly along a line parallel to and easterly 150 feet from the center line of Dewing Lane to the southerly line of lot 29 Floraland '! Tract; thence southeasterly along the southerly line of lot 29 Floraland Tract to the center line of Las Trampas Creek; thence easterly along the center line of Las Trampas ! Creek to the center line of the Sacramento Northern Rail Road right of way; thence southwesterly along the center line of said right of way to the intersection thereof ' with the southerly extension of the center line of Dewing Lane; thence northerly alongsaidextensiontothecenterlineofLasTrampasCreek; thence in a general south- westerly direction along the center line of Las Trampas Creek to the point of beginnin !. I SARANAP PRECINCT NO. 16 Beginning at the intersection of the westerly boundary line of Supervisorial District No. 3 with the northerly line of that 5.58 acre tract of land now or former- ly owned by Contra Costa County Title Company; thence form said point of beginning easterly along the northerly line of said 5.58 acre tract and along the easterly extension thereof to the westerly line of that 17.79 acre tract of land now or form- erly owned by Jarrett; thence northerly along the westerly line of said 17.79 acre tract to the boundary line of that 69.80 acre tract of land now or formerly owned by Boies and Soule; thence westerly and northerly along the boundary line of said 69.80 ! acre tract to the boundary line of Acalanes Valley Unit No. 5; thence along the boundary line of Acalanes Valley Unit No. 5 in a general counterclockwise direction to the boundary line of Acalanes Valley Unit No. 4; thence northerly and westerly i along the boundary line of Acalanes Valley Unit No. 4 to the westerly line of that 90.39 acre tract of land now or formerly owned by Oakland Title Insurance and Guarantee Company; thence along the boundary line of said 90.39 acre tract in a gener- al clockwise direction to the boundary line of Linda Vista Unit 1; thence southerly and easterly along the boundary line of Linda Vista Unit 1 to the incorporation line of the city of Walnut Creek; thence in a general southerly direction along said in- corporation line to the center line of Mt. Diablo Boulevard; thence in a general westerly direction along the center line of Mt. Diablo Boulevard being also known as State Highway No. 24 to the boundary line of Supervisorial District No. 3 ; thence northerly along said Supervisorial District boundary line to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request for Amendments to Ordinances No. 549 and 578 (Dog Control Ordinances). Mrs. Melba A. Johansen, President of Animal Welfare Association, Inc. , appears before this Board and petitions for the adoption of certain amendments to Ordinances No. 549 and 578; and f The following persons also appeared and expressed approval of Mrs. Johansen's petition: Mr. Thomas Dietzel, Mr. Jeff Greer and Mrs. Wensloff; and, after consider- able discussion, the Board announced that it will confer with the County Administrator on October 31, 1957, at 2 p.m. , to study the proposal presented today by Mrs. Johansen and other proposals for amendments to Ordinances No. 549 and 578. In the Matter of Complaint from Henry Klinkhammer of El Sobrante. Mr. Henry Klinkhammer, 921 Idlewood Circle, El Sobrante 11, California, having written to this Board with reference to the "running at large" of unlicensed dogs, and also with reference to the condition of the driveway curb in front of his premises;; On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that his complaint with reference to the dogs is REFERRED to the County Poundmaster; and The matter of the condition of the driveway curb is REFERRED to the Public Works Director. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Acceptance of resignation of Arch M. DeSoto, Marshal of the Municipal Court of the Judicial District of the City of Richmond and the exonera- tion of his bond. Arch M. DeSoto, Marshal of the Municipal Court of the Judicial District of the City of Richmond having this day filed his resignation as Marshal of said Municip court of the Judicial District of the City of Richmond, to become effective at twelve o'clock noon this day; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BO.UW ORDERED that said resignation be and the same is hereby j ACCEPTED. 1 9S October 22, 1957 - Continued i i IT IS BY THE BOARD FURTHER ORDERED that Bond No. 1798289 issued by the St. Paul Mercury Indemnity Company and dated September lb, 1957, in the amount of 1,000 with Archibald Maurice DeSoto, Marshal of the Municipal Court of the Judicial District of the City of Richmond as the principal, be and the same is hereby EXONEMATED. The foregoing resolution is passed by the unanimous vote of the Board members present. In the Matter of Rescinding resolution I adopted September 10, 1957, with ref- erence to appointment of Ray S. Taylor and H. L. Cummings to the Board of Directors of San Francisco Bay Area I Rapid Transit District. WHEREAS, on September 10, 1957, this ,Board of Supervisors appointed Ray S. Taylor and H. L. Cummings to the offices of Director of San Francisco Bay Area Rapid Transit District; and WHEREAS, this Board has been advised by the Attorney General of the State ofICaliforniathatmembersoftheBoardsofSupervisorsoftheseveralcountiescomprising the district may not serve simultaneously in the capacity of directors of said district and supervisor of their respective counties; and i 1 WHEREAS, Ray S. Taylor, Chairman of the Board of Supervisors of Contra Costa i County, has not entered upon the duties of the office of director of said district; i NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor I Nielsen, IT IS BY THE BO;dW ORDERED that said resolution adopted September 10, 1957, be and the same is hereby RESCINDED, VACATED, and SET ASIDE. The foregoing order is passed by the following vote of the Board: E AYES: Supervisors - Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva NOES: Supervisors - NONE j ABSENT: Supervisors - I. T. Goyak jIn the Matter of Appointment of H. L. Cummings and Harry L. Morrison, Jr., to Board of Directors of San Francisco Bay Area Rapid Transit District. l In accordance with provisions of Section 28732, Public Utilities Code, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD OR- DERED that H. L. Cummings, 581 Monument Boulevard, Concord, and Harry L. Morrison Jr., 520 Las Juntas, Martinez, be and they are hereby appointed Directors of the ban Francisco Bay Area Rapid Transit District. The foregoing order is passed by the following vote of the Board;i AYES:Supervisors - MEI. F. NIELSEN, RAY S. TWfLOR W. G. BUCHANAN , JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK I In the Matter of Proposed Incorporation of the City of Orinda.RESOLUTION OF FURTHER CONTINUANCE ON HEARING ON PETITION WHEREAS, this Board of Supervisors on October 15, 1957, continued to this date the hearing on the petition for proposed incorporation of the City of Orinda; and i the Board having heard from the following: Lon K. Underwood, Deputy County Clerk, with reference to a map indicating areas for the exclusions requested which have been received by the Clerk's office, and Which map was prepared by said Mr. Underwood; Dave Simpson, 60 Charles Hill Road, Orinda, with reference to a petition for exclusion filed by him; Elbert Dail with reference to a petition for exclusion signed by him and others; and Good cause appearing therefor and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BARD ORDERED that the hearing on the aforesaid petition be and the same is hereby further continued to Thursday, October 31, 1957, at 9 a.m., in the Chambers of the Board, Hall of Records, Martinez, California. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK i I 1 199 . October 22, 1957 - Continued In the Matter of i Navy Day Proclamation. WHEREAS, it is the custom on one day each year for our citizens to join hands across the nation to render grateful tribute to our mighty Sea-Air Navy, and give well deserved honor and recognition to the achievements of the men and women who compose its ranks; and WHEREAS, it is fitting t!mt our citizens be informed and aware of the current aims and activities of our sea-air Navy, THEREFORE, this Board of Supervisors hereby proclaim Sunday, October Twenty- Seventh Nineteen Hundred and Fifty-Seven as NAVY DAY and call upon all citizens of 0ontra 6osta County to display the national flag and take part in appropriate obser- vance of this day through the many channels open to them. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Personnel On the recommendation of the County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY THi BOARD ORDERED that the following personnel actions be, and they are hereby APPROVED: Added 1 Associate Staff Analyst and 1 Assistant Staff Analyst to the County Administrator, both effective November 1, 1957• Flood Control District: Added 1 Supervising Draftsman, effective October 23, 1957• Health Department: Added 1 Public Health Nurse position and canceled 1 Senior Public Health Nurse position, effective October 23, 1957. al In the Matter of Authorizing Appropriation Adjustment. On the recommendation of the County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT I5 BY THA BOARD ORDERED that the following Appropriation Adjustment is hereby authorized: County Clerk Appropriation Decrease Increase Capital Outlay 70.00 Unappropriated Reserve General Fund 70.00 The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Tuesday October 29, 1957, at 9 A.M. r in the Board Chambers, Hall of Records, Martinez, 6alifornia. A r ha ATTEST: W. T. PAASCH, CLbRK By Deputy Clerk E BEFORE THE BOARD OF SUPERVISORS s TUESDAY, OCTOBER 29, 1957 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA ABSENT: SUPERVISOR I. T. GOYAK; PRESENT: W. T. PAASCH, CLERK i In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Surervisor Silva, IT IS BY THE BOARD ORDERED that the fol- lowing appropriation adjustments be and the same are AUTdORIZED: I APPROPRIATION DECREASE INCREASE CORONER i Temporary help and pert-time 12,000 Unappropriated Reserve General Fund 12000 LIBRARY 544 - Office Supplies 650 346 - Rent of Equipment 650 I SUPERIOR COURT DEPT. 6 F Capital Outlay - Furniture & Equipment 69000 Unappropriated Reserve General Fund 69000 Capital Outlay - IBM Electric Typewriter 440 Unappropriated Reserve Fund 440 P The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments. i 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 fol- lowing appropriation adjustments be and the same are AUTHORIZED: APPROPRI ATI ON DECREASE INCREASE 4 COUNTY CLERK iSupplies 418 Capital Outlay - Counter over files 418 PLA i Maintenance & Operation (Employees* 300 Expense Re-imbursement Temporary & Seasonal Help 300 Unappropriated Reserve General Fund 1003 300 300 l f PUBLIC WORKS i Primary Road System - Road Maintenance 39470 Secondary Road System - Road Maintenance 39470 Highway Bond - Primary Road Construction 0871 89500 83,500 4 HOSPITAL t Salaries - temporary & Seasonal 502-204 7,715 I Unappropriated Reserve General Fluid 502-204 73,715 BETHEL ISLAND COUNTY FIRE DISTRICT Capital Outlay - 900 384 YSalaries - 100 11 Wages - 200 19 Services - 300 102 Supplies - 500 50 The foregoing order is passed by the unanimous vote of the Board members present. i Tuesday, October 29, 1959, Continued -- i In the Matter of Appropriation Adjustments. i 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 appropriation adjustments be and are APPROVED as are shown on Journal Entry No. 58329 records of the County Auditor, Contra Costa County: APPROPRIATION DECD INCREASE VARIOUS DFS'ARTSRENTS Permanent Personnel 24,3 Temporary and Seasonal Help 50 Services 299513 Employees hese Reimbursement 68 Supplies 7424, I Special Expenses 14,,021 Capital Outlay 79030 Unapp rcpri ated Reserve General Fund 1003 43,001 r The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Affidavit j of publication of Ordinance s No. 1170. This Board having heretofore adopted Ordinaw a No. 1170 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, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present* tii In the Matter of Approving Ordinance No. 1162. Ordinance No. 1162, which regulates speed limit on San Miguel Road, Concord, , and on North Main Street, Pleasant Hill, is presented to this Board; 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 BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in "Pleasant Hill News", a news paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Administrator to communci ate 4 with Friends of the Pleasant Hill Library, Inc. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to advise the Friends of the ; Pleasant Hill Library, Inc., that the proposed library plant to be constructed in Pleasant Hill will be mainly for storage purposes, but aht the County will consider at a future date the request of Friends of the Pleasant Hill Library, Inc. , that they be permitted to construct an annex to said building for the Pleasant Hill reading roo!u. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages.f George A. DeWeese, 2646 Mira Vista Drive, Richmond, having filed with this Board on October 21, 1957, aim for damages in the amount of X21.65.cl NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members s. present. In the Matter of Referring copy j of Complaint and Summons in Court Action to the District Attorney. On motion of Supervisor Nielsen seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that copy of Complaint and Lummons in the following court action be re- ferred to the District Attorney: r 202 Tuesday, October 29, 1957, Continued - Title and Number Person Served Date Served of with with Court action Summons Summons Georgia Bair vs. Contra M. A. Smith October 28 1957 Costa County, et ai, Deputy Clerk No. 70518 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting A. L. Monlux free permit to peddle in the unincorporated area of the County. Mr. A. L. Monlux 31 Ball Road, Walnut Creek California, having filed with this Board an application for a free permit to peddle 6hri.stmas trees in the unincorpora- ted area of the County, and it appearing to this Board that said applicant is an honor ably discharged veteran of World war II, as evidenced by Discharge Certificate, Serial 39-132-208, dated November 26, 1945; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Christmas Trees in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. Betts & Renaghan, Attorneys at Law, 1665 Galindo Street, Concord, on behalf of William J. Luffy and Elizabeth M. Luff , having filed with this Board on October 21, 1957, claim for damages in the amount of 1400. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Claim for damages. Betts & Renaghan, Attorneys at Lar, 1665 Galindo Street, Concord, on behalf of Everett L. Funkhouser and Rosemary C. Funkhouser, having filed with this Board on October 21, 1957, claim for damages in the amount of $11,650. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. present. The foregoing order is passed by the unanimous vote of the Board members In the Matter of Acceptance of Resignation of Roy C. Griffith, Fire Commissioner, Brentwood Fire Protection District. Roy C. Griffith having filed with this Board his resignation as Commissioner of the Brentwood Fire Protection District; NOW, THEREFORE, and 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 with regret. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Requesting County Clerk to act as Act- ing County Recorder, commenc- ing November 1, 1957. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Clerk is requested to act as Acting County Recorder commencing November 1, 1957, at a salary of $150 per month in addition to his salary as County Clerk. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - JOSEPH S. SILVA ABSENT:Supervisors - I. T. GOYAK. 20 Tuesday, October 29, 1957, Continued - In the Matter of Authorising attendance at meeting. On the recommendation of the County Administrator, and on motion of SupervisorNielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the persons listed be and they are authorized to attend, at County expense, the following: Assistant Assessor E. F. Wanaka, T. S. Vanasek, Land Appraiser, and A. W. Glendinning, Principal Appraiser - meeting in Santa Barbara on November 3 to 7 under summons of State Board of Equalization. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Amending Board order adopted February 13, 19529 delegating certain authority to the Social Service Director. This Board having on February 13 , 1952, adopted an order delegating certain authority to the Social Service Director; and good cause appearing therefor; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said resolution is amended to provide that the sentence reading: It is the intention of this Board that this delegation apply equally and in all instances to General Assistance" shall have the following clause added: and any other aid programs provided for by the Legirlature to be ad- ministered by counties under the general direction of the State Social Welfare Board." The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Landscaping of State Freeways within Contra Costa County. WHEREAS, the Legislature on June 11, 1957, adopted Assembly Concurrent Resolu- tion No. 132, which urges the Highway Commission, the Director of Public Works and the State Highway Engineer to give full consideration to highway beautification in the for- mulation of its annual budget; and WHEREAS, the Resolution states that it is the purpose of said Resolution to inform the Highway Commission, the Department of Public Works, the State Highway Engine and the public generally that the Legislature intends that a moderate increase in land- scaping and other aspects of attractive design be regarded as integral features of California 's freeway program; and WHEREAS, large numbers of individuals and citizen groups have asked this Board to secure the landscaping of freeways in Contra Costa County; NOW, THEREFORE, be it resolved that this Board go on record and ask the High- way Commission, the Director of Public iiorks and the State Highway Engineer to landscape freeways in Contra Costa County which have already been constructed and declare its in- tention to landscape all freeways to be constructed in the future within Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of acceptance of Gift (Television set). Mr. and Mrs. Ben Schneider of Schneider's Men's and Boys' Wear store having donated a Teleking table model television set for the use of the patients at the CountyHospital; On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said gift BE AND THE SA14E is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request from Richmond Martinez Title Company for cancellation of certain taxes on property acquired by The Redevelopment Agency of Richmond. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the request of Richmond Martinez Title Company for cancellation of taxes on Lot 13, Block 32, Map No. 1, The Canal Subdivision, filed July 6, 1907, in Book{ 1 of Maps , Page 8, Contra Costa County, and which has been acquired by The Redevelopmentl Agency of the City of Richmond, BE AND THE SAME: IS HEREBY REFERRED TO THE COUNTY AUDITOR: The foregoing order is passed by the unanimous vote of the Board members present, 0 4 Tuesday, October 29, 1957, Continued - In the Matter of Authorizing j payment of unpaid assessments to Mt. View Sanitary District Assessment District No. 7. j On the recommendation of the Public Works Department and on motion of Super- visor Nielsen, seconded by Supervisor Silva, IT I5 BY THE HOARD ORDERED that the County Auditor is authorized to pay ,$5.99 for unpaid assessments to Mt. View Sanitary District Assessment District No. 7 on property donated by Delchini and Bartolomei for Carmel Court b deed recorded January 17, 1957, under Recorder's Series No. 3271, Assessment fiNo. 550654-10. The foregoing order is passed by the unanimous vote of the Board members r present* i i In the Matter of Authorizing Tax Collector-Treasurer to accept negotiable paper in payment of license fees. I In accordance with provisions of Section 25303.1 of the Government Code, and Ion motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Tax Collector-Treasurer be and he is authorized to accept negotiable Ipaper in payment of license fees. The foregoing order is passed by the unanimous vote of the Board members 1present. In the I-latter of Appropriations and Expenditures Statements. I The County Auditor having presented to this Board appropriations and expends- tures statements for the fiscal year 1956-57, as of May 31, 1957, and for the fiscal year 1957-58, as of June 30, and August 31, 1957, IT IS BY THE BOARD ORDERED that said statements are placed on file. f r In re Issue of Bonds of San Ramon Valley Union High School District 1956 School Bonds, Series C. iWHEREAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 10th day of July, 1956, duly passed and adopted its resolution and order providing for the issuance of $500,000 principal amount of bonds of San Ramon Valley Union High School District, designated "1956 School Bonder", 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 *300,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of 4300,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $200.,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; (and $85,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; ) i j WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that all of said remaining bonds of said authorized tissue be issued and sold for the purposes for which authorized; i IT IS THEREFORE RESOLVED AND ORD&IED that said resolution providing for the issuance of $500,000 principal amount of 1956 School Bonds of San Ramon Valley Union High School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. i 1 115,000 principal amount of said bonds shall be and consitute an additional series of said issue to be designated "Series C". Said bonds of Series C shall be dated January 1, 1959, shall be 115 in number, numbered consecutively from C-1 to C-115, 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: t 6,000 principal amount of bonds of Series C shall mature and be payable j on January 1 in each of the years 1959 to 1973, both inclusive; 5,000 principal amount of bonds of Series C shall mature and be payable on January 1 in each of the years 1974 to 1978, both inclusive. Said bonds of Series C 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 January 1959, and thereafter semi-annually on the 1st days of January and July of each year untH said bonds are paid; Said bonds of Series C shall be signed by the chairman of said board of Isupervisors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and f s lu I i Tuesday, October 29, 1957, Continued - executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series C shall be issued substantial) in the following form, to wit: Number UNITED STATES OF A61ERICA Dollars STATE OF CALIFORNIA C - 111000 SCHOOL BOND OF San Ramon Valley Union High School District of Contra Costa County. 1956 School Bond, Series C SAN RAMON VALLEY UNION HIGH SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the lst day of 19 One Thousand dollars (, 1,000) in lawful money of the United States of America, with in- terest thereon in like lawful money at the rate of per cent (per annum, payable at the office of said treasurer on the lot of January a Jadysulyofeachyear 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 denom- inations, interest rates and maturities) , amounting in the aggregate to §500,006, 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 I8th day of May, 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 6onstitu tion and laws of said State. And said board of supervisors hereby certified and declares that the total amount of indebtedness of said school district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signs by its chairman and by the auditor of said county, and to be countersigned by the count clerk, and the seal of said board to be attached thereto, the 1st day of January, 1955• SEAL) RAY S. TAYLOR hai rman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series C shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the San Ramon Valley Union High School District in said County, on the 1st day of 19 at his office in Martinez, in said-County, the sum of and 100 Dollars being interest on 195chool Bond No. C- Series C. of said School District. H. E. McNAR County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be raised by taxation upon all tax- able 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 FURTHER URDEBED that the clerk of said board of supervisorsshall cause a notice of the sale of said bonds of Series C to be published at least two weeks in THE VALLEY PIONEER a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 26th day of November, 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. 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 j I a 4d Tuesday, October 29, 1957, Continued - held on the 29th day of October, 1957, by the following vote, to wit : i AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NOW. I ABSENT: Supervisors - I. T. GOYAK. r In the Matter of Sale of Richmond Union High School District 1952 School Bonds, Series H. WHEREAS, the Board of Supervisors of Contra Costa County, State of California,, heretofore duly authorized the issuance of $7,000,000 principal amount of bonds of Richmond Union High School District of Contra Costa County; and .further duly authorized the sale of $9001,000 designated as Series H. of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit:f Name of Bidder Net Interest Cost to District Bank of America N. T. & S. A. 376,421.00 American Trust Company, et al 379,537.50 AND, WHEREAS, the said bid of Bank of America N. T. & S. A. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREFORE BE IT RESOLVED by the Board of Supervisors of the County ofContraCosta, State of Califo-rnia, asfollows: 1. Said bid of Hank of America N. T. & S. A. for $900,000 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 X229 Bond Numbers Interest Rate Per Annum H-1 to H-225 H-226 to H-270 4 2% I H-271 to H-630 3 3M H-631 to H-900 4% Said bonds shall bear interest at the said rates hereinabove set .forth, pay- able semi-annually on June 15 and December 15 in each year, except interest for the first year which is payable in one installment on December 15, 1958. 2.7he other bid is rejected and the Clerk of this Board is directed to return the bid check which accompanied the unsuccessful bid. j 3. The Clerk of this Board. of Supervisors is directed to cause to be litho- Igraphed, printed or engraved a sufficient number of blank bonds and coupons of suitable equality, said bonds and coupons to show on their face that the same bear interest at Ithe rates aforesaid. PASSED AND ADOPTED this 29th day of October, 1957, by the Board of Supervisors of Contra Costa County, by the following vote: i AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK. E In the Matter of Proceedings of Governing Board of DANVILLE UNION SCHOOL DISTRICT of Contra Costa County regarding Bond Election and Apportionment Authorization Election held on October 15, 1957. The Board of Supervisor of the County of Contra Costa hereby acknowledges re- ceipt of a transcript of the proceedings of the Governing Board of Danville Union School District of Contra "osta County, including a canvass of the election held on October 15, 1937, at which election the electors of the district, by a two-thirds vote, approved the hereinafter described propositions: i Proposition No. One j Shall the Danville Union School District of Contra Costa County incur a bonded indebtedness in the sum of One Hundred Fifty Thousand Dollars 150,000)? i The vote on Proposition No. 1 was as follows, to wit: tf I t 12011 f Tuesday, October 29, 1957, Continued - Yes - - - - - - - - - 803 No - - - - - - - - - 143 Illegal & Blank - - - 19 TOTAL - - - - - - - 965 Proposition No. Two Shall the Governing Board of the Danville Union School District of Contra Costa County be authorized to accept and expend an apportionment in an amount not to exceed flight Hundred Thousand Dollars ($800,000) from the State of California under and sub- ject to the provisions of Chapter 19 of Division 3 of the Educa- tion Code, which amount is subject to repayment as provided by said chapter? The vote on said proposition was as follows, to wit: Yes - - - - - - - - - 793 No - - - - - - - - - 150 Illegal & Blank - - - 22 TOTAL - - - - - - - 965 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. The foregoing order was passed and adopted by the unanimous vote of the Board members present on the 29th day of October, 1957. In the Matter of Authorizing correction of erroneous asses- sments. The County Assessor having filed with this Board a request for authority totheCountyAuditortocorrectthefollowingerroneousassessmentswhichappearonthe assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 9, Assessment 186-132-06, Code 701, City of Pittsburg is assessed with portions of Lots 9 to 15 incl Block IOTA, City of Pittsburg, assessed value of land $450. In accordance with Article XI Section 129RevenueLawsofCalifornia, the assessed value of land should be removed and taxes cancelled. In Volume 22, assessment #402247, East Bay Municipal Utility District is assessed with Lots 54, 55, 83, 84, 85, 86, 109, 110 112, Moraga Red- wood Heights Extension No. 1, assessed value of land 4630. East Bay Municipal Utility District is not the legal owner of Lots 84 and 85. These lots should be assessed to Irend G. Peterson under Assessment {402258 with an assessed value of land of $140. The assessed value of land on the remaining lots of East Bay municipal Utility District is 4490. In Volume 37, Assessment Y751633, L. A. and Katherine Kruse are assessed with Lot 14 Block V, Berkeley Moods Addition, assessed value of land $8109improvements54030. Mr. Kruse filed claim for war veterans exemption but through an error exemption of $810 was allowed instead of 41000. An addi- tional exemption of $190 should be allowed. In Volume 30, Assessment #630446, W. G. and Bobbie Edwards are assessed with Lot 45 El Rancho Diablo Unit No. 2, assessed value of land 0401 im- provements 42380. ?fir. Edwards filed claim for war veterans exemption but through an error exemption was allowed on Assessment #630466. Exemption should be removed from Assessment A630466 and allowed on Assessment x#630446. In Volume 18, Assessment -173224, Alice Bolar is assessed with Lots 1 and 2 Block 11, Almond Court with improvements assessed at #1620 and $2000. Improvements of $2000 should be removed and added to Assessment ir`173225 at the request of Mr. F. A. Marshall. In Volume 18, assessment Q174718, Elizabeth H. Burgess is assessed with a portion of Lot 18, Eulamont Unit No. 1 with improvements erroneously assessed at $1000. There were no improvements on this property on lien date and should be cancelled. In Volume 27, Assessment (601010-1, Gamma Development Co. , is assessed with 8.46 acres in Subdivision of Undivided Lands of F. Galindo Estate with improvements erroneously assessed at 425,500. These improvements did not exist on lien date and should be cancelled. In Volume 2, Assessment $126-091-09. , Code 202, W. W. and Laura E. Cockran, are assessed with Lot 3 Block E, Town of Todas Santos with improve- ments erroneously assessed at 4410. There were no improvements on this property on lien date and should be cancelled. 08 i E Tuesday, October 29, 1957, Continued - In accordance with Section 531 of the Revenue and Taxation Code, the following assessment should be added to the 1957-58 Unsecured Assessment Roll: Code 801-Assessment No. 1710 Shell Chemical Corporation Shell Building San Francisco, California j Assessed Valuation 41620. The foregoing order is passed by the unanimous vote of the Board members r' Present. In the Matter of Fixing boundaries land establishing election precincts Saranap Nos. 4, 61 7, 121, 17, and On motion of Supervisor Nielsen seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the boundaries of Aaranap Kos. 4, 6, 7, 12, 17, and 18, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby es-Itablished and fixed as hereinafter set forth and designated and described as follows, to wit: SARANAP PRECINCT NO. 4 1 Beginning at the southeasterly corner of Dewing Park Tract; thence from said point of beginning westerly along the southerly line of Dewing Park Tract to a line drawn parallel to and approximately 100 feet easterly from the easterly line of Tice Valley Boulevard; thence northwesterly along last said described line to the southerly line of Lot 38 Dewing Park Tract; thence southwesterly along southerly line of Lot 38 and along the westerly extension thereof to the center line of Tice Valley Boulevard; thence northwesterly along the center line of Tice Valley Boulevard to the center line of Newell Avenue; thence northeasterly along the center line of Newell Avenue to the center line of Magnolia Way; thence southerly along the center line of Magnolia Way to the boundary line of Parkmead Unit No. 1; thence along the boundary line of Parkmead lUni.t No. 1 in a general clockwise direction to the boundary line of Dewing Park Tract; rthence southerly along the boundary line of Dewing Park Tract to the point of beginning. SARANAP PRECINCT NO. 6 Beginning at the intersection of the center line of Boulevard Way with the center line of the Sacramento Northern Railroad right of way; thence from said point of beginning westerly along the center line of said right of way to the boundary line of all, Supervisorial District No. 3; thence along the boundary line of Supervisorial District lNo. 3 in a general counter-clockwise direction to the easterly line of Section No. 3, iT1S, R2W. MDB&M; thence northerly along the easterly line to the boundary line of Rancho San Ramon; thence along the boundary line of Rancho San Ramon in a general clockwise direction to the southerly line of Parkmead Oaks Unit No. 4; thence westerly along the southerly line of Parkmead Oaks Unit No. 4 and along the westerly extension thereof to a line drawn parallel to and approximately 100 feet easterly from the easterly Zine of Tice Valley Boulevard; thence northwesterly along last said described line to the south erly line of Lot 38 Dewing Park Tract; thence southwesterly along the southerly line of said Lot 38 and along the southwesterly extension thereof to the center line of Tice Valley Boulevard; thence northwesterly along the center line of Tice Valley Boulevard and along the center line of Boulevard Way to the point of beginning. I I SARANAP PRECINCT NO. 7 Beginning at the intersection of the center line of MagnoliaWay with the boundary line of Parkmead Unit No. 1; thence from said point of beginning along the fiboundary line of Parkmead Unit No. 1 in a general clockwise direction to the easterly line of Dewing Park Tract; thence southerly along the easterly line of Dewing Park Tract to the intersection thereof with the westerly extension of the southerly line of Park- mead Oaks Unit No. 1; thence easterly along said extension and along the southerly line of Parkmead Oaks Unit No. 1 to the center line of Magnolia Way; thence northerly along 20.9 Tuesday, October 29, 1957, Continued - line of Newell Avenue; thence in a general westerly direction along the center line of Newell Avenue to the westerly line of Parkmead Unit No. 2; thence northerly along the westerly line of Parkmead Unit No. 2 and along the northerly extension thereof to the center line of the Sacramento Northern Railroad right of way; thence northeasterly along the center line of said right of way to the center line of Las Trampas Creek; thence in a general southeasterly direction along the center line of Las Trampas Creek to the Boundary, line of Newell Tract; thence southerly along the boundary line of the Newell Tract to the boundary line of Parkmead Unit No. 1; thence along the boundary line of Parkmead Unit No. 1 in a general clockwise direction to the point of beginning. SARANAP PRECINCT NO. 18 Beginning at the southeasterly corner of Parkmead Oaks Unit No. 4; thence from said point of beginning westerly along the southerly line of Parkmead Oaks Unit No. 4 and along the westerly extension thereof to the easterly line of Dewing Park Tract thence northerly along the easterly line of Dewing Park Tract to the intersection there of with the northwesterly extension of the southerly line of Parkmead Oaks Unit No. 1; thence southeasterly along said extension and along the southerly line of Parkmead Oaks Unit No. 1 to the center line of Magnolia 'day; thence northerly along the center line of Magnolia Way to the center line of Poplar Drive; thence southeasterly and northeast- erly along the center line of Poplar Drive to the center line of Arbutus Drive; thence easterly along the center line of Arbutus Drive to the boundary line of Parkmead Oaks Unit No. 2; thence northeasterly along the boundary line of Parkmead Oaks Unit No. 2 and along the northerly extension thereof to the boundary line of Arlene Gardens Unit No. 2; thence southeasterly along the boundary line of Arlene Gardens Unit No. 2 to the boundary line of Arlene Gardens Unit No. 1; thence in a general southerly direction along the westerly boundary line of Arlene Gardens Unit No. 1 to the incorporation line of the city of Walnut Creek; thence in a general southwesterly direction along said in- corporation line to the southeasterly corner of Parkmead Oaks Unit No. 4 said point being the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Thursday, October 31, 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. hairman ATTEST: W. T. PAASCH, CLERK By Deputy Cleric k t E BEFORE THE BOARD Or SUPERVISORS THURSDAY, OCTOBER 319 1957 THE BOARD MET IN RJGULAR ADJOUihD SESSION AT 9 A. M. IN THE t BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. RAY S. TAYLOR, CHAIRMAN , PRFiIDING; SUPMrTiSORS I. T. GOYAK, MEI. F. NIEi.`iEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Accepting and Giving Notice of Completion of a Contract with Angelo Accurso ORDER OF ACCEPTANCE AND for replacement bridge over NOTICE OF COMPLETION Rheem Creek (Storm Drain Main- tenance District No. 4). J' WHEREAS, the Board of Supervisors as Ex-Officio the Governing Board of Storm Drain Maintenance District No. 4 having entered into agreement on October 8, 1957, with Angelo Accurso, 4863 Appian Way, El Sobrante, for replacement bridge over Rheem Creek Storm Drain Maintenance District No. 4.) ; and WHEREAS, C. L. Hemmings, Deputy District Attorney, 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 on the 28th day of October, 1957; NOW, THEREFORE, on motion of Supervisor Goyak seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said work is ACCEPTED ASS COMPLETED on the 28th day of October 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. In the Matter of Proposed In- corporation of the City of Orinda. WHEREAS this Board of Supervisors by resolution duly and regularly adopted on September 17, 1957, fixed the 15th day of October, 1957, for the hearing on petition for proposed incorporation of the City of Orinda, and this Board having on said 15th day of October, 1957, further continued the hearing on said matter to the 22nd day ofOctober, 1957, and this Board having on October 229 1957, again further continued the hearing on said matter to the 31st day of October, 1957; and the Board at this time hav- ing heard from the following with reference to protests to the proposed incorporation of the City of Orinda and to requests for exclusion filed with this Board: Gerald Tara, Deputy County Assessor Lon K. Underwood, Deputy County Clerk Andy Richie Mrs. Herbert Wensloff Dana Murdock, Attorney T. H. DeLap, Attorney Ernest I. Spiegel; and NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, the Board further continued the hearing on this matter to Thursday, November 21st 1957, at 9:00 a.m., in the Chambers of the Board, Hall of Records, Martinez, California. i The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BU CHANAN , JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Approval of contract with Harry Y. Nakahara for architectural services (to pian utilization of 42-acre site for service center on Arnold Highway) . Contract dated October 31, 1957, between the County of Contra Costa and HarryY. Nakahara, architect, wherein it is agreed that the County employs the architect to perform architectural services for land une planning for the development of a forty-two acre tract of land now owned by the County on Arnold Industrial Highway and to pay there- for a fee of Ten Dollars ($10) per hour, not to exceed the sum of Three Thousand, Two Hundred and Fifty Dollars ($3,250), is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said contract be and the same is hereby APPROVED and Ray S. Taylor, Chairman of this Board, is authorized to execute said contract on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. f 1 i 211 a Thursday, October 31, 1957, Continued - In the batter of Appointing Supervisor Buchanan as Contra Costa County's representative to Central Coast Regional Association of County Super- visors. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Supervisor W. G. Buchanan is appointed as Contra Costa County's representative to the Central Coast Regional Association of County Supervisors. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing George W. Honegger as Com- missioner of Contra Costa County Planning Commission. It appearing that the term of George W. Honegger as Commissioner of the Contra Costa County Planning Commission will expire on November 5, 1957; NOW, THEREFtRE, on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that George W. Honegger is re-appointed as Commissioner of Contra Costa County Planning Commission for a term of four years commencing on November 5, 1957. The foregoing order is passed by the unanimous vote of the Board. r In the Nutter of Request from City of Brentwood for assis- tance in efforts to obtain k variance. The City attorney of Brentwood having requested this Board to assist in ef- forts to obtain a variance from the order of the Bay Area Air Pollution Control. District which prohibits burning of garbage at Brentwood Disposal site, and this Board having considered said matter and being desirous of additional time to further study same; On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter be continued to November 5, at lO a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of re-activation of "Waste Disposal Committee." A Waste Disposal Committee heretofore appointed by this Board of Supervisors having on November 3, 1954, filed with this Board a report containing certain recom- mendations for the solving of existing problems incident to the collection of garbage and to properly plan for this type of community service in the future; and this Board being desirous of re-activating said committee; NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BO ARb ORDERED that the Waste Disposal Committee is urged to study the matter of County franchises for garbage collection. IT IS BY THE BOARD FURTHER ORDERED that due to the fact that three of the persons who heretofore seared on said committee have moved or are not available, the following persons are named to serve in their places: Mrs. Helen Durkee, 113 Sonora Avenue, Danville to replace Mr. Patrick J. Moran) Mr. Henley V. Worthington, 411 La Vista Road, Walnut Creek to replace ?fir. Milton Gross) Mrs. Meta Cheseldine, 234 Delta Street, .Brentwood to replace Dr. R. C. Louck) IT IS BY 'THE BOARD FURTHER ORDERED that the District Attorney is also added to the Waste Disposal Committee. IT IS BY THE BOARD FURTHER ORDERED that the County Health Department is re- quested to arrange for a meeting of said committee. The foregoing resolution was passed by the unanimous vote of the Board. v Thursday, October 31, 1957, Continued - And the Board takes recess to meet on Tuesday, November 5, 1957, at 9 a. m., in the Board Chambers, Hall of Records, Martinez, California. i h ima ATTEST: W. T. PAASCH, CLISRK 5 By Deputy Clark BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVEifflER 51 1957 THE BOARD MET IN REGULAR SESS ICl N AT 9 A.M. Ib THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. RAY S. TAYLOR, CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, W. G. BUCHANAN. ABSENT: SUPERVISORS ,HBI• F. NIELSEN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Approval of Appropriation Adjust- ments. On the recommendation of the County Administrator, and on motion of Supe rvi so r Goyak, seconded by Supervisor Buchanan, IT IS BY WE BOARD ORDERED that the following appropriation adjustments be and they are hereby approved and authorized: Decrease Increase County Clerk Registrations Capital Outlay, 2 .Metal Push Tables 33.00 Unappropriated Reserve, General Fund 33.00 County Assessor I.B.M. Tabulating Services - 675 3000.00 Printing Supplies - 545 200.00 Temporary Help - 204 1800.00 Unappropriated Reserve Fund 1400.00 Social Service De rtment wilding Improvement 6296.00 Unappropriated Reserve 6296.00 Contra Costa County Flood Control and Water Lonservation District Other Office Equipment 215.00 Unappropriated Reserve, General Fund 215.00 Martinez Administration Buildings Temporary Help 3300.00 Unappropriated Reserve, General Fund 3300.00 Various as follows: Juvenile Hall Services 93.00 Martinez Adminis- tration Buildings " 43.00 Bucha na n Field 216.00 Hospital 5.00 Richmond. Buildings " 26.00 Building Maintenance Painting Job 1198)383.00 Branch Jail - Services 363.00 Main 289.00 Buchanan Field "360.00 Martinez Administration Buildings - Services 2611.00 Dog Pound 69.00 Garage 10.00 Building Maintenance Job 1195)3702.00 Communication Center - Services 109.00 Oakley Building 139.00 County Building,Richmond " 24.2.00 21 Tuesday, November 5, 1957, Continued - s.t Appropriation Adjustments (Continued) Decrease Incase Health Departments - Services 16.00 Social Service 100 Building Maintenance Job 1195) 587.00 Memorial Halls listed bell: intenance Services (Job 1197) 854.00 Antioch Memorial 5.00 u Brentwood " 2$4.00Voncord9.00 Danvi Ile " 21.00 ti Lafayette " a 104.00 Martinez 122.00 Rodeo 309.00 The foregoing order is passed by the unanimous vote of the Board members pre- sent. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of October, 1957, was waived, and said minutes and proceedings were approved as written, and. the Chairman authorized to sign said minutes. In the Matter of Authorizing payment of mileage claims of z certain members of the Social Service Department. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following Social Worker positions in the Social Service Department are added to the regular mile- age list, effective retroactively as of September 15 , 1957: Position Number 241-70 241-71 241-72 241-73 241-74 241-75 241-76 241-77 241-78 241-79 And the County Auditor is authorized to pay their mileage claims at the rate of ten cents per mile for the first five hundred miles driven during each calendar month and at the rate of five and one-half cents per mile for each mile driven in excess of five hundred miles during each calendar month, in the performance of their work for the County. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Affidavits of publication of Ordinances 1148 and 1149. This Board having heretofore adopted Ordinances Numbers 1148 and 1149 and Affi- davits 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 Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declared duly published. The foregoing order is passed by by the unanimous vote of the Board members pre- sent. In the Matter of Approving Ordinances. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: No. 1163 which consolidates the offices of1the County Clerk and County Recorder; No. 1164 which regulates stopping of vehicles before entering Port Street from Wanda Street in the town of Crockett, California. IT IS BY THE BOARD FURTHER ORDERED that a copy of each of said ordinances be i 1d Tuesday, November 5, 1957, Continued - published for the time and in the manner required by law in a newspaper of general cir— culation printed and published in the County of Contra Costa as follows: No. 1163 - Antioch Ledger No. 1164 - Crockett American The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the utter of Authorizing further extension for Deputy Probation Officer Eleanor Wilson to transport juveniles in her own automobile and collect mileage therefor. This Board having heretofore extended to October 31, 1957, the authorization for Deputy Probation Officer Eleanor Wilson to transport juveniles in her own automo- bile and collect mileage therefor; NOW, 7HMFORE, on the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that authorization for continued use of her own automobile to transport juveniles and collect mileage therefor be and the same is hereby further extended to December 31, 1957. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Modification of pay rate for Electrician. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the pay rate for the employees in the occupation of Electrician be and the same is hereby adjusted to ,0614 per month effective December 1, 1957. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the hatter of Authorizing correction of erroneous assess- ments. At the request of the Assessor, with the consent to requested correction of the District Attorney, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor-Controller be and he is hereby author- ized to correct the following erroneous assessments: Appearing on 1957-58 Assessment Roll: In Volume 27, Assessment #606438, Anthony G. Lagiss is erroneously assessed with 1.10 acres in Ro Las Juntas, assessed value of land 4590, improvements 3560. Mr. Lagiss acquired a portion of this property but through an error all of the property was assessed to him. This property should be assessed as follows: 606438 Lonnie A. and Mable Treadway 2086 Monument Blvd. , Concord, Calif. Ro Las Juntas a tr of ld bd NW by ld of Lagiss & Corbett NE by ld of Pahlmeyer SE by ld of Crockett SW by ld of Diablo Medical Arts Center 57 Ac Assessed value of land $350. 606438-1 Anthony G. Lagiss, P. 0. Box 222, Lafayette, Calif. Ro Las Juntas a tr of ld bd NW by State Hwy NE by ld of Corbett SE by ld of Treadway SW by ld of Diablo Medical Arts Center 30 Ac Assessed value of land $240, improvements $3560. In Volume 35, Assessment #678758-1, L. E. and Susanna Wolfenden are assessed with a portion of Lot 58, Sleepy Hollow Unit 91, assessed value of land $270• This assessment should be cancelled as it is included in and part of Assessment Nos. 678758, 678759 and 665551. In Volume 24, Assessment $506914, S. L. and Helen Hutton are erroneously assessed with a portion of Lot 44, Correction Map of Lafayette Terrace, assessed value of land 440. This assessment should be cancelled as it is included in Assessment #506916. In Volume 2, Assessment 011-201-15, Code 202, John A. and Martha M. Abbay are assessed with Lot 2 and portion Lot 16, Tract 2169 with personal property assessed at 1170. 14r. Abbay request personal property be removed from Assessment #111-201-15 and added to Assessment 111-201-16. 215 " Tuesday, November 5, 1957, Continued Correction of Erroneous Assessments (Continued) In Volume 2, Assessment 1110-235-21, Code 202, E. W. and Christine Fumderburg are assessed with Lot 28 Avon Acres 1, assessed value of land 4270, improvements 42160. Mr. Funderburg filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 41000 should be allowed. In Volume 23, Assessment #490004, Henry H. and Gladys P. Mercer are erroneously assessed with 76..40 acres in nest 1/2 of NW 1/4 Section 3, TIN R3E, assessed value of land 42070, improvements 4680. Mr. and Mrs. Mercer acquired a portion of the above property but through an error all of the property was assessed to them. This assessment should be assessed as follows: 490004 Thomas F. and Dell V. Madsen, Knightsen, Calif. S 1/2 of W 1/2 of NSF 1/4 Sec 3 TIN R3E MDBM less por in Rds 38.20 Ac Assessed value of land 31030, improvements 3680. 490004-1 Henry H. and Gladys P. Mercer, Knightsen, Calif. N 1/2 of W 1/2 of NIS 1/4 Sec 3 T1N R3E MDBM less pons in Rds 38.20 Ac Assessed value of land 41040. Assessment No. 801-17099 Burton-Dixie Corporation is erron- eously assessed with porsonal property in the amount of 48370, this personal property consisting of cotton being warehoused in Richmond on the lien date of the first Monday of March. This assessment was based on an estimate by our office of the amount and quality of the cotton being ware- housed as of the lien date. Burton--Dixie Corporation has since filed a return with our office, indicating the amount and valuation of the cotton stored in Richmond on the lien date. The correct assessed valuation should be 41550. In Volume 18, Assessment ,I176053, William R. and Mary Swope are assessed with a portion of Lot 28, Larkey Ranch No. 2, assessed value of land 3140, improvements 42540. Through an error exemption of 41000 was allowed. This exemption should be removed and added to Assessment #176050 appearing in the name of Wilbur R. Swope. In Volume 21, Assessment #300189--4, A. A. and Josephine Jones are assessed with .99 acre in Ro San Ramon erroneously appearing in Code 5106. The correct Code area is 5100. Acreage should be changed from .99 acre to 1.03 acres. The assessed values remain the same. In Volume 21, Assessment #377506-5, H. E. and Dorothy Allen are assessed with 4.197 acres in Lot 207: Brentwood Irrigated Faxms No. 5 with land erroneously assessed at $8390. The correct assessed value of land should be 4840; the assessed value being at 4200 per acre. In Volume 27, Assessment .4605084, North American Title Com- pany is assessed with 1.112 acres in Ro Monte Del Diablo with land erroneously assessed at 42780. Through an error the full value was used for laud instead of the assessed value. The correct assessed value is 31100. In Volume 27, Assessment x605201, North American Title Com- pany is assessed with .45 acre in Ro Monte del Diablo with land erroneously assessed at 31070. Through an error the full value of land was used instead of the assessed value. The correct assessed value of land is 400. In Volume 27, Assessment A01085-3, Benjamin and Alvira Valladao are assessed with .41 acre in Ro ;Monte Del Diablo, assessed value of land 4300, improvements 34540. Mr. Valladao filed claim for war veterans exemption but through an error exemption was not albwed. In Volume 11, Assessment *109363, Joseph and Angela Bogliolo are assessed with Lots 13 and 14 Block 114, Amended Map of the City of Richmond with improvements erroneously assessed at 33920. Through an error the full value was used for the assessed value. The correct assessed value of improvements is 4M050. In Volume 13, Assessment $120367, J. S. and Martha Hill are assessed with Lots 16 and 17 Block 26, Nicholl Macdonald Avenue Civic Center, assessed value of land 4820 and improve- ments omitted. Mr. Howard of American Trust Company of Richmond requests improvements of 160 added to this prop- erty. i Tuesday, November 5, 1957, Continued - In Volume 22, Assessment , 407486, L. H. and Dorothy Wirtane are assessed with Lot 4, Block S, Town of Crockett with improvements assessed at $2040 and $1620. Improvements of $2040 should be removed and added to Assessment #407486-1 at the request of Asir. R. W. Dean, c/o Bank of America, 900 First St. , Benicia, Calif. Exemption of 4140 appearing on Assessment #407486-1 should be raised to $1000. In Volume 22, Assessment #408258, M. A. and Ethel Zuppan are assessed with a portion of Block 1, Town of Valona, with improve- k ments erroneously assessed at $1980. These improvements should be cancelled as they are double with improvements assessed by State Board of Equalization to Standard Pacific Gas Lines Inc. In Volume 28, Assessment #600264-1, Central Pacific Railway Company is assessed with 4.20 acres in Rancho Ronte del Diablo, assessed value of land $360. This assessment should be cancelled as it is double with parcel J872-7-40D appearing on the State Board Utility Roll. In Volume 29, Assessment #618292, James F. and Lillian Sanders are assessed with a portion of Lot 49, R. N. Burgess Company's Map No. 2 with improvements assessed at 41720 and 4170. Improve- ments of 41720 should be removed and added to Assessment #618292-1 at the request of Mrs. N. E. Sanders, also exemption of $270 should be raised to jlOOO. In Volume 12, Assessment 1115222, Wilkie and Clemiette Hunter are assessed with Lot 19 Block B, highland Tract with improvements erroneously assessed at 44290. `Through an error the full value for improvements was used instead of the assessed value. The correct assessed value of improvements is $1150. In Volume 24, Assessment ff"500919, I. C. Taylor is assessed with 75 acre in San Felipe Grant with improvements erroneously assessed at $4670. These improvements should be reoved from this property and added to Assessment F"385040 at the request of Mrs. Nancy L. Keeney. In Volume 34, Assessment #665022, B. F. and Helen Barrows are assessed with one acre in Castro Sobrante Grant with improvements assessed at 42150, 41040 and $3240. Improvements of 42150 did not exist on lien date and should be cancelled. In Volume 40, Assessment P902510, N. A. and Stella Dain are assessed with Lot 10 Aiorello Heights with improvements assessed at $250 and $1920. Improvements of 41920 should be cancelled as they did not exist on lien date. In Volume 3, Assessment E114-272-01, Code 208, F. J. Lyman Com- pany is assessed with 3.36 acres in R. N. Burgess Company's 14ap No. 2 Walnut Lands being portions of Lots 4 Ind 5, assessed value of land $1310 and improvements of 43000. The correct number of acres in this parcel is 2.50 and the correct assessed value of land is JlOOO. Also, at the request of i4r. Lyman improvements should be removed and 41.500 added to Assessment #623062 and $1500 added to Assessment , 623063. In Volume 38, Assessment $$05068, R. H. Goodale et al are assessed with 15.21 acres in Ro San Pablo with improvements erroneously assessed at 440. There were no improvements on this property on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board members pre- c sent. In the Matter of Authorizing preparation of agreement with Contra Costa Safety Council for safety education services. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Administrator be and he is hereby authorized to pre- pare an agreement with the Contra Costa Safety Council, whereby the Council will pro- vide safety education services and the County will pay 4200 per month from November 1, 1957 to June 30, 1958. The foregoing order is passed by the unanimous vote of the Board members present. In the Mattes of Authorizing County Health Officer to apply to the Federal Govern- ment for vocational rehab- ilitation grant. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, be and he is hereby authorized to apply to the Federal office of Vocational Rehabilitation for a grant with which to employ a specialist to surrey the rehabilitation service problems in Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members present. 21 ! November 5, 1957 - continued In the Matter of Referring copy of Complaint and Sum- mons in Court Action to the District Attorney. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BCA.RD CRaERFD thpt copy of Complaint and Summons in the following court action be referred to the District Attorney: Title and Number Person Served Date Served of With with Court Action Summons Summons George T. Gravich,Ray S. Taylor November 5, 1957 et al, versus Elmer A. McEvoy, et rl, No. 70646 The foregoing order is passed by the unanimous vote of the Board members 4' present. In the Matter of copy of Claim from San Diego County ror care given resident of Contra Costa County. Copy of Claim in the amount of $1,500.66 against Contra Costa County for care given Darlene and 3aby Dixon at the San Diego County General Hospital having been filed with the 3oard of Supervisors: NOW, THEREK2F, -nd on motion of Supervisor Goyak, seconded by Supervisor Bucci-nnan, IT IS BY TIRE BOA-iD ORDERED that said claire je and the same is hereby REFERRED TO THE SCCIAL SERVI:E DIREGTOR FGK HIS WRITTEN RECOMMENDATION. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. Martin E. Rothenberg and Nichols, Williams, Morgan and Digardi, Attorneys at Law, on behalf of GEC&GE T. GRAVICH, having filed with this Board on October 25, 1957, claim for damages in the amount of $15,000. NOW, THERFPCHE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY TH£ BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passe! by the unanimous vote of the Board members f present, In the Matter of Claim for damages. Martin E. Rothernberg and Nichols, Williams, Morgan and Digardi, Attorneys at Law, on behalf of MIKE YUKASOVICH, having filed with this Hoard on October 25, 1957, claim for damages in the amount of $7,500. NOW, THEREFOAF, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY M1 BOARD C3DERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board Members present, In the Matter of Claim for damages. Bernheim, Sugarmen and Gilbert, Attorneys at Law, on behalf of Lewis Burnett, having filed with this Board on October 29, 1957, claim for damages in the amount of 030,000, NOW, THEAEFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buehenan, IT IS 3Y THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present, November 5, 1957 - continued In the Matter of Request of Advisory Board on Mental Health Services, etc. as provided for in Short-Doyle Act. Mrs. Arthur moss, Chairman of the Citizens' Community Mental Health Coordina— ting Committee, appears before this Board and urges the appointment of an advisory board on Mental Health Services as the first step in setting up a program in order to provide for the receipt of "matching State funds"to assist in the treatment of mental illness; and Dr. H. L. Blum, County Health Officer, also urges the Board to act favorably on the request of the committee; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, the Board takes said matter under consideration. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Communications from Mr. Palmer and the El Sobrante Improvement Club with reference to co ndi ti ons in the El Sobrante area. Communications from Mr. Carl Palmer of the Veterans of El Sobrante and from El Sobrante Improvement Club with reference to alleged inadequate police protection in the area, having been received by this Board; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said communications be referred to Sheriff Brown with the request that he answer same. The foregoing order was passed by the unanimous vote of the Board members present* r f i In the Matter of Petition that Board invoke improvement act of 1931 provisions against certain land owners in La Bonita Tract. A petition dated November 2, 1957 and signed by W. H. Siemon and, certain other persons, requesting that the Board invoke improvement act of 1911 against certain land owners in the La Bonita Tract, having been received by this Board; On motion of Supervisor '?uchanan, seconded by Supervisor Goyak, IT IS BY THE BOAiiD ORDERED that said matter is referred to the Public Works Department for report to this Board on November 12, 1957• The foregoing; order is passed by the unanimous vote of the Board members present. In the Matter of Exercising Option for Renewal of Lease of Knowles Property for Agricultural Extensicn Service. RESOLUTION WHEREAS, the County of Contra Costa entered into a lease of certain property, therein described, with Mrs. Mary E. Knowles, 960 East Street, Pittsburg, California, for a term from Dec Ember 5, 195b, to December 4, 1957, for certain real property and improvements for the Agricultural Extension Service, and WHEREAS, said lease granted an option to the County to extend the term of said lease on the same teras and conditions for a term of one (1) year, NOW2 THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby exercise said option to extend the term of said lease from. the 5th day of December, 1957, to and including the 5th day of December, 1958, and directs the Right of may Agent of the County of Contra Costa to give notice to lessor by service of a copy of this resolution, in accordance with the terms of said lease. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 5th day of November, 19.57, by the following vote. AYES:Supervisors - I. T. GOYAKv RAY S. TAYLOR, W. G. BUCHANAN.5 NOES:Supervisors - NONE. ABSENT: Supervisors - MEL F. NIELSEN.. JOSEPH S. SILJA. s f Fii F t rye j of a i i 219 November 5, 1957 - continued F In the Matter of Authorizing final payment on lease purchase contract held by First western Bank and Trust Company, for Mt. View Fire District. The County Auditor-Controller having notified this Board that the Mt. View Fire District has requested that the final payment on the lease purchase contract held by the First Western Bank and Trust Company be made; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD OiDEdED that the Auditor-Controller is directed to draw his warrant in favor of the First western Bank and Trust Company in the sum of $4,576.63 (balance of original contract of 4,237.50, plus interest charges of $339.13), in payment of fire truck referred to in said lease purchase contract and purchased for the Mt. View Fire District. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Proposed purchase of real property frcm. Armin Truttman, et al, required for Byron County Fire Protection District Station Site in Byron. This being the time fixed for hearing on resolution of intention of this Board to buy the property of Amain Truttman and Frank Truttman for the use of the Byron County Fire Protection District; NOW, THER^WRE, on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THIS BOA-RD RESOLVED that the Board DECLINES to purchase said property. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request from City of Brentwood that Board assist in obtaining on behalf of said city, a variance from order of Bay Area Air Pollution Control District. This Board having considered the request of the City of Brentwood, that it assist in obtaining on behalf of said city, a variance from the order of the Bay Area Air Pollution Control District effective October 1, 1957 prohibiting the burning of garbage at the Brentwood Disposal Site; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD 0,RDERED that the County Administrator is authorized to notify the City of Brent- wood that this Board has resolved to maintain its position heretofore orally expressed, of supporting the Air Pollution District in its efforts to secure compliance with the regulations Which became effective October 1, 1957. The .foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Fermit to Byron Sanitary District to discharge sewage effluent from the Byron Sewage Treatment Plant. This Board having heretofore referred to the County Health Officer and the County Surveyor, the application of the Byron Sanitary District for permit to discharge sewage effluent from the Byron Sewage Treatment Plant; and It appearing from the recommendations of the Health Department and the Public Works Department that the proposed plant, if properly maintained, will not cause a public health nuisance by reason of waste discharge; NOW, THEREF RE, on motion of Supervisor Euchanan, seconded by Supervisor Goyak, IT IS BY THE BOr.RD ORDERED that a permit is granted to Byron Sanitary District to discharge sewage effluent from the Byron Sewage Treatment Plant in accordance with Ordinance 829 and subject to the following conditions: 1. The pond levees be raised one-half foot in elevation as protection against inundation; 2. Revised plans be submitted with elevations corrected to the County Datum U.S.G.S.) in order to facilitate correlation in the future of this pro- ject with other proposed works in the immediate area; 3. The proposed improvements shall be integrated with the County' s General Pian for sewerage, which Foresees eventual discharge of primary effluent into the San Joaquin-Contra Costa Wasteway, proposed under the California Water Plan. The foregoing order is passed by the unanimous vote of the Board members present. i November 59 1957 - continued f In the matter of Fixing date i for consideration of "animal j j control" ordinance. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Tuesday, November 26, 1957, be and it is fixed as the time for consideration of a proposed "animal control" ordinance. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Proposed Change of Name of Antioch-Live Oak Unified School District to Antioch Unified School District. There having been presented to this Board a petition filed pursuant to Section 1531 of the Education Code requesting that a hearing be held by this Board upon the question of changing the name of Antioch-Live Oak Unified School District to Antioch Unified School District, and the County Clerk having certified to this Board of Supervisors that the petition has been signed by at least fifteen (15) j qualified electors of said Antioch-Live Oak Unified School District, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that Tuesday, November 19th, 1957,at the hour of 10:00 ovclock A.M. of said day, in the chambers of the Board of Supervisors, Rall of Records, City of Martinez, County of Contra Costa, State of California, is hereby designated as the day and the time upon such day, and the place where this Board will hear said petition for change of name and act thereon. BE IT FURTHE£? RESCLVED AND ORDERED that the Clerk of this Board of Super- visors give notice to all parties interested in said petition by sending by registered mail to each of the members of the Board of Education of said Antioch-Live Oak Unified School District, as their names and addresses appear in the records on file in the Office of the County Superintendent of Schools of Contra Costa County, a notice of the time and place fixed for the hearing of the said petition as aforesaid, each such notice to be mailed at least ten (10) days before the date set for hearing. The foregoing resolution is adopted by the unanimous vote of the members of the Board of Supervisors at a meeting of said Board held on the 5th day of November, 1957. In the Matter of Approval of Agreement with Pacific Gas and Electric Company for street lights, etc., County Service Area L-7. Agreement dated October 23, 1957, between Contra Costa County, hereinafter called County, and Pacific Gas and Electric Company, hereinafter called Pacific, where- in it is agreed that said Pacific will furnish, install, and/or maintain and operate lamps within the boundaries of County Service Area L-7 as specified in bid heretofore accepted by this Board, and furnish electricity for lighting same, for the period of five years from and after the date electric service is first supplied to district, and shall thereafter extend automatically for successive terms of one year, district to pay Pacific monthly therefor at the rate specified and set forth in said bid, having been presented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE r j BOARD ORDERED that said agreement be and the same is hereby AFFROVED and flay S. Taylor, I Chaimman, is authorized to execute said agreement on behalf of this Board. The foregoing order is passed by the unanimous vote of the Board members ij,' present. 1 i In the Matter of Approval with Pacific Gas and Electric Company for street li=,hts, etc., alt. View Lighting District. Agreement dated October 21, 1957, between Mt. View Lighting District of j Contra Costa County, hereinafter called district, and Pacific Gas and Electric Company, hereinafter called Pacific, wherein it is agreed that said Pacific will furnish, in- stall, 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 years From and after October 1, 1957, and shall thereafter ex- tend automatically for successive terms of one year, district to pay Pacific monthly I therefor at the rate specified and set forth in said bid, having been presented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby AFPAOVED and Ray S. Taylors Chaimaan, is authorized to execute said agreement on behalf of this Board, the govern- ing body of said Mt. View Lighting District. I The foregoing order is passed by the unanimous vote of the Board members present. i I 1 1 i i f 1 221 November 5, 1957 - continued In the Matter of the Withdrawal of BERKELEY WCODS from Contra Costa County and the Annexation thereof to Alameda County pursuant to the Provisions o uo=errant Code Section 232009 et seq.RESOLUTION FIXING DATE FOR HEARING PETITION AND GIVING NOTICE THEhEOF. WHEREAS, there has been filed this date with the Board of Supervisors of the County of Contra Costa a petition signed by the owners of land within the herein de- scribed territory, requesting that said territory be removed from the County of Contra Costa and annexed to the County of Alameda, pursuant to the provisions of Section 23200, et seq., of the Government Code; and idH1'' EAS, C. L. Dunklee, County Assessor of Contra Costa County, has filed with this Board his certificate that the signers of said petition constitute at least fifty per cent (50%) of all the landowners owning land within the territory proposed to be transferred; and WHEREAS, Victor Wo Sauer, County Surveyor of the County of Contra Costa, has filed with this Board an affidavit that the proposed changed portion of the boundary line between Contra Costa County and Alameda County, as it will exist after the transfer of said area to Alameda County, will not pass within Live (5) miles of Martinez, the County seat of Contra Costa County, from which County said territory is proposed to be talen; that the distance at which the proposed new boundary line is located from the existing boundary line does not exceed five (5) miles at any point; that the area of the territory proposed to be transferred from Contra Costa County to Alameda County is approximately 71.6 acres or 0.112 square miles and does not exceed five per cent (5%) of the area of Contra Costa County, which area at this time is approximately 803 square miles. The territory set forth in said petition is specifically described as follows: Commencing at the intersection of the line between Alameda County and Contra Costa County, as described in the field notes of the survey of said boundary line filed November 19, 1877 in the office of the Clerk in Alameda County, with the northwesterly line of Lot62 in Rancho El Sobrante, being the most westerly corner of said Lot 62 as said Lot is shown on the "Map of the Rancho E1 Sobrante Accompanying and Forming A Fart of The Final Report Of The referees in Partition Of Said Rancho", dated July 10, 1909, and filed March 14, 1910 in the office of the Recorder of Contra Costa County, California; thence Northeasterly along said northwesterly line of Lot b2 to an intersection thereof with the general easterly line of Spruce Street as delineated and so designated on that certain map entitled "Map of Berkeley 'Moods, Contra Costa County, California% etc.,, filed November 21, 1917 in Book 16 of Maps, at page 338 thereof, Records of Contra Costa County, California; thence in a general Northwesterly direction along said Easterly line of Spruce Street, 55' in width, to an intersection thereof with the easterly line of Grizley F"eak Blvd., as said Blvd. is delineated and so designated on that certain map entitled "Berkeley Woods Addition, Contra Costa County , California", etc. filed December 8, 1937 in Book 22 of Maps, at page 654 thereof, Records of Contra Costa County,California; thence Northwesterly in a direct line to a point, said point being the point of intersection of the direct production northerly of the easterly line of Lot 12 in Block 12 with the northerly line of Spruce Street, 701 in width, as said Lot, Block and Street are shown on that certain map en- titled "North Cragmont Berkeley, California% etc. filed April 20, 1908 in Book 23 of Maps, page 84, thereof, Records of Alameda County, Cali- fornia; thence Westerly and Southwesterly along the Northerly and North- westerly orth- westerly lines of said Spruce Street to an intersection thereof with the boundary line between Alameda County and Contra Costa County as said line is described in the aforesaid field notes filed in the office of the Clerk of Alameda County; thence in a general Southeasterly direction along said boundary line between Alameda and Contra Costa Counties to said point of commencement. NOW, THEREFORE', good cause appearing, said petition is set for hearing before this Board of Supervisors of the County of Contra Costa on Tuesday, the 26th day of November, 1957, at 10 o'clock ii.K., in the Chambers of the Board, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, at which time this Board will hear the proof of petitioners and of any opponents. The Clerk of the Board is directed to give notice of said hearing by publication of this resolution at least once a week for two (2) weeks preceding the date herein fixed for hearing in THE RICHMOND INDEPENDENT, a newspaper of general circulation published within the County of Contra Costa. PASSED AND ADOPTED at a regulary meeting of the Board of Supervisors of the County of Contra Costa held on Tuesday, the 5th day of November, 1957, by the following vote, to wit: AYES:Supervisors - I. T. GOYAK, HAY S. TAYLOR, W. G. BUCKANAN. NOES:Supervisors - NOME. ABSENT: Supervisors - MEL F. MI-EMSEN, JOSEPH S. SILVA. Tuesday, November 5, 1957, Continued - In the Matter of the Establish- ment of a County Service Area Pursuant to the "County Service i Area Lawn. RESOLUTION OF INTENTION WHEREAS, there has been filed in the office of the County Clerk of the County of Contra Costa on the 5th day of November, 1957, a petition praying for the establish- ment of a County Service Area pursuant to the "County Service Area Law", to include the territory hereinafter described, to furnish extended library facilities and services therein; and WHEREAS, it appears from the certificate of W. T. Paasch, County Clerk of the j County of Contra Costa, that said petition bears the signatures of registered voters residing within the hereinafter described territory in number not less than ten per cent (10%) of the registered voters residing ther+an; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors proposes to establish a County Service Area, under the terms of the "County Service Area Law", to be known as County Service Area No. L1B-1, to include all of the hereinafter described territory, to furnish extended library facilities and services therein; and BE IT FURTHER RESOLVED that a tax sufficient to pay for all such services within said area will be annually levied upon all taxable property within such herein- after described area; and I BE IT FURTHER RESOLVED that ten o'clock a.m. , on Tuesday, the 10th day of December, 1957, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, be, and it is hereby, fixed I as the time and place for a public hearing on the establishment of the area, at which time the testimony of all interested rersons or taxpayers for or against the establish- ment of the area, the extent of the area, or the specified type of extended services will be heard. The Clerk of the Board of Supervisors is directed to publish notice of the hearing at least once in the "LAFAYETTE SUN", a newspaper of general circulation published in the County of Contra Costa, which is circulated in the hreinafter described I area, the last day of publication to be at least seven (7) days prior to the date herein set for hearing. The hereinbefore referred to unincorporated area of the County of Contra Costa, which it is proposed be formed into a County Service Area is specifically i described as follows: Portion of the Lafayette Elementary School District des- cribed as follows: 4 Beginning at the northwest corner of the Rancho Acalanes, said corner being an angle point in the boundary line of the Lafayette Elementary School District; thence along the Lafayette Elementary School District boundary as follows, South along the west line of the Rancho Acalanes to the southwest corner thereof; thence East along the south line of the Rancho Acalanes to its intersection with the northern extension of the west line of Lot 68 of the Rancho Laguna De Los Palos Colorados; thence south along the said northern extension and along the west line of Lot 68 to the southwest corner thereof; thence East two miles to the southwest corner ofLot 59; thence South one mile to the southwest corner of Lot 144; thence East along the south line of Lot 144 to the center of Los Trampas Creek; thence South- westerly along the center of Los Trampas Creek to the South line of Lot 185; thence East along the south line of Lot 185IanditseasternextensiontothesoutheastcornerofLot4 Section 9 T1S R2W; thence North along the east lines of Sections 9 and 4, T1S R2W to the southwestern line of Supervisor's Dis- trict No. 3; thence leaving the boundary line of the Lafayette Elementary School District, in a general Northerly direction along the western line ofSupervisor's District No. 3 to the center line of Pleasant Hill Road, formerly the boundary line between Walnut Creek and Lafayette School Districts; thence in a general Northerly direction along the center line of Pleasant Hill Road to its intersection with the southerly line of the Pleasant Hill Component of the Mt. Diablo Unified School District, also being on the boundary line of the Lafayette Elementary School District; thence along the boundary line of the Lafayette Elementary ;chool District as follows, Westerly and Northerly along the boundary line of Pleasant Hill Component f to the southeast corner of Lot 75 Brookwood Acres, filed April j 22, 1913 in Map Book 9, page 217; thence Northerly along the 1 exterior boundary line of Brookwood Acres, being along the eastern line of Lot 75 and the northern extension thereof to the southwest corner of Lot 59; thence Northerly along the western line of Lot 59 to the southwest corner of Lot 60; thence Easterly and Northerly along the southern and eastern line of j Lot 60 to the northeast corner thereof, being the most southerly corner of Lot 61; thence Northeasterly along the southeast line of Lot 61, to the most eastern corner of Lot 61, being on thejcenterlineofaroad, and the most southerly corner of Lot 51; thence Northerly along the center of Olive road being the eastern line of Lot£ 51 and 49 to the most northerly corner of Lot 49, said point being the most eastern corner of Lot 117; thence Northwesterly along the northeastern line of Lot 117 to the most northerly corner thereof, said point being on the 1 exterior boundary line of the said Brookwood Acres; thence southwesterly along the exterior boundary of Brookwood Acres to the southwest corner thereof, being the southwest corner of Lot 92, said point also being the southeast corner of the I 23 Tuesday, November 5, 1957, Continued - 967.35 acre Haviside Ranch parcel; thence Westerly along the southern line of the 967.35 acre Haviside parcel to the north- east corner of the 200 acre Taylor parcel; thence South along the east line of the said 200 acre Taylor parcel to the south- east corner thereof, being on the north line of the Rancho Acalanes; thence West along the north line of the Rancho Acalanes to the northwest corner thereof, the point of beginning. 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 5th day of November, 1957,by the f oll oving vote, to wit: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. NOES: Supervisors - NONE. ABSENT:Supervisors - MEL F. NIELSEN, JOSEPH S. SILVA. In the Matter of Cancellation of 1957-58 County tax lien. The Acalanes High School District having requested the cancellation of the 1957-58 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 District and having requested authorisation to cancel the 1957-58 County tax lien on the prop- erty hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax lien on the following described property as requested: Pronerty Description 1957-58 Assm1t No. Descriptive 543.01 Ac 910390 Por The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-58 County tax lien. The County of Contra Costa having requested the cancellation of the 1957-58 County tax lien which shows on the records as unpaid on certain property acquired bytheCounty; and The County Auditor having verified the transfer of title to the County and having requested authorization to cancel the 1957-58 County tax lien on the propertyhereinafterdescribed; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax lien on the following described property as requested: Property Description 1957-58 Assm't No. Briones Grant, descriptive 143.545 Ac 385010-1 Por The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-58 County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the State; and The County Auditor having verified the transfer of title to the State and having requested authorization to cancel the 1957-58 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 Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Property Description 1957-58 Assm t t No. Webb Tract - Por Lots 7 & 8 .026 173302 Por Webb Tract - Por Lots 7 k 8 173304 All The foregoing order is passed by the unanimous vote of the Board Members present. In the matter of Authorizing County Health Officer to apply for grant for study of Staphylococcus. On motion of Supervisor Buchanan seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Aealth Officer, be andhe is hereby authorized t L 41 i ITuesday, November 5, 1957, Continued - iItoapplyforagrantforastudyofstaphylococcus. f i I The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Approval of Agreement between Mt. Diablo Unified School District and Mt. Diablo County Fire Pro- tection District for co- j operative purchasing services.4 Agreement dated October 22, 1957, between Mt. Diablo unified School District 4of Contra Costa County and Int. Diablo County Fire Protection District, which provides forcooperative purchasing services, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman of this Board of Supervisors, the governing body of the Mt. Diablo County Fire Protection District, is authorised to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Agreement with Clyde E. Bentley, Consulting Engineer, for plans, etc., for air con- ditioning system in Adminis- tration Building. Agreement dated October 21, 1957, between Contra Costa County and Clyde E. Bentley, Consulting Engineer, wherein the Engineer agrees to furnish and perform various professional services required for plans, etc., for completion of the air con- ditioning system in the Administration Building, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman of this Board, is authorized to execute said agreement on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members r" present. And the Board takes recess to meet on Tuesday, November 12, 1957, at 9 A.M. F in the Board Chambers, Mali of Records, Kartinea, California. t an i ATTEST; W. T. PAASCH., C E Y s TDeputy Cleric 6 1 4C 1 t I 797 BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVE N4BER 12 1957 PRESENP: HONORABLE RAi S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRES11T: W. T. PAASCH, CLERK. In the Matter of Claim for damages. Bernheim, Sugarman do Gilbert, Attorneys at Law, on behalf of ERNEST BETHANY, having; filed with this .Board on November 4. 1057, claim ror damages in the amount of $2',000; r NOW, THERFF(HE, and cn motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS -3Y THE BOARD ORDERED that said claim ae and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion cf Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED Ordinance No. 116b which establishes speed limits on Concord Boulevard and Mt. Jiablo 3oulevard. IT IS BY THE BOARD FURTHER CADERED that a copy of said 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 Ccntra Costa as follows: No. 114.)6 in the LAFAYETTE SUN. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Affidavits of publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 1129, 1155, 1156, 1157, 11609 11469 1161, rnd .1177, and Affidavits of Publication of each of said ordinances having been riled with this Board; and it appearing from said affidavits that said ordinances were duly and regularly puulished for the time and in the manner required by law; NCW, THERFF'CR.E, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD GRDERBD that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. f The County Assessor having filed with this Board a request for authority to the %ounty Auditor tc correct the follow!ng erroneous assessments which appear on the assessment roll for the fiscal year 1457-58, said correction having been ccnsented tc by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BCAR3 C3DFRED that the County Auditor correct said erroneous assessments as follows: Cede P206.. Assessment No. 403 L. E. Beecroft ;s assessed with personal property in the amount of 500, being for boat # 2F B 232. This ocat was assessed in Alameda County and tax paid there, therefore assessment F" 403 Code £206 should be cancelled. Code 7201- Assessment No. 53 S. Baker is assessed with personal property in the amount of 30, being for a boat. This ooat was not in ontra Costa County on the lien date, therefore assessment # 53 ;ode 7201 should be cancelled. Code 701- Assessment No. 2F6 F. Casenza is assessed with personal property in the amount of 2250, being for boat * 28 S 401. This boat was the property of Merle Stevens and was assessed in Sacramento County and tax paid there, therefore assessment # 286, Code 701 should be canceiled. Code 701- Assessment # 287 C. Cattolico is assessed with personal property in the amount of 200, being for boat # 26 Y 240. This boat was not in Contra Costa County on the lien date, therefore assessment # 2P7 should be cancelled. Jfr Ifl Tuesday, November 12, 19579 Continued .. i Correction of Erroneous Assessments (Continued) Code 7911- Assessment 154 D. Drago is assessed with personal property in the Pmount of 70, beingforboat # 28 K 723. This boat was assessed in Solano County and tax paid there,therefore Pssessment # 1r-4. Code 7511 should be cancelled. Code 701- Assessment # 528 i Sam Donato is assessed with personal property In the amount of $ 650, being for boat # 2P D 67. This boat was not In Contra Costa County on the lien date,therefore assessment # 526 Code 701 should be cancelled. Code 8206- Assessment # 4.37 0. Gardner is assessed with personal property in the amount of $ 270, being for boat # 28 Z 4.3. This boat was assessed in San Francisco County and tax i paid there, therefore assessment # 437 Code 8206 should be cancelled. Code 53u6- Assessment # 285 E. Garbarino is assessed with personal property in the amount of 4 180, being for boat # 28 T 776. This boat was assessed in Santa Clara County and tax paid there, therefore assessment # 2P5 Code 5306 should be cancelled, i Code e206- Assessment # 440 I J. B. Gouvera is assessed with personal property in the amount of $ 300 being for boat # 2P Y 34F. This boat was assessed in Santa Clara County and tax } paid there, therefore assessment # 44o, Code 8206 should be cancelled. Code 801- Assessment # 260 E. N. Hatcher is assessed with personal property in the amount of $ 8000beingforboat # 28 3 1376. This boat was assessed in Santa Clara County and tax paid there, therefore assessment # 260 Code P01 should ae cancelled. Code P206- Assessment # 450 B. H. Hebgen Company is assessed with personal property in the amount of 2002 being for boat # 2F Y 769. B. H. Hebgen Company were not the owners of boat on lien date, therefore assessment # 450 Code L1206 should be cancelled. Code 5304- Assessment ,# 369 E. V. Kiser is assessed with personal property in the amount of $ 1300, I being for boat # 2F J 926. This boat was assessed in San Joaquin County and tax paid there, therefore assessment # 3b9 should be cancelled. I Code 5306- Assessment # 314 Frank Mayer is assessed with personal property in the amount of $ 560,i being for boat # 2F A 1505. This is a double with assessment # 274 code 5306 upon which tax has been paid, therefore assessment # 314, code 5306 should be can- ceiled. Code E206- Assessment # 125 3 R. H. Norgai. is assessed with personal property in the amount of P` 330, being for boat # 28 C 119,5. This boat was assessed in San Francisco County and tax paid there, therefore assessment # 125 Code 8206 should be cancelled. Code 5304- Assessment # 39F M. McCoy is assessed with personal property in the amount of $ 2900, beingforboat # 28 C 1651. This boat was assessed in Sonoma County and tax paid there, therefore assessment # 398, Cede 5304 should be cancelled. I Code 5304- Assessment # 375 L. E. ,Mullen is assessed with personal property in the amount of $ 360, being for boat 28 L 704. This boat was assessed in Alameda County and tax paid there, therefore assessment # 375, Code 5304 should be cancelled. Code 5304- Assessment # 57 A. Biggs is assessed withgg personal property in the amount of f 570, beingIforboat # 28 C 1650. This boat was not in Contra Costa County on the lien date,jtherefore assessment # 57 Code 53U4 should be cancelled. i Code 5306- Assessment # 200 C. H. Shaw is assessed with personal property in the amount of " 400, beingforboat # 28 2 122. This boat was not in Contra Costa County on the lien date, Itherefore assessment # 200- Code 53 ;6 should be cancelled. Code 801- Assessment # 272 i G. C. Smith is assessed with personal property in the amount of f 730, 1being for boat # 28 C 1995. This is a double with assessment # 56, Code 7902, upon which tax has oeen paid, therefore assessment # 272, Code f`Ol should be cancelled. Code 5304- Assessment # 3F1 J. Somberg is assessed with personal property in the amount of $ 3000, being for a boat. This boat was not 1n Contra Costa County on the lien Mate, there- fore assessment # 381, Code 5304 should oe cancelled. i Code 5306- Assessment = 505 A. Slaughter is assessed with personal property in the amount of $ 2000beingforaboat. This beat was not in Ccntra Costa County on the lien date, there- fare assessment # 505, Code 5306 should be cancelled. Code 7305- Assessment # 2p7 C. F. Spive is assessed with personal property in the amount of 3300beingforboat # 28 D 1231. This is a double with assessment ,# 502, Code 5306 upon which tax has been paid, therefore assessment # 287, Code 7315 should be cancelled. Code P206- Assessment # 543 J. C. Tuttle is assessed with personal property in the amount of $ 4400beim; for boat , ' 2$ C 1199. This boat was not in Contra Costa County on the liendate, therefore assessment # %3, Code 8,206 should be cancelled. 77 ` Tuesday, November 12, ?957, Continued i Correction of Erroneous Assessments (Continued) Code 801- Assessment # 2F1 S. F. Tigue is assessed with personal property in the amount of 100, being for boat # 28 A 475. This boat was not in Contra Costa County on the lien date, therefore assessment # 281, Code 801 should be cancelled. Code 8206_ Assessment i 52e R. S. Williams is assessed with personal property in the amount of $ 270, being for boat # 2F F 23F. This boat was assessed in San Mateo County and tax paid there, therefore assessment # 528, Code e206 should be cancelled. Code 8206- Assessment # 246 H. Thomas is assessed with personal property in the amount of 100, bei for boat # 2F R 796. This boat was erroneously assessed, therefore assessment 2446- Code e206 should be cancelled. Code e206- Assessmfnt # 4e8 E. Yamoaka is assessed with personal property in the amount of 360, being for boat # 28 Z 55. This ocat was assessed in Santa Clara County and tax paid there, therefore assessment 1488, Code 8206 should be cancelled. Code 801- Assessment ## 257 V. Ealistrieri is assessed with personal property in the amount of 50, being for a boat. This boat was not in Contra Costa County on the lien date, therefore assessment # 257, Code FOl should be cancelled. Code 17910- Assessment #169 W. Stetson is assessed with personal property in the amount of -$ 1530, being for airplane ,# 3708 N. This airplane was assessed in Alameda County and tax paid, therefore assessment $ 16-, Code 17910 should be cancelled. Code 701- Assessment # 300 P. Troia is assessed with personal property in the amount of i 190, being for boat # 2F C 1567. This is a double wit. assessment # 23F, Code 701 upon which tax was paid, therefore assessment #300, Code 701 should be cancelled. In Volume 24, Assessment #500556, Chester C. Morse et al are assessed with a parcel of land in San kelipe Grant, assessed value of land ($ 270. This assessment should be cancelled as it was acquired by the State of Oalifornia January 11, 1 419. Also, Sale #1792 for 1951 should be cancelled. In Volume a, assessment 05-095-16, %%ode 701, Lee and Elena Dregoiw are assessed with a portion of Lot 7 Block 27, City of Pittsburg, assessed value of land $ WHO, mprovements $ 790. Mr. Jregoiw filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 18, Assessment #17003F, Calirornia Water Service Company is assessed with a .04 acre parcel in Totin of Walnut Creek with improvements of 3770 and pipe line of $13500 erroneously assessed. Improvements and pipe line did not exist cn lien date and should be cancelled. In Volume # 4j, Assessment # c,10091, California +eater Service Company is erroneously assessed with pipe line and equipment in the amount of $ 146750. This assessment should be cancelled as it doubles with pipe line and equipment appearing cn Assessment ft912691 . In Volume # 4co, Assessment # 675003, California Water Service Company is erroneously assessed with pipe line and equipment in the amount of $4520. This assessment should be cancelled as pipe line and equipment did not exist on lien date. In Volume 38, Assessment # 795014, California nater Service Company is assessed with pipe line and equipment assessed at $17600. This assessment should be c9ncelled as pipe line and equipment did not exist cn lien date. In Volume 22, assessment 1405015, California Mater Service Company is assessed with pipe line and a ouipment assessed at $64520. This assessment should be cancelled as it =s dcuble with Assessment #b204-39 appearing cn the Unsecured Personal Property Roll. In Volume 40, Assessment #c00036, California dater Service Company is assessed with pipe line and equipment assessed at .$626F0. This assessment should be c-ncelled as it did not ex` st on lien date. In Volume 21, Assessment F300069, ;alifornia slater Service Company is assessed with DIDe line and equipment assessed at ,$142450. This assessment should be cancelled as it is double with ;pipe line and equipment appearing on Assessment #302503-1. In Volume 13, Assessment $64951F, H. P. and Laura itomero are assessed with Lot It Assessorls Yap of Bclusiano Subdivision, with improvements erroneously assessed rt $270. Improvements should be cancelled as they did not exist on lien date. In Volume 34, Assessment Fo?3114, C. C. and Verna Vargas are assessed with Lot 359 Haciendas Jel Grinda Unit ho. 2 with inprovements erroneously assessed at 7810. These improvements should be removed and added to Assess- ment #67314F. Tuesday, November 12, 1957, Continued i Correction of Erroneous Assessments (Continued) In Volume 34, Assessment #6723FE-1, G. H. ?oulsen is assessed with the West 112 of Lot 20 Block G, Orinda Park Terrace with improvements erroneously assessed At $1500. i'hese imurcvements should be removed and added to Assessment 6723P9 at the request of Mrs. Joanne P. Hand. i In Volume 37, Assessment #"74F632, E. J. Navellier is assessed with portions of Lots 27 and 26 6lock D, Amended Kap of berkeley Park with improvements erroneously assessed at 44.-60. An addition was made to improvements but through j an error the full value was placed cn the appraisal .nstead of the assessed value. The correct assessed value of improvements is j2920. In Volume 3F, Assessment #F05254-1, San Pablo Sanitary District is assessed with 2.73 acres in Section 35 T2N R5W, assessed value of land $150. This assessment should be cancelled as it lies within the San Pablo SanitaryiDistrict. In Volume 4U, Assessment 1880438, San Pablo Sanitary District is assessed with .009 acre in Lot 25 of dancho E1 Sobrante as non-taxable property. This property 3s taxable as it lies outside of the San Pablo Sanitary Jistrict. Land value of 30 should be added. In Volume 20, Assessment 0202008-20, E. D. and Mary Cheu are assessed with a portion of Lot le, Hap of North dichmond with improvements assessed at j $370 and v$100. Improvements of $370 should be cancelled as they did not exist on lien date. In Volume 21, Assessment #30026r, J. F. McLellan is assessed with1 .214 j acres in Ro San Ramon, -ssessed value or land $850. This assessment should be cancelled as it was acquired by the State of California prior to lien date. 1, i In Volume 21, Assessment #300443, J. F. McLellan is assessed with .55 acre in Ro San Ramon, assessed •.alue of land X270. This assessment should be f cancelled as it was acquired by the State cf California prior to lien date. In Volume 23, Assessment #490110, Jean I. Moody is assessed with 11.75 acres in Secticn 4 T1N A3E with trees erroneously assessed at X360. About 40% of the trees were pulled 2 years agc, but through an error adjustment was not made. The correct assessed value of trees is $220. In Volume 24, Assessment #50lo66, Preston Management Company is assessed with 14.69 acres in Ro Laguna de Los Palos Colorados with improvements erroneously I assessed at $1000. There were and are no improvements on thisroperty and should be cancelled; also improvements should be cancelled on Sale #1985 for 1956. In Volume 25, Assessment 1#506321, Lafayette Fire ilistrict is assessed with Lot 22, Happy Valley Estates Unit No. 1, assessed value of land 4760. This assessment should be cancelled ss the Lafayette Fire District is a non-taxable j district. E In Volume 27, Assessment #602553, H. J. Crocker el al are assessed with oil, Etas and mineral rights in 314..11 acres in Section 3 ami 640 acres in Section 9 T1S RIE, assessed value of $F50 and , 1730 respectfully. The parcel containing 314.11 acres should be cancelled as the mineral rights aspired November ll, 1956. j In Volume 27, Assessment #605354, B. F. Reinhardt is assessed with 4.32 acres in Ro Las Juntas with improvements erroneously assessed at $760 and 4240. Improvements of $760 should be removed and added to Assessment #605354-1 at the request of Par. L. J. Dufresne. Improvements of $2lr0 should be cancelled as they are double with improvements on Assessment #605354-1. In Volume 30, Assessment ?1630206, Joseph and Josephine Gallegos are assessed with portions of Lots 20, 21 and 22, rap of Muir Oaks with improvements 1 erroneously assessed at a940. 'These improvements should be removed and added 1 to Assessment X630205 at the request of Irene M. moods. In Volume 3a., Assessment ii632547,, A. T. Shulgin is assessed with Lot 23, Lot 25 less .133 acre to County 10.047 acres, assessed value of land il3EO and Lot 25 less .133 acre to County 6.027 acres, assessed value of land $10£0. Lot 25 has been doubly assessed. That portion containing 8.27 acres should be cancelled. Exemption should be applied to the 10.047 acre parcel. In Volume 31, Assessment #633422, R. M. and Marcia Jarvis are assessed with Lot 3 Block H. Pleasant Hill Homesites Unit Nc. 1 with improvements erroneously assessed at $2650. The correct assessed value of improvements is 4"2570. Through an error a fireplace was added which does not exist. In Volume 33: Assessment #615$19, Manuel Rodrigues et al, are assessed with a strip of land in Section 26 T2N R2E containing one acre, assessed value of land $140. This assessment should be cancelled as it is double with and included in Assessments #044-2, 645418-4, 64541 -5, 64518-6 and 64541$-7. In Volume 4, Assessment 035609, P. F. Nicholls et al are assessed with Lot 25 and N 1/2 Lot 26 Block 45, North Berkeley Terrace Tract with improvements erroneously assessed at $17z)u. there were no improvements on this property on lien date and should be cancelled. In Volume 5, Assessment W3901F, R. C. and Miriam wIlkins are assessed with Lots 14 and. 15 Block 11, Henderson Tapscott Tract No. 1 with improvements erroneously assessed at ;6760. These improvements should be cancelled as they did not exist on lien date. Tuesday, November 12, 1957, Continued Correction of Erroneous Assessments (Continued) In Volume a, Assessment $!#4202, W. B. and Mary Hotchkiss are assessed with portions of Lots 273A and 2738, Berkeley Country Club Terrace Unit No. 2 with improvements erroneously 4sse3sed at $4020. An addition was made on improve- ments but through an error the addition was figured cn 782 square feet instead of 78 square feet. The correct assessed value of improvements is _'03730. In Volume 7, Assessment #65502, Contra Costa Junior College District is assessed with Lots 3 and 4 Block 1, Additional Survey of Martinez, assessed value of land 4163.', improvements $17F0. This assessment should be cancelled in accordance with Article XIII, Section la of the Revenue Laws of California. In Volume l.a, Assessment il03254, 103259, 103260, 103262, 103287, 1032880 The Redevelopment Agency of the City of Richmond is assessed with various lots in Canal Subdivision of Richmond. Through an error these properties have been taxed. Taxes on these properties sho.:ld be cancelled in accordance with Article XI of the Revenue Laws of California. In Volume 16, Assessment F13F357, J. V. Davey is assessed with portions of Lots F and 10 and ail of Lot 9 Block 8, Huber Tract With improvements omitted. Mr. Davey requests improvements of 41F90 be added to this property. In Volume 18, Assessment #170247-3, Joseph and Hilda Adler, 681 Ensenada, Berkeley are assessed with .46 acre in Ac Las Juntas with improvements omitted. Mr. Adler requests 45350 improvements be added to this property. In Volume lt, Assessment 4172885, C. F. and Anna Uustafson are assessed with a portion of Lot 5 Block 9, Pringle Addition to Walnut Creek with improvements assessed at $1220, $200 and $660. Improvements of $1220 should be cancelled as they are double with improvements on Assessment #172886. Improvements of '$200 should be added to improvements existing on Assessment #172F86 at the request of Mr. Gustafson. In Volume 1F, Assessment #172936, Walnut Creek Canning Company is assessed with a portion of Block 12, Pringle Addition with land value erroneously assessed Qt $1S530. A separate assessment (Assessment #172936-3) was requested and made prior to lien date and an error was made in computation in determining the assessed value. The correct assessed value of land on Assessment #172936 is $10020 and on Assessment #172936-3 the correct assessed value of land is $14230. The assessed values of improvements, etc. , remain the same. In Volume 1F, Assessment f1f734g, C. W. and Lila F. Coombes are assessed with a portion of Lot 2 Block P, Homestead Addition to Brentwood with improvements assessed at $2710, $2F10 and $690 and $1280. Improvements of 02710 should be cancelled Qs the are double with improvements appearing on Assessment #1F7349; improvements of 2F10 should be cancelled as they are double with improvements appearing on Assessment c 1F7351 and improvements of 9690 should be cancelled as they are double w!th improvements appearing on Assessment #187364. In Volume 19, Assessment #200265, Andrew and Marjorie Wieling are assessed with portions Lots 1 and 2, all of Lot 3 Block 4, East Richmond Boulevard Tract with improvements erroneously assessed at 3196x. These improvements should be cancelled as they are double with improvements appearing under Assessment #2u0275. In Volume 1t1, H. J. and Laura Bartlett are assessed with a tract of land in Ro Las Juntas with improvements erroneously assessed at $9870. These improvements should be removed anc added to Assessment #910023. However Assessment 100023 has been .paid, but Mrs. Jeanne E. Pope requests a separate assessment be made for improvements alone. Improvements should be added to the Assessment Roll under Assessment 1910023-1- In Volume 41 Assessment #910045, J. G. and Donna Brown are erroneously assessed with .9F acre in Ro San Ramon, assessed value of land $540 and improve- ments X4440. The correct acreage is .5R and the,-correct assessed value of land is $34". In Volume lF. Assessment #174F52, E. B. and Josephine Radford are assessed with portion Lot 3, Pan of Rancho Juanita with personal property erroneously assessed at $2150. Personal property did not exist on lien date andshould be cancelled. In Volume 1, Assessment #65.2UO_O2, Code 5304, B. R. and Belle Garrow are assessed with 7.65 acres in Section 19 T2N R2E, assessed value of land $1030. This assessment should be cancelled ns it is double with Assessment #65-200-02, Code 101. In Volume 9, Assessment #85-104-05, Code 701, Dennis Burlessas is assessed with .portion of Lot 2, all of Lot 3 Block D, tientral Addition with improvements erroneously assessed at $17150. Prior to lien date a part of im- provements was gutted by fire. The correct assessed value of improvements is $lbl50. In Volume 21, Assessment #300014, R. M. and Melia Wilson are assessed with .51 acre in Ro San Ramon with improvements erroneously assessed at $350. There were no improvements on this property on lien date and should be cancelled. In Volume 4, Assessment #35176, J. V. and Jeanette Thom are assessed with Lots 1:4 and 45 Block er;, horth Berkeley Terrace Tract assessed value of land j00, improvements :1' 30 and exemption of $1000. Mrs. Thom also filed claim for war veterans exemption but through an error her exemption was not allowed. An additional $590 exemption should be allowed. r f Tuesday, November 12, 1957 - Continued - t Correction of Erroneous Assessments (Continued) In Volume 19, Assessment #198026, Jahn and Geraldine Martinez are assessed with a portion of Lot 8 Block 12, Emeric Subdivision #2, assessed value of land m70, improvements **530. Mr. Martinez filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $210 should be allowed. S In Volume 24, Assessment A'501716, E. a. and Lola Armstrong are assessed with 2.9? acres in Ro Canada del Hambre, assessed value of land ; 11501 improve- ments $1460. Prior to lien date a portion of land was deeded tothe State of alifornia but throw an error this portion was not removed from this property. The correct number of acres in this tract is 2.76 and the correct assessed value of land is $1100. In Volume 26, Assessment 17520022, 4illiam and Kargaret Jason are erroneccusla assessed with 42-53 acres in SW 1/4 Section TlN R2E, assessed value f land $6_ O, improvements X 2030, trees , 2170. Victor and Azalia DeMartini deed all but .57 acre of this tract tc Mr. and Nrs. Jason but through an error all cf the property was transferred tc the Jasons. This property should be assessed as fellows: I 520022 Victor and Azalia DeMartini Por SW 1,/4 Sec 2 TlN R2E HDBH corn W 704.69 ft fm int S In Lone Tree Rd & i* In SP RR the W 109.52 ft xS229ft 57 Ac Assessed value of land 4250, improvements X1690. 520022-1 William and Margaret E. Jason Por SW 1& Sec 2 TlN R2E HDBH corn W 4 =1.43 ft fm int S In Lone Tree Rd & W In SP RR th S F25 ft th i W 30 ft th S 1£15 ft th W 692.7 ft th N 2640 ft th E 400.12 ft th S 229 ft th E 109.32 ft th N 229 ft th E 213.26 ft 41.96 Ac Assessed value of land $6130, imorovements $34.0, trees $2170. r Due to a clerical error 1C lots in Tract 2404 have been omitted from- the F roll. A request has been made by icnmond F=artinez Title Company to add these lots to the Assessment Roll, tinder Assessment Nos. 177694 to 177703 inclusive for Lots 294 to 303 inclusive. The assessed value of each lot is $300 and the code area is 903. i I In Volume 26, Assessment #580116, Utah Construction Company is assessed with 70.03 acres in do Laguna de los Palos Coloredos, -ssessed value of land $3780. Utah Construction company deeded a portion of t ais acreage to Donald Rheem. but through an error this change does not appear on the Assessment Roll. This Ili! property should be assessed as follows: i 580116 Utah Construction Company j Ro Laguna de los Palos Colorados por Lots 186, 187, 210 2112 212, 222 & 223 bd N by ld of Rheem NE by SW In Rheem Blvd SE by NW In St. "'s Rd Sid & W by Flood Dist In 49.54 Ac Assessed value of land $2740 90316 Donald L. Rheem Ro Laguna de los Pales Colorados por Lots 169, 186, 1F7 bd NE & E by SAi In Rheem Blvd S & Sid by ld of Utah Construction Co W by Rater Dist In 1F.77 Ae 1 Assessed value of land $1040. In Volume 26, Assessment #580120, Utah Construction Company is assessed with 347.71 acres in Ro Laguna de los Palos Colorados, assessed value of land $36700 and improvements $1010. A portion of this acreage was removed which later became Tract 2382, but through an error the assessed value remained the same. The i correct assessed value of land is $35470. i In Vclume 27, Assessment Nos. 6.;0359, 6u0359-2, 600359-3, 600359-4o 600359-5, 600359.6, 600359-7, 600359-8, o00359-9, and 600360, Frank J. and Lydia Hollender are assessed w ith various properties erroneously appearing in Code Area ?944 The correct Code area is 17929. I In Volume 26, Assessment #555216, L. F. and .Dorothy Hubbard are assessed with Lot 1 Block 6, Martinez Land Company Tract #6, assessed value of land $310, improvements x570. Fx. Hubbard filed claim for war veterans exemption but through an error exemption of •;;1000 was allowed cn #555218. Mr. Hubbard requests exemption of $FPO be allowed on Assessment #555216 and exemption on Assessment #555218 reduced to $120. In Volume 271, Assessment #6j1029, DeRosa Land Company is assessed with 7.16 acres in Pacheco Grant, assessed value of lend $7970, improvements $4F'O, 270, end $1170 and trees 4270. The correct number of acres in this tract is 43.53 and the correct assessed value of land is $673D . Improvements of $1170 and 4270 should be cancelled Fs they did not exist on lien date. In Volume ?3, Assessment #649012, G. L. and Pclly Maciel are assessed with Lot 11 Snndmound .Paris:, assessed value of land 4200, improvements $200, exemption 4200. Mr. Faciel filed claim for war veterans exemption but through an error exemption of $200 was allowed Instead of t4OO. An additional exemption of $200 should be allowed. I i 3 231 Tuesday, November 12, 1957, Continued _1 Correction of Erroneous Assessments (continued) In Volume 1, Assessment #71-112-08, Code 100, W. B. and Janice Goodman are assessed with Lot 14 Tract 2154., assessed value of land $540, improvements 30P0. Mr. Goodman filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 4-1000 should be allowed. In Volume 2, Assessment #113-251-12, Helen G. Davis is erroneously assessed with N 155 ft x E 145.5F ft of Lot 4 Block D, Map No, 3 Parkside Addition, assessed value of land $S70, improvements $5830. Miss Javis acquired a portion of this property but through an error all of the property was assessed to her. This property should be assessed as follows: 113-251-12 Louis M. hangini Map #3 Parkside Addn, N 155 ft x E 128.58 ft Lot 4 Blk D Assessed value of land $510, improvements $500 113_251-26 Helen G. Javis Map #3 Parkside Addn, W 17 ft of N 155 ft of E 145.58 ft of Lot 4 Blk D Assessed value of land F60. In Volume 1, Assessment #i,5 050 21, Code 5304, City of Antioch is erroneously essessed with 2.09 acres In S; li4 Section lE T2N R2E, assessed value of land ,-'13EO. This sssessment should be cancelled qs it is double with Assessment #65-050_01. In Volume 27, Assessment #603969, Maude L. Heckmannis erroneously assessed with 8.50 acres in Ho San Miguel, assessed value of land $3540, trees $bFO. The correct number of acres In this tract is 5.96 and the correct assessed value of lands $24u0, trees remain the same. Mrs. Heckmann has paid the first installment of taxes. Correction should be made on second installment of t axes. In Volume 1F, Assessment #175FO6, Maria beria is assessed with Lot 35, Homestead Ranch Lakewood with improvements erroneously assessed at $4560. These improvements should be removed ani added to Assessment #175805-1 at the request of Mr. H. is. Roach. In Volume 29, Assessment #615123, JeHosa Land Company is assessed with 'ot 23 Tract 21419 with improvements erroneously assessed at 05U. There were no improvements on tnis property on lien date and should be cancelled. In Volume 27, Assessment #600364-1, Louis Grossi, 816 Fort Chicago Hwy, Pittsburg, is erroneously assessed with 13.39 acres in portion of E 1/2 Section 4, T2N R1W, assessed value of land 6400. The correct number of acres in this tract is 8.55 and the correct assessed value of land is $260. In volume 36, Assessment #703410, L. J. end Elsie Fischer are assessed with Lot 47F, £1 Sobrante Manor Ne. 5 with Improvements omitted. Improvements of $2760 should be added at the reruest of Mrs. Elsie Fischer and exemption should be raised from $240 to $1000. Code F206- Assessment # 580 Wesley J. Cumberland is assessed with personal property in the amount of $ 240. A War Veterants exemption was filed to be applied on this assessment. Due to a clerical error the exemption was not allowed. 6206- Assessment # 580 should show exemption in the amount of w 240.z Code 801- Assessment # 176 James A. =fua'fy is assessed w ith personal property in the amount of $ 150. A Veteran's exemption was filed to be applied on this assessment. Due to a clerical error this exemption was not allowed. 801- Assessment # 176 should show exemption in the amount of $ 150. Code 801- Assessment # 267 James A. Duffy is assessed with personal property in the amount of 120. A Veteran's exemption was filed to be applied on this exemption. Due to a clerical error this exemption was not allowed. F01- Assessment # 267 should show exemption in the amount of 5 120. Code 801- Assessment # 246 Robert E. ?ickett Is assessed with personal property in the amount of 180. A Veteran's exemption was filed to be applied on this assessment. Jue to a clerical error this exemption was not allowed. 801 - Assessment # 246 should show exemption in the amount of $ 180. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Filing annual report of Trustees and Secretary of Law Library for fiscal year ending June 30, 1957• The annual report at the Board of Trustees and the Secretary of the Contra Costa County law Library for the fiscal year commencing July 1, 1956 and ending June ?0, 1957, is presented to the Hoard, and on motion of Supervisor Silva, seconded by Supervisor Goyak, ordered placed on file. The foregoing order is passed by the unanimous vote of the Board. Tuesday, November 12, 3957 - Continued In the Matter of Reaffiruation of position that the Port Chicago Naval Magazine Depot should be removed from the Port Chicago area. The Board of Supervisors of Contra "osta County having heretofore, IonAugust9, 1955, adopted a resolution urging the removal of the Port Chicago Naval Ammunition Depot, and this Board having determined that it is of great importance to this County that said Depot be removed; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by x Supervisor Goyak, IT IS BY THE BOARD ORDERED that this Board of Supervisors reaffirms its position urging the complete removal of the Port Chicago Naval Magazine Depot from the Port Chicago area. r The foregoing order is passed by the following vote of the Board: AYES: Supervisors I. T. Goyak, Kel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. S£lva; t NOES; Supervisors - None; f ABSENT: Supervisors - None. In the Matter of Authorizing Public Works Director to ob- tain easements for the San Pablo School .District. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS i BY THE BOARD CRDERED that the Public Works Director is authorized to obtain easements along Wild Cat reek for the San Pablo School District, the cost, including overhead, to be paid by the San Pablo School District. The foregoing order is passed by the unanimous vote of the Board. E f In the Matter of Authorizing disposition of assessment rolls. On the rece mendaticn of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOAHJ ORDERED that the County Auditor-Controller is authorized to offer records, for which disposition has been provided unser Section 4377 of the Hevenue and Taxation Code, first tc the Contra Costa Bistorical Society, second to the Bancroft Library, and third to the title companies in Martinez; and in the event said records are not Wanted by any of said agencies, the Auditor-Controller is authorized to destroy them by burning. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approval of Appropriation Adust- ments. On the recommendation or the I:ounty Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are AUTHORIZED: Decrease Increase Health Department Capital Outlay, 12 - Sintered Air Pollution Bubblers (J1414.)25.00 Capital Outlay, 1 - Recorder • Doable Register 25.00 Walnut Creek Justice Court i Expendable Supplies 250.00 Capital Outlay 25.00 Unappropriated Reserve - General Fund 27,5.00 Concord Municipal Court Expendable Supplies 250.00. Capital Outlay 25.00 Unappropriated Reserve - General Fund 275.00 Martinez Administration Buildings Capital Outlay ..! Bldg. Improvement 605;.00 Unappropriated Reserve 605.00 Civil .Defense E 2F1 - 903(11) 1 4-ton rescue not 21.00 Unappropriated Reserve General Fund, 21.00 i Public storks Secondary Right of Way #4275 7515.00 Secondary Road Construction j14.275 7515.00 Office Equipment Replacements-16" Electric Typewriter (Item 1)11.00 Other Office Equipment-Paper Cabinet Carryover) 11.00 233 Tuesday, November 12, 1957 - continued - Decrease Increase County Garage ry Automobiles & Trucks-Modify Truck #861 207.00 Automobiles & Trucks-Hunting Dog Carrier (J-5000) 46.00 Construction Equipment Modify Trailer 310 (carryover) 63,.00 Machinery & Tools-Construct Trailer #937 carryover) 47,00 Auto Equipment Replacements-8 Dump Trucks (carryover) 4 4.00 Laboratory Examinations 500.00 Machinery & Tools-Starter Generator Tester (Item 12) 287.00 Lafayette Yard Permanent Perscnnel-Salpries (484-100) 1400.00 Services (4ft-300) 175.00 Secondary Aoad Maintenance (402-100) 1575.00 Unappropriated Reserve General Fund 1575.00 1575,00 County Library 955 - Filing cabinet equipment 3800.00 955 - Filing cabinet equipment 600.00 t 3 Reysort pull tub files 954 - Duplicating Equipment 2909.22jPitneyBowesTichometer , 2572.69 Multigraph work organizer 86.53 Multilith Blanket wiper 250.00 801 - Auto Equipment Replacements 2400.00 901 - Automobiles and Triucks 2400.00 Pittsburg Justice Court Expendable Supplies 325.00 Capital i:utlay 2500 Unappropriated Reserve-General Fund 350.00 El Cerrito Justice Court Expendable Supplies 4,50.00 Capital Outlay 25.00 Unappropriated Reserve-General Fund 175.00 Rodeo Justice Court Expendable Supplies 5A.00 Capital Outlay 25.00 Unappropriated Reserve-General Fund 175.00 The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Compensation for election boards, etc. , for election to be held on November 19, 1957, for the dissolution of Lafayette lire District and formation of Lafayette ;ounty Fire Protection District. On motion of Supervisor hie lsen, seconded by Supervisor Goyak, IT IS BY THE BOARD C.IDERED that the compensation for the members of the election boards who will conduct both elections to be held on November 15, 1957, one for the dissolution of the Lafayette Fire District, and the other for the formation of the Lafayette County Fire Protection District, be and the same is hereby fixed as follows: 12.50 for services as election officer; 3.00 as messenger fee for the person delivering election returns to the County Clark's office; 10 per mile each way as mileage for delivering election returns. IT IS BY THE BCARD FURTHER ORDERED that the compensation for the use of the polling places is hereby fixed at $10.00. The foregoing order is passed by the unanimous vote of the Board.f; In the Matter of authorizing rental of sweeaer to Central Contra Costa Sanitary District. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the rental of a street sweeper and necessary equipment, at County cost, to the Central Contra Costa Sanitary District is AUTEWRIZED. The foregoing order is passed by the :unanimous vote of the Board. Tuesday, November 12, 1057 - Continued - In the Matter of Extending time of report from Public Works Department on petition that Board invoke improvement act of 1911 provisions against t certain land owners in La Bonita Tract. i This Board having on November , 1957, referred petition that the Board invoke Improvement act of 1911 provisions against certain land owners in La Bonita TrQct, to the Public Works Department for report to this Board on November 12, 19S7; t and At the request of the Public Works Department, and on motion of Super- visor p visor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the t Public Works .Department is granted an extension of time, to November 26, 1957, to report on said petition. The foregoing order is passed b; the unanimous vote of the Board. In the Matter of Approval of agreement with State Department of Public Health with reference to vision problems in the elementary school. w Agreement dated Octo ner la. 1957, between the State of California through its Chief, Division of Administration, State Department of Public Health, herein- after called State, and the Contra Costa County Health Department, hereinafter called Contractor, wherein the Contractor agrees to continue its study of various vision problems in the elementary school, etc., and the State Department of Public Health Pgrees to pay the Contractor quarterly in arrears upon the submission by the Contractor of invoices in duplicate of actual expenditures, the total amount of F said contract not tc exceed $3,500 and the period of said contract being from July 1, 1957, ttirouish June 30, 195P, is presented to this Board; and On motion of Supervisor Nielsen, s eccnded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the some is hereby APPHOVEU and Ray S. Taylor, Chairman of this ooerd, is authorized to execute said agreement. I The foregoing order is ceased by the unanimous vote of the Board. i In the Matter of Approving Ordinances. R On motion of Supervisor Goyak, 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. 1167 which regulates parking on hilly streets in the County of Contra Costa; Ordinance No. 1178 which rezones SOBRANTE AREA; Ordinance No.116P which establishes passenger loading zone on westerly side of Leland Drive, in Lafayette. IT IS BY THE BOARD FURTHER C:3DFRED 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 Pnd published in the County of Contra Costa as follows: No. 1167 in the Brentwood Hews. No. 117F in the EL St,BRAATE HERALD BEE PRESS. No. 116F in the LAFAYETTE SUN. f The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Application j for permit to peddle. I Ellison Randolph, 726 Soto Street, Martinez, having filed with this Board an application for a free permit to peddle produce and wares, in the unincorporated area of the County of Contra Costa; NOW, THEREFORE, and on motion of Supervisor Nielson, seconded by Super- visor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the Heal Department for recommendation tothis Board. The foregoing order is passed by the unanimous vote of the Board.ifs In the Matter of Exoneration of Bond of Ralph Cunningham, former County Recorder. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Bond dumber 4711090-C in the sum of $5000, issued by Fidelity and Deposit Company of Maryland, with Ralph Cunningham, former County Recorder, as principal, BE AND THE SAME is hereby EXONERATED as of November 1, 1957. The foregoing order is passed by the unanimous vote of the Board. I i I 235 Tuesday, November 12, 1957, Continued - In the Matter of Granting Claude E. Baker free per- mit to peddle in the urdn- corporated area of the County. Claude E. Baker, 31ol Fairmeade Drive, hichmond, California, having filed with this -pard an application i-cr free permit to peddle Concord Household Products 'n the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World war II, as evidenced by Discharge ;ertificate, Serial # 6573330, dated November 11, 1943; On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD CiDERED that said applicant be and he is hereby granted a free permit to peddle Concord Eousehold Froducts in the unincorporated area of the County as requested; and IT IS BY THE BOARD FUinTHFR Gal- FRED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefore upon said applicant fU=ishing to said Tax Zoollector, photographs and fingerprint, as provided for in Ordinance No. 5c6. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting G. C. McDonald free permit to peddle in the unincor- porated area of the County. G. A. McDonald, 5757 Sherwood sorest drive, Et Sobrante, having filed with this 3oard pan application for Q free permit to peddle Concord Household Products in the i:nlncorporated 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 uertif icate, Serial r 529963, dated March 11, 1919. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD CRDFRED that said applicant be and he is hereby granted a free permit to peddle Concord Household Products, in the un7ncorporated area of the County as requested; and IT IS 3Y THi 3L ARD a UATHER C-ADEhFD that the Tax Collector of Contra Costa County be and ne is nereby 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 Fatter of Granting K. W. Rigglemen free per- mit to peddle in the unin- corporated area of County. K. W. Riggleman, '. C. Box 36, Oakley, California, having filed with this Board an application for r free permit to peddle produce in the unincorporated area of the County, and it appearing to this 3oard that said applicant is an honorablydischargedveteranofWorldWarII, as evidenced by Discharge Certificate, Serial 9B34F00, gated > ebraury 12, 1940. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD CRDERiD that said applicant be and he is hereby granted a i'ree permit to peddle produce in the unincorporated area of the .;ountj as requested; and IT IS BY THE RC:ARD rCitTaR LAJERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license thsrefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as pro- vided for in Crdinance ho. 546. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Proposed Transfer of Territory from Moraga School District of Contra Costa County to Orinda Union School District of Contra Costa County. There having been f led w1ta the County Superintendent of Schools of Contra Costa '43ounty a petition requesting that the territory therein described be transferred from Moraga School District or Contra Costa County and male a part of Orinda Union School Jistrict of %;ontra Costa County, and the County Superintendent of Schools having filed the petition with this Board together with a statement that he finds the petition to be sufficient and signed as required by law, together with his reccm-aendation as to his belief as to whether the electors residing in the Districts Which would be affected are suastantfally divided in opinion with respect to the desirability of such chane, and good cause appearin therefor, Be it resolved by the Board of supervisors of the County of Contra Costa, State of ;ajifornia, that Tuesday, January 7th, 195F, at the hour of 10:00 o'clock a.m. of said day, ?n the Chambers of the :3oard of Supervisors, Hall of itecords, Martinez, California, be and the same are hereby fixed as the time when and the place where this .ioard of supervisors will hold a hearing upon such petition. The foregoing resolution is adopted by the unanimous vote of the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 12th day of November, 1957. f Tuesday, November 12, 1957 - Continued _ In the Matter of the Proposed Transfer of Territory from Orindq Union Scheel District r of Centra Costa County to Morage Scheel D'strict of Contra Costa County. There having been filed with the County Superintendent of Schools of Contra Costa County a pet' tion requests that the territory therein described be transferred from Orinda Union School istrict of Contra Costa County and made a part of Moraga School District of Contra Costa Count;, and the County Superintendent of Schools having filed the petition with this board together with a statement that he finds the petition to be sufficient and signed as required by law together with his recommendation as to his belief as to whether the electors residing in the Districts which would be affected are substantially divided in opinion withriespect to the desirability of such chan-e, And ,good cause appearing therefor, Be it Resolved by the Board of Supervisors of the County of Contra Costa, State of California, that Tuesday, January 7th, 195P, at the hour of 10:00 o'clock a.m. of said day, in the _Chambers of the Hoard of Supervisors, Hall of Records, Martinez, California be and the same are hereby fixed as the time when and the place Where this Board of Aupervisors will hold a hearing upon such petition. The foregoing resolution is adopted by the unanimous vote of the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 12th day of November, 1957• i In the Natter of Claim from City and County of San i Francisco for care riven resident of Contra Costa County. Claim in the amount of .191.64 against Contra Costa County for care given Katherine Sharply at the San Francisco Hospital having been filed with the Board of Supervisors; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE HOARD ORDERED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN BECOMNDATION. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval i of Ammendment to by-laws of the Contra Costa County Employees' detirement Association. The Contra Costa County Employees' Retirement Association having presented to this 3oard the fb llowing proposed ammendment to the by-laws of the Board of Retirement of said Association: Article 4, Section 2: Pursuant to the authority provided in Section 31*8, the words within said section "Within one year thereafter" are changed to read "Prior to Retirement." VOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS 3Y THE BOARD ORDERED that said amendment ME ARDTHE SAME is hereby APPROVED by this Board of Supervisors.s The foregoing order is passed by unanimous vote of the Board. In the Matter of Approval of Agreement with California Engineering and Construction Company for construction work in Stone Drainage Dis- trict Zone 20. r Agreement dated November 12, 1957, between the Board of SuWrvisors of Contra Costa County, as ex-officio the Governing Board of Stora Drainage District Zone 20, and California Engineering and Construction Company, Wherein the Contractor agrees to perform certain work on or before June 30, 1958, which remains to be done in accordance with agreement dated oeptember 10, 1957, entered into between said parties for construction work in said Zone 20, and upon completion of said work, the Board will pay to the Contractor the sum of $350 withheld . from the final Dayment due the Contractor on said agreement dated September 10, 1957, is presented to this Board; and On motion of Suuervisor 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,; I Chairman of this Board, as ex-officio the Governing Board of Storm Drainage District Zone 20, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board.r r i i 236-A Tuesday, November 12, 1957 - Continued - i In the Matter of Accepting and Giving Notice of Completion of a}w a Contract with California Engineering and Construction ORDER OF ACCEPTANCE AND Company for drainage facilities NOTICE OF COMPLETION adjacent to Parchester Village tract (Contra Costa County Storm Drainage District Zone 20). iaHEREAS, the County of Contra Costa County having on September 10, 1957, entered into agreement with California Engineering and Construction Company, 671 El Centro Road, El Sobrante, for installation of drainage facilities adjacent to Parchester Village Tract ap roxitmately one mile south of Giant (Contra Costa County Storm DrainageDistrictZone20), with the American Surety Company of New York as surety, and WHEREAS, the Chief Engineer of the Flood Control District, 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 havingthatsaidcontractbeacceptedascompletedonthe18thdayofOctober, 1957; ecommended I NOWs THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 18th day of October, 1957, and the Clerk of this Board is directed to file for record a copyofthisOrderasanoticeofcompletion. The foregoing order is passed by the unanimous vote of the Board. T N 1 1 I Y j y FW 1' wkt r r , r 4+ ty) yY J Ff RF ' + R, { f S Vy,l "y 4' r A 5. ?9S1 r p, s.. F•C *.. Y K S' p P t rl 1 7 4 .0 4 1 i'. J r-! j3^ Ayy} q t 1 y xgy 4r '"t: M t` t W K - u h ty z a x FY x. A i w4i K 4 4 dr `, , Ay yN 7 • y 5. y t Hk 4 M rI d 7 r y t r k'6^ t' d n{. Ty p. r A' Kfid$/ w i{Y y 1t7 Y T 7 L1+'3 Wi! t i "`'{*zY M p 1 IP '. ' ani iF.. I s s, T j d d a ta Y sv M_ r Ski. 7 jtl' p b" v'7``'ra A t c 3f a,r c, 7 r. a fy;.trap:t f , v r I d ` fir` , sr r q s S I gd1•>k Yf Lg: P T C + yb ;h* Y z, f Jn +a F , iXt k r g I s t ur M;zr 7e i Y a 4 ' r-+' x ren ny` . i i i s a ' s i sr Y'" t x h ':* z vP 7 # tX 4` 4 r t 7 F4 1e -v 5i£'St.]x r r I i pisE I j rt t X'{ 4F'' d'+ jw fiy I1r gyp ` a- Y 7 i, °x' i K h h r P li { ' N3 i y t a y Y, y; " 4 xr , P ' I ar g w r ° 4 S $ s A xa•. t Y« of , ( P 7 R t u d tL fl " y, f f ; 3 a; F1k A eit a-a{ t bt ) jF V 1 a pY*}.,,. 1' a.. 4 is .. 47 Y Y k=, i ` YY t 1rH Y f F J' yiJFyryh'fi. 4 t 5' y Y r i73 » C JR 9,K fi S « 3 >3 W i r{, 4 z r I 23 # Tuesday, November 12, 1957, Continued - jfM And the Board adjourns to meet on Thursday, November 14, 1957, in the Board Chambers, Hall of Records, Martinez, California. rman ATTEST. k, W. T. PAASCH, CLERK r v 3, Deputy Clerk 4 w BEFORE THE BOARD OF SUPERVISORS THURSDAY, NOVEMBER 14, 1957 THE BOARD INET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; ABSENT: SUPERVISOR I. T. GOYAK; PRESENT: W. T. PAASCH, CLERK In the Matter of Affidavit of 5 Publication of Ordinance. This Board having heretofore adopted Ordinance No. 1143 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 k time and in the manner re quire d by law; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor H Silva, IT IS BY THE BO:RD ORDERED that said ordinance be, and the same is hereby de- clared duly published. The foregoing order is passed by the unanimous vote of the Board members s present. In the Matter of Claim for Damages. GUSS KOREGELOS, 17 Lorraine Avenue, Pittsburg, having filed with this Board on November 8, 1957, claim for damages in the amount of $20,000. NOW, THEREFORE, and on motion of SuvervisorNielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members r- present. x In the Matter of Referring Copy of Complaint and Sum- mons in Court Action to the District Attorney. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that copy of Complaint and Summons in the following court action be referred to the District Attorney: Title and Number Person Served Date Served Of with with Court Action Summons Summons Superior Court No.W. T. Pansch November 13, 1957 70713 - Evelyn Hall vs. County of Contra Costa, et al. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Concord Mt. Diablo Trail Ride Association Permis- sion to pass through and around Buchanan Field on November 17, 1957. On motion of Supervisor Nielsen, seceded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Concord-Mt. Diablo Trail Ride Association be and it is i a I Thursday, November 14, 1957s Continued - i hereby granted permission to pass through and around Buchanan Field, Sunday, November 17, 1957. The foregoing order is passed by the unanimous vote of the Board members present. t And the Board takes recess to meet on Tuesday, November 19, 1957, at 9 A.M. ' in the Board Chambers, Hall of Records, Martinez, California. r i ATTEST: W. T. PAASGH, CLERK By fit. 0 71 Deputy clerk kkt BEFORE THE BOARD OF SUPERVISORS I TUESDAY, NOVE14BER 19, 1957 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; s PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIE SEN, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. 1 In the Matter of Appropriation Adjustments. t On the recommendation of the County Administrator and on motion of Super- visor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the fol- lowing appropriation adjustments be and the same are hereby APPROVED: i APPROPRIATION DECREASE INCREASE SAN PABLO MUNICIPAL COURT 1 Left Pedestal Typist Desk 175 1 15" Underwood Typewriter 245 1 1 30" x 45" Afetal Table 70 3 Berger Steel Shelvi 239-11 Tuesday, November 19, 1957, Continued - APPROPRIATION DECREASE INCREASE SOCIAL SERVIC E DEPARrOMT Old Age Security - Co. Suppl. 506 513 606 109097.59 Aid to Needy Bline - Co. Suppl. 506 512 606 1,616.40 General Assistance - Bd. & Care 506 518 322 11,713.99 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Correction of erroneous Assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been con- sented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroeneous assessments as follows: In Volume 11, Assessment , 107826, First Christian Church is assessed with Lots 4 to 9 incl Block 21, Amended Map of the City of Richmond, land $2240, improvements $18840, exemption $17430, net total V650. Through an error exemption of 117430 was allowed instead of 10$0. An additional exemption of $3650 should be allowed. In Volume 21, Assessment x`375314, Evo Baldocchi is assessed with 37.55 acres in Section 16 T1N R3E, with land erroneously assessed at $260 per acre. Due to a clerical error the land was computed at 760 per acre instead of $190. The correct assessed value of land is 160. In Volume 23, Assessment #435662, J. R. and Marie Kerr are assessed with .63 acre in Section 23 TlS R1W, assessed value of land $340, improvements $5110. Mr. Kerr filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 26, Assessment #550199, M. J. Trebino is assessed with 64.67 acres in Ro Canada del Hambre with land erroneously assessed at $9470. The correct assessed value of land is $4790. A clerical error was made in transposition of figures when posting values. In Volume 26, Assessment 1556329, J. C. andDhncy Maderos are assessed with portions of Lots 15 and 16 Block 70, Martinez Land Company Tract No. 8, assessed value of land $130, improvements $2380. Mr. Maderos filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume ?3, Assessment ,#645890, J. N. and Lillie Webb are assessed with 1.16 acres in Section #1 T2N R3E with improvements erroneously assessed at $1890, ($1230 and $660.) The correct assessed value of improvements is $660. Improvements of $1230 should be added to Assessment #645699 at the request of Mfrs. Hattie Grant. Exemption of $140 on Assessment 045699 should be raised to $1000. In Volume 36, Assessment #704730, B. M. and Ethel Smith are asseseed with Lot 289, Santa Rita Acres Unit No. 5 with improvements erroneously assessed at $1850. An error in w mputation was made on the appraisal. The correct assessed value of improvements is $1100. In Volume 36, Assessment #705110-1, W. A. and Maidalle Hogue are assessed with a portion Lot 10 RInchitos Del Sobrante with improvements omitted. Mr. Hogue requests improvements of $3630 added to this p rrope rty, also exemption of $200 should be raised to $1000. In Volume 37, Assessment #748552, W. S. and Marjory Craig are assessed with portions of Lots 32 and 33 Kensington Terrace with improvements erroneously assessed at $3440. An error in computation was made on the appraisal. The correct assessed value of improvements is $1440. In Volume 1, Assessment J65,182-01, Code 10C , J. A. and Mabel Brenkert ase assessed with Lots 12 to 14 incl, Stamm Subn with improvements erroneously assessed at $17600. A computation error was made on the appraisal. The correct assessed value of improvements is $$14950. In Volume 10, Assessment 195205, Imperial Gas Company is assessed with a portion of Lot 194, Ro San Pablo with improvements erroneously assessed at $11230. Due to an error the full replace- ment value of improvements was used instead of the assessed value. The correct assessed value of improvements is $6380. In Volume 16, Assessment $140583, A. R. and Anita Diaz are erroneously assessed with a portion of Lot 10 Block 8, Bay View Park, assessed valueof land $MO. This assessment should be cancelled as it was a c quired b the State of Californiay prior to lien date. 4i3 ' Tuesday, November 19, 1957, Continued - I In Volume 21, Assessment jF300120, Helen H. Gester is assessed with 2.58 acres in Ro San Ramon with improvements erroneously assessed at $6000. The correct assessed value of improvements is $600. Due to a mechanical error the improvements appear as $6000 on the Roll. E In Volume 24, Assessment 1507802, J. J. and Nellie Prentice a are assessed with Lot 2 and a portion of Lot 3 Block 1, Bickerstaff Tract with improvements erroneously assessed at $1600. There were no improvements on this property on lien date and should be cancelled. i In Volume 26, Assessment 1556412, G. R. Gordon, et al, are assessed with portions Blocks A, F and G, La Floresta Del Muir Subn with improvements erroneously assessed at $2790. Due to an error the full value of improvements was used instead of the assessed value. The correct assessed value of improvements is $990. I In Volume 33, .Assessment 1645636, L. W. and Frances Pinkston are assessed with .33 acre Parcel in Section 36 T2NR2E with personal property erroneously assessed at $2750. This personal property shouldberemovedandaddedtoAssessmentX645411attherequestofMr. Emil Orman. i 1 The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing Authorizing Payment of Claims for Hospital Care of Resi- dents of Contra Costa County. i 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 Katherine Sharpley,91.64 To the Countyof Los Angeles for the Care of Maxine Lewis and child 182.16; Grace Brighon, 170.24 The foregoing order is passed by the unanimous vote of the Board members present. I 1 In the Matter of Satisfaction of lien, termination of re- imbursement agreement of King B. Newman. An instrument dated November 19, 1957, which provides that for a valuable consideration 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 King B. Newman on July 3, 1956, or granting of aid and assistance to said King B. Newman are hereby satisfied, and all real and Personal property of said King B. Newman 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 Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said iinstrument 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. Ii The foregoing order is Passed by the unanimous vote of the Board. i In the Matter of Approval of lease agreement with the City of Richmond for Court- room space for the Superior Court. I Agreement dated November 19, 1957, between the City of Richmond, hereinafter called City, and County of Contra Costa, hereinafter called County, wherein the City leases and rents to the County for the period of one year, commencing the lst day of December, 1957, and ending the 30th day of November, 1958, the following rooms in thejHallofJustice, Civic Center, City of Richmond, for the monthly rentals respectively i indicated opposite each room and for the purposes respectively indicated opposite each room; Room No. Monthly Rental Sk j 1 E 200 265.00 Courtroom for the Civil Department of the Superior Court 228 52.50 Chambers for Judge of the Civil Department of the Superior Court 230 47.50 Jury Room G And the County agrees to Pay as rental for the demised premises described above the sums set forth, which shall be payable monthly in advance on the first da of each month during the term of this lyase, is presented to this Board; and y 4 On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE i i i i 24 ; Tuesday, November 19, 1957, Continued BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ray S. Taylor a>. Chairman of this Board, is authorized to execute said agreement on behalf of the County; and the County Auditor is authorized to draw warrants in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with CONTRA COSTA COUNTY SAFETY COON- CIL, INC., for furnishing public education and in- t formation relative to 1 accident prevention. Agreement dated November 19, 1957, between the COUNTY OF CONTRA COSTA, hereinafter called County, and CONTRA COSTA COUNTY SAFETY COUNCIL, INC., hereinafter called Council, wherein it is agreed that for the period of eight months, commencing as of the 1st day of November, 1957, and concluding on the 30th day of June, 1958, the Council shall promote and assist the County in all phases of community safety and provide services in connection therewith, etc., and the County shall pa to Counci during the term thereof as full compensation for said services, the sum of 200 per month, payable monthly, 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 APPROVED and Ray S. Taylor, Chairman, is authorized to execute said agreement on behalf of the County.c The foregoing order is passed by the unci imous vote of the Board.f' Y oT In the Matter of Approving Ordinances. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the sane is hereby APPROVED and ADOPTED: Ordinance No. 1169 which regulates parking on easterly side of Springbrook Road in Walnut Creek IT IS BY THE BOARD FURTHER ORDERED that a ao py of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general cir- culation printed and published in the County of Contra Costa as follows: No. 1169 in THE WALNUT KERNEL. The foregoing order is r-assed by the unanimous vote of the Board. x f In the Matter of Authorizing Attendance at meeting. 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 persons listed be and they are authorized to attend, at County expense, the following: Supervisors Ray S. Taylor and I. T. Goyak - Conference on Equal Employment Opportunity presented by the Bureau of Public Administra- tion and the Institute of Industrial Relations of the University of California, to be held in San Francisco on December 11, 1957• The foregoing ewer is passed by the unanimous vote of the Board. In the Matter of "Waste Disposal Committee." George H. Hauerken having filed with this Board his resignation from the Waste Disposal Committee; NOW, T"E'REFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby accepted. IT IS BY THE BOARD FURTHER ORDERED that the following person is named to serve in his place: Mr. Arthur Flint 14 Scenic Court, Orinda The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Appro vin g New rates for legal publi- cations. On the recommendation of the County Administrator, and on motion of Super- visor Goyak , seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the fol- lowing new rates for legal publications are approved effective November 1, 1957: i t Tuesday, November 19, 1957, Continued - C 1.75 Der square for the first publication and t .00 per square for each subsequent publication. r 2.00 per square for 3 publications of the delinquent list. The foregoinggng order is passed by the unanimous vote of the Hoard. I i In the Matter of Granting Permission to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE. ; BOARD ORDERED that Dr. L. H. Fraser, Coroner, be, and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA from Sunday, December 1, through Friday, December 6, 1957. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of the Change of Name of Antioch-Live Oak Unified School District of Contra Costa County to Antioch Unified School Dis- trict of Contra Costa County. The petition .filed pursuant to Section 1531 of the Education Code requesting a change of name of Antioch-Live Oak Unified School District of Contra Costa County to Antioch Unified School District of Contra Costa County, cavae on regularly to be heard this day pursuant to a resolution and order of this Board of Supervisors adopted November 5th, 1957• jThis Board finds that notice of the hearing on the petition was duly and regularly given pursuant to the nrovisions of Section 1532 of the Education Code and said resolution of November 5th, 1957. There being no opposition to the granting of the petition, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the prayer of the said petition is granted and the name of Antioch-Live Oak Unified School District of Contra Costa County be and the same is hereby changed to Antioch Unified School District of Contra Costa County. BE IT FURTHER RESOLVED thatthe Clerk of this Board send a certified copy of this resolution to the County Superintendent of Schools of Contra Costa County, to the County Assessor of Contra Costa County, to the State Board of Equalization, to the County Auditor of Contra Costa County, and record a copy in the office of the County Recorder of Contra Costa County. j The foregoing resolution is adopted by the unanimous vote of the Board. s In the Matter of Approvalprovol of sAgreementwithDesignAssoci- ates, Inc. , for certain serv- ices n connection with set- ting up a uniform house num- bering system. i Agreement dated November 19, 1957, between the County of Contra Costa, hereinafter called the County, and Design Associates, Inc. , hereinafter called the Consultant, wherein the consultant agrees to perform certain professional services for the preparation of report and maps of the existing house numbering systems with recom- mendations regarding a uniform house numbering system for Contra Costa County for a basic fee" of 442600, is presented to this Board; and On motion of Supervisor uoyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby 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 Board.. i In the Matter of Authorizing Administrator to send copies of tax bill form to other counties in California. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE I BOARD ORDERED that the County Administrator is authorized to send to each of the other counties in California, copies of the tax bill form used by Contra Costa County for the year 1957-58 and any additional explanatory data which he chooses. The foregoing order is passed by the unanimous vote of the Board. t w r fa' i 7 r ti J, 243 Tuesday, November 19, 1957 - Continued - fi In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expen- ditures statement for the fiscal year 1957-58, as of September 30, 1957: IT IS BY THE BOARD CRDFRED that said statement is placed on file. In the Matter of Proposed Revisions to Ordinance No. 1009. Mr. Glen Overpack of oethel Island appears before this Board and urges that a revision to Urdinence No. 1009 (sign ordinance) be considered by this Board, particularly with reference to the prohibition on the installation of advertising signs in certain zoned areas; and the other persons who appeared with reference to the proposzl were : Mr. Julian J. Hribernik, lir. bob Carpenter of the California Utility Sales, Mr. ced Andronico; and After considerable discussion, it was announced by Chairman Taylor, who is also Chairman of the Outdoor Advertising Sign Committee, that he will call a meeting of the Outdoor Advertising Sign Committee to be held on wednesday, December 11, 1997, at 10 a.m., in the Hall cf riecerds, Martinez, for a discussion of the proposed revisions to the ordinance. In the matter of Assessment District 1956-2, Tract 2099, Creekside Acres. RESGLUTICN AUTHORIZING PAYMENT OF FUNDS WHEREAS, in the course of the oroceedincs for the improvements made in Assessment District 1956-2, Tract 2099, Creekside Acres, there was established a fund in accordance with the provisions of the Kunicipal Improvement Act of 1913; and WHEREAS, the County Auditor of the county of Contra 'csta has ciesignated said fund as Fund tic. 4605; and WHEREAS, the proceedings for said .work and the amount of money received from the proceeds of the sale cf the bonds provided for a refund to Aoies & Soule for advances made by them to the Engineer in the sum of $5,022.68 and it was deter- mined that said amount should be held until the work and improvement was completed to determine whether or not there was sufficient money remaining in the fund for reimbursement; and WHERFAS, the work and improvement has been completed and there is sufficient money in said fund to pay said sum of 15,022.68; NOW, THERE` CRE, BE _TT RESOLVED by the Board of Supervisors of the County of Contra Costa that the County Auditor.and the County Treasurer of the County of Contra Costa are author zed and directed to pay the sura of $5,022.68 to Boies & Soule for refund of advances made by them for engineering services in connection with said work and improvement; and WHEREAS, said proceedings also provided for inspection fees in the sum of 1,7 .9.35; and WHEREAS, Boies & Soule, in the course of the improvement, have paid to the County of Contra Costa inspection fees of the County of Contra Costa in full in the sum of $1,513.27, which sum should be reimbursed to Boies & Soule; NOW, THERFKRF, BE IT RESOLVED that the County Auditor and the County Treasurer of the County of Contra Costa be, and they hereby are, authorized, empowered and directed to nay to Boies & Soule $1,513.27 to reimburse them for inspection fees ,of the County of Contra Costa paid by said firm; and a'HFRFAS, the proceedings for said work and improvement also provided the sum of $1,026.3P for payment of the inspection fees of the Central Contra Costa Sanitary District; and WHEREAS, the firm of boies & Soule have paid $?55.00 to the Central Contra Costa Sanitary District on account of inspection fees; and WHEREAS, it also appears that the sum of $236.08 is due to Contra Costa County by reason cf the balance of inspection fees and the further sum of $300.00 is due the Central Contra Costa Sanitary District by reason of further annexation processing fees; NOW, THEREFCRF, BE IT RESOLVED that there be paid out of said Fund No. 4605 in connection with said Central Contra Costa Sanitary Jistrict inspection and annexation processing fees as follows: A. The sum of $755.00 to D-oies Soule to reimourse them 1tr inspection fees heretofore paid by them; B. The sum of $236.OF to the County of Contra Costa as the balance of their inspection fees. C. The sum of $300.00 to the Central Contra Costa Sanitary Jistrict to reimburse them for the balance of the annexation and processing fees in said matter; and c`7 x: fi 44 Tuesday, November 19, 1957 - Continued - BE IT FURTHER RFSOLVFD that x+11 of said disbursements be made from said Fund No. 4605. AYES:Supervisors - I. T. GOYAiS, ?TL F. hIELSEN, RAY S. TAYLOR, W. G. BUCsiANAN, JOSEPH S. SI LVA. NOES:Supervisors NONE. ABSENT: Supervisors - NONE. In the Matter of the withdrawal of PARK HILLS SUBDIVISION, together with certain contiguous areas, from Contra Costa County and the Annexa- tion thereof to Alameda County, pursuant to the rrovisions of Govern- ment Code Section 23200, et seq. RESOLUTION FIXING DATE FOR HERRING PETITION AND GIVING NOTICE T. tEGF. WHEREAS, there has been filed this date with the board of Supervisors of the county of Contra Costa a petition signed by the owners of land within the herein described territory requesting that as°d territory be removed from the County of Contra Costa and annexed to the °County of Alar:edai, pursuant to the provisions cf Section 21200, et sen. , of the Government Code; and WHERFAS, C. L. Dunklee, Lounty Assessor of 'ontra Costa county, has filed with this Board his cert+fiepte that the signers of said petition constitute at least fifty oer cent (50`x) of all of the landowners owning landwithin the territory proposed to be transferred; and WHEREAS, Victor W. Sauer, :•ounty Surveyor of the County of Contra Costa, has filed with this Board an aff_drvit that the proposed changed portion of the boundary line between Contra Nesta County and AlameAa 4ounty, as it will exist after the transfer 0' said areR to Alameda County, will net pass within five (5) miles of Martinez, the County Seat cf Contra Costa County, from which County said territory is proposed to be taken; that the distance at which the proposed new boundary line is located from the existing boundary line does not exceed five (5) miles at any point; that the area of the territory proposed to oe transferred from Contra Costa County to Alameda County is approximately `17 acres or 0.12 square miles and does not exceed five per cent (,`) of the area of Contra Costa County, which area at this time is Approximately e03 square miles. The territory set forth in said petition is specifically described as i follows: Beginning on the boundary line between Alameda and Contra Costa, as descriged in the field notes of said boundary line, filed November 19, 1877, in the office of the Clerk of Alameda County at the southeasterly line ci i-ot 62, as said lot is delineated and so designated on that cer- tain map entitled "Map of the Rancho F1 Sobrante Accompanying and forming a part of the Final Report cf the Referees in Partition of said Rancho", etc. , filed March 14, 1910 in the office of the :recorder of Contra Costa County, California; thence northeasterly along said Southeasterly line of Lot 62 to an intersection thereof with the direct production southerly of the easterly line of the lands shown on that certain map entitled "Park Hilloi Contra Costa County, California", etc. , filed February 21, 1939, in Book 23 of maps at page 6`, thereof, Records of Contra Costa County, California; thence northerly along said prod u ction and continuing northerly along the easterly line of said map of Park Hills to an inter- section thereof with the northerly line of San Pablo aiidcat Road, 60 feet In width; thence in a general northwesterly direction along the northerly and general northeasterly lines of said San Pablo wildcat Road to an intersection thereof with the northwesterly line of the aforesaid Lot 62, Rancho El Sobrante; thence Southwesterly along said Northwesterly line of Lot 62 to an intersection thereof with the boundary line between Alameda and Centra Costa, as said line is described in the aforesaid field notes filed in the office of the Clerk of Alameda County; thence in a general Southeasterly direction along said boundary line to the point of beginning. NOW, TH:ERFFCA, good cause appearing, said petition is set for hearing before this board of Supervisors of the County of Contra Costa on Tuesday, the 10th day of December, 1957, at ten o1clock a.m., in the Chambers of the Board, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, at which time this Board will hear the proof of petitioners and of any opponents. The Clerk of the Board is directed to give notice of said hearing by publication of this resolution at least once a week for twc (2) weeks preceding the date herein fixed for hearing in THE RICHMOND INDEPENDENT, a newspaper of general circulation published within the County of Contra Costa. PASSED AND ADOPTED at a regular meeting of the board of Supervisors of the County of Contra Costa held on Tuesday, the 19th day of November, 1957, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, Mel Nielsen, Rap S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - Bone. i f i f'} n2 l 247 Tuesdpy, November 19, 1057 _ Continued _ Y In re Issue of Bonds of Martinez School District 1957 School Bonds, Series A. F AREAS, the Governing Board of Martinez School District has certified, as required by law to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said school district, all 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 supervascrs .ices hereby find and declare: That on the 27th day of November, 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 :ay, did resolve and order, that an election be called end held on the 29th day of January, 1957, in said school district, to submit thereat to the electros cf said district the question whether bonds of said district shall be issued and sold in the amount of 4950,000 to bear interest at a rate not exceeding five per cent per annum payable annually for the first yearthebondshavetorunandsemi-annually thereafter, for the purpose of raising moneyforthefollowingpurposes: a) The purch-si ng 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 maintenpnce, operation, or repairs. d) The repairing, restoring cr rebuilding of any school building damaged,inured, or destroyed by fire or other public calamity. e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. g) Tne carrying out of the projects or purposes authorized in Section 1PO10 of the Education Code, to w itm providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or awayfromeachschoolproperty. (all of which were thereby united to be voted upon as cne single proposition) . That said election was called by posting notices thereof', signed by a majority of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in CONTRA COSTA GAZETTE a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing ooard found and declared, and sp'd boprd cf supervisors now finds and declares, that there were 2911 votes cast at se'd election including 2 illegal votes, and that more than two-thirds thereof, to Wit: 2067 votes Were cast in fpvor of issuing said bonds, and F42 votes and no more were cast against issuing seid bonds, end said governing ooard caused an entryoftheresultofseidElectiontooemadeonitsminutes; that all acts, conditions and things renuired by law to be done cr performed have been done and performed in strict con2'ormity with the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS TEEREFC-HE RESOLVED AND CHDFRED that bonds of said Martinez School District, in t;cntra Costa County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount of 0950,000 and shall be designAted "1957 School Bonds". Said bonds shall be divided into series and 255,000 principal amount of said bonds shall constitute Seriea A and the remaining695,000 principal amount cf sa4-d authorized issue may be divided into one or-more series as this board of supervisors snail determine at the time of the issuance and sale of all or any part of said remaining 116-5,000 of bonds. Said bonds of Series A shall be dated I-ebruary 1, 195F. shall be 255 in number, numberes consecutivelyfromA-1 to A-255, both inclusive, of the denomination of 11,000 each, shall be payable in lawful money of the Onited States cf America at the office of the countytreasurerofsaidcountsandshallmatureinconsecutivenumericalorder, from lower to higher, as follows: 12,000 principal amount of bonds of Series A shall mature and be payable on February 1 in each of the years 1559 to 1963, both inclusive; 13,000 principal =amount of bonds of Series A shall mature and be payable on February 1 in each of the years 1964 to 197P, both inclusive. Said bonds cf Series A shall bear interest at the rate cf not to exceed five per cent per annum, payable in like lawful. money ?t the office of said County Treasurer in one Installment, fcr the first year seid bonds have to run, on the lst day of February, 19K9, and thereafter se-i-rnnually cn the Ist days of February and August of each year until said bonds are paid; Said bonds of Series A snail 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 attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. R a r I Tuesday, November 19, 1957 - Continued - IT IS FURTHER GRDERE`D that said bonds of Series A shall be issued sub- stantially in the following for, to wit: Number UNITED STATES GY AMERICA Dollars STATE 4F CALIFORNIA A _ 1,000 SCHGOL BOND OF z Martinez School District of Contra Costa County. 1957 School Bond, Series A MARTINEZ 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 ofper cent (_%) per annum, payable at the office of said treasurer cn the lst days of February and August of each year from the date hereof unt! l this bond is Raid (except interest for the first year which is payable in one installment at the end of such year) . j This bond is one of a duly authorized issue of bonds of like tenor (except II for such vairation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate to 950,000, and is authorized by P vote of more than two-thirds of the- voters voting at an election duly and legally called, held and conducted in said school district on the 29th day of January, 1957, 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 arovisions of the Constitution and laws c2 said State. And said board of supervisors hereby certifies and declares that the total amount of:indebtedness of sad 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 lags authorizing the issuance of this bond, that this bond and the interest coupons attached thereto arf in the form prescribed by order cf sad board of supervisors duly made and entered on its minutes and shall be payable cut 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 district. IN WITNESS W77.:REGF send board of supervisors has caused this bond to be signed by its chairman and by the rud-tor of said county, and to be countersigned by the county clerk, and the seal of seid board to ae attached thereto, the lst day of February, 195F. SEAL) RAY S. TAYLOR Chairman of board of Supervisors COUNTERSIGNED: H. F. McNAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Board cf Supervisors i IT IS FURTHER CRDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following for, to wit: The Treasurer of Coupon No. Contra Costa County, State of Zalifornia, will pay to the holder hereof out of the interest and sinking fund of the Martinez School District in said County, on the 1st day of at his office in Martinez, in said County, the sum of and 100 Dollars for months interest on 1957 School Bond No. A Series of said School District. H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the canner arovided by law. IT IS FURTHER ©RDERFD that the clerk of said board of supervisors shall cause ° a notice of the sale of said oonds of Series A to be published at least two weeks in the CONTRA COSTA STANDAhD, a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said 'board of supervisors will up to Tuesday the 17th day of December, 1957, ; at 11 o'clock a.m., of said day, receive sealed proposals for the purchase of said bonds, for cash, at not leas than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. I s 7 ...,.,.,.................a....-_._.,_—.....__..__...... t i 247 Tuesday, November 19, 1957 = Continued = The foregoing resolution anti order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at s regular meeting thereof held on the 14th day of November, 1957, by the following vote, to wit: r AYES:Supervisors _ I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAh, JOSEPH S. SILVA. k NOES:Supervisors _ NONE. ABSENT: Supervisors - NONE. In the Matter of Authorizing District Attorney to file suit against C. R.x Henry et ux for violation of Sub_ U divis'on Law and Subdivision Ordinance on certain property off Hemme Avenue near Alamo. The .District Attorney having been informed by the Planning Commission t hat C. R. Henry et ux are engaged in a violation of the Subdivision Lawn and the Subdivision Ordinance on certain property off Hemme Avenue near Alamo, and r> On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BCCARD CRDERED that the District Attorney Is authorized to file suit against C. R. Henry et ux for said violation. The foregoing order Is passed b1 the unanimous vote of the Board. y. In the Matter of the Proposed Change of Boundaries between SAID PA EU, and RICHMOND School Districts. RE-SOLUTION WHEREAS, a petition for change of boundaries between San Pablo and Richmond School Districts was filed in the office of the County Superintendent on November 8, 1957, and t WHEREAS, said petition was examined and round sufficient and signed as required by law, and WHEREAS, copies of said petition Were mailed by the County Superintendent of Schools tc the affected districts on November 120 1957, and 4 WHEREAS, the Boundaries Commission of the County of Contra Costa has Je approved the description of boundaries of said proposed change, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contrp Costa, in accordance with the recommendation of the County Superintendent of Schools, finds that said petition and preliminary procedure has been accomplished as required oy lav, and determines that a hearing shall be held on the proposed r change and Sixes January 14, 1958, at 10:00 o'clock, a.m., in the Board Chambers, Hall of Records, Martinez, California, as the time and place for said hearing. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, Stste of California, at a meeting held on the 19th day of November, 1957, by the following vote: r AYES: Supervisors I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH, S. SILVA. NCES: Supervisors - NONE. ABSENT: Supervisors - NONE. And the Board adjourns to meet on Thursday, november 21, 1957, at 9 A.M. in the Board Chambers, Hail of Records, Martinez, California. Chairman ATTEST: W. T. P SCH, CLERK r By_ A140 3 Deputy Clerk l it k f 4 f BEFORE THE BC-Ai D OF SUPERVISORS TiiUFtSDAY, NOVEMBER 21, 1957 THE BEARD HET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL CF RECORDS, ?!ARTINE2, CALIFORNIA; PRESENT: HVNORABLE RAY S. TAYLOR CHAIRMAN, PRESIDING; SUPERVISORS 1. T. GOYAK, ITL F. It i ELSEN, W. G. BUCHANAN, JOSEPH S. SILVA i PRESENT: W. T. PAASCH, CLERK. In the Matter of Endorsement of the request of M & R Ser- vices for amendment to present tariff. M & R Services, who eperr-te marine terminal fac'11ties at eittsburg., have approval of the terminal by zhe Pacific Westbound Conference for the shipment of fertilizers only, said approval having been granted said M & R Services on fertilizers requiring a minimum quantity cf 75U tons from one shipper and for one vessel; and This Board having been notified that said K & R Services are now requesting that their present tariff" be amended as follows: 1. Fertilizer - minimum 500 rev. tons from various shippers for one (1) ship; 2. General Commodities minimum 750 rev. tons from various shippers for one (1) ship; I 3. Iron or steel prouuczs, minimum 5000 rev. tons from one (1) shipper for one (1) ship; 4. Bulk cozmnodi t ie s other than liquid, minimum 1,000 rev. tons from one 1) shipper for one ship; And this Board being of the opinion that it is to the economic advantage of this County that said M & R Services be granted their request; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Chairman communicate with Pacific 4estbound Conference, 465 California Street, San Francisco, California, urging that said request be granted. i The foregoing order is passed by the unanimous vote of the Board 3 I In the Matter of Approving Ordinance. On motion of Supervisor Goyak, seccnded by Supervisor Buchanan, IT IS BY THE HOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No.1171 which is designated as the "Highways Setback Ordinance of Contra Costa County". IT IS BY THE BOARD FURTHER ORDERED that a copy of ordinance be published for the time and in the wanner rex *aired by law in a newspaper of general circulation printed and published in the County of Contre Costa as follows: k We. 1171 in The Post Dispatch. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Hoti.fying Civil Service Commission of Boardts decision on recommended salary increases for certain classifications. This Board having deferred until this time action upon recommendations of the Civil Service Commission for a second step salary increase on 23 positions within the county service; and On motion of Suvervlsor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERFO that the chairman send a letter to said Civil Service Commission notifying it of the Board's decision against approval of the second step increase for said positions for the reasons expressed in said. letter. The foregoing order is passed by the unanimous vote of the Board. tt In the Matter of Authorizing t the County Clerk to canvass returns of election held Within the Lafayette Fire f District on November 19, 1957. Elections having ween held on :November 19, 1957 within the boundries of the Lafayette Fire District, one for the A lution of said district and the other for the proposed formation of Lafayette County Fire Protection District; NOW, THEREFORE, and on motion cf Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD C•RDERID thr t the County Clerk be and he is hereby authorised to canvass the returns of votes cast in doth elections. The foregoing order is passed by the unanimous vote of the Board. I 24•x . s Thursday, November 21, 1957 -. Continued - w In the Matter of Granting Judge John Gara vents a Leave of Absence. On motion of Supervisor Silva, seconded by SupervisorHuchanan, IT IS BY THE BOARD CRDERED that John Garavents be and he is hereby granted a heave of Absence for one month commencing November 21, 1957, and he is also granted permission to leave the state during that time. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition for Incorporation of City of Or'_nda. a WHEREAS, hearing cn the petition for Incorporation of Orinda has been duly and regularly continued to th=s time, and Gerald Tara, Deputy County Assessor, appeared before the Board and informed said Board that a tabulation of protests t against incorporation of Orinde shows that said protests which have been Piled with the County Clerk, now total more than 51A of the assessed valuation of land within the areP proposed to be incorporated; NOW, THEREFORE, and on emotion or Supervisor Nielsen, seconded by Supervisor Buchanan, the board finds and determines that said written protests represent more µ.than 51% of the total assessed value of the property proposed to be incorporated, and that this Board's jurisdiction has terminated and the final hearing is therefore closed.The foregoing resolution is adopted by the following vote of the Board; s AYES:Supervisors - I. T. Goyak, M. F. .Nielsen, k. S. Taylor,W. G. Buchanan, J. S. Silva. j NOES:Supervisors - NONE.ABSENT: Supervisors AR/it,G. x F In the Matter of Exonerating official bond of Wilson Locke as Judge of San Pablo Judicial District.WHEREAS, the Justice Court of the San Paolo Judicial District is now the h Municipal Court of the San Pablo Judicial District as determined through an action of the Superior Court of the State cf California; and Wilson Locke having on September 13, 1997, Piled his oath of office as Judge of the Municipal Court of the SQn Pablo Judicial District with the County clerk;NOW, THEREF'CRF, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Bond ho. 26298=A in the sum of 4'2, 000 issued by Phoenix Indemnity Company and riled on September 2, 1952" by Wilson Locke as Judge of the Justice Court or the San Pablo Judicial jJistrict be and the same is hereby EXONERATED, as cf September 13, 1957- X'The foregoing order ?.s passed by the unanimous vote of the Board.And the Board takes recess to meet on Tuesday, November 12, 1957`, at 9 A. M.in the Board Chambers, Hall of records, Martinez, California. hairman ATTEST:W.T. FAASCH, CLERK By Deput Clerk i 4 ji GL t. 1 7y' T, i ny, 1 3" 1 BEFORF THE BOARD OF SUPERVISORS TUESDAY, NOVEMBER 26, 1957 THE BOARD MET IN REGULAR SESSION AT9 A.M. IN THE BOARD CHAMBER.% HALL OF RECORDS, KARTINE2, CALIF(RIiIA: PRESENT: HCXORA SLE FLAY S. TAY LCR, CHAIRMAN, PRESIa NG; SUPERVISORS I. T. GOYAK, ISL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK i In the Matter of Authorizing i correction of erroneous assessments. The County Assessor having filed with this Hoard a request for authority to the county Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 13, Assessment 1120650, L. M. and Beatrice Phillips are assessed i with Lots F And 9 Block 37, Nicholl Macdonald Avenue Civic Center with improvements erroneously assessed at 4->f FO. An error was made in aeterminFng the assessed value. The correct assessed value of improvements is j5440. In Volume 17, Assessment #1583?3, East Bey Municipal Utility District is assessed with Lot 8 Block 5 , Fairmede Subn Unit No. 2, assessed value of land X200. This assessment should be cancelled as this property Lies within its district. In Volume 17, Assessment #15F441, East Bay Municipal Utility District is assessed with Lot 21 Block 9, Fairmede Subn Unit No. 2, assessed value of land $2F0. This Assessment should be c=ncelled ns th".s property lies within its district. In Volume 1F, Assessment #170273, Graeme and Maria MacDonald, et al, are assessed with A tract of land in the City of Walnut Creek, known as Parcel 19, with improvements assessed at $P2200, $96040 and 457450. Improvements of -$57450 should be removed and added to Assessment #170293 at the request of Mr. G. M. Doyle of Crocker-Anglo National Bank. In Volume 18, Assessment 1172037, Mary M. Marshall is assessed with portions Lots 12 and 13, Del Hambre Terrace with improvements omitted. Miss Marshall requests improvements of : 2510 be added to this property. In Volume 1F, Assessment #172037-1, Mary H. Marshall is assessed with portion of Lot 13, Del Hambre Terrace with improvements omitted. Improvements of 4'?*1090 should be added at the request of Miss Marshall. In Volume 21, Assessment *375067, J. H. and Evelyn H. Colburn are assessed with portion Section 1 TlN R2E with improvements erroneously assessed at . 1010. There were no improvements on this property cn lien date and should be cancelled. In volume 21, Assessment #377219, Cosantine and Pete Prelli are assessed with portions of Lots 138 and 139, -Xentwood Irrigated Farms Suon No. 3 with t rees erroneously assessed at $3.40 and improvements erroneously assessed at 4410. Improve- ments and trees should be cancelled as they did not exist on lien date. In Volume 21, Assessment #377FO7, Elmo Bacchini is assessed with 43.02 acres in Lots 266 and 267, Brentwood Irrigated Farms Subn No. 8 with trees erroneously assessed at $2700. Prior to lien date Mr. Bancchini removed all but 12 acres of trees. The correct assessed value of trees is WO. In Volume 22, Assessment Nos. 402504, 402505 and 402506, East Bay Municipal Utility District is assessed with Lots 4, 5 and 8, Canyon City, assessed value of land 4600. These assessments should be cancelled as they are doubly assessed with Assessment $402501. In Volume 26, Assessment 1582823, F. 0. and Diane Greenlee are assessed with Lot 3 Tract 2502 with improvements omitted. Improvements of $5070 should be added at the request of Kr. Greenlee. In Volume 26, Assessment #5F2824, H. A. and Patricia Teigen are assessed with Lot 4 Tract 2502 with improvements omitted. Improvements of w4960 should be added at the request of Mr. Teigen, also exemption should je raised from $800 to 1000. In Volume 27, Assessment #601487-4, A. J. and Bouwina Reyenga are assessed J with .29 acre in Pacheco Grant with improvements erroneously assessed at $1000. There were no improvements on this property on lien date and should be cancelled. In Volume 33, Assessment i649F34, a. a. and Clarice Sapp are assessed with Lot 34, Irvine Bloomfield Subdivision with improvements assessed at 4P'*65U and 1170. Improvements of 9'170 did not exist on lien date and should be cancelled. f r j F Y s Tuesday, november 26, 1957 - Continued - Correction of Erroneous Assessments (Continued) In Volume 34., Assessment #672053, Sidney K. Rosenthal is assessed with por Lot 34 Orinds Villa nark, assessed value of land 0500, improvements $8190. Mr. Rosenthal deeded a portion of this property but this office failed to receive the photostatic copy cf recorded deed. This property should be assessed as follows: 672053 Sidney K. .Rosenthal Orinda Villa Park For Lot 34 bd N by ld of Jeppson et al E & S by Id of Rosenthal W by ld cf Haws. 1.25 Ae Assessed value of land *300, improvements 91540. x`672053-2 Morris R. and Lois M. Jeppson Orinda Villa Park For Lot 34 bd N by Manzanita Drive , 3 & 4 by ld of Rosenthal 60 Ac Assessed value of land 1200, improvements $6650. r In Volume 36, Assessment E700074., Joseph S. Furtado is assessed with 2.F66 acres in Dohrman Ranch, with land erroneously assessed at $1500. Through an error the full value was used instead of the assessed value. The correct assessed value of land $770. r In Volume 25, Assessment Nos. 511527 to 511534 inclusive & 511536 to 511543inclusive, Lots 1 to 9 inclusive and 10 to 17 inclusive, appearing in the names of fvariousowners, +ire erroneously assessed with land, values ranging from ? 1500 to 41750 per lot. An error in determining the assessed value of land was made making the assessed value of these lots higher than surrounding values. the correct assessed 4F value of each lot is x650. Other values remain the same. a D. W. and Irma Dunning are assessed withInVolume21, Assessment 377I23,r; Lot 68, Brentwood Irrigated Farms Subn No. 2 with trees erroneously assessed at 4, 1220. Over half of the trees were removed prior to lien date. The correct assessed value of trees is X600. In Volume 9, Assessment #85-171-07, Code 701, Anglo-California National Bank is assessed with the gest 130 feet of Lots 4 and 5 Block 50 City of Pittsburg,assessed value of land *'162909 improvements 57560, also, Assessment #85-171-05, Anglo-California b ational Bank is assessed with the East 50 feet of Lots 4 and 5 Block n50, City of Pittsburg, assessed value of land #3120. Prior to lien date Anglo- California bational Bank requested these two properties be combined. Through an x error the values were combined underAssessment #85-171-07 but the descriptions were not. Assessment #F5.171-07 should read Lots 4 and 5 Block 50, City of Pittsburg, the assessed values are correct. Assessment 05-171-05 should be cancelled. In Volume 2, Assessment #110-161-04- Code 202, C. F. and Glenda Crews are assessed with Lot 229, Manor Crest Village No. R, assessed value of land $2400improvements42010. Mr. Crews filed claim for war veterans exemption but through an error $2000 exemption was allowed instead of : 1000. Exemption should be corrected to X1000. In Volume 37, Assessment #751905, Herman J. Phaffis assessed with Lot j3 Kensington Park Extension bc. 2, assessed value of land $680. This assessment should be cancelled as it is included in and double with Assessment $751904. xInVolume2'9, Assessment #613044, David and Hildur Ginochio are erroneously assessed with Lots 20, 21, 22, 2118 h. N. Burgess Ccmpanys Map lio. 1 Matheson Sub- division, assessed value of land 43900, trees VA770, Juan and Paula Rubiales, former owners, retained a portion of this property but through an error all of the propertypy was trpnsferred to Mr. and Mrs. Ginochio. This property should be assessed as follows: 61304.4 David and hildur Ginochio R. N. Burgess Coss Map #1 .Matheson Subn For Lot 20 lying SW of Ln Com S 36 deg 32 min 30 sec W 4.10.75 ft, all Lots 21, 22 23 12.13 Ac Assessed value of land 3260, trees $650. 613044-1 Juan and Paula Rubiale s R. h. Burgess Co's Map No. 1 Matheson Subn or Lot 20 lying NE of In 14om S 36 deg 32 min 30 sec W 2F9.12 ft & bearing N 52 deg 41 min 10 sec W 410,75 ft. 2,30 Ac 3 Assessed value of land 4`620, trees $120. In Volume 6, Assessment 447508, Lillian C. Deune is erroneously assessed Y with Lot 139, Weston Village Unit Ha_ 3, assessed value of land $360. Mrs. Keune acquired a portion of Lot 139 but through an error all of Lot 139 was assessed to her. This lot should be assessed as follows: 4.7508 Lillian C. Keune t Weston Village Unit No. 3 N 6 ft Lot 139 - Assessed value of land $20. 750E-1 John 0. and Edith E. Weston z 401 Bonnie Drive, El Cerrito Weston Village Unit ho. 3 Lot 139 less N 6 ft - Assessed value of land $340. In Volume 130 Assessment #119852, R. T. and Nora Dowell are assessed with Lots 17 And lF Block 4, hittel Tract, assessed value of land ;440, improvements $2970, exemption 41000. Mr. and Mrs. Dowell filed claims for war veterans exemptions but through an error one exemption was allowed. An additional exemption of 01000 should be allowed, l Tuesday, November 26, 1957 - Continued - Correction of Erroneous Assessments (Continued) In Volume 15, Assessment ;129796, Norman Waters is assessed with Lot 15 Block 23, East Richmond Boulevard Tract, assessed value of land $350, improvements 8FO. Mr. Maters filed claim for war veterans exemption but through an error exemption; was not allowed. Exemption of $1000 should be allowed. In Volume 34, Assessment n673174, Orinda County Club is assessed with Lot 349A, Haciendas del Orinda Unit No. 2 with improvements erroneously assessed at $1FFO. Improvements should be canceiled as they did not exist on lien date . In Volume 3F, Assessment #795013, L. F. and Edna Clae s are erroneously assessed with 56 acres in Ro El Pinole, assessed value of land 15120. This assessment should be cancelled, as it is included in and double with Assessment Nos. 795011-2, 7°5011-4 and 795011-5. In Volume 1F, Assessment #172034, J. J. and Virginia Menges are assessed with portions Lots 11 and 14, Del Hambre Terrace with improvements omitted. Improve- ments of 14560 should be added at the request of Mrs. Menges. In Volume 1F, Assessment 117204.0, Belinda Carlson is assessed with portions of Lots 13 and 14, Del Hambre Terrace with improvements omitted. Prior to lien date a portion of this property wrs acoaired by the State of Jalifornia and through an error imprcvements were removed with that portion of property acquired by the State. Improvements should have remained on that portion retained by Mrs. Carlson. Improve- ments of $1620 should be added. In Volume 29, Assessment V 614452-1, A. B. and Joris Kennedy are assessed with a portion of Lots 14 and 15 Treat Lane Tract Unit ,#1 with improvements omitted. Improvements of w2330 should be removed from Assessment $611452 and added to Assess- ment #614452-1 at the request of kr. Kennedy, also, exemption of $200 should be corrected to $1000 cn Assessment 46144.52-1. In Volume 302 Assessment n626541, Lester and Beatrice Phillips are assessed with a portion of Lot 2, Williams walnut Division with improvements erroneously assessed at $3010. There were no improvements en this property on lien date and should be cancelled. In Volume 30, Assessment #626620, T. M. and Juanita Kvilhaug are assessed with a portion Lot 4, walnut Orchard with improvements assessed at $1700 and $1500. Improvements of `;1700 should be cancelled as they did not exist on lien date . In Volume 1F, Assessment r-170157, Constance M. Silveira is assessed with a parcel of land in Cita- of salnut Creek with land erroneously assessed at 0790. Through an error land was assessed at 100%-. The correct assessed value of land is $2870. In Volume 19, Assessment *170159, 0. J. and Helen Sibley are assessed with a tract of land in City of Walnut Creek with land erroneously essessed at $7250. Through an error land was assessed at 1001. The correct assessed value of land is 4F00- In Volume 1G, Assessment #170160, Constance M. Silveira is assessed with a tract of land in City of Walnut Creek with land erroneously assessed at $7650- Through an error land was assessed at 100 . The correct assessed value of land is $5030. In Volume 12, Assessment #117244, James and Mary l3elliarda are assessed with Lots 34 and 35 Block 9, Andrade Park Tract, assessed value of land $4FO. Mr. and Mrs. Beiliards acquired Lot 34 only but through an error both lots were trans- ferred to them. Assessment #117244 should show lot d4 only, assessed value of land 240. Assessment 1, 117244-1 should appear in the names of Clarence P. and Carl Overaa for lot 35 with assessed value of land $240. In Volume 42, Assessment #91F3F5-1, M. F. and Mildred E. Higgins are erroneously assessed with N 15 `.29 ft of Lot 109, Sans Crasnte, assessed value of land $230, improvements ;3620, exem tion $1000. Mr. and Mrs. Higgins Are the owners of Assessment #91F3F5, Assessment 91A3F5-1 should be in the name of John O. England. Exemption of 41000 appearing on Assessment T918385-1 should be transferred to Assess- ment #918385- Add improvements tc the following-, property: f 805250 General American lanf Corp. Ro San Feblo Pro Lot 199 bd N & W by Lot In E & S by ld of =). H. Sutton & Co. 82 Ac. Assessed value of land $1110. Escaped assessment for the year 1957-5F - improvements $20670, Escaped assessment for the year 1956-57 - improvements -$20670, 4 Escaped assessment for the year 1955-56 - improvements 420670.i Add the following to the 1957-58 Unsecured Assessment Roll: Harry Sorgenfry Rt. 2, Box 19F Brentwood, California s Personal Property Assessed 'value - $520. The above assessment will be No. 2 in Code 7503- 253 : Tuesday, November 26, 1957 - Continued - Y Add to the 1957-58 Unsecured Personal Property Rolls Code 701 - Assessment #606 Joe Aie llo 220 Cutter St. Pittsburg, California Boat #28 C 239 - Assessed valuation $80. Cancel the following personal property from the 1957-58 unsecured personal property Roll. Code 5310 - Assessment F" 5 J. Bein is assesse with personal property in the amount of1l 90, being for airplane N 3299 B. This plane was not in Contra Costa County on the lien date, therefore assessment #5, Code 5310 should be cancelled. Code 5306 - Assessment ii 336 H. Biancalani is assessed with personal property in the amount of 500, being for boat # 2P B 101F. This boat was assessed in Alameda County and tax paid there, therefore assessment 1 338, Code 5306 should be cancelled. Code 5304 - Assessment s 124 C. Glaser is assessed with personal property in the amount of 30, being for boat 28 N 221. This boat was erroneously assessed, therefore assessment 124, Code 5301 should be cancelled. Code P206 - Assessment # 560 0. Anderson is assessed with personal property in the amount- of 240, being for boat 9" a E 27. This boat was secured with real property in Alameda County, therefore assessment # 560- Code 8206 should be cancelled. Code P.206 - Assessment i 4.97 P. M. Paulson is assessed with personal property in the amount of 360, being for a boat. This boat was assessed In Santa Clara County and tax paid, therefore assessment k 497 Code P206 should be cancelled. Code 300 - Assessment F' 264 Thomas P. Rudy is assessed with personal property in the amount of 300, being for boat # 2A Z FF5. This boat was not in Contra Costa County on the lien date, therefore assessment i 264, Code 300 should be cancelled. Code 701 - assessment F 23e P. Troia is assessed with personal property in the amount of $ 190, being for A boat. This is double with assessment #300, Code 701 upon which tax has been paid, therefore Assessment # 23P, Code 701 should be cancelled. M Code 17910 - Assessment i 21F Homer Charles is assessed with personal property in the amount of P50, being for airplane P6724. This airplane was erroneously assessed to Mr. Charles therefore assessment if 218, Code 17910 should be cancelled. v The foregoing order ;s passed by the unanimous vote of the Board. 1 In the Matter of Approval of Appropriation Adjust- ments. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are AUTHORIZED:reDecreaseIncreaseu Building Maintenance J Capital Outlay, 1 set of Hamilton Map Shelves 265.00 Capital Outlay, Admin. Bldg. (Job 1418) 187.00 Martinez Adm. Bldgs. 174-503 78.00 Public Works Department Desks and chairs 65.00 Office Equipment Replacements (Public works, 65.00 Item 15) Miscellaneous Equipment Replacements 200.00 Sundry Equipment (Item #3) 200.00 County Garage Automobiles and Trucks 80.00 Sundry Equipment-Public storks (Item #2) 80.00 g Automobiles and Trucks 100.00 Secondary Road Maintenance 100.00 Brentwood Garage Services 300.00 Grounds improvements 300.00 Lafayette Garage a Building alterations ls600.00 Brentwood Garage-Grounds improvements 10200.00 Secondary Road Maintenance 400.00 Tuesday, November 26, 1957 - Continued - yr j Appropriation Adjustments - continued - Decrease Increase Public Works Department Secondary Road Construction #0965 30600.00 Highway Bona _ Primary Road Construction (0871 $3,600.00 Hospital f 502-20 . Temporary Seasonal Personnel 8054.00 s Unappropriated Reserve-General Fund 89,354.00 E The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit's of Publication of Ordinances. j This Board having: heretofore sdopted Ordinances Nos. 1164, 1166, 1166, and 1178 and Affidavits of Publication of each of said ordinances having been filed E r with this Board; Pnd it appearing from said affidavits that said ordinances were x duly and regularly published for the time and In the manner required by law; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERFD that said ordinances be, and the same are hereby declared duly published. i t The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Satisfaction of lien, termination cf reim- bursement agreement of Clara Stenson. An instrument dated November 26, 1957, which provides that for a valuable consideration 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 Clara Stenson on Jsn uary 24, 1957, or granting of aid and assistance to said Clara Stenson are hereby satisfied, and all real and personal property of said Clara Stenson 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 Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD 01RDFRED that said instrument be and the some is hereby APPROVED and the Chairman of this Board is authorized to execute said instrument on behalf of the County of Contra Costa.i The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Cancellation of 1957=58 County tax liens. The County of Contra Costa having requested the cancellation of the 1957-5P County tax liens which show on the records as unpaid on certain property f acquired by the County; and i The County Auditor having verified the transfer of title tc the County, and having requested authorization to cancel the 1 57-5)8 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 1957-58 County tax liens on the following described property as requested: Property Description 1957-58 Assort. No. A Descriptive 178055 For Por S 1/2 Sec 11, descriptive Por Sf Sec 11 T1N RIW Rf)BM 602730 All Descriptive 632451-2 For Descriptive 606558 For Re E1 Sobrante For lot 29 8PO166 For b Descriptive 8P0226 All The foregoing order is passed by the unanimous vote cf the Board. c- t i In the Matter of Cancellation of 1957-58 County tax liens. The City of Richmond having requested the cancellation of the 1957-58 County tax liens which show an the records as unpaid on certain property acquired by the City; and Y The County Auditor having verified the transfer of title to the City, and having requested authorization to cancel the 1957-5F County tax liens on the property p 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 1957-58 County tax 1 liens on the following described property as requested: 25 F Tuesday, November 26, 1457 - Continued - Property Description 1957-58 Assmt. No.if Canal Subdivision Lot 13 103301 All n It Lot 15 103303 s n Lot 16 103304 a The foregoing order is passed by the unanimous vote of the Board. r t In the Matter of Cancellation of 1957-5F County tax liens. s The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired G by the State; Rnd The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; fw Iff On motion of Supervisor Goyak, seccnded by Supervisor Nielsen, IT IS BY THE FOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 7* Property Description 1957-58 Assmt. No. 4V: Hirshfield Tract, descriptive Por lot 9 92409 Por Descriptive 95216 For Richmond Annex Por lot 399 blk 48 151457 Por Richmond Annex Add In.Lots 1, 2 do 3, blk 112 155422 All Descriptive 170245-1 All Y Del Hambre Terrace Por lot 12 172030 Por Pringle Add*n Por lot 7, blk 10 172914 For Por Ao Acalanes, descriptive 500541 All Por Ro Acalanes, descriptive 53 Ac 500651 For Por Ho Acalanes, descriptive 5Q0749 All Ro E1 Sobrente, descriptive For lot 1 665333 For Tract 2245 Lot 62 680726Par Goodman Tract Por lot 21 916034 All 916036 Whyte Orchard Estates For lot 19 917719 Par k Justice Estates Lot K 921053 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-5' County tax liens. The San Pablo School District having requested the cancellation of the 1557-58 County tax liens which show an the records as unpaid on certain property acquired by the District; and wv The County Auditor having verified the transfer of title to the District, and having requested authorization to cancel the 1557-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Gcyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD (RD- FRED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Prooerty Description 1957-58 Assmt. No. Ro San Pablo For lot 122 195186 All Mufich No. Rich its. Tract Lots 6 k 7, Blk 1 202202 Por The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-5F County tax lien. The City of Walnut Creek having requested the cancellation of the 1957-58 County tax lien which shows on the records as unpaid on certain property acquired by the City; and The County Auditor having verified the transfer of title to the City, and having requested authorization to cancel the 1957-58 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by SupervisorNielsen, IT IS BY THE BOARD Gi?llE'RD that the County Auditor is authorized to cancel the 1957-58 County tax lien on the following described property as requested: µPronerty Description 1957-58 Assmt. No. f Ro San Miguel Por lot 3 603525-2 All The foregoing order is passed by the unanimous vote of the Board. Y? Tuesday, November gib, 1957 - Continued - In the Matter of Cancellation of 1957-5F County tax liens. j i The Richmond School District having requested the cancellation of the 1957-5F County tax liens which show 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 renuested authorization to cancel the 1957-58 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 aielsen, IT IS BY THE BOARD CR DERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Property Description 1957-58 Assmt. No. Arlington Estates Lot 66 46862 All Lot 67 46861-1 All Lot 6F 46861 All For Sec 20 & 21 T2N - RbW MDBM 700183_1 All tt n u n n n 700179 Por 700186-1 For i The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Approval of i Architectural Contract with Oakie C. Johnson and Elvin A. Comette with reference to additional ward to be con. strutted at County Hospital. Agreement dated november 26, 1957, between Contra Costa County, hereinafter called the Owner, and Oakie C. Johnson and Elvin A. Cometta, hereinafter called the Architect, wherein it is agreed that said Architect will perform certain architectural services with reference to the proposed construction of a ward as an addition to the County Hcscital, said services to be performed under the supervision of the Supervising; Architect, and wherein the Owner agrees to compensate said Architect and to compensate the Supervising Architect, as set forth in said agreement, is 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 the Chair- man of this Board is authorized to execute said a areement on behalf of the Owner. N The foregoing order is gassed by the unanimous vote of the Board. i i In the Matter of Approval of Mutual Consent Amendruent to Agreement for Fair Exhibit between Keith Skidmore and County. Mutual consent amendment between the County of Contra Costa. and Keith Skidmore dated November 19, 1957, to agreement for fair exhibit entered into by both j parties on March 12, 10,57, wherein it is agreed that the contract between the parties be amended so that paragraph numbered (1) on page 2 will read as follows: 1) To pay to Skidmore, in consideration of the performance of the services above set forth, the sum of Four Thousand Five Hundred Dollars (1`4,500.00), Two Thousand Dollars ($2,000.00) of said sum to be paid March 15, 1957, and the balance of said sum to be paid September 20, 1957; t is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor !Nielsen, IT IS BY THE BOARD ORDERED that said mutual consent amendment be and the same is hereby APPROVED and the Chairman of the Board of Supervisors and the County Clerk are authorized to execute said amendment on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the batter of Approval of Change Order No. 1, contract for alterations to Veterans Memorial Build- ing in Richmond. On recommendation cf Cakie C. Johnson, Architect, and an motion of i Supervisor Goyak, seconded by Superv'-scr Nielsen, IT IS BY THF BOARD ORDERED that Change Order No. 1 which ADDS the sum of '825 for certain changes to contract with Uni-Del, Inc. for alterations to Veterans Memorial building in Richmond is APPROVED and the Chairman of this Board is authorized to execute said change order on behalf x of the County. The foregoing order is passed by the unanimous vote of the Board. y t w... w 257 Tuesday, November 26, 1957 - Continued - In the Fatter of Approval of agreement with Corlett and Spackman, architects, for design. of County Li- Building. Agreement dated November 21, 1957, between Contra Costa County, hereinafter called Lwner, and Corlett and Spackman, hereinafter called Architect, wherein Architect agrees to perform certain professional services in connection with the one- story building the owner intends to erect for use of the County Library and the Owner agrees to pay the Architect for such services, a fee of 7 31P per cent of the cost of said work with other payments and reimbursements as therein provided, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that said agreement be and the same is hereby APPHOVED and Ray S. Taylor, Chairman of this Board, Is authorized to execute said agreement. The foregoing order Is passed by the unanimous vote of the Board. In the Matter of Sale of San Ramon Valley Union High School District, 1956 School Bonds, Series C. WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of ;500,000 principal amount of bonds of San Ramon Valley Union High School :District of Contra Costa County; and further duly authorized the sale of $115,000 designated as Series C of said bonds at public sale n to the best and highest bidder therefor; and WIE.REAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said. Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District Bank of America N. '. & S. A. 46,P26 Union Safe Deposit Bank 52,503 Hill Richards & Co. 4A,897 AND, i=HERFAS, the said bid cf Bank of America, N. T. & S. A., is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if Any, NOW, THEREFORE. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of Bank of America, N. T. 3c S. A. , for X115,000 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 $79 Bond Numbers Interest Efate Per Annum G-1 to C-36 5% C-37 to C-42 4% C-43 to C-P4 3 3/4%s C-P5 to C-115 4% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on January 1 and July 1 in each year, except interest for the first year which is payable in one Installment on January 1, 1959. 2. All other bids are rejected and the `.:lerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. 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 nuality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. Passed And Adopted this 26th day of November, 1957, by the Board of Supervisors of Contra Costa :ounty, by the following vote: sc AYES: Supervisors - I. Z. G©YAK, ?I..EL F. NIELSE14, HAY S. TAYLOR, i. G. 6 HANAk, JOSEPH S. SILVA. HOFS: Supervi sors - hC hE . k ABSENT: Supervisors - NONE. k y~. a 9 t Tuesday, November 26, 1957 In the Matter of the Withdrawal F of Berkeley Woods from Contra Costa County and the annexation thereof RESOLUTION GRANTING PRAYER to Alameda County, pursuant to the OF PETITION FOR TRANSFER provisions of Government Code 23200 OF BERKELEY WOODS FROM et seq.CONTRA COSTA COUNTY WHEREAS, there has been filed with this board on November 5, 1957, and with the Board of Supervisors of Alameda County a peition containing the genuine signatures of at least twenty-five qualified electors residing within the County of Contra Costa, from which the herein described 4erritory is proposed to be transferred, and the written consent of at least fifty per cent of ali owners of land within the territory proposed to be transferred, which is hereinafter described; and WHEREAS, notice of hearing on said petition this day has been given for the time and in the manner prescribed by law; and i WHEREAS, the territory proposed to be transferred as set forth in said petition is described as follows: BERKELEY WOODS 133-58 WITHDRAWAL FRUP, CONTRA COSTA COUNTY ANNEXATION TO ALAFFDA COUNTY Commencing at the intersection cf the line between Alameda County and Contra Costa County, as described in the field notes of the survey of said boundary line filed November 19, 1677 in the office of the Clerk in Alameda. County, with the northwesterly line of Lot 62 in .Rancho El Sobrante, being the most westerly corner of said Lot 62 as said Lot is shown on the "Map of the Rancho E1 Sobrante Accompanying And Forming A Part of the Final Report of the Referees in Partition Of Said Rancho , dated July 10, 1909, and filed March 14, 1910 in the office of the Recorder of Contra Costa County, California; thence Northeasterly along said northwesterly line of Lot 62 to an intersection thereof with the general easterly line of Spruce Street as delineated and so designated on that certain map entitled "Map of Berkeley moods, Contra Costa County, California", etc. , filed November 21, 1917 in Book 16 of Maps, at page 338 thereof, Records of Contra Costa County, California; thence in a general Northwesterly direction along sa:d Easterly line of Spruce Street, 551 in width, to an intersection thereof with the easterly line of Grizley Peak Blvd., as said Blvd. is delineated and so designated on that certain map entitled "Berkeley roods Addition, Contra Costa County, California", etc. filed 3ecember F. 1937 in Book 22 of baps, at page 654 thereof, Records of Contra Costa County, California; thence Northwesterly in a direct line to a point, said point being the point of intersection of the direct production northerly of the easterly line of Lot 12 in Block 12 with the northerly line of Spruce Street, 701 in width, as said Lot, Block and Street are shown on that certain map entitled "North Cragmont Berkeley, California", etc. , filed April 20, 1908 in Book 23 F of Maps, page Ply. thereof, Records of Alameda California; thence westerly and South- westerly along the Northerly and Northwesterly lines of said Spruce Street to an intersection thereof with the boundary line between Alameda County and Contra Costa County as said line is described in the aforesaid field notes filed in the office of the Clerk of Alameda County; thence in a general Southeasterly direction along said boundary line between Alameda and Contra Costa Counties to said point of commencement. And this Board further finding that the proposed transfer will not reduce the population of Contra Costa County by more than three per cent; the area proposed to be transferred does not exceed five per cent of Contra Costa County, fix m which it is taken; no line of the territory proposed to be transferred passes within five miles of Martinez, the county seat of 1,ontra Costa County, from which the territory is taken; the new boundary line between the counties of Contra Costa and Alameda which is set forth on "Exhibit A" hereunto annexed, does not pass within five miles of Martinez, the county seet of Centra Costa County, the only county from which terri- tory is taken; the new boundary line is not moved a greater distance than five miles from its existing location. Wow, THERE_ORE, good cause appearing, the prayer of said petition is granted and the Clerk is directed to enter upon the minutes of this Board a copy of this resolution, and after the expiration of thirty days from the passage of the resolution, to forthwith cause a copy of its resolution duly certified to be filed in the office of the Secretary of State and to file a certified copy of this resolution together with a map or plat 'ndicating the new boundaries between Alameda and Contra Costa Counties with the County Assessor and with the State Board of Equalization. i PASSED AND ADOPTFD at a regular meeting of the Board of Supervisors of the County of Contra Costa held on Tuesday, the 26th day of November, 1957, by the following vote, to wit: i AYES:Supervisors - I. T. GOYAK, !!EL F. KILSE'`N, RAY S. TAYLOR, W. G. BUCHANAN, JGSEPH S. SILVA. NOES:Supervisors - NONE. j ABSENT: Supervisors - NONE. t The foregoing order is passed by the unanimous vote of the Board. i k R 25 Tuesday, November 26, 1957 - Continued - r In the Putter of Bids for y fire engine, Mountain View County Fire Protection District. The County Purchasing Agent having called for bids for one (1) ?50 GPM y triple combination pumper, and this being the time fixed for the opening of bids received, the Clerk reads bids from the following: American LaFrance Corporation - San Francisco P. E. Van Pelt, Inc. - Oakdale Coast Annaratus Inc. - Partinez; f On motion of Supervisor Goyak, seconded. by Supervisor Nielsen, said bids are referred to the PurChSsinz Agent and to the Commissioners of the Mountain View County Fire Protection District for their recommendation to this Board as to the best bid received. The foregoing order is passed by the unanimous vote of the Board. In the Patter of iiequests from Contra Costa County Employees Union, Local 302, AFL-CIO, for salary increases for certain classifications. Mr. Thomas E. Martin, President, Contra Costa County Employees Union, Local 302. AFL-CIO, Dr. Richard Liebes, Research Director for the Bay Area Council of Building Service Employees iinion, and Mr. Hugh Caudal, Secretary of the Contra Costs County Central Laboro*=c' 1, appear before this Board and present material in support of salary increase requests for the classes of Field Probation Gfficer Probation Sunervisor I Probation Supervisor II; and On motion cif Supervisor Goyr-lk, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERFD that said matter is taken under advisement for decision in two weeks. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed consolidation cf County is Coroner and Public Adminl s- u trator. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Superv'sor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to prepare an ordinance for the consolidation of the offices cf Coroner and rublic Administrator, ss provided under section 24300 of the Government Code, said ordinance to become effective March 1, 195g. The foregoing order is passed by the unanimous vote of the Board. In the matter of fiequesting Civil Service Commission to prepare specifications for class of Deputy Coroner, Public Administrator, and Public Guardian. This Board having this day adopted Ordinance No. 1173 which provides that the Public Administrator shall be ex-officio Public Guardian, and having directed the District Attorney to prepare an ordinance consolidating the offices of County Coroner and Public Administrator i NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Super- visor Silva, IT IS BY THE BOARD CRDERED that the Civil Service Commission is requested to prepare specifications fcr a classification cf DEPUTY CGRONER, PUBLIC ADMINISTRATOR, and PUBLIC GUARDIAN at a salary cf 050 per month, with the provision that the incum- bent Public Adr-inistrator may be appointed to said classification without competion, the said position to come into existence cn March 1, 195F ; and the said Civil Service Commission is requested tc report its recommendations tc this Board as soon as nosslble. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERFD that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1172 which establishes the weight limit on San Pablo Creek Bridge on May toad, San Pablo. 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: E1 Sobrante Herald bee Press. The foregoing order is passed by the unanimous vote of the Board. 60 Tuesday, November 26, 1957 - Continued - In the Flatter of Approving C-rdinance. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD CRDERFD that the following ordinance be and the same is hereby APPROVED and ADOPTED.- Ordinance DOPTED: Ordinance 1173 which provides that the Public Administrator shall be i ea-officio Public Guardian; x IT IS BY THE BOARD FURTHER LRDERtD that a copy of said ordinance be published for the time and in the manner reouired by law in a newspaper of general circulation printed end published in the Counts of Contra Costa as follows: El Cerrito Journal. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Ordinance. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY f THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: j Ordinance Igo. 1174, which amends Ordinance #1077 (Employees Health Insurance) is presente•l to this Board. IT IS BY THE BOARD FURTHER CRDERED that a copy of said ordinance be published for the time and in the manner required by law in a newspaper of general circulation printed and published in the Counts of Contra Costa as follows: Contra Costa Gazette. 1 The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Proposed animal control" ordinance. This Board considers s proposed "animal control" ordinance, and the following persons appear and comment on the ordinance and in some instances recommend changes: Mr. George Denny, Chairman of the Advisory Committee heretofore named to study proposed regulations with reference to licensing and inoculation of dogs; George Veirs of Pacheco; Commander Jeffrey, U. S. Navy, Retired; Gerald McMahon, City Manager of Martinez; z Mr. Ernie .Piaui ner, City Manager of Pittsburg; Mrs. Melba Johansen of Animal Aelfare Association; Mrs. Glad Sargent of Pets and Pals; Mrs. Lois E. Gregp, of Martinez; Sheriff Brown; Mrs. William L. nice, President of .East Bag Cocker Spaniel Club; Jeff Greer of the Advisory Committee; Marshal Wright of San Pablo; and On motion of Supervisor Geyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter be and it is further continued to December 17, 1957, } at 3:30 P.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor-Controller to f make assignments of judgment to the California Credit Council. E In order to simplify and expedite procedures under the new collection I program, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS P BY THE BOARD ORDERED that the County Auditor-Controller be and he is hereby authorized to make assignments of judgment to the California Credit Council. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Boarding Home Hates. On the recommendation cf the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE' BOARD ORDERED that i authorization is granted for the payment of $116.00 per month for placements of children in the Boys' Republic. r The foregoing order is passed by the unanimous vote of the Board members present. t 0 i j26 [ ar 11iJJJ Tuesday, November 26, 1957 - Continued - M m N yx_ In the Matter of Approval of Appropriation Ad just- r; meats. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED thatn the following appropriation adjustments be and the same are AUTHORIZED: Decrease Increase ry' County Garage Automobiles and trucks 90.00 Unappropriated Reserve - General Fund 90.00 The foregoing order is passed by the unanimous vote of the Board. y yew: In the Nutter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Aielsen, IT IS BY THE BOARD ORDERED that the following adjustments are approved for the departments indicated: Assessor - Add 4 Typist Clerk positions, effective November 27, 1957; r Add 1 Intermediate Typist Clerk, effective November 27, 1957. 74Coroner - Rec3mssify Stenographic Reporter. to Senior Stenographic Clerk, effective December 1, 1957. Building Maintenance - Add. 1 Chief (jperating Engineer, effective December 1, 2957. Add 1 Janitor, effective November 27, 1957. iF Health Department - Add 1 Health Educator, effective December 1, 1957. Cancel 4 Public Health Nurse positions and add 4 Senior Public Health Nurse positions, effective November 27, 1957. Hospital - Add 2 positions Assistant jirector of Nurses, effective h December 1, 1957. Establish new classification of Chief rharmacist, Range 36 543-4653) TmU add 1 Chief Pharmacist, effective December 1, 1957. Probation Department - Add 1 position Intermediate Typist Clerk, effective November 27, 1957. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Claim for damages. A Phillip Y. Killspaugh, Attorney at Law, on behalf of Guy Brown having filed with this Board on November 22, 1957, claim for damages in the amount of 20 71.K0; R` NCW, THEREFORE, and on motion of Supervisor Goyak, seconded by Super- visor Nielsen, IT IS Big THE BOARD ORDERED that said claim be and the same is hereby DENIED. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim x for damages. William T. Hoffman, Attorney at Law, on behalf of Lucian Neal Gills havinp,, filed with this Board on November 16, 1957, claim for damages in the amount of a2-,250.00; NOW, THEREFCRE', and on motion of Supervisor Goyak, seconded by Supervisor Nelsen, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint from John T. Figoni with Y reference to alleged damage to his lawn at 1P5 Harriet Drive, Pleasant Hill. John T. Figoni having written to this Board with reference to alleged damage to his lawn at lf5 Harriet Drive, Pleasant Hill, as a result of construction work in the area; x NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CROERED that said matter is referred to the Public Works Director. The foregoing order is passed by the unanimous vote of the Board. rk r 11 ,.E j r Tuesday, November 20, 1957 Continued In the Matter of Proposal from Earl F. Sanko, at al, that bridge be replaced. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE HOARD ORDERED that communication dated November 27, 1957, from Earl E. Sanko, John J. Sanko and Mildred M. Sanko, in which they orotest the replacement of a nine foot bridge for the original .fourteen foot one, is referred to the Flood Control District. The foregoing order is passed by the unanimous vote of the Board. 1 t In the Matter of Proposed Dissolution of Lafayette Fire District. WHEREAS, there was geld throughout Lafayette Fire District on Tuesday, the 19th day of November, 1957, an election on the proposed dissolution of Lafayette Fire District, and this Board on the 21st day of November, 1957, directed the County :lerk to canvass the returns of said election and to report thereon to this Board today. NOW, THEREFORE, said Clerk reported cn his canvass and the Board of Supervisors found and determined that at said election there were a total of 1979 ballots cast and of the ballots cast, 811 were for dissolution and 1160 were against dissolution and that the proposition has failed. s The foregoing resolution was duly and regularly made on the motion of Supervisor Nielsen, seconded by Supervisor Goyak and adopted by the following vote: F AYES: Supervisors - I. T. GOYAK, PXL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN., JOSEPH S. SILVA. NOES: Supervisors - NOW. ABSENT: Supervisors - NONE. In the Matter of Proposed Formation of Lafayette Fire Protection District. WHEREAS, there was held throughout the territory which presently com- prises the Lafayette Fire District on November 19, 1957, an election on the proposed formation of Lafayette County Fire Protection District; and WHEREAS, this Board on the 21st day of November, 1957, directed the County Clerk to canvas the returns of said election and to report thereon to this Board today. NOW, THEREFORE, the Board having received the report of the County Clerk, did find that at said election a total of 1979 ballots were cast and that of said ballots, 849 were for the formation and 1128 ballots were against formation of the Proposed Lafayette County Fire Protection District and that the proposition has failed. The foregoing resolution was duly and regularly made on the motion of Supervisor Nielsen, seconded by Supervisor Goyak and adopted 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. ttt t i i 26 , Tuesday, November 26, 1937, Continued - In the Matter of Granting RANDOLPH ELLISON free per- mit to peddle in the un- inco rporat ed area of the County. a Ragdolph Ellison, 726 Soto Street, Martinez, having filed with this Board an application for a free permit to peddle produce and wares in the unincorported area of the County, and it appearing to this Board that said applicant is an honorable discharged veteran of World war II, as evidenced by Discharge Certificate, Serial 37202018, dated September 5, 1943; r On motion of Supervisor -Nielsen, seconded by Supervisor Silva, IT IS BY THE x. BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle produce and wares 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 applies cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. P In the Matter of Authorizing Clerk to write a letter to Mr. y' Ernest Campbell, Manager of Contra Costa County Mosquito w Abatement District, with ref- erence to abatement of flies. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD CRDERED that the Clerk notify Mr. Ernest Campbell of the Contra Costa County Mosquito Abatement District that it is the opinion of this Board that it is the re- sponsibility of said mosquito abatement district, to assist in the abatement of flies. The foregoing order is passed by the unanimous vote of the Board. 51 In the Matter of Copy of Notice of Claim of Con- version of personal prop- erty, Brown vs County, Arch M. DeSoto, et al. A copy of notice of claim of conversion of personal property and negligent and careless loss of personal property and negligent and careless loss of personal property, in the amount of 42,871.50, signed by Guy Brown, against the County, Arch M. DeSoto, Marshall of the Municipal Court of the Judicial District of the City of Richmond, et al, having been received in the office of Arch M. DeSoto, Marshall, on November 22, 1957; NM., THEFZEFnRE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT I:' BY THE BOARD ORDERED that said claim be and the same is hereby denied. The foregoing order is passed by theunanimous vote of the Board. 4.t In the Matter of Satisfaction of lien, termination of re- imburs emen t agreement of Y Clara Stenson. An instrument dated November 26, 1957, which provides that for a valuable consideration 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 Clara Stenson on January 24, 1957, or granting of aid and assistance to said Clara Stenson are hereby satisfied, and all real and personal property of said Clara Stenson is re- leased from the said lien, and said referred-to reimbursement agreement is canceled an the agency created is terminated, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, 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 Referring Copy of Complaint and Sum-F mons in Court Action to the District Attorney. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CR DERED that a copy of Complaint and Summons in the following court action is referred to the District Attorney: Title and Number Person Served Date Served Of with with Court Action Summons Summons x The Redevelopment Agency of W. T. Paasch,November 22, 1957 the City of Richmond vs.County Clerk Ada Graceland Allen et al Superior Court Action No. 6$9434. The foregoing order is passed by the unanimous vote of the Board. 264 ! Tuesday, November 26, 1957, Continued - i And the Board takes recess to meet on Tuesday, December 3, 1957, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. r 5 ChaikeianE ATTEST: W. T. PA ASCH, CLERK t By r i!;' t G''yn7tjJ Deputy C e t z x BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECEMBER 3, 1957 THE BOARD ABET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHLIMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS JOSEPH S. SILVA, W. G. BUCHANAN; 3 ABSENT: SUPERVISORS I. T. GOYAK, MEL F. NIELSEN; PRESENT: W. T. PAASCH, CLERK r In the Matter of Proceedings of the Board during month of November, 1957. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of November, 1957, 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. In the Matter of Authorizing correction of erroneous as- sessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 6, Assessment , 44008, R. C. and Mirian Wilkins are assessed vdth Lot 20, Berkeley Country Club Terrace Unit #1, assessed value of land $4.10, improvements $2500. Mr. Wilkins filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of 41000 should be allowed. In Volume 18, Assessment175232, A. T. and Mary Lorentz are assessed with portion Lot 29A, Map 1 Walnut Park, assessed value of land $4.70, improvements 91890. Mr. Lorentz filed claim for war vet- erans exemption but through an error exemption was not allowed. Ex- emption of , 950 should be allowed. In Volume 19, Assessment #199305-1, A. J. and Helen Bateman are erroneouslyassessed with Lots 36 and 37 Blk 14, Richmond Pullman Pueblo Tract j , assessed value of land $280, improvements $2570. This assessment should be cancelled as it is double with Assessment 199306. In Volume 24, Assessment i506239-1, A. E. and Dorthy Ellison are assessed with Por Lot 17, Subn of Por of Acalanes Rancho with land and improvements erroneously assessed at $140 and $5060. Through an error these values are double with values appearing on Assessment #506240-1. The correct assessed value of land is. $730 and improvements $2610. Correction should be made on second installment of taxes. In Volume 34, Assessment #675143, Helen Benes is erroneously assessed with Lot 11 Blk B. Oak Springs #1, assessed valueof land $160. Miss Benes acquired a portion of Lot 11 but through an error all of Lot 11 was transferred to her. This assessment should read as follows: For Lot 11 lying E ofln cam W 34.5 ft fm SE cor Lot 11 & bearing N 1 deg 30 min W, Blk B. The correct assessed value of land is $1110. Also, Assessment #67514.4 appearing in the name of Edwin 0. Pearson should read: For Lot 11 Blk B lying W of In com W 34.5 ft fm SE cor Lot 11 & bearing N1deg30mink, all Lot 12 Blk B. The correct assessed value of land is 210. Improvements remain the same. i 26 Tuesday, December 3, 1957, Continued - For the year 1954, Sale #1932, S. L. and Helen Hutton are assessed with a portion of Lot 44, Correction Map of Lafayette Terrace, assessed value of land $40. This assessment should be cancelled as it is included in Assessment #506916. For the year 1956, Sale #2945, First Baptist Church of Pleasant Hill is assessed with portion of Lot 21, Highway Junction, assessed value of land $680, improvements $3860. In accordance with Section 262 of the Revenue and Taxation Code and as amended in September, 1957, exemption of $4200 should be allowed. For the year 1955, Sale #69, Geoffrey A. Williams, is assessed with a tract of land in Ho Monte Del Diablo, assessed value of land $130, improvements $150. Mr. Williams filed claim for war veterans exemption which was allowed, however due to the 35% increase imposed by the State the land and improvements were raised but the exemption was ignored. An additional exemption of $98 should be allowed. In Volume 21, Assessment #375367, Eugene Mangini, et al were assessed with 30 acres in Ro Las Me anos with land erroneously assessed at $300 per acres, total value $9000. The front 19 acres should be assessed at $300 per acres, the rear 11 acres at $100. The correct assessed value of land is $6800. In Volume 21, Assessment 077125, 2areth and Rose Alexander are assessed with a portion of Lot 69, Brentwood Irrigated Farms Subn No. 2, with trees erroneously assessed at $410. There were no trees on this property on lien date and should be cancelled. In Volume 21, Assessment #378002, M. L. and Mary Freitas are assessed with a portion of Subdivision No. 10, Brentwood Irri- gated Farms with trees erroneously assessed at $1350. Through an error this property was assessed as being fully covered with trees. About half of the property has trees. The correct assessed value of trees is $650. In Volume 34, Assessment #665690, W. S. and H. C. Indig are erroneously assessed with 7.00 acres in Briones Grant, assessed value of land $890. The correct number of acres in this parcel is 4.50 and the correct assessed value of land is $590. Also, in Volume 27, Assessment #602545, Lucy A. Viera is assessed with 257.98 acres in SW 1/4 Section 10 TIS RIE, with pers- onal property erroneously assessed at $1800. This personal property consists of cattle but through an error this cattle was over-assessed. The correct assessed value of personal property is $600. In Volume 17, Assessment #155615, B. L. and Berthe Conrad are assessed with Lots 17 and 18 Block 27, Walls 2nd Addn to Richmond with improvements erroneously assessed at $170. These improvements did not exist on lien date and should be cancelled. In Volume 18, Assessment #170037, E. E. and Lennette Cameron are assessed with a tract of land in the City of Walnut Creek contain- ing 1.23 acres with land erroneously assessed at $11810 and improve- ments assessed at $950, $830 and $230. An incorrect factor was used in determining the assessed value of land. The correct assessed value is $9,450. Also, improvements of $950 should be canc ell ed as they did not exist on lien date. In Volume 18, Assessment #170224, H. W. Gentry Building Materials Company, is assessed with 8.733 acres in Rancho San Miguel., assessed value of land $8250, improvements $28930. Through an error personal property in theamount of $16470 was omitted from the Assess- ment Roll. Mr. E. Ticoulet, Secretary-Treasurer, has requested per- sonal property be added to the troll under Assessment #170224-1. Assessment #170224 has been paid. In Volume 31, Assessment #633685, Byron R. Gentry is assessed with portion Lot 25, Walnut Creek Acres Unit No. 1 with improvements erroneously assessed at $800. There were no improvements on this property on lien date and should be cancelled. In Volume 21, Assessment #71-152-02, Code 5304, F. S. and D. S. Arata are assessed with 268.351 acres in Section 25 T2N R1E with land erroneously assessed at $54320. The correct assessed value of land is $13400, at $50 per acre. On the Unsecured Personal Property Roll, Assessment #75-17910, C. Gordon is assessed with an airplane, #2337N, assessed value $530. Mr. Gordon owns a half interest only. He filed claim for war veterans exemption for v&ich $265 was allowed. The remaining half interest belongs to John D. Quigley, 2419 Nichol Ave., Oakland. Mr. Quigley filed claim for war veterans exemption, but through an error was not allowed. Exemption of $30 should be allowed. The following assessment has been omitted from. the Assess- ment Roll and should be added at the request of Mr. F. M. Beede: 41-012-15 Frank M. and Maddlen Beede Code 5309 Cypress Rd do Empire Ave. , Oakley, Calif. Por E 1/2 Sec 27 T2 N R2E 5.00 ac Assessed value of land $ 40, improvements $3400. I 1 Tuesday, December 3, 1957, Continued - In Volume 36, Assessment j1702508-1, Marion and Rose Johnson are assessed with a portion of Lot 68 El Sobrante Acres Unit No. 2, assessed value of 1wid $280. Mr. Johnson filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $280 should be all owed. In Volume 37, Assessment #753473, State of California is assessed with Lot 14 Blk 1251 East Richmond Heights Tract No. 4, non- taxable property. This assessment is in error. It should appear in the name of State of California c/o W. F. Soper and have an assessed value of land of $110. In Volume 41, Assessment #912516-1, Richard M. and Sally Dunn are assessed with portion Lot 4 Goolds Addition, assessed value of land j 1000, improvements $1840. Evelyn G. Pullen, the original owner, re- tained a portion of this property but through an error all of the prop- erty was transferred to kar. and Mrs. Dunn. This property should be assed as follows: 912516-1 Richard M. and Sally Drum Goolds Addn por Lot 4 com NW 114.08 ft fm SE cor Lot 4 r th NW 134.04 ft th SW 210.92 ft th SE 114.08 ft th SW 394.5 ft th NW 249.15 ft th NE 377-01 ft th SE 114.08 ft th NE 210.92 ft th SE 20 ft Assessed value of laud $800, improvements $1840. 912516-2 Evelyn G. Pullen Goolds Addn, por Lot 4 com NW 134.08 ft fm SE cor Lot 4 the NW 114.08 ft x Ski 210.92 ft - Assessed value of land 200. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Cancellation of 1957-58 County Tax Liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the State for highway purposes; and The County Aduitor having verified the transfer of title to the State and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE all BOARD ORDERED that the County Auditor is authorised to cancel the 1957-58 County tax liens on the following described property as requested: Property Description 1957-58 Assm't No. Bay View Park Lot 9, Blk 8 140582 All Por Ro San Ramon Descriptive 170316 Por Por Ro San Ramon Descriptive 300137 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-58 County Tax Liens. The Richmond School District having requested the cancellation of the 1957-58 County tax lien which shows on the records as unpaid on certain property acquired by the District; and The County Auditory having verified the transfer of title to the District and having requested authorization to cancel the 1957-58 County tax lien on the prop- erty hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Bu&.ana:n, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that the Gounty Auditor is authorized to cancel the 1957-56 County tax lien on the following described property as requested: Property Description 1957-58 Assm't No. San Pablo Rancho Por Lot 3, descriptive 30296 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1957-58 County Tax Lien. The Walnut Creek School District having requested the cancellation of the 1957-58 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 District and having requested authorization to cancel the 1957-58 County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; p i Tuesday, December 3, 1957, Continued - i On motion of Suaervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County taut lien on the following described property as requested:i Property Description 1957-59 AssmTt No. Descriptive Parcel 910390 Por The foregoing order is passed by the unanimous vote of the Board members k . present. I In the Matter of Affidavits of Publ icat ion of Ordinances. This Board having heretofore adopted Ordinances Nos. 1167 and 1176 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 fregu- larly published or 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 ordinances be, and the same are hereby Y'declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of the Formation of Proposed Zone 64 of the Contra Costa County Storm Drainage District. There having been submitted to this Board of Supervisors a petition for the formation of Zone No. 64 of the Contra Costa County Storm Drainage District, and the County Assessor having filed his affidavit wherein he certifies that he has examined said petition and has determined that it has been signed by the owners of at least 50% of the assessed value of the property within the territory contained in the pro- posed zone as shown by the last equalized assessment roll of the County of Contra Costa. i NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as ex-officio the Governing Body of Contra Costa County Storm Drainage District, that the Chief Engineer of Contra Costa County Flood Control and Water Con- servation District be and he hereby is directed to file with this Board of Supervisors a report antaining the information set forth in Section 15 of the Contra Costa County Storm Drainage District Act. The foregoing resolution is adopted by the following vote of the members of the Board of Supervisors of Contra Costa County, as ex-officio the governing body of Contra Costa County Storm Drainage District. AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA j NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK, MEL F. NIE'LSEN. In the Matter of Calling and Giv- ing Notice of a Special Recall Election to be held throughout San Pablo Sanitary District in said County of Contra Costa, State of California on the 11th day of February, 1959, for the purpose of i voting on the question of the re- call of CARL I,% FERRELL, RICHARD J. JEHA, JARS D. MrYEiS and HARRY J. BRADY as members of the Board of Directors of San Pablo Sanitary RESOLUTION AND NOTICE OF i District. SPECIAL RECALL ELECTION UTH0REAS, there was filed on the 20th day of November, 1957, with the County Clerk of the County of Contra Costa, State of California, a petition of electors of the San Pablo Sanitary District in said County and State, which said petition prays that an election be called in said District for the purpose of submitting to the qualified voters of said San Pablo Sanitary District the question of the recall of CARL W. FERRELL as member of the Board of Directors of said San Pablo Sanitary Dis- trict; and UTHEREAS, said County Clerk of tte County of Contra Costa, State of Cali- 1 fornia, after checking said petition found and determined that said recall petition ` a was signed by voters equal in number to at least twenty per cent (20%) of the entire vote last cast within the San Pablo Sanitary District for all candidates for the office which CARL W. FERRELL occupies; and k'HEREAS, there was filed on the 20th day of November, 1957, with the County Clerk of the County of Contra Costa, State of California, a petition of electors of the San Pablo Sanitary District in said County and State, which said petition prays I that an election be called in said District for the purpose of submitting to the qualified voters of said San Pablo Sanitary District the question of the recall of RICHARD J. JEHA as member of the Board of Directors of said San Pablo Sanitary Dis- trict; and i f Tuesday, December 3, 1957, Continued - WHEREAS, said County Clerk of the County of Contra Costa, State of Cali- forma, after checking said petition found and determined that said recall petition was signed by voters equal in number to at least twenty per cent (20%) of the entire vote last cast within the San Pablo Sanitary District for all candidates for the office which RICHARD J. JEHA occupies; and IflIEREAS, there was filed on the 20th day of November, 1957, with the County Clerk of the County of Contra Costa, State of California, a petition of electors of the San Pablo Sanitary District in said County and State, which said petition prays that an election be called in said District for the purpose of submitting to the qualified voters of said San Pablo Sanitary District the question of the recall of JAMES D. MYERS as member of the Board of Directors of said San Pablo Sanitary District; and WHEREAS, said County Clerk of the County of Contra Costa, State of Cali- fornia, after checking said petition found and determined that said recall petition was signed by voters equal in number to at least twenty ner cent (20%) of the entire vote last cast within the San Pablo Sanitary District for all candidates for the office which JAMES D. MYERS occupies; and WHEREAS, there was filed on the 20th day of November, 1957, with the County Clerk of the County of Contra Costa, State of California, a petition of electors of the San Pablo Sanitary District in said County and State, which said petition prays that an election be called in said District for the purpose of submitting to the qualified voters of said San Pablo Sanitary District the question of the recall of HARRY J. BRADY as member of the Board of Directors of said San Pablo Sanitary District; and WHEREAS, said County Clerk of the County of Contra Costa, State of Cali- fornia, after checking said vetition found and determined that said recall petition was signed by voters equal in number to at least twenty per cent (20°b, ) of the entire vote last cast within the San Pablo Sanitary District for all candidates for the office which HARRY J. BRADY occupies; and WHEREAS, it is the intention of the Board of Supervisors of the County of Contra Costa, State of California, in accordance with the law to call a special elec- tion to be held throughout San Pablo Sanitary District in said County of Contra Costa, State of California, for the purpose of submitting to the qualified voters of said. District the proposition of the recall of said CARL W. FERRELL, RICHARD J. JEHA, JAMES D. 14YERS and HARRY J. BRADY from the offices of members of the Board of Directors of San Pablo Sanitary District; NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED by the Board of Supervisors of the County of Contra Costa, State of California: SECTION 1. That a special election be and the same is hereby called and ordered to be held in the San Pablo Sanitary District in the County of Contra Costa, State of California, on the 11th day of February, 1958, for the object and purpose of submitting to the qualified voters of said San Pablo Sanitary District the proposition of the recall of CARL W. FERRELL, RICHARD J. JEHA, JAMES D. MYERS and HARRY J. BRADY from the offices of members of the Board of Directors of said District. SECTION 2. That for the purpose of said election the following regular County election precincts, or portions thereof, as now established within said Dis- trict are hereby consolidated as follows: SPECIAL PRECINCT NO. 1 Comprising Regular County Precincts: Giant No. 2, 3 and portion Giant No. 4 a` POLLING PLACE: First Baptist Church 3900 NcGlothen Way, San Pablo INSPECTOR: Jennie M. Kolen Dem 717 Williams Dr. San Pablo JUDGE: Mary C. Williams Dem 713 Payne Dr. Richmond CLERK: Celestine Posey Dem 4009 McGlothen Wayy, San Pablo CLERK: Cora Belle Orr Rep 713 Williams Dr. San Pablo SPECIAL PRECINCT NO. 2 Comprising Regular County Precincts: North Richmond No. 4, 6 and portion North Richmond No. 5 POLLING PLACE: Herman Huntsberry - Garage 328 Silver Avenue, Richmond INSPECTOR: Mary L. Newell Dem 341 Silver Ave. Richmond JUDGE: 011ie Nae Chappell Dem 567 Market Ave. Richmond CLERK: Theresa N. Ratto Rep 1901 Garden Tract Rd. Richmond CLERK: Rosie L. Lee Dem 349 Silver Ave. Richmond 26 ; . Tuesday, December 3, 1957, Continued - SPECIAL PRECINCT NO. 3 µ,Comprising Regular County Precincts: North Richmond No. 1, 2 and portion North Richmond No. 3 POLLING PLACE: Los Deltos Housing Project, Community Room 1601 N. Jade St., Richmond INSPECTOR: Fa Ruby T illiams Dem Richmond Street i JUDGE: Sola M. Ford Den 1251 Battery St. Richmond CLERK.Lary Arline Howard Den 361 Chesley Ave. N Richmond 5 CLERK: Deborah Bell Dem 1,417 York St. Richmond SPECIAL PRECINCT N0. 4 jComprising Regular County Precincts: Portions Richmond No. 53, 54 and 132 POLLING PLACE: Natale Mapelli - Garage 419 Sanford Ave. , Richmond r INSPECTOR: Norma L. Pericoli Dem 1250 Filbert St. Richmond JUDGE: Mary J. DaCosta Den 511 Duboce Ave. x Richmond t CLERK: Angela Mapelli Rep 419 Sanford Ave. a Richmond CLERK: Ethel M. Scott Dam 501 Duboce Ave. 3 Richmonda f SPECIAL PRECINCT NO. 5 Comprising Regular County Precincts: San Pablo No. 6,7 and 20 POLLING PLACE: Myrtle M. Christopher - Garage 1536 Emeric Ave., San Pablo INSPECTOR: Myrtle M. Christopher Dem 1536 Emeric Ave.t San Pablo JUDGE: Consuelo L. Rivera Dem 1755 15th St.San Pablo t CLERK: Katheryn M. Tyree Rep 1401 Victoria Ct. N.San Pablo CLERK: Karen M. Gillett Den 1744 Emeric Ave.San Pablo SPECIAL PF.ECINCT N0. 6 Comprising Regular County Precincts: San Pablo No. 121 15 and 2$POLLING PLACE: Meta L. Hathaway - Garage 1835 Wilcox Ave., San Pablo INSPECTOR: Meta L. Hathaway Dem 1835 Wilcox Ave.San Pablo F JUDGE: Mary Ann Hance Rep 2199 Wilcox Ave.San Pablo j CLERK: J. Marie.Wallace Dee 2208 Emeric Ave.4 San Pablo i CLERK: Sylva M. Tandy Rep 1213 20th St.San Pablo SPECIAL PRECINCT NO. 7 Comprising Regular County Precincts: San Pablo 2, 19 and 25 POLLING PLACE: Lee E. Oliver - Garage 1858 Mason St., San Pablo INSPECTOR: May M. Gillette Dem 2418 Dover Ave.San Pablo JUDGE:Lois M. Ward Dem 1716 Bush Ave.San 2 . 0 Tuesday, December 3, 1957, Continued - CLERK: Dorothea Nicolaysen Rep 1912 23rd St. San Pablo CLERK: Cora J. Oliver Dem 1858 Mason St. San Pablo SPECIAL PRECINCT NO. 8 Comprising Regular County Precincts: San Pablo No. 41 5 and 22 POLLING PLACE: Bond Brothers Body Works 1507 Market Ave., San Pablo 3 INSPECTOR: Grace R. Messe Dem 1819 16th St. San Pablo i JUDGE: Theresia M. Mohland Dem 1962 19th St. San Pablo 1 CLERK: Rose Hewitt Dem 1927 Market Ave. San Pablo CLERK: Helen A. Grant Dem 1834 16th St. San Pablo r SPECIAL PRECINCT NO. 9 i Comprising Regular County Precincts: San Pablo No. 143, 21 and 22 POLLING PLACE: Omar V. Mugg - Garage 1521 Brookside Dr., San Pablo INSPECTOR: Amy Mugg Dew 1521 Brookside Dr. San Pablo F f JUDGE: Evelyn L. Mvers Rep 2600 O''Rare San Pablo I 4 CLERK: Irene M. Sisler Dem 1123 Trenton Blvd. San Pablo CIS: Algie Malray Dem 1530 Brookside Dr. j San Pablo I SPECIAL PRECINCT NO. 10 Comprising Regular County Precincts: San Pablo No. 82 16 and 26 POLLING PLACE: Adele E. Lasazeretti - Garage 2889 11th St., San Pablo 0 INSPECTOR: Lary C. Beasley Dem 2930 11th St., 1 San Pablo JUDGE: Carlista 0. Amos Rep 1206 Comriecticut Ave. San Pablo CLERK: Myrtle I. Green Dem 2754 14th St. San Pablo i CLERK: Nora D. Lynn Dem 2985 13th St. San Pablo SPECIAL PRECINCT NO. ll Comprising Regular County Precincts: San Pablo No. 119 27 and portion San Pablo No. 10 POLLING PLACE: R. M. Waters - Garage 2000 Broadway, San Pablo INSPECTOR: Horace L. Curl Dem 28V 19th St. San Pablo JUDGE: Kathleen E. Douglass Dem 2648 17th St. y San Pablo CLERK: Ruth E. Facia Dem 2935 Del Camino Dr. P. 0. Box 277, San Pablo CLERK: Margaret E. Waters Rep 2000 Broadway San Pablo S SPECIAL PRECINCT NO. 12 Comprising Regular County Precincts: San Pablo No. 18 and 30 F POLLING PLACE: Recreation Center 2424 21st St., San Pablo pll a INSPECTOR: Gertrude I. Sullins Dem 2526 21st St San Pablo G yt t Tuesday, December 3, 1957, Continued - JUDGE: Myrtle R. Crews Dem 2525 21st St. San Pablo CLERK: Violet V. Parsons Dem 2230 Rumrill Blvd. San Pablo CLERK: Kathryn E. Wolf Rep 2465 Merritt Ave. San Pablo SPECIAL PRECINCT NO. 13 Comprising Regular County Precincts: San Pablo No. 17 and 29 POLLING PLACE: El Portal School Fremont Rd., San Pablo INSPECTOR: Edithe E. Fuches Dem 817 Marsh St. San Pablo JUDGE: Viola A. Shepard Rep 879 Broadway San Pablo CLERK: Thryssa Hodge Dem 925 Marsh St. San Pablo CLERK: Frances M. James Dem 940 Marsh St. San Pablo SPECIAL PRBCINCT NO. 14 Comprising Regular County Precincts: San Pablo No. 1, 3 and portion San Pablo No. 13 POLLING PLACE: San Pablo News 13752 San Pablo Ave., San Pablo INSPECTOR: Elizabeth M. Blenkush Rep 2718 Ridge Rd. San Pablo JUDGE: Earlene Godwin Dem 1447 Ventura Ave. San Pablo CLEM: Daisy V. Dailey Den 1919 Church Ln. P. 0. Box 626, San Pablo CLERK: Jessie B. Pearson Dem 2640 Ridge Rd. San Pablo SPECIAL PRECINCT NO. 15 Comprising Regular County Precincts: East Richmond No. 1, 5 and portion East Richmond No. 4 POLLING PLACE: Mira Vista School - Music Room Hazel Ave. & Mira Vista Dr. , Richmond INSPECTOR: Annie Bush Dem 1610 Cypress Ave. Richmond E JUDGE: Willie B. Notter Deo 6449 Arlington Ave Richmond CLERK: Eugene F. Link Rep 1906 Francisco Way Richmond CLERK: Charlotte Elliott Dem 6225 Bernhard Ave. Richmond SPECIAL PRECINCT NO. 16 Comprising Regular County Precincts: East Richmond No. 2, 7 and 8 POLLING PLACE: Florence Nielsen - Garage 6052 Arlington Blvd., Richmond INSPECTOR: Florence Nielsen Dem 6052 Arlington Blvd. Richmond JUDGE: Alice E. Kosnick Dem 1804 Ralston Ave. Richmond CLERK: Lenora N. Noershel Rep 5854 Bernhard Ave. Richmond CLERK: Evelyn E. Summers Dem 1960 Tulare Ave. Richmond SPECIAL PRECINCT NO. 17 Comprising Regular County Precincts: San Pablo No. 23, portions East Richmond No. 6 and Richmond No. 110 POLLING PLACE: San Pablo Fire House No. 2 Park & McBryde Ave. , Richmond i Tuesday, December 3, 1957, Continued - INSPECTOR: Marjorie N. Kolar Dem 6109 McBryde Ave. Richmond 9 JUDGE:Lillian Hammond Dem 4905 Kirk Ln. Richmond 9 a CLERK: Alma: L. Heath Dem 5876 XcBryde Ave. j Richmond CLERK: Sally C. Anderson Dem 3.125 Joel Ct. San Pablo SPECIAL PRECINCT NO. 18 Comprising Regular County Precincts: Portion No. 9 and East Richmond No. 3 POLLING PLACE: Bennye L. Bitle - Rumpus Room 594$ Alpine Rd., Richmond INSPECTOR: Bennye L. Bitle Dem 5948 Alpine Rd. Richmond JUDGE: Cecelia A. Bruce Dem 5423 Shasta Ave. 3 San Pablo CLERK:Faye C. Claytor Dem 1615 Beau Rivage Richmond i P CLERK: Ada A. Whitcomb Dem 1459 Yuba Ave. San Pablo SPECIAL PRECINCT N0. 19 i Comprising Regular County Precincts: Richmond No. 81, 82 i and portion Richmond No. 80 POLLING PLACE: Kathleen E. Benner - Garage t 3104 Alta Mira Dr., Richmond INSPECTOR: Kathleen E. Benner Dem 3104 Alta Mira Dr. Richmond r JUDGE: Charlcie M. Rogers Dem 3087 Shane Dr. Richmond CLERK: Marion H. Sanchez Den 3055 Shane Dr. Richmond CLERK: Lou Jean Bosler Dem 3115 Alta Mira Dr. Richmond SPE+CI AL PRECINCT NO. 20 Comprising Regular County Precincts: Rollingwrood No. 1, 2 and portion Richmond No. 219 i POLLING PLACE: Frank 0. Ta,illon - Garage 2838 Rollingwrood Dr., San Pablo INSPECTOR: Mary Severn Dem 2806 Rollingwood Dr. San Pablo JUDGE: Jimmie R. Burns Dem 2470 Greenwood Dr. San Pablo CLERK: Eleanor K. Rabun Dem 2609 Barnard St. i Richmond F CLERK: Clara M. Korth Rep 2"6 Fordham St. San Pablo SPECIAL PRECINCT NO. 21 Comprising Regular County Precincts: Rollingwrood No. 3, 4 and 5 POLLING PLACE: Robert W. Keener - Garage 2966 Chevy Way, San Pablo IN Beatrice C. Heihn Den 299$ Arundel Way San Pablo t JUDGE: Lena Hill Dem 2882 Arundel Way San Pablo CLERK: Hazel L. Hetzel Dent 2911 Chevy Way San Pablo k CLERK: Ethel A. Keener Dem 29%6 Chevy Way j San Pablo SPECIAL PRECINCT NO. 22 Comprising Regular County Precincts: El Sobrante No. 3, 13 and portion El Sobrante No. 2 1 273 , Tuesday, December 3, 1957, Contined - POLLING PLACE: June M. Cark - Rumpus Room 949 Juanita Ct., El Sobrante INSPECTOR: June M. Clark Dem 949 Juanita Ct. E1 Sobrante JUDGE: Wilma E. Lehman Dem 990 Allview Ave. El Sobrante CLERK: 2enda A.Fisher Rep 815 Marin Rd. El Sobrante CLERK: Ruth J. Thompson Dem 995 Allview Ave. El Sobrant e SPECIAL PRECINCT N0. 23 Comprising Regular County Precincts: El Sobrante No. 14, 1$1, and portion E1 Sobrante No. 4 POLLING PLACE: Sobrante Improvement Clubhouse Appian Way & Sobrante Ave., El Sobrante INSPECTOR: Bernice F. Sprague Dem 492 Rincon Rd. E1 Sobrante JUDGE: Oma E. Roberts Dem 496 Rincon Rd. El Sobrante l CIMM: Jeannete M. Oraal3.i Dem 520 Apprian Way K El Sobrante CLERK: Florence E. Jesfjeld Dem 676 Rincon Rd. E1 Sobrante SPECIAL PRECINCT NO. 24 Comprising Regular County Precincts: El Sobrante No. 6, Richmond No. 83 and portion Richmond No. 79 POLLING PLACE: De Ansa Jr. High School - Girls Gymnasium 500 'Valley View Rd., Richmond INSPECTOR: Ruth Have Dem 2835 Stephen Dr. Richmond JUDGE: Katherine D. Lowe Dem 4556 Appian Wap El Sobrante CLERK: Helga Landon No Party 2$51 Sheldon Dr. Richmond CLERK: Alpha N. Fowler Dem 4500 Appian @lap El Sobrante SPECIAL PRECINCT NO. 25 Comprising Regular County Precincts: El Sobrante No. 15, portions El Sobrante No. 9 and 17 POLLING PLACE: "Virginia Johnson - Garage r 5763 Robin Hood Dr., E1 Sobrante Y{ INSPECTOR: Teresa Banducci Dem 5329 San Pablo Dam Rd. El Sobrante X JUDGE: Virginia Johnson Dem 5763 Robin Hood Dr. E1 Sobrante CLERK: Margaret A. Arnold Rep 5833 Robin Hood Dr. El Sobrante CLERK: Nancy M. Denyer Rep 5755 Robin Hood Dr. z= E1 Sobrante SPECIAL PRECINCT NO. 26 Comprising Regular County Precincts: El Sobrante No. 8 portions E1 Sobrante No. 11 and 16 POLLING PLACE: Edwin Kamb - Garage 4410 San Pablo Dam Rd., El Sobrante INSPECTOR: Lucille M. Skow Rep 4430 San Pablo Dam Rd. Richmond JUDGE: Eda M. Lehmkuhl Rep 4474 Wesley Way Richmond CLERK: Erna Kamb Dean 4410 San Pablo Dam Rd. El Sobrante CLERK: Teresa J. Campbell Dem 4207 San Pablo Dam Rd. Richmond 7 74 ` I Tuesday, December 3, 1957, Continued - SPECIAL PRECINCT NO. 27 Comprising Regular County Precincts: E1 Sobrante No. 1, 10 and 12 POLLING PLACE: Gordon V. Aaserude - Garage 415 La Paloma Rd., El Sobrante INSPECTOR: Viola H. Aaserude Dem 415 La Paloma Rd. El Sobrante JUDGE: Lois E. Olsen Rep 679 Santa Maria Rd. El Sobrante CLERK: Isabell L. Dahlgren Rep 154 Renfrew Ct. El Sobrante CLERK: Margaret C. Whitney Rep 4164 Garden Rd. E1 Sobrante SPECIAL PRECINCT NO. 28 Comprising Regular County Precincts: Portions EI Sobrante No. 5 and 7 POLLING PLkCE: Myrtle S. Carlile - Garage 4001 San Pablo Dana Rd. , E1 Sobrante i INSPECTOR.: Myrtle S. Carlile Rep 4001 San Pablo Dam Rd. El Sobrante JUDGE: June R. Schaaf Rep 4128 Barranca St. i Richmond i i CLERK: Priscilla M. Thomas Rep 3065 La Colina Rd. El Sobrante i CLERK: Irene Summerer Dem 3543 Mifflin Ave. E1 Sobrante SECTION 3. That said election shall be held and conducted in conformity with; the general election laws of the State of California, except as otherwise provided in this resolution, and none but qualified voters of an in said District shall be per- mitted to vote thereat, and at said election the polls must be opened at seven o'clock a.m. on the day of election and must be kept open until seven o•clock p.m. of said day, when the polls must be closed, except as provided in Section 5734 of the Elections Code. SECTION 4. That notice of said special recall election so called for the 11th day of February, 1958, and as set forth in the above and foregoing resolution and order and notice of special recall election, shall be given by publication of said notice of special recall election in the SAN PABLO NEWS, a newspaper of general circu- lation printed and published in the County of Contra Costa, twice, the last publication; to be completed at least ten (10) days prior to the date of said election, and as pro- vided by law. SECTION 5. The voting at such special recall election for or against the recall of CARL gyro'. FERRELL, RICHARD J. JEHA, JAIL D. MYERS and HARRY J. BRADY from the offices of members of the Board of Directors of San Pablo Sanitary District, as afore- said, shall be by ballot in conformity with the general election laws of the State of California; that the designation of the ballot of the proposition to be voted upon shall state the following: Shall CARL W. FERRELL be recalled from the YES office of Member of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, State of California?" NO Shall RICHARD J. JEHA be recalled from the YES office of Member of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, State of California?" NO r Shall JAMES D. MY_.RS be recalled from the YES office of Member of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, State of California?" NO Shall HARRY J. BRADY be recalled frac the YES office of Member of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, State of California?" NO On the same ballot under such question there shall also be printed the names of those persons, if any, who have been nominated in the manner provided by law for the nomination of candidates to succeed thepersons recalled in case they or any of them shall be recalled from office by said recall election. Said ballots for candidates to succeed the officers recalled in the event any or all of such officers are recalled shall be in the following form: 275 . Tuesday, December 3,_ 1957, Continued - w Shall CARL W. FERRELL be recalled from the YES office of member of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, State of California?" NO Member, Board of Directors, San Pablo Sanitary District. To succeed CARL W. FERRELL, should he be recalled by this special recall election. Vote for One Shall RICHARD J. JEHA be recalled from the YES office of mer of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, State of California? NO Member, Board of Directors, San Pablo Sanitary District. To succeed RICHARD J. JEHA, should he be recalled by this special recall election. Vot a fo r One Shall JArMES D. MYERS be recalled from the YES office of Member of the Board of Directors N of San Pablo Sanitary District, County of Contra Costa, State of California?NO Member, Board of Directors, San Pablo Sanitary District. To succeed JAMS D. MYERS, should he be recalled by this special recall election. Vote for One Shall HARRY J. BRADY be recalled from the YES office of Member of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, State of California? NO Member, Board of Directors, San Pablo Sanitary District. To succeed HARRY J. BRADY, should he be recalled by this special recall election. Vote for One That opposite such statements of the propositions to be voted upon the words "Yes" and '"No" shall be printed on separate lines with voting squares to the right thereof; t1-;at if an elector shall stamp a cross (x) in the voting square after the printed Nord "Yes" his vote shall be counted in favor of the recall of such officer, and if he shall stamp a cross W after the printed word "No" his vote shall be counted against the recall of such officer; that if an elector shall stamp a cross W in the voting square after the name of any candidate to succeed such officer or officers if recalled, his vote shall be counted in favor of the election of such candidate, provided that no candidate whose name appears upon such ballot shall be declared elected to any of said offices unless the officers proposed to be recalled from said offices, or one or more of them, is recalled by said election NO VOTE CAST SHALL BE COUNTED FOR ANY CANDIDATE FOR THE OFFICE UNLESS THE VOTER ALSO VOTED ON THE QUESTION OF THE RECALL OF THE PERSON SOUGHT TO BE RECALLED FROM THAT OFFICE. SECTIQA' 6. Nomination papers of candidates for the office of member of the Board of Directors of San Pablo Sanitary District, County of Contra Costa, should the Tuesday, December 3, 1957, Continued - i incumbents, or any of them, be recalled shall be presented to the County Clerk of the County of Contra Costa for filing not later than five o'clock p.m. on the 27th day of December, 1957, that being the last day that will allow sufficient time for said Clerk to check the signatures on said nomination papers and prepare and mail sample ballots for said election. SESCTION 7. The Board of Supervisors of the County of Contra Costa finds that a lessor number of election officers than the number designated in Section 651 of the Elections Code will be sufficient for the election and provides that the pre- cinct boards shall consist of one inspector, one judge and two clerks. PASSED AND ADOPTED by the Board. of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held an Tuesday, December 3, 1957, by the following vote: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - BONS ABSENT: Supervisors - I. T. GDYAK, MSL F. NIEL.SEN. And the Board adjourns to meet on Wednesday, December 4, 1957, at 9 A.N. in the Board Chambers, Hall of Records, Martinez, California. i C--'Chairman ATTEST: W. T. PA ASCH, CLERK Byc. utyClerk i i 277 - BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, DECEMBER 4, 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF f RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; ABSENT: SUPERVISOR I. T. GOYAK; PRESENT: W. T. PAASCH, CLERK. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following personnel adjustments are APPROVED, effective December 5, 1957: Establish new classification of AUDITOR-APPRAISER Range 33 ($474-569) and assign two such positions to the office of the County Assessor. a= The foregoing order is passed by the unanimous vote of the Board members tpresent. In the Matter of Approval of Supplement to agreement with California Credit Council for colle_ction of delinquent accounts. Supplement to agreement dated Sentember 10, 1457, between Contra Costa County and California Credit Council, for the collection of delinquent accounts, which statement of mutual agreement (suppl;ent) formerly acknowledges the adopted procedure f and supersedes the contract where these differences exist, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said supplement be and the same is hereby APPROVED and Ray S.x..Taylor, Chairman of the Board of Supervisors, is authorized to execute said supplement. The foregoing order is passed by the unanimous vote of the Board members present. xj In the Nutter of Approval of Work Order. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY ff} THE BOARD ORDERED that the Public Works Director make the improvements listed: 4 W/o Estimated No.Cost 47" Lafayette Garage l,bOO ti Construction of Addition) The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Rejecting T Bids for fire enginet, Mt. View County Fire Protection District. This Board having on November 26, 1957, referred to the County Purchasing x:Agent and to the Commissioners of the Mt. View County Fire Protection District for their recommendation, the bids received for one (1) 750 GPM triple combination pumper required for the Mt. View County Fire Protection District; NOW, THEREFOEE, on the recormendation of the County Purchasing Agent, and the Commissioners of the Mt. View County Fire Protection District, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said bids be and the same are hereby REJECTED and the Clerk of this Board is directed to return the checks which accompanied said bids. The foregoing order is :assed by the unanimous vote of the Board members present. In the Matter of Authorising Right-of-Way Division of Pub- lic Works Department to con- duct sale of Superintendent's home and anrurtenant struc- tures at County Hospital. 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 Wednesday, December 4, 1957, Continued - i authorization is given for sale of Superintendent's home and appurtenant structures at County Hospital, said sale to be conducted by Right-of-Way Division of Public Works Department. kC The foregoing order is passed by the unanimous vote of the Board members present. s In the Matter of Authorizing Civil Service Commission to review the salaries of Assist- ant County Clerk and Assistant County Recorder. 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 Civil; Service Commission is authorized to review the salaries of Assistant County Clerk and Assistant County Recorder. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Acceptance of Gift (wheel chair) . Mrs. Frank T. Seronello having donated a wheel chair to the County Hospital; On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said gift be and the same is hereby ACCEPTED. i The foregoing order is passed by the unanimous vote of the Board members pre sent.1 i In the Matter of Appropriation 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 appropriation adjustments be and the same are AUTHORIZED: i APPROPRIATION DECREASE INCREASE SUPERIOR COURT No. 6 f Capital Outlay (Law Books) 1,500 Unappropriated Reserve Fuad 19500 i i JAIL - DEPT. 230 j Temporary Seasonal Help 1,975 Unappropriated Reserve General Fund 1,975 e RECORDER Temporary Help 12000 Unappropriated Reserve General Fund 1,000 i PUBLIC WORKS Secondary Road Construction 120 Secondary Rights of Way 120 Secondary Road Construction 39400 Primary Road Construction 3,400 Primary Bridge Construction #1271 22033 Primary Road Construction #1061 1,137 Secondary Road Const ruc tion 896 Primary Bridge Construction #4671 49150 Primary Road Construction 29400 Secondary Road Construction 15167 6,550 Laboratory Equipment 675 Laboratory Equipment (Item 17) 248 k Laboratory Supplies 427 COUNTY GARAGE Automobiles and trucks 600 Auto equipment replacements 600 SAFETY COUNCIL c Services 1,600 Unappropriated Reserve General Fund 1,600 The foregoing order is passed b the unanimous vote of the Board members present. I 1 I r Wednesday, December 4, 1957, Continued - In the Matter of Authorizing Increase in rate for adults requiring care in private nursing homes. At the request of the Social Service Director, and on the recommendation of the County Administrator; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY TIM BOARD ORDERED that the maximum rate for adults requiring care in private nursing homes be and the same is hereby fixed at $350 per month. The foregoing order is gassed by the unanimous vote of the Board members present. In the Matter of Lease with KAHO DAILY for EL SOBRANTE COUNTY FIRE PROTECTION DIS- TRICT. RESOLUTION WHEREAS, this Board by order duly rade and entered the 23rd day of August, 1948, approved a lease dated August 12, 1948, between KAHO DAILY, lessor, and EL SOBRANTE COUNTY FIRE PROTECTION DISTRICT, lessee, acting by and through the Board of Supervisors of the County of Contra Costa as constituting the governing body of lessee, wherein lessor leased to lessee certain property described in said lease; and UMEREAS, by the terms of said lease agreement, through the exercise of options for renewal therein contained, lessee will acquire title to the property demised; and WHEREAS, the Commissioners of El Sobrante County Fire Protection District, at their regular meeting held on November 13, 1957, unanimously voted to request the County to pay at this time the balance due under the terms of said lease agreement, in order to acquire title to the property preliminary to certain work of enlargement of the fire house situated thereon, and this Board being advised that the lessor is in agreement with the request made by said Commissioners; NOW, THE EFC3RE, BE IT RESOLVED that the County Auditor be, and he is hereby, authorized and directed to pay into escrow bg County warrant the sum of Two Thousand, Six Hundred Five and 67/100 Dollars ($2,605.667) , representing the balance due under the terms of said lease, together with interest to this date, to be paid over to said lessor when the title company has for delivery to the County a good and sufficient deed to the property described in said lease agreement, together with its standard form of title insurance. PASSED AND ADOPTED by the Board of Simervisors of the County of Contra Costa at a meeting of said Board held on Wednesday, the 4th day of December, 1957, by the following vote, to wit.- AYES: it: AYES: Supervisors - IIEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK In the Matter of Proposed "Well Drilling" Ordinance. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Tuesday, January 14, 1958, at 11:00 A.M. is fixed as the hear- ing on a proposed ordinance which will regulate well drilling in Contra Costa County. 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 NOES: Supervisors - NONE ABSENT: Supervisors - GOYAK. Supervisor Goyak arrived at 2:00 p.m., and was present when the following reso- lutions were adopted. In the Matter of Vacancy in the Department of Veteran's Service Officer. Mr. V. R. Smaker, Veteran's Service Officer, appears before this Board and explains the difficulties that have been experienced in efforts to recruit a Veteran's Service Representative at the present salary range ($4144496) , and Mr. Smaker requests that the Civil Service Commission be authorized to offer a starting salary for said position at mid-range or to increase the salary for said position; and the matter is by the Board taken under consideration. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAli i 2801 Wednesday, December 4, 1957, Continued - In the Matter of Revolving Fund Bonds. The County Auditor-Controller having recommended that the Board exonerate the revolving fund bonds of former County Recorder Ralph Cunningham; former Judge Thomas Fraga of the Martinez Justice Court; and former Manager Paul Rhodes of the County Hospital; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following revolving fund bonds be and the same are hereby EXONERATED: Amount of Date Principal Bond No. Surety Company Bond Filed Ralph Cunningham B-321403 Globe Indemnity Company $ 400 November 17, 1950 Ralph Cunningham 71-69-805 Fidelity and Deposit 400 October 7, Company of Maryland 1955 Thomas F. Fraga 5368195 Fidelity and Deposit 200 July 28, Rider) Company of Maryland 1953 Paul Rhodes 5176320 Fidelity and Deposit 13,000 June 29, 1951 The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA.s NOES: Supervisors - NONE. t z ABSENT: Supervisors - W. G. BUCHANAN. In the Matter of Cancelling Directive to Purchasing Agent that he add certain amounts to Bids Received from Outside the County. This Board having on June 18, 1957, adopted a resolution directing the Pur- chasing Agent 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 were com- pared with those received from inside Contra Costa County, and which directive became effective July 1, 1957; and GOOD CAUSE APPEARING THEREFOR, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said resolution and order be and the same are hereby cancelled, vacated and set aside. The foregoing is adopted by the following vote of the Board: i AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Suoervisors - W. G. BUCHANAN. f 9 In the Matter of Fibreboardts Factory near Antioch. This Board having on October 16, 1957, fixed December 4, 1957, at 2:00 P.M. as the time for the next progress report on the work being accomplished by the Fibre- board Products Company in an effort to eliminate ordors emanating from the plant owned by said company and located near Antioch; and Mr. T. H. DeLap, attorney for said Fibreboard Products Company, appears before this Board and reports that the engineering work involved in the company's efforts is substantially complete, the company plans to commence construction in December of installations to effect control of said odors emanating from the plant, and that it is his opinion that the company will complete its program well within the one year schedule; and On motion of Sunervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that February 4, 1958, at 2:00 P.M. is fixed as the time for the next progress report on said matter. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA i 1 NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN. 1n S 290.1 5Wednesday, December 4, 1957, Continued - In the Matter of Proposed removal of rails from the San Francisco- Oakland Bay Bridge. GG At the request of Harry L. Morrison, Jr., Secretary of the Contra Costa County Taxpayerst Association, Inc.; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Chairman of this Board is authorized to send telegrams to Honor- able Frank B. Durkee, Chairman of the California Highway Commission, Sacramento, and to the Public Utilities Commission at San Francisco, requesting that they delay ordering the Public works Director of California to remove present rail facilities on the San Francisco-Oakland Bay Bridge, and that they re-open hearings upon the advisability and necessity of removing the rails from said bridge in order to give this Board sufficient w time to fully inform itself and convey its views to said Commissions, before said Com- missions make a decision. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES:Supervisors - NONE i. ABSENT: Supervisors - W. G. BUCHANAN. Y 9 k s3 h` i K I y i 3 1 j t t I f 7 Y! k, 1 : yr y r it f 'E a i } fF lftn C t m k4 pJP m' '' Io v. f r"r'f 1, t rpt t rr gS`4 i. 14 4a k is Le b' fi 9 a S a! H1 7! m f. i r ux f., f_ µt V 44 x YTS 4X d L y I ,7F 9' Y, 9., Y 3 p' o- 71 i hf,.3 r f r, s 4 ti ' F I S '*u iA 1 r 1 Y .J .^ b. 4 1 y4, r 5 y a e I4 °+a,+ r , n j s rr. f ' b t ` '' w r t x -f f y c r k t; k n r ft'a; 7 'k S G yds- Es',+t F` +' I7 4 a P } r I fY I '.- ti r p, f ' t: v x rf i r xb q A, t 41. iq h !.d.'.oPWj t T 3'k,YE y,, S ' l f lfd bV 4r' d y, Ets t + f "'; i . r l4 .. d z ,, x' kyy^yy' ` ,fi r = p ,tip j-J i 1! d %N h y 4 fr f d.. 3 e;< ,,q„'i la"' 1- Y' U 4, Y: K I tq,f h s t '' t ta. , xI T° t f i e "b' d y'a n r° fh* , fk t g1 t `fr C n r x {t Z „ , j rt y s r fir: 1 t r rvs r 1t A e., f t S f Uff5 .^ _ _A; i y H, i d a;,r f , e k`a 7 v m;pft. ss F F t u f yf';7r 4 P I sti u: r 281 Wednesday, December 4, 1957, Continued - In the Matter of Assignment of Delinquent Account to the California Credit Council. On the recommendation of the County Auditor, and on motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that delinquent accounts, totaling $18,652.44, names of the debtors, amounts due and owing to the County and particular department of the County from vuich said accounts emanated on list of said delinquent accounts filed with this Board this day by the County Auditor-Controller, BE AND THE SATE ARE HEREBY ASSIGNED to the California Credit Council in accordance with the current contract, the Auditor-Controllers department to handle the actual transfer. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN In the Matter of Directing District Attorney to pre- pare an ordinance for heat- ing and ventilation code for Contra Costa County. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a heating and ventila- tion code for Contra Costa County. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. S ILVA NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN. p In the Matter of Fixing Boundaries and estab- lishing election pre- tincts (Concord Pre- cincts No. 41, 71 and 72) • On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Concord Precincts No. 41, 71 and 72 election pre- cincts of Contra Costa County, as hereinafter named,be and the same are hereby estab- lished and fixed as hereinafter set forth and designated and described as follows, to wit: CONCORD PRECINCT NO. 41 Beginning at the intersection of the incorporation line of the City of Concord cath the westerly line of Dana Estates Unit No. 3; thence from said point of beginning along the boundary line of Dana Estates Unit No. 3 in a general clockwise direction to the westerly line of Dana Estates Unit No. 4; thence northerly along the westerly line of Dana Estates Unit No. 4 to the northerly line of Dana Estates Unit No. 4; thence southeasterly along the northerly lines of Dana Estates Unit No. 4, Dana Estates Unit No. 5 and Tract 2107 to the center line of Mulberry Drive; thence south- westerly along the center line of Mulberry Drive to the incorpor- ation line of the City of Concord; thence northwesterly along said incorporation line to the point of beginning. CONCORD PRECINCT NO. 71 Bei.nning at the intersection of the center line of Contra Costa Canal u"ith the southeasterly line of Willow Pass Road, said point being also on the incorporation line of the City of Concord; thence fram said point of I eginning along said incorporation line in a general counterclockwise direction to the westerly line of Dana Estates Unit No. 3; thence northwesterly and northeasterly along the westerly line of Dana Estates Unit No. 3 to the westerly line of Tract 2292; thence northerly along the westerly line of Tract 2292 to the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direc- tion to the center line of Contra Costa Canal; thence southerly along the center line of Contra Costa Canal to the point of beginning. CONCORD PRECINCT NO. 72 Beginning at the most westerly corner of Tract 2292; thence from said point of beginning northeasterly along the westerly line of Tract 2292 to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the center line of Mulberry Drive; thence northeasterly along the 282,1I Wednesday, December 4, 1957, Continued - center line of Mulberry Drive to the northerly line of Tract 2107; thence northwesterly along the northerly lines of Tract 2107, Dana Estates Unit No. 5 and Dana Estates Unit No. 4 to the boundary line of Tract 2292; thence along the boundary line of Tract 2292 in a general clockwise direction to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, :i!EL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Supervisors - NONE s r ABSENT: Supervisors - W. G. BUCHANAN. f i In the Matter of Request to State Division of Highways to plant slopes of Overpass in connection with Freeway Construction on Highway 40, adjacent to Weimar Chest Center. UREREAS the State of California through its Department of Public Works, Division of Highways, has constructed an overpass in connection with freeway construc- tion on Highway 40, immediately adjacent to the property of the Weimar Chest Center; and WHEREAS the slopes of said overpass are extensive and subject to erosion; and i WHEREAS said slores face a patient recreation area of the Weimar Chest Center and will present an unsightly, depressing view if allowed to grow up in weeds; NOW, THEREFORE, BE IT RESOLVED and it is hereby resolved by the Board of Supervisors of the County of Contra Costa, State of California, that said Board of Supervisors hereby requests the Division of Highways, Department of Public Works, State of California, to plant said slopes with grass or other ground covering, in order to prevent erosion and an unsightly appearance. BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Division of Highways, to the Weimar Chest Center, to the Placer County Road Com- missioner, and to the Board of Supervisors of Placer County. The foregoing resolution was duly vassed by the Contra Costa County Board of Supervisors at a regular meeting thereof held on the 4th day of December, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. NOES: Sup ervis ors - NONE ABSENT: Supervisors - W. G. BUCHANAN. f In the Matter of Community Mental Health Services as provided for in Senate Bill 244. RESOLUTION This Board having heretofore continued to this day for further consideration the matter of the proposal of the Citizens Community Mental Health Coordinating Commit- tee that this Board appoint an advisory board on mental health services; and the fol- lowing persons having this day appeared before this Board on behalf of the proposed program for mental health services: Mrs. Arthur Ross, Chairman of the Citizens Mental Health Coordinating Cinmittee; Mr. George D. Kelty, reFresenting Industrial Union Council; Mr. Robert L. Condon, Attorney for the AFL-CIO Councils; k Dr. Richard R. Lininger; i Mr. Ralph M. Kramer and Mrs. Virginia Salter, representing the gest Contra Costa Mental Health Association; and Mr. Harry L. Morrison, Jr., representing the Contra Costa County Taxpayers' Associ ation, Inc. , appeared and urged that if the Board authorizes a mental health agency in the county, such an agency be administered by an existing county department, and that consideration be given to consolidating all present mental health program activi- ties within such an agency; NOW, THEPEFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THIS BOARD RESOLVED that it intends to appoint a mental health ad- visory board as provided for under provisions of Senate Bill. 244; and IT IS FURTHER RE- SOLVED that Dr. George Degnan is hereby designated as the Director of Local Mental Health 28 Wednesday, December 4, 1957, Continued - Coordinating Committee be and it is hereby officially recognized as the resource board for the proposed advisory board and for this Board of Supervisors. The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - W. G. BUCHANAN. e And the Board takes recess to meet on Tuesday, December 10, 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 SUPERVISORS r TMDA+I, DECEMBER 102 1957 THE BOARD MET Its REGULAR SESSION AT9A. M. IN THE BOARD CHAMBERS, HALL OF RECORD..-) CALIFORNIA. PRESENT: HON. RAY b. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MiL F. NIB.SEN, W. G. BQCHANAN , JOSEPH S. SILVA.a PRESENT: W. T. PAASCH, CLERK. In the Matter of Approval of Work Orders. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director make the improvements listed: W/O Estimated No.Cost 4747 San Ramon Creek (Flood Control)300 4748 Las Trampas Creek (Flood Controls 4400 Charge above to Flood Control Account No. 2520. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Satisfaction of lien, termination of reimburse- ment agreement of Ann M. White. An instrument dated December 10, 1957, which provides that for a valuable consideration 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 Ann M. White, on September 26, 1956, or granting of aid and assistance to said Ann M. White are hereby satisfied, and all real and personal property of said Ann M. White 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 Goyak, seconded by Supervisor Nielsen, 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 Contr Costa. The foregoing order is passed by the unanimous vote of the Board. a+ In the Matter of Exoneration of Revolving Fund Bond of Wilson Locke, Former Judge of San Pablo Justice Court. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Bond Number 35-520-027 in the amount of $200 issued by American Surety Company of New York, with Milson Locke, former judge of San fablo Justice Court, as principal, BE AND THE SAME is hereby EXONERATED. The foregoing order is passed by the unanimous vote of the Board. Tuesday, December 10, 1957, Continued - In the Matter of Creating Revolving Fund for Municipal Court of the San Pablo Judicial District. This Board deeming it necessary for the expeditious transaction of business for the Municipal Court of the San Pablo Judicial District, that a revolving fund becreatedforsaidcourt; NOW THEREFORE, and on motion of Supervisor Buchanan, seconded by SupervisorNielsenITIiBYTHEBOARDORDEREDthatinaccordancewiththeprovisionsofSection 29323 of the Government Code, as amended, a revolving fund in the amount of 4200 be and the same is hereby CREATED for the Clerk of the Municipal Court of the San Pablo Judicial District; and the County Auditor-Controller is directed to draw his warrant on the general fund in the sum of 4200 in favor of the Clerk of the Municipal Court of theSanPabloJudicialDistrict, and the County Treasurer is directed to pay the same. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed removal of the Port Chicago Naval Magazine Depot. The Honorable John F. Baldwin, Representative in Congress, Sixth District, California, having introduced in Congress a bill requesting the removal of the Port Chicago Naval Magazine Depot from Port Chicago to a site recommended in the report of Arthur D. Little, Inc. ; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by SupervisorSilva, this Board endorses said bill and respectfully urges the members of Congress to vote in favor of the removal of said Naval Magazine Depot from Port Chicago. The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors - I. T . GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. aILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Review of ordinance to regulate operation of boats and water skis on public waterways. The Associated Sportsmen of California, by Mr. Hank Southern, CorrespondingSecretary, District Council No. 3, Associated Sportsmen of California, Oakland, having recommended to this Board that water skiing not be allowed in Frank's Tract and The BigBreakfromSeptember15toMay31inclusive, and this Board having fixed this time to consider said proposal; and the following persons appeared before this Board with re- ference to the proposal: Mr. William Nagle, Jr. , 300 Benjamin Franklin Court, San Mateo; Sheriff Harry A. Brown; Mr. Jerry Wentling, 2075 Encima Drive, Concord; Jerome R. Waldie, Attorney, 202 G Street, Antioch; files with the Clerk of this Board petition signed by many residents of the Antioch area who are interested in water sports; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT Ib BY THE BOARD ORDERED that any action for the preparation or adoption of an ordinance which would regulate water skiing be and the same is hereby tabled. IThe foregoing order is passed by the unanimous vote of the Board. i s In the Matter of Appointment of Walter T. Paasch to the office of County Recorder. This Board having heretofore, on November 5, 1957 adopted Ordinance No. 1163 which provides the consolidation of the offices of County Clerk and County Recorder pursuant to Section 24300, et seq. , of the Government Code; and I On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Walter T. Paasch be and he is hereby appointed to the office of County Recorder. 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 NOES:Supervisors - NONE ABSENT: Supervisors I. T. GOYAK. I r; Tuesday, December 10, 1957, Continued - i In the Matter of Application for permit to peddle. George Taylor Jones, 1819 Sunset Avenue, Concord, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County of Contra Costa; NOW, THEREFORE, and on motion of ;,upervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the Health Depart- 1 ment for recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board.k In the Matter of Request of Contra Costa County Employ- ees Union, Local 320, AFL- CIO for salary increases for certain classifications. Dr. Richard Liebes, Research Director for the Bay Area Council of Building Service Employees Union, appears before this Board and presents material in support of salary increases for the classifications of Social worker Social Work Supervisor I Social Work Supervisor II Child Welfare Worker Child Welfare Supervisor I and Mr. W. G. Golden who is questioned by the Board, comments on his particular inter- est in an increase in the class of Supervisor, Grade I; and i IT IS BY THE BOARD RESOLVED that said requests are taken under consideration. In the Matter of Approval of Agreement with Elvin Riley for architectural services in connection with Control Tower at Buchanan Field, Concord. Agreement dated December 2, 1957, between the County of Contra Costa and Elvin Riley for architectural services to the County of Contra Costa in connection with the Control Tower at Buchanan Field, Concord, California, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and Ray S. Taylor, Chairman of this lBoard, 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 Appointment of Citizens Highvay Advisory Committee.RESOLUTION I 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 following persons are appointed to serve on the Contra Costa County Highway Advisory Committee: Ray S. Taylor, Chairman of the Board of Supervisbrs to serve as Chairman of the Committee) , and one other Supervisor selected by the Chairman of the Board (and thereupon Supervisor Taylor selected Supervisor diel F. Nielsen) . The Mayors of each of the eleven cities. The President of the Chamber of Commerce of each of the eleven cities. One representative of the Contra Costa County Development Association. One representative of the Contra Costa County Diablo Highway Improvement Federation. One representative of the Central Labor Council of the A.F. of L. & C.I.O. One representative of the West Contra Costa In- dustrial Association. One representative of the East Contra Costa In- dustrial Association. One representative of the Contra Costa County Farm Bureau. One representative of the Contra Costa County Taxpayers Association. i Tuesday, December 10, 1957, Continued - The foregoing order is adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUC HANAN, JOSEPH S. SILVA. s NOES: Supervisors - NONE. j ABSENT: Supervisors - NONE. s t In the Matter of Approval of Specifications for classifi- cation of Director of Civil Defense. Mr. F. E. Emery, Director of Personnel, appears before the Board and submits proposed specifications for the classification of Director of Civil Defense; and On motion of SupervisorNielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said specifications be and the same are hereby approved, and Mr. Emery is authorized to announce an examination for said classification. s; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Abolition of position of Fire District Coordinator". The Contra Costa County Taxpayers' Association, Inc. having recommended to this Board that the position of "fire district coordinator", now unfilled, be abolished' and the function of the proposed position be assigned to the County Administrator's office; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said proposal be and the same is hereby referred to the County Ad- ministrator for his recommendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Auditor- Controller's financial report, 1956-57. The County Auditor-Controller having presented to this Board a financial re- port for the fiscal year 1956-57; IT IS BY THIS BOARD ORDERED that said report is placed on file. In the Matter of Approving a Contract for the Joint Exer- cise of Powers with the City of San Pablo of Certain Air Polution Measurements. RESOLUTION WHEREAS, an agreement has been negotiated with the City of San Pablo and the County of Contra Costa for the erection and installation of certain measurement devices for air pollution control operations on the City Hall of the City of San Pablo; and WHEREAS, said agreement is beneficial to the purposes of the Board of Super- visors be and he is hereby authorized to execute such agreement on behalf of the County of Contra Costa. The foregoing resolution was made on the motion of Supervisor Buchanan, seconded by Supervisor Nielsen adopted by the following vote of the Board: AYES: Supervisors - I. T. GCYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. r NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Acceptance of Deed for El Sobrante County Fire Protection District. RESOLUTION WHEREAS, this Board heretofore on the 4th day of December, 1957, passed and adopted a resolution authorizing and directing the County Auditor to pay the balance due under the terms of a lease agreement between Kaho Daily, lessor, and the El Sobrante County Fire Protection District, lessee; and WHEREAS, said lessor has tendered a good and sufficient deed to the property described in said lease agreement; NOW, THEREMRE, BE IT RESOLVED that the deed for the aforesaid property is hereby accepted, and the Clerk of the 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. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 10th day of December, 1957, by the 287 Tuesday, December 10, 1957, Continued - following vote: k# 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 the Receipt of Proceeding of the Governing Board of MORAGA SCHOOL DISTRICT of Contra Costa County Regard- ing Apportionment Authorisation Election held on November 19, 195? k The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of Moraga School District of Contra Costa County, including a canvass of the election held on the 19th day of November, 1957, at which election the electors of the District, by a two-thirds vote, approved the following proposition: Shall the governing board of the Moraga School District of Contra Costa County be authorized to accept and expend an apportionment in an amount not to exceed One Million, Five Hundred r Thousand Dollars ($1,500,000) from the State of California, under and subject to the provisions of Chapter 19 of Division 3 of the Education Code, which amount is subject to repayment as provided by said chapter? The vote on said proposition was as follows, to wit: tl Yes .. .....119 No ....... 31 Illegal ...0 Total ... .... 150 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 Acceptance of Resignation of W. U. Barnes, Commissioner of Eastern Contra Costa County Fire Protection District. Mr. W. U. Barnes, Commissioner of the Eastern Contra Costa County Fire Pro- tection District, having filed with this Board his resignation; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BO:.RD ORDERED that said resignation be and the same is hereby accepted with regret. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Appointment of Harry L. Rohrer to the office of Commissioner of Eastern Contra Costa County Fire Pro- tection District. It appearing to this Board that a vacancy exists on the Board of Commissioners of the Eastern Contra Costa County Fire Protection District due to the resignation of W. U. Barnes; NOV,'$ THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Harry L. hohrer, 1.78 Moraga Road,, Moraga, be and he is hereby appointed to the office of Commissioner of the Eastern Contra Costa County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the I•latter of Agointment of Acme Fill Company Silvio Gara- venta) , 18F9 Mt. Diablo Street, Concord, to the Waste Disposal Committee. on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Acme Fill Company (Silvio Garaventa) is hereby appointed to the Waste Disposal Committee. The foregoing order is passed by the unanimous vote of the Board. I Tuesday, December 10, 1957, Continued - In the Matter of Request from Residents of Vine Hill Commun- ity for certain library services. A request signed by 125 alleged residents of the Vine Hill Community, for library services at the bookmobile depot on Pacheco Boulevard, having been received by this Board; NOW, THERFYORE, and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to County Librarian Bertha Hellum, for her recommendation. The foregoing order is gassed b,7 the unanimous vote of the Board. f In the Matter of the Establishment of a County Service Area pursuant RESOLUTION ESTABLISHING to the "County Service Area Law". COUNTY SERVICE AREA LIB-1 WHEREAS, there was filed in the Office of the County Clerk of the County of Contra Costa on the 5th day of November, 1957, a petition praying for the establishment of a County Service Area pursuant to the "County Service Area Law", to include the territory hereinafter described, to furnish extended library facilities and services therein; and I:'HEREAS, it anpears from the certificate of V.. T. PAASCH, County Clerk of the County of Contra Costa, that said petition beers the signatures of registered voters residing within the hereinafter described territory in number of at least ten percent (10%) of the number of registered voters residing therein; and WHEREAS, on the 5th day of November, 1957, this Board passed and adopted a resolution of intention to establish a County service Area as prayed for, which said resolution contained all of the matters required by Section 25210.15 of the Government Code, and caused notice of hearing on said petition to be given in the form and manner prescribed by law, as appears from the affidavit of ELEANOR SILVrRMAN on file herein; NOk'. THEREFORE, this being the time and place set for hearing as provided in said resolution and notice, and the Board having called for protests, as provided by Section 25210.17 of the Government Code, and no protests being made, either orally or in writing, by any interested person or taxpayer, this Board FINDS AND DETERMINES that the services described in the resolution of intention are entirely extended County services, and ESTABLISHES hereby the hereinafter described area as County Serv- ice Area LIB-1 to furnish library facilities and services therein. iThehereinbeforereferredtounincorpo:-ated area of the County of Contra Costa, which is hereby formed into County Service Area LIB-1, is specifically described: as follows: i Portion of the Lafayette Elementary School District described as follows: Beginning at the northwest corner of the Rancho Acalanes, said corner being an angle point in the boundary line of the Lafayette Elementary School District; thence along the Lafayette Elementary School District boundary as follows, South along the west line of the Rancho Acalanes to the southwest corner thereof; thence East along the south line of the Rancho Acalanes to its intersection with the northern extension of the west line of Lot 68 of the Rancho Laguna De Los Palos Colorados; thence South along the said northern extension and along the west line of Lot 68 to the southwest corner thereof; thence East two miles to the southwest corner of Lot 59; thence South one mile to the southwest corner of Lot 144; thence East along the south line of Lot 144 to the center of Los Trampas Creek ; thence South- westerly along the center of Los Trampas Creek to the South line of Lot 185; thence East along the south line of Lot 185 and its eastern extension to the southeast corner of Lot 4 Section 9 T1S R2W; thence North along the east lines of Sections 9 and 4; T1S R2W to the southwestern line of Supervisor's Dis- trict No. 3; thence leaving the boundary line of the Lafayette Elementary School District, in a general Northerly direction along the western line of Supervisor's District No. 3 to the center line of Pleasant Hill Road, formerly the boundary line between Walnut Creek and Lafayette School Districts; thence in a general Northerly direction along the center line of Pleasant Hill Road to its intersection with the southerly line of the Pleasant Hill Component of the Mt. Diablo Unified School District, also being on the boundary line of the Lafayette Elementary School District; thence along the boundary line of the Lafayette Elementary School District as follows, Westerly and Northerly along the boundary line of Pleasant Hill Component to the southeast corner of Lot 75 Brookwood Acres, filed April 221 1913, in Map Book 9, page 217; th enc a Northerly along the exterior boundary line of Brookwood Acres, Being along the eastern line of Lot 75 and the northern extension thereof to the southwest corner of Lot 59; thence Northerly along the western line of Lot $9 to the southwest corner of Lot 60; thence Easterly and Northerly along the southern and eastern lines of Lot 60 to the northeast corner thereof, being the most southerly corner of Lot 61; thence Northeasterly along the southeast line of Lot 61, to the most eastern corner- of Lot 'OIL, being on the center line of a road, and the most southerly corner of Lot 51; thence Northerly along the center of Olive road being the i 289 Tuesday, December 10, 1957, Continued - eastern line of Lots 51 and 49 to the most northerly corner of Lot 49, said point being the mat eastern corner of Lot 117; thence Northwesterly along the northeastern line of Lot 117 to the most northerly corner thereof, said point being on the exterior boundary line of the said Brookwood Acres; thence southwesterly along the exterior boundary of Brookwood Acres to the southwest corner thereof, being the southwest corner of Lot 92, said point also being the southeast corner of the 967.35 acre Haviside Ranch parcel; thence westerly along the southern line of the 967.35 acre Haviside parcel to the north- east corder of the 200 acre Taylor parcel; thence South along the east line of the said 200 acre Taylor parcel to the south- east corner thereof, being on the north line of the Rancho Acalanes; thence Nest along the north line of the Rancho Acalanes to the northwest corner thereof, the point of beginning. PASSED AND A.DOPrED by the Board of Supervisors of the County of Contra Costa, State of California, at a -meeting of said Board held on the 10th day of Decem- ber, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, PM. F. NIELSEN, RAY S. TAYLOR, t. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Surervisors - NONE. In the Matter of Fixing Boundaries and estab- lishing election pre- cincts (Concord Pre- cincts No. 45, 73, 74, 75) . On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOAF.D ORDERED that the boundaries of Concord Precincts No. 45, 739 74 and ?5 election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: CONCORD PRECINCT NO. 45 Beginning at the intersection of the center line of Mayette Avenue with the center line of Evergreen Drive; thence from said point of beginning southeasterly and southerly along the center line of Evergreen Drive to the center line of Sunshive Drive; thence southwest- erly along the center line of Sunshine Drive to the center line of Linden Drive; thence southerly along the center line of Linden Drive to the northerly line of Cambridge Grove Unit No. 1; thence in a general westerly direction along the northerly line of Cambridge Grove Unit No. 1 to the incorporation line of the City of Concord; thence north- erly along said incorporation line to the center line of Mayette Ave- nue; thence northeasterly along the center line of Mayette Avenue to the point of beginning. CONCORD PRECINCT NO. 73 Beginning at the northwesterly corner of Meadow Homes Addition Unit No. 1; thence from said point of beginning north- easterly along the northerly line of Meadow Homes Addition Unit No. 1 and along the northeasterly extension thereof to the in- corporation line of the City of Concord; thence along said in- corporation line in a general clockwise direction to the south- erly line of Meadow Homes Addition Unit No. 3; thence southwest- erly along the southerly line of Meadow Homes Addition Unit No. 3 and along the southwesterly extension thereof to the center line of Meadow Lane; thence northwesterly along the center line of Meadow Lane to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direc- tion to the northwesterly corner of Meadow Homes Addition Unit No. 1 said point being the point of beginning. CONCORD PRECINCT NO. 74 Beginning at the intersection of the westerly line of Victory Lane with the northerly line of Monument Boulevard said point being also the incorporation line of the City of Concord; thence from said point of beginning along said incorporation line in a general clockwise direction to the northerly line" of Cambridge Grove Unit No. 1; thence in a general easterly direr- tion along the northerly line of Cambridge Grove Unit No. 1 to the center line of Linden Drive; thence northerly along the center line of Linden Drive to the center line of Sunshine Drive; thence northeasterly along the center line of Sunshine Drive to the easterly line of Tract 2118; thence southerly along the east- erly line of Tract 2118 to the incorporation line of the City of Concord; th enc a along said incorporation line in a general clock- wise direction to the point of beginning. CONCORD PRECINCT NO. 75 1. Beginning at the intersection of the southerly line of Meadow Homes Addition Unit No. 3 with the incorporation line of the City of Concord; thence from said point of beginning along said in- corporation line in a general clockwise direction to the center line i 29 I Tuesday, December 10, 1957, Continued - of Gelbke Lane to the easterly line of Tract 211$; thence north- erly along the easterly line of Tract 2118 to the center line of Sunshine Drive; thence northeasterly along the center line of Sunshine Drive to the Center line of Meadow Lane; thence north- westerly along the center line of Meadow Lane to the intersection thereof with the southwesterly extension of the southerly line of Meadow Homes Addition Unit No. 3 to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of the Withdrawal of PARK HILLS SUBDIVISION, to- RESOLUTION GRANTING PRAYER gether with certain contiguous OF PETITION FOR TRANSFER areas, from Contra Costa County OF PARK HILLS SUBDIVISION and the Annexation thereof to TOGETHER `=KITH CERTAIN CON- Alameda County, pursuant to the TIGUOUS AhEAS FROM CONTRA Provisions of Government Code COSTA COUNTY Section 23200, et seq. WHEREAS, there has been filed with this Board on November 19, 1957, and with the Board of Supervisors of Alameda County a petition containing the genuine signatures of at least twenty-five qualified electors residing within the County of Contra Costa, from which the herein described territory is proposed to be transferred, and the written consent of at least Fifty percent of all owners of land within the territory proposed to be transferred, which is hereinafter described; and WHEREAS, notice of hearing on said petition this day has been given for the time and in the manner prescribed by law; and WHERE;S, the territory proposed to be transferred as set forth in said petition is described as follows: Beginning on the boundary line between Alameda and Contra Costa, as described in the field notes of said boundary line, filed November 19, 1877, in the office of the Clerk of Alameda County at the southeast- erly line of Lot 62, as said lot is delineated and so designated on that certain map entitled "Map of the Rancho El Sobrante Accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho" etc., filed March 14, 1910 in the office of tte Recorder of Contra Costa County, California; thence Northeasterly along said Southeasterly line of Lot 62 to an itersection thereof with the direct production southerly of the easterly line of the lands shown on that certain map entitled "Park Hills, Contra Costa County, California." etc., filed February 21, 1939 in Book 23 of Maps at page 688 thereof, Records of Contra Costa County, California; thence Northerly along said production and continuing northerly along the Easterly line of said map of Park Hills to an intersection thereof with the northerly line of San Pablo Wildcat hoad, 60 feet in width; thence in a general Northwesterly direction along the northerly and general northeasterly lines of said San Pablo Wildcat 1%oad to an intersection thereof with the northwesterly line of the aforesaid Lot 62, Rancho El Sobrante; thence Southwesterly along said Northwesterly line of Lot 62 to an intersection 'thereof with the boundary line between Alameda and Contra Costa, as said line is described in the aforesaid field notes filed in the office of the Clerk of Alameda County; thence in a general South- easterly direction along said boundary line to the point of beginning. And this Board further finding that the proposed transfer will not reduce the population of Contra Costa County by more than three percent; the area proposed to be transferred does not exceed five percent of Contra Costa County, from which it is taken; no line of the territory proposed to be transferred passes within five miles of Martinez, the County seat of Contra Costa County, from which the territory is taken; the new boundary line between the counties of Contra Costa and Alameda which is set forth on Exhibit A" hereunto annexed, does not pass within five miles of Martinez, the County seat of Contra Costa County, the only county from which territory is taken; the new bandary line is not moved a greater distance than five miles from its existing location. NOW, THEREFORE, good cause appearing, the prayer of said petition is granted and the Clerk is directed to enter upon the minutes of this Board a copy of this reso- lution, and after the expiration date of thirty days from the passage of the resolution, to forthwith cause a copy of its resolution duly certified to be filed in the office of the Secretary of State and to file a certified copy of this resolution together with a map or plat indicating the new boundaries between Alameda and Contra Costa Counties with the County Assessor and with the State Board of Equalization. PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Contra Costa heldon Tuesday, the 10th day of December, 1957, by the following, vote, to wit: AYES: Supervisors - I. T. GOYAKI , MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NGES: Supervisors - NONE. s : ABSENT: Surervis o rs - NONE. i 2 X31 Tuesday, December 10, 1957, Continued - EXHIBIT A" PARK HILLS a WITHDRAWAL FROM CONTRA COSTA COUNTY ANNEXATION TO ALAMEDA COUNTY Beginning at the southwest corner, being the common corner of San Mateo, Santa Clara, and Alameda; thence easterly along the northerly boundary of Santa Clara to the corner common to Santa Clara, San Joaquin, Stanislaus and Alameda; thence northwesterly and northerly along the boundary line between Alameda and San Joaquin, as 'described in the field notes of the survey of said line as adopted by the Board of Supervisors of Alameda County, California, on February 1, 1869, to the corner common to Alameda, Contra Costa and San Joaquin; thence in a general westerly direc- tion along the boundary line between Alameda and Contra Costa, as described in the field notes of said boundary line, filed November 19, 1877, in the office of the Clerk of Alameda County to an intersection thereof wilt: the southeasterly line of Lot 62, as said lot is delineated and so desivnated on that certain map entitled "Map of the Rancho El Sobrante Accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho" etc., filed March 14, 1910 in the office of the Recorder of Contra Costa County, California; thence northeasterly along said southeasterly line of Lot 62 to an intersection thereof with the direct uroduction southerly of the easterly line of the lands shown on that certain map entitled "Park Hills, Contra Costa County, California." etc., filed February 21, 1939 in Book 23 of Maps at page 688 thereof, Records of Contra Costa County, California; thence northrly along said production and continuing northerly and northwesterly along the easterly and north- easterly lines of said map of Park Hills to an intersection thereof with the north- westerly line of San Pablo i ildcat Road, 60 feet in width; thence southwesterly, westerly and generally northwesterly along the northwesterly, northerly and general northeasterly lines of said San Pablo 1,ildcat icoad to an intersection thereof with the northwesterly line of the aforesaid Lot 62, Rancho El Sobrante; thence south- westerly alongsaid northwesterly line of Lot 62 to an intersection thereof with the boundary line between Alameda and Contra Costa, as said line is described in the afore- said field notes filed in the office of the Clerk of Alameda County; thence in a general westerly direction along said boundary line to the most westerly point where said line is coincident with the line dividing the Rancho San Pablo from the Rancho San Antonio; Thence westerly along the northerly boundary line of the Rancho San Antonio to the initial point of the description thereof, as recorded in Liber "B" of patents, page 30, records of Alameda County; thence southwesterly in a direct line to a point in San Francisco Bay, said point being four and one-half statute miles due southeast of the northwest point of Golden Rock (also known as Red Rock) ; thence southeasterly in a direct line to a point from which the lighthouse on the most southerly point of Yerba Buena Island bears south 72 degrees W, 4,700 feet; thence southeasterly in a direct line to a point on the southerly line of T. 2 S., R. 4W., M.D.H. & M., distant thereon two statute miles west of the southeast corner of said township, forming the corner common to San Francisco, San Mateo, and Alameda; thence southeasterly along the eastern line of San Mateo to the place of beginning. In the Matter of Cancellation of 1957-58 Sanitation District No. 3 Sewerage Charge. The County Auditor-Controller having notified this Board that the Pinole- Hercules Union School District naid to Cavanaugh Investment Company the sum of $52.50, representing a sewerage charge for the month of July 1957, which was included in the total amount of $630.00 levied on the 1957-58 County tax roll on property of the Pinole-Hercules Union School District under assessment No. 700299, said matter having been approved by the District Attorney; and NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to cancel the sewerage charge for the 1957-58 County tax roll in the amount of $630.00 contained in assessment No. 700299 for the reason that the Pinole-Hercules Union School District has been separately billed for the correct amount of $577.50. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Taxes on El Sobrante Fire House. The County Auditor-Controller having requested authorization to cancel the 1957-58 County tax lien covered by assessment No. 704266 on property acquired by the El Sobrante County Fire District from Dr. Max Kameny under the provisions of Section 4986e of the Revenue and Taxation Code, the title to this property having been acquired by action of the Board on December 4, 1957; to pay the San Pablo Sanitary Assessment District No. 18 Bond assessment No. 319 B on the above described property, which is contained in assessment No. 704266 in the amount of $19.16; and to pre-pay the remaining assessments under this San Pablo Sanitary District Bond in the amount of 52.16, thereby clearing the property; and said request having been approved by the District Attorney; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that authorization is granted to the Auditor-Controller as hereinabove requested. The foregoing order is passed by the Unanimous vote of the Board. 9" I i Tuesday, December 10, 1957, Continued - In the Matter of Cancellation of delinquent County tax lien. The City of San Pablo having requested the cancellation of the delinquent County tax lien which shows on the records as unpaid on certain property acquired bytheCity; and The County Auditor having verified the transfer of title to the City and having requested authorization to cancel the delinquent County tax lien on the prop- erty hereinafter described; and said request having been approved by the DistrictAttorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent Countytaxlienonthefollowingdescribedproperty: Property Description Year Sale No. Andrade Rose Tract Lots 5, 69 73 be 89 1955 1434 Blk 30 The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Cancellation of delinquent County tax liens. The City of El Cerrito having requested the cancellation of the delinquent City of Ll Cerrito tax liens on certain property deeded by them to the East Bay Muni- cipal Utility District; and The County Auditor having verified the transfer of title to the East BayMunicipalUtilityDistrictandhavingrequestedauthorizationtocancelthedelinquent City of El Cerrito tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IL BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent City ofElCerritotaxliensonthefollowingdescribedpropertyasrequested: Property DescriptionYear ale No. Ro San Pablo Por Lot 3 1955 119-1 Schmidt Village Tract Por Lot 46 1955 139-1 The foregoinggng order is passed by the unanimous vote of the Hoard. In the Matter 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 District; and The County Auditor having verified the transfer of title to the District, and having requested authorization to cancel the delinquent County tax liens on the property hereinafter described; asci said request have ng been approved by the District Attorney: On motion of Surervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following property as requested: Property Descrirtion Year Sale No. Burgess Coo. Map #1, Olsen Subn Lot 75 1954 2304-1 Lot 76 1954 2304-2 Por Lot 87 & all 88 1954 2304-3 n Lot 89 1954 2304-4 1 a Lot 90 1954 2304-5 Lot 91 1954 2304-6 Town of Pacheco, Hawkhurst Addn Lots 3 to 82 incl, Blk 8 1955 2456 Lot 9, por Lots 10 , U Blk 8 1955 2457 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Cancellation r of delinquent County tax liens. The Walnut Creek School District having requested the cancellation of the E delinquent County tax liens which show on the records as unpaid on certain propertyacquiredbytheDistrict; and t 293 Tuesday, December 10, 1957, Continued - The County Auditor having verified the transfer of title to the District and 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; The County Auditor having; verified the transfer of title to the District to the District and 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 Buchana, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the follouring described property as requested: Property Description Year Sale No. Por Ro San Miguel, descriptive 1955 3508 Por Ro San Miguel, descriptive 1955 3509 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent County tax liens. The Richmond School District having requested the cancellation of the delin- quent County tax liens which show on the records as unpaid on certain property acquire by the District; and The County auditor having verified the transfer of title to the District, and 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 Buchanan, seconded by Supervisor Silva, 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:p Property description Year Sale No. Central Richmond Lots 21 & 222 1955 - 918 Block 14 Santa Fe Tract Lots 3, 4 & 5,1956 - 592 Block 33 Santa Fe Tract Lot 6, Block 33 11956 - 956 - 59 Santa Fe Tract Lot 7, " Santa Fe Tract Lot 8 1956 - 595 East Richmond Heights Lots 20 & 21,1956 - 3628 Tract J2 Block 90 Lot 22, Block 90 1956 - 3629 n n n n n Lot 4, Block 94 1956 - 3630 n n n n n Lot 5, "1956 - 3631 n Lot 6 1956 - 3632 l The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Delinquent County tax liens. The Countv of Contra Costa having requested the cancellation of the delin- quent County tax liens which show on the records as unpaid on certain property acquired by the County of Contra Costa; and The County Auditor having verified the transfer of title to the County of Contra Costa, and 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 Buchanan, seconded by Supervisor Silva, 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: Property Description Year Sale No. Por Ro Las Juntas, descriptive 1951 2499 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The County, of Contra Costa having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the County of Contra Costa for highway purposes; and The County Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; Tuesday, December 10, 1957, Continued - On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authori a ed to cancel the 1957-58 County tax liens on the following described property as requested: Property Description 1957-58 Assm't No. Orinda Park Terrace Por Lot 3, 665216 All descriptive The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the State for highway purposes; and The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Suprvisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Property Description 1957-58 Assm't No. Por Ro San Ramon, descriptive 300586 All Por Ro Acalanes, descriptive Por Lot 9 506219 All Sans Crainte Unit i1 Lot 14 918215 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Aut}-ori sing Correction of erroneous assessments, The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 6, Assessment , 49307 and 49309, Sunset View Cemetery Association is assessed with Portions of Lots 15 and 16, all of Lots 18, 19 and 20 Block 117, Richmond Annex Addition, assessed value of land 4500, improvements $240. These assessments should be cancelled in accordance with Section lb, Article Ziii of the Revenue Laws of Cali- fornia. In Volume 7, Assessment #55010, Hercules Powder Company is assessed with 159.61 acres in Ro El Pinole, assessed value of land 25,540. This assessment should be cancelled as it is double with Assessment #55011. In Volume 11, Assessment 1105820, Fred and Lee Stuart are assessed with Lots 23 and 24 Block 12, Meekers Addition to Richmond, with improvements omitted. Mr. Stuart has requested improvements of 2040 added to this property and, also, exemption of $280 raised to 1000. In Volume 18, Assessment 1170213, K. E. Parker, Sr., is assessed with a tract of land in Ro Canada del Hambre with improvements erroneously assessed at $1000. There were no improvements on this property on lien date and should be cancelled. In Volume 24, Assessment 1506320, W. A. and Belinda Hetherington are assessed with portions of Lots 12 and 13 Block 1, Map of Hough Tract with improvements erroneously assessed at $4390. These improvements should be cancelled as they are double with improvements appearing on the Unsecured Personal Property Roll under Assessment #7305-304- In Volume 27, Assessment #601218, Elsie M. Andrews is assessed with .73 acres in Pacheco Grant, assessed value of land $450 improvements $3710. This assessment should be cancelled as it is double with Assessment #113-331-12-code 202. In Volume 21, Assessment 1377535, Pellegrino Giannini et all are assessed with a portion of Lot 234, Brentwood Irrigated Farms Subn No. 5, with trees erroneously assessed at $2620. Portion of these trees were removed prior to lien date and through an error were not removed from the roll. The correct assessed value of trees is $2000. In Volume 24, Assessment #507428, B. D. and Grace Blackwood are assessed with a portion of Lots 42, 43 and 44 Block 12, Lafayette 29 . Tuesday, December 10, 1957, Continued - Homesites with improvements assessed at $22,500 and $13,390. Improve- meets of $13 ,390 did not exist on lien date and should be cancelled.r In Volume 27, Assessment #606310, El J. and Hilda Matson K are assessed with a tract of land in Ro Las Juntas with improvements erroneously assessed at $990. There were no improvements on this property on lien date and should be cancelled. In Volume 30, Assessment #626301, G. A. and Isabelle Burton are assessed with various lots in Brookside Vineyard Subdivision with personal property erroneously assesed at $1900. Personal property should be cancelled as it is double with personal property appearing on the Unsecured Personal Property Roll under Assessment #7953-1. In Volume 18, Assessment _#1$900$, R. B. and Nadine Thomas are assessed with Lot 25, Tract 21 , assessed value of land $350, improvements $2490. Mr. Thomas filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 30, Assessment #620125-1, Union Oil Company, c/o Roy V. gimp, 320 Olivero Rd., Concord, is assessed with a portion of Lot 26, Assessors Map of H. DeLugach Property with land erroneously assessed at $2700. Due to a clerical error the land value was entered on the Assessment at $2'700 instead of$270. The correct assessed value ofland is $270.r, In Volume 41, Assessment #910025, H. J. and Laura Bartlett are assessed with a tr of land in Ro Las Juntas erroneously appearing in Code Area 10018. This property lies within Code Area 10004, In Volume 9, Assessment #85-1$2-05, Lippow Development Company and Hoey Development Company are assessed with Lot 6 Block 79, City of Pittsburg with land and improvements erroneously assessed at 4400 and $6860, respectively. A reappraisal was made of improvements but due to a clerical error the land was changed instead of the improvements. The correct assessed value of land is $1000 and the r correct assessed value of improvements is $4400• The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Personnel Adjustment. 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 following personnel adjustment be and the same is AUTHORIZED effective December 11, 1957: SHERIFF Establish classification of Communications Clerk, Range 24 (314-377), and allocate 4 positions to the Sherif f t s office. The foregoing order is passed by the unanimous vote of the Board. 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 I: BY THE BO=ARD ORDERED that the following appropriation adjustments be and the same are AUTHORIZED: APPROPRIATION DECREASE INCREASE PUBLIC WIMS DEPARIYENT Primary Bridge Maintenance 2,500 Secondary Bridge Maintenance 3t50-0- Secondary 500SecondaryRoadMaintenance6vOOO Primary Road Construction -Betterment Projects 302000 Secondary Road Construction -Betterment Projects 30,000 BUILDING MAINTENANCE (Various Departments) 1161 Btwd. Memorial Services 3$0 11$2 Pitts. Soc. Serv. "5 119$ Bldg. Mtce.385 1101 Branch Jail 463 1102 Main Jail 133 1104 Juvenile Hall 111 1105 Mtz. Adm. Bldgs. " 245 1106 Hospital 15 1121 Oakley Bldg. 5 119$ Bldg. Mtce.972 1113 Comm. Center 81 1116 Agric. Ext. 121 Oakle Bld . 1671yg6121122Richmond " 1 9 W Tuesday, December 10, 1957, Continued - BUILDING MAINTENANCE (Various Departments) APPROPRIATION DECREASE INCREASE 1130 Pitts. Health Services 1182 Pitts. Soc. Serv. " 32 1195 Bldg. Mtce.903 1101 Branch Jail 700 3102 Main Jail 193330 1103 Airport 65 1105 Mtz. Adm. Bldgs. "4564 1107 Dog Pound 31 1109 Garage 200 1195 3,890 BUILDING MAINTrIANCE (Manorial Halls) 1167 Martinez Memorial Services 90 1168 Pitts. 85 1169 Port Chic. " 26 1170 Richmond 33 1171 Rodeo 5 1172 Wain Creek 1197 Bldg. Mtce.257 1160 Antioch 5 1161 Btwod 12,203 1162 Concord 13 1163 Crockett 1165 El Cer. 80 1166 Lafayette " 13 1197 Bldg. Mtce.1022 4 The foregoing order is passed by the unanimous vote of the Board.i t In the Matter of the Proposed Change of Boundaries Between Mt. Diablo Unified School Dis- trict of Contra Costa County and Martinez School District of Contra Costa County. i This Board of Supervisors having received from the County Superintendent of Schools a petition for the change of boundaries of Mt. Diablo Unified School District of Contra Costa County and Martinez School District of Contra Costa County, and having certified to this Board that the said petition is sufficient and signed as required by law, and the County Clerk having certified that the said petition has been signed by` more than 259 of the registered electors residing in the territory proposed to be trans- ferred, and the County Superintendent having certified that the electors residing in the said territory are not substantially divided with respect to the desirability of the proposed change, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that this Board shall hold a hearing upon the petition. BE IT FURTHER RESOLVED that the time and place of such hearing be and the same is hereby set as Tuesday, January 28th, 1958, at the hour of 10:00 o'clock a.m. of said day in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California. The foregoing resolution is adopted by the unanimous vote of the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 10th day of December, 1957• And the Board takes recess to meet on Tuesday, December 17, 1957, at 9 A.M. -, F in the Board Chambers, Hall of Records, Martinez, California. chairman ATTEST: W. T. PAASCH, CLERK Deputy Clerk t r 1 i i r 1 1 297 '_1 BEFORE' THE BOARD OF SUPERVISORS TUESDAY, DECEPBER 17, 1957s, THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF r RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. ttAY S. TAYLOR, CHAIRMAN, Pr ESIDIhG; SUPERVISURS I. T. GCYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In re Issue of Bonds of Acalanes Union High School District 1955 School Bonds, Series C. WHE RFAS, the board of supervisors of Contra Costa County, State of California heretofore on the 17th day of Januarg, 19c6s duly passed and adopted its resolution and order providing for the issuance of 53,250,000 principal amount of bonds of Acalanes Union High School District, desitnated "1955 School Bonds", as set forth in the records of this board of supervisors; and k$FRFAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $400,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $400,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and k1ffRFAS, said resolution orcvided that the remaining $2,850,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; (and $700,000 principal amount designated Series B have heretofore been issued and sold and the unmatured protion thereof is now outstanding: ) WI EREAS, tnis board of supervisors hes determined, and does hereby declare, that it is necessary and desirable that ($800,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized IT IS THEREFiRF REST LVED AND GRfDEtIED that said resolution providing for the issuance of $3,250,000 principal amount of 1955 School Bonds of Acalanes union High School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only Qs herein otherwise expressly provided. 800,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series C". Said bonds of Series C shall be dated .February 15, 1958, shall be 800 in number, numbered consecutively from C-1 to C-800, 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: 0,000 principal amount of bonds of Series C shall mature and be payable on February 15 in each of the years 1959 to 1978, both inclusive; Said bonds of Series C shall beer Interest at the rate of not to exceed five per cent per annum, payable in like lawPal money at the office of said county treasurer in one Installment, for the first year said bonds have to run, on the 15th day of February, 1959, end thereafter semi-annually on the 15th days of February and August of each year until said bonds are paid; Said bonds of Series C 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 cf said signatures or countersignatures to said bonds shall be manually affixed. Said 'bonds, with said coupons attached tiaeretc, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series C shall be issued substanti- ally in the following form, to wit: Number C - UNITED STATES OF AMERICA Dollars STATE GF CALIFORNIA 1,000 SCHOOL BOND OF Acalanes Union High School District of Contra Costa County 1955 School Bond, Series C ACALAN£S UNICh HIGH SCHGOL DISTRICT of Contra Costa County, State of Califor- nia, acknowledges itself indebted to and promises to pay to the holder hereof, at the officer of the treasurer of said county, on the 15th day of 19 , the principal sum of one thousand dollars (41,000) in lawful money of the United States of America with interest thereon in like lawful money at the rate of per cent oil per annum, payable at the office of said treasurer on the 15th days of Febru- ary and August of each year from the date hereof until this bond is paid (except inter- est for the first year which is payable in one installment at the end of such year) . t i7 ,1 i Tuesday, December 17, 1957 - continued - This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as mat be required to designate varying series, numbers, denominations, interest rates and mRturities), amounting in the aggregate to 3,250,000, 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 district on the 22nd day of November, lam , 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 district, includinc 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 per- formed 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 ar_l entered on its minutes and shall be payable out of the interest and sinking fund of said 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 district. IN WITNESS 'WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of February, 1958, SEAL) RAY S. TAYLOR Chairman of Board of Supervisors COUNTERSIGNED: H. E. McHAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Doard of Supervisors IT IS FURTHER CRJERED that to each c2 said bonds of Series C 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 Acalanes Union Hirh School District in said County, on the 15th day of 19 at his office in Martinez, in said County, the sum of being interest than due on 1955 School bond No. C Series C, cf said District. H. E. MCNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be raised by taxation upon all tax- able 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 FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale cf said bonds of Series C 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 January, 1958, at 11 o'clock a.m., of said day, receive sealed proposals for the purchase of said, bonds, for cash, st not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said 'bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of Oalifornia, at a regular meeting thereof held on the 17th day of December, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GCYAK, IEL F. NIELSEN, HAY S. TAYLOR, W. G. BUCHAN", JOSEPH S. SILVA. NOES: Supervisors - NCHE. ABSENT: Supervisors - NONE. i In the Matter of the Execution of Lease Agreement between County and Edwin W. Merrithew for County Fool Garage. RESOLUTION WHEREAS, there has been presented to this Board a form of lease between EDWIN W. FERRITHEi , lessor, and the COUNTY CF CONTRA COSTA, as lessee, for garage pre- mises at 725 Ward Street, Fartinez, California, covering the lease period January 2, 1958, to January 1, 1959, and the Board being apprised of the terms of said lease, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that the Chairman of the board of Supervisors and the County Clerk are authorized and directed to execute said lease 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 17th day of December, 1957, by the following vote: i I 299 Tuesday, December 17, 1957 - continued - AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i In the Natter of Exercising Option for Renewal of a Lease for the Office of the Supervisor of District II in Lafayette.RESOLUTION WHEREAS, the County of Contra Costa has executed a lease with Manuel and Lillian E. Alvesz 3?59D Xt. Diablo Boulevard, Lafayette, California, for premises to be occupied by the Aupervisor of District II, said lease being, dated January 21, 1957, and WHEREAS, the aforesaid lease contains a clause granting to the Counto of Cont Costa the option to renew said iesse for a period of one (1) year on the same terms and conditions as the original lease, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board, on behalf of the County of Contra Costa, exercises the option to renew contained in said lease for a period of one (1) year on the same terms and conditions as set forth in said original lease. BE IT FURTHER RFSCLVED that the .Right of flay Agent is directed to cause a copy of this resolution to be recorded in the office of the County Recorder of the County of Contra Costa, and a copy of said resolution to be delivered to the said lessors. The foregoing resolution was 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 - HONE. ABSENT:Supervisors - NONE. In the utter of the Execution of Lease between County and City of El Cerrito for El Cerrito Judicial District Court. RESOLUTION WHEREAS, there has been presented to this Board a form of lease between City of Ll Cerrito, lessor, and the County of Contra Costa, as lessee, for L1 Cerrito Judi- cial District Court, El Cerrito, California, covering the lease period January 1, 1958, to December 11, 195F, and the Board being apprised of the terms of said lease, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors and the Count;, Clerk are authorized and directed to execute said lease on behalf of the County of Contra Costa. PASSED AND ADL;PTSD by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 17th day of December, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. z= NOES: Supervisors - NOME. ABSENT:Superviscrs - NCNE. In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expendi- tures statement for the fiscpl year 1957-58, as of October 31, 1957, IT IS BY THE BOARD ORDERED that said statement is placed on file. The foregoing order is passed by the unanimous vote cf the Board. In the Matter of Appropriation 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 appropriation adjustments be and the same are AUTHORIZED: APPROPRIATION DECREASE INCREASE CENTRAL SERVICE Special Expense 640.00 Replacements 15.00 Capital Outlay 15.00 Unappropriated Reserve-General Fund 640.00 COUNTY GARAGE Automobiles and trucks 100.00 Secondary Road Maintenance 100.00 I 1 Tuesday, December 17, 1957 - continued - APPROPRIATION DF I1 HOSPITAL Replacement 502431 Item 115 138.00 Capital Outlay 502-935 (24.92593093206, 44,52 +8,62,63) 9,257.00 502-936 Item 4,4.10.00 Capital Outlay 502-9007,430.00 502-969 31.00 Unappropriated Reserve-General kund 60406.00 RECORDER CAPITAL REPLACEMENT: Manual typewritersg.pp Electric Typewriters 279.00 BUILDING MAIhITENANCE r t Capital Cutlay--Grinder 19.00Mtz. Adm. Bldgs.--C.O. Vacuum Cleaner 19.00 x F COUNTY BUILDING,RICHMONDD Temporary Help (176-204)3,100.00UnappropriatedReserveFund3,100.00 TELEPHONE EXCHANGE Capital Outlay--14rectory Frames 11.00 Mtz. Adan. Bldgs.--C.O. Vacuum Cleaner 11.00 E The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting Roy L. Glasscock free permit to peddle in the unincorporated area of the County. Roy L. Glasscock, 205 lest 6th Street, Antioch, having filed with this Board an ,application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorabl dis- charged veteran of World War 2, as evidence by Discharge Certificate, Serial ;60422667, dated September 13, 1945; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a Free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THF HOARD FURTHER CRDFRFD that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photogrephs and fingerprint, as provided for in Ordinance No. 50.6. i The foregoing order is passed by the unanimous vote of the Board. r. f In the Natter of Application or permit tc peddle. C. J. Bruce, 36 Breaker Drive, kittsburg, California, having filed with r this Board an application for a free permit to peddle produce in the unincorporated area of the County of Contra Costa; N(Ais THEREFORE, and on motion cf Supervisor Buchanan, seconded by Super- visor Silva, I`T IS BY nfl: BCARD CRDFRED that said matter is referred to the Health De- partment for recommendation to this Board,. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THFk BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and DO PIED: 1181 - Yield right cf way on Juanita Place and Kinney Drive.t r 11F2 - "No Parking" on East side Pleasant dill. Road. 11F3 - Stop Sign on Cameo Drive at intersection of Green Valley Road. IT IS BY THE BOARD FtRTFER ORDERED that a copy of said ordinances be pub— lished for the time and in the manner required by law in a newspaper of general circula- ion printed and published in the County of Contra Costa as follows: i llel - The Walnut Kernel 1162 - Contra Costa Times i 1163 - The Valley Pioneer The foregoing order is passed by the unanimous vote of the Board. 301 Tuesday, December 17, 1957 - continued - f In the Matter of Alternative Writ of Mandate Action No. 70929. Copy of Alternative Writ of Mandate, etc. in Action No. 70929, Burgess vs. County of Contra Costa and Contra Costa County Planning Commission, having been served on X. A. Smith, Deputy Clerk, on December 11, 1957 at 11:05 A.M. ; N041, THEREFORF, and on :notion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that sold Alternative Writ of Mandate, etc. be and the same are hereby referred tc the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Mr. H. A. Altorfer with reference to the recent retirement cf former County Recorder Ralph Cunningham, and retire- ment benefits being paid to him. Mr. H. A. Altorfer having written to Supervisor Iiielsen with reference to the retirement benefits being paid to former County Recorder Cunningham; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Super- visor Goyak, IT TS BY THE BOARD CHDERED that said matter be and the same is hereby re- ferred to the County Retirement Board for answer to Mr. Altorfer and to this Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. In the matter of Position of Fire District Coordinator. This Board having referred the recommendation of the Contra Costa County Taxpayers ' association that the position of Fire District Coordinator be abolished, to the County Admin;strater, and said Administrator having notified theBoard that although no position in said class ficption has ever been assigned to any county department, it might be, in certain events, that the particular job classification would become useful, and therefore he recommends that no specific action be taken by the Board at this time, and that the job specificsticns prepared by the Commission be allowed to remain avail- able in their files; and IT IS BY THIS BOARD CitDERED that said report be and the same is ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Howard F. Lauritzen to the office of Civil Service Commissioner. It appearing to this Board that the term of Howard F. Lauritzen as Civil Service Commissioner will exaire on January 15, 1956; NOW, THEREFCRE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE ECARD ORDERED that said Howard F. Lauritzen be and he is hereby APPOINTED Civil Service Commissioner of the County of Contra Costa for a term of four years, commencing January 15, 195F, and expiring January 15, 1962. The foregoing order is passed by the unanimous vote of the Board. In the Matter of authorizing Chairman to sign applications for membership to provide insurance for county employees, etc. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign application to California Physicians ' Service for membership, effective January 1, 195F, for hospital and medical coverage for county employees, and application for group Insurance on life and acciden- tal deRth and dismembership, s-id applicption to be tc the ~lest Coast Life Insurance Company. The foregoing order is passed by the unanimous vote of the Board. jn the Matter of Approving Ordinance. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1179, which Amends Ordinance 382 with reference to the Application of Single Family Residential Districts in Contra Costa County IT IS BY THE BOARD FURTH& ORDERED that a copy of said 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 as follows: No. 1179 in the Concord Transcript. The foregoing order is passed by the unanimous vote of the Board. 1z1/ I I Tuesday, December 17, 1957, Continued - lIn the Matter of Approving Ordinance. On motion of Supervisor Goyak, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APhOVED and ADOPTED: Ordinance No. 1186 which provides for animal control IT IS BY 7H E BOARD FURTHER ORDERED that a copy of said 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 as follows: No. 1186 in the Diablo Beacon The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Board Order of October 1, 1957, Adopting Lighting Plan for Pacheco Lighting District. r On the recommendation of the Public works Director, and on motion of Super- visor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Board Order adopted October 1, 1957, adopting a lighting plan for the Pacheco Lighting Dis- itrict is amended to read as follows: Ten 10,000-lumen incandescent street lights, seventy 4,000-lumen and three 2,500-lumen. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Establishment of a County Service Area Pursuant to the "County Service Area Lawn. RESOLUTION OF INTENTION WHEREAS there has been filed in the office of the County Clerk of the County of Contra Costa, Atate of California, on the 17th day of December, 1957, a petition praying for the establishment of a County Service Area, pursuant to the "County Service Area Law", to include the territory hereinafter described, to furnish extended library facilities and services therein; and I WHEREAS it appears from the certificate of W. T. Paasch, County Clerk of the County of Contra 6osta, that said petition bears the signatures of registered voters re- siding within the hereinafter described territory in number not less than ten per cent 10%) of the registered voters residing therein; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors proposes to establish a County Service Area, under the terms of the "County Service Area Law", to be known as County Service Area No. LIB-2, to include all of the hereinafter described territory, to furnish extended library facilities and services therein; and BE IT FURTHER RESOLVED that a tax sufficient to pay for all such services within said area will be annually levied upon all taxable property within such herein- after described area; and BE IT FURTHER RESOLVED sthattenoclocka.m. , on Tuesday, the 21st day of January, 1958, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, be, and it is hereby, fixed as the time and place for a public hearing on the establishment of the area, at which time the testimony of all interested persons or taxpayers for or against the establish- ment of the area, the extent of the area, or the specified type of extended services will be heard. The Clerk of the Board of Supervisors is directed to publish notice of the hearing at least once in the EL SOBRANTE HMALD BEE PRESS, a newspaper of general circulation published in the County of Contra Costa, which is circulated in the herein- after described area, the last day of publication to be at least seven (7) days prior to the date herein set for hearing. The hereinbefore referred to unincorporated area of the County of Contra Costa, which it is proposed be formed into a County Service Area, is specifically de- scribed as follows: All that portion of the E1 Sobrante County Fire Protection District lying northerly and easterly of the City of Richmond Incorporation Boundary Line and southeasterly of the southeast line of the new Freeway where said Freeway runs through the MacLean Ranch Subdivision described as follows: Beginning on the north boundary line of the Rancho El Sobrante at its intersection with the easterly line of Castro Road, said point also being on the southern boundary line of the Rancho El Pinole; thence Northwesterly along the southern line of the Rancho E1 Pinole to the southerly line of Section 27 T2N R4119 M D B & M; thence west along the south line of Sections 27 and 28 T2N R4W to the east line of Lot 1, MacLean Ranch Subdivision; thence Horth along the east line of Lot 1, to the northeast corner thereof; thence Westerly along the northern line of Lot 1 to its intersection with the southeastern line of the new State Freeway; thence Southwesterly along the southeastern line of said freeway to its intersection with the boundary line of the City of Richmond; thence in a general southeastern direction fol- lowing the boundary line of the City of Richmond to a point on the northwest line of the 95.04 acre parcel of land shown as the property of Mary Ann Clancy, et al, on the map of "Rancho E1 Sobrante", filed March 14, 1910, now owned by the E B M U D. said point being a point in the center of San Pablo Creek; thence northeasterly to the most I 303 Tuesday, December 17, 1957, Continued - northern corner of the said 95.04 acre parcel; thence Southeasterly to the southeastern line of Specific Tract G; thence Northeasterly along the southeastern line of Specific Tract G and the northeastern extension thereof to the northeast line of Abrott Road; thence North- westerly along the northeast line of Abrott Road to the southeastern line of Castro Road; thence :masterly and Northerly along the southeastern line of Castro Road to the point of beginning. PASSED AND ADOPTED by the Hoard of Supervisors of the County of Contra Costa,State of California, at a meeting of said Board held on the 17th day of December, 1957, by the following vote, to wit: AYIs'S:Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOW:Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Sale of Martinez School District 1957 School Bonds, Series A. WHEREAS, the Hoard of Supervisors of Contra Costa County, State of California heretofore duly authorised the issuance of $950,000 principal amount of bonds of Martinez School District of Contra Costa County; and further duly authorized the sale of $255,000 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 First Western Sank and Trust Company, et al 92,593.20 Taylor and Company 939828.00 Bank of America N.T. & S.A. 939593.50 American Trust 6ompany, et al 94,975.00 Crocker-Anglo National Bank 941,999.50 Blyth and Company, Inc. , et al 96,219.00 AND, WHEREAS, the said bid of First western Bank and Trust Company, et al is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, ilf any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, Stateof Califbrafa,as`falloxs: 1. Said bid of First Western Bank and 'trust Company, et al for 9255,000 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 thereo upon payment to said Treasurer of the purchase price, to wit: Par and Accrued Interest to date of delivery, plus a premium of $96.80 Bond Numbers Interest Rate Per Annum A-49 to A46 3% A-87 to A-190 3 1/4% A-191 to A-255 3 1/2% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on February 1 and. August 1 in each year, except interest for the first year which is payable in one installment on February 1, 1959. 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 litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 17th day of December, 1957, by the Board of Superviso of Contra Costa County, 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. A no i i f I Tuesday, December 17, 1957, Continued - In the Matter of Approval of Change Order No. 1, contract for alterations and additions fto Laundry, Contra Costa County Hospital, Martinez. On the recommendation of Schachtman & Velikonia, Architect and on motion ofSupervisorBuchanansecondedbSuSySupervisorrSilvat, IT I BY THE BOAR ORDERED thatChangeOrderNo. 1 which ADDS the sum of $797 for certain changes to contract with Victor A. Kaufenberg for alterations and additions to laundry at Contra Costa CountyHospital, Martinez, is APPROVED and the Chairman of this Board is authorized to execute said change order on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment to Citizens ' Advisory Com- mittee for County Sanitation District No. 3. j There being a vacancy created in the Citizens' Advisory Committee for CountySanitationDistrictNo. 3 caused by the recent death of Mr. Jess Billings; NOW THEREFORE on motion of Supervisor Go yak,yak, seconded by Supervisor Silva,IT I., BY THE BOARD ORDERED that Mr. Russell Shirley of 2416 Dolan Way San Pablo is appointed as a member of the Citizens' Advisory Committee for County 6anitation bis- trict No. 3. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing change of title of classifi- cation of Assistant Superin- tendent of Nurses to Assis- i tart Director of Nursing. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the classification of Assistant Superintendent of Nurses is re- titled Assistant Director of Nursing effective retroactively as of January 1, 1957. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Exonerating official bond of John L. Garaventa as Judge of Concord Judicial District. WHEREAS the Justice Court of the Concord Judicial District is now the Municipal Court of the Concord Judicial District as determined through an action of theSuperiorCourtoftheStateofCalifornia; and John L. Garaventa having on May 1, 1957, filed his oath of office as Judge of the Municipal Court of the Concord Judicial Dis- trict with the County Clerk; NOW, THEREFCRE, on motion of Supervisor Silva seconded by SupervisorBuchanan, IT IS BY THE .HOARD ORDERED that Bond No. 5313A52 ;n the sum of $21,000 issuedbyFidelity & Deposit Company of Maryland and filed on December 15, 1952, by John L. Garaventa as Judge of the Justice Court of the Concord Judicial District be and the same is hereby EXONERATED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 10, Assessment j104295, D. D. Grubb is assessed with Lots 17 and 18 Block 36, Townsite of Santa Fe, assessed value of land 4280, improvements 200. Mr. Grubb filed claim for war veterans exemption but through an error exemption of $280 was allowed. An additional exemption of $200 should be allowed. In Volume 23, Assessment jV490004, Thomas F. and Della Madsen are assessed with 38.20 acres in S 1/2 of W 1/2 of NW 1/4 Section 3 T1N R3E, assessed value of land $1030, improvements 4680. Mr. Madsen filed claim for war veterans exemption but through an error exemption was not allowed. The first install- ment of taxes has been paid, exemption of 4855 should be allowed on second installment of taxes. In Volume 8, Assessment ,#75073, Antonio and Audrey Simas were assessed with 398.59 acres in Ro El Pinole. Mr. Lewi4 A. Karsten, through his agent, Mr. Jack Himmelwright acquired a portion of this property for which segrega- tion was made on the Assessment Roll. Through an error improvements were 30 t Tuesday, December 17, 1957, Continued - left on that portion retained by Mr. and Mrs. Simas. Mr. Himmelwright re- quests improvements removed from Assessment 175073 and added to Assessment 75073-1. The first installments of taxes have been paid. In Volume 18, Assessment #170077, Joseph and Marie Breilh are assessed with a tract of land in the City of Walnut Creek with fixed machinery er- roneously assessed at $680. Fixed machinery should be cancelled as it is double with fixed machinery appearing on Assessment #900-115 on the Unsecured Personal Property Roll. The first installment of taxes has been paid. In Volume 26, Assessment #550656, Id. W. and Ruth Haycock are assessed with .51 acre in Ro Canada del Hambre with improvements erroneously assessed at $4550. An error in computation was made in determining the assessed value. The correct assessed value of improvements is $4100. In Volume 27, Assessment 4606794, E1 Dorado Associates Inc., is assessed with .67 acre in Ro Las Juntas, assessed value of land 4410. This assessment should be cancelled as it is double with and included in Assessment #606795• In Volume 31, Assessment #633671, R. E. and Ruby Hartsten are assessed with portion Lot 12, Walnut Creek Acres Unit No. 1 with improvements errone- ously assessed at $1580. These improvements should be cancelled as they did not exist on lien date. In Volume 33, Assessment #647265, Cicilia Gill is assessed with Lot 17 Block 17, Map of O'Hara Addition with improvements erroneously assessed at 1000 and $1010. These improvements do not exist and were not on this prop- erty on lien date. Mrs. Gill requests these improvements be removed and im- provements of $1690 added. In Volume 41, Assessment #915142, E. L. and Elizabeth Noble are assessed with Lot 72, Dewingg Park with improvements assessed at 44560 and 44100. Im- provements of $4560 did not exist on lien date and should be cancelled. The first installment of taxes have been paid, correction should be made for the second installment of taxes. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of delinquent erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessments which appear on the assessment roll, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous assessments as follows: Sale #84 for 1956, Open Bible Chapel is assessed with the South 1/2 of Lot 17, all of Lots 18 and 19 Block 1, Maltbys Second Addition to Concord, assessed value of land $1170, improvements $9240. The first installment of taxes was paid, the second installment of taxes became delinquent. In accordance with Senate Bill No. 202, amending Section 262, of the Revenue and Taxation Code, Open Bible Church is entitled to an exemption of $6490. The total amount of the tax bill is $835.81. The amount Open Bible Church should have paid if exemption had been filed is $314.73. The amount of the first installment which has been paid is *417.91, and the amount of overpayment is $103.18. A refund on this amount will be requested. The foregoing order is passed by the unanimous vote of the Board. In the platter of Proposed amend- ments to Subdivision Ordinance. Mr. Edward M. Rowland, Chairman of a committee heretofore appointed by this Board to study the Subdivision Ordinance and to report to this Board its recommenda- tions of amendments, particularly with reference to payments made by subdividers for flood control, appears and reports that the study has been completed; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Administrator is requested to refer the committee's pro- posals to the cities for their review. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Satisfaction of lien, termination of reimburse- ment agreement of George L. and Maxine Vierra. An instrument dated December 17, 1957, which provides that for a valuable consideration 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 George L. and Maxine Vierra on July 26, 1957, or granting of aid and assistance to said George L. and Maxine Vierra are hereby satisfied, and all real and personal property of said George 306 Tuesday, December 17, 1957, Continued - L. and Maxine Vierra is released from the said lien, and said referred-to reimbursement a agreement is canceled and the agency created is terminated, is presented to this Board; ; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, 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 Authorising use of prison labor to clear certain channels in the county Flood Control Work). s On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the use of prison labor to do certain channel clearing in the county ; is authorized, the required number of prisoners and the dates of work to be set by the Public Works Department through direct contact with the Sheriff's Office. The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Thursday, December 19, 1957, in the Board Chambers, Hall of Records, Martinez, California. F Chairman ATTEST: t W. T. PAASCH, ,CLERK By Deputy lerk i BEFORE THE BOARD OF SUPERVISORS THURSDAY, DECEMBER 199 1957 THE BOARD NET IN REGULAR ADJOURNED SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, FARTINEZ, CALIFORNIA PRESENT: HON. RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAH, JOSEPH S. SILVA. PRESENT: W. T. PaASCH, CLERK. In the Matter of Appointment of FRANK DAL PORTO and C. D. i KLEIN to the offices of Trus- tees of the Diablo Valley Mos- quito Abatement District. t It appearing that the terms of office of Frank Dal Porto and C. U. Klein as Trustees of the Diablo Valley Mosquito Abatement District expires on January 2, 1958; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Frank Dal Porto and C. D. Klein be and they are hereby APPOINTED Trustees of said Diablo Valley Mosquito Abatement District for a period of two years, to January 2, 1960, in accordance With provisions of Section 2246 of the Health and Safety Code. The foregoing order is passed by the unanimous vote of the Board. See Volume 56 for additional resolutions with reference to zoning.) j AND THE BOARD TAKES RECESS to meet on Tuesday, December 24,1957 at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. Chairma i ATTEST: W. T. PAASCH, C LE'RK By Deputy Clerk z 3 y(i A i a 3 j 30 BFFORE THE BOARD OF SUPERVISORS TIIESDAY, DECEMEE'R 24, 1957 THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. RAY S. TAYL(i R, CHAIRMAN, PRFSIVING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK In the Matter of the Increase of Retirement Allowance Payable to Certain Retired County Employees. RESOLUTION WHEREAS, Section 31681.2 of the Government Code provides: Every retirement allowance payable for time commencing on the effective date of this section to or on account of any member of this system or of a super- seded system not established pursuant to either Chapter 4 or Chapter 5, who was retired prior to January 1, IS4Fi, is hereby increased by twenty-five dollars ($25) per month if the retired member is entitled to be credited with 20 years or more of service, or, if the retired member is entitled to be cre- dited with less than 20 years cf service, by an amount which bears the same ratio to twenty-five dollars ($25) as the member's completed years of service with which the member is entitled to be credited 'bears to 20 years. This section shall not be operative in any county until such time as the board of supervisors shall, by resolution adopted by majority vote, make the provi- sions of this section applicable in such county." WHEREAS, this Board recognizes shpt the inflationary trend of the last several years has placed in an unfavorable position certain County employees who retired prior to 194F; and WHEREAS, this Board is now empowered, under the section cited above, to remedy this inequity, and good cause appearinz, therefor; NOW, THERE'FCRF, BE IT RESOLVED that the Board of Supervisors does hereby and herewith make the provisions of Section 316el.2 of the Government Code applicable to the County of Contra Costa. The effective date of said application is to be January 1, 1958 PASSED AND AX PTSD by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 24th- day of December, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GUYAK, MEL F. NIFLSFN, RAY S. TAYLOR, W. G. cBUCHANAN, JOSEPH S. SI LVA . NOES: Supervisors - NC'NE. ABSENT: Supervisors - NONE. In the Fatter of the Sale of RESOLUTION AND NOTICE OF INTENTION County Personal Property. T( SELL COUNTY PE'RSGNAL PROPERTY. WHEREAS, this Board heretcfere on the 4th day of December by Board Order, author- the Right of , ay Division of the Public Works .Department to sell the superinten- dantts home and appurtenant structures at the County Hospital. NOS', THFRE'FORF, BE IT RESOLVED that the Board of Supervisors of the County of Con- Costa hereby directs the County Right of Way agent to sell the above improvements for demolition and removal at public auction to the highest bidder, negative bids being acceptable, in accordance with the terms and conditions of sale prepared by the Right of Way Agent, which are hereby approved. BE IT FURTHER USOLVED that this Board sets the 15th day of January, 1958, at 2:00 P.M. in the office of the bight of Way Agent, Roots 530, Full of record, Martinez, Califcrnie, as the time and place where sealed aids shalt be received and publicly opened. BE IT FURTHER RES( LIVED that the Clerk of this Board is directed to post and to publish once nt least five (5) days prior to said sale in the Contra Costa Gazette, notice of the intended sale of the above property. Said notice is attached hereto and made a part hereof. PASSED AhD AD('PTEJ by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 24th day of December, 1957, by the following vote, to wit: AYES: Supervisors - I. T. CGYAK, MEL F. NIELSDi , ttAY S. TAYLOR, W. G. BUCHAhAh, JOSEPH S. SILVA . NOES: Supervisors - NCNE. t- ABSENT:Supervisors - NChF. i 08 I Tuesday, December 24, 1957, Continued In the Matter of Appropriation Adjustments. s On the recommendation 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 APPROVED: APPROPRIATION[ DECREASE INCREASE t AGRICULTURAL EXTENSION Replacement 246-SM 4 Capital Outlay 246-900 4 f BUILDING MAINTENANCE Map Shelves; Bldg. Ntce. Captial Outlay 24$ Vacuum Cleaner, Nts. Adm. Bldgs. Cap. Outlay 14$ Vacuum Cleaner, Oakley Bldg. Cap. Outlay 100 CENTRAL SERVICE I t Capital Outlay 55 Temporary Salaries 55 I JUVENILE HALL x Replacements 30 Bed Springs 963 Capital Outlay 30 Beds Security 863 Replacements 15 Beds, security type, i springs with metal lugs for floor mountings 290 Capital Outlay (additional) 15 beds j security type, springs with metal lugs for floor mountings 290 JUSTICE COURT Use of County Equipment 37 Services 37 4 ANTIOCH JUSTICE COURT LS Temp. Seasonal Help & Overtime 250 Postage 2$5 Unappropriated Reserve Fund 535 j CONCORD MARSHAL t Temporary Help 1,500 Inventory Expendable Supplies 25 Unappropriated Reserve General Fund 11,525 t MARSHAL - RICHMOND Temproary Seasonal Help 20 Other Travel Expense 7 Inventory Expend. Office Supplies, riPnted Supplies 27 HEALTH 1 Cupboard Unit (Item 17--955) 161 1 Double Cupboard Unit (Item 18-955) 231 1 Double Cupboard (Item 19-955)231 x 2 Double Cupboard Units (955) b23 LIBRARY t Item 14 - Savings on cameras 156 954 Duplicating equipment (tau 102 not included in original request) Unappropriated Reserve County Library Fund 54 I MARTINEZ AWINISTRATION BUILDING i Building Alterations (174-912) 742 Unappropriated Reserve Fund 742 PLANNING Temporary Salaries 414 Unappropriated General Fund 1003 414 Uniform House Numbering 4V600 Unappropriated Reserve General Fund 1003 496W PUBLIC WORKS DEPARTMENT Applied Costs 47,000 Unappropriated Reserve General Fund 479,000 i SOCIAL SERVICE Rent of Real Property 2:400 r. _ 300 Tuesday, December 24, 1951, Continued - ti APPROPRIATION DECREASE INCREASE SOCIAL SERVICE Utilities 450 Unappropriated Reserve 2v950 TABULATING Capital Outlay 58 Unappropriated Reserve General Fund 58 Rxpense Reimbursements 45 Department Service Credits 45 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustments. On the recommendation 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 personnel adjustments be and the same are AUTHORIZED: HEATH DE;PARDIM Cancel two Sanitation positions (Range 30 (414-496) ) , and allocate two Senior Sanitarian positions (Range 32 (453-543) , In accordance with regalar qualification procedure) , effec- tive December 26, 1957. Cancel one Senior Sanitarian position and add one Sanitarian position, effective January 2, 1958. The foregoing order is passed by the unanimous vote of the Board.1 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 fol- lowing personnel adjustments be and the same are AUTHORIZED: SOCIAL SERVICE DEPARTMENT Allocate four Social porker positions, effective December 26, 1957• The foregoing order was passed by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - I. T. GOYAK, MEL F. NIELSEN. ABSENT: NONE. In the Matter of Recommendation from County Supervisors Associ- ation that all counties enter California County Employee Safety Contest." On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the recommendation of the County Supervisors Association that all counties enter the "California County Employee Safety Contest" be and the same is hereby referred to Harold Baldwin, County Training Officer, with the request that he report to this Board whether he approves Contra Costa County's participation in the proposed contest. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint to Quiet Title, Duarte vs Nielson, County of Contra Costa, et al, Action No. 70123. Copy of Complaint to Quiet Title, Action No. 71023, having been served on the County Clerk on December 20, 1957; NOr , THEREFORE. and on motion of S*ervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERJED that said copy be and die same is hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Robert Davis for order freeing him from obligation of support for his parent Margaret E. Dorr. Robert Davis (by Edmunds and Genser, his attorneys) having filed with this Board an application under the provisions of Section 206.7 of the Civil Code of 3101 i ji i Tuesday, December 24, 1957, Continued - California for an order freeing him from the obligation of support for his parent Margaret E. Dorm NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Super- visor Nielsen, IT IS BY THE BOARD ORDERED that said application is referred to the District Attorney for his report to this Board on January ?, 1958. 4r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation from the Byron Fire Protection District that Mr. Dawson F. Dean be appointed Architect to pre- pare plans for fire house. This Board having received a recommendation from the Byron Fire Protection District that Mr. Dawson F. Dean of Antioch be appointed to prepare plans for a fire house to be constructed in said district; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter be referred to the County Admin- is tra tor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Ordinance to establish procedural authorities and responsibilities of the Purchasing Agent and Department heads in the procurement of goods and services, etc. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance to establish procedural author- ities and responsibilities of the Purchasing Agent and department heads in the pro- curement of goods and services required by the various county agencies and to provide centralized and consolidated purchasing for county departments and districts. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following ordinance be and the saga; is hereby APPROVED and ADOPTED: Ordinance No. U80 which rezones Clayton Area 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1180 in the Concord Transcript The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting C. J. BRUCE free permit to peddle in the unincorpor- ated area of the County. C. J. Bruce, 30' Breaker Drive, Pittsburg, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it an to this Board that said applicant is an honorably dis- charged veteran of World 'War 2, as evidenced by Discharge Certificate, Serial #19441070, dated November 2, 1945• On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa be and he is hereby authorized to issue a free license therefor upon said applicant furn- ishing to said Tax Collector, photographs and fingerprint, as provided forin Ordinance No. 5'96. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificates from Secretary of State with reference to City Annexations. 1 i IT IS BY THE BOARD ORDMED 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 fie: I i 311 Tuesday, December 24, 1957, Continued Name of Ordinance Date Filed with cityty Number Secretary of State CONCORD 393 December 13, 1957 RICHMOND 1568 December 13, 1957 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Reports of County Auditor filed December 24, 1957• The County Auditor having filed with this Board of December 24, 1957, his reports dated October 31, 1957, and November 30, 1957, of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said reports be approved and placed on file in the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are pub- lished. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. In the Matter of Approval of Change Order No. 2., Contract for alterations and additions to Laundry, Contra Costa Coun- ty Hospital, Martinez. On the recommendation of Schachtman k Velikonia, Architect, and on motion of Supervisor Nielsen , seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Change Order No. 2 which ADDS the sum of $1,893 for certain changes to contract with Victor A. Kaufenberg for alterations and additions to laundry at Contra Costa County Hospital, Martinez, is APPROVED and the Chairman of this Board is authorized to exe- cute said change order on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Anpro val of Change Order No. 1., Contract for installation of drainage facilities in Lafayette Val- ley Estates (Contra Costa County Storm Drainage Dis- trict, Zone 1) . On the recommendation of C. C. Rich, Chief Engineer, Flood Control District, and on motion of Supervisor Niemen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Change Order No. 1 which ADDS the sum of $177.74 for certain changes to contract with Jay Tanner, Inc., for installation of drainage facilities in Lafayette Valley Estates (Contra Costa County Storm Drainage District, Zone 1) is APPROVED and the Chairman of this Board is authorized to execute said change order on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting and Giving Notice of Completion of a Contract with Jay Tanner, Inc., for installation of drain- age facilities in Lafayette Val- ley Estates (Contra Costa Count Storm Drainage District, Zone 1] • WHEREAS, the County of Contra Costa having on July 23, 1957, entered into agreement with Jay Tanner, Inc., P. 0. Box 521, Turlock, California, for installation of drainage facilities in Lafayette Valley Estates (Contra Costa County Storm Drainage District, Zone 1) . with the Maryland Casualty Company as surety, and WHEREAS, the Chief Engineer of the Flood Control District, 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 on the 13th day of December, 1957; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 13th day of December, 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. 1 312 Tuesday, December 24, 1957, Continued - In the Matter of Granting Extension of time for installation of drain- age facilities in Lafayette Valley Estates (Contra Costa County Storm Drainage District, Zone 1). i This Board having heretofore entered into an agreement with Jay Tanner, Inc.,; Contractor, for the installation of drainage facilities in Lafayette Valley Estates Contra Costa County Stora Drainage District, Zone 1) ; and On the recommendation of the Chief Engineer of the Flood Control District , and good cause appearing therefor; and On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Contractor be and he is hereby granted a forty-one (4.1) day extension of time (which includes 11 calendar days in Change Order No. 1 to said con- tract) for the completion of said work. The foregoing order is passed by the unanimous vote of the Board. 2; In the Matter of Travel i Authori zations. The County Treasurers-Tax Collector, Robert H. Kinney, having requested authorization to have his Assistant Tax Collector, Emmett Hitchcock, attend the Tax Collectors' convention with him at Disneyland on February 18 to 22, inclusive; On the recd-n endat ion of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said re- quest be and the same is hereby APPROVED and AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Continuance of recruitment of Staff Nurses at second step E of the salary range. On the recommendation of the Civil Service Commission and County Administra- tor, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that authorization is given to continue recruiting Staff Nurses at the second step of the salary range through June 30, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing employment of Junior Civil Engineers at second step of salary range ester ' shed for said class. The matter of difficulty in recruitment of Junior Civil Engineers at the present salary range heretofore established for said class is discussed by this Board; 1 and Supervisor Buchanan, seconded by Supervisor Silva, moved that authorization be granted for the employment of Junior Civil Engineers at the third step of the salary range established for said class. The foregoing order is passed by the following vote of the Board: AYES: Supervisas Taylor, Buchanan, Silva NOES: Supervisors Goyak, Nielsen After further consideration, Supervisor Goyak moved that the foregoing order be RESCINDED, VACATED AND SET ASIDE, and the motion was seconded by Supervisor Buchanan. The foregoing order is passed by the following vote of the Board: i AYES: Supervisors Goyak, Nielsen, Taylor, Buchanan NOES: Supervisors Silva AND THE CHAIRMAN DECLARED the order authorizing the employment of Junior Civil Engineers at the third step RESCINDED, VACATED AND SET ASIDE. THEREUPON, Supervisor Goyak, seconded by Supervisor Silva, moved that authorization be granted for the employment of Junior Civil Engineers at the second step of the salary range established for said class. i AYES: Supervisors Goyak, Taylor, Buchanan, Silva NOES: Supervisor Nielsen. t i i i i f i 313 Tuesday, December 24, 1957, Continued - In the Matter of Approving Agreements for architectural services. WHEREAS, the following have been submitted to the Board of Supervisors for approval: 1. Agreement between CONTRA COSTA COUNTY and BARBACHANO, IVANITSKY AND WATANABE for Hall of Records remodeling project; 2. Agreement between CONTRA COSTA COUNTY and JACK BUCHTER for Health Building remodeling project; 3. Agreement between CONTRA COSTA COUNTY and WAYNE LITTLEJOHN for Animal Control Center; NOW, THEREFCRE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California that said agreements are hereby APPROVED and the Chairman of the Board of Supervisors is authorized to execute said agreements for and on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with California State Department of Public Health for reimbursement to County for special demonstra- tion project in the field of distribution and character- istics of micrococci. Agreement dated November 29, 1957, between the State of California, through its Department of Public Health, and Contra Costa County, wherein it is agreed that the State will pay the County the sum of $977 for the planning, organization, and implementation of a special demonstration project in the field of distribution and characteristics of micrococci and to reimburse the County for actual expenditures, provided that the total amount of this contract shall not exceed $10,065, is pre- sented 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 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 Board. In the Matter of the Estab- lishment of a County Service Area pursuant to the "County Service Area Law". RESOLUTION OF INTENTION WHEREAS, there has been filed in the office of the County Clerk of the County of Contra Costa, State of California, on the 24th day of December, 1957, a written request, signed by two (2) Members of the Board of Supervisors of the County of Contra Costa, asking that the hereinafter described territory be established as a County Service Area", pursuant to the "County Service Area Law", to furnish extended library facilities and services therein; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors proposes to establish a "County Service Area", under the terms of the "County Service Area Law", to be known as County Service Area_No. LIB-3, to include all of the hereinafter de- scribed territory, to furnish extended rary facilities and services therein; and BE IT FURTHER RESOLVED that a tax sufficient to pay for all such services within said area shall be annually levied upon all taxable property within such hereinafter described area; and BE IT FURTHER RESOLVED that ten o'clock a.m., on Tuesday, the 26th day of January, 1958, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, be and it is hereby fixed as the time and place for a public hearing on the establishment of the area, at which time the testimony of all interested persons or taxpayers for or against the estab- lishment of the area, the extent of the area or the specified type of extended service will be heard. The Clerk of the Board of Supervisors is directed to publish notice of the hearing at least once in the "Contra Costa Times", a newspaper of general circula- tion published in the County of Contra Costa, which is circulated in the hereinafter described area, the last day of publication to be at least seven (7) days prior to the date herein set for hearing. The hereinbefore referred to unincorporated area of the County of Contra Costa which it is proposed be formed into a "County Service Area" is specifically de- scribed as follows: Beginning on the South line of the Rancho San Miguel at the intersection thereof with the north-south midsection line of Section 51 T1S, R1W1 MDB & M; thence South along the north-south midsection line of Sections 5, 8, and 17 TIS, R1W, to the southeast corner of Lot 69, "Map of Subdivision of Lot A, a Portion of Rancho EI Rio" filed May 12, 1910 in Map Book Jpage 51; thence West 2141.1 feet to the southwest corner of Lot i; thence North 67" 181 West 1280.35 feet to the most western corner of Lot 87, said point being in the eX14 I Tuesday, December 24, 1957, Continued - center of El Alamo Road; thence Southerly along the center line of El Alamo to its intersection with the center line of El Rio; thence Northwesterly along the center line of El Rio to the center line of El Portal; thence Southwesterly along the center line of El Portal to its intersection with the center line of the State Highway, Walnut Creek to Danville; thence Northwesterly along the center line of the said State Highway to the southeast corner of that 22.$3 acre tract of land as described in a deed to A. C. Oppenheimer in Volume 336 of Deeds on page 26; thence Southwesterly up the center of a creek along the Southerly line of the lands now or formerly owned by Oppenheimer, Hart and Stoddard to the southerly corner of the Stoddard 10.49 acre tract as described in Volume 454 Official Records of Contra Costa County, on page 74; thence Northwesterly on the west line of the above mentioned 10.49 acre tract to the northeast corner of the Nic Harper 5.96 acre tract as described in Volume 156 Official Records, page 1P2; thence Northwesterly and Southwesterly along the north and west line of said 5.96 acre tract and continuing along the west line of the A. T. Harper 18.94 acre tract as described in Volume 368 of Deeds, page 91, and said line extended, to the southerly corner of the 21.147 acre tract described in a deed to B. M. Lorenzen in Volume 404 of Deeds, page 432, said point being also on the south- f west boundary of the Rancho San Ramon; thence Northwesterly along said Rancho Line to its intersection with the east-west midsection line of Section 24, TIS, R2W; thence West through the center of Sections 24 and 23, TIS, R2W* MB &M to the best quarter corner of the said Section 23; thence North 1/2 mile to the Southeast corner of Section 15, TIS, R2W, MDB & M; thence nest 1/2 mile to the south quarter corner of Section 15; thence North 1/2 mile to the center of Section 15; thence nest 1/2 mile along the east-west midsection line of Section 15 to the west quarter corner thereof; therc a North along the west line of Sections 15, 10, and 3, TIS, R2W to the south- western line of Supervisor District No. 3; thence in a general Northerly direction along the western line of Supervisor District No. 3 to the center line of Pleasant Hill Road, formerly the bound- ary line between Walnut Creek and Lafayette School Districts; thence in a general Northerly and Northeasterly direction along the center line of Pleasant Hili Road to its intersection with the center line of Geary Boulevard; thence Easterly along the center of Geary Boule- vard to the northwestern line of the Sacramento Northern Railway Company's right of way; thence Northeasterly along the northwestern line of the said Sacramento Northern Company's right of way to the center line of Oak Grove Road; thence Southeasterly along the center line of Oak Grove Road to the center line of Treat Lane; thence Northeasterly along the center line of Treat Lane to the Northeastern line of the Rancho San Miguel; being the Northeastern line of the Oak Grove Component to the Mount .Diablo Unified School District; thence Southerly in a clockwise direction following the boundary line of the said Oak Grove Component, to the north-south midsection line of Section 5, TIS, R1W, the point of beginning. Excepting therefrom the City of Walnut Creek. 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 24th day of December, 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. i AND the Board takes recess to meet on Tuesday, January 7, 19581, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. Chairman! fi ATTEST: W. T. P`A ASCH, CLERK By /''fit. Deputy Clerk t f 4 7 k 7 i 3 J t i 31 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 7, 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAP-iBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, fCHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, FEEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAA«CH, CLERK. In the Matter of Proceedings of the Board during month of December, 1957. k51 On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE. BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of December, 1957, 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. In the Matter of Appropriation Adjustments. 4 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 the following appropriation adjustments be and the same are AUTHORIZED: APPROPRIATION DECREASE INCREASE COUNTY CLERK - REGISTRATIONS Capital Outlay 2 Filing Stools 126-953 Unappropriated Reserve General Fund 14 EMPLOYEES HEALTH do WELFARE y Employees Health and Welfare - 6p551 Special Exp. Unapp Reserve Library Fund Unanpropri ated Reserve General Fund 6,306 BUCHANAN FIELD M fez Capin Outlay tea// 33 r' 33b COUNTY EXHIBITS r Other Contractural Services 805-329 45 Other Travel Expenses 805-402 4.5 PROBATION Temporary and Seasonal Help 2,415 Unappropriated Reserve General Fund 2:415 PUBLIC WORKS Primary Road Construction #M1r 3,5OO Primary Road Bond Construction #0871 39500 Primary Bridge Construction 0281 29500 rPrimaryRoadConstruction #3281 2,5000 Secondary Bridge Construction x#1373 2,000 Secondary Road Betterments 21,000 Primary Road Construction #M1 4,500 Highway Bond-Primary Road Construc- tion x'0871 43,500 FAutoEquipmentReplacementsItem711850 Auto Equipment Replacements Item 4 1,850 COUNTY GARAGE Construction Equipment Auto Equipment Replacements Item 7 1,701 Auto Equipment Replacements Item 2 29084 Construction Equipment 200 Machinery and Tools - Item 12 200 rM SHERIFF Criminal Expense 880 Capital Outlay 80 CORONER Temporary help and part-time 11000 Unappropriated Reserve General Fund 1,000 s 1 Tuesday, January 7, 1958, Continued - APPROPRIATION DECREASE INCREASE PUBLIC AMUNISTRATOR Inventory and Expendable Su lies Public Administrator ,#115) 50 Unappropriated Reserve General Fund 50 MARSHAL. - SAN PABLO i Postage, Boat Rent, Communication EExpense300 Office Supplies, Books, Periodicals 125 Unappropriated Reserve General Fund 425 i JUDICIAL DISTRICT GENERAL EXPENSE t Services 20 Employees expense Reimbursements 21 Judicial District General Expense) Unappropriated Reserve General Fund 41 x San Pablo Jud. Dist. 110 Temporary Salaries 2 Services 39413 G Rap Exp Reimbursements 100 Expendable Supplies 13,176 San Pablo Muni. Court: Temporary Salaries 2 Services 3,413 Emp Exp Reimbursements 100 Expendable Supplies 1,176 VARIOUS (as listed in Journal Entry #5355) Salary and mages 22,550 Unappropriated Reserve General Fund 22,550 The foregoing order is passed be the unanimous vote of the Board. F i In the Matter of Personnel Adjustments. 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 the following personnel adjustments be and the same are AUTHORIZED: 6 TABULATING MACHINE DEPT. Add one Key Punch Operator, effective January 8, 1958• DISTRICT ATTORN.IIC. Add one Stenographer Clerk, two Deputy ' strict Attorneys Gr. I. effective January $, 1958• t BUILDING INSPECTOR. Reclassify position of Inter- mediate Typist Clerk to Account Clerk, effec- tive January 8, 1958. SOCIAL SERVICE. Add one Child Welfare Worker, effective January 8, 1958. f r SUPERINTENDENT OF SCHOOLS. Reclassify position of Typist Clerk, effective January 8, 1958. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorising Attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- t visor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the person listed be and he is authorized to attend, at County expense, the following: Mr. Estes, Assistant County Clerk - County Clerk's j convention at San Diego, California, on January 23 and January 24 and a meeting of the Executive Com- mittee of said association on January 22. The foregoing 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 Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that W. T. Paasch, County Clerk, and H. G. Estes, Assistant County Clerk, be and they are hereby GRANTED PERMISSIOX Tfl LEAVE THE STATE OF CALIFORNIA from January 21 to January 25, inclusive. The foregoing order is passed by the unanimous vote of the Board. 31 % r Tuesday, January 7, 1958, Continued - In the Matter of Granting permission to leave the State of California. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Judge Sam '41. Hail be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for the Meek of February 24, 1958 through March 1, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Transfer of Vacation time to Sick Leave. On the recommendation of the County Administrator, and good cause appearing therefor; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT, IS BY THE BOARD ORDERED that the transfer of vacation time to sick leave for tie following person for the dates indicated is authorized: Mr. John Bellato of the Public Forks Department: December 30, 319 1957, and January 2, 1958; Miss Marilyn Inslicht, Child welfare Worker in the Social Service Department: December 2 to December 6, 19579 inclusive. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Re-titling Classification of Bacteri- ologist to Public Health Microbiologist. On the recommendation of the County Administrator, and with the agreement of the Civil Service Commission; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the classification of Bacteriologist is re-titled Public Health Microbiologist. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing Bond for official serving as Pub- lic Guardian. Pursuant to the provisions of Section 5182 of the Welfare and Institutions Code of the State of California, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the amount of the bond for the official serving as Public Guardian is fixed at $5,000. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed j Ordinances providing for qualificamns for position of County Auditor. On the recoaaendation of the County Administrator, and on motion of Super- visor Goyak, secanded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is instructed to prepare an ordinance adopting minimum qualification for position of County Auditor as set forth by the 1957 State Legislature in Sections 26945 and 26946 of the Government Code of the State of California. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of mileage claims of certain members of the Pro- bation Department, etc. 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 the following Probation Office positions are added to the regular mileage list, effective retroactively as of October 21, 1957: Position Number 531-256-38 531-256-40 And the County Auditor is authorized to pay their mileage claims at the rate of ten cents per mile for the first five hundred miles driven during each calen- dar month and at the rate of five and one-half cents per mile for each mile driven in excess of five hundred miles during each calendar month, in the performance of their work for the County. Tuesday, January 7, 1958, Continued - IT IS BY THE BOARD FURTHER ORDERED that Probation Office position No. 531- 256-30 is REMOVED from the regular mileage list. f The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Appointment of Harry S. Curry as Civil Service Commissioner. It appearing that the term of Harry S. Curry as a Civil Service Commissioner will expire on January 15, 1958; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by SupervisorNielsen, IT IS BY THE BOARD ORDERED that said Harry S. Curry be and he is hereby i appointed oCivil endiJanuary a Commissioner for a term of four years, commencing January 15,. ary 15, 1962. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Hugh Armstrong to office of Commissioner of Brentwood County Fire Protection Dis- trict. It appearing to this Board that there is a vacancy on the Board of Commis- sioners of the Brentwood County Fire Protection District due to the resignation of R. C. Griffith on October 29, 1957; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Hugh Armstrong be and he is hereby appointed Commissioner of the Brentwood County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-58, said correction having been consented to by the District Attorney;f On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Code 7911 - Assessment #8 Kenneth H. Bulick is assessed with personal property being for boat # 28 C 999, assessed valuation $ 80. This boat was erroneously assessed to Mr. Bulick, and was not in Contra Costa County on the lien date, therefore assessment # 8, code 7911 should be cancelled. Code 8206 - Assessment 503 W. L. Pierce is assessed with personal property, being for boat # 28 A 1904, assessed valuation $340. This boat was assess- ed in Santa Clara County and tax paid, therefore Assessment # 503, code 8206 should be cancelled. i Code 17910 - Assessment J 182 Ed Van Horn is assessed with personal property being 4 f for airplane #3400 V, assessed valuation $1530. This airplane was not in Contra Costa County on the lien date, and was assessed i in Colusa County and tax paid, therefore assessment #182, code F 17910 should be cancelled. Code 5304 - Assessment #372 W. T. Lyon is assessed with personal property, being for boat # 28 K 891, assessed valuation $2000. This boat was assessed in Monterey County and tax paid, therefore assessment 1372, code 5304 should be cancelled. Code 6201 - Assessment 03 Edward B. Robinson 2814 Moran Ave. Richmond, California Boat # 255-172 - Assessed valuation $2800 Owner has requested that this assessment be added to Roll. The foregoing order is passed by the unanimous vote of the Board. i 19- Tuesday, January 7, 1958, Continued - K, In the Matter of Cancellation of Delinquent Penalty 1956-57 Unsecured Roll Tax. The office of the County Auditor-Controller having been informed by the Tax Collector that his office has received payment from Mr. John Costello, Trustee in Bankruptcy, in the amount of $170.82 which represents tax payment without penalty covering the following: Code Area 202, Assessment J 103 f. Assessee: W. E. Soder+o, dba Sodero Office Equipment Com pany. Tax: 170.82 Penalty:13.66 And the Auditor-Controller having requested authorization to cancel the 8% penalty on the above property in the amount of $13.66 under the provisions of the Bankruptcy Act; said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to cancel the 8% penalty, in the amount of $13.66, on the above property. The foregoing order is passed by the unanimous vote of the Board. In the Rutter of Cancellation o 1957-58 County tax liens. The City of Walnut Creek having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the City; and The County Auditor having verified the transfer of title to the City, and having requested authorization to cancel the 1957-58 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 Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assm't No. Town of Walnut Creek, descriptive 170146 All Town of Walnut Creek, descriptive 170227 Par The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The County of Contra Costa having requested the cancellation of the 1957-58 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 1957-58 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 Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assmt No. Rollingwood Lot G Blk 7 812855 All Lot H "812856 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The City of El Cerrito having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the City; and The County Auditor having verified the transfer of title to the City and having requested authorization to cancel the 1957-58 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 Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assmt No. Richmond Pacific Heights Lots 27-28-29 Blk 2 42620 Par Lots 30-31 is 42621 Par The foregoing order is passed by the unanimous vote of the Board. Tuesday, January 7, 1958, Continued - i I In the Matter of Cancellation of 1957-58 County tax liens. j The Regents of the University of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unapid on certain property acquired by thea; and The County Auditor having verified the transfer of title to the Regents of the University of Califamia, and having requested authorization to cancel the 1957-58 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 Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: I i 57-58 Assmt No. i Ro San Pablo Por Lot 745104. All Ro San Pablo 745105 " Ro San Pablo 745011 " Amended Map Arlington Acres Por Lot 24, Blk "C" 750595 " The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the State; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the 1957-58 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 Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assmt No. Walnut Grove Addtn to Concord Por Lots 7-8-9-10 127-180-03 All Walnut Grove Add'n to Concord Por Lots 7-8-9-10 127-180-04 All Por Ro Acalanes, descriptive 500055 All Por Ro Acalanes, descrivtive 500527-1 Por King_Sstates Por Lot 14 508814 Por The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The East Bay Municipal Utility District having requested the cancellation of the 1957-58 County tax liens which show 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 authorization to cancel the 1957-58 County tax liens on the prop- erty hereinafter described; and said request having been approved by the District Atto rney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-5A County tax liens on the following described property as requested: 1957-58 Assmt No. Por Ro San Pablo Por Lot 3 30168-2 All Ro Acalanes Descriptive 500772-1 All Ii The foregoing order is passed by the unanimous vote of the Board. I In the Matter of C anc ell ation of delinquent County tax lien. The City of Walnut Creek having requested the cancellation of the delinquent County tax lien which shows on the records as unpaid on certain property acquired by the City; and The County Auditor having verified the transfer of title to the City, 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; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax lien on the following described property as requested: Year Sale No. Oak Park Subdivision Lot 10 56 1256 The foregoing order is passes: by the unanimous vote of the Board. 1 i Tuesday, January 7, 1958, Continued - In the Matter of Cancellation of delinquent County tax liens. The City of San Pablo having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired bytheCity; and The County Auditor having verified the transfer of title to the City, and 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 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: Year Sale No. Andrade Rose Tract No. 2 Lot 21 Block 30 55 1435 n n n 22 rr n rr 1436 23 n 1437 24 n n 1438 n n n 25 n n 1439 n a n 26 n n n 1440 The foregoing order is Dassed by the unanimous vote of the Board. In the Matter of Canc el la tion of 1957-58 County tax liens. The City of Richmond having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the City, and The County Auditor having verified the transfer of title to the City, and having requested authorization to cancel the 1957-58 County tax lines on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: 57-58 Assmt No. Richmond Terrace Lots 27-28-29-B1k 22 100912 All Richmond Terrace Lots 17-18-19-B1k 23 100913 All Nystroms Addtn Lots 28-29-B1k 13 104.980 All Nystroms Addtn Lots 10-Blk 14 104993 All Nystroms Addtn Lots 11-12-B1k 14 104994 All City of Richmond Lot 3 & W i Lot 4 Blk 108 109217 All City of Richmond Lots 10-11 Blk 108 109221 All Walls Addtn Lots 1-2 Blk 138 134601 All Walls Addtn Lot 14 Blk 138 134607 All Walls Addtn Lots 7-8 Blk 148 134714 All Walls Addtn Lots 9-10 Blk 148 134715 All Walls Add*n Lot 11 Blk 148 134716 All Walls Addtn Lots 13-14 Por 15 Blk 148 134718 All Walls Addtn Por 15 all of 16-17 Blk 148134720 All Walls Addtn Lots 7-8-Blk 149 134730 All Walls Addtn Lots 9 Blk 149 134731 All Walls Addtn Lots 10-11 Blk 149 134732 All Malls Addtn Lots 14 Blk 149 134734 All Key Tract Lot 27 Blk 3 136951 All Key Tract Lot 15-16 Blk 4 136954 All Key Tract Lot 17 Blk 4 134955 All Harbor Front Lot 5 Blk 18 148501 All Harbor Front - Lot 6 Blk 18 148502 All Alvarado Tract por Lot 18 Blk 1 Seg #4. 126408-1 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Assignment of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor, and on motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that delinquent accounts, totaling $13,910-15, names of the debtors, amounts due and owing to the County and particular department of the County from which said accounts emanated on list of said delinquent accounts filed with this Board this day by the County Auditor-Controller BE AND THE SA14E' ARE HEREBY ASSIGNED to the California Credit Council in accordance with the current contract, the Auditor-Controller's department to handle the actual transfer. The foregoing order is passed by the unanimous vote of the Board. r i I Tuesday, January ?, 1958, Continued - i I In the Matter of Claim for Damages. LAWRENCE ALTIERI, 138 Paseo Grande, San Lorenzo, California, having filed with this Board on December 24, 1957, claim for damages in the amount of $25,000. NOW2 THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that caid claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Application of ROBERT DAVIS for an order freeing him from obligation of support for his parent, XkRGARET E. DORR. ORDER WHEREAS, Robert Davis having filed with this Board a application under the provisions of Section 206.7 of the Civil Code of California for an order freeing him from the obligation of support for his parrent, Margaret E. Dorr, and WHEREAS, the affidavits of Robert Davis, H. G. France and Sig Carlson having been filed with this Board, and WHEREAS, good cause appearing therefor, NOW THEREFORE, IT IS ORDERED that Robert Davis is freed from responsibility for support of his gent, Msargaret E. Dorr, as imposed by Sections 2818 and 2224 of the Welfare and Institutions Code of California. The foregoing order 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. GOYAK, WL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. I 1 NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. E In the Matter of Invoice for Services by the County Auditor-r Controller in connection with s record keeping, etc. for the Southern Public Utilities Dis- trict. The County Auditor-Controller having presented to this Board for authoriza- tion to pay, an invoice to Southern Public Utilities District totaling $529.15 for services in connection with record keeping, auditing; and reporting fw the period end- ing June 30, 1957; and On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the matter is referred to the District Attorney for recommenda- tion. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to request Senate Interim Committee to continue meetings scheduled for Janu- ary 22-24. In order that the County may be given additional time to prepare material for presentation before the Senate Interim Committee on Proposed Water Projects, On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Chairman is directed to request the Senate Interim Committee on Proposed Water Projects to postpone meetings scheduled for January 22-24 at the State Capitol on questions relating to water development in California and, in particu- lar, the Sacramento-San Joaquin Delta, for one week. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contract i for Federal Allocations to Local Public Health Agencies. WHEREAS, the State of California, through its Department of Public Health, has 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 mons not to exceed;a total of Twenty One Thousand, One Hundred and Twenty Dollars ($121,120) for the fiscal; year July 1, 1957, to and including June 30, 1958, said contract being dated the 1st day of July, 1957; and WHEREAS, 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; i I 323 Tuesday, January 7, 1958, Continued - NOW, THEREFORE, on motion of Supervisor Goyak, seconded by SupervisorBuchanan, IT IS BY THE BOARD ORDERED that said contract be and the same is herebyAPPROVEDandRayS. Taylor, 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 ADOPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 7th day of January, 1958, by the follow- ing vote: AYES: Supervisors - I. T. GOYAK, KM F. NIELSEN, RAY S. TAYLOR, G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - DONE. In the Matter of Calling an election for Directors of Ayers Ranch County Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for t n directors of Avers Ranch County Water District; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m. , when the polls will be closed, in the Ayers Ranch County Water District; IT IS FURTHER ORDERED that the Clerk cf this Board shall cause notice of said election to be published in the CONCORD TRANSCRIPT, a newspaper of general circu- lation, printed 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, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SIL."A. HOES: Surervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Calling an election for Directors of Contra Costa County Water District. The Board of Su-ervisors of Contra Costa County being required by law to call an election for two directors, one for Division 1 and one for Division 2, for Contra Costa County Water District; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m., when the polls will be closed, in the Contra Costa County Water District; IT IS FURTHM- ORDERED that the Clerk of this Board shall cause notice of said election to be published in the CONTRA COSTA GAZETTE, a newspaper of general cir- culation, printed 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, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - DONE. In the Matter of Calling an election for Directors of Diablo Vista County Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for three directors of Diablo Vista County Water District; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m. , when the polls will be closed, in the Diablo Vista County Water District; IT IS FURTHER CRDERED that the Clerk of this Board shall cause notice of said election to be published in the PLEASANT HILL NEWS, a newspaper of general circu- lation, printed 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, MEL F. NIELSEDT, RAY S. TAYLOR, V. G. BUCHAIIAN, JOSEPH S. SILVA. NCES: Supervisors - NONE. ABSENT: Supervisors - NONE. i Tuesday, January 7, 1958, Continued - In the Matter of Calling an election for Directors of Gregory Gardens County dater District. The Board of Supervisors of Contra Costa County being required by law to call an election for three directors of Gregory Gardens County dater District; NOW, THEREFORE, IT IS BY THE BOI.RD ORDERED that an election be held on Tues- day, the 25th day of March, 1058, between the hours of 7 a.m. and 7 p.m., when the polls will be closed, in the Gregory Gardens County Mater District. IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in the PLEASANT HILL HEWS, a newspaper of general circa lation, printed 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, MM F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAIN, JOSEPH S. SILVA. 4: NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. f E t In the Matter of Calling an election for Directors of Orinda County Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for two directors of Orinda County plater District; NOW, TFEREFURE, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m. , when the polls will be closed, in the Orinda County dater District. IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in the ORINDA SUN, a newspaper of general circulation, printed and published in the County of Contra Costa. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - I. T. GOTAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAP. JOSEPH S. SILVA. NOES:Supervisors - NOW. ABSENT: Supervisors - NONE. t In the Matter of Calling an election for Directors of Pleasant Hill County Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for three directoa of Pleasant Hill County Mater District; N(W s THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m. , when the polls will be closed, in the Pleasant Hill County dater District; IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in THE WALNUT KFJUM, a newspaper of general circulation, , printed and published in the County of Contra Costa. The foregoing resolution was adopted by the following vote of the Board:i AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHAI+AN, JOSEPH S. SILVA. s NOES: Supervisors - NONE. ABSENT: Supervisors - NOM:. s In the Matter of Calling an election for Directors of San Ramon Valley County t Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for two directors of San Ramon Valley County 'dater District; NOW, THEREFORE, ITIS BY THE BOARD ORDERED that an election be held on Tues- day, the 25th day of March, 1958, between the hours 7 a.m. and 7 p.m. , when the polls will be closed, in the San Ramon valley County Mater District; IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in THE VALLEY PIONEER, a newspaper of general circulation, printed and published in the County of Contra Costa. 325 Tuesday, January 7, 1958s Continued - The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, ABEL F. NIELSEN, RAY S. TAYLOR, V. G. BUCHANAN, JOSEPH S. SILVA. NOES: Suoervicors - NONE. ABSENT: Supervisors - NONE. In the Matter of Calling an election for Directors of Vine Hill Village County Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for three directors of Vine Hill Village County dater District; NOW, THFREFCF.F, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 25th day of March, 195F, between the hours of 7 a.m. and 7 p.m., when the polls will be closed, in the Vine Hill Village County Water District; IT IS FURTHER GRDFRFD that the Clerk of this Bcard shall cause notice of said election to be published in the CONTRA COSTA GAZETTE, a newspaper of general circula- tion, printed and published in the County of Contra Costa. The foregoing resolution was adopted by the followin vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, 4. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Fixing boundaries and establishing election precincts (Concord Precincts No. F. 12, 189 209 21, 46, 52, 63, 77, 78). On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the boundaries of Concord Frecincts No. 8, 12, 18, 20, 21, 48, 52, 639 77, 78 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 des- cribed as follows, to-wit : CONCORD PRECINCT N(t. 8 Beginning at the intersection of the center line of Contra Costa Canal with the southerly line of Willow Pass Road, said point beim also on the incorporation line of the City of Concord; thence from said point of beginning along said incorporation line in a general clockwise direction to a point on the northerly line of lot lea, Walnut Lands Sub- division; thence easterly rlong the northerly line of said lot 183 and along the easterly extension thereof to the center line of Contra Gosta Canal; thence northerly along the center line of Contra Costa Canal to the point of be- ginning. CONCORD PRECINCT H0. 12 Parcel 1. Beginning at the northeasterly corner of tot number 14 Concord Heights Tract, said point beim also on the incor- poration line of the City of Ccncord; thence from said point of beginning along said incorporation line in a general clockwise direction to the northerly line of Clayton Road; thence westerly along the northerly line of Clayton Road to the easterly line of Contra Costa Canal, said point being also on the incorporation line of the City of Concord, thence along said incorporation line in a general clockwise direction to the point of beginning. Parcel 2. Beginning at the intersection of the center line of Fifth Street with the center line of The Alameda; thence from said point of beginning easterly along the center line of The Alameda to the incorporation line of the City of Concord; thence alon-4 the incorporation line of the City of Concord in a general southerly direction to the center line of C1Pytcn Road; thence westerly along the center line of Clayton Road to the center line of Fifth Street; thence northerly along the center line of Fifth Street to the point of beginning. CONCORD PRECINCT NO. 18 Beginninsz at the intersection of The Alameda with the center line of Fifth Street: thence from said point of beginning southerly along the center line of Fifth Street to the center line of Clayton Road, thence easterly along the center line of Clayton Road to the\intersection r TUESDAY, January 7, 195P - continued -- s thereof with the northerly extension of the Westerly line of r Oxford Park; thence southerly along said extension and along the westerly line of Oxford Park. tc the northerly line of that Tract of land now or formerly owned by Arrighi; thence westerly along the northerly line of said Arrighi Tract to the easterly line of :Doris Court Addition; thence northerly along the eas- terly line of Doris Court addition and along the northerly extension thereof to the center line of Clayton Road; thence westerly along the center line of Clayton Road to the center line of The Alameda; thence northerly and easterly along the center line of The Alameda to the point of beginning: Excepting therefrom that tract of land known as the Wyga2 Brothers Tract. t Y . CONCORD PRFCINCT NO. 20 f Parcel 1. Beginning at the intersection of the southerly line of Clayton .load with the easterly line of Contra Costa Canal; thence from said point of beginning southerly along the east- erly line of Contra Costa Canal to the center line of Cowell Road; thence westerly Tong the center line of Covell Road to the easterly line of Coventry Road; thence northerly along the westerly line of Coventry Road to the boundary line of Oxford Park; thence along the boundary line of Oxford Park in a generAl clockwise direction to the southerly line of Clayton Road; thence easterly -long the southerly line of Clayton Road to the point of beginning. Parcel 2. That tract of land known as Wygal Brothers Tract. Parcel 3. Beginning at the intersection of the easterly line of Contra Costa Canal with the northerly line of Clayton Road, said point being also on the incorporation line of the City of Concord; thence from said point of beginnin.; along said incorporation line in a general counterclockwise direction to the southerly line of Concord Boulevard; thence easterly along the southerly line of Concord Boulevard to the easterly line of Contra Costa Canal; thence in a general southerly direction along the east- erly line of Contra Costa Canal to the point of beginning. t CONCORD P ffCINCT NO. 21 1 Beginning at the most northerly corner of Rancho San Miguel, said point being also on the incorporation line of the City of Concord; thence from said point of beginning in a general northerly= direction along said incorporation line to the center line of Cowell Aoad; thence easterly along the center line of Cowell Road to the incorporation line of the City of Concord: thence along said incorporation line in a general counterclockwise direction to the center line of Babel Lane; thence southerly along the center line of Babel Lane to the center line of Cowell Road; thence easterly along the center line of Cowell Road to the center line of Treat Lane; thence southerly along the center line of Treat Lane to the northeasterly l-.ne of Rancho San Miguel; thence north- westerly along the northepsterly line of Rancho San Miguel to the point of beginning. I CONCORD PRECINCT NO. x Beginning at the intersection of the center line of Walnut Avenue with the center line cf Fars: Bureau Road; thence from said point of beginning southeasterly along the center line of Far.- Bureau Road to the northerly line of Clayton Road, said point being also on the Incorporation line of the City of Concord; thence along said incorporation line in a general counterciockwise direction to the easterly line of Roseland Drive; thence northerl;, along the easterly line F Of Roseland Drive and alon;, the northerly extension thereof to the center line of Walnut Avenue; thence easterly along the center line of Walnut Avenue to the point of beginning. i CONCORD PRECINCT NQ. 52 Beginning at the intersection of the southerly line of Clayton Road with the easterly line of Babel Lane, said point being also on-the incorporation line of the City of Concord; thence from said point of beginning along said in- corporation line in a general clockwise direction to the northerly line of lot 13 Francisco Galindo Estate; thence westerly along the northerly line of said Lot 13 and along the westerly extension thereof to the westerly line of Berkshire Village; thence northerly along the westerly line of Berkshire Village and along the northerly extension there- of to the Intersection thereof with the northerly line of Clayton Road, said point being also on the incorporation line of the City of Concord; thence along said incorporation line j in a general clockwise direction to the intersection thereof with the northwesterly extension of the easterly line of Babel Lane; thence southeasterly along said extension to the point of beginning. r' i S 32 Z x TUESDAY, January 7., 1958 - continued - a CONCORD PRECINCT NG. 63 Beginning at the intersection of the northerly line of Cowell road with the easterly line of Contra Costa Canal; f thence from said point of beginning northerly along the east- erly line of Contra Costa Canal to the center line of Clayton Road; thence easterly along the center line of Clayton Road to the intersection thereof with the northerly extension of the westerly line of Berkshire Village; thence southerly along said extension and along the westerly line of Berkshire Village to the southerly line of Berkshire Village; thence westerly along the westerly extension of the southerly line of Berkshire a Village to the center line of Grove dray; thence southerly along 4 the center line of Grove Way to the northerly line of Cowell Road; thence westerly along the northerly line of Cowell Road to the point of beginning. CONCORD PRECINCT NO. 77 Beginning on the =nccr oratien line of the City of Concord at the intersection of the northerly line of Cowell Road with the center line of Grove 'Way: thence from said point of be- ginning northerly along the center line of Grove Way to the intersection thereof with the westerly extension of the south- erly line of Bershire Village; thence easterly along said ex- tension along the southerly line of Berkshire Village and along the easterly extension thereof to the intersection thereof with the incorporation line of the City of Concord; thence along said incorporation i,ne in a general clockwise direction to the point of beginning. a CONCORD PRECINCT NO. 78 Beginning at the northeasterly corner of lot 183 Walnut Lands, said point being also on the incorporation line of the City of Concord; thence from said point of beginning along said incorporation line in a general clockwise direction to 4 the center line of The Alameda; thence westerly along the center line of The Alameda to the westerly line of lot 1 block D Parkside Addition: thence northerly along the east- erly line of said lot 1 to the center line of Concord Boulevard; thence easterly along the center line of Concord Boulevard to the easterly line of lot 2 block B Parkside Addition; thence northerly along the easterly line of said r lot 2 to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the point of beginning. IT IS FURTHER GRDERFJ that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate from Secretary of State with reference to City annexations. x IT IS BY TEE BOARD ORDERED 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 : Name of Ordinance Date Filed with City Number Secretary of State Richmond 156E December 18, 1957 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director make the improvements listed: WIO Estimated No.Flood Control Cost bbl Las Trampas geek 4759 Pleasant Hill area 500 4757 Channel clearing in 1,200 Pleasant Hill and Concord Areas IT IS BY THE BOARD FURTHER ORDERED that said work orders are to be charged to Flood Control. IT IS FURTIER ORDERED that the use of prisoner labor for the cleaning and clearing of channels required under work orders numbers 4757 and 4759 is authorized. The foregoing order is passed by the unanimous vote of the Board. TUESDAY, January ?, 195E - continued - i In the Matter of Deeming 1 Permit issued to Brentwood Silica Sand Company for establishing quarry void. WHEREAS, the permit issued to Brentwood Silica Sand Company on November 9, 1994, has not been used nor has any quarry been established.- NOW, stablished; NOW, THEREFORE, BE IT RESCLVED that the permit is deemed to be void, pursuant. to Ordinance 360. The foregoing motion was made by Supervisor Silva, and seconded by Supervisor, Buchanan, and adopted by the unanimous vote of the Board. In the Matter of Advertising for bids for the furnishing of electrical energy, etc. , for Danville Lighting District, Contra Costa County. 3 It appearing to this Board that the present contract for lighting services in the Danville Lighting District will expire on February 10, 1958; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD CX)FRED that the Clerk of this Board publish notice to bidders for the receiving of bids for the furnishing of electricity to said Danville Lighting District of Contra Costa County in THP' VALLA PIONEER, said bids to be received by the Clerk of this Board up to the hour of ten a.m. on February 4, 1958. The foregoinn, order is passed by the unanimous vote of the Board. In the Matter of Bids for fire truck for Mt. View County Fire Protection Dis- trict. The County Purchasing Agent having advertised, for bids for a fire truck re- quired by the Mt. View County Fire Protection District, and this being the time fixed for the opening of said bids, bids were received from the following and read by the Cle rk L. N. Curtis and Sons - 5FOF College Avenue, Oakland, California Coast Apparatus Incorporated - 245 North Court, P.O. Box 590, Hartinez, Califomia, and the Commissioners cf said Fire Jistrict and the County Purchasin Agent having re- commended to this board thpt the bid of Coast Apparatus Incorporated in the amount of 139515.00 plus applicable taxes :s the best aid received; and this Board having deter- ` mined that said bid is the best bid received; On motion cf Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the bid of Coast Apparatus Incorporated is ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. N In the Hatter of Authorizing Purchasing Agent to sell sur- plus fire engine which has been used by the Crockett County Fire Protection Dis- trict. On the recommendation of the County Administrator, and cn motion of Super- visor Nielsen, seconded by Supervisor Goyek, IT IS BY THE BOARD ORDERED that a LaFrance fire engine which has been used by the Crockett County Fire Protection District is de- clared surplus and the Purchasing Agent is authorized to sell sante. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of fixing date for public hearing on ordinance to provide heating and ventilation regulations. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that February 4, 195E at 11:15 A.M. be and it is hereby fixed as the time for public consideration of a proposed ordinance which will provide heating and ventila- tion regulations. The foregoing order is passed by the unanimous vote of the Board. 7; In the Matter of Appointment cf Committee to review proposed or- dinance which will regulate heat- Ing and ventilation in County gu4ldings being constructed in Contra Costa County. This Board having fixed February It, 195E at 11.15 A.M. as the time for consid= 329 TUESDAY, January 7, 195E - continued NOW, THEREFORF, Chairman Taylor appoints the following persons to review the proposed ordinance prior to the public hearing: Supervisor Goyak County Administrator Teeter District Attorney Collins Building Inspector Hraintz In the Matter of Affidavits of publication of Crdinances. This Board having heretofore adopted urdinances Nos. 1182, 1179 and Affidavit of Publication of each of said ordinances having been filed with this Board; and: it ap pearing from said affidavits that said ordinances were duly anti regularly published forthetitresandinrhe :canner required by law; NOW, THEREFORE, on moeicn of Supervisor Goyak, seconded by Supervisor Nielse IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declared du published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of .Proclamation Desig- nating the Month of February as Crip- pled Children's Month. WHEREAS, Contra Costa County Crippled Children's Society has completed the task of mailing 70,000 appeal letters throughout the county asking for support of their project of assistance to crippled and handicapped children, We, the Board of Supervisors of Contra Costa County, do hereby proclaim the Month of February as CRIPPLED CHILDREN'S M014TH and do urge the residents of our cities to send contributions to the Crippled Lhildren's Society, c/o Mrs. Fred Fletcher treasurer), P. G. Box 790, Pittsburg, California. And we commend the Society's program of providing funds for medical costs and hospitalization of crippled and 'handicapped children, purchasing special equipment for them and maintaining for them a free summer day camp each year. AND we further praise tie Society whose staff and directors are all volunteer and which uses all the funds collected for residents of our own County. The foregoing order is passed by the unanimous vote of the Board. In re Issue of Bonds of Lafayette School District 1956 School Bonds, Series B. WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore on the 2nd dray of October, 1956, duly passed and adopted its resolution and order providing for the issuance of -5970,000 principal amount of bonds of Lafayette School District, designated "1956 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 X300,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $300,000 have heretofore been issued anJ sold and the unmatured portio thereof is now outstanding, and WMRFAS, said resolution provided that the remaining : 670,000 principal amour of said authorized issue miht be divided into one or more series as this Board of Supvisorsmightdetermine; WHEREAS, this Board of Supervisors has determined, and does hereby declare,that it is necessary and desirable that $225,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorizecU IT IS THEREFCRE RESOLVFU AND ORDERED that said resolution providing for theissuanceof $970,000 principal amount cf 1576 School Bonds of Lafayette School District is incorporeted herein by reference and all of the provisions thereof are made a part hereof end shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. 225,000 principal amount of said bonds shalt be and constitute an additional series of said issue, to be des:. :nQted "Series B". Said oonds cf Series B shall be dated March 1, 195P, shall be 225 in number, numbered consecutively from B-1 to B-225,both inclusive, of the denomination of = 1,000 each, shall be payable in lawful money oftheUnitedStatesofAmericaattheofficeofthecountytreasurerofsaidcounty, and shall mature in consecutive numerical order, from lower to higher, as follows: 109000 principal amount of bonds of Series B shall mature and be payable on March 1 in each of the years 1959 to 1973, both inclusive; 15,000 principal amount of bonds of Series B shall mature and be payable on March 1 in each of the years 1974 to 1976, both inclusive. Said bonds of Series B shall bear interest at the rate of not to exceed 5 per cent per annum, payable in like lawful money at the office of said county treasurer In one installment, for the first year said 'bonds have to run, on the lst day of March,1959, and thereafter semi-annually on the 1st days of March and September of each year until said bonds are paid; TUESDAY, January 7., 1958 - continued Said bonds of Series B se all be signed by the chairman of said Board of Super- visors, and by the treasurer or auditor of said county, and shall be countersigned, and'; the seal of said board affixed thereto, by the County Clerk of said county, and the seal of said board affixed thereto, by the County Clerk of said county, and the coupons: of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically re- produced, except that one of said signatures or countersignatures to said bonds shall, be manually affixed. Said bonds, with said coupons attached thereto, so signed and execu- ted, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER CRDERED that said bonds of Series B shall be issued substanti- ally in the following forT4, to wit: UNITED STATES OF APSHICA Number STATE CF CALIFORNIA Dollars B- SCHOOL BOIND CF 1j'000 LAFAYETTE SCHOC L DISTRICT CT' 00INTRA COSTA COUNTY. 1956 School Bond, Series B Lafayette School District of contra. Costa County, State of California, acknow- ledges itself Indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the lst day of 19 the principal sum of One Thousant dollars (01,000) in lawful money of the United States of America, with in- terest thereon in like lawful money at the rate of per cent ( _-J.) per atannum, payable athe 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 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 matruities), amounting In the aggregate to $970.,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 district on the 6th day of March, 19t46, and is issued and sold by the Board of Supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Consti- tution and laws of said State. And said board of supervisors hereby certifies and declares tku-t the total amount of Indebtedness of said 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 performedprecedent to and in the Issuance of this bond have been done and per- formed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest couDcns 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 spid 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 district. IN 4ITNESS WURFCF 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 March, 1958. HAY S. TAYLGR Chairman of Board of supervisors Seal) H. E. McNAMER COUNTERSIGNED: County Auditor W. T. PAASCH County CN-r—k and Clerk of the Board of Supervisors IT IS FURTHER ORDERED 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 sinkin7 fund of the Lafayette School District in said County, on the lst day of 19 at his office *n Martinez, in said County, the sum of bein.---, interest then due on 1956 School Bond No. B- Series B of said District. H. F. McNAMER County Auditor IT IS FURTHER 04WEREJ that the money for the redemption of said bonds of Series B and payment of the interest thereon shall be raised by taxation upon all tax- able property In said district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDER 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 LAFAYETTE SUN,, a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will un tc Tjesday, the 4th day of February, 195P, at 11 R7 TUESDAY, January 7, 1935f - continued o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution snd order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 7th day of January, 10,5F, by the following vote, to wit: AYES: Supervisors - I . T. GUYAK, KEEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT:Supervisors - iX fif . In the Matter of Copy cf Claim from San Diego County for care given resident of Contra Costa County. Copp of Claim in the amount of $177.20 against Contra Costa County for care given Sylvia Dixon at the San Diego County General Hospital having been filed with the Board of Supervisors: NOW, THE'REFCRE, and on motion cf Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRDFRED that said claim be and the same is hereby REFERRED TO ` IHE SOCIAL SERVICE DIRECTOR FGR RIS 4RITTEAi RECOMEiENDATION. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Copy of Claim from San Diego County for care given resident of Contra Costa County. Copy of Claim in the amount of $191.12 against Contra Costa County for care given Darlene Dixon at the San Diego County General. Hospital having been filed with the Board of Supervisors: NOW, THE'RE'FORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITtEN RFCDX 1NDATION. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim from City and County of San Francisco for care given resident of Contra Costa County. Claim in the amount of $20V.90 against Contra Costa County for care given Carol Lofton at the San Francisco Hospital having been filed with the Board of Super- visors: NCai, THERF'FC)RI, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT iS BY THE BOARD CiiDEERED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECOMFENDATION. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Satisfaction of lien, termination of reimbursement agreement of Robert Rodrigues. An instrument dated. January 7, 195F, 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 reinburseament agreement and notice of lien executed by Robert Rodrigues are hereby satisfied, and all real and personal property of said Robert Rodrigues is re- leased frog: the said lien, and said referred-to reimbursement a-;reerme nt is canceled and the agency created is terminated, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, 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 Contr Costa. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Approval of Bi-County agreement with Alameda County with refer- ence to Robert Ingram. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that bi-county agreement between the County cf Alameda and Contra Costa County, wherein it is agreed that Robert Ingram, a resident of Contra Costa County and who is receiving indigent ail through the Contra Costa County Social. Service Department may reside in the County of Alameda without acquiring, legal residence therein, etc. , in accordance with the provisions of Section 2503 of the Welfare and Institutions Code, is APPROVED, and Ray S. Taylor, Chairman of this Board, is authorized to execute said bi- county agreement. The foregoing order is passed by the unanimous vote of the Board. 332 TUESDAY, January 7, 1958 - continued - 4 In the Matter of Readoption of Master Land Use Plan of Contra Costa County. At the request of the Director of Planning of Contra Costa County, and on mo- tion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the present Master Land Use Plan for Contra Costa County be and the same is hereby readopted for the period commencing January 7, 195E to January 8, 1959. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Ordinances. On motion of Supervisor Nielsen, 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. 1184 which regulates speeds of 25 mph on Willoughby Lane, Condit Road and Leland Drive. k Ordinance No. 1187 which regulates 2 hour parking on Boulevard Way, No Parking on intersection of Davis Road and Bryant stay and No Parking on southerly side of San Pablo Dam .Road. IT IS BY THE BOARD FURTHER GRUERE'D 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 cir- culation printed and published in the County of Contra Costa as follows: Nos. 11F4 in the LAFAYETTE SUN. 1187 in the EL SGBRANT-F HERAID BEE PRESS. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public works .Director make the improvements listed: W/0 Estimated No. Flood Control ;fork Cost 4763 Walnut yreek 400 r 4762 Grayson Creek 100 E a Work Order No. 4763 - To be charged against Flood Contin 1 District Zone #3. Work Order No. 1762 - To be chargedainst Flood Control District Zone #3, Account No. 25003. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Endorsement of House Resolution 7576, relating RESCLUTION OF ENDORSEME=NTtoCivilDefenseCosts. WHEREAS, there was passed at the last session of Congress House Resolution 7576, which would provide federal subvention for civil defense, so as to increase aid to state and local civil defense administration, and since adequate civil defense is an ' essential inredient of military preparation, rnd the cost thereof should be borne in large measure by the taxpayers of the nation rather than those of local political sub- divisions; NOW, THEREFORE, good cause appearing, BE IT RESOLVED that this Board endorses ; House Resolution 7576, and urges its passage and adoption at this session of Congress. The Clerk of the Board is hereby directed to cause certified copies of this resolution to be sent forthwith to Senators Knowland and Kuche 1. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 7th day of January, 1958, by the following vote, ; to wit: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEB, RAY S. TAYL(H , W. G. BUCHANAN, JOSEPH S. SILVA. I NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. t t i i I z 333 :} Tuesday, January 7, 1958, Continued - In the Matter of the Change of Boundaries of Orinda Union School District of Contra Costa County and Moraga School Dis- trict of Contra Costa County. RESOLUTION AND ORDER WHEREAS, in accordance with the proasions of Section 2502 of the Education Cose, a petition was filed with the County Superintendnent of Schools of Contra Costa County, State of California, on November 1, 1957, signed by at least ten (10) regis- tered electors residing in the hereinafter described territory, which said petition requested a change in the boundaries of Orinda Union School District of Contra Costa County and Moraga School District of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; and 1%1HEREAS, B. C. Wilson, as County Superintendent of Schools of Contra Costa County, has certified to this Board that he has examined the said petition and found it to be sufficient and signed as required by law; and WHEREAS, the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said Board on Tuesday, the 7th day of January, 1958, at the hour of 10:00 o'clock a.m. of said day, in the Chambers of the Board of Supervisors in the Hall of Records, City of Martinez, County of Contra Costa, State of California; and WHEREAS, the said County Superintendent of Schools did heretofore on the 12th day of November, 1957, file said petition with this Board of Supervisors, accom- panied by his recommendation that said petition for the change of boundaries of said School Districts be approved, and further accompanied by a Notice dated November 12, 1957, containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said petition would be heard; and WHEREAS, said County Superintendent of Schools did heretofore on the 7th day of January, 1958, file with this Board of Supervisors his order dated January 7, 1958, concerning the notice of the hearing of the petition for change of boundaries of said School Districts, accompanied by the affidavit of Harold DeFraga, Assistant County Superintendent of Schools of Contra Costa County, that on the 24th day of December, 1957, at the direction and request of said County Superintendent of Schools, he posted copies of said notice stating the time and place when and where said petition would be heard, in three public places in Orinda Union School District of Contra Costa County and Moraga School District of Contra Costa County, and in three public places in the territory proposed to be transferred from Orinda Union School District of Contra Costa County to Moraga School District of Contra Costa County, by the petition hereinabove referred to, and at the door of a schoolhouse of each of the said Districts, and that more than ten (10) days prior to the date of said hearing of said petition, at the direction and request of said County Superintendent of Schools, the said Harold DeFragasent, by registered mail, a copy of the said notice stating the time and place when and where said petition would be heard to each of the Board Members of said elementary and union elementary school districts which would be affected by the proposed change; and WHEREAS, at the time and place fixed by said County Superintendent of School of Contra Costa County for the hearing of said petition, to wit, on the 7th day of January, 1958, at 10:00 o'clock a.m. of said day, this Board of Supervisors, at a regular meeting, held a hearing for the purpose of determining whether or not said petition for a change in the boundaries of said Orinda Union School District of Contra Costa County and Moraga School District of Contra Costa County should be granted, and did hear all persons interested in the said petition who appeared before said Board; and IHERE.4S, all oral and written statements regarding the change of boundaries of said School Districts were heard and considered by this Board, NOW, THEREFORE, BE IT RESOLVED that this Board does hereby find and determin that said petition has been signed by at least ten (10) registered electors residing in said territory, and is sufficient and signed as required by law in all respects, and that notice of said hearing was duly and regularly given in the manner and as re- quired by Section 2531 of the Education Code, and the said order of the County Super- intendent of Schools, dated January 7, 1958, and that all acts, proceedings, and thing required by law, and by said order to be taken and done prior to said hearing, have been done and performed in regular and due form and in strict accordance with the pro- visions of law governing the change of boundaries of school districts and said order of the County Superintendent of Schools; and BE IT FURTHER RESOLVED AND ORDERED that this Board of Supervisors, after full consideration of said petition and recommendation of the said County Superintend- ent of Schools of Contra Costa County, and the oral and written statements presented to this Board at said hearing in regard to said petition does hereby find and determ- ine that it is for the best interests of said Orinda Union School District of Contra Costa County and Moraga School District of Contra Costa County, that the territory described in said petition presently contained in Orinda Union School District of Contra Costa County be transferred to and made a part of Moraga School District of Contra Costa County; that said petition for change of boundaries of school districts be and the same is hereby approved and granted; that the territory hereinafter de-- scribed prior to the making of this resolution and order constituted a part of the territory included in Orinda Union School District of Contra Costa County, and as a result of the making of this resolution and order, is transferred to and shall become a part of Moraga School District of Contra Costa County; that no territory not include in the petition for change of boundaries of school districts is included in the terri- tory which is the subject of this resolution and order; that said Orinda Union School District of Contra Costa County shall comprise all of the territory of said District prior to the adoption of this resolution and order, less and excepting the territory hereinafter described; that the said Moraga School District of Contra Costa County shall comprise all of the territory in said District prior to the adoption of this i 3341 j Tuesday, January 7, 1958, Continued - resolution and order' plus and including all of the territory hereinafter described. 1 BE IT FURTHER RESOLVED AND ORDERED that the territory which is so transferred from Orinda Union School District of Contra Costa County and placed with the boundaries of Moraga School District of Contra Costa County is more particularly described as follows: Portion of the Rancho Laguna De Los Palos Colorados, and portion of Ivy Drive, as shown on the map of Tract 2282, filed October 27, 1955, Map Book 61, page 36 in the Recorderts Office, Contra Costa County, California, and described as follows: Beginning at the intersection of the Moraga and Orinda School districts line with the center line of Ivy Drive, as shown on the map of Tract 2282; thence southwesterly along said center line and its extension to a point on the southerly line of Lot 266, Rancho Laguna De Los Palos Colorados, which point is also being a point on the Moraga and Orinda School Districts line; thence easterly along said School Districts line to the southeast corner of Lot 265, Rancho Laguna De Los Palos Colorados ; thence northerly along said School Districts line to its intersection with the centerline of Ivy Drive, Tract 2282, said intersection being the original point of beginning. BE IT FURTHER RESOLVED AND ORD kED that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, with the Superintendent of Public Instruc- tion, and with the Department of Finance, a statement of the change of boundaries of said Orinda Union School District of Contra Costa County and said Moraga School District of Contra Costa County, setting forth the legal description of the boundaries of said Districts as the same have been changed, together with a map or plat indicating such boundaries. i On motion of Supervisor Nielsen, seconded by Supervisor Goyak, the foregoing resolution and order was adopted by the following called vote, this 7th day of January, 1958. AYES: Supervisors - I. T. GOYAE, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Change of Boundaries of Moraga School District of Contra Costa County and Orinda Union School Dis- trict of Contra Costa County, State of California. WHEREAS, in accordance with the provisions of Section 2502 of the Education Code, a petition was filed with the County Superintendent of Schools of Contra Costa County, State of California, on November 1, 1958, signed by at least twenty-five per- cent (25%) of the registered electors residing in the hereinafter described territory, which said petition requested a change in the boundaries of Moraga School District of Contra Costa County and Orinda Union School District of Contra Costa County, and further set forth the change of boundaries desired anc the reasons for such change; and WHEREAS, B. 0. Wilson, as County Superintendent of Schools of Contra Costa County, has certified to this Board that he has examined the said petition and found it to be sufficient and signed as required by law; and WHEREAS, the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said Board on Tuesday, the 7th dap of January, 1955, at the hour of 10:00 o'clock a.m. of said day, in the Chambers of the Board of Supervisors in the Hall of Records, City of Martinez, County of Contra Costa, State of California; and WHEREAS, the said County Superintendent of Schools did heretofore on the 12th day of November, 1957, file said petition with this Board of Supervisors, accompanied by his recommendation that said petition for the change of boundaries of said School Districts be approved, and further accompanied by a notice dated November 12, 1957, containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said peti- tion would be heard; and WHEREAS, said County Superintendent of Schools did heretofore, on the 7th day of January, 1958, file with this Board of Supervisors his order dated January 7, 195$9 concerning the notice of hearing of the petition for change of boundaries of said School Districts, accompanied by the affidavit of Harold DeFraga, Assistant County Superintend- ent of Schools of Contra Costa County, that on the 24th day of December, 1957, at the direction and request of said County Superintendent of Schools, he posted copies of said notice stating the time and place when and where said petition would be heard, in three public places in Moraga School District of Contra Costa County and Orinda Union School Distract of Contra Costa County, and in three public places in the territory proposed to be transferred from Moraga School District of Contra Costa County to Orinda Union School District of Contra Costa County, by thepetition hereinabove referred to, and at the door of a schoolhouse of each of the said Districts, and that more than ten 10) days prior to the date of said hearing of said petition, at the direction and re- quest of said County Superintendent of Schools, the said Harold DeFraga sent, by regis- tered mail, a copy of the said notice stating the time and place when and where said i j 334-A Tuesday, January 7, 1958, Continued - i petition would be heard to each of the Board members of said Elementary and Union Elementary School Districts which would be affected by the proposed change; and WHEREAS, at the time and place fixed by said County Superintendent of Schools of Contra Costa County for the hearing of said petition, to wit, on the 7th day of January, 1958, at 10:00 o'clock a.m. of said day, this Board of Supervisors, at a regular meeting, held a hearing for the purpose of determining whether or not said j petition fb r a change in the boundaries of said Moraga School District of Contra Costa County and Orinda Union School District of Contra Costa County should be granted, and did hear all persons interested in the said petition who appeared before said Board; and WHEREAS, all oral and written statements regarding the change of boundaries of said School Districts were heard and considered by this Board; i NOW, THEREFORE, BE IT RESOLVED that this Board does hereby find and determine; that said petition has been signed by at least twenty-five percent (25%) of the regis- 1 tered electors residing in said territory, and is sufficient and signed as required by law in all respects, and that rntice of said hearing was duly and regularly given in the manner and as recuired by Section 2531 of the Education Code, and the said order of the County Superintendent of Schools, dated January 7th, 1958, and that all acts, proceedings, and things required by law, and by said order to be taken and done prior i to said hearing, have been done and performed in regular and due orm and in strict accordance with the provisions of law governing the change of bo daries of school districts and said order of the County Superintendent of Schools; -and BE IT FURTHER RESOLVED AND Oki)S.kED that this Board of Supervisors, after full consideration of said petition and recommendation of the said County Superintendent of Schools of Contra Costa County, and the oral and written statements presented to this ' Board at said hearing in regard to said petition does hereby find and determine that itl is for the best interests of said Moraga School District of Contra Costa County and Orinda Union School District of Contra Costa County that the territory described in j said petition presently contained in Moraga School District of Contra Costa County be transferred to and made a part of Orinda Union School District of Contra Costa County; , that said petition for change of boundaries of school districts be and the same is hereby approved and granted; that the territory hereinafter described prior to the making of this resolution and order, is transferred to and shall become a part of Orinda Union! Union School District of Contra Costa County; that no territory not included in the petition for change of boundaries of school districts is included in the territory which is the subject of this resolution and order; that the said Moraga School District{ of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolution and order, less and excepting the territory hereinafter, described; that thQ said Orinda Union School District of Contra Costa County shall comprise all of the territory in said district prior to the adoption of this resolutions and order, plus and including all of the territory hereinafter described. BE IT FURTHER RESOLVED AND ORi1ERED that the territory which is so transferred from Moraga School District of Contra Costa County and placed within the boundaries of Orinda Union School District of Contra Costa County is more particularly described as ` follows: Portion of the Rancho Laguna De Los Palos Colorados; portion of Ranchitos De Moraga, filed October 1, 1952, Map Rook 48, page 28; portion of Tract 2282, filed October 27, 1955, Map Book 61, Page 36; portion of Tract 2314, filed February 9, 1956, Map Book 62, page 30 in the Recorder's Office, Contra Costa County, Cali- fornia, and described as follows: Beginning at the intersection of the Moraga and Orinda School Districts Line with the center line of Ivy Drive, as shown on the map of Tract 2282; thence from said point of beginning, north- easterly along said center line to a point that bears North 540 57' 32" Kest 30 feet from the most westerly corner of Lot 38, Ranchitos De Moraga; thence leaving said center line South 540 57' 32" east 30 feet to the most westerly corner of said Lot 38; thence southeasterly to the southernmost point of Ranchi- tos De Moraga, said point being on the dividing line between Lots 37 and 38 of said subdivision; thence in a northerly direction along the easterly boundary of said subdivision to the most northern corner of Lot 18, Ranchitos De Moraga, being a point in the southerly line of Lot 3, Tract 2314; thence northeasterly along the southeastern boundary of Tract 2314-of the most eastern corner of Lot 8 in said Tract; thence from said eastern corner North 280 26' 41" east 30 feet, more or less, to a point on the southerly boundary line of the parcel of land described in the agreement of sale to Donald L. Rheem, recorded January 29, 1945 in Volume 831 of Official Records at page 141 in the Recorder's Office, Contra Costa County, California; thence along said south- erly boundary line South 8510 26' 47" west 30 feet, more or less, to an angle point; thence North 12' 03' 15" east 701.33 feet; thence North 59" 34' 42" west 334.80 feet; thence North 120 19' 12" west 387-52 feet; thence Korth 510 37' 19" west to a point on the easterly boundary line of Lot 193, Rancho Laguna De Les Palos Colorados, said point also being on the dividing line between Orinda and Moraga School Districts; thence southerly along said School Districts dividing lineto its intersection with the center line of Ivy Drive in Tract 2282, said inter section being the original point of beginning. j BE IT FURTHE.K RESOLVED AND OR±}E'RED that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, with the Superintendent of Public Instruc-1 tion, and with the Department of Finance, a statement of the change of boundaries of t i 334-B Tuesday, January 7, 1958, Continued - said Moraga School District of Contra Costa County and said Orinda Union School District of Contra Costa County, setting forth the legal description of the boundaries of said Districts as the same have been changed, together with' a map or plat indicating such boundaries. On motion of Supervisor Nielsen, seconded by Supervisor Silva, the foregoing resolution and order was adopted by the following called vote, this 7th day of January, 1958. AYES: Supervisors - I. T. GOYAK, ML F. NIEI.SEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of the Change of Boundaries of Lone Tree School District to Brentwood Union School District of Contra Costa County, State of California.RESOLUTION AND ORDER WHEREAS, in accordance with the provisions of Section 2502 of the Education Code, a petition was -riled with the County Superintendent of Schools of Contra Costa County, State of California, on October 22, 1957, signed by at least twenty-five per cent (25%) of the registered electors residing in the hereinafter described territory, which said petition requested a change in the boundaries of Lone Tree School District of Contra Costa County and Brentwood Union School Dis,rict of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; and I%IMEAS, B. 0. Wilson, as County Superintendent of Schools of Contra Costa County, has certified to this Board that he has examined the said petition and found it to be sufficient and signed as required by law; and VNEREAS, the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said Board on Tuesday, the 7th day of January, 1958, at the hour of 10:00 o'clock a.m. of said day, in the chambers of the Board of Supervisors, in the Hall of Records, City of Martinez, County of Contra Costa, State of California; and lMEREAS, the said Countv Superintendent of :schools did heretofore on the 22nd day of October, 1957, rile said retition with this Board of Supervisors, accomp- anied by his recommendation that said retition or the change of boundaries of said School Districts be arproved, and further accompanied by a notice dated November 1, 1957, containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said petition would be heard; and 11MEREAS, said County Superintendent of Schools did heretofore, on the 7th day of January, 1958, file with this Board of Supervisors his order dated January 7, 1958, concerning the notice of hearing of the petition for change of boundaries of said School Districts, accompanied by the affidavit of Harold DeFraga, Assistant County Superintendent of Schools of Contra Costa County, that on the 12th day of December, 1957, at the direction and request of said County Superintendent of Schools, he posted copies of said notice stating the time and place when and where said petition would be heard, in three public places in Lone Tree School District of Contra Costa County, and in three public places in Brentwood Union School District of Contra Costa County, and in three public places in the territory proposed to be transferred from Lone Tree School District to Brentwood Union School District of Contra Costa County, by the petition hereinabove referred to, and at the door of a schoolhouse of each of the said Districts, and that more than ten (10) days prior to the date of said hearing of said petition at the direction and request of said County Superintendent of Schools, the said Harold heFraga sent, by registered mail, a copy of the said notice stating the time and glace when and where said petition would be heard to each of the Board members of said Elementary and Union Elerentary School Districts which would be affected by the proposed change; and UMEREAS, at the time and place fixed by said County Superintendent of Schools of Contra Costa County for the hearing of said petition, to wit, on the 7th day of Janu- ary, 1958, at ten o'clock a.m. of said day, this Board of Supervisors, at a regular meeting, held a hearing for the purpose of determining whether or not said petition for a change in the boundaries of said Lone Tree School District of Contra Costa County and Brentwood Union School District of Contra Costa County should be granted, and did hear all persons interested in the said petition who appeared before said Board; and WHEREAS, all oral and written statements regarding the change of boundaries of said School Districts were heard and considered by this Board, NOW, THEREFORE, BE IT RFcOLVED that this Board does hereby find and determine that said petition has been signed by at least twenty-five per cent (25%) of the regis- tered electors residing in said territory, and is sufficient and signed as required by law in all respects, and that notice of said hearing was duly and regularly given in the manner and as required by Section 2531 of the Education Code, and the said Order of the County Superintendent of Schools, dated November 1, 1957, and that all acts, proceedings, and things required by law, and b-- said Order to be taken and done prior to said hearing, have been done and performed in regular and due form and in strict accordance with the provisions of law governing the change of boundaries of school districts and said order of the County Superintendent of Schools; and BE IT FURTHER RESOLVED AND ORDERED that this Board of Supervisors, after full consideration of said petition and recommendation of the said County Superintendent of V 334-C I Tuesday, January 7, 1958, Continued - t i of Schools of Contra Costa County, and the oral and written statements presented to this Board at said hearing in regard to said petition does hereby find and determine that it is for the best interests of said Lone Tree School District of Contra Costa County and Brentwood Union School District of Contra Costa County that the territory described in said petition rresently contained in Lone Tree School District of Contra Costa County be transferred to and made a part of Brentwood Union School Di.strict of Contra Costa County; that said petition for change of boundaries of school districts be and the same is hereby approved and granted; that the territory hereinafter describe prior to the making of this resolution and order constituted a nart of the territory included in Lone Tree School District of Contra Costa County, and as a result of the making of this resolution and order, is transferred to and shall become a part of i Brentwood Union School District of Contra Costa County; that no territory not included in the petition for change of boundaries of school districts is included in the terri- tory which is the subject of this resolution and order; that the said Lone Tree School District of Contra Costa County shall comprise all of the territory of said District prior to the adoption of this resolution and order, less and excepting the territory t hereinafter described; that the Brentwood Union School District of Contra Costa County f shall comprise all of the territory in said District prior to the adoption of this resolution and order, plus and including all of tte territory hereinafter described. t BE IT FURTHER RESOLVED AND ORDERED that the territory which is so trans- ferred from Lone Tree School District of Contra Costa County and placed within the boundaries of Brentwood Union School District of Contra Costa County is more particular- ly described as follows: Beginning at a point in the present boundary line between the Lone Tree and Brentwood Elementary School Districts, said point being the intersection of the northeastern line of the Southern Pacific Railroad Company's right of way with the center line of Lone Tree Way; thence Westerly along the center line of Lone Tree Way to its intersection with the Northern extension of the west line of the 35.92 acre parcel of land described in the deed to Juan Lopez et ux recorded May 10, 1940 in Volume 544 of Official Records page 494, in the Recorder's Office of Contra Costa County, California; thence South along the Northern exten- sion of the west line of the said 35.92 acre Lopez parcel, and along the said west line, 842.67 feet to the north line of a ditch line right of way belonging to the East Contra Costa Irrigation District; thence Easterly along the northern line of the Irrigation District right of way to the northeastern line of the said Southern Pacific Railroad Company's right of way; thence Northwesterly along the northeastern line of the Southern Pacific to its intersection with the center line of Lone Tree Way, the point of beginning. BE IT FURTHER RESOLVED AND r-RDERED that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of Contra Costa County a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, and with the Superintendent of Public Instruction and the Department of Finance, a statement of the change of boundaries of said Lone Tree School District of Contra Costa County and Brentwood Union School District of Contra Costa County, setting forth the legal description of the boundaries of said Districts as the same have been changed, together with a map or plat indicating such boundaries. On motion of Supervisor Silva, seconded by Supervisor Nielsen, the foregoing resolution and order was adopted by the following called vote, this 7th day of January, 1958. AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, t:. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. n 33 Tuesday, January 7, 1958, Continued z3K In the Matter of Reorganization of the Board. RESOLUTION This Board having on January 8, 1957 appointed Supervisor Ray S. Taylor to serve as Chairman for one year, and the year having expired; NOV, THEREFORE, W. T. Paasch, Clerk of this Board and Temporary Chairman, called the meeting to order and announced that he would accept nominations for Chair- man of the Board of Supervisors for the ensuing year. THEREUPON, Supervisor Taylor moved that Supervisor Ivan T. Goyak be appointed Chairman. The motion was seconded by Supervisor Buchanan. VOTE ON TH-S. MOTICN WAS AS FOLLOWS: AYES: Supervisors - GOYAK, NIELSEN, TAYLOR, BUCHANAN, SILVA. KOES: Supervisors - NONE. NOT NOTING: %pervisors - NOI2E. There were no other nominations and Supervisor Taylor moved that the nomina- tions be closed and Supervisor Goyak be declared the duly appointed Chairman. VOTE OF THE MOTION WAS AS FOLLOWS: AYES: Supervisors - GOYAK, NIELSEN 9 TAYLOR, BUCHM- AP:, SILVA. NOES: Supervisors - NONE. NOT VOTING: Supervisors - ?NONE. And Yx, . Paasch, Clerk and Temporary Chairman, thereupon declares Supervisor Goyak duly appointed CHAIRMAN of the Board of the ensuing year. Supervisor Coyak, Chairman of the Board of Supervisors, then presided and stated that he would consider nominations for Vice-Chairman of the Board of Supervisors, TFEREUPON, Supervisor Nielsen moved that Supervisor W. G. Buchanan be appointed Vice-Chairman of the Board of Supervisors for the ensuing year. VOTE ON THE MOTION WAS AS FOLLOWS: AYES: Supervisors - GOYAK, NIELSEN, TAYLOR, BTICHAYAN, SILVA. NOES: Supervisors - NONE. NCT VOTING: Supervisors - NONE. There were no other motions, and Supervisor Nielsen moved that the nomina- tions be closed and Supervisor Buchanan be declared duly appointed Vice-Chairman of the Board for the ensuing year. VOTE ON THE IPG<TICN 1.4AS AS FOLL00: AYES: Supervisors - GOYAK, NIELSEN , TAYLOR, BUCHAFAN, SILVA. NOES: Supervisors - NONE. NOT VOTING: Supervisors - NONE. And the Chairman thereupon declared Supervisor Buchanan duly appointed VICE- CHAIRM N of the Board for the ensuing year. In the Matter of the Execution of Lease between County of Contra Costa and Marie Griffin for premises for Social Service Department in Pittsburg, California.RESOLUTION WHEREAS, there has been presented to this Board a form of lease between MARIE t'RTFFINT, lessor, and the COUNTY OF CONTRA COSTA, as lessee, for premises for the Social Service Department in Pittsburg, California , covering the lease period February 1, 1958, to Au,Lust 31, 1958, and the Board being apprised of the terms of said lease, and good cause appearing therefor, NOW, TF.EREFORE, BE IT RESOLVED that the Count, Administrator and the County Clerk are authorized and directed to execute said lease on behalf of the County of Contra Costa. PASSED A?'D ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 7th day of January, 1958, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. 'C. BLTCHAA'AN, JOSEPH S. SILVA. NEVES: Supervisors - NONE. ABSENT: Supervisors - NONE. Tuesday, January 7, 1458, Continued - i i In the Matter of Accepting Resignation of M. F. Ohman as Commissioner of the Contra Costa County Park Commission. Mr. M. F. Ohman having filed his resignation as Commissioner of the Contra Costa Countv Park Commission; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED and said office; is hereby declared VACs.VT. The fore€oing order is passed by the unanimous vote of the Board. In the Matter of Resolution with reference to Salary Adjustments. In order to clarify its position for the benefit of county employees, this Board hereby resolves as follows: At the time of action last July on the salary adjustments recommended by the Civil Service Commission the Board withheld approval of the second step increase for certain positions included in those recommendations. Since that time some department heads have instituted requests for salary increases for other positions also. While the economists differ on the prospects for the immediate future, the hard fact of increasing unemployment cannot ND unheeded by this Board because of the implications which it carries of a possible rapid increase in general relief require- ments. equire- ments. Under our present budget this could result in an extremely critical financial position for the county. Therefore, regretfully, the Board has concluded that it would be unwise to Five further consideration to any proposed salary increases which would require additional outlays durirr the balance of this fiscal year., Agreement has been reached with the Civil Service Commission that more com- prehensive data than heretofore will be furnished with their recommendations for ad- justments to take effect at the beginning of the next fiscal year and that those recommendations will be expedited all possible after completion of the Bay Area Salary , Survey in April. The objective will be to complete action so that modifications may be made effective on July 1. In announcing this policy decision the Foard, of course, retains the riF•ht to modify it in the event such modification becomes demonstrably necessary to prevent such serious deterioration in the functionir€ of any department as to require remedial action on an emergency basis. The foregoing resolution wasadopted by motion of Supervisor Silva, seconded by Supervisor Nielsen, and unanimously approved by the Board. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLUTION RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of the Health and Safety Code of the State of California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested of this Board that it be annexed to said District; and k'HEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and 9 WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFCF E, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which terri- tory so annexed are described as Follows, to-wit: All that real property situated in the County of Contra Costa, State of California, and bounded and described as follows: Being that portion of Lot 24;9 El S6brante Manor Unit No. 3, filed on January 10, 1942 in Mmp Book 25 at Page 862, Contra Costa County, California: Be pinning at the point of intersection of the Forth line of Lot 249 and the boundary line of the Rancho San Pablo, being a point on the boundary of the San Pablo Sanitary District; thence Northwesterly along the Rancho boundary line to the south line of Lot 250 El Sobrante Manor Unit No. 3: thence Easterly along the south line of Let 250 to the east f line thereof; thence South 50 131 Nest to the south boundary of Lot 249; thence North 870 22' West along the boundary of Lot 249 a distance of 33? Tuesday, January 7, 1958, Continued - f 76.87 feet more or less to the Rancho San Pablo, also being the Sanitary District Boundary; thence Northwesterly along the said Rancho Boundary to the north line of Lot 249, at point of beginning. 4 The foregoing resolution was adopted by the following vote of the Board: YF.S: Supervisors - I. T. COYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHA'"AN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ASSE* T: Suvervisors - NODE. In the batter of Altering Boundaries of the San Pab- lo Sanitary District. RESOLUTION RESOLVED, by the Board of Supervisors of the County of Contra Costa, State n of California, that FEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of the Health and Safety Code of the State of California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested of this Board that it be annexed to said District; and N7HEREAS2 it appears and this Board finds that it is for the best interests of said District and the contiiFueus territory and the territory proposed to be annexed fi that said territory be so annexed to said District; and t WFEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contigucus to the San Pablo Sanitary District; A`CW, TPEREFOPS, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which terri- tory so annexed are described as follows, to-wit: Portion of Lot 25 as shown on the map of the Rancho El Sobrante, filed March 14, 1910 in the office of the County Recorder of Contra Costa County, containing- 1.21 acres, more or less, described as follows: Be,Ci nning on the north line of San Pablo Creek Highway at the most z westerly cornner of the parcel of land described in the deed from Alicia C. Sibley, et vir, to Miguel R. Silveira, et ux, dated December 14 , 1941 and recorded December 19, 1941 in. Book 657 of Official Records, Page 62; thence from said Doint of be ginning forth 61013131" West along said North line of San Pablo Creek Highway, 70.05 feet to a 2 inch by 2 inch hub on the east line of the 1.8$-acre parcel of land described in the deed from I. Michelson, et ux, to John Oliver, et ux, dated July 14, 1945 and recorded August 14, 1945 in Fook 826 of Official Records, Pa,-e 207; thence North 280 461 32" East along said east- line, 139.95 feet to an iron pipe in the center line of San Pablo Creek; thence along said center line , as follows: South 730 East, 55 feet; Forth 800 101 East, 66 feet; North 520 101 East, 153.12 feet; South 890 151 East, 66 feet and South 690 451 East, 51.2 feet to the west line of said Silveira Parcel (657 or 62) ; thence along said West lire, as follows: South 240 261 10" West, 87 feet; South 570 031 West, 80 feet; South 200 331 'Best, 54.5 feet; South 700 331 West, 57 feet; South 634 491 30" West, 66.04 feet; South 790 541 30" West, 36.22 feet and North 890 081 30" Vest, 87.6 feet to the point of beginning. The foregoing Resolution was adopted by the Following vote of the Board: AYES: Supervisors - I. T. r-OTAK, MEL F. NIELSEN, RAY S. TAYLOR, W. C. BUCH0AH, JOSEPH S. SILVA. 1, FOES: Supervisors - NONE. ABSEr`T: Supervisors - !NONE. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESCLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WMEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of the Health and Safety Code of the State of California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested ofthis Board R that it be annexed to said District; and WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiApous to the San Pablo Sanitary District; Tuesday, January 7, 1958, Continued - 1 NOW, THE?ZFORE, IT IS ORDERED, as follows: 1. That the k oundaries of the San Pablo Sanitary District be and they are hereby altered by anr.exinp thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which terri- tory so annexed are described as follows, to-wit: Portion of Lot 54 as shown the map of North Richmond, filed April 6, 1908, in Book 1 of Maps, Pare 18, in the Office of the County Recorder of Contra Costa County, described as follows: r t Beginning at a point which bears North 300 West, 125 feet, South 130 10' East, 200 feet and South 680 49' West, 50 feet from the northeastern corner of said Lot 54; thence South 680 491 West, 15 feet; thence North 130 101 West to the center line of said Hillcrest Road; thence South 800 East alone said center line to a point which bears North 130 101 Test from the point of beginning; thence South 130 10' East to the point of beginning. The foregoing Resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. COYAK, NFL F. NIE"LSEN, ?SAY S. TAYLOR, V. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - AONE. ABSENT: Supervisors - NONE. E In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had by the Sanitary Eoard of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of the Health and Safety Code of the State of California, pursuant to which said Sani- tary Board has described the t-*undaries of certain territory and requested of this Board that it be annexed to said District; and WHEREAS, it appears and this Foard finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contigmus to the San Pablo Sanitary District; ' NOW, '"HEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the Sari, Pablo Sanitary District be and they are hereby altered by annexin€ thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which terri- tory so annexed are described as follows, to-wit: r Portion of Lot 25, as desi-nated on the map entitled, "Map of the Rancho El Sobrante accompanying and forminr a part of the final Report of the Referees in Partition of said '.Rancho", which map was filed in the office of the Recorder of Contra Costa Count-- , California, on March 14, 1910, described as follows: Beginning at a point on the center line of Valley View Road, 40 feet wide, distant thereof North 740 56* East, 203.80 feet from the intersection thereof with the center line of San Pablo Creek Highway thence on the center f line of said road North 480 46' East 12.67 feet to rhe true point of begin- ning of this description; thence North 410 14• West 20 feet to the most southerly corner of that parcel of land described in a deed from Woodside Builders, a partnership, to the SAN PAPLO SILFITARY DISTRICT as such is described in Book 2597 of Official Records at PaFe 121 in the Office of the Recorder of Contra Costa County on August 23, 1955; thence North 410 141 West 20 feet; thence North 480 46' East 20 feet; thence South 410 14t East 40 feet to the center line of Valley View Road; thence along the center Y line of said road South 480 46t West 20 feet to the point of beginning. The foreroinr Resolution %-as passed by the following vote of the Board: r AYES: Supervisors - I. T. GOYAK, 'M F. NIELSEP., RAY S. TAYLOR, W. G. BUCHAIFAN, JOSEPH S. SILVA. NOES: Supervisors - NOrZ. APSEr'T: Supervisors - NONE. And the Board takes recess to meet on Tuesday, January 14, 1958, at 9 A.M. E in the Board Chambers, Hall of Records, Martinez, California. a ATTEST: 11. T. PAASCF. CLERK c. By Deputy C e s i 339 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 149 1958 THE BOARD MER IN REGULAR SESSION 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSETH S. SILVA; PRESENT: W. T. PAASCH, CLERK. In the Matter of Personnel Adjustments. 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 following personnel adjustments be and the same are AUTHORIZED: CORONER-PUBLIC ADMINISTRATOR-PUBLIC GUARDIAN. Increase authorized time of employment of Intermediate Stenographer-Clerk from the present 24 hours per week to a Hill 40-hour geek, effective January 15, 1958• HEALTH DEPARnENT. Cancel one position of Senior Public Healthhorse, and add one position of Public Health Nurse, effective January 15, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. 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 following appropriation adjustments be and the same are AUTHORIZED: APPROPRIATION DECREASE INCREASE COUNTY GARAGE Automobiles and trucks 500 Machinery and tools - Item 12 350 Primary Road Maintenance 150 PUBLIC WORKS DEPARTMENT Secondary Road Construction #3345 700 Secondary Rights of 'day 12295 700 Other Contractual Services 3125 Capital Equipment - Repair Kneading Compactor 75 Capital Replacement - Kneading Compactor 49100 HOSPITAL Capital Outlay - 502-913 Laundry Addition 11603 Unappropriated Reserve General Fund 1,603 Capital Outlay 502-935 - Item 00 X-Ray Diagnostic 1,000 Unappropriated Reserve General Fund 19000 Replacements 502-811 (Item 14 Shelving) 25 Capital Outlay 502-935 (Item 57 - Incubators)25 SHERIFF Temporary Help 4,200 Auto Mdleage 200 Unappropriated Reserve General Fund 4,400 COUNTY LIBRARY 204 - Temporary Seasonal Help 42200 Unappropriated Reserve County Library Fund 43. 00 MARTINEZ ADF[INI STRATION BUILDING (174) Capital Outlay (912 - Building Alterations) 4,500 Unappropriated Reserve General Fund 1003 42500 JUDICIAL DISTRICT EL CERRITO NO. 7 Services 150 Unappropriated reserve lieneral Fund 150 SAN PABLO MARSHAL (207) Employees Expense Reimbursements Constable - San Pablo 702 Employees Expense Reimbursements San Pablo Marshal (207)702 The foregoing order is passed by the unanimous vote of the Board. 340 Tuesday, January 14, 195E - continued - In the Matter of Approving Ordinances. On motion of Supervisor Taylor, 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. 1190 which rezones Saranap Area; Ordinance No. 1189 which regulates and requires permits for water systems and wells; Ordinance No. 1191 which rrohibits movement of vehicles along and upon portion of Windmill road, Lafayette; 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. 1190 in the CONTRA COSTA NEWS REGISTER; No. 1189 in the BRENTWOOD NOES; No. 1191 in the LAFAYETTE SUN. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 1162, 1163, 1169, 1171, 11721 1173 , 1174, 1180 and 1181 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; hOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of Fixing boundaries and establishing election precincts Concord Precincts Nos. 4, 32, 34, 38, 791 801 81 and 82) . On motion of Supervisor Taylor, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the boundaries of Concord Precincts Nos. 4, 32, 34, 39, 79, 80, 81 and 82 election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: CONCORD PRECINCTk0. 4 Parcel 1 Beginning at the intersection of the center line of Clayton Way with the center line of Concord Boulevard; th enc a from said point of beginning easterly along the center line of Concord Boulevard to the northeasterly line of Walnut Lands; thence northwesterly along the northeasterly line of Walnut Lands to the northwesterly line of Olsen Subdivision; thence northeasterly along the northwesterly line of Olsen Subdivision to the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the northwesterly line of lot 238 Walnut Lands; thence southwesterly along the northwesterly line of said lot 238 and along the southwest- erly extension thereof to the center line of Clayton Way; thence northwesterly along the center line of Clayton tray to the point of beginning. Parcel 2 Beginning at the intersection of the northwesterly extension of the southwesterly line of Lobdell Lane with the center line of Willow Pass Road; thence from said point of beginning northerly along the center line of 'Willow Pass Road to the boundary line of the Alameda Contra Costa County Transit District; thence along last said boundary in a general easterly direction to the intersection thereof with the northerly extension of the easterly line of Gehringer Subdivision; thence southerly along said extension to the incorporation line of the City of Concord; thence alonr said incorporation line in a general counterclockwise direction to the southwesterly line of Lobdell Lane; thence northwesterly along the southwesterly line of Lobdell Lane and along the northwesterly extension thereof to the point of beginning. CONCORD PRECINCT N0. 32 Beginning at the intersection of the center line of Farm Bureau Road with the center line of Concord Boulevard; thence from said point of beginning westerly along the center line of Concord Boulevard to the center line of Contra Costa Canal; thence northerly aloe the center line of Contra Costa Canal to the incorporation line of the City of 341 i Tuesday, January 14, 1958, Continued - Concord; thence along said incorporation line in a general counter- clockwise direction to the center line of Farm Bureau Road; thence southeasterly along the center line of Farm Bureau Road to the point CONCORD PRECINCT NO. 34 Beginning at the intersection of the center line of Wren Avenue with the center line of Farm Bureau Road; thence from said point of beginning northwesterly along the center line of Farm Bureau Road to the incor^oration line of the City of Concord; thence along said in- corporation line in a general counterclockwise direction to the north- easterly line of Walnut Lands; thence southeasterly along the northeasterly ' line of Walnut Lands to the center line of Concord Boulevard; thence westerly along the center line of Concord Boulevard to the center line of Clayton tray; thence northwesterly along the center line of Clayton Way to the center line of Wren Avenue; thence westerly along the center line of Wren Avenue to the point of beginning. CONCORD PRECINCT NO. 38 Beginning at the intersection of the center line of Courtland Drive with the center line of Solano Way; thence from said point of beginning easterly along the center line of Solano Way to the inter- section thereof with the northerly extension of the center line of Mayfair Avenue; thence southerly along said extension and along the center line of Mayfair Avenue to the center line of Broadmoor Avenue; thence southwesterly along the center line of Broadmoor Avenue and along the southwesterly extension thereof to the incorporation line of the City of Concord; thence northwesterly along said incorporation line to the intersection thereof with the southwesterly extension of the center line of Courtland Drive; thence northeasterly and northerly along the center line of Courtland Drive to the point of beginning. C0NCORD PRECINCT NO. 79 Beginning at the intersection of the center line of Concord Boulevard with the center line of Clayton Way; thence from said point of beginning southeasterly along the center line of Clayton Way to the center line of Walnut Avenue; thence westerly along the center line of Walnut Avenue to the intersection thereof with the northerly extension of the westerly line of Melvern Park Addition; thence southerly along said extension to the incorporation line of the city of Concord; thence along said incorporation line in a general counter- clockwise direction to the easterly line of Concord Heights ; thence northerly along the easterly line of Concad Heights and along the northerly extension thereof to the center line of Concord Boulevard; thence easterly along the center line of Concord Boulevard to the point of beginning. CONCORD PRECINCT NO. 80 Beginning at the intersection of the center line of Farm Bureau Road with the center line of Walnut Avenue; thence from said point of beginning easterly along the center line of Walnut Avenue to the in- corporation line of the City of Concord; thence along said incorpora- tion line in a general counterclockwise direction to the most westerly corner of lot 39 Gehringer Subdivision; thence southeasterly along the southeasterly extension of the northwesterly line of said lot 39 to the southerly line of Wilson Lane; said point being also on the in- corporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the center line of Farm Bureau Road; thence in a general northwesterly direction along the center line of Farm Bureau Road to the point of beginning. CONCORD PRECINCT NO. 81 Beginning at the intersection of the center line of Clayton Way with the center line of Concord Boulevard; thence from said point of beginning westerly along the center line of Concord Boulevard to the center line of Farm Bureau Road; thence northwesterly along the center line to Farm Bureau Road to the center line of Wren Avenue; thence easterly along the center line of Wren Avenue to the Center line of Clayton Way; thence southeasterly along the center line of Clayton Way to the point of berinning. CONCORD PRECINCT NO. 82 Beginning at the intersection of the center line of Solano Way with the center line of State Freeway No. 75; thence from said point of beginning southerly along the center line of said freeway to the center line of Concord Avenue; thence westerly along the center line of Concord Avenue to the incorporation line of the City of Concord; thence in a general northerly direction along said incorporation line to the intersection thereof with the southwesterly extension of the center line of Broadmoor Avenue; thence northeasterly along said extension and along the center line of Broadmoor Avenue to the center line of Mayfair Avenue; thence northerly along the center line of Mayfair Avenue and along the northerly ext e n sion thereof to the centerline of Solano Way; thence easterly along the center line of Solano Way to the point of beginning. IT IS FURTHER ORDERED that the bD undaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. I i 3 42 Tuesday, January 14, 1958, Continued - In the Matter of Transfer of Unclaimed Duplicate Tax Payments. The County Auditor-Controller having requested authorization, under the pro- visions of Section 5102 of the Revenue and Taxation Code, to transfer the remaining i balance of unci& med duplicate payments of the 1952-53 Secured Roll tax in the amount of $123.25 and the 1953-54 Secured Roll tax in the amount of 41,215.4.5 from the Dupli- cate Payment Trust Fund to the County General Fund; On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authorization to transfer unclaimed duplicate tax payments is granted as requested. The foregoing cyder is passed by the unanimous vote of the Board. In the Matter of Distribution of Proceeds of Sales at Pub- lic Auction. The Auditor-Controller having requested authorization to distribute the pro- ceeds of Sales at Public Auction held by the Tax Collector on July 12, 1957 and August 29, 1957, as provided in Section 3724 of the Revenue and Taxation Code; and On motion of Surervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authorization is granted to distribute said proceeds as follows: State of California State Fees 24.00 City of Richmond City pro-rata share of proceeds 54$.50 j The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing Payment of invoice for serv- ices by the County Auditor- Controller in connection with record keeping, etc. for the Southern Public Utilities District. The County Auditor-Controller having presented to this Board for authoriza- tion to pay, an invoice to Southern Public Utilities District totaling $529.15 for services in connection with record keeping, auditing, and reporting for the period end_ ; ing June 30, 1957; and On the recommendation of the District Attorney, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that this Board authorizes the payment of said invoice by the Public Utility District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Reclamation District 1619 for use of prisoners for removing brush from levee. The Board of Trustees of Reclamation idstrict #1619 having requested the use of 1C prisoners to help in removing brush and willows from their levee, etc. ; On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request is denied. 4 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Transferring ownership of buildings located on property owned by Carquinez School District . On the recommendation of the Public Works Department, and on motion of Super- ' visor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the buildings owned by the County located on property owned by the Carquinez School Dis- trict consisting of a 20 x 30* wood garage building and a 10 x 20t wood office building', are hereby abandoned and ownership is transferred to the Carquinez School District in lieu of rent over the past years. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Sale of Acalanes Union High School District 1955 School Bonds Series C. WHEREAS, the Board of Supervisors of Contra Costa County, State of Californias heretofore duly authorized the issuance of $3,250,000 principal amount of bonds of r r r t fs 3 Tuesday, January 14, 1,58, Continued - Acalanes Union High School District of Contra Costa County; and further duly authorize the sale of $800,000 designated as Series C of said bonds at public sale to the best and highest bidder therefor; and WHEKEAS, 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 Ineterst Cost to District Bank of America, N.T.& S.A. & 2881$61 Associates American Trust Cox*pany, et al 2979298 Blyth & Co. , Inc. , et al 29$,099 AND, WHEhEAS, the said bid of Bank of America, N.T.&.S.A. & Associates, is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOk. THERIEFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State o al-1foraia,as7ollows: 1. Said bid of Bank of America, N.T.&.S.A. & Associates for $800,000, par value of said bonds shall be and 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 v of $39 Bond Numbers Interest Rate Per Annum C-1 to C-160 5% C-161 to C-200 3 C-201 to C-320 3 C-321 to C-56o 3 C-561 to C-800 Said bonds shall bear interest at the said rates hereinabove set forth, pay- ble semi-annually on February 15 and August 15 in each year, except interest for the F first year which is payable in one installment on February 15, 1959. 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 litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 14th day of January, 1958, by the Board of Super- of Contra Costa County, 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 Claim for damages. William J. Hayes of Hardin, Fletcher, Cook & Hayes, Attorneys, on behalf of VINCENT RODRIQUEZ CONSTRUCTION, INC., having filed with this Board of January 8, 1958, claim for damages in the amount of $585,500.00• NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Clerk to Accept Deeds to the County of Contra Costa. RESOLUTION IT IS HEREBY RESOLVED that pursuant to the authority vested in the Board of Supervisors of the County of Contra Costa by Section 27281 of the Government Code of the State of California, W. T. Paasch, County Clerk, is hereby authorized to accept on behalf of the County of Contra Costa any and all deeds, quitclaim deeds and grants conveying any real property, or interest therein, to the County of Contra Costa, as may be ordered by this Board from time to time. BE IT FURTHER RESOLVED that a certified copy of this resolution be filed in the office of the County Recorder of the County of Contra Costa. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, the fore- going resolution was duly passed and adopted by the unanimous vote of the Board of Supervisors of the County of Contra Costa. 344 x f 3 Tuesday, January 14, 1958, Continued - In the Matter of Application to CAA for federal grant of 135,534 or 54.049 of esti- mated cost of $250,803 for construction of terminal 1 building for Buchanan Field. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ivan T. Goyak, Chairman of the Hoard of Supervisors of Contra Costa County, be and he is hereby: authorized to execute application to Administrator of Civil Aeronautics for federal grant totaling $135,534 or 54.049 of estimated cost of $250,$03 for construction of terminal building for Buchanan Field Airport. The foregoing order is passed by the following vote of the Board: AYES: Supe rvi sors - I. T. GOY. K, Mai. :. NIELSEN, RAY S. TAYLOR, W. G. BUC HM AN, JOSEPH S. S ILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 3 In the Matter of Application to CAA for federal grant of 24,318 of 54.04% of esti- mated cost of $45,000 for acquiring clear zones, pri- mary runway, for Buchanan Field. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ivan T. Goyak, Chairman of the Board of Supervisors of Contra Costa County, be and he is hereby authorized to execute application to Administrator of Civil Aeronautics for federal grant totaling $24,318 or 54.04% of estimated cost of $45,000 for acquiring clear zones, primary runway, for Buchanan Field Airport. The foregoing order is passed by the fallowing vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Sup ervi sors - NONE. ABSENT: Supervisors - NONE. In the Matter of Creekside Acres, Unit No. 1, Assessment District RESOLUTION AUTHORIZING TRANSFER OF FUNDS 1956-2. WHEREAS, in the course of proceedings for the improvements made in Creekside Acre s, Unit No. 1. CountAssessmentDistrict1956-2 of the5 y of Contra Costa there was established a fund in accordance with the provisions of the Municipal Improvement Act of 1913; and WHEREAS, the County Auditor of the County of Contra Costa has designated said fund as Fund No. 4605; and WHEREAS, the construction of the improvements in said assessment district has been oQmpleted and accented, and all expenditures necessary to the completion of said improvements and all incidental expenses thereof have been paid; and WHEREAS, the auditor's office of the County of Contra Costa shows that there is a balance of $4,915.88 in said fund No. 4605 for Assessment District 1956-2; NOW, THEREFORE, BE IT RESOLVED that said $44,915.8$ shall, in accordance with the provisions of Section 10427 of the Streets and Highways Code of the State of Cali- fornia, be credited pro-rata to each of the assessments levied in the said proceedings in proportion to the amount thereof; and BE IT FURTHER RESOLVED that said credit shall be levied to the first install- ment of principal and interest accruing upon the bonds issued in said proceedings; and BE IT FUR7441ER RESOLVED that in accordance with the provisions of Division A of Section 10427 of said Streets and Highways Code t1r t where the assessment or any installment thereof has been paid in cash, the credit herein ordered to be made shall be returned in cash to the owner ofthe land upon which the assessment was levied, as such owner appears on the last equalized assessment roll at the time the refund is made; and BE IT FURTHER RESOLVED that if any past due installments of said assessments are unpaid, the credit shall be applied upon such assessment to the earliest unpaid installment of principal and/or interest; and BE IT FURTHER RESOLVED that certified copy of this resoltuion be furnished by the County Clerk of the County of Contra Costa to the County Treasurer and the County Auditor of the County of Contra Costa. Y 1 i 1 1 f 34 Tuesday, January 14, 1958, Continued - The foregoing resolution was passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W'. G. BUCHAN AN, JM-,EPH S. SILICA. NOES: Supervisors - NCNE. ABSENT: Supervisors - NONE. In the Matter of Ordinance No. 2 of the Oakley County Water District which in- cludes certain lands with- in the district. A certified copy of Ordinance No. 2 adopted by the Board of Directors of the Oakley County Water District on December 19, 1957, which includes certain lands within the district, having been received in the County Clerk's office on January 7, 1958; IT IS BY THE BOARD ORDERED that said copy of said ordinance be placed on file. In the Matter of Sick Leave Accruals for Miss Lydia Raffetto. WHEREAS, Miss Lydia Raffetto commenced her employment with Contra Costa County in the year 1911 on a salary basis but in 1915 changed to a fee basis as a court reporter, and WHEREAS, there have been presented opinions of qualified attorneys that her relations with the county have been that of an employee, and WHEREAS, at the time of the establishment of the present civil service system in 1945 each employee then determined to be in a permanent position was given credit for one day of sick leave for each completed year of service up to a maximum of 20 days, and WHEREAS, such credit was not given said Miss Raffetto by reason of mis- understanding of her status in relation to such employee benefits, NOW` THEREFt`hE, BE IT RESOLVED that such error, based on misunderstanding, be corrected by entry of credit for twenty days in the records of the county auditor on sick leave accruals of said employee. The foregoing resolution was adopted by the unanimous vote of the Board. In the Matter of Authorizing special placement of dis- turbed child. The County Probation Officer, with the approval of Judge Wakefield Taylor of the Superior Court, having requested the placement of a child in a special home for disturbed children at a monthly rate of 150; and 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 said request is GRANTED as requested. The foregoing order is passed by the unanimous vote of the Board. c, In the Matter of Referring copy of Complaint and Sum- mons in Court Actions to the District Attorney. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDr'l ED that copy of Complaint and Summons in the following court actions are referred to the District Attorney: Title and Number Person Served Date Served Of with with Court Action Summons Summons San Pablo Mun. Court W. T. Paasch January 8, 1958 Action No. M-96, GUY BROWN Clerk vs. ARCH M. DeSOTO, et al Superior Court Action No. W. T. Paasch January 10, 1958 70217, MECHANICS BANK OF Clerk RICHR+DND vs. ARTHUR HOVANITZ et al The foregoing order is passed by the unanimous vote of the Board. A' 46! i Tuesday, January 14, 1958, Continued - In the Matter of Granting R. M. BECKEN free permit to peddle in the unincor- porated area of the County. R. M. BECKEN, 88 - 2nd Street, San Francisco, California, having filed withthisBoardanapplicationforafreepermittopeddlewatchbands - watches - noveltyitemsintheunincorporatedareaoftheCounty, and it appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evidenced byDischargeCertificate, Serial N"8785044, dated October 15, 1944; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOA'D ORDERED that said applicant be and he is hereby granted a free permit to peddle watch bands - watches - novelty items in the unincorporated area of the County as requested; and IT IS By THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed bythe unanimous vote of the Board. In the Matter of Appointment of J. M. Gill as Commissioner of the Contra Costa County Park Commission. On motion of Supervisor .Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED th atJ. M. Gil.., 3114 Ebano Drive, Concord, California, be and he is hereby appointed Commissioner for the unexpired term of M. F. Ohman, retired (to June 9 1960) . The .foregoing order is passed by the unanimous vote of the Board. In the Matter of Designating Supervisor W. G. Buchanan as Contra Costa County 's repre- sentative on the Board of Directors, Weimar Joint San- atorium, and Supervisor Joseph S. Silva as alternate. Ivan T. Goyak, Chairman of this Board, designates Supervisor W. G. Buchanan as Contra Costa County*s representative on the Board of Directors of Weimar Joint Sana- torium, and Supervisor Joseph S. Silva as the alternate representative for Contra Costa County on said Board of Directors of Weimar Joint Sanatorium. 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 BOAR ORDERED that B. O. Milson, Superintendent of Schools be and he is hereby GRANTED - PERMISSION TO LEAVE THE STATE OF CALIFORNIA from January it, 1958, to and including January 22, 1958. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Approval of Agreement with Contra Costa County Sanitary District with reference to furnishing Street Sweeping Services. An AGRW!ENT dated January 14, 195$, by and between the COUNTY OF CONTRA COSTA, hereinafter referred to as County, and the CONTRA COSTA COUNTY SANITARY DISTRICT,, hereinafter referred to as District, wherein it is AGREED as follows: The County will furnish street-sweeping services, including equipment and labor, to the District as may be required from time to time, and will bill the District for said services, etc. , is presented to this Board; and On motion of Supervisor Taylor, seconded by ,Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said AGREEMENT be, and the same is hereby APPROVED and Ivan T. Goyak, Chairman, is authorized to execute said AGRE&LUM on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. F( f Sk$ i i X47 y Tuesday, January 14, 1958, Continued J In the Matter of the Change of Boundaries of SAN PABLO SCHOOL DISTFJCT of Contra Costa County and RICHMOND SCHOOL DISTRICT of Contra Costa County, State of California. RESOLUTION AND ORDER UI ER AS, in accordance with the provisions of Section 2502 of the Education Code, a petition was filed with the County Superintendent of Schools of Contra Costa County, State of California, on the 8th day of November, 1957, signed by at leasttwenty-five per cent (25%) of the registered electors residing in theherein described territory, which said petition requested a change in the boundaries of San Pablo School District of Contra Costa County and Richmond School District of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; and UMEREAS, 3. 0. Wilson, as County Superintendent of Schools of Contra Costa County, by Harold DeFraga, Assistant Superintendent of Schools, has certified to this Board that he has examined said petition and found it to be sufficient and signed as required by law; and WHEREAS, the Board of Supervisors of the County of Contra Costa on the 19th day of November, 1957, determined that a hearing would be held on said petition and the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said Board on Tuesday, the 14th day of January, 1958, at the hour of 10:00 o'clock a.m. of said day in theChambersoftheBoardofSupervisorsintheHallofRecords, City of Martinez, County of Contra Costa, State of California; and WHEREAS, the said County Superintendent of Schools did heretofore on the 18t day of November, 1957, file said petition with this Board of Supervisors, accompanied by his recommendation that said petition forchange of boundaries of said school dis- tricts be approved, and further accompanied by a notice dated the 5th day of December,1957, containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said petition would be heard; and WHEREAS, said County Superintendent of Schools did heretofore, on the 14th day of January, 1958, file with this Board of Supervisors his order dated January 14th,1958, concerning the notice of hearing of the petition for change of boundaries of said school districts, accompanied by the affidavit of Harold DeFraga, Assistant CountySuperintendentofSchoolsofContraCostaCounty, tFs t on the 3rd day of January, 1958 at the direction and request of said County Superintendent of Schools, he posted copies of said notice stating the time and place when and where said petition would be heard, in three (3) public places in San Pablo School District of Contra Costa County and inthree (3) public places in Richmond School District of Contra Costa County and in atleastthree (3) public places in the territory proposed to be transferred from San Pablo School District of Contra Costa County to Richmond School District of Contra Costa County, by the petition hereinabove referred to , and at the door of a school- house of each of said districts, and that more than ten (10) days prior to the date of said hearing of said petition, at the direction and request of said County Superin- tendent of Schools, the said Harold DeFraga, sent by registered main, a copy of the said notice stating the time and place when and where said petition would be heard to each governing board member of both the San Pablo School District and Richmond School District, which are the districts which would be affected by the proposed change; and bliEREAS, at the time and place fixed for said hearing of said petition, to wit, on the 14th day of January, 195F, at 10:00 o'clock a.m. of said day, this Board o Supervisors, at a regular meeting, held a hearing for the purpose of determining whether or not said petition for a change of boundaries of said San Pablo School Dis- trict of Contra Costa County and Richmond School District of Contra Costa County shoul b e granted and did hear all persons interested in the said petition who appeared be- fore said Board; and INMEREAS, all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this Board, NOW2 THEREFORE, BE IT RESOLVED that this Board does hereby find and determine that said petition has been signed by at least twenty-five per cent (25%) of the reg-istered electors residing in said territory, and is sufficient and signed as required by law in all respects, and that notice of said hearing was duly and regularly given in the manner and as required by Section 2531 of the Education Ccd a of the Itate of California, and the said order of the County Superintendent of Schools, dated January14, 1958, and that all the acts, proceedings, and things required by law and by said order, to be taken and done prior to said hearing, have been done and performed in a regular and due form and in strict accordance with the provisions of law governing the change of boundaries of school districts and said order of the County Superintend- ent of Schools; and BE IT FURTHER RESOLVED AND tic DERED that this Board of Supervisors, after full consideration of said petition and recommendation of the said County Superintendent of Schools of the County of Contra Costa, and the oral and written statements presented to this Board at said hearing in regard to said petition does hereby find and determine that it is for the best interest of the San Pablo School District of Contra Costa County, and Richmond School District of Contra Costa County, that the territory de- scribed in said petition presently contained in the San Pablo School District of Contr County be transferred to and made a part of the Richmond School District of Contra Costa County; that said petition for change of boundaries of said school districts be and the same is hereby approved and granted; that the territory hereinafter described prior to the making of this resolution and order constituted a part of the territoryincludedintheSanPabloSchoolDistrictofContraCostaCounty, and as a result of the making of this resolution and order, is transferred to and shall become a part of Richmond School District of Contra Costa County; that no territory not included in the 3 3 4 S i Tuesday, January 14, 1958, Continued - petition for change of boundaries of school districts is included in the territory which is the subject of this resolution and order; that the San Pablo School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolution and order, less and excepting the territory hereinafter described; that the said Richmond School District of Contra Costa County shall comprise all of the territory in said district prior to the adoption of this resolution and order, plus and including; the territory hereinafter described. BE IT FURTHER RESOLVED AND OhDE.4ED that the territory which is so transferred from San Pablo School District of Contra Costa County and placed within the boundaries of Richmond School District of Contra Costa County is more particul arl y described as follows Beginning at the intersection of the boundary line between the City of Richmond and the City of San Pablo with the eastern line of Block 7, Fay Andrade Tract, filed October 3, 1911 in Map Book 6, page 127, being an angle point in the boundary line between the San Pablo Elementary School District and the Richmond Elea- - entary School District; thence North along the East line of the said Block 7 and the northern extension thereof, being along the boundary line between the said School Districts, to the south line of Rneric Avenue, being an angle point in the boundary line between the said School Districts; thence Easterly along the southern line of Emeric Avenue to the intersection thereof with the boundary line between the said Cities of San Pablo and Richmond; thence Southerly, Westerly, Southerly and Westerly along the boundary line between the said Cities, being the boundary line between the said School Districts to the point of beginning. BE IT FURTER FXSOLVED AND ORDERED that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of the County of Contra Costa a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, vdth the Superintendent of Public Instruction, and the Department of Finance a statement of the change of boundaries of said San Pablo School District of Contra Costa County and said Richmond School District ' of Contra Costa County, setting forth a legal description of the boundaries of said districts as the same have been changed, together with a map or plat indicating such boundaries. On the motion of Supervisor Buchanan, seconded by Supervisor Silva, the fore- going resolution and order was adopted by the following vote, this 14th day of January, 1958: AYES: Supervisors - I. T. GOYAK, :SEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. And the Board adjourns to meet on Thursday, January 16, 1958, in the Board Chambers, Hall of Records, Martinez, California. I an ATTEST: W. T. PAASCH, CLERK By Deputy BEFORE THE BOARD OF SUPERVISORS THURSDAY, JANUARY 16, 1958 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK In the Matter of Appointment of Committees for 1958. Chairman Ivan T. Goyak appointed the following Supervisors to serve on com- mittees for 1958: Hospital: Supervisor Taylor, Chairman, Supervisor Nielsen; Finance: Supervisor Buchanan, Chairman, Supervisor Silva; Airport: Supervisor Nielsen, Chairman, Supervisor Taylor; Buildings: Supervisor Taylor, Chairman, Supervisor Nielsen; Library: Supervisor Buchanan, Chairman, Supervisor Taylor; Welfare: Supervisor Silva, Chairman, Supervisor Buchanan. And the Board takes recess to meet on Tuesday, January 21, 1958 in the Board r_. Chambers, Hall of Records, Martinez. ATTEST: W. T. PAASCH, CLERK Deputy Clerk 349 BEFORE THE BOARD OF St1PERVI S{R S TU DAYS JANUARY 219 1958 THE BOARD MET Iii REGULAR SEaSSION AT 9 A. S. r IIN THE BOARD CHAMBERS, HALL CF RFCORDS, MARTINEZ, CALIFORNIA; PRESENT: HONCRABLE IVAti TGOYAK, CHAIWAW, PRESIDING; SUPErilsoRS MEL F. N'IELSEN, RAY S. TAYLOR, W. C. FUCHAKAN, JOSEPH S. SILVA; PRESENT: ;y. T. FAASCP, CLERK. In the Matter of Issue of Bonds of Mt. Diablo unified School District 1957 School Bonds, Series B. 104EREAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 28th day of May, 1957, duly passed and adopted its resolution and or- der providing for the issuance of $5,500,000 principal amount of bonds of Mt. Diablo Unified School District, desisted ' 1957 School Bonds", as set forth in the records of this board of sumervisors; and z't'EREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which *350,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of .350,000 have heretofore been issued and sold and the unmatured portion thereof is now outstandinf, and WTEREAS, said resolution provided that the remaining $5,150,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors mi fit determine. WHEREAS, this board of supervisors has determined, and does hereby declare, that is is necessary and desirable that *123509000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESCLVED AND (R DERED that said resolution providing for the issuance of 15,500,0 principal amount of 1957 School Bonds of tit. Diablo Unified School District, is incorporated herein by reference and all of the provisions thereof are made a mart hereof and shall be apnlicarble to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. t1,350,000 principal amount of said bonds shall be and constitute an additiona series of said issue, to be designated "Series Bn. Said bonds of Series B shall be dated March 15, 1958, shall be 1,350 in number, numbered consecutively from B-1 to B-1350, both inclusive, of the denomination of X1,000 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. lover to higher, as follows: z 068,000 principal amount of bonds of Seri-s B shall mature and be payable on arch 15 in each of the years 1';59 to 1968, both inclusive; 67,000 prir.•cinal amount of bonds of Series F scall :nature and be payable on March 15 in each of the years 1969 to 1978, both inclusive. Said bonds of Series F sh&l1 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 15th day of March, 1959, and thereafter semi-annually on the 15th 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 super- visors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the cou- Pons of said bonds shall be signed Ly said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reprodiieed, 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 exe- cuted, shall be delivered to said county treasurer for safe keeping. IT IS FLTITT ;ER tRD£R£D that said bonds of Series B shall be issued substanti- ally in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE CF CALIFORNIA f' B-1,000 SCHOOL EOI:D CF Xt. Diablo Unified School District of Contra Costa County 1957 School Gond, Series B Mt. Diablo unified School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay the holder hereof, at the office of the treasurer of said count• on the 15th day of 19 , the principal sum of one thousand dollars41,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent _per annum, payable at the office of said treasurer on the 15th dayso tarctr and _ep_temb er of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). i TUESDAY, January 21, 1958 - continued - This bond is one of a duly aut1norized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers denomi nations, interest rates and maturit as) , amounting in the aggregate to $5,500,000, 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 district on the 17th day of May, 1957, 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 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 isl7tuance of this bond have been done and per- formed in strict conformity with the lags 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 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 district. IK WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county; clerk, and the seal of said board to be attached thereto, the 15th day of March, 1958. I. T. COYAK SEAL) Chairman of Board of Supervisors COUNTERSI CNED: H. E. McNAMER County Auditor T. PAASCH County Clerk and Clerk of the Board of Supervisors j IT IS FURTHER ORDERED that to each of said bonds of Series B shall be attachedl interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. f Contra Costa County, State of California, will pair to the holder hereof out of the interest and sinking fund of the Mt. Diablo Unified School District in said County, on the 15th day of 19 Iat his office in Martinez, in said County, the stmt oT-T being interest then due on 1957 School Bond Pio. B- i, Series B, of said District. H. E. MchA_MER j County Auditor IT IS FURTHER (RDERED that the money for the redemption of said bonds of Series B and payment of the interest thereon shall be raised by taxation upon all taxable pro- perty in said district and provision shall be as de for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER CR D£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 : CONCORD TRANSCRIPT, 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 18th day of February, 1958, at 11 o'clock m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at of less than par and accrued interest, and that said board reserves the right to reject nv 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 21st day of January, 1958, by the following vote, to wit: AYES:Supervisors - I. T. GOYAK, T. L F. NIELSE17, RAY S. TAYLOR, 1% C. FUCHAKAY, JOSEPH S. SILVA. DOES:Supervisors - NONE. ABSENT: Supervisors - NODE. i In the Matter of Issue of Bonds of Richmond School District 1952 School Bonds, Series G. j.'HEREAS, the board of supervisors of Contra Costa County, State of California,;. heretofore on the 20th day of May, 1952, duly passed and adopted its resolution and or- der providing for the issuance of $5,000,000 principal amount of bonds of Richmond School District, designated "1952 School Bonds", as set forth in the records of this board of supervisors; and WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which 1300,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of ;300,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and S,TTEREAS, said resolution provided that the remaining $4,700,000 principal amount of said authorized issue mirht be divided into one or more series as this board of supervisors might determine; (anal $500,000 principal amount designed Series P have heretofore been issued and sold and the unmatured portion thereof is now outstanding; ) I i 3 TUESDAY, January 21, 1958 - continued - E WHEREAS, said resolution provided that the remaining OV4,200,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Sunervisors might determine; and $.500,000 principal amount, designated Series C, have heretofore been issued and sold , and the unmatured portion thereof is now out- standing; 1.'iEREAS, said resolution provided that the remaining $3,700,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and $1,000,000 principal amount, designated Series D, have heretofore been issued and sold, and the unmatured portion thereof is now out- standing; WHEREAS, said resolution provided that the remaining $2,700,000 principal amount of said authorized issue might be divided into one or more series, as this Board of Supervisors might determine; and 11,500,000 principal amount, designated Series E, have heretofore been issued and sold, and the unmatured portion thereof is now out- standing; WHEREAS, said resolution provided that the remaining $1,200,000 principal r amount of said authorized issue mi€ht be divided into one or more series, as this Board of Supervisors ^sight determine; and x500,000 principal amount, designated Series F, have reretofore been issued and sold, and the unmatured portion thereof is now out- standing; I%IiEREAS, this board of supervisors has determined, and does hereby declare, y that it is necessary' and desirable that (1200,000 principal amount) said remaining bonds of said au .horized issue be issued and sold for the purposes for which authorized IT IS THEREFORE RESOVIED AND CR'DERED that said resolution providing for the issuance of $5,000,000 principal amount of 1952 School Bonds of Rich__1ond School Dis- trict, 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 pro- vided for, only as herein otherwise expressly provided. z 200,000 vrincipal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series G". Said bonds of Series G shall be h dated April 1, 1p58, shall be 200 in number, numbered consecutively from G-1 to G-200, both inclusive, of the denomination of 1'1,000 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: 10,000 principal amount of bonds of Series G shall mature and be payable on April I in each of the years 1959 to 1978, both inclusive; 1. Said bonds of Series G 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 April, 1959, F and thereafter semi-annually on the 1st days of April and October of each year until said bonds are paid; Said bonds of Serie s G shall be signed by t:he chairman of said board of super visors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the cou pons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, er_cent that one of said signatures or countersignatures to said bonds shall be manually fixed. Said bonds, with said coupons attached thereto, so signed and exe- cuted, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER CR DERED that said bonds of Series G shall be issued substanti- ally in the following form, to wit: UNITED STATES OF AMERICA Number STATE CF CALIFORVIA Dollars G- SC{ OOL POND CF 1,000 RICHMOND SCP OOL DISTRICT of Contra Costa County. 1952 School Bonds, Series G r RICHMOND SCHCOL DIS'T'RICT of Contra Costa County, State of California, acknow- ledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county on the 1st day of 19 the principal sum of one thousand dollars 41,000) in lawful money of the United .metates of America, with interest thereon in like lawful money at the rate of Der cent per annum, payable at the office of said treasurer on the 1st days of April and October of each vrar frog: 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 y 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 thar two-thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 18th day of March, 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Consti- tution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, is within 4 TUESDAY, January 21, 1958 - continued qu Y 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 per formed 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 district, and the money for the redemption; of this bond and the rarme nt of interest thereon shall be raised by taxation upon the taxable property of say d district. IF 11ITNESS 'WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county; clerk, and the seal of said board to be attached thereto, the lst day of April, 1958. 1. T. GOYAK SEAL} Chairman of Board of upervisors H. E. MC NAMER COUNTERSIGNED: County Auditor Iii. T. PAASCF County Clerk and Clerk of the Board of Supervisors IT IS FURTHER CRDERED that to each of said bonds of Series G shall be attached interest coupons substantially in the following form, to wit: r The Treasurer of Coupon NO. Contra Costa County, State of California will pay to the holder hereof out of the interest and sinking fund of the Richmond School District in said County, on the lst day of 19 at his office in Martinez in said County, the sum of being interest then due on 1952 School Bond No. G- Series G. of said District. H. E. "C riMTER County Auditor IT IS FMTHER C'RDERED that the monev for the redemption of said bonds of Series G and payment of the interest thereon shall be raised by taxation upon all tax- able property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by lax. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause; a notice of the sale of said bonds of Series G to be published at least two weeks in THE RICHMOND Ih'DEPEKDE^T 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 18th day of February, 1958, at ll 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 re ect any and all bids for said bonds. x 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 21st day of January, 1958, by the following vote, to wit: AYES:Supervisors - I. s". GOYAK, 'SEL F. '=ZELSE!t, RAY S. TAYLOR, f. RVCHA :AF, JOSEPH S. SILVA. s N-CES:Supervisors - NONE. i ABSEFT: Supervisors - 5 I In the Matter of the Altering of the Boundaries of the Central Contra Costa RESOLUnCK ALTERING Sanitary District. BOUNDARIES t,T+£REAS, proceedings have been taken by the District Board of the CENTRAL CONTRA COSTA SA.tI"'''~' 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 14"HER£AS, said territory is not within any other Sanitary District, is Conti- guous 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 CR DERED AS FOLLC 43: That the boundaries of the CEK`TRAL CONTRA COSTA SAIN'lT AR71 DISTRICT be and they; hereby are altered by annexing thereto the hereinafter described territory, which terri tory in the County of Contra Costa, State of California, is hereby annexed to said dis trict. DISTRICT kF!NEXAT1IC'' *11T. 2 TO TF:£ CEl4MRAL COL'TRA COSTA SAP'ITAR'l DISTRICT Those parcels of land in the County of Contra Costa, State of California, as described in the following parcels: i Parcel. 1: That certain parcel of land excepted from the "Lisa Lane Annexation" to the Central Contra Costa Sanitary District, dated November 19553 being the parcel of land described in the deed to i3 i 35 -s TUESDAY, January 21, 1958 - continued - the Richfield Oil Corp. , recorded September 11, 1951, under Re- corder's Serial ho. 43058, in Volume 1$19 of Official Records of gig' said County at page 77, more particularly described as follows: Befinning at the most western corner of said Oil Corp. parcel 1819 O.R. 77) ; thence from said point of beginning easterly along the southern line of said Oil Corp. parcel (1$19 O.R. 77) and along the northern lime of the County road known as Lisa Lane to the south- eastern corner of said Cil Corp. parcel (1819 O.R. 77) ; thence north- westerly along the northeastern line of said Oil Corp. parcel (1819 O.R. 'al) to the southeastern line of State Highway Pio. 24; thence southwesterly along the northwestern line of said Oil Corp. parcel w` 1819 C. 7") and the southeastern line of said State Highway No. 21+ to the :zoint of begin_.ing. r: ontaining an.area of .68 acres, more or less. Parcel 2: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, at the southwestern corner of the n parcel of land described ;n the deed to Estand Inc. , recorded March 4, 1955, under Recorder's Serial No. 13$03, in Volume 248$ of Official Records of said County, at page 7, also being a point on thenorthern line of Hookston Road; thence from said point of beginning, following the existing boundary of said Sanitary Dis- trict, northerly along the western line of said Estand parcel 2483 O.R. 7) to the northwestern corner thereof; thence easterly 4 along the northern line of said Estand parcel (2488 O.R. 7) to a point on the western line of the Southern Pacific Railroad right of way (Sar. Ramon Branch) ; thence leaving said Sanitary District N. Boundary southerly along the western line of said Southern Pacific Railroad right of way to its intersection with the northern line of said Hookston Road; thence westerly along the northern line of said Hookston Road to the point of beginning. Containing an area of 8.30 acres, more or less. Parcel 3: Beginning at a proint on the existing boundarr of the Central Contra Costa Sanitary District, said point being at the inter- x section of the eastern line of the County road known as Las Juntas Way, with the southern line of Lot 1, as sait Lot is shown on the map entitled "Luigi de Martini Tract, Contra Costa County, California," which map was filed in the office of the Recorder of said County, on May 6, 1912, in Volume 7 of Maps, at page 157; thence from said point of beginning easterly along the southern Linea of said Lot 1, also being along said Sanitary District boundary, to the southeastern corner of said Lot 1, thence northerly along the eastern line of said Lot 1 to the northeastern corner thereof; thence westerly along the northern line of said Lot 1 to its in- tersection with the eastern line of said Las Juntas Way; thence µsoutherly along the eastern line of said Las Juntas May, also being along said Sanitary District boundary, to the point of be- ginning.Containing an area of L.87 acres, more or less. x a Parcel 4:Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, at the intersection of the eastern line of Lot 1, as said Lot is shown on themap entitled " Putnam t Realty Cos. , Reusche Ranch Subdivision," which map was filed in t the office of the Recorder of said County, on October 15, 1912, c'in Pook 8 of clans, at page 187, with the southern line of the County Road known as Pleasant Hill Road; thence from said point of beginning westerly along the southern line of said Pleasant q Hill Road to the most northern corner of the parcel of land des- s E cribed in the deed to James C. Taylor, et us, recorder September 62 1951, under Recorder's Serial ko. 42508 in Volume 1817 of ai Official Records of said County, atp age 314; thence southerly along the eastern line of said Taylor parcel (1817 O.R. 364) to the southeastern corner thereof; thence southwesterly along the southeastern line of said Taylor parcel (1817 O.R. 364) to the most southern corner thereof; thence in a generally northerly w direction al on the western boundary of said Taylor parcel x 181:° O.R. 364 to the southern line of said Pleasant Hill Road;thence westerly along the southern line of said Pleasant Hill Road to the eastern line of the County Road known as Huston All Road; thence southerly along the eastern line of said Huston Road to its intersection with the eastern extension of the northern boundary of Lot 9, as said Lot is shown on the map entitled Wild Wings Manor," which map was filed in the office of the Recorder of said County, on ?March 8, 1949, in Rook 37 of Maps,at nage 5; thence in a generally westerly direction along said eastern extens'on and the northern boundary of said Lot 9 to the southwestern line of Lot 11, of said Reusche Ranch Sub-division; thence northwesterly along the southwestern line of said Lot 11 and the northwestern extension of said southwesternr line to its intersection with the northern line of said Pleasant Hill Road; thence easterly along the northern line of said Pleasant Hill Road to its intersection with the northern exten-sion of the eastern line of said Lot 1; thence southerly along said northern extension and the eastern line of said Lot 1 to the point of beginning.Containing an area of 7.17 acres, more or j41 TI.ISSDAY, January 21, 1958 - continued - Parr-el 5: Beginning at a point or the existing boundary of the Central Contra Costa Sanitary District, at the southeastern corner of Lot 3, as said Lot is shown on the reap entitled "Putnam Realty Cos. , Reusche Ranch Subdivision, Contra Costa County, California," which map was filed in the office of the Recorder of said County, on October 15, 1912, in Book 8 of Maps, at page 187; thence from said point of beginning southwesterly along the southeastern line of said Lot 3, to the most southern corner of the parcel of land des- A cribed in the deed to John A. Schipilliti, et ux, recorded September 21, 1955, under the Recorder's Serial No. 57560 in Volume 2614 of Official Records of said County at page 221; thence northwesterly along the southwestern line of said Schipilliti i parcel (2614 O.R. 226) , to the northwestern line of said Lot 3; thence northeasterly along the northwestern line of said Lot 3, to the most northern corner thereof; thence southerly along the eastern line of said Lot 3, being along said Sanitary District boundary, to the point of beginning. Containing an area of 2.76 acres, more or less. Parcel 6: Beginning at a point on the existing boundary of the Central s r' Contra Costa Sanitary District, at the most western corner of *he subdivision entitled "Tract 2576," which map was filed in the office cf the Recorder of said County, on October 17, 1957, in Book 68 of Maps, at page 37, also being a point on the north- eastern line of State Highway No. 21; thence from said point of beginning northeasterly along the northwestern boundary of said Tract 25?6 to the most northern corner thereof; thence in a generally southeasterly direction along the northeastern boun- dary of said Tract 2576 to the northwestern line of the County Road known as Jackson ;gay; thence southwesterly along the north- 1 western line of said Jackson !,ay to the northeastern line of said State Highway No. 21, being along said Sanitary District boundary to the point of beginning. Containing an area of 7.87 acres, more or less. f Parcel 7: l Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being at the inter- section of the northeastern line of State Highway No. 21 between Walnut Creek and Danville, with the northwestern boundary of the parcel of land described in the deed to Genevieve S. Wood, et al, recorded November o, 1937, under Recorder's Serial No. 15275, in i Volume 469 of Official Records of said County, at page 140; thence from said point of beginning northeasterly along the northwestern boundary of said .'.00d parcel (4.49 O.R. 1LO) to the most northern corner thereof; thence southeasterly along the northeastern boun- dary of said Wood parcel (449 O.R. 140) to the most eastern cor- ner thereof; thence southwesterly along the southeastern line of said Food parcel (449 O.R. 140) to its intersection with the northeastern line of said State Highway No. 21; thence north- westerly along the northeastern line of said State Highway No. 21, also being along said Sanitary District boundary, to the point of beginning. Containing an area of 4.O9 acres, more or less. Parcel 8: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being at the intersec- tion of the northeastern line of State Highway No. 21 between i Walnut Creek and Danville, with the northwestern line of the par- cel of land described as Parcel One in the deed to the San Ramon Valley Methodist Church, recorded Seotember 24, 1957, under Re- corder's Serial No. 53115, in Volume 3048 of Official Records of j said County, at wage 117; thence from said point of beginning north- easterly-.along the northwestern line of said Church Parcel One 3048 C.R. 117) to the most northem corner thereof; thence south- easterly-along the northeastern boundary of said Church Parcel One 3048 0.R. 117) and along the northeastern= boundary of Parcels Two and Three of said Church deed (3048 O.R. 117) to the most eastern corner of said Parcel Three (3048 O.R. 117) ; thence in a generally southwesterly direction along the southeastern boundary of said Church Parcel Three (3048 G.R. 117) to its intersection with the northeastern line of said State Highway No. 21; thence northwes- terly along the northeastern line of said State Highway No. 21, also being along said Sanitary District boundary, to the point of t beginning.t r Containing an area of 4.86 acres, more or less. Parcel 9: r Beginning at a point on the existing boundary of the Central Contra Costa Sanitary Districts said point being at the intersec- tion of the northeastern line of State Highway No. 21, between i Walnut Creek and Danville, with the northwestern line of the parcel of 2a nd described in the deed to Anthony M. Cicero, et ux, recorded September 21., 1957, under Recorder's Serial No. 544O4, in Volume 3052 of Official Records of said County, at page 353; thence from said point of beginning northeasterly along the northwestern line of said Cicero parcel (3052 G.R. 353) to the most northern corner thereof; thence southeasterly along the northeastern boundary of said Cicero parcel (3052 O.R. ?53) to the nos` eastern corner thereof; thence M C i 3 ; TUESDAY, January 21 , 1958 - continued - southwesterly along the southeastern line of said Cicero parcel 3052 O.R. 353) to its intersection with the northeastern line of said State highway No. 21; thence northwesterly along the north- eastern line of said State Kighway oxo. 21, also being along said Sanitary District boundary, to the aoint of beginning. ontainin€ an area of .-=9 acres, more or less. Parcel 10• r.eginning at a point on the existing boundary of the Central Contra Costa Sanitary District, at the most eastern corner of Lot 18, as said lot is shown on the map entitled "Rancho Del Amigo, Unit Ko. 3", urhch rap was filed in the office of the Recorder of said County, on May 3, 195L, in Rook 53 of Maps, at page 43, thence from said +point of beginning southwesterly along the south- eastern line of said Lot b$ to the north eastern line of Camino Encanto as shown on said map of Rancho Del Amigo, Unit No. 3; thence northwesterly along the northeastern line of said Camino Encanto to the most western corner of said Lot 48; thence north- easterly along the northwestern line of said Lot 4.8 to the north- eastern: boundan, of said Rancho Del Amigo, Unit 110. 3 ; thence northwesterly along the northeastern boundary of said Rancho Del AmiPo, Unit .'o. 3 and the northeastern boundary of the tract of land entitled, "Rancho Del Amiro, Unit No. 2", which map was filed in the office of the Recorder of said County, on May 15 , 1933, in Book 50 of Mans, at page 31, to the most eastern: corner of Lot 38 of said Rancho Del Amiro Unit No. 2; thence southwes- terly along the southeastern line of said Lot 38 to the northeas- tern line of said Camino Encarto; thence southeasterly along the northeastern line of said. Camino Encanto to its intersection with the northeastern_ extension of the southeastern Line of Corte Nogal, as shown on the map of said Rancho Det Amigo, Unit fio. 3 ; thence southwesterly along said northeastern extension and the southeas- tern line of said Corte Nogal to the most northern corner of Lot 65, of said Rancho .Del A-i go, .`nit No. 3• thence southeasterly along the northeastern line of said Lot c5 to the most eastern corner thereof; thence southwesterly along the southeastern lines of Lots 65 and 66 of said Rancho Del Amigo, Unit No. 3 to the most northern corner of Lot 56, of said Rancho Del Amigo Unit No. 3; thence southeasterly along the northeastern line of said Lot 56 to the most eastern corner thereof; being a point on the northwes- tern line of Corte Encanto as shown on the map of said Rancho Del Amigo, Unit Vo. 3; thence in a generally southwesterly direction along the northwestern line of said Corte Encanto to the most southern corner of said Lot 56; thence northwesterly along the southwestern line of said Lot 56 to the southeastern line of the parcel of land described in the deed to Olin E. Dellinger et ux, recorded September 24, 1956, under Recorder's Serial No. 10174, in Yolume 2948 of Official Records of said County, at page 336; thence southwesterly along the southeastern line of said Dellinger parcel (2848 O.R. 330 to the northeasternn line of the parcel of land descrited as Parcel One in the deed to Marshall Smith, et ux, recorded August 31, 1954, under Recorder's Serial No. 1«4461, in Volume 23"2 of Official :Records of said County, at page 391; thence southeasterly along the northeastern line of said Smith parcel 2372 O.R. 391) and the northeastern line of the parcel of land described as Parcel One in the deed to Vincent J. McHenry, et ux, recorded July 9, 1952, under Recorder's Serial No. 30198, in Volume 1959 of Official Records of said County, at page 187 to the most eastern corner of said `'c Henry parcel (1959 Q.R. 187) ; thence it a generallysoutherly direction along the eastern boun- dary, of said ?,cHenry parcel (1959 C.R. 187) to the most northern corner of the parcel of land described in the deed to Leroy A. comber, dated December 12, 1922, and recorded January 3 , 1923, in Volume 427 of Deeds of said County, at page 323; thence south- westerly alor_g the northwestern boundary of said Macomber parcel 4.27 D's 323 ) to the most eastern corner of the parcel of land described as Parcel One in the deed to Edward J. Brady, et ux recorded .arch 22, 1954, under Recorder's Serial Pio. 14015, in Volume 2287 of official Records of said County, at page 510; thence northwesterly along the northeastern line of said Brady parcel (2287 O.R. 510) to the most western corner of the parcel of land described in the deed to Merle Johnson, recorded November 30, 1955, under Recorder's Serial No. 73539, in Volute 2661 of Official Records of said County, at page 222; thence northeas- terly along the northwestern line of said Johnson parcel (2:161 O.R. 22 2) to the most western corner of said Smith parcel (2372 O.R. 391) ; thence in a generally northeasterly direction al on the northwestern boundary of said Smith parcel (2372 O.R. 391f to the northwestern corner thereof; thence easterly along to nor- thern line of said S=mith parcel (2372 O.R. 391) , the southwestern line of said Dellinger parcel (2848 U.R. 336) ; thence northwesterly along the southwestern lire of said Dellinger parcel (2?48"O.R. 336) to the :post western corner thereof; thence northeasterly along the northwestern lire of said Dellinger parcel (2848 O.R. 336) and along the northwestern lire of said Corte t:ogal to the southwestern line of said Camino P.ncanto; thence northwesterly along the southwestern line of said Canino Encanto to its intersection with the south- western extension: of the northwestern line of said Lot 38, Rancho Del Air±igo, Unit ';`o. 2; thence northeasterly along said southwes- tern extension and the northwestern line of said Lot 38, to the southwestern line of Lot 13, as said lot is shown on the map en- titled "Valle Del Amiro, Contra Costa County, California", which map was filed in the office of the "ecorder of said County, on October IL, 1953, in Eook 52 of Maps, at page 7; thence north- westerly along the southwestern: lite of said Lot 13 to the most ITUESDAY, January 21, 1938 - continued - western corner thereof; thence northeasterly along the northwes- tern line of said Lot 13 to the most Northern corner thereof; thence easterly along the northern line of said LJt 13 and the eastern extension of said northern line to its intersection with the eastern line of Verona Court, as shown on the asap of said Valle Del Amigo; thence southerly along the eastern line of said Verona Court to the most northern corner of Lot 10, in said Valle Del Amigo; thence southeas-erly along the northeas- tern line of said Lot la to the eastern boundary of said Valle Del Amigo ; thence southerly along the eastern boundary of said Valle Del rmigo also being along said Sanitary District boun- rdarytothenortheasternlineofsaidLot48, of Rancho Del Amigo, Unit No. 3; thence southeasterly along the northeastern alli ' line of said Lot 48, also being along said. Sanitary District f boundary, to the point of begi.nnin€. Containing an area of 10.68 acres, more or less. Parcel 31 f Lots 15 and 36, as said lots are shown on the map entitledHillviewCardens, Contra Costa County, California", which Map was filed in the office of the Recorder of said County, on November 9, 1948, in Book 36 of Naps, at pale 19, also as said lots are excepted from Sub-Parcel 20 of "District Annexation No. 1 to the Central Contra Costa Sanitary District'", dated March, 1057. Containing an area of .52 acres, more or less. Parcel 12: Lot 10, as said lot is shown on the map entitled "Danville, 1ContraCostaCounty, California", which map was filed in the office of the Recorder of said County on January 2L , 1951, in Volume 43 of Maps, at page 8, also as said lot is excepted from sub-Parcel 20 of "District Annexation No. 1 to the Central Contra Costa SanitaryDistrict", dated March, 1957. G f( Containing an area of .22 acres, more or less. 1: Parcel 13; eginning at a point on the existing boundary of the Central Contra Costa Sanitary District, at the :poet northern corner of the parcel of land described in the deed to Ralph Penland et ux, re- corded July 27, 1056, under Recorder's 'Serial No. 47615, in Volume 2815 of Official Records of said Countv, at cafe 49; thence from said point of beginnin southeasterly along the northeastern line of said Fenland rarcel 2815 O.R. 49) and along the southeastern extension of said northeastern line to its intersection with the 4' southeastern line of the County roan known as Linda Mesa Avenue; thence southwesterly along the scutheastern line of said Linda Mesa Avenue to its intersection with the southeastern extension of the southwestern line of the County road known as Danville Court; thence northwesterly along said southeastern extension and the southwestern line of said Danville Court to its intersection with the southwestera extension of the northwestern line of the parcel of land described in the deed to Henry L. Garibaldi, et ux, re- corded March 28, 1956, under Recorder's Serial No. 18909, in Voltme 2734 of Official Records of said County, at page 367; thence north- easterly along said southwestern extension and the northwestern line of said Garibaldi parcel (2734 G.R. 367) to the most northern corner thereof; thence southeasterly along the northeastern line of said Garibaldi parcel (2734 O.R. 367) to the most northern corner of the parcel of land described in the deed to Dennis F. Hussey, et ux, recorded January 25, 1957, under Recorder's Serial No. 5149, in Volume 2021 of Official Records of said County, at page 45; thence southwesterly along the northwestern line of said Hussey parcel 2921 O.R. 45) to the northeastern line of said Danvilla Court; thence southeasterly along the northeastern line of said Danvilla Court to the northeastern line of said Linda Mesa :venue; thence northeasterly along the northwestern line of said Linda Mesa Avenue to the most southern corner of said Penland Parcel (2815 O.R. 49) ; thence northwesterly along the southwestern line of said Penland parcel (2815 O.R. 49) to the most western corner thereof; thence northeasterly along the northwestern line of said Penland parcel 2815 O.R. 49) , also being along said Sanitary .District boundary, to the point of beginning.I Containing an area of 1.12 acres, more or less. 1 Parcel 14: Beginning at a point on the existinf boundary of the Central Contra Costa Sanitary District, at the most eastern corner of Lot 22, as said lot is shown on the map entitled "Linda Mesa Orchards, Contra Costa Count California" rCounty, which map was filed in the office of the Recorder of said County, on October 25, 1949, in Book 38 of Maps, at Dage 22; also being a point on the southwestern line of the Southern Pacific Railroad right of way; thence from said point of beginning southwesterly along the southeastern line of said Lot 22 to the most southern_ corner thereof; thence northwesterly along i the southwestern line of said Lot 22 to the southeastern line of Mary Court as shown on said Linda Mesa Orchards; thence northwesterly I in direct line to the most southern corner of Lot 24, as said lot is shown on the reap of said Linda Mesa Orchards; thence northwesterly along the southwestern line of said Lot 24 to the most western corner thereof; thence, northeasterly along the northwestern line of said i TUESDAY, January 21, 1958 - continued - Lot 24 to the most northern corner thereof; thence southeasterly along northeastern line of said Lot 24 to the northwestern line of said Mary Court; thence in a generally easterly direction along the northeastern terminus of said Lary Court to the most western corner of said 'ot 22; thence northeasterly along nortE western line of said Lot 22 to the southwestern line of said Southern Pacific Railroad right of bray; thence southeasterly along the southwestern line of said Southern Pacific Railroad right of way, also being along said Sanitary District boundary, to the point of beginning. Containing an area of .51 acres, more or less. Parcel 15: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being at the intersec- tion of the eastern line of the County Road known as EI Pintado with the southern line of the aarcel of land described in the deed to L. Lee Hursh, et ux, recorded June 20, 19i-6, under Recorder's Serial No. 20775, in Volume 8L4 of Official Records of said County, at mage 6C); thence from said point of beginning easterly along the southern line of said Hursh parcel (844 O.R. 60) , also being along said Sanitary District boundary, to the southwestern corner of the parcel of land described in the deed to J. H. Parks, et ux, recor- ded August 19, 1954, under Recorder's Serial No. 1:2604, in Volume 2367 of Official Records of said County, at page 403; thence nor- therly along the western line of said Parks parcel (2367 O.R. 403 ) to a point on the southern line of the County Road known as Ilo Lane; thence westerly along the southern line of said Ilo Lane to the northeastern corner of the parcel of land described in the deed to James H. Parks, Jr. , et ux, recorded August 19, 19542 under Recorder's Serial No. 42597, in Volume 2367 of Official Records cf said County, at page 392- thence southerly along the eastern line of said Parks parcel (23L7 O.R. 392) to the southeastern corner thereof- thence westerly along the southerly line of said Parks parcel 12367 O.R. 3c2) to its intersection with the eastern line of said El Fintado; thence southerly along the eastern line of said E1 Pintado, also being along said Sanitary District boun- dary, to the point of beginning. Containing an area of .45 acres, more or less. Parcel 16• Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, at the northwestern corner of Lot 3, as said Lot is shown on the map entitled "Rancho San Ramon Heights, Unit No. 1, Contra Costa County, California ," which map was filed in the office of the Recorder of said County, on April 5, 1946, in Book 28 of Maps, at page 46, also being a point on the southern line of the County 'load known as Diablo :street; thence from said point of beginning southerly and easterly along the western and southern lines of said Lot 3 to the southeastern corner thereof, also beim a point on the western line of the County Road known as Via Hermosa; thence northerly along the western line of said Via Hermosa to its intersection with the southern line of said Diablo Street, also being a point on said Sanitary District boun- dary; thence westerly along the southern line of said Diablo Street, being along said Sanitary District boundary to the point of be- ginning. i Containing an area of .67 acres, more or less. Parcel 17: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being the intersection of the eastern line of the County Road known as Diablo Road with the southern line of the parcel of land described in the deed to Paul Laubert et ux, recorded May 17, 1948, under Recorder's Se- rial No. 187h, in Volume 1208 of Official Records of said County, at page L56; thence from said point of beginning easterly along the southern line of said Laubert parcel (1208 O.R. 456) to the southeastern corner therecf; thence northerly along the eastern line of said Laubert parcel (1208 C.R. 456) and the eastern line of the parcel of lard described in the deed to Cecil E. Ryder, et ux, recorded June 15, 1948, under recorder's Serial No. 22508, r: in Volume 1212 of Cfficial Records of said County, at page 250 to the northeastern corner of said Ryder parcel (1212 O.R. 2501 ; thence westerly along the northern line of said Ryder parcel 1212 O.R. 250) to its intersection with the eastern line of said Diablo Road, also being a point on said Sanitary District boundary; thence southerly along the eastern line of said Diablo Road, being along said Sanitary District boundary to the point of beginning. Containing an area of 1.46 acres, more or less. Parcel 18: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being the intersection of the northwestern line of the County Road known as Diablo Road, with the southwestern line of the oarcel of land described in the deed to Leonard 1% Larson et ux, recorded June 7, 1955, under Recorder's Serial ho. 3095, in Volume 2548 of Official Records of said County, at page 187; thence from said point of beginning northwesterly along the southwestern line of said Larson parcel 2548 O.R. 187) to the most western corner thereof; thence north- easterly along the northwestern line of said Larson parcel i i TUESDAY, January 21, 1958 - continued - 2548 O.R. 187) to the most northern corner thereof; thence south- easterly aloe€ the northeastern line of said Larson parcel (2548 C.R. 187) to its intersection with the northwestern line of said Diablo road, also being a point on said Sanitary District boundary; thence southwesterly along the northwestern line of said Diablo Road, being along said Sanitary District boundary to the point of beginning. f Containing an area of .40 acres, more or less. t 4 Parcel 19: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being the intersection t of the northwestern line of the County Road known as Diablo Road, j with the northeastern line of the parcel of land described in the deed to Irving H. Magill, et ux, recorded April 2, 1948, under Recorder's Serial No. 13124, in Volume 1187 of Official Records of said County, at page 536; thence from said point of beginning northwesterly along the northeastern line of said Magill parcel 1187 G.R. 536) to the most northern corner thereof; thence south- westerly along the northwestern line of said Magill parcel (1187 O.R. 536) and the northwestern line of the parcel of land des- cribed in the agreement of Sale of Property to Mac D. Osborn, re- corded April 30, 1952, under Recorder's Serial No. 18896, in Vo- lucre 1926 of Official Records of said County, at page 122, to the S most western corner of said Csbcrn parcel (1926 O.R. 122) ; thence southeasterly along the southwestern line of said Osborn parcel. 1926 C.R. 122) to its intersection with the northwestern line of said Diablo Road, also being alone said unitary District boundary, to the point of beginning. Containing an area of .89 acres, more or less. i Parcel 20• e ginning at a point on the existing- boundary of the Central Contra Costa Sanitary District, at the most eastern corner of Lot 4, as said lot is shown on the map entitled '"dillow Creek Farms", which man was filed in the office of the Recorder of said County, on March 16, 1951, in Volume 4.3 of Maps, at page 18, also being a s Doint on the western line of the County Road known as Green Valley Road; thence from said point of beginning westerly along the sou- thern line of said Lot 4 to the southwestern corner thereof; thence northwesterly along the southwestern line of said Lot 4, to the southeastern line of Donna Lane, as shown on said map entitled 11illow Creek Farms"; thence northeasterly along the southeastern line said Donna Lane, to the western line of said Green Valley Road; thence southerly along* the western line of said Green Valley Road, also being along said Sanitary .District boundary, to the i point of beginning. Containing an area of .56 acres, more or less.i t Parcel 21: Beginning at a point on the existing boundary of the Central. Contra Costa Sanitary District, at the most northern corner of the parcel of land described in the deed to Mayan Inc. , recorded February 27, 1957, under Recorder's Serial Ko. 10690, in Volume 2935 of Official Records of said County, at page 315, said point also being f the most western corner of "Tract 2397, Contra Costa County, California," which man was filed in the office of the Recorder of said County, on January '6, 1957, in Pook 66 of Kaps, at page 12; thence from said point of beginning southwesterly and southeasterly along the northwestern and southwestern lines of said Mayan parcel (2935 O.R. 315) to the most southern corner thereof; thence in a generally southwesterly direction along the southeastern boundary of the parcel of land des- cribed in the deed to Douglas R. Franklin, et ux, recorded February 21, 1957, under :Recorder's Serial No. 102691, in Volume 2935 of Offi- cial Records of said County, at mage 31,?, to the most southern corner thereof; thence in a generally northerly direction along the western a boundary of said Franklin parcel (2:35 O.R. 318) to the most northern F corner thereof; thence in a generally southeasterly direction along the northeastern boundary of said Franklin parcel (2935 O.R. 318) to 1 the most eastern corner thereof, being a point on the western boun- dary of said Tract 2397; thence southerly along the western boundary of said Tract 2397 to the point of beginning. Containin€ an area of 12.26 acres, more or less. e BE IT FURTHER (R DERED AdsD RESOLVED that the County Clerk be and he is hereby directed to file with the County Assessor of this County and the Board of Equalization of the State of California, statements of this annexation together with the description thereof and a plat or man thereof. The forepoin,g aesolution and Cider was duly and regularly passed and adopted at a Regular ;"eeting of the Board of Supervisors of Contra Costa County this 21st day of January, 1958, by the following vote: s AYES:Supervisors - I. T. COTAK, MEL F. NIELSEN, RAY S. TAYLOR ,t a. (=. PLICHAVAN JCSEP;i S. SILVA. 4 4 INCE S:Supervisors - NONE. r ABSEiTT: Supervisors - hone. 4r t s TUESDAY, January 21, 1958 - continued - In the Matter of the Annexation of Certain Territory to the PACHEC0 LIQTING DISTRICT of Contra Costa RESOLUTION OF INTENTION a County. TO ANNEX r:EREAS, the hereinafter described property is contiguous to the Pacheco Lighting District of Contra Costa County and is not within the limits of any other ligh - ing district, and k'HEREAS, a petition signed by owners representing- at least one-fourth of the total assessed value of the real property hereinafter described, as shown by the last equalized assessment roll of the County of Contra Costa, and representing at least one- fourth of the total number of owners of real property in said hereinafter described territory, has been filed with this Foa rd recuest ng the annexation of certain herein- after described nrorerty to said district, MK3 7HERSF-R?, PE 'T RESC'LITED that the Board of Supervisors hereby fix ten o'clock a.:^. cn the lath day of February, 1958, in the Chambers of the Board of Super- visors, Hall of Records, ?gain and Court Streets, artinez, California, as the time and. place for Fearing the proposed annexation of the hereinafter described territory, and BE IT FURTF ER RESCIyED that the Clerk is hereby directed to publish notice of said time and place of hearing once a week for two successive weeks in the C07•?TRA COSTA STAFDA. D, a newsnarer nublished and circulated ir, the County in which the district is situated and which the` roard deems most likely to ,give notice to the inhabitants of said territory. At said hearing the Board shall. Frear any person objecting to the annexation or inclusion of ar_y ;portion of the terrytory within the said district. The property proposed to be annexed is desci-ibed as follows: PERRY STREET A!,'7-XATI0',* TO THE PACHECC LI GHTID G DISTRICT Beginning on the north lire of Center Street, at the south- east corner of the parcel of land described in the deed to Orval D. Ogle et ux recorded August 31, 195: , Recorders File NO. 55868, said point being on the boundary line of the Pacheco Lighting Dis- trict; thence Lord 60 12' 34" West 410.53 feet along the eastern line of the said Ogle parcel to the northeast corner thereof, being the southeast corner of the parcel of land described in the deed to Glenn E. Cntis et al, recorded September 16, 1957, Recorder's File No. 51735, thence continuing Forth 60 12' 34" "test 200.28 feet along the eastern line of the said Ontis parcel to the north- east corner thereof; thence South 810 02' 39' ,lest 449.81 feet along the northern line of the said Ontis parcel to the east line of ?ferry Street (formerly Dell Street) ; thence Northerly along the eastern line of Berry Street to the northeast corner of the 1.335 acre parcel of land described in the deed to the County of Contra Costa recorded 1ovember e, 1951 Recorder's File No. 53387, in Volume 18L:8 of Cf-ficial Records, page 185; thence South 820 10' 1-.est 611.83 feet along the north line of the said 1.335 acre County varcel to its intersection with the eastern line of Plain Street, being the boundary line of the Pacheco Lighting District; thence Southerly, Easterly, Southerly, and Easterly along the boundary line of the ''acheco Lighting District to the southeast corner of the said Ogle parcel, the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 21st day of January, 1958, 1,v the following vote: AYES:Supervisors - 1. `1 . COYA.K, MEL F. !+IEL SEN, RAY S. TAYLOR, W2. 0. BUCHANAN, JOSEPH S. SILW A. NOES:Suoervi sors - ! ONE. ABSENT: Supervisors - KO E. In the Flatter of the Establishment of a County Service Area pursuant RESOLUT1O14 ESTABLISHING to the "County Service area Law".COUNTY- SERVICE AREA LIB-2 1,nZEREAS, there was filed in the office of the County Clerk of the County of Contra Costa on the 17th day of December, 1957, a petition praying for the establish- ment of a County Service Area pursuant to the "County Service Area Law14, to include the territory hereinafter described, to furnish extended library facilities and services therein- and 11HE:REAS, it appears from the certificate of W. T. PAASCH, County Clerk of the County of Contra Costa, that said petition bears the signatures of registered voters residin#- within the hereinafter described territory in number of at least ten per cent 10`r,) of the number of registered voters residinr therein; and VTEREAS, on the 17th day of December, 1957, this Board passed and adopted a resolution cf intention to establish a County :zrvice ;rea as prayed for, which said resolution contained all of the matter: recuired by Section 25210.15 of the Government Code, and caused notice of hearing on said petition to be given in the form and manner prescribed by law, as apnears from: the affidavit of Eddie Galli on file herein; I'ZOI. THEREFT.F., this being the time and place set for hearing as provided in in said resolution and notice, and the Board having called for protests, as provided by Section 25210.17 of the Government Code, and no protests being made, either orally or in writinP, by any interested person. or taxpayer, this Board FINDS AND DETERMINES that the services described in the resolution of intention are entirely extended County ser- vices, and establishes hereby the hereinafter described area as County Service Area LIB-2 to furnish ?ibrary facilities and services therein. TUESDAY, January 21, 1958 - continued - The hereinbefore referred to unincorporated area of the County of Contra Costo which is hereby formed into County Service area LIB-2, is specifically described as follows:i COUNTY SERVICE AREA FORSSATIO1: EL SCBRAETE LIBRARY DISTRICT All that portion of the El Sobrante Counts Fire Protection District lying northerly and easterly of the City of Richmond Incorporation Foundary Line and southeasterly of the southeast line of the new Freeway where said Freeway runs through the MacLean Ranch Subdivision described as follows: i Beginning on the north boundary line of the Rancho El Sob- rante at its intersection with the easterly line of Castro Road, said' point also being on the southern boundary, line of the Rancho El Pinole; thence 'N'orthwesterly along the southern line of the Rancho E1 Pinole to the southerly line of Section 27 T2N R4W A D F F M; thence *Rest along the south line of Sections 27 and 28 T2N R&W to the east line of Lot 1, MacLean Ranch Subdivision; thence North along the east line of Lot 1, to the northeast corner thereof; thence lesterly along the northern line of Lot 1 to its intersection with the southeastern line of the new State Freeway; thence Southwesterly along the southeastern line of the said freeway to its intersection with 1 the boundary line of the City of Richmend; thence in a general southeastern direction following the boundary line of the City of Richmond to a point on the northwest line of the 95.04 acre parcel of land shown as the property of Clary Ann Clancy, et al, on the map of "Rancho El Sobrante", filed March 14, 19101, now owned by the E F 1' U D, said point being a point in the center of San Pablo Creek; thence northeasterly to the most northern corner of the said c5.04 acre parcel; thence Southeaster- lv to the southeastern line of Specific Tract G; thence North- easterly along the southeasters: line of Specific Tract G and the northeastern extension thereof to the northeast line of Abrott Road; thence Northwesterly along the northeast line of Abrott Road to the southeastern line 1f Castro Road; thence Easterly and Northerly along the southeastern line of Castro Road to the point of beginning. PASSED AVD ADOPTED by the Board of Supervisors of the County of Contra Costa, i State of California, at a meeting of said Board held on the 21st day of January, 1958, by the following vote: i y AYES:Supervisors - I. T. rOYAK, N&L F. NIELSEN, RAY S. TAYLOR, W'. G. BUCHANAN, JOSEPH S. SILVA. 4 r NOES:Supervisors - NONE. ABSENT: Supervisors NOKE. RESOLUTION CANCELLING A RESO- LUTION ADOPTED May 17, 19481, it In the matter of Annexation of 1,04ICH PURPORTED TO ANNEX TERRI- j Territory to RODEO FIRE DISTRICT. TORY TC RODEO FIRE DISTRICT. TEREAS, this Board on the 17th day of May, 1948, passed and adopted a reso- lution purporting to annex to the Rodeo Fire District the following described property: f All that certain real property situate, lying and being in the County of Contra Costa, State of California, particularly des- cribed as follows: Beginning at the most southerlycorner of the Rodeo Fire Protection District boundry being also the intersection of the southerly extension of the west line of the Town of Rodeo with the northerly line of a 20 foot strip of land deeded to the East BaN, Municipal Utility District and described as par- cel one in Volume 408 of Official Records on Page 318; thence northeasterly along said Fire District Boundary to the most G easterly corner thereof; thence continuing* along said District s Line northwesterly 202.11:' to the most southerly corner of the 3 Union Coil Company's 83.12 Acre Tract; thence northeasterly and t northwesterly along the easterly lines of said tract to the most southerly corner of Union tail Company's 59.11 Acre Tract; thence northeasterly along the southeasterly line of last mentioned tract to the southwesterly boundary of the lands of the American Smelting and Refining Company; being also the coarron boundary of the Selby and Rodeo Sc =oot Districts; thence following the common boundary of said School Districts in a southeasterly, northeasterly and northwesterly direction to the intersection thereof with the exterior boundary, of the Crockett County Fire Protection District; thence easterly along said fire district boundary and along the southerly boundary of said Selby School District and along the boundary of the Carquinez School District to the northeast corner t of the lands of Tor.mey Estate Company; thence continuing along said fire district boundary and said Carouinez School District boundary and the southerly extension of said boundaries south- erly to intersection thereof with the northerly line of IM. L. Fernandez 1:65.1c acre tract; thence easterly, southerly, easterly, southerly, easterly and southerly along exterior boundary said tract to intersection with southerly line of existing State High- way; thence westerly along southerly line said Highway to inter- i section with westerly line of '-. L. Fernandez 086 Acre tract; thence southerly and southwesterly along westerly line of said i 3 361 ; TUESDAY, January 21, 31.958 - continued - last mentioned tract to the southerly corner of the aforementioned 465.15 Acre tract; thence northwesterly along exterior boundary oflastmentionedtracttoananglepointinacommonboundarybe- 0- tween the Rodeo and Pinole-Hercules School Districts; thence fol- lowing said School District Boundary southwesterly, southeasterly and southwesterly to intersection with Hercules Incorporation line; thence following said incorporation line northerly and in a general northwesterly direction to the northerly line of Tideland SurveyNumber58; thence northeasterly along said survey to the most wes- terly point of the Rodeo Fire Protection District; thence south- easterly along said district to the paint of beginning. I%IHEFXAS, a review of the file indicates that this Board did not have Juris-diction to effect such annexation, and that its resolution purporting so to do was null and void for Lack of jurisdiction in the ratter, and 11FEREAS, records of the County Offices indicate that no copy of the resolu-tion so adopted, or copv of map or plat or description of territory, was ever filed with the State Board of Equalization and that no taxes have ever been levied within the area so Furnorted to be annexed, since the said 17th day of May, 1943, and good cause appearing thereof; nM', TFEREFC2=, BE "IT RESOLVED that the resolution so adopted on the 17th dayofMay, 19L8, be and it is hereby cancelled and declared of no force or effect. PASSED rtM ADOPTTED at a regular meetinr of the Board of Supervisors of the County of Contra Costa held on the 21st day of January, 1953, by the following vote oftheBoard: AYES:Supe rvi.sors - 1. T. COYAK, MEL F. NIE LSEN, RAY S. TAYLtR C. BUCHANA11, JOSEPH S. SILVA. A'C'ES:Supervisors - NONE. ABSENT: Supervisors - 2'C KE. F In the Matter of Sale of County-Owned Property. RESOLUTION WH"EFXAS, the Board of Supervisors, by resolution dated the 24th day of Decem-ber, 1957, determined that the therein-described personal property was no longer needed for County purposes and that the same should be sold for demolition and removal to the highest bidder, and NTEREAS, according to the order of the Board of Supervisors, the notice tobidderswasrnublishedasveculredbylaw, and WHEREAS, said notice, approved by the Poard of Supervisors by at Least four-fifths vote, set •-.ednesday, the 15th day of January, 1958, at 2:00 p.m. in the office of the Right cf "ay Agent, Hall of Records, Xartinez, California, as the time and place where sealed bids shall be received and publicly opened for said sale, and tq?EREAS, the best positive bid received at that time was in the amount of One Hundred Forty Dollars 0`140)* bid by E. D. Buchanan and K. E. Hobbs, NOW, 'THEREFORE, FE, IT RESOLVED that the bid of E. D. Buchanan and K. E. Hobbs in the amount of One Hundred Forty Dollars and noj100 (.4140.00) , is hereby accepted. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors is•* authorized and directed to execute a Bill of Sale for the property to the successfulbiddersandcausethesametobedelivered, upon payment of the balance of the purchase price hereinabove approved. F BE IT FURTHER. RESOLVED that the County Right of :•lay Agent is hereby authorize to return to the unsuccessful bidders their bid guarantees now held on deposit. The foregoing resolution was made on the motion of Supervisor Taylor, secondebySupervisorNielsen, and addopted by the following vote of the Board: APES: Supervisors - I. T. VOYAK, REL F. NIELSEN, RAY S. TAYLOR, W. C. BUCKANAN, JOSEPH S. SILVA. ROES: Supervisors - mrr.. ABSENT: Supervisors - NONE. In the platter of Modification of contract between the County of Contra Costa and the City of Richmond for health: services. A4 On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT 15 BY THE BOARD (R.DERED that the agreement which modifies Section 3 of contract entered into be- tween the County of Contra Costa and the City of Richmond dated December 27, 1955, for health services, between said parties, is APPROVED and Ivan T. Coyak, 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 Board. r TUESDAY, JANUARY 21, 195$ - continued - In the Matter of Satisfaction of lien, termination of reimbursement agreement of Sarah A. Heineman. An instrument dated January 21, 1359, 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 Sarah A. Heineman on December 12, 1939, or granting of aid and assistance to said Sarah A. Heineman are here.;., by satisfied, and all real and personal property of said Sarah A. Heineman 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 Silva,, seconded by Supervisor Taylor, IT IS BY THE BOARD iRDERED that said instrument be, and the same is hereby APPROVED and the Chairman of this Board is authorised 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 State settlement, care of wersons committed from Contra Costa County. verified and approved billing from State institutions for seven months ended December 31, 1957, shows the following anount sowisw for the care of persons committed from Contra Costa County: f 77E aar ea of _a.•eara2 Hygzeae 5 302_OS Total 5&,25Z.1,9 f 3.T IS BY TI MARD 31 DRRRD that payment of said amount from the County I s General Fund into the State Hund in the County Treasury for- transmittal later In the month with the County Treasurer Semi-Annual Settlent be, and the same is hereby authorized. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Payor nt of Claims for Hospital Care of Residents of Contra Costa County. On the recommendation of the Social Service Director, IT IS BY THE HOARD M- DERED 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 Diego for the care of Darlene Dixon - $19.1.1.2 To the County of San Diego for the care of Sylvia Dixon - $177.20 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizirsg Payment of Claims for Hospital Care of Residents of Contra Costa County. On the recommendation of the Social Service Director, IT IS BY THE BOARD at- DERED that the County Auditor is authorized to draw warr-ants in the amounts shown in favor of the claimants listed as pay= ut 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 Carol Lofton - 1208.90. The foregoinr order is passed by the unanimous vote of the Board. In the Matter of tssignment of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor, and on motion of" Supervisor' Nielsen, seconded by Supervisor Taylor, IT IS BT THE BOARD (CR DERED that delinquent ac- counts, totaling $15,713,23 and $3,WX.23, naames cf the debtors, amounts due and owing I to the County and particular department of the County from which said account emanated on list of said delinquent accounts filed with this Board this day by the County Auditor' Controller BE AND THE SA;E ARF: TIER.." ASSIiIED to the California Credit Council in ac- cordance with the current contract, the Auditor-Controller's department to handle the actual transfer. The foregoing order is massed by the unanimous vote of the Board. I f 1 362- g Tuesday. Jan uai'y 21, 1958 - continued In the Matter of Report presented by the Citizens' Committee on Mater Problems of the North Central Portion of-Contra Costa County. 4 Mr. Grant Burton, Chairman of the Citizens' Committee on the Mater ProblemsoftheforthCentralAreaofContraCostaCounty, appeared before this Board and pre-sented the committee's report. Mr. John GSreer, member of the committee, also spoke onbehalfoftherecommendationscontainedinthereport. s The only objector was Mr. Harry Hult of Mt. Viers. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, iT IS BY THEBOARD (RDERED that said report be and the same is hereby accepted, and it is referred to the following group for a review and recommendations to this Board: rSupervisorTaylor Public Works Director District Attorney t Administrator Health Director The foregoing order is passed by the unanimous vote of the Board. i) d Ap fi r{ l t e rt. r3 z 3 S i 1 fit Y 363-1 TUESDAY, January 21, 1958 - continued - In the Matter of Authorizing payment of mileage claims of certain members of the Health y Department. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following Health Department positions are added to the regular mileage list: Mobile X-Ray Technician f Supervising '-4obile X-Ray Technician Chief Health Educator All Senior Public Health Nurses 51 And the County Auditor is authorized to pay their mileage claims at the rate of ten cents per mile for the first five hundred miles driven during each calendar month and at the rate cf five and one-half cents per mile for each mile driven, in ex- less of five hundred wiles during each calendar month, in the performance of their work for the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of removal of r certain items from the County PaEquipmentLedger. The County Auditor having submitted to this Board a list of articles which were missing when Sheriff Brown succeeded Sheriff Long in January, 1955 ; and r On the recommendation of the County Auditor, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT 'S By THE BOARD CRDERED that the following F items are removed from the County Ecuipae nt Ledger: SHERIFF DEPART7,iEN''T 2 - Intercom, Talk-a-phones 2705, 2718 ry 2 - Chairs, Wood 2736, 2796 2 - Chairs, Folding metal 1151$ 2 11681 i 3 - Card Files, 4-drawer wooden 2793, 2792, 2791 x 1 - Cabinet, dictator 4116 1 - Stool, high wooden 11591 1 - Receiver, S.n26180 11712 r 1 - High frequency relay 11717 1 - Indicator unit 11720 1 - "otor, Atlas 3.1732 1 - Amplifier, line-up, composite 11768 COUNTY JAIL AND REHAB MTER 3 - Chairs, wooden 4186, 4253, 4,257 4 - Tables, wooden 129412 12944, 129452 12949 1 45 - Fire pump cans 13003, 13004, 13006, 13007, 1300$, 13009, 13011, 13012, 13016, 13018, 130229 13023, 13026, 13028, 13029, 13030, 13032, 13033 , 13034, 13035, 130362 13037, 13038, 13039, 13040, 130+1, 130422 130439 13044, 13045, 13067, 130699 13070, 13071, 13072, 130732 13074, 13075, 10376, 13077, 10378, 130802 13082, 13083, 13085. 2 - Extension ladders 13102, 16962 2 - Nozzles 16966, 16967 r 1 - Speaker, radio 4256, 4274 x 1 - Stand, bedside, metal 4168 1 - Stool, swivel, metal 4293 1 - Bed, single, ne tal 12586 1 - Locker, clothes, wood 12628 1 - Stove 12969 1 - Cross cut saw 13092 The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Accepting Equipment Donated to the Sheriff's Department. The California and Hawaiian Sugar Refining Corporation Limited having donated certain eouipment (tear ,gas rifles, etc. ) to the Sheriff's Department; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERr.D that said equipne nt be and the save is hereby accepted. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of taxes on property acquired by M.r. Al Affinito from 10 Columbia Park housing Project. r.1 The matter of penalties, interest, etc. on the 1955-56 tax assessments on h property acquired by Mr. Al Affinito from Columbia Park housing Authority Project is presented to this Board; and r On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT 15 BY THE BOARD ORDEF.ED that said matter is referred to the District Attorney to determine whether it can be considered under provisions of Section 4986 of the Revenue and Taxa- tion Code. The foregoing order is passed by the unanimous vote of the Board. E ty7 3 6 TUESDAY, January 21, 195$ - continued - In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that the fol- lowing appropriation adjustments be and the same are AUTHCRIZED: d COUNTY CLERK Appropriation Decrease Increase Steel Shelving - Capital Outlay 606.00 Unappropriated Reserve-General Fund 606.00 MEI RORIAL HALLS 1172 Walnut Creek - Services 66.00 1197 Bldg. Matce - Services 505.00 1161 Brentwood Services 16.00 1162 Concord Services 8.00 i 1164 Danville Services 39.00 1165 E1 Cerrito - Services 131.00 1166 Lafayette Services 28.00 1167 Martinez Services 192.00 1168 Pittsburg Services 25.00 BUILDING MAINTENANCE 1121 Oakley Building - Services 3$.00 1122 Richmond Building - Services 219.00 1182 Pittsburg Soc. Serv. - Services 3.00 1107 Dog Pound - Services 37.00 1195 Bldg. .ltce. - Services 4496. 1101 Branch Jail - Services 1782.00 1102 Main Jail -n L97.00 1103 Buchanan Field " 79.00 1101 Mtz. Adm. Bldgs. " 1557.00 1109 Garage 236.00 1113 Com. Center 7.00 1116 Agric. Extension " 41.00 HOSPITAL J Temporary and Seasonal Salaries 502-204 7388.00 Unappropriated Reserve General Fund 7388-00 Salaries - Temporary & Seasonal 502-204 7374.00 i Unappropriated Reserve General Fund 7374.00 PROBATION Probation - Temporary for Overtime 126.00 Unappropriated Reserve Ceneral Fund 126.00 a BUILDING• MAINTENA*;CE 1109 Garage Services 1.00 z 1172 Valnut Creek Mem. " 20.00 1106 Hospital 16.00 E 1182 Pitts. Soc. Serv. " 13.00 1161 Btwd. memorial 8.04 1195 Bldg. TrStce. (Painting) Serv. 507-00 1101 Branch Jail Services 40.00 1102 Main Jail 10.00 1104 Juvenile Hall 109.00 1105 Mtz. Adm. Bldgs. " 185.00 1106 Hospital 10.00 1121 Oakley Bldg. 49.00 1122 Richmond Bldg. " 46.00 i 0 In the Matter of Cooperation with the Corps of Engineers, United States Army, in construction Drainage Improvements 1 in Walnut Creek 1:atershed.RESQLtrrION i i UTEREAS, the Corps of Engineers, U. S. Army, propose a Federal channel improve= me nt project for the control of floods on Walnut Creek; and TEREAS, the Corps of Engineers estimate that under current prices the total i roject cost is about 424,400,000, of which $18,015,000 represents a Federal cost and 6,3$5,000 represents a non-Federal cost; and WHEREAS, the non-Federal cost consists of A4,940,000 for lands, easements, rights-of-way, and utility relocations, and $1,445,000 represents a cash contribution to the United States toward the construction costs of the project; and WHEREAS, in addition to the recuire-rents listed above, there are other require=- ments of local cooperation for this pro4ect consisting of the obligation to: (a) Main- tain and operate the completed project in accordance with rules and regulations prescri- bed by the Secretary of the Army; and (b) Hold ead save the United States free from all damages arising from the construction and operation of the completed works; and 4 14EREAS, flood control in the Walnut Creek Iatershed is urgently needed, NGqV THEREFORE, BE TT RIESCLVED, that the Board of Supervisors of Contra Costa County strongly support authorization and early construction of thejalnut Creek Flood Control Project, as proposed by the Corps of Engineers. I E 36 TUESDAY, January 21, 1958 - continued - rs BE IT FURTHER RESCLV ED that the Board of Supervisors will furnish, or will make arrangements to furnish the required assurances of local cooperation as follows: a) Provide without cost to the United States all lands, easements, and rights-of-way necessary for construction of the proposed improvements, together with al alterations or relocations of roads, bridges, or utilities required therefor; b) Maintain and operate the completed project in accordance with rules and regulations prescribed by the Secretary of the Army; c) Hold and save the United States free from all damages arising from the construction and operation of the completed works; and d) Contribute to the United States in cash an amount equal to 7.4 percent of the construction cost of the project in consideration of the land enhancement bene- fits. The amount of the contribution is now estimated at $1,445,000. The contri- bution can be made in a lump sura before initiation of construction of the project, or in proportionate instal lents before initiation of construction of each operational segment of the project. PASSED AFD ADOPTED by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 21st day of January, 1958, by the following vote,to wit: AYES: Supervisors. - I. T. COYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. C. BUCHANAN, JOSEPH S. SILVA. NOES.: Supervisors - NONE. ABSENT: Supervisors - NO?7*z. V. S In the Matter of Certificate from. Secretary of State with reference to City annexations. IT IS BY THE BOARD tR DERED that certificates issued by the Secretary of State and containing the following information with reference to ordinances adopted by city approving the annexation of territory to said city, be placed on file: Name of Ordinance Date Filed with 4 City Number Secretary of State t CONCM D 392, 397 January 13, 1958 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Ordinance. . On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT 25 BY THE BOARD ORDERED that the following ordinance be and the sarr.e is hereby APPROVED and ADOPTED: Ordinance No. 1192 which consolidates the offices of Public Administrator and Coroner. i IT IS BY THE BOARD FtTRTF-:ER (R DERED that a copy of said 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 as follows: No. 1192 in the i t TUESDAY, January 21, 195$ - continued -f In the Matter of proposed reciprocal library borrowing privileges between the residents of Richmond and the residents of San Pablo and EI Sobrante. a On the recommendation of the County Librarian, and on motion of SupervisorNielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that a proposal be made to the City Council of Richmond for reciprocal library borrowing privileges betweeniresidentsofRichmondandresidentsofSanPabloandElSobrante. fn The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. a*IELSEN, RAY S. TAYLCR, W. C. BUCHANAN, JOSEcP H S. S1IV A. 5 K w NOES: NONE. rls In the Matter of Complaint by Mr. Glen Overpack and certain other residents of Bethel Island t t to Ordinance No. 1009 (Sign Or- dinance). Y Mr. Glen Overpack and Mr. Ted Andronico appear before this Board on behalf of certain businessmen. on Bethel Island and object to certain restrictions in Ordinance No., a 1009, and said persons are directed to present their protests to the Sign OrdinanceCommitteewhichwillmeetonFebruarya, 1955, at 10 a.m. 5 In the Matter of Report of Citizen's Committee on 'Iater Problems in Central portion of County. s f; Mr. Grant Burton, Chairman of Citizens? Committee on Water Problems of theNorthCentralportionofContraCostaCounty, appears before this Board and presents a report and certain recommendations to assist in solving water problems, and Mr. John H.Greer, member of said committee, endorses said recommendations. h Mr. Harry Hult of the Mt. View area, appears and objects. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT I5 BY THE BOARD ORDERED that said report is ACCEPTED and referred to the following for study andrecommendationstothisBoard, a tentative report to be made on March 4, 1958: Supervisor Ray S. Taylor Public Works Director District Attornev County Administrator Health Director. The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of referring application of Julius Nelson dba Silver Sands Company for quarry permit to the Planning Commission. This Board having been notified by the Clerk that he filed an application fromJuliusNelson, dba Silver Sands Company, for a quarry permit for the removal of sand add sand rock from the 23ortonville coal mine district in the Pittsburg Hills; and Can motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THEBOARDORDEREDthatsaidapplicationisreferredtothePlanningCommissionforitsre- I commendation to be filed with the Board prior to February 18, 1958. f The foregoing order is passed by the unanimous vote of the Board. In the Aiatter of Committee to study street lighting, etc. , in Port Costa. On motion of Sunervisor Silva, seconded b Supervisor Buchanan ITy IS BY rHE , BOARD ORDERED that the following committee is appointed to make a study of street light-sing, street sweeping, et cetera, in Port Costa; Air. M. F. Nielsen, Supervisor, Second District t f: Mr. D. :i. Teeter, County Administrator Mr. Victor W. Sauer, Public 'corks Director The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of David Dolgin, Attorney, for cancellation of account of Gordon Herman (charges for county hospitalization). David A. Dolgin, attorney at law, appears before this Board and request can- cellation of account totaling $1422.36 due the County by Gordon Herman, a patient at the County Hospital from January 30, 1957 through May 15, 1957, and t z i 1 36 gar TUESDAY, January 21, 1958 - continued - y On motion of Supervisor Taylor, seconded by Supervisor Silva, IT 15 BY THE BOARD ORDERED that said matter is referred to Supervisors Buchanan and Silva of the Supervisors* Tr'elfare Committee, for conference with the District Attorney, Social Wel- fare Director and County Auditor-Controller, and for recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting extension of time for com- pletion of contract for in- stallation of drainage faci- lities in Parchester S1illage Contra Costa County Storm Drainage District Zone No. 20). This Board having heretofore entered into an agreement with G. G. T illiamson Company, Contractor, for the installation of drainage facilities in Parchester Village Contra Costa County Storm Drainage District Zone No. 20) ; and On the recommendation of C. C. Rich, Chief Engineer, Flood Control District, and good cause appearing therefor; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT b5 BY THE 7 BOARD ORDERED that said Contractor be and he is hereby granted an 11-day extension of contract time for completion of said work. The foregoing order is passed by the unanimous vote of the Board.k$ In the ?Matter of Accepting and Giving Notice i} of Completion of a Contract with G. C. Williamson Company for installation of drainage facilities ORDER OF ACCEPTANCE 0D N in Parchester Village (Contra Costa County Storm NOTICE OF COMPLETION Drainage District Zone N0. 20). kT.E^EAS, the County of Contra Costa having on October 22, 1957, entered into r agreement with C. C. `iilliamson Company, P. 0. Box 510, Chico, California, for the in- stallation of drainage facilities it Parchester Village (Contra Costa County Storm Drainage District Zone No. 20) , with the St. Paul Fire and Marine Insurance Company as surety, and a WFE^^FAS C. C. Rich, Ch:ef Engineer, Flood Control District, having certified to this Board that said work hFs 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 the 7th day of January, 1958; Al POW, THEREF(R E, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, 7 IS ry TFE „OA7D iDFRED that said work is ACCEPTED AS C014PLETED on the 7th day of January, 1958, 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. In the Matter of Resolution endorsing sentiments of Friends of the El Sobrante Library League, Inc., with reference to County Librar- ian Bertha Hellum, asex- pressed at Board meeting January 21, 195$• WHEREAS, A. B. Miner as president of the Friends of the El Sobrante Library League, Inc., arneared before this Board at the time set for the hearing on the forma- tion of County Service Area LIB-2 and made the following representations: Mr. Ivan T. Goyak, Chairman Board of Supervisors County of Contra. Costa Dear Mr. Chairman: My name is A. B. Miner of El Sobrante, presi- dent of the Friends of the El Sobrante Library League, Inc. On behalf of our Library League and of the resi- dents of El Sobrante, I wish to thank you for enabling us to establish a library in our c o munity. I would like at this time, if I may, speaking as president of the Council of Contra Costa Library Organizations, to say a few words regarding an outstand- ing and devoted public servant of our County: our County Librarian, Mrs. Bertha Hellum. This w311 be a surprise to ?ors. Hellum; and if she is wondering where we obtained the information, I must ask her to refer to her own library facilities. Since 1954, when she took office, the follow- ing friends of the library groups have been effectively organized in these communities: Concord, Lafayette, Martinez, Orinda, Pleasant Hill, San Pablo, Danville, Walnut Creek, and El Sobrante. A council of Contra Costa library organizations was formed in September, i 368 Tuesday, January 21, 1958, Continued - 1957. These groups were not organized at her instigation, g but because of her unselfish devotion and her unstinting effort to awaken within these communities their own civic responsibility to be enlightened and informed through the F media of a public library. She is a member and former chairman of the California Library Association Legislative Corgmi.ttee, and has worked for improved library legislation such as the recent amendments to the County Service Area law and the Community Services District Act. She is presently appointed to a liaison committee of California librarians to work with the Joint Legislative committee, whose members with f nine citizens-at-large appointed by the Governor, serve as i the California Public Library Commission. Airs. He1lum has effected a reorganization of technical processes, such as ordering, cataloging and processing of books in the-County library system. An article, 'Cost-Saving in Book Cataloging, ' by Mrs. Helium and.mx. A. J. Biggins, appeared in the July, 1957, issue of the 'Library Journal.' She has also recently inaugurated a mechanical book-charging system in the larger branch libraries within the County. She has developed and presented a Master Plan of Library service for Contra Costa County, and has established a bookmobile service which began operation in December, 1956. In July, 1957, 1Axs. Hellum was appointed to serve on a committee to plan a library trustees' workshop for the American Library Association of Library Trustees at the ALAA Conference in San Francisco. She has accepted the nomination as the 1959 vice-president, president-elect of the Library Administration Division of the American Library Association. At the invitation of the Louisiana State Library, she served as a consultant at a work simpli- fication conference conducted by the Louisiana State Library in February, 1957. Mrs. Hellum has recently accepted an appoint- k went to a three-year term (195$-1961) to the University of California School of Librarianship School Advisory Council. In conclusion, Ar. Chairman, we believe this is an unequaled accomplishment for three short years of office. I wish to thank the Board of Supervisors for I their cooperation with Ars. Helium in her many endeavors for our splendid County Library System. If you vdll bear with me for just one more moment, I would like to call on ,stir. Clark, president of the Pleasant Hill Library group, to present Mrs. Hellum 3 with a small token of our personal esteem for her fi activities." WHEREAS, itis the unanimous opinion of this Board that the sentiments ex- pressed by Mr. Minor are appropriate in every respect and accurately appraise the splendid work being done by our County Librarian; NOW, THEREFORE, BE IT RESOLVED that we, the members of the Board of Super- visors of Contra Costa County, endorse the statements of Mr. Miner, and direct our Clerk to give official recognition to this Board's resolution by forwarding to said County Librarian, Mrs. Bertha Hellum, a certified copy thereof, with the Seal of this Board affixed thereto. The foregoing resolution is passed by the unanimous vote of the Board. t i And the Board takes recess to meet on Tuesday, January 28, 1958, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. s i ffa it am j i ATTEST: W. T. PAASCH, CLERK By Deputy—C k I d s f r r 3 5 , z BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 28, 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA.; PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRUSIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, L W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK t In the Matter of Altering Boundaries of San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedin fm have been had by the Sanitary Board of the San Pablo SanitaryDistrict pursuant to Article 3, of Chapter 9 of Part 1 of Division 6 of v P aP the Health and Safety Code of the State of California, pursuant to which said Sanitary Board has described the boundaries of certain territory and requested of this Board that it be annexed to said District; and WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and F WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, y, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: Portion of Snecific Tract "G" as designated on the map entitled, "Map of the Rancho El Sobrante Accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho," which map was filed in the Office of the Recorder of the County of Contra Costa, State of California on March 14, 1910, described as follows: Beginning at the most westerly corner of the parcel of land described in the deed from Howard L. Biele, et ux, to Louis A. Rose, et ux, recorded March 7, 1955 in Volume 2489 or 147, thence from said point of beginning along the Southeast line of said Rose parcel 24¢9 or 147 as follows: South 760 5O1 East 76.1 feet, South 710 i51 East 58.15 feet, and South 650 301 East 130.33 feet; thence Northeasterl in a direct line to the northeast 1 line of said Rose Parcel (2489 or 147T, distatt thereon South 76. 501 East 66.63 feet, and South 620 091 East 190.89 feet from the most northerly corner of said Rose Parcel 2489 or 147, thence along said northeast line North 620 O91 West 190.89 feet and North 760 5Ot West 66.63 feet to the most northerly corner of said Rose Parcel 2489 or 147; thence South 420 Olt West along the northwest line of said Rose Parcel 2489 or 147, 238.6 feet to the point of beginning. The foregoing Resolution was adopted by the following vote of the Board: AYES: 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 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 be and tie same are AUTHdRIZED: HEALTH DEPARnIENT - Establish Class of Director, Public Health Laboratory, Range 36 (543-653) , and allo- cate one position to Health Department effective February 1, 1958. SOCIAL SERVICE DEPARniENT - Allocate four positions as Typist Clerk, and cancel two positions of Inter- mediate Typist Clerk and one position of Medical Care Assistant, effective January 29, 1958. The foregoing order is passed by the unanimous vote of the Board. r F E 370 Tuesday, January 28, 1958, Continued - In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Taylor, IT IS BY THE HOARD ORDERED that the fol- lowing appropriation adjustment be and the same is AUTHORIZED: APPROPRIATION DECREASE INCREASE_ r SHERIFF Services Unappropriated Reserve General Fund 1,402 1'402 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Appropriation Adjustments. i 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 fol- lowing appropriation adjustments be and the same are AUTHORIZED: APPROPRIATION DECREASE INCREASE JUDICIAL DISTRICT #11 (Pinole-Rodeo) i Replacement - Two bookcases with panels 105 Temporary & Seasonal Help 105 HEALTH r Capital Outlay 2 - Exam, tables Item 61 15 x Capital Outlay 1 - Microscope Item 64 15 Capital Outlay 935, 4 - Lids for Glassware Baskets, Item 57 61 Capital Outlay 1 - Microscope, Item 64 61 Capital Outlay 3- Easels and 1 CarryingCase, Item 102 195 Capital Outlay 2 - Easels and 3 Carrying Cases 195 COUNTY GARAGE 4 Auto equipment replacements - Sedans Item 7 21,240Autoequipmentreplacements - i ton Pickups, Item 3 1,265 Automobiles & Trucks - 6 Sedans 8,790 Unappropriated Reserve General Fund 129295 PUBLIC WORKS 34 1 Office Equipment - Item 5 27 Office Equipment - Erasing machine 27 COUNTY LIBRARY 815 Office Replacement $50 Items: Dl; D3; 39: 6 144 953 High model posture chair 4E22C-Cramer, and two metal side chairs 144 3 BAY POINT SEWER MAINTENANCE DISTRICT (22p3 Supplies Special Expense 150 150 j SANITATION DISTRICT 7-A 1 i Sundry Equipment - raise manholes Grounds Improvements - sewer line 160 Grounds Improvements - move gate 460 Machinery and Tools - Flexible rod kit 250 Grounds Improvements - Sewer line 1) Building Construction - storage rom 300 250 2) Grounds Improvements - Alter circu- lating sludge line 300 F Temporary Help and Overtime 250 Services 50 i Supplies 450 Special Expense 450 i The foregoing resolution is passed by the unanimous vote of the Board. 1 j In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinance Nos. 1187, 1186 and AffidavitsfofPublicationofeachofsaidordinanceshavingbeenfiledwiththisBoard; and it appearing from said affidavits that said ordinances were duly and regularly publishedforthetimeandinthemannerrequiredbylaw; i 7 Tuesday, January 28, 1958, Continued - NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. . On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1195 which rezones Lafayette Area. IT IS BY THE BOnARD FURTHER ORDERED that a 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 as follows: Ordinance No. 1195 in the Contra Costa News Register. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1193 which divides Contra Costa County into Judicial Districts, and names the Justice and Municipal Courts established therein. IT IS BY THE BOARD FURTHER ORDERED that a 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 as follows: Ordinance No. 1193 in the Contra Costa Times. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments . The County Assessor having filed with this Board a request dated January 23, 1958, for correction of erroneous assessments; and said request having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said assessments which are numbered as follows: For the fiscal year 1957-58) Assessment30320, #377507, #4400709 #606301, #618418-5, 702508-1, #745102, #'7511019 #68-053-08, #85-105-139 96-092-02. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing Correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll, said correction having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: For the year 1953, Sale #2264, Bennie Martinez is erroneously assessed with 1.50 acres in S 1/2 Sec 36, T2N R2E, assessed value of 150. This assessment should be cancelled for the years 1953-54 and 1954-55 as it is double with assessment #645688. For the year 1952, Sale #2028, Cal Bay Corp, is erroneously assessed with mineral rights in 357.08 acres. The correct number of acres is 279.11. The correct assessed value of mineral rights for 1952-53, 1953-549 1954-55 is $560. The correct assessed value for 1955-56 and 1956-57 is ;x760. Also, this correction should be made on the 1957-58 Assessment Roll on the second installment of taxes x appearing under Assessment #601583 and the correct assessed value of y' mineral rights is $760. The foregoing order is passed by the unanimous vote of the Board. l Tuesday, January 28, 1958, Continued - In the Matter of Authorizing cancellation of penalty and interest on taxes for 1955-56 Assessed against Mr. Al Affinito. At the request of 14r. Al Affinito and under authority of Revenue and Taxaticn Code 4833, with the consent of the District Attorney, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the CountyAuditorisauthorizedtocancelpenaltyandintereston1955AssessorJs472O2k3,Z'2" M =.* property sold to State for delinquent taxes of 1955-56, 1955 Sale Nos.; 511, which property was acquired by Ix. Al Affinito from Columbia Park Housing Project. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to collect money due County for services, etc, at Buchanan Field. 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 District Attorney is authorized to take the necessary steps to collect any and all money due the County for services, supplies and rents at Buchanan Field that are in excess of small claims court limit and more than ninety days delinquent. The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Denying request for cancellation of claim, County versus Gordon Hein ar,. David Dolgin, Attorney, having requested the Board to authorize the cancella tion of a claim due the County by Gordon Herman for County hospitalization; and On the recommendation of the Supervisorst welfare Committee, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request for cancellation of said claim be and the same is hereby denied without prejudice to further- negotiations. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of Authorizing Payment of mileage claims of J. H. Dempsey, Jury Commis- sioner. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that J. H. Dempsey, Jury Commissioner, is added to the regular mileage list, effective retro- actively as of the date of his appointment, December 2, 1957; and the County Auditor is authorized to pay his mileage claims at the rate of ten cents per mile for the first five hundred miles driven during each calendar month and at the rate of five and one-half cents per mile for each mile driven in excess of five hundred miles during: each calendar month, in the performance of his work for the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to transport pris- oners to the National Guard Armory at Pittsburg. At the request of the National Guard Armory, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport prisoners to the National Guard Armory at Pittsburg for the purpose of cleaning weeds, the dates upon which said prisoners shall be transported and the number of prisoners, to be determined by Sheriff Brown. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Establishment of a County Service Area pursuant RESOLUTION ESTABLISHING to the "County Service Area Law". COUNTY SERVICE AREA LIB-3 WHEREAS, there was filed in the Office of the County Clerk of the County of Contra Costa on the 24th day of December, 1957, a written request signed by two (2) members of the Board of Supervisors of the County of Contra Costa asking that certain territory, including the hereinafter described territory, be established as a County Service Area, pursuant tDthe "County Service Area Law", to furnish extended library facilities and services therein; and WHEREAS, on the 24th day of December, 1957, this Board passed and adopted a resolution of intention to establish a County Service Area as prayed for, which said resolution contained all of the matters required by Section 25210.15 of the Government Code, and cause notice ofhearing on said request for establishment to be given in theformandmannerprescribedbylaw, as appears from the affidavit of Keith Emenegger onfileherein. 373 Tuesday, January 28, 1958, Continued a. NOW, THEREFORE, this being the time and place set for hearing as provided in 4 said resolution and notice, and the Board having called for protests, as provided by Section 25210.17 of the Government Code, and a request having been presented, orally jv and in writing, requesting the exclusion of all of the territory within the Alamo Ele- mentary School District and all of the territory within the Danville School District, proposed to be included within the service area, and the Board finding that good cause exists for the exclusion of such territory from the proposed County Service Area, and the Board having considered suggestions made orally for financing of proposed work within the County Service Area when formed and suggestions for delay in formation, later withdrawn, and good cause appearing therefor, NOW, THEREFORE, BE IT RESCLVED that this Board finds and determines that the services described in the resolution of intention are entirely extended county serviceq and establishes the hereinafter described area as County Service Area LIB-3, to furnish library facilities and services therein. The hereinbefore referred to unincorporated area of the County of Contra Costa, vhich is hereby formed into County Service Area LIB-3, is specifically described y as follows: Beginning on the South line of the Rancho San Miguel at the intersection thereof with the north-south midsection line of Section 59 TTS, R1W, ADB & M• thence South along the north-south midsection r line of Sections 5, A. and 17 TTS, R1W, to the southeast corner of Lot 69, "Map of Subdivision of Lot A, a Portion of Rancho El Rio" filed May 12, 1910 in Map Book 3 page 51; thence West 2141.1 feet to the southwest corner of Lot 8t; thence North 670 181 West 1280.35 feet to the most western corner of Lot 87, said point being in the center of El Alamo Road; thence Southerly along the center line of El Alamo to its intersection with the center line of E1 Rio; thence Northwesterly along the center line of E1 Rio to the center line of E1 Portal; thence Southwesterly along the center line of El Portal to its intersection with the center line of the State Highway, Walnut Creek to Danville ; thence Northwesterly along the center line of the said State Highway to the southeast corner of that 22,83 acre tract of land as described in a deed to A. C. Oppenheimer in Volume 336 of Deeds on page 26; thence Southwesterly up the center of a creek along the Southerly line of the lands now or formerly owned by Oppenheimer, Hart and Stoddard to the southerly corner of the Stoddard 10.49 acre tract as described in Volume 454 Official Records of Contra Costa County, on page 74; thence Northwesterly on the west line of the above mentioned 10.49 acre tract to the northeast corner r; of the Nic Harper 5.96 acre tract as described in Volume 156 Official Records, page 182; thence Northwesterly and Southwesterly along the north and west line of said 5.96 acre tract and continuing along the west line of the A. T. Harper 18.94 acre tract as described in Volume 368 of Deeds, nage 91, and said line extended, to the southerly corner of the 21.147 acre tract described in a deed to B. M. Lorenzen in Volume 404 of Deeds, page 432, said point being also on the south- west boundary of the Rancho San Ramon; thence Northwesterly along said Rancho Line to its intersection with the east-west midsection line of Section 24, TTS, R2W; thence West through the center of Sections 24 and 23, TTS, R2W, MDB & M to the west quarter corner of the said Section 23; thence North 1/2 mile to the Southeast corner of Section 15, TIS, R2W, IDB & M; thence West 1/2 mile to the south quarter corner of Section 15; thence North 1/2 mile to the center y of Section 15; thence West 1/2 mile along the east-west midsection line of Section 15 to the west quarter corner thereof; thence North along the west line of Sections 15, 10, and 3, TTS, R2W to the south- western line of Supervisor District No. 3; thence in a general Northerly direction along the western line of. Supervisor District No. 3 to the center line of Pleasant Hill Road, formerly the bound- ary line between Walnut Creek and Lafayette School Districts; thence in a general Northerly and Northeasterly direction along the center line of Pleasant Hill Road to its intersection with the center line r of Peary Boulevard; thence Easterly along the center of Geary Boule- vard to the northwestern line of the Sacramento Northern Railway Company's right of way; thence Northeasterly along the northwestern line of the said Sacramento Northern Company's right of way to the center line of Oak Grove Road; thence Southeasterly along the center line of Oak Grove Road to the center line of Treat Lane; thence Northeasterly along the center line of Treat Lane to the Northeastern line of the Rancho San Miguel; being the Northeastern line of the Oak Grove Component to the Mount Diablo Unified School District; Y'r thence Southerly in a clockwise direction following the boundary line of the said Oak Grove Component, to the north-south midsection line of Section 5, TIS, RTW, the point of beginning. Excepting therefrom the City of Walnut Creek and the area lying within the Alamo and Danville School Districts. 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 28th day of January, 1958, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE.n ABSENT: Supervisors - NONE. 3 74 Tuesday, January 28, 1958, Continued - In the Matter of Appointment of Committee to consider an equitable formula for financ- ing proposed library building within County Service Area LIB-3. This Board having this day established County Service Area LIB-3, the Chair- man appoints the following versons to serve on a committee to consider an equitable formula for financing proposed library building within said County Service Area LIB-3, said committee to report to this Board within thirty days : Mr. Philip Bancroft, 1500 Bancroft Road, Walnut Creek Mr. R. J. Mitchell, 1170 East Elmwood Drive, Walnut Creek Mrs. Thelma G. Boslar, 111 Andrea Drive, Walnut Creek s Mrs. Isabelle Brubaker, El Canino Corto, Walnut Creek j E Three persons to be appointed by the City Mayor of Walnut Creek. The foregoing order is passed by the unanimous vote of the Board. y: i In the Matter of Appointment of Mental Health Advisory Board. This Board having on December 4, 1957, adopted a resolution declaring its intention to appoint a Mental Health Advisory Board as provided for under provisions of Senate Bill 244, and having on said December 4, 1957, designated Dr. George Degnan as the Director of Local Mental Health Services; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following persons are appointed to the Mental Health Advisory Board for Contra Costa County: Chairman of the Board of Supervisors; Dr. Joseph Lifschutze, 43 Moraga Highway, Orinda, i Psychiatrist, for a three year term; Dr. Rich Lininger, 89 Orinda Highway, 'Orinda, j Psychiatrist, for a three year term; Mr. William Kretzmer, 160 Broadway, Richmond, Attorney, and President of West Contra Costa i Mental Health Association, for a two year term; Mrs. Maxine Johnson, 2425 Alhambra Avenue, Martinez, i Representative of the CIO-AFL County Labor Coun- cil, for a two year term; Dr. George Kelso, 406 East Street, Pittsburg, for a one year term; Judge Wakefield Taylor, Hall of Records, Martinez, for a one year term. The foregoing order is passed by the unan imous vote of the Bae rd. i i . In the Matter of Approval of plans and specifications for air conditioning, including changes and additions, of the Administration Building. Plans and specifications for air conditioning, including changes and additions of the Administration Building located at Pine and Escobar Streets, Martinez, Contra Costa County, having been submitted to and filed with this Board this day by E. A. Lawrence, Superintendent of Buildings; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the 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 Tuesday, February ll, 1958, at 11 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 Y law, inviting bids for said work, said notice to be published in the CONTRA COSTA STANDARD. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Issue of Bonds of Lafayette School District, 1956 School Bonds, Series B. Upon the request of Lafayette School District, and good cause appearing therefor, 371 Tuesday, January 2$, 1958, Continued - BE IT RESOLVED that the resolution and order of this Board, dated January 7,1958, be and the same is hereby rescinded. BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this Board of Super- visors shall cause a notice of the cancellation of sale of said bonds to be published once in the "Lafayette Sun", a newspaper of general circulation. The foregoing order is adopted by the unanimous vote of the members of the Board of Supervisors.C, In the I-latter of Issue of Bonds of Antioch Unified School Dis- trict 1956 School Bonds, Series C. WHEREAS, the Board of Supervisors of Contra Costa County, State of Cali- fornia, heretofore on the 13th day of March, 1956, duly passed and adopted its resolu- tion and order providing for the issuance of $5,000,000 principal amount of bonds of Antioch Unified School District, designated "1956 School Bonds", as set forth in the records of this Board of Supervisors; and itiHEREAS, in and by said resolution and order authorized issue of bonds was divided into series of uhich $1,300,000 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 41,300,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $3,700,000 principal amount of said authorized issue might be divided into one or more series as this Board of Supervisors might determine; and $1,000,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; WHEREAS 7 this Board of Supervisors has determined and does hereby declare, that it is necessary and desirable that $1,700,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THrl EFORE R:-SOLVED AND ORDERED that said resolution providing for the issuance of $5,000,000 principal amount of 1956 School Bonds of Antioch Unified 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 here- in provided for, except only as herein otherwise expressly provided. 1,700,000 principal amount of said bonds shall be and constitute an addi- tional series of said issue, to be designated "Series C". Said bonds of Series C shall be dated April 1, 1958, shall be 1,700 in number, numbered consecutively fromc-1 to C-1700, 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: 85,000 principal amount of bonds Series C shall mature and be payable on April 1 in each of the years 1959 to 1978, both inclusive; Said bonds of Series C 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 treasure in one installment, for the first year said bonds have to run, on the 1st day of April 1959, and thereafter semi-annually on the 1st days of April and October of each year until said bonds are paid; Said bonds of Series C shall be signed by the Chairman of said Board of Supervisors, and by the treasurer or auditor of said county, and shall be countersigned am d the seal of said Board affixed thereto, by the County Clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such sig- natures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series C shall be issued substan- tially in the following form, to wit: Number UNITED STATES OF MIERICA Dollars C- STATE OF CALIFORNIA 12000 SCHOOL BOND OF Antioch Unified School District of Contra Costa County 1956 School Bond, Series C ANTIOCH UNIFIED SCHOOL DISTRICT of Contra Costa County, State of California (formerly known as Antioch-Live Oak Unified School Dis- trict) acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of 19, tte principal sum of one thou- sand dollars in lawful money of the United States of America, with interest thereon in like lawful money at the rate Of er cent per annum, payable at the office o said treasurer on days of April and October of each year from the date hereof until this bond is paid (except interest for the first ear vhich is payable in one installment at the end of such year i Tuesday, January 28, 1958, Continued - 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 $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 district on the 7th day of February, 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 pro- visions of the Constitution and laws of said State. I And said Board of Supervisors hereby certifies and de- clares that the total amount of indebtedness of said 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, 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 interest and sinking fund of said 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 district. IN WITNESS WHEREOF said Board of Supervisors has caused this bond to be signed by its Chairman and by the Auditor of said County, and to be countersigned by the County Clerk, and the Seal of said Board to be attached thereto, the 1st day of April, 1958. SEAL) I. T. GOYAK Chairman of Board of Supervisors i COUNTERSIGNED: H. E. McNAMER County Auditor W. T. PAASCH County Clerk and Clerk of Board of Supervisors f IT IS FURTHER ORDERED that to each of said bonds of Series C 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 Antioch Unified School District in said County, on the 1st day of 19, at his office in Martinez, in said County, the sum of being interest then due on 1956 School Bond No. C- Series C. of said District. H. E. McNAMR County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be raised by taxation upon all tax- able 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 FURTHER ORDERED that the Clerk of said Board of Supervisors shall cause a notice of the sale of said bonds of Series C to be published at least two weeks in the ANTIOCH LEDGER a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said Board of Supervisors will up to Tuesday, the 25th day of February, 195$, at 11 o'clock a.m., of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than Dar and accrued interest, and that said Board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the hoard of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 28th day of January, 1955, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, i W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supe rvi sors - NONE. r ABSENT: Supervisors - NONE. i In the Matter of Ordinance No. 17 of Contra Costa County Dater District re annexing of terri- tory. A certified copy of Ordinance No. 17 adopted by the Board of Directors of Contra Costa County Water District on January 15, 1955, and which annexes certain land from said district, is presented to this Board; and IT IS BY THE BOARD ORDERED that said copy of said ordinance be placed on file. The foregoing order is passed by the unanimous vote of the Board. f , s 7 Tuesday, January 28, 1958, Continued - In the Matter of Authorizing Vis. Duplications of maps, etc. in connection with report prepared by Public Works De- partment and Mr. W. J. O'Connell, Consultant, and which were presented at Sen- l ate Interim Committee Hear- ings on Water Problems. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that authorization is granted for the duplication of five sets of maps, etc. which were prenared by the Public Works Department and Mr. W. J. O'Connell and which show salinity in Beimer water plan, said maps and reports to be given to Army Engineers and similar agencies, the duplication expense to be a County Charge. The foregoing order is passed by the unanimous vote of the Board. V In the Matter of Authorizing f Administrator to communicate, on behalf of the Board, the Cowell Estate Directors re certain property in Contra Costa County. Fa The Contra Costa County Park Commission having urged that the Board attempt to determine from the Directors of the Cowell Estate whether a portion of the Cowell Estate property is available to the County for park purposes; and On motion of Supervisor Buchanan seconded b Supervisor Silva IT IS BY THE BOARD ORDERED that County Administrator Teeter is authorized to prepare, on behalf of this Board, a communication addressed to the Directors of the Cowell Estate and re- questing the said Directors to notify this Board as to whether the property is avail- able vail- ab1e for park purposes. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Sisson and Henderson for permit to operate rock quarry, etc. in Brentwood area. Sisson and Henderson having filed with this Board an application for license , to operate a rock quarry, rock crushing plant, and sand and gravel pit under provision of Ordinance No. 360, and the Clerk having fixed February 25, 1958, at 10 a.m. for the hearing on said application; and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Planning Commission is requested to review said application and file its recommendation with this Board prior to February 25 , 1958• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of Swimming Pool Ordinance Com- mittee. w"z Mr. Boone Robinson, Chairman of Committee appointed by this Board on June 11, x 1957, to study the proposal that the County enact an ordinance requiring that all swim- ming pools be made as safe as possible against the hazard of child drownings, appears before this Board and presents a form or ordinance which would provide for restriction on the granting of applications for swinning pools, etc. ; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that February 11, 19583, is fixed as the date and 2 p.m. the time, for consideration of the proposed ordinance. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of equipment leases for Aviation Refueler I',os. 41530 and 41532 owned by the Shell Oil Com- pany and located on Buchanan Field. Automotive equipment leases dated November 19, 1957, between the Shell Oil Company hereinafter referred to as nShell" and Contra Costa County hereinafter called Lessee," and which provides for the leasing by said Shell to said Lessee of Aviation Refuelers Nos. 41530 and 41532, are present to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said leases be and the same are hereby APPROVED and the Chairman of this Board if authorized to execute said leases on behalf of the County of Contra Costa, the Lessee. The foregoing order is passed by the unanimous vote of the Board. i cl 8 Tuesday, January 28, 1958, Continued - In the Matter of Approval of equipment lease for Aviation Refueler No. 42477 owned by the Shell Oil Company and i located on Buchanan Field.i Automotive equipment lease dated December 30, 1957, between Shell Oil Company, hereinafter referred to as "Shell" and Contra Costa County, hereinafter called Lessee, " which provides for theleasing by said Shell to said Lessee of Aviation Re- fueler No. 42477, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said lease on behalf of the County of Contra Costa, the Lessee. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of automotive equipment lease covering Aviation Refueler which has been located at Buchanan Field and which bears Shell Oil Company's number 41532. 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 auto- motive equipment lease heretofore entered into between the County of Contra Costa and the Shell Oil Company and which covers said Company's Aviation Refueler which has been located at Buchanan Field and which bears said company's number 41532, be and the same is hereby CANCELED and the Chairman of this Board is authorized to execute document with reference to the cancellation of said lease effective December 30, 1957• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of automotive 1 equipment lease covering Aviation Refueler which has been located at Buchanan Field and which bears Shell Oil Company No. 42477• 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 auto- motive equipment lease heretofore entered into between the County of Contra Costa and the Shell Oil Company and which covers said Company's Aviation Refueler which has been located at Buchanan Field and which bears saidCompany's No. 42477 be and the same is hereby canceled, and the Chairman of this Board is authorized to execute document with reference to the cancellation of said lease effective December 30, 1957. The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Approving amendmen t-s to contract with Shell Oil Company for deliveries of Shell 100 avi at ion gasoline at Buchanan Field. 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 letter of agreement dated December 23, 1957, between the Shell Oil Company and Contra Costa County, and which provides for an amendment to the contract dated July 1, 1958, cover- ing the County's requirements of Shell Petroleum Products at Buchanan Field and partic- ularly to Article 2, price quote thereof, be and the same is hereby approved, and Ivan T. Goyak, Chairman of this Board, is authorized to execute said letter of agreement on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with the Richmond Union High School District for purchase of State's title to certain tax deeded prop- erty. An agreement dated January 28, 1958 between the County of Contra Costa and the Richmond Union High School District, and which provides for the puchase of said Richmond Union High School District of the State's title to certain tax deeded property; etc. , is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved, and Ivan T. Goyak, Chairman of the Board of Supervisors, is authorized to execute said agreement on behalf of the County of Contra Costa. fThe foregoing order is passed by the unanimous vote of the Board. 379 Tuesday, January 28, 1958, Continued - In the Matter of Approval of lease agreement with the City of Richmond (Room 308 in the Hall of Justice, Civic Center, Richmond) . On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that lease agreement dated January 28, 1958 between the City of Richmond hereinafter called theCity" and the County of Contra Costa hereinafter called the "County", and wherein said City leases to the County Room No. 308 in the Hall of Justice, Civic Center Rich- mend, for the monthly rental of $58.00, said lease to be for a period of ten (10) months, commencing February 1, 1958, said rentals to be paid monthly in advance on thefirstdayofeachmonthduringtheternofsaidlease, is approved, and Ivan T. Goyak,Chairman of the Board of Supervisors, is authorized to execute said lease on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Bi-County agreement with Napa County with reference to Marien Lawton. On the motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDEkED that bi-county agreement between the County of Napa and Contra CostaCounty, wherein it is agreed that Marien Lawton, a resident of Contra Costa County andwhoisreceivingindigentaidthroughtheContraCostaCountySocialServiceDepartment may reside in the County of Napa, without acquiring legal residence there, etc. , in accordance with the provisions of Section 2503 of Welfare and Institutions Code, is APPROVED, and Ivan T. Goyak, Chairman of this Board, is authorized to execute said bi- county agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Annroval of agreement for the enforcement of health regulations by the County Health Department within the City of walnut Creek. An agreement dated January 28, 1958, between the County of Contra Costa and the City of Walnut Creek wherein it is agreed that on and after the first day of Janu- ary, 1958, the County Health staff, as deputies of the City Health Officer, shall ad- minister the provisions of Ordinance No. 366 (establishing sanitary regulations forfoodhandlingestablishments) within the City of Walnut Creek, and the City of WalnutCreekshallpaytotheCountyannuallyforsuchservicesanamountequaltothetotal revenues received by it under such ordinance, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved and Ivan T. Goyak, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. Oil 4 In the Matter of Approval of Work Order. On motion of Supervisor Taylor, seconded by Supervisor Nielsen., IT IS BY THE BOARD ORDERED that the Public Works Director make the improvements listed. W/0 Estimated No. Cost 4757-S East Sherman Acres 60 Pleasant Hill) Work order to be charged to Flood Control Account No. 257.) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Setting Date for the Election of Trustees in Reclamation District No. 2026. A verified petition having been presented to this Board, and being signed by at least twenty percent of the land owners in said District, holding title or evidence of title to, and owning property at least twenty percent in value of the land in Recla mation District No. 2026 of the County of Contra Costa, requesting that said Board of Supervisors call an election for the election of three trustees of said Reclamation District No. 2026; Upon motion of Supervisor Silva, seconded by Supervisor Buchanan, and pur- suant to Section 50730 of the Water Code, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 11th day of March, 1958, in said Reclamation District No. 2026, for the election of a new Board of Trustees, consisting of three members of said District. The polls shall be open between the hours of 10:00 a.m. and 4:00 p.m., at which time the polls shall be closed. ii Tuesday, January 28, 1958, Continued - IT IS BY THE BOARD FURTHER ORDERED that the following land owners of the District, be and they are hereby appointed as officers to conduct said election, to wit: INSPECTOR: Ellis R. Patterson, Mello's Court P. 0. Box 165, Oakley, California. JUDGE: Joseph J. Baldocchi, Veale Tract, Box 56, Knightsen, California. JUDGE: Peter Gianotti, 208 - 7th Street, Antioch, California. IT IS BY THE BOARD FURTHER ORDERED that the polling place designated for said: election is Justice Court of the Oakley Judicial District at Oakley. IT IS BY THE BOARD FURTHER ORDERED that Notice of said election shallbe pub- lished for the time and in the manner as prescribed by law in the DIABLO VALLEY NEWS, a newspaper printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Change of Boundaries of MT. DIABLO UNI- FLED SCHOOL DISTRICT of Contra Costa County and MARTINEZ SCHOOL DISTRICT of Contra Costa County and, by operation of law, ALHAMBRA UNION HIGH SCHOOL DISTRICT of Contra Costa County. RESOLUTION AND ORDER WHEREAS, in accordance with the provisions of Section 2502 of the Education Code, a petition was filed with the County Superintendent of Schools of Contra Costa County, State of California, on the 20th day of November, 1957, signed by at least twenty-five percent (25%) of the registered electors residing in the herein described territory, which said petition requested a change in the boundaries of Mt. Diablo Uni- fied School District of Contra Costa County and Martinez School District of Contra Costa County and, by operation of law, Alhambra Union High School District of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; an d WHEREAS, B. 0. Wilson, as County Superintendent of Schools of Contra Costa County, by Harold DeFraga, Assistant Superintendent of Schools, has certified to this Board that he has examined said petition and found it to be sufficient and signed as required by law; and WHEREAS, the Board of Supervisors of the County of Contra Costa on the 10th day of December, 1957, determined that hearing would be held on said petition and the said County Superintendent of Schools of Contra Costa County set said petition for hearing by this Board of Supervisors at a regular meeting of said Board on Tuesday, the 28th day of January, 1958, at the hour of 10:00 o'clock a.m. of said day in the Chambers of the Board of Supervisors in the Hall of Records, City of Martinez, County of Contra Costa, State of California; and WHEREAS, the said County Superintendent of Schools did heretofore on the 10th . day of December, 1957, file said petition with this Board of Supervisors, together with his recommendation that said petition for changeof boundaries of said school districts be approved, and further accompanied by a notice dated the 10th day of December, 1957, containing a general statement of the purpose of the petition and of the change of boundaries requested by said petition, and the time and place when and where said petition would be heard; and WHEREAS, said County Superintendent of Schools did heretofore, on the 28th day of January, 1958, file with this Board of Supervisors his order dated January 28, 1958, concerning the notice of hearing of the petition for change of boundaries of said school districts, accompanied by the affidavit of Harold DeFraga, Assistant County Superintendent of Schools of Contra Costa County, that on the 13th day of Janu- ary, , 1958, at the direction and request of said County Superintendent of Schools, he posted copies of said notice stating the time and place when and where said petition would be heard, in three (3) public places in Mt. Diablo Unified School District of Contra Costa County and in three (3) public places in Martinez School District of Contra Costa County and in three (3) public places in Alhambra Union High School Dis- trict of Contra Costa County, and in at least three (3) public places in the territory proposed to be transferred from Art. Diablo Unified School District of Contra Costa County to Martinez School District of Contra Costa County and, by operation of law, to Alhambra Union High School District of Contra Costa County by the petition hereinabove referred to, and at the door of a schoolhouse of each of said districts; and that more than ten (10) days prior to the date of said hearing of said petition, at the direction and request of said County Superintendent of Schools, the said Harold De-Fraga sent by registered mail a copy of the said notice, stating the time and place when and where said petition would be heard, to each gorerni.ng board member of the Mt. Diablo Unified School District, Martinez, School District and Alhambra Union High School District, which are the districts which would be affected by the proposed change; and WHEREAS, at the time and place fixed forsaid hearing of said petition, to wit, on the 28th day of January, 1958, at 10:00 o'clock a.m. of said day, this Board of Supervisors, at a regular meeting held a hearing for the purpose of determining whether or not said petition for a change of boundaries of said Mt. Diablo Unified School Dis- trict of Contra Costa County and Martinez School District of Contra Costa County, and, by operation of law, Alhambra Union High School District of Contra Costa County, should be granted and did hear all persons interested in the said petition who appeared before said Board; and 3 81 k. Tuesday, January 28, 1958, Continued - WHEREAS, all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this Board,Ail p NOWT THi EFORE, PE IT RESOLVED that this Board does hereby find and deter- mine that said petition has been signed by at least twenty-five percent (25%) of the w registered electors residing in said territory, and is sufficient and signed as re- quired by law in all respects, and that notice of said hearing was duly and regularly given in the manner and as required by Section 2531 of the Education Code of the State of California and the said order of the County Superintendent of Schools, dated Janu- ary 28, 1958, and that all the acts, proceedings and things required by law and by said order to be taken and done prior to said hearing have been done and performed in a regular and due form and in strict accordance with the provisions of law governing the change of boundaries of school districts and said order of the County Superin- tendent uperin- tendent of Schools; and r` BE IT FURTHEh REMLVED AND ORDERED that this Board of Supervisors, after full consideration of said petition and recommendation of the said County Superin- tendent of Schools of the County of Contra Costa, and the oral and written statements presented to this Board at said hearing in regard to said petition does hereby find and determine that it is for the best interest of the Mt. Diablo Unified School Dis- trict of Contra Costa County and Martinez School District of Contra Costa County and Alhambra Union High School District of Contra Costa County that the territory describe in said petition presently contained in the Mt. Diablo Unified School District of Contra Costa County be transferred to and made a part of the Martinez School District of Contra Costa County and, by operation of law, made a part of Alhambra Union High School District of Contra Costa County; that said petition for change of boundaries of said school districts be and the same is hereby approved and granted; that the territory hereinafter described, prior to the making of this resolution and order, constituted a part of the territory included in the Mt. Diablo Unified School District of Contra Costa County and, as a result of the making of this resolution and order, is transferred to and shall become a part of Martinez School District of Contra Costa County and, by operation of law, a part of Alhambra Union High School District of Contra Costa County; that no territory not included in the petition for change of boundaries of school districts is included in the territory which is the subject of this resolution and order; that Mt. Diablo Unified School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolution and order, less and exceating the territory hereinafter described; that the said Martinez School District of Contra Costa County and the Alhambra Union High School District of Contra Costa County shall comprise all of the territory in each of said districts prior to the adoption of this resolution and order, plus and including the territory hereinafter described. BE IT FURTHER RESOLVED AND ORDERED that the territory which is so trans- ferred from Mt. Diablo Unified School District of Contra Costa County and placed within the boundaries of Martinez School District of Contra Costa County and, by operation of law, within the boundaries of Alhambra Union High School District of Contra Costa County, is more particularly described as follows: Beginning at the northeast corner of Muir Oaks Subdivision filed August 5, 1913 in Map Book 10, page 243, being on the boundary line between the Martinez School District and the Pacheco Compo- nent of the Mt. Diablo Unified School District; thence Southerly along the eastern line of Muir Oaks to its intersection with the eastern line of the parcel of land described as Parcel No. 1 in the deed to Ray H. Dison, recorded February 1C, 1556 Recorders File No. 8594; thence Southerly along the eastern line of the said Dison parcel and the southern extension thereof, to the center line of VineHill Way, being the most northern corner of the parcel of land described in the deed to Edna 'Tompkins, recorded July 16, 1942 in Volume 669 of Official Records, page 485; thence Southerly along the eastern line of the said Tompkins parcel to the southeast corner thereof, being the northeast corner of the parcel of land described in the deed to George B. Wilson et ux, recorded May 15, 1951 in Volume 1763 of Official Records, page 326, thence Southerly along the eastern line of the said Wilson parcel to the southeast corner thereof; thence Westerly along the southern line of the said Wilson parcel to the north- east corner of the 31.4 acre parcel ofland described in the deed to Francis C. M-cAlvey et ux, recorded December 11, 1951 in Volume 1863 of Official Records, page 583 ; thence Southerly and Westerly along the eastern and southern lines of said MacAlvey parcel to the southwest corner thereof, being in the center of the County Road known as Pleasant Hill Road, being the boundary line between the said Martinez and rot. Diablo Unified School Districts; thence Northwesterly and Easterly along the said boundary line to the northeast corner of Mnir Oaks, to the point of beginning. BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this Board be and he is hereby ordered and directed to record with the County Recorder of the County of Contra Costa a certified copy of this resolution and order, and he is hereby further ordered and directed to file or cause to be filed with the County Assessor of the County of Contra Costa, with the State Board of Equalization, with the Superintendent of Public Instruction, and the Department of Finance a statement of the change of boundaries of said Mt. Diablo Unified School District, Martinez School District and Alhambra Union High School District of Contra Costa County, setting forth a legal description of the boundaries of said districts as the same have been changed, to- gether with a map or plat indicating such boundaries. 382 Tuesday, January 28, 1958, Continued - On the motion of Supervisor Taylor, seconded by Supervisor Nielsen, the foregoing resolution and order was adopted by the following vote, this 28th day of January, 1958 : I AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. i NOES: Supervisors - NONE.U ABSENT: Supervisors - NONE. In the Matter of Fixing Boundaries f and establishing election pre- cincts (Antioch Precincts Nos. 9, 10, 14, 23, 25, 26, 28, 29, 30, 313 32; Brentwood Precinct Nos. 53 8; Clayton Precinct Nos. 1, 3, i 4, 5, 6, 7; Walnut Creek Precinct Nos. 1, 53 83 113 14, 152 199 24, 25, 27, 31, 32, 34, 363 37, 3$2 39, 40, 419 42 and 43. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Antioch Precinct Nos. 9, 10, 14, 23, 25, 269 28, 29, 302 31 and 32; Brentwood Precinct Nos. 5 and 8; Clayton Precinct Nos. 1, 3, 4, 5, 6.and 7; Walnut Creek Precinct Nos. 19 59 8, 112 149 159 19, 24 25, 27, 31, 32, 342 36, 37, 38, 39, 40, 412 42 and 43 election precincts of Contra losta County, as here- inafter named, be and the sane are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit : i ANTIOCH PRECINCT NO. 9 Beginning at the intersection of the northerly extension of the center line of Roosevelt Lane with the center line of the proposed State Freeway No. 24; thence from said point of beginning easterly along the center line of said proposed freeway to the intersection thereof with the incornoration line of the City of Antioch; thence along said incorporation line in a general clockwise direction to the center Roosevelt Lane; thence in a general northerly direction along the center line of Roosevelt Lane and along the northerly exten- sion thereof to the point of beginning. ii ANTIOCH PRECINCT NO. 10 Beginning at the intersection of the center line of East 18th Street with the center line of A Street; thence from said point of beginning northerly along the center line of A Street to the intersec- tion thereof with the westerly extension of the southerly line of Columbia Orchards; thence easterly along said extension and along the southerly line of Columbia Orchards to the southeast corner of lot 25 Columbia Orchards; thence northerly along the easterly line of said lot 25 and along the northerly extension thereof to the center line of East 13th Street ; thence easterly along the center line of East 13th Street to the intersection thereof with the northerly extension of the westerly line of Letitia Park; thence southerly along said extension and along the westerly line of Letitia Park and along the southerly extension thereof to the center line of East 18th Street; thence westerly along tte center line of East 18th Street to the 1 point of b e tinning. i ANTIOCH PRECINCT NO. 14 Beginning at the intersection of the center line of State Freeway *No. 24 with the northerly extension of the center line of Batista Street ; thence from said point of beginning southerly along said extension along the center line of Batista Street and along the southerly extension thereof to the northerly line of Tract 2154; thence westerly along the northerly line of Tract 2154 to the inter- section thereof with the southerly extension of the center line of H Street; thence northerly along said extension to the center line of State Freeway No. 24; thence easterly along the center line of State Freeway No. 24 to the point of beginning. ANTIOCH PRECINCT NO. 23 Beginning at the intersection of the northerly extension of the westerly line of Letitia Park with the center line ofEast 13th Street; thence easterly along the center line of East 13th Street to the mid- section line of Sec. 19 T. 2 N., R. 2 E. MDBM; thence southerly along said midsection line to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to the cern er line of East 18th Street; thence westerly along the center line of East 18th Street to the intersection thereof with the southerly extension of the westerly line of Letitia Park; thence northerly along said extension along the westerly line of Letitia Park and along the northerly extension thereof to the point of beginning. ANTIOCH PRECINCT NO. 25 i Beginning at the intersection of the center line of Madill Street with the center lire of D Street; thence from said point of beginning southerly along the center line of D Street to the center line of State Freeway No. 24; thence westerly along the center line of said freeway to the center line of H Street; thence northerly 383 Tuesday, January 28, 1058, Continued - along the center line of H Street to the center line of Madill Street; thence easterly along the center line of Madill Street to the point of b eginning. ANTIOCH PRECINCT NO. 26 Beginning at the intersection of the center line of D Street with the center line of the Southern Pacific Rail Road Right of Way; thence from said point of beginning southeasterly along the center r line of said right of way to the center line of A Street; thence southerly along the center line of A Street to the center line State 1;t Freeway No. 24; thence westerly along the center line of said freeway to the center line of D Street ; thence northerly along the center line of D Street to the point of beginning. 4 ANTIOCH PREC INC T NO. 28 Beginning at the intersection of the northerly extension of the easterly line of Orchard Lane with the center line of Wilbur Avenue said point being also on the incorporation line of the City fs of Antioch; thence from said point of beginning along said incorpora- tion line in a general clockwise direction to the midsection line of p Sec. 19 T. 2 N., R. 2 E., MDBM; thence northerly along said midsection line to the center line of East 13th Street; thence westerly along the southerly line of East 13th Street to the intersection thereof with the southerly extension of the easterly line of Orchard Lane; thence northerly along said extension along the easterly line of Orchard Lane and along the northerly extension thereof to the point of beginning. xd ANTIOCH PRECINCT NO. 29 Beginning at the intersection of the center line of A Street as with the center line of the Southern Pacific Rail Road Right of Way; thence from said point of beginning southeasterly along the center line of said right of way to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to the center line of the proposed State Freeway No. 24; thence westerly along the center line of said proposed freeway to the center line of A Street; thence northerly along the center line of A Street to the point of beginning. A1C' ANTIOC H PRECINCT NO. 30 Beginning at the intersection of the center line of A Street with the center line of Wilbur Avenue; thence from said point of f beginning easterly along the center line of Wilbur Avenue to the intersection thereof with the northerly extension of the easterly line of Orchard Lane; thence southerly along said extension and along the easterly line of Orchard Lane and along the southerly extensionY thereof to the southerly line of Columbia Orchards; thence westerly along the southerly line of Columbia Orchards and along the westerly extension thereof to the center line of A Street; thence northerly along the center line of A Street to the point of beginning. FH ANTIOCH PRECINCT N0. 31 Beginning at the intersection of the center line of Batista Street with the center line of State Freeway No. 24; thence from said point of beginning easterly along the center line of State tr Freeway No. 24 to the intersection thereof with the northerly extension of the easterly line of Yfiltos Subdivision; thence southerly along said extension and along the easterly line of Miltos Subdivision and along the southerly extension thereof to the southerly line of lot 2 Tregallis Riverview Subdivision; thence westerly along the southerly line of said lot 2 and along the westerly extension thereof to the westerly line of Tregallis Riverview Subdivision; thence southerly along the westerly line of Tregallis Riverview Subdivision to the southerly line of Antioch Heights; thence westerly along the southerly line of Antioch Heights and along the westerly extension thereof to the center line of Lone Tree 'Way; thence northerly along the center line of Lone Tree lea to the center line of San Joaquingain Avenue; thence westerly along the center line of San Joaquin Avenue-to thecenter line of D Street; thence southerly along the center line of D Street to the intersection thereof with the easterly extension of the northerly line of Tract 2154; thence westerly along said extension and along the northerly line of Tract 2154 to the intersection thereof with the southerly extension of the center line of Batista Street; thence northerly along said extension and along the center line of Batista Street and along the northerly extension thereof to the point of beginning. ANTIOCH PHiXI NCT NO. 32 Beginning az the intersection of the center line of San Joaquin y Avenue with the center line of Lone Tree Way; thence from said point of beginning southerly along the center line cf Lone Tree Way to the incorporation line of the City of Antioch; thence along said incorpora- tion line in a general clockwise direction to the northerly line of Tract 2154; thence easterly along the northerly line of Tract 2154 n and along the easterly extension thereof to the center line of D Street; thence northerly along the center line of D Street to the center line of San Joaquin Avenue; thence easterly along the center line of San Joaquin Avenue to the point of beginning. 38`7t Tuesday, January 28, 1958, Continued - BREN7%'OQD PRECINCT N0. 5 Beginning at the center of Sec. 16 T. 1 N., R. 2 E., MDBM; thence from said point of beginning east along the center line of said Sec. 16 and along the easterly extension thereof to the incor- poration line of the City of Brentwood; thence along said incorpora- tion line in a general counterclockwise direction to the center line of the Southern Pacific Railroad Right of Way; thence along the center line of said Right of Way southeasterly to the northeast corner of Sec. 30 T. 1. N. , R. 2 E. MDBI4: thence south 2j miles; thence west 1 mile; thence south j mile; thence west 1 mile; thence south li miles; thence west 34 miles; thence south 14 miles; thence east 4 mile; thence south j mile; thence east j mile; thence south 3/4 mile; thence west 1i miles; th enc a north 1 mile; thence west 1 mile; thence north 5 miles; thence west 1 mile; thence north J mile; thence west j mile; thence north 1 mile; thence east 1 mile; thence south j mile; thence east 3 miles to the south i corner of Sec. 21 T. 1 N., R. 2 E. MDBM; thence north along the midsection line of said Sec. 21 and along the northerly extension thereof to the point of beginning. BHENTWOCD PRECINCT NO. 8 The southwest i of Sec. 23 T. 1 N., R. 1. E. MDBM. 4 CLAYTON PRECINCT NO. 1 i Beginning at the intersection of the northeasterly line of Rancho Monte Del Diablo with the southerly line of Sec. 27 T. 2 N., R. 1 W. MDBM; thence from said point of beginning easterly along the y southerly line of said Sec. 27 and along the easterly extension f thereof to the northwest com er of the east i of the northeast 4 of Sec. 36 T. 2 N., R. 1 W. MDBM; thence due south to the southwest corner of the east i of the northeast 4 of Sec. 1 T. 1 N., R. 1 W. MDBM; thence east to the easterly j corner of said Sec. 1; thence south to the westerly j corner of Sec. 7 T. 1 N., R. 1 E. MDBM; thence east to the easterly j corner of said Sec. 7; thence south to the northwest corner of Sec. 17 T. 1 N., R. 1 E. MDBM; thence east to the northeast corner of said Sec. 17; thence south to the westerly corner of Sec. 21 T. 1 N., R. 1 E. hIDBM; thence east to the easterly corner of Sec. 22 T. 1 N., R. 1 E. MDBM; thence south to the south- east corner of said Sec. 22; thence east to the northerly 4 corner.of Sec. 25 T. 1 N. , R. 1 E. MDBM; thence south to the center of Sec. 14 T. 1 S. , R. 1 E. MDBM; thence west to the westerly 4 corner of Sec. 18 T. 1 S., R. 1 E., MDBM; thence north to the Mt. Diablo Base Line; thence west along said Base Line to the boundary line of Rancho San Miguel; thence along said Rancho boundary line in a general counter- clockwise direction to the boundary line of the Alameda-Contra Costa Transit District; thence along said Transit District boundary line in a general counterclockwise direction to the easterly boundary line of the Rancho Monte Del Diablo; thence along the boundary line of Rancho Monte Del Diablo in a general counterclockwise direction to the point of beginning. CLAYTON PRECINCT NO. 3 PARCEL 1: The east i of the east of Sec. 36 T. 2 N., R. 2 W. MDBM and the east i of the northeast j of Sec. 1 T. 1 N. R. 1 W. MDBM*i t PARCEL 2: The north j of Sec. 7 T. 1 N., R. 1 E. MDBM and Sec. 8 T. 1 N., R. 1 E. MDBM. PARCEL 3: The northwest j of Sec. 21 T. 1 N., R. 1 E. MDBM. i i CLAY70N PRECINCT NO. ,4 The northeast 4 of Sec. 21 T. 1 N. , R. 1 E. MDBM and the 5 north j of Sec. 22 T. 1 N., R. l E. bmBM. CLAYTON PRECINCT NO. 5 r The southeast 4 of Sec. 26 T. 1 N. , R. 1 E. MDBM, the east of Sec. 35 T. 1 N. , R. 1 E. MDBM, Sec. 36 T. 1 N., R. 1 E. MDBM, Sec. 1 T. 1 S., R. i E. MDBM, the east j of Sec. 2 T. 1 S. , R. 1 E. MDBM, the east of Sec. 11 T. 1 S., R. 1 E. MDBM, and the northwest of Sec. 12 T. 1 S., R. 1 E. MDBM. CLAYTON PRECINCT NO. 6 E The east j and the southwest j of Sec. 12 T. 1 S., R. 1 E. AiDBM, Sec. 13 T. i S., R. 1 E. MDBM, the east i of Sec. 14 T. 1 S. FR. 1 E. MDBM, Sec. 24 T. 1 S., R. 1 E. MDBM, and Sec. 25 T. 1 S. R. 1 E. MDBM. s CLAYTON PRECINCT NO. 6 The east j and the southwest j of Sec. 12 T. 1 S., R. 1 E.MDBM, Sec. 13 T. 1 S. , R. 1 E. MDBM, the east j of Sec. 14 T. 1 S., R. I E. MDBM, Sec. 24 T. 1 S., R. 1 E. ?IDBM, and Sec. 25 T. 1 S., R. 1 E. MDBM. a 385 Tuesday, January 28, 1958, Continued - 6 CLAYTON PRECINCT NO. 7 Fl} The southwest J of Sec. 14 T. 1 S. , R. 1 E. MDBM, the south of Sections 15, 169 17 and 18 T. 1 S., R. 1 E. MDBM, and Sec. 23 T. 1 S. , R. 1 E. MDBM. WALNUT CRE& PRECINCT NO. 1 Beginning at the intersection of the center line of Walker Avenue with the center line of North Main Street; thence from said point of beginning northerly along the center line of North Main Street to the center line of Lincoln Avenue; thence easterly along the center line of Lincoln Avenue and along the easterly extension thereof to the center line of the Southern Pacific Right of 'clay; thence northerly along the center line of said Right of Way to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the center line of Walnut Boulevard; thence southeasterly along the center line of Walnut Boulevard to the intersection thereof with the northeasterly extension of the north- westerly line of Sierra Drive; thence southwesterly along said exten- sion to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the center line of talker Avenue; thence westerly along the center line of Walker Avenue to the center line of Sierra Drive; thence southerly along the center line of Sierra Drive to the northerly line of Lot 19 Block 8 WalnutHeights; thence southwesterly along the northerly line of said lot 1 to the center line of San Miguel Drive ; thence south- easterly along the center line of San Miguel Drive to the intersection thereof with the northeasterly extension of the southerly line of Darrell Heights; thence southwesterly along said extension along the southerly line of Darrell Heights and along the southwesterly extension thereof to the center line of the Southern Pacific Right of Way; thence northerly along the center line of said right of way to the center line of Walker Avenue; thence in a general westerly direction along the center line of Walker Avenue to the point of beginning. WALNUT CREEK PRECINCT NO. 5 Beginning at the intersection of the center line of Geary Road with the easterly line of North Main Street; thence from said point of beginning southerly along the easterly line of North Main Street to the center line of Second Avenue; thence westerly along the center line of Second Avenue to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the center line of First Avenue; thence easterly along the center line of First Avenue to the center line of Hall Lane; hence northerly along the center line of Hall Lane to the center line of Geary Road; thence easterly along the center line of Geary Road to the point of beginning. WALNUT CREEK PRECINCT NO. $ Beginning at the intersection of the center line of Eckley Road with the center line of Walnut Boulevard; thence from said point of beginning easterly along the center line of Eckley Road and along the extension thereof to the southeasterly line of lot 3 block 3 Walnut Heights; thence northeasterly along the southeasterly line of said lot 3 to the boundary line of Walnut Heights; thence southeasterly along the boundary of Walnut Heights to the southeasterly line of lot 3 block M Walnut Heights; thence southwesterly along the southeasterly line of said lot 3 to the center line of Walnut Boulevard; thence northwesterly along the center line of Walnut Boulevard to the southeasterly line of lot 5 block 5 walnut Heights; thence southwesterly along the southeasterly line of said lot 5 and along the southwesterly extension thereof to the center line of Shady Glen Road; thence southerly along the center line of Shady Glen Road to the northerly line oflot 7 block 6 Walnut Heights; thence westerly and southwesterly along the northerly and northwesterly line of said lot 7 to the center line of San Miguel Drive; thence north- westerly along the center line of San Miguel Drive to the northwesterly line of San Miguel Vista; theice southwesterly along the northwesterly line of San Miguel Vista to the northeasterly line of k alnut Knolls; thence northwesterly along the northeasterly line of Walnut Knolls to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the center line of Walker Avenue; thence easterly along the center line of Walker Avenue to the center line of Walnut-Boulevard; thence southeasterly along the center line of 1 alnut Boulevard to the point of beginning. WALNUT CREW PRECINCT NO. 11 PARCEL 1: Beginning at the intersection of the cert er line of Walnut vAvenuewith the center line of Las Lomas Way; thence from said point of beginning southerly along the center line of Las Lomas Way and along the southerly extension thereof to the boundary line between Walnut Creek Elementary School District and Mt. Diablo Unified School District; thence northwesterly along said boundary line to the incor- poration line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the center line of Walnut Avenue; thence southeasterly along the center line of Walnut Avenue to the point of beginning. PARCEL 2: Beginning at the most easterly corner of Indian Valley Midlands; thence from said point of beginning southwesterly along the southeasterly line of Indian Valley Midlands to the incorporation line of the City nI Tuesday, January 28, 1958, Continued - of Walnut Creek; thence along said incorporation line in a general clockwise direction to the center line of Homestead Avenue; thence northwesterly along the center line of Homestead Avenue to the southerly line of Ygnacio Valley Road; thence easterly along the southerly line of Ygnacio Valley Road to the northeasterly line of Indian Valley Portal; thence southeasterly along the northeasterly lines if Indian Valley Portal and Indian Valley Midlands to the point of beginning. WALNUT CREEK PRECINCT N0. 14 Beginning at the southeasterly corner of the Reusche Ranch Subdivision; thence from said point of beginning westerly along the southerly line of the Reusche Ranch Subdivision to the boundary line of Rancho View Knolls; thence along the boundary line of Rancho View Knolls in a general clockwise direction to the southwesterly corner of lot 4 Rancho View Knolls ; thence northerly along the westerly line of said lot 4 and along the northerly extension therecf to the southerly line of lot 59 Brookwood Acres; thence easterly along the southerly line of said lot 59 and along the easterly extension thereof to the center line of Withers Avenue; thence easterly along the center line of Withers Avenue to the center line of Pleasant Hill Road; thence southerly along the center line of Pleasant Hill Road to the center line of Geary Road; thence easterly along the center line of Geary Road to the westerly line of Rancho Las Juntas; thence southeasterly along the westerly line of said Rancho to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the southeasterly corner of the Reusche Ranch Subdivision said point being the point of beginning. kALNUT CREa PRECINCT N0 . 15 i Beginning at the intersection of the center line of Mt. View Highway with the center line of Rosewood Drive; thence from said point of beginning southeasterly along the center line ofRosewood Drive to the center line of Hawthorn Drive; thence westerly along the center line of Hawthorn Drive to the center line of Palmer Road; thence southerly along the center line of Palmer Road to the northerly line of Diablo Gardens; thence southwesterly along the northerly line of Diablo Gardens to the center line of San Miguel Drive; thence southwesterly along the center line of San Miguel Drive to the north- easterly line of the tract of land now or formerly owned by Brown; thence northwesterly along the northeasterly line of said Brown Tract to the most northerly comer of lot 135 Sans Crainte Unit No. 2; thence westerly along the northerly line of said Lot 135 and along the westerly extension thereof to the center line of Hermine Avenue; thence in a general westerly direction along the center line of Hermine Avenue to the center line of Alma Avenue; thence southerly along the center line of ?alma Avenue tc the center line of Milton Avenue; thence westerly along the center line of Milton Avenue to the center line of Herron Avenue; thence northerly along the center line of Herron Avenue and along the northerly extension thereof to the northerly line of Sans Crainte Unit No. 2; thence easterly along the northerly line of Sans Crainte Unit No. 2 to the southeasterly corner of that tract of land now or formerly owned by Goelitz; thence northwesterly along the easterly line cf said Goelitz Tract and along the northwesterly extension thereof to the center line of Ylt. View Highway; thence northeasterly along the center line of Mt. View Highway to the point of beginning. WALNUT CREEK PRECINCT N0. 19 Beginning at the intersection of the center line of Homestead Avenue with the incorporation line of the City of Walnut Creek; thence from said point of beginning along the incorporation line of the City of Walnut Creek in a general clockwise direction to the easterly line of the Southern Pacific Rail Road Right of Way; thence northerly along the easterly line of said right of way to the southerly line of that tract of land now or formerly owned by Garibotti; thence along the boundary line of said Garibotti Tract in a general counterclockwise direction to the intersection thereof with the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the westerly line of that tract of land now or formerly owned by Marchbanks; thence southerly along the westerly line of said Marchbanks Tract to the incorporation line of the City of Walnut Creek; thence westerly along said incorporation line to the point of beginning. WALNUT CREEK PRECINCT N0. 24 0 Beginning at the intersection of the northeasterly line of Walnvt Knolls with the incorporation line of the City of Walnut Creek; thence from said point of beginning southeasterly along the north- easterly line of Walnut Knolls and along the southeasterly extension thereof to the northerly line of Sans Crainte Unit No. 2; thence westerly along the northerly line of Says Crainte Unit No. 2 to the westerly line of Walnut Knolls ; thence northerly along the westerly line of Walnut Knolls to the center line of Ward Drive; thence south- s westerly along the center line of Ward Drive to the center line of the Southern Pacific Rail Road Right of Way; thence northerly along the center line of said right of way to the southeasterly line of San Miguel Terrace; thence northeasterly along the' southeasterly line of San Miguel Terrace and along the northerly extension thereof to the center line of San Miguel Drive said point being the point of beginning. 38 Tuesday, January 28, 1958, Continued 9°7 fie!;t WALNUT CREEK PRECINCT 1.1. 25 Beginning at the most easterly corner of lot 14 Block 3 F Walnut Heights Subdivision; thence frau said point of beginning westerly along the southerly line of said lot 14 to the center line s of Mt. View Highway; thence southwesterly along the center line of Mt. View Highway to the northeasterly line of Norris Addition; thence northwesterly along the northeasterly line of Norris Addition and along the northwesterly extension thereof to the center line of Shady Glen Road; thence northerly along the center line of Shady Glen Road to the intersection thereof with the southwesterly extension of the jssoutheasterlylineoflot5block5WalnutHeightsSubdivision; thence northeasterly along said extension and along the southeasterly line Of said lot 5 to the center line of Walnut Boulevard; thence south- easterly along the center line of Walnut Boulevard to the southeast-x erly corner of lot 7 block 3 Walnut Heights Subdivision; thence northeasterly along the southeasterly line of said lot 7 to the boundary line of Walnut Heights Subdivision; thence in a general southeasterly direction along said boundary line to the point of beginning. w. WALNUT CREEK PRECINCT NO. 27 PARCEL 1. Beginning at the intersection of the northerly line of Castle Hill Road with the center line of Tice Creek; thence r from said point of beginning in a general northerly direction along the center line of Tice Creek to the center line of Orchard Road; thence westerly along the center line of Orchard Road to the boundary line of .Arlene Gardens Unit 1; thence along the boundary line of Arlene Gardens Unit 1 in a general counterclockwise direction to the incorporation line of the City of Walnut Creek; thence along said in- corporation line in a genet al counterclockwise direction to the northerly line of Castle Hill Road; thence westerly along the north- erly line of Castle Hill road to the point of beginning. PARCa 2. Beginning at the intersection of the center x line of Tice Creek with the southerly line of Lilac Drive said point being also on the incorporation line of the City of Walnut Creek; thence from said point of beginning along said incorporation line in a general counterclockwise direction to the center line of Tice Creek; thence in a general northerly direction along the center line of Tice Creek to the point of beginning. PARCEL 3. . Beginning at the intersection of the center line of Tice Creek with the center line of Lilac Drive; thence from said point of beginning along the center line of Lilac Drive to the bound- ary line of Newell Tract; thence in a general northwesterly direction along the boundary line of Newell Tract to the center line of Las Trampas Creek; thence northeasterly along the center line of Las Trampas Creek to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the center line of Tice Creek; thence southerly along the center line of Tice Creek to the point of beginning. r WALNUT CREEK PRECINCT NO. 31 Beginning at the intersection of the center line of the Contra Costa Canal with the center line of Oak Road; thence from said point of beginning northerly along the center line of Oak Road to the center line of Geary Road said point being also a point on the boundary line of Walnut Creek Judicial District; thence along said Judicial District boundary line in a general clockwise direction to the center line of Contra Costa Canal; thence in a general westerly direction along the center line of said canal to the point of beginning. WALNUT CREEK PRECINCT NO. 32 Beginning at the intersection of the southerly line of Supervisorial District No. 3 with the center line of the Southern Pacific Rail Road Right of tray; thence in a general northerly direc- tion along the center line of said right of way to the incorporation line of the Cityof Walnut Creek; thence along said incorporation line ina general counterclockwise direction to the center line of the Southern Pacific Rail Road Right of Way; thence southerly along the center line of said right of way to the center line of Ward Drive; thence northeasterly along the center line of Ward Drive to the bound- ary line of Walnut Knolls; thence along the boundary line of Walnut Knolls; thence along the boundary line of Walnut Knolls in a general counterclockwise direction to the intersection thereof with the northerly extension of the center line of Vanderslice Avenue; thence southerly along said extension and along the center line of Vander- slice Avenue to the center line of Rudgear Road; thence easterly along the center line of Rudgear Road to the westerly line of Sans Crainte Unit No. 4; thence southerly along the westerly line of Sans Crainte Unit No. 4 to the southerly line thereof; thence southeasterly along the southerly line of Sans Crainte Unit No. 4 and along the southeasterly extension thereof to the boundary line of Supervisorial District No. 3; thence along said Supervisorial District in a general clockwise direction to the point of beginning. hALNUT CREEK PRECINCT NO. 34 PARCEL 1. Beginning at the intersection of the westerly line of Rancho Las Juntas with the center line of Geary Road; thence j j i Tuesday, January 28, 1-58, Continued from said point of beginning easterly along the center line of Geary Road to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the westerly line of Rancho Las Juntas; thence northwesterly along said Rancho Boundary line to the point of beginning. PARCEL 2. Beginning at the northeasterly corner of lot 19 Pringle Ranch said point being on the incorporation line of the City of Walnut Creek; thence from said point of beginning southerly along the easterly line of said lot 19 to the southerly line thereof; thence westerly along the southerly line of said lot 19 and along the westerly extension thereof to the westerly boundary line of the Rancho Las Juntas; thence southeasterly along said Rancho boundary line to the southerly line of that tract of land now or formerly owned by Silva and Souza; thence along the boundary line of said Silva and Souza Tract in a general clockwise direction to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the point of beginning. a WALNUT CREEK PHSCINCT NO. 36 E Beginning at the intersection of the center line of North Main Street with the center line of Walker Avenue; thence from said point of beginning in a general easterly direction along the center line of Walker Avenue to the center line of the Southern Pacific Right of Way; thence southerly along the center line of said right of way to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the center line of Botelho Boulevard; thence northeasterly along the center line of Botelho Boulevard to the westerly line of that tract of land now or formerly owned by the Walnut Creek School District; thence northerly and easterly along the boundary line of said school district parcel to the center line of South Main Street; thence northerly i along the center line of South Main Street and North Main Street to the point of beginning. WALNUT CREEK PRECINCT NO. 37 Beginning at the intersection of the center line of Sierra Drive with the center line of Balker Avenue; thence from said point of beginning easterly along the center line of Walker Avenue to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the center line of the Southern Pacific Right of Way; thence northerly along the center line of said right of way to the intersection thereof with z u the southwesterly extension of the southerly line of Darrell Heights; thence northeasterly along said extension along the southerly line of Darrell Heights and along the northeasterly extension thereof to the center line of San Miguel Drive; thence northerly along the center line of San Miguel Drive to the northerly line of lot 1 block 8 Walnut Heights; thence northeasterly along the northerly line of t said lot 1 to the center line of Sierra Drive; thence in a general northerly direction along the center line of Sierra Drive to the point of beginning. WALNUT CREEK PRECINCT NO. 38 Beginning at the intersection of the southerly line of Ygnacio Valley Road with the westerly line of that tract of land now or formerly owned by Marchbanks; thence from said point of beginning northerly along the westerly line of said Marchbanks Tract to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the northeasterly line of Indian Valley Portal; thence northwesterly and northerly along the easterly line of Indian Valley Portal to the southerly line of Ygnacio Valley Road said point being the point of beginning. WALNUT CREEK PKECINCT NO. 39 Beginning at the intersection of the center line of Geary Road with the center line of Hall Lane; thence from said point of beginning southerly along the center line of Hall Lane to the center line of First Avenue; thence westerly along the center line of First Avenue to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the center line of Geary Road; thence easterly along the center line of Geary Road to the point of beginning. WALNUT CREEK PRECINCT NO 40 3 r That subdivision known as El Verano Valley as said sub- division was filed in the office of the County Recorder of Contra Costa County, California. WALNUT CREEK PRECINCT NO. 41 Beginning at the most easterly corner of Norris Addition; thence from said point of beginning southwesterly and northwesterly along the boundary line of Norris Addition to the boundary line of San Miguel Vista; thence northwesterly and northeasterly along the boundary line of San Miguel Vista to the center line of San Miguel Drive; thence southeasterly along the center line of San Miguel Drive to the northwesterly line of lot 7 block b Walnut Heights Subdivision; thence northeasterly and easterly along the boundary line of said lot 7 3 9 Tuesday, January 28, 1958, Continued Block 6 Walnut Heights Subdivision; thence northeasterly and easterly along the boundary line of said lot 7 to the center line of Shady Glen Road; thence northerly along the center line of Shady Glen Road to the intersection thereof with the northwesterly extension of the northeasterly line of Norris Addition; thence southeasterly along said extension and along the northeasterly line of Norris Addition to the point of beginning. WALNUT CREEK PRECINCT NO. 42 Beginning at the intersection of the center line of fi Oak Road with the center line of the Contra Costa Canal; thence from said point of beginning in a general easterly direction along the center line of said canal to the center line of Shep- pard Road; thence southeasterly along the center line of Shep- pard Road to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the center line of Walden Road; thence easterly along the center line of Walden Road to the center line of Oak Road; thence northerly along the center line of Oak Road to the point of beginning. WALNUT CREEK PR EC INC T NO. 43 is Beginning at the intersection of the center line of Herron Avenue with the center line of Milton Avenue; thence from said point of beginning easterly along the center line of Milton Avenue to the center line of Alma Avenue; thence southerly along the southerly extension of the centerline of Alma Avenue to the s center line of Rudgear Road to the center line of Youngs Court;A. thence southeasterly along the center line of Youngs Court to the most northerly corner of lot 160 Sans Crainte Unit No. 3; thence southeasterly and southerly along the boundary line of said lot 160 to the southerly boundary line of Sans Crainte Unit No. 3; thence northwesterly along the southerly line of Sans Crainte Unit No. 3 and along the northwesterly extension thereof to the westerly line of Sans Crainte Unit No. 4; thence northwesterly along the westerly line of Sans Crainte Unit No. 4 to the center line of Rudgear hoad; thence in a general westerly direction along the center line of Rudgear Road to the center line of Vanderslice Avenue; thence in a general northerly direction along the center line of Vanderslice Avenue and along the northerly extension thereof to the northerly line of Sans Crainte Unit No. 2; thence easterly along the northerly line of Sans Crainte Unit No. 2 to the inter- section thereof with the northerly extension of the center line of Herron Avenue; thence southerly along said extension and along the center line of Herron 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. The foregoing order is passed by the unanimous vote of the Board. 2 And the Board adjourns to meet on Thursday, January 309 1958, in the Board Chambers, Hall of Records, Martinez, California. r' C ATTEST: W. T. PAASCH, CLERK By .LU'• '- 9r eputy e s z 90 BEFORE THE BOARD OF SUPERVISORS THURSDAY, JANUARY 30, 1958 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE I. T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIEMEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK t i In the Matter of Graphic Portrayal of Salinity Encroachment in the Sacramento-San Joaquin Delta, etc. Mr. V. W. Sauer, Director of Public Works, appears before this Board and presents Graphic Portrayal in Color and Symbol of the Effects of Salinity Encroachment in the Sacramento-San Joaquin Delta based upon the assumed construction and operating schedules of the Biemond Cross Delta Transfer Plan; and IT IS BY THE BOARD ORDERED that said portrayal be and the same is hereby J ordered placed on file. In the Matter of Additional Appointments to "Waste Dis- posal Committee." This Board having heretofore re-activated the "Waste Disposal Committee" to study the matter of county franchises for garbage collection; k NOW, THEREFORE, Ivan T. Goyak, Chairman of this Board, appoints the following to serve on said committee in addition to the persons heretofore appointed: Mr. Jack Hageman, 3525 The Plaza, Lafayette; Mr. Frank W. Salfingere, 407 Maureen Lane, Concord; r. Mr. Louie Nicoli, 11462 San Pablo Avenue, El Cerrito. i In the Matter of Approving Ordinance. L , On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: c Ordinance No. 1194 which fixes the salaries of certain elected officials and the County Librarian and amends Ordinance No. 1041 as amended by Ordi- nance No. 1132. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general circu- lation printed and published in the County of Contra Costa as follows; rA No. 1194 in the CONTRA COSTA GAZETTE. g The foregoing order is passed by the unanimous vote of the Board. E} And the Board takes recess to meet on Tuesday, February 4, 19581, in the Board Chambers, Hall of Records, Martinez, California. t Chzfjlman ATTEST: 7W. T. P ASCH,, CLERK By 6F4 Deputy Clerk f i r z t t t 3 91 A, BEFORE THE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 4. 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE IVAN T. GOYAK; CHAIRMAN, PR ESI DING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK In the Matter of Proceedings of the Board during month of January, 1958. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of January, 1958, was waived; and said minutes and proceedings were approved as written; and the Chairman authorized to sign said minutes. The foregoing oder is passed by the unanimous vote of the Board. In the Matter of Resolution Providing for the issuance of $88,000 principal amount of bonds for El Sobrante County Fire Protection Dis- trict, Prescribing the date and form of said bonds and of the coupons to be attached thereto; fixing the maximum rate of interest on said bonds, and prescribing the maturities thereof; author- izing the execution of said bonds and coupons; providing for the l evv of a tax to pay the principal and interest thereof; and directing notice of sale of said bonds to be given. WHEREAS, all of the requirements of law have been complied with in calling and holding the special bond election held in El Sobrante County Fire Protection Dis- trict on July 163, 1957, at which election the measure to issue bonds for said district in the principal sum of $88,000 for the objects and purposes hereinafter stated was submitted to the qualified and registered electors residing within said district; and this Board of Supervisors did duly and regularly canvass the returns of said election, and did as the result of such canvass determine and declare, and do hereby certify, that more than a majority and more than two-thirds of the votes cast at said election were cast in favor of issuing said bonds, and the issuance of said bonds was duly authorized. tiati NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County ofContraCostaasfollows: Section 1. That all acts, conditions and things required by law to exist, t happen ands aDer ormed precedent to and in the issuance of said bonds have existed, happened and been performed in due time, form and manner as required by law, and said County is now authorized pursuant to each and every requirement of law to issue said bonds in the manner and form as in this resolution provided. Section 2. That bonds of the County of Contra Costa shall issue on behalf of El Sobrante Uou`nty Fire Protection District for the purpose set forth in the follow ing measure, to wit: r t MEASURE: Shall. El Sobrante County Fire Protection District incur a boded indebtedness in the principal amount of $88,000 for the object and purpose of providing necessary alterations and additions to the El Sobrante Fire Station, together with station equipment, including a fire truck, alarm systems and fire hydrants? I Section,. That said bonds shall be issued as hereinafter set forth, and shall be sold in accordance with law at not less than their face value. Said bonds i. shall be $88,000 in aggregate principal amount and each shall be known as "Bond of the County of Contra Costa Issued on Behalf of El Sobrante County Fire Protection Dis- trict - Issue of 1958". Said bonds shall be negotiable in form, and of the character known as serial and shall be 88 in number, numbered consecutively from 1 to 88, both inclusive, of the denomination of $1,000 each. Said bonds shall be dated February 1 r. 3.1958 (which is hereby fixed and determined to be the date: of the issue of such bonds) . All of said bonds shall bear interest from their date until paid at the rate or rates designated by the Board of Supervisors of Contra Costa County at the time of the sale of said bonds, but not to exceed five (5) per cent . per annum, payable annually thefirstyearandsemi-annually thereafter. Such interest shall be evidenced by coupons attached to each bond, and each of said coupons shall represent six months' interest texceptthefirstcouponwhichshallrepresenttwelvemonths' interest) on the bond to with it is attached. Said interest coupons shall be payable on the 1st day of Februa rl r' 921 Tuesday, February 4, 1955, Continued - and the 1st day of August in each year until and at the respective dates of maturity of said bonds (except the first coupon on each bond which shall be payable on February 1, 1959) . Said bonds shall mature and be sayable in consecutive numerical order, from lower to higher, as follows, to wit: 59000 principal amount of bonds shall mature and be payable on February 1 in each of the years 1959 and 1960. 6,000 principal amount of bonds shall mature and be sayable on February 1 in each of the years 1961 to 1973, both inclusive. Both the principal of and interest on said bonds shall be payable at the office of the Treasurer of Contra Costa County, in Martinez, California, in lawful money of the United States of America, but only from the revenues derived from taxes levied and collected on property within E1 Sobrante County Fire Protection District, for whose account and purposes said bonds are issued. Secti5nk Said bonds and coupons shall each be substantially in the follow- ing form; the in said forms to be filled with annronri ate words or figures, nam ely: UNITED STATES OF AMERICA STATE OF CALIFORNIA COUNTY OF CONTRA COSTA BOND OF THE COUNTY OF CONTRA COSTA ISSUED ON BEHALF OF EL SOBRANTE COUNTY FIRE PROTECTION DISTRICT ISSUE OF 1958 No. i The County of Contra Costa, State of California, on behalf of El Sohrante County Fire Protection District (a county fire protection district duly organized and existing in the County of Contra Costa, State of California) for value received, promises to pay, solely out of the revenues hereinafter mentioned, to the bearer (or if this bondis registered, to the registered holder thereof) on the first day of February, 19 , ONE THOUSAND DOLLARS ($1,000.00) , together with interest thereon at tt e rate of per cent. per annum until payment of said principal sum infull, payable annually the first year of February 1, 1959, and semi-annually thereafter on the 1st day of February and the lst day of August of each year. Unless said bond is registered, such interest, prior to maturity, shall be payable only on presentation and surrender of the proper interest coupons hereto attached as they respectively become due. Both the principal of and interest on this bond are payable solely out of said revenues in lawful money of the United States of America at the office of the Treasurer of Contra Costa County, in Martinez, California. This bond is one of a duly authorized issue of bonds r aggregating EIGHTY-EIGHT THOUSAND DOLLARS ($88,000.00) in principal amount, all of like tenor and date (except for such variations, if any, as may be required to designate varying numbers, maturities or interest rates) and is issued under and pursuant to Chapter 2, Part 3, Division 12, of the Health and Safety Code of the State of California, and under and pursuant to the resolutions and proceedings of the Board of Supervisors of said County of Contra Costa duly adopted and taken and a vote and assent of a majority of the voters within El Sobrante County i Fire Protection District in said County voting at a special election duly called and held for that purpose. i THIS BOND IS A SPECIAL OBLIGATION PAYABLE ONLY FROM THE REVENUES DERIVED FROM TAXES LEVIED AND COLLECTED ON PROPERTY WITHIN SAID EL SOBRANTE COUNTY FIRE PROTECTION DISTRICT FOR WHOSE ACCOUNT AND PURPOSES SAID ISSUE OF BONDS IS ISSUED, AND SAID ISSUE r OF BONDS (OF WHICH THIS BOND IS ONE) DOES NOT CONSTITUTE A GENERAL OBLIGATION OR INDEBTEDNESS OF SAID COUNTY OF CONTRA COSTA AND NEITHER SAID COUNTY OF CONTRA COSTA NOR AATY OFFICER THEREOF IS HOLDEN OTHER- WISE FOR THE PADIENT THEREOF. It is hereby certified, recited and declared that all acts, conditions and things required by law to exist, happen and to be performed precedent to and in the issuance of this bond have existed, happened and been performed in due time, form and manner as required by law, and that the amount of this bond, together with all other indebtedness payable out of revenue to be derived from taxation of property within said district, does not exceed any limitation pre- scribed by the Constitution and statutes of said State of California, and that provision has been made as required by the statutes of said State for the levy and collection of an annual special tax on property in said El Sobrante County Fire Protection District for the payment of the principal of, and interest on, this bond as the same become due. This bond may be registered in the manner provided by law and thereafter the principal hereof and interest hereon shall be payable only to such registered owner. IN WITNESS WHEREOF, the County of Contra Costa, by its j 3 9 3 Tuesday, February 4, 1950, Continued - a Board of Supervisors, has caused this bond to be signed by the Chair- man of its Board of Supervisors and by its Treasurer and the Seal of said Board of Supervisors to be hereto affixed, and has caused the interest coupons attached hereto to be signed by its Treasurer, and this bond to be dated the lst day of February, 1958. Chairman of the Board of Supervisors of the County of Contra Costa, State of California. Treasurer of the County of Contra Costa, State of California. Form of Coupon) Coupon No. On the 1st dap of the Treasurer of Contra Costa Count , California, will—runless the within mentioned bond be registered pay, solely out of the revenues referred to in the hereinafter mentioned bond, to the bearer at his office in Martinez, California, Doll ars in lawful money of the United States of America, being months' interest A then due on Bond of the County of Contra Costa issued on behalf of El Sobrante County Fire Protection District, Issue of 1958 . . . No. dated February 1, 1958. Treasurer of the County of Contra Costa, State of California. Section 5. The Chairman of the Board of Supervisors of Contra Costa County and the Treasurer of said County are hereby authorized and directed, respectively, as such officers, to execute each of said bonds on behalf of said County, and the County Clerk is hereby authorized and directed to affix the official seal of said Board of Supervisors thereto. Said Chairman and i'reasurer are hereby each, respectively, authorized to cause said bonds to be signed by their engraved or lithographed facsim- ile signatures. Said Treasurer is hereby authorized and directed to sign each of the interest coupons by engraved or lithographed facsimile signature. Such signing and sealing as herein provided shall be a sufficient and binding execution of said bonds and coupons by said County. Section- 6. For the purpose of paying the principal of and interest on said bonds, the Board of Supervisors of the County of Contra Costa shall, at the time of fixing the tax levy for other County taxes and in the manner for the levy of such other taxes provided, levy and collect annually each year until said bonds are paid, or until there shall be a sum in the special bond service fund hereinafter referred to sufficient to mett all sums to become due for the principal of and interest on such bonds, a special tax on all property within said district subject to taxation by said County sufficient to pay the interest on such bonds as the same becomes due, and also such part of the principal thereof as shall become due before the proceeds of a special tax levied at the time for making the next general tax levy for County taxes can be made available for the payment of such principal, provided that such special tax shall be sufficient to pay the interest on such bonds as it falls due and also to constitute a sinking fund for the payment of the Drincipal thereof on or be- fore maturity. Said special tax shall be in addition to all other taxes levied on the property within said district subject to taxation by said County for district purposes and shall be collected at the same time and in the same manner as other County taxes are collected and be used for no other purpose than the payment of said bonds and accruing interest, and shall be levied and collected for the fiscal year 1958-1959, Said taxes as collected shall be kept by the Treasurer of said County in a special bond service fund which shall be designated "Contra Costa County, El Sobrante County Fire Protection District 1958 Bond Service Fund" and shall be paid by said Treasurer for the payment of any matured bond or interest coupon upon presentation thereof, and all sums to become due for the principal of and interest on said bonds shall be paid from such fund. There shall likewise be deposited in said fund any moneys received on account of interest accrued on said bonds from their date to the date of delivery and actual Day*ment of the purchase price thereof. Section 7. All proceeds of sale of the bonds (except accrued interest on such sale) shall be deposited with the Treasurer of said County for the account of the general fund of El Sobrante County Fire Protection District and shall be withdrawn therefrom only upon the order of said district and only for the carrying out of the purposes for which said bonds were issued. Section 8. The County Clerk is directed to cause a sufficient number of blank bonds and coupons of suitable quality to be lithographed, printed or engraved, and to cause the blank spaces thereof to be filed in to comply with the provisions hereof, and to procure their execution by the proper officers, and to deliver them, when so executed, to the Treasurer of said County, who shall safely keep the same until they shall be sold by the said Board of Supervisors, whereupon he shall deliver them to . the purchaser or purchasers thereof, on receipt of the purchase price. Said Chairman and Treasurer are further authorized and directed to make, execute and deliver to the purchaser of said bonds a signature and no-litigation certificate in the form usually required by purchasers of municipal bonds generally, certifying to the genuineness and due execution of said bonds and further certifying to all facts within their knowledge relative to any litigation which may or might affect said District, said officers or said bonds, and said Treasurer is further authorized and directed to make, execute and deliver to the purchaser of said bonds a Treasurer's receipt in the form usually required by purchasers of municipal bonds, evidencing 394 Tuesday, February 4, 1958, Continued - the payment of the purchase price of said bonds, which receipt shall be conclusive evidence that said purchase price has been paid and has been received by said Countyforsaiddistrict. Any purchaser or subsequent taker or holder of said bonds is here- by authorized to rely upon and shall be justified in relying upon any such signature and no-litigation certificate on Treasurer's receipt with respect to said bonds exe- cuted pursuant to the authority of this resolution. Section 2. The County Clerk is hereby authorized and directed to cause notice of the sale of said bonds to be published once in the EL SOBRANTE HERALD BEEPRESS, and such notice shall be substantially in the following form, to wit: OFFICIAL NOTICE OF SALE I Bonds of the County of Contra Costa, Issued on Behalf of El Sobrante County Fire Protec- tion .District - Issue of 1958 NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board of Supervisors of Contra Costa County, State of California, in the Char^bers of said Board, Hall of Records, Martinez, California, on t TUESDAY, 14ARCH 4, 1958 at the hour of 11:00 A.M. (P.S.T.) for the purchase of ,$$$,000 principal amount of bonds designated "Bonds of the County of Contra Costa Issued on Behalf of El Sobrante County Fire Protection District - Issue of 1958", more particularly described below: ISSUE: $$$,000 consisting of $$ bonds of the denomination 1 of $1,000 each, all dated February 1, 1958. i MATURITIES: Said bonds mature serially in consecutive numerical order, from lower to higher, on February 1st in each year as follows: 53,000 principal amount of bonds shall mature and be payable on February 1 in each of the years 1959 and 10,60; I 69000 principal amount of bonds shall mature and be payable on February 1 in each of the years 1961 to 19732 s without option of prior payment. f INTEREST RATE: Maximum five (5) per cent. per annum, payable on February 1, 1959, and semi- annually thereafter on February 1 and August 1 in each year. Bidders must apecify the rate of interest which the bonds hereby offered for sale shall bear. Bidders will be permitted to bid different rates of interest and to split rates irrespective of the maturities of said bonds. The interest rate stated in the bid must be in a multiple of 1/8 or 1/20 of one per cent . per annum, payable annually the first year and semi-annually thereafter. PAY?I—ENT: Both principal and interest payable in lawful money of the United States of America at the office of the Treasurer of Contra Costa County, Martinez, California, only from the revenues derived from taxes levied and collected on property within El Sobrante County Fire Protection District for whose account and purposes said bonds are issued. P REGISTRATION: Coupon bonds will be issued by the County. f Such bonds are registerable only as to both principal and interest. PURPOSE OF ISSUE: Said bonds are authorized by vote of a majority of the voters of said district voting at a special election for the purpose of authorizing bonds for providing necessary alterations and additions to the E1 Sobrante Fire Station, together with station equipment, including a fire truck, alarm systems and fire hydrants. i SECURITY: Said bonds are not obligations of Contra Costa County, but are special obligations payable only out of revenues derived frau taxes levied and collected on property within El Sobrante County Fire Protection District for whose account and purposes said bonds are issued, and said County has power and is obligated to levy ad valorem taxes for the payment of said bonds and the interest thereon upon all property within El Sobrante County Fire Protection District subject to taxation by said County, without limitation of rate or amount. TAX EXEMPT STATUS: In the event that prior to the delivery of the bonds the income received by private holders from bonds of the same type and character shall be declared to be taxable under an Federal Income Tax Laws, either by the terms of such laws or by ruling of a Federal Income Tax authorityorofficialwhichisfollowedbytheInternalRevenueService, or by decision of any Federal Court, the successful bidder may, at his option, prior to the tender of said bonds by the County, be relieved of his obligation under the contract to purchase the bonds and in such case the deposit accompanying his bid will be returned. P f Tuesday, February 4, 1958, Continued - LEGAL OPINION: The legal opinion of Messrs. Orrick, Dahl- quist, Herrington & Sutcliffe, of San Francisco, approving the validity of said bonds, will be furnished to the successful bidder without charge. TERM OF SALE s HIGHEST BID: The bonds will be awarded to the highest and best bidder considering the interest rate or rates specified and the premium offered, if any. The highest bid s will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the County would be required to pay from the date of said bonds to the respective maturity dates at the coupon rate or rates specified in the bid, and the award will be made on the basis of the lowest net interest cost to the County. The lowest net interest cost shall be computed between the dates aforesaid on a 360-day year basis. The purchaser must pay accrued interest from the date of the bonds to the date of delivery. The cost of printing the bonds will be borne by the District. f RIGHT OF REJECTION: The Board of Supervisors of Contra Costa County reserves the right, in its discretion, to reject any and all bids and to waive any irregularity or informality in any bid. PROMPT AWARD: The Board of Supervisors of Contra Costa County will take action awarding the bonds or rejecting all bids not later than 24 hours after the expiration of the time herein prescribed for the receipt of proposals; provided that h the award may be made after the expiration of the specified time if the bidder shall not have given to the Board of Supervisors notice in writing of the withdrawal of such proposal. PROMPT DELIVERY: Deliver of s aid bonds will be made to the successful bidder at the office of the County Treasurer in .Martinez, California, as soon as the bonds can be prepared, which it is estimated will be about April 1, 1958. RIGHT OF CANCELLATION: The successful bidder shall have the right at his option to cancel the contract of purchase if the County shall fail to tender the bonds for delivery within sixty (60) days from the date of sale thereof, and in such event the successful bidder shall be entitled to the re- e; j turn of the deposit accompanying his bid. FORM OF BID: All bids roust be for not less than all of the bonds hereby offered for sale, and for not less than the par value thereof and accrued interest to date of delivery. Such bids, together with bidder's check, must be enclosed in a sealed envelope addressed to the Treasurer of Contra Costa County, Martinez, California, and endorsed "Proposal for Contra Costa County, El Sobrante County Fire Protection District Bonds - Issue of 195$11• BID CHECK: With each bid must be submitted a certified check or cashier's check for $ 2,000, drawn on a bank or trust company transacting business in the State of Calfffornia, payable to the order of the Treasurer of the County to secure the County and the district from any loss resulting from the failure of the bidder to comply with the terms of his bid. In addition bidders are requested (but not required) to supply an estimate of the total net interest cost to the County on the basis of their respective bids, which shall be considered as informative only and not binding on either the bidder or the County. Checks of the unsuccessful bidders will be returned by the County by mail upon the award of the bonds . No interest will be paid upon the devosit made by the successful bidder. Information relative to the financial condition of El Sobrante County Fire Protection District will be furnished to any bidder upon re quest. There is no controversy or litigation pending or threatened concerning the validity of the above issue, the corporate existance of the district or the title of the County officers to their respective offices. DATED: February 4, 1958 . W. T. PAASCH County Clerk of the County of Contra Costa, State of California. By: M. A. SffiJth Deputy Cler Section 10. This resolution shall take effect from and after its passage and approval. t f I 396 kA Tuesday, February 4, 1958, Continued i asp tj PASSED AND ADOPTED this 4th day of February, 1958, by the following vote: f AYES: Supervisors - IVAN T. GOYAK MEL F. NIELSEN RAY S. TAYLOR W. G. BUCHANAN,JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. thairmifi of the B of Supervisors of the Count of ontra Costa State of California. ATTEST: W. T. PAASCH County Clerk and ex-officio Clerk i of the Board of Supervisors of the f County of Contra Costa, State of California. By: Deputy Clerk In the Matter of AppropriationPP f and Expenditures Statement. j The County Auditor having presented to this Board appropriations and expendi-i I tures statement for the fiscal year 1957-58, as of November 30, 1957, IS 15 BY THE BOARD ORDERED that said statement is placed on file. t In the Matter of Appropriation r?r Adjustments. i rN On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the fol- i lowing appropriation adjustments be and the same are hereby APPROVED: I APPROPRIATION DECREASE INCREASE PRCBATION - JUVENILE HALL I Juvenile Hall - Capital Outlay 100 Unappropriated Reserve Fund 100 I PURCHASING AGENT One 341918 Remington Rand Linedex n, Desk Stand 170 Unappropr3 ated Reserve Fund 170 The foregoing order is passed by the unanimous vote of the Board. J r In the Matter of Avpropriation Adjustments. On the recommendation of the County Administrator and on motion of Super-l visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that the fol- { lowing appropriation adjustments be and the same are hereby APPROVED: APPROPRIATION DECREASE INCREASE BUILDING MAINTENANCE j Mixt: 1121 Oakley Bldg. - Services 76 3.122 Richmond Bldg.616 r 1130 Pittsburg Hlth 120 1132 Pl. Hill " 3 U82 Pitts. Soc. Serv. " 14 1195 Bldg. Mtce. 53,142 1101 Branch Jail 19366 1102 Main 429 1103 Airport 57 k 1104 Mtz. Adm. Bldgs. "2X 217 1109 Garage 1955 i 1113 Com. Center 3 1116 Agric . Extension " 13 1102 Main Jail 3 1104 Junvenile Hall 13 1105 Mtz. Adm. Bldgs. " 80 j.1 1106 Hospital 5 F 1122 Richmond Bldg.3 1181 Clinic, Richmond "5 1121 Oakley Bldg. 2 1182 Pitts. Soc. Serv. 1161 Btwd. Memorial 10 1198 Bldg. Mtce. 122 1 C tt t Jr k wt f 1 i Tuesday, February k, 195$9 Continued - APPROPRIATION DECREASE INCA MEMORIAL HALLS r Lr 1170 Richmond - Services 211172WalnutCreekn 511197Bldg. Mtce. 1,218 k; 1161 Brentwood 2$31162Concord61 1165 El C erri to 1167 Martin ez 63 1 1168 Pittsburg n 70 1169 Port Chicago 31 t j AIRPORTf Special Expenses 2025 N Temp. Salaries 2p025 ANTIOCH JUDICIAL DISTRICT No. 8 (lti8) s Services (Rent of real property) 240 Unappropriated Reserve General Fund 1003 240 rell r5 ELECTIONS SPECIAL (129) Inventory Expend. Supplies 129-500 60 Tabulating Service 129-600 40 Services 129-300 100 ELECTION REGISTRATION (126) r 3 Special Expense Accounts 126-600 50 Inventory Expen. Supplies 126-500 50 CORONER Inventory Expend. Supplies 200 Temporary and seasonal help 1 000 Unappropriated Reserve General Fund 11200 The foregoing order is passed by the unanimous vote of the Board. a f In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- rvisorTaylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the fol- lowing personnel adjustments be and the same are AUTHORIZED: COUNTY LIBRARY: Authorize additional Librarian II and two n Driver-Clerks, effective February 5, 1958. CENTRAL FIRE DISTRICT: Add one fireman, effective February 5, 1958. The foregoing order is passed by the unanimous vote of the Board. 1tiy e s In the Matter of Affidavits of r publication of Ordinances. This Board having heretofore adopted Ordinance Nos. 1183, 1189, 1190 and 1191 and Affidavits of Publication of each of said ordinances having been filed with w;a this Board; and it appearing from said affidavits that said ordinancesware duly and g regularly published for the time and in the manner required by law; 0. NOW, THEF.EFORE, on motion of Supervisor Buchanan, seconded by SupervisorTaylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are herebydeclareddulypublished. L The foregoing order is passed b• the unanimous vote of the Board. In the Matter of Assignment of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that delinquent accounts, totaling $26,076.26, names of the debtors, amounts due and owing to the County and particular department of the County from which said accounts emanated on list of said delinquent accounts filed with this Board this day by the County Auditor- Controller BE AND THE SAME ARE HEREBY ASSIGNED to the Califcrnia Credit Council in accordance with the current contract, the Auditor-Controller's department to handle the actual transfer. The foregoing order is passed by the unanimous vote of the Board. f f 1 i 398 Tuesday, February 4, 1958, Continued - In the Matter of Authorizing Sheriff to transport pris- oners to Reclamation District 1619 (Bethel Island) . i On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Brown be and he is hereby authorized to transport prisoners from the Rehabilitation Center to Reclamation District #1619 for the purpose of clear- ing weeds and debris from the levees, the number of prisoners and the dates upon which they shall be transported, to be at the discretion of Sheriff Brown. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring copy of Complaint and Sum- mons in Court Action to i the District Attorney. s i On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that copy of Complaint and Summons in the following court action is re- ferred to the District Attorney: Title and Number Person Served Date Served Of with with Court Action Summons Summons LUCIAN NEAL I-TILLS,W. T. PAASCH,January 29, 1958 Plaintiff, vs. THE as County Clerk COUNTY OF CONTRA COSTA, et al W. T. PAASCH,January 29, 1958 SUPERIOR COURT AC-as Clerk of the TION NO. R-5688. Board The foregoing order is passed by the unanimous vote of the Board. t' 3 In the Matter of Referring copy of Complaint and Sum- mons in Court Action to the District Attorney. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that copy of Complaint and Summons in the following court action is re- ferred to the District Attorney: Title and Number Person Served Date Served Of with with Court Action Summons Summons EVERETT L. FUNKHOUSER W. T. PAASCH February 3, 1958 ROSEMARY C. FUNKHOUSER, County Clerk WILLIAM J. LUFFY, and and Clerk of ELIZABETH M. LUFFY, the Board. Plaintiffs, vs. THE COUNTY OF CONTRA COSTA, et al. SUPERIOR COURT NO. 71297. The foregoing order is rassed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. l On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE ! BOARD ORDERED that the Public Works Director make the improvements listed: W/0 No. Flood Control Estimated Cost t I 4765 Channel lining rerair in 500 Creekside Acres, Unit No. 1, adjacent to Apollo Way E The cost of said work order to be drawn from Flood Control Account No. 257.) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Order. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Public Works Director make the improvements listed: W/O No. Description of Work Estimated Cost 4764 Move and erect prefabricated 700 building, relocate entrance road and alter circulating sludge lines at the Shore Acres Sewer Plant within Contra Costa County Sanitation District No. 7-A. The foregoing order is passed by the unanimous vote of the Board. r 3 J r.`"} Tuesday, February 4, 1958, Continued - In the Matter of Appointing 7= Committee to study Commer- cial Building Development. 3 On the recommendation of the Public Works Director, and on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following persons be appointed to a committee to study the questions involved in Com- mercial Building Development: F Public Works Director Victor W. Sauer, Chairman Board of Supervisors' Chairman Ivan T. Goyak Mr. Harlan Geld ermann r: Mr. A. J. "Buck" Johnson s John Osmundsen Planning Director T. G. Heaton Building Inspector R. j. Kraintz Deputy Public Works Director C. G. Smith The fore going order is passed by the unanimous vote of the Board. In the Matter of Authorizing additional street lights in the Rodeo Lighting District. 2 On the recommendation of the Public Works Department, and on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install 2,500-lumen incandescent lights at the following locations (within the Rodeo Lighting District) : x 1.Vaqueros Avenue, two power poles southerly of Seventh Street; 2. Intersection of Spruce Court and Vaqueros Avenue; 3. Intersection of Elm Drive and Vaqueros Avenue. w' i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fibreboard's Factory near Antioch. This Board having on December 4, 1957, continued to February 4, 1958 at 2:00 p.m. , the matter of hearing on progress reports of work being accomplished by the Fibreboard Products Company in an effort to eliminate ordors emanating from the plant owned by said Company and located near Antioch; and Mr. T. H. DeLap, attorney for said Fibreboard Products Company, having appeared this day before the Board and having requested a further continuance of one month • NOS:', THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is further continued to March 42 1958 at 2:00 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proclaiming the week of February 9 to 15 Fz. 1, as Electrical Week. In recognition of the vital contribution of electricity and the electrical industry to the economic and social well-being of this community, we hereby proclaim the week of February 9 to 15 as Electrical Week in Contra Costa County. Our observance here will be a part of National Electrical Week, set aside annually by the great electrical industry of the United States to honor the memory of the genius who fathered it, Thomas Alva Edison. February 11 will make the 111th anni- versary of the birth of this justly-famous American. A as In proclaiming Electrical Week, we call attention to the importance of the services Derformed by electricity in the homes and industries and on the farms of our tv people. We also emphasize most strongly the responsibility of parents, educators and r civic officials to encourage yourth of scientific bent to emulate the example of a' Thomas Edison, so that the continued industrial and technological progress of this Y nation will be assured. No part of the nations' activities are more important to the vigor of our scientific advancement in this day of atomics and electronics than our indispensable electric industry. We have therefore signed and had affixed to this Electrical Week ry proclamation the seal of the County of Contra Costa. r r The foregoing resolution was adopted by the following vote of the Board: AYES: Sup ervi sors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR., W. G. BUCHANAN, JOSEPH S. SILVA. k g. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. vrft f 4 i 0 A Tuesday, February 4, 1958, Continued - 1 In the Matter of the Execution of Lease between County of Contra Costa (Lessor) and Veterans Memo- rial Association of Richmond Lessee) (Veterans Manorial Bldg. Richmond) . RESOLUTION WHEREAS, there has been presented to this Board a form of lease, dated lst day! of June, 1957, between Ivan T. Goyak, as Chairman of the Board of Supervisors of the d County of Contra Costa, Lessee, and the Veterans Memorial Association of Richmond, Lessee, for Veterans Memorial Building, Richmond, California, covering the lease period June 1, 1957 to May 30, 1967, for use of veterans meetings, and the Board being apprised of the terms of said lease, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors and the County Clerk are authorized and directed to execute said lease 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 4th day of February, 1958, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, E W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. f In the Matter of Fixing a Public Hearing for Consideration of the t Heating Code and Providing Pub- F lic Notice of such Hearing and a Proposal to Adopt a Secondary Code. RESOLUTION WHEREAS, it is proposed to consider a heating code ordinance for the County of Contra Costa, and WHEREAS, such code adopts by reference certain primary and secondary codes, and WHEREAS, the State law requires that such codes may be adopted by reference only after a public hearing thereon, NOW, THEREFORE, BE IT RESOLVED that a hearing be had by this Board on the 20th day of February, 1958, at the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, at the hour of 2 o'clock P.M., and BE IT FURTHER RESOLVED that notice of such hearing be given in the manner and ,, form provided by law. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting held on the 4th day of February, 1958, by the follow- ; ing vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. j NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. In the Matter of Authorizing Dr. H. L. Blum, County Health Officer, to execute agreement with State, for electrocardi- ograph being loaned to Contra Costa County . Agreement dated January 22, 1958, between the State of California, through its duly appointed qualified and acting Director of Public Health, hereinafter called the State, and Company of Contra Costa, herein called Second Party, and wherein it is agreed that the State loans Electrocardiograph, Sanborn Viso-Cardiette Model 51, to the Second Party, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and Dr. H. L. Blum, County Health Officer of Contra Costa County, is authorized to execute said agreement on behalf of Second Party. The foregoing order is passed by the unanimous vote of the Board. i e In the Matter of Modification of rate schedule for Buchanan Field. i This Board having on July 30, 1957 approved rates to be charged at Buchanan Field, effective August 1, 1951, and the Airport Manager having recommended that the following adoendun. be made part of the schedule of Rates and Charges for Buchanan Field and which became effective August 1, 1957, as Part IV, Section 3, Sub-paragraph M 1 (a) ; and on the recommendation of the County Administrator and 40 {. r Tuesday, February 4, 1958, Continued On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said addendum be and the same is hereby APPROVED, to wit: a) There shall be a minimum monthly storage charge of 15.00 for each aircraft flown one or more revenue flights during the month. This charge shall not applyto aircraft within the provisions of Part IV Sectionon 4. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed County-wide school site survey. Harry L. Morrison, Jr., of the Contra *Costa County Taxpayers Association, appears before this Board and urges that the County enter into an arrangement with Stanford University for the preparation of a County-wide school site survey, the cost to be paid from the County General Fund. Other persons who appeared before the Board to endorse the proposal were: Mr. Samuel Bradbard, President, Contra Costa County Board of Education; Mr. Robert L. LeTourneau, Chairman, Education Committee of the County Grand Jury; Mrs. Phyllis Wainwright, President of the Contra Costa County School Boards Association; Mr. B. 0. Wilson, County Superintendent of Schools; Mr. Niel M. Parsons, Secretary, Board of Trustees of the Acalanes Union High School District; Professor William O'Dell of the firm of O'Dell and McConnell, from Stanford University; Mr. Philip Williamson, member of the Contra Costa County Grand Jury. Mr. Thomas Heaton, County Planning Director, endorsed the school site survey plan. G Mr. Charles Hemmings, Deputy District Attorney, explained some of the legal aspects of the school districts' problems in arranging for school site surveys. The Board closed the hearing and requested the District Attorney to determine whether each school district could legally contribute toward the cost of a school site surrey, his opinion to be presented to the Board on February 11, 1958, upon which date the Board will fix a time for making its decision upon the request for the school site survey. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approval of Report of Citizens' Commit- tee on 'Vater Problems of the North Central Portion of Contra Costa County. This Board having on January 21, 1958, referred to Supervisor Taylor, Pub- lic Works Director, District Attorney, Administrator, and Health Director the report of the Committee on the Water Problems of the North Central Portion of Contra Costa County; and Ray S. Taylor, Chairman of said group (Review Committee on North Central Area Water Problems having this day presented written recommendations with reference to the report on the North Central Area Citizens' Water Committee; and this Board having fully considered said matter; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that in accordance with the recommendations of said Ray S. Taylor, as Chairman of the Review Committee on North Central Area Water Problems, the report of the Citizens' Committee on the Water Problems of the North Central Portion of Contra Costa County filed with this Board January 21, 1958 be and the same is hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Mr. Grant Burton, Chairman of said Citizens' Committee, is requested to present the report of said committee to the Board of Directors of the Contra Costa County Water District at his earliest convenience. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Territory from Byron County NOTICE OF TIME AND PLACE FIXED Fire Protection District. FOR HEARING PETITION FOR WITH- DRAWAL OF TERRITORY. NOTICE IS HEREBY GIVEN that there has been filed with the Board of Super- visors of the County of Contra Costa, State of California, a petition for the with- drawal of the hereinafter described real property from the Byron County Fire Protection District. Said petition vill be heard before the Board of Supervisors in the Chambers of said Board, in the Hall of Records Main and Court Streets Martinez, Contra Costa County, California, on Tuesday, the 19th day of February, 1954, at two o'clock p.m. , or as soon thereafter as the matter may be heard; said time of hearing being not less than ten (10) nor more than thirty (30) days after the receipt of said petition. The County Clerk is directed to cause notice of said hearing to be given by publishing a copy of this resolution one (1) time in the BRENTWOOD NEWS, a newspaper circulated in the Byron County Fire Protection District, which this Board deems most likely to give notice to its inhabitants of the proposed withdrawal, and also by posting copies of this resolution in three (3) of the most public places in the District, one of which is within the portion of the district desired to be withdrawn. Both publication and posting are to be accomplished at least one (1) week prior to the time herein fixed i0w i Tuesday, February 4, 1958, Continued - for hearing. At said hearing any person interested may appear and object to the with- drawal of the portion from the District or to the continuance of the remaining terri- tory as a District. The territory which petitioners seek to have withdrawn from said Byron County Fire Protection District is particularly described as follows, to wit: Portion of Sections 20, 219 28 and 29 Township One North Range Three East, Mount Diablo Base and Meridian described as follows: Beginning at the north east corner of the said Section 21, being a point on the present boundary line between the Byron and Brentwood County Fire Districts; thence South f along the east line of Section 21, 1/2 mile to the east quarter corner of Section 21; thence West along the east- west midsection line of Section 21 to the center of said 1 Section 21; thence South along the north and south midsection f line of Section 21 and Sectkon 2$ to the center of Section 2$; thence West along the east-west midsection line of Sections 28 and 29 to the northeastern line of the Southern Pacific Railroad Company's Right of Way; thence Northwesterly along i the northeast line of said Southern Pacific Railroad to the western line of Section 20, being the present boundary line between the Byron and Brentwood Fire Districts; thence Northerly I Easterly, Northerly and Easterly along the boundary line between the Byron and Brentwood Fire Districts to the northeast corner of Section 21, TIN R3E, the point of beginning. OF PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa 4 this 4th day of February, 1958, by the following vote, to wit: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCH ANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i r In the Matter of Lowering salary range of classifi- cation of Communications Clerk . i This Board having on December 10, 1957, established the classification of Communications Clerk at Range 24 effective December 11, 1957; and good cause appearing therefor; and On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said resolution is amended to provide that the salary range is established at Range 23 for the classification of Communications Clerk. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN E JOSEPH S. SILVA. NOES: Supervisors - IVAN T. GOYAR.I ABSENT: Si:pervisors - NONE. t In the Matter of Authorizing Chairman to Execute Amenda- tory Agreement between the City of Richmond and San Pab- lo County Fire Protection District. 1 On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman of this Board, the Governing Body of the SAN PABLO COUNTY FIRE PROTECTION DISTRICT, is authorized to execute Amendatory Agreement dated February 4, 1958, between the City of Richmond, hereinafter referred to as the "City", and SAN PABLO COUNTY FIRE PROTECTICN DISTRICT, hereinafter referred to as the "District" and which Amendatory Agreement amends the Master Agreement dated May 18, 1954 between said parties, provides that said "District" shall include within the territory to be furnished with fire protection and fire prevention services for the period of two years July 1, 1958 and ending July 1, 1960,) Northwest Richmond, which terrntory is described in Exhibits "A" and "B" attached to said Amendatory Agreement. The foregoing order is passed by the unanimous vote of the Board. i X13 r f In the Matter of Acceptance of Gift (Television Set) . Mr. and Mrs. Ralph Huffban of the Martinez Furniture Company having donated a television set for use in Ward "G" at the County Hospital. On motion of Supervisor Taylor, seconded by Supervisor Niels en, IT IS BY THE BOARD ORDERED that said gift BE AND THE SAME is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. i y Tuesday, February 4, 1958, Continued r In the Matter of Resolution Appointing Engineer of Work for purpose of proceedings rr for acquisition of system of Domestic Water Supply for the ORCHARD GLEN AREA, x` . Contra Costa County, Cali- fornia. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that STANLEY J. EKSTROM, a qualified engineer, be, and he is hereby, appointed as Engineer of Work to prepare Engineer's report, assessment, assessment diagram and all maps and things required to be done by the Engineer of Work under special assessment proceedings for the acquisition of facilities; and BE IT FURTHER RESOLVED that the said STANLEY J. EKSTROM shall receive no compensation for services which he has to render. The foregoing Resolution was adopted by the following vote of the Board: 1:= r AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. rhi NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. uJ In the Matter of Resolutiont Authorizing execution of agreement for legal services in connection with acquisi- tion of system of Domestic Water Supply in ORCHARD GLEN AREA. WHEREAS, the Board of Supervisors of the County of Contra Costa, for and on behalf of said County, proposes to initiate proceedings as a result of petitions filed f with it to acquire a system of domestic water supply in the Orchard Glen Area in the County of Contra Costa and desires to employ EUGENE K. S TURGIS as counsel to conduct said proceedings for the acquisition of a system of domestic water supply in the Orchard Glen Area in the County of Contra Costa; NOW, THEREFORE, HE, IT Rr.iOLVED that the Chairman of the Board of Supervisors and the County Clerk of the County of Contra Costa be, and they are hereby, authorized to sign and attest said agreement employing the said EUGENE K. STURGIS to do and per- form the services therein set forth for and upon the compensation therein provided for. The foregoing resolution was adopted by the following vote of the Board: AYES : Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. i ABSENT: Supe rvi sors - NONE. In the Matter of Resolution of Preliminary Determination that the public convenience and necessity require the ac- quisition of a system of do- mestic water supply in the Orchard Glen Area, Contra Costa, County, Describing said f proposed improvement and set- ting a time and place of hear- ing thereon. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: That preliminary determination is hereby made that the public convenience and necessity require the acquisition of a system of domestic water supply to be paid for by special assessments levied upon property benefited in the Orchard Glen Area and that the necessary proceedings should be taken therefor without compliance with the provisions of the Special Assessment Investigation, Limitation and Majority Protest Act of 1931. Said project consists of the acquisition of the following facilities: 3/4" Copper Services 6 Carlos Court 2851 Creston Road 11 Carlos Court 2860 Creston Road 12 Carlos Court 2861 Creston Road 18 Carlos Court 2870 Creston Road 23 Carlos Court 2871 Creston Road 24 Carlos Court 2880 Creston Road 31 Carlos Court 2889 Creston Road 37 Carlos Court 2099 Geary Road 42 Carlos Court 2107 Geary Road 43 Carlos Court 2113 Geary Road 48 Carlos Court 2114 Geary Road 54 Carlos Court 2115 Geary Road 3 4. Tuesday, February 4, 1958, Continued - 60 Carlos Court 2118 Geary Road 61 Carlos Court 2 at 2121 Geary Road 5 66 Carlos Court 2124. Geary Road 72 Carlos Court 2130 Geary Road 73 Carlos Court 2147 Geary Road 78 Carlos Court 2151 Geary Road i 4 Carlos Court 2?30 Ross Place 85 Carlos Court 2?33 Ross Place 91 Carlos Court 2741 Ross Place 2810 Creston Road 2750 Ross Place 2811 Creston Road 2761 Ross Place E 2831 Creston Road 2781 Ross Place 2850 Creston Road 2799 Ross Place i a 2 - 4" hyrdrants with 4" gate valves 51 - 5/8" x 3/4" meters 1 - 3/4" meter 52 - meter boxes Pipe Type of Street Location Pipe Size Length 0 Geary Road Extending from 3501 east C.Z. 6" 330' of east side of Hillsdale Drive to 60' east of Main in Creston Place I Creston Place Main in Geary Road to main C.I. 6" 6501 j in Carlos Court j Carlos Court Main in Creston Place west C.Z. 6" 4301 4 to main in Ross Place1 Ross Place Main in Carlos Court to south C.I. 6" 3701 end of Orchard Glen subdi- vision Carlos Court Main in Creston Place east G.I.4" 70' and around circle then west to main in Ross Place R.W. s/o 2601 west from main in C.I. 2" 1081 Creston Place then south from main in Geary Road Geary Road Extending 2501 east from A.C. 4" 2501 point 1001 east of East I side of Hillsdale Drive BE IT FURTHER RESOLVED that said project shall be designated, and is hereby designated, as the acquisitions to be acquired in "Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California". fi BE IT FURTHER RESOLVED that Tuesday, the 4th day of March, 1958, at the hour of 9:00 o'clock A.M. of said day, is hereby fixed as the day and hour, and the meeting place of the Board of Supervisors of the County of Contra Costa, located in the Hall of . i Records Building, Martinez, California, as the place when and where any and all persons interested who have filed a written objection may appear and show cause why the Board of Supervisors should not find and determine that the public convenience and necessity require the proposed acquisition of public improvements without compliance with the Special Assessment, Investigation, Limitation and Majority Protest Act of 1931. The County Clerk is hereby directed to give notice of the time and place of said hearing in the same manner as provided in the Municipal Improvement Act of 1913 for giving notice of hearing of the filing of an engineer's report. Said notice may be combined with said notice of hearing upon said engineer's report. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Acquisition 14, of facilities for a system of domestic water supply for the ORCHARD GLEN AREA in the County of Contra Costa, Assessment Dis- trict No. 1957-2, Orchard Glen, Contra Costa County, California. RESOLUTION OF INTENTION BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that it is the intention of the Board of Supervisors to order the following acquisition of facilities to be made in Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California, for the purpose of providing a system of domestic water supply for I said area; and BE IT FURTHER, RESOLVED that the contract entered into between the Board of Supervisors of the County of Contra Costa, the East Bay Municipal Utility District andtheCaliforniaWaterServiceCompanyonthe16thdayofApril, 1957, is hereby referred 4051r Tuesday, February 49 1958, Continued - t to for a full and complete description of the facilities to be acquired. Attention is hereby directed to the provisions of said contract which provide that the total amount to be Paid to California Water Service Company for thempnY acquisition of said facilities is the sura of $13 047.00, of which the East Bay Municipal Utility District LIistopaythesumof $2,514.66 and the property owners within the boundaries of Assess Ment District No. 1957-2, Orchard Glen, Contra Costa County, California, are to pay the sum of $10,533.00; and Jay r BE IT FURTHER RESOLVED that the facilities to be acquired consist specifical- ly pecifical- ly of the following: 3/4" Conger Services 5 6 Carlos Court 2851 Creston Road 11 Carlos Court 2860 Creston Road 12 Carlos Court 2861 Creston Road 18 Carlos Court 2870 Creston Road 4K 23 Carlos Court 2871 Creston Road 24 Carlos Court 2880 Creston Road 31 Carlos Court 2889 Creston Road A 37 Carlos Court 2099 Geary Road 42 Carlos Court 2107 Geary Road 43 Carlos Court 2113 Geary Road 48 Carlos Court 2114 Geary Road 54 Carlos Court 2115 Geary Road 60 Carlos Court 2118 Geary Road 61 Carlos Court 2 at 2121 Geary Road 66 Carlos Court 2124 Geary Road 72 Carlos Court 2130 Geary Road 73 Carlos Court 2147 Geary Road 78 Carlos Court 2151 Geary Road 84 Carlos Court 2730 Ross Place 85 Carlos Court 2733 Ross Place 91 Carlos Court 2741 Ross Place E 2810 Creston Road 2750 Ross Place x' 2811 Creston Road 2761 Ross Place 2830 Creston Road 2781 Ross Place 2831 Creston Road 2799 Ross Place 2850 Creston Road 2 - 4" hydrants with 4" gat e v al ves 51 - 5/8" x 3/4" meters 1 - 3/4" meter t E 52 - meter bones Pipe Type of Street Location Pipe Size Length Geary Road Extending from 3501 east C.I. 6" 3301 of east side of Hillsdale Drive to 601 east of Main in Creston Place Creston Place Main in Geary Road to main C.Z. 6" 6501 in Carlos Court Carlos Court Main in Creston Place west C.I. 6t, 4301 to main in Ross Place Ross Place Main in Carlos Court to C.I. 611 3701 south end of Orchard Glen Carlos Court Main in Creston Place east C.I. 4" 8701 and around circle then west to main in Ross Place R.W s/o 2601 west from main in C.I. 2" 1081 Creston Place then south from main in Geary Road Geary Road Extending 2501 east from A.G. 4" 2501 point 1001 east of East side of Hillsdale Drive BE IT FURTHER RESOLVED that said Board of Supervisors of the County of Contra Costa hereby finds that said acquisitions are of more than local or ordinary public benefit and that therefore said Board of Supervisors of the County of Contra Costa hereby makes the expenses and costs of said acquisitions chargeable upon a dis- trict, which district said Board of Supervisors hereby declares to be the district benefited by the acquisitions herein described; said district shall include that terri tarp in the County of Contra Costa, State of California, which is shown on that certai; map on file in the office of the County Clerk of the County of Contra Costa and which is entitled and described "Map Showing Exterior Boundaries of District Proposed to be Assessed for Acquisition of System of Domestic Water Supvly in Orchard Glen Assessment District No. 1957-2, County of Contra Costa, California", and which said map indicates by a boundary line the extent of the territory included in the proposed district and covers all details as to the extent of the area to be assessed; said map is, by this reference, incorporated herein and made a part hereof; NOTICE IS HEREBY GIVEN that serial bonds shall be issued in the manner and form provided in Part 5, Division 7 of the Streets and Highways Code of the State of California (Improvement Act of 19113 to represent unpaid assessments of Fifty Dollars 150-00) or over, which said bonds shall bear interest at the rate of six per cent per annum and the last installment of which bonds shall mature fourteen (14) year A i 406 Tuesday, February 4, 1958, Continued - years from the 2nd day of January next succeeding the next October 15th following theirdate. Said bonds shall be payable to bearer, and may be redeemed as provided in theImprovementActof1911, and there shall be added to the redemption clause in said bonds the following words: together with a premium of 5 per cent of said unpaid principal." i Proceedings for all of the acquisitions shall be taken pursuant to the Muni- cipal Improvement Act of 1913, except that the bonds hereinabove described shall be j issued under the Improvement Act of 1911 as heretobefore described. BE IT FURTHER RESOLVED that, in accordance with the provisions of Sections 10203 and 10204 of the Streets and Highways Code, being a part of the Municipal Improve- ment Act of 1913, the matter of the acquisitions herein referred to is hereby referredtoSTANLEYJ. EKSTROM, Engineer of Work. Said STANLEY J . EKSTROM is hereby directed to make and file with the County Clerk of the County of Contra Costa a report in writingwhichshallcontainthefollowing: A. An estimate of the cost of the acquisitions to be made. B. A set of plans of the proposed acquisitions to be acquired. C. A general description of the works or appliances already installed and any other property necessary or convenient for the operation of the acquisitions. D. A diagram showing the assessment district, the boundaries and the dimensions of the subdivisions of land within the district as they existed at the time of the passage 3 of the Resolution of Intention. Each subdivision of land shall be given a separate number upon the diagram. E. A proposed assessment of the total amount of the cost of the ac qui si tion of f aci liti es upon the several sub- divisions of land in the district in proportion to the estimated benefits to be received by such subdivisions,i respectively, from the acquisition of facilities. BE IT FURTHER RESOLVED that if any excess shall be realized from the pro- ceeds of the assessment and/or bonds issued to represent the same, it shall be applied as a credit to each assessment levied pursuant tQ said provisions of the Municipal Im- provement Act of 1913 in proportion to the amount of each of said assessments. The foregoing resolution was adopted by the following vote of the Board: i AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. 3UGHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Sup ervi sors - NONE. 4 In the Matter of Resolution Approving Engineer's Report. WHEREAS, on the 4th day of February, 1958, the Board of Supervisors of the County of Contra Costa did adopt its resolution of Intention to acquire certain improve- ments consisting of a system of domestic water supply Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California, and referred said proposed acquisitions to STANLEY J. EKSTROM, Engineer of Work for said Assessment District; and WHEREAS, said Board of Supervisors did direct that said Engineer of Work male and file with the County Clerk of said County of Contra Costa report in writing in accordance with the provisions and requirements of the Municipal Improvement Act of 1913 of the State of California; and WHEREAS, said STANLEY J. EKSTHOM, Engineer of Work, did on the 4th day ofFebruary, 1958, to file with the County Clerk of the County of Contra Costa his report in accordance with the said Resolution, and said County Clerk has presented said re- port to this Board of Supervisors for consideration; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County ofContraCosta, and this Board ofSupervisors hereby finds:i A. That the report made and filed by STANLEY J. EKSTROM on February 4, 1958, contains all of the requirements provided for said report by the provisions of the Municipal Improvement Act of 1913, including (1) Estimates of cost and (2) Assessment diagram and assessment. B. That said report and each and every part thereof is sufficient in every partic ul ar and it is hereby determined that said report shall stand as the report for all subsequent proceedings under said Municipal Improvement Act of 1913; and BE IT FURTHER RESOLVED that Tuesday, the 4th day of March, 1958, at the hour of 9:00 A.M. of said day, at the meeting place of the Hoard of Supervisorssors of the County of Contra Costa, located in the Hall of Records, Martinez, California, is hereby fixed by this Board of Supervisors as the time for hearing protests with relation to i the proposed acquisitions described in said report; that any person interested in ob- jecting to said acquisitions, the extent of the assessment district, the assessment or the Engineer's estimate of cost and expenses, or any other act or determination of the Engineer of Work or the Board of Supervisors of the County of Contra Costa, may file 407 Tuesday, February 4, 1958, Continued - protest in writing with the County Clerk of the County of Contra Costa at or before the hour fixed herein for hearing thereon; and G BE IT FURTHER RESOLVED that the County Clerk of the County of Contra Costa is hereby directed to publish Notice oflmprovement pursuant to Section 6066 of the Government Code of the State of California, the first of which said notices shall be first published at least twenty (20) days prior to the date herein set for hearing of protests; and BE IT FURTHER RESOLVED that the County Clerk of the County of Contra Costa be, and he is hereby, further directed to cause notices of the passage of this reso- lution to be posted on all of the open streets within the district described in the Resolution of Intention at not more than three hundred feet (3001 ) apart on each Street so posted, in accordance with the requirements of Section 10302 and 10303 of the Municipal Improvement Act of 1913; and BE IT FURTHER RESOLVED that notices of the adoption of the Resolution of Intention and filing of the Engineer's Report shall be mailed, postage prepaid, to all persons owning real property proposed to be assessed whose names and addresses appear upon the last equalized assessment roll for County taxes or are known to the K County Clerk. Said notice shall contain the matters required in Section 10,307 of the Municipal Improvanent Act of 1913 of the State of California. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, 24EL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA. e- NOES:Sunervi sors - NONE. ABSENT: Supervisors - NONE. r''` In the Matter of Approval of Work Order. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that approval is given for the following, and the County Public Warks Director is authorized to make the improvements listed: i, W/0 Estimated No. Flood Control Work Cost 4766 Clean Marsh Creek, near Cypress Avenue,250 as an emergency flood control measure The cost of said work to be drawn from Flood Control Account No. 257) r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of County tax li ens . The Redevelopment Agency of the City of Richmond having requested the can- cellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the Redevelopment Agency of the City of Richmond; and x The County Auditor having verified the transfer of title to the City of Richmond, and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the Dis- trict Attorney; On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: Property Description Assmlt No. Canal Subdivision, Map #1, Lot 27, Block 32 103315 ALL The foregoing order is passed by the unanimous vote of the Board. f: S In the Matter of Canc ell ation of County tax liens. iF The State of California having requested the cancellation of the 1957-58 r County tax liens which show on the records as unpaid on certain property acquired by the State of California; and The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; t' On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax nth liens on the following described property as requested: 408 ' Tuesday, February 4, 1958, Continued - Property Description 1957-58 Assm't No. Richmond Annex,Lots 13 thru 22 & por Lot 28, Blk 151139 all 2nd 33 Richmond Annex,Lots 33 & 34, Blk 34 151158 tr both Por Ro San Ramon, descriptive 435744 " 2nd Por Ro Acalanes, descriptive 500469 " both Por Ro Laguna Por Lots 56, 57 & 97, 98 500644 Par both Walnut Acres Unit #1, descriptive 633676 Par Ro San Ramon, descriptive 910150 Por 2nd Walnut Acres Unit #1, descriptive 633677 " both 633680 " " Por Ro San Ramon, descriptive 910150 " 2nd The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Civil s Service Commission to prepare specifications for position of I Animal Control Director. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Civil; Service Commission is directed to prepare specifications for the position of Animal 1 Control Director. 4 E The foregoing order is passed by the unanimous vote of the Board.i w In the Matter of Authorizing payment I of officers, Special Recall Election to be held throughout the San Pablo i Sanitary District. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as follows for election officers to conduct the special recall election to be held throughout the San Pablo Sanitary District on February 11, 1958, for the purpose of voting on the question's of recall of certain members of the Board of Directors of the San rablo Sanitary Dis- trict: f 15.00 for Election Officers; 3.00 for delivering election returns; 10 per mile each way for messenger who delivers said election returns. i IT IS BY THE BOARD ORDERED that the compensation for owners of polling places furnished for said election is hereby fixed at $10.00 for each polling place. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. E ABSENT: Supervisors - NONE.r i In the Matter of Fixing Date F for considering proposed abatement of certain land on U. S. #40 adjacent of the City of Richmond and oppo- site the entrance of Montal- vin Subdivision. The District Attorney having notified this Board that he has received a re- port from the Plaming Department about the condition of certain land of U. S. #40 ad- jacent to .the City of Richmond and opposite the entrance to Montalvi 4 195$Tuesday, February , Continued - PACIFIC GAS AND ELECTRIC COMPANY - to maintain and operate the following existing lamps: n¢Twenty-five (25) four thousand (4000) lumen incandescent lams and twenty-five (25) twenty fir thousand (20,000T lumen mercury vapor lamps, together with the accessories suitable and necessary for a complete overhead lighting system heretofore installed, and to furnish electricity for lighting same for a period of five (5) years from and after the 10th day of February, . 1958, all such lamps to I operated each night on their standard all night burning schedule all in accordance with Schedule LS-2; and thereafter from year to year until terminated by 60-day written notice; S and this being the only bid received, and the Board having fully considered said bid; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, 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. 3 A And the Board takes recess to meet on Tuesday, February 11 195$ in thei Board Chambers, Hall of Records, Martinez, California. Cha ATTEST: W. T. PAA CH, CLERK w ByyG' s Deputy Cleric BEFORE THE BOARD OF SUPERVISORS ti TUESDAY, FEBRUARY 11, 195$ a THE BOARD MET IN REGULAR SESSION h' 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. IVAN T. GOYAK- CHAIRMAN, PRESIDING; - SUPERVISORS y MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA ABSENT: SUPERVISOR RAY S. TAYLOR; n PRESENT: W. T. PAASCH, CLERK f i In the Matter of Appropriation Adjustments.ments. 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 fol- lowing appropriation adjustments be and the same are hereby APPROVED: F APPROPRIATION DECREASE INCA j COUNTY CLERK Inventory Expend. Supp. 102-500 125 6 drawer legal files Capital Outlay 125 102-955 TABULATING Capital Outlay 19670 Unappropriated Reserve General Fund 11670 PUBLIC WORKS DEPARTMENT Services - Laboratory Examinations 39500 Expense Reimbursements - Auto mileage 10,000 Supplies - Sundry 3,500 Special Expense - Use of County Equipment 10,000 5 Primary Bridge Construction ""32$1 33,230 Secondary Road Construction :38459 4275, 4057 3122$ Primary Road Construction 134$1 6,45$ 3 Secondary Road Construction #1795 21,000 s Primary Road Construction #0871 21000 COUNTY LIBRARY 1 901 - Bookmobile 11600 901 - Van 11600 jff z i f i 1 i 410 Tuesday, February 11, 1958, Continued - APPROPRIATION DECREASE INCREASE EL SOBRANTE COUNTY FIRE PROTECTION DISTRICT Capital Outlay 1,600 Unappropriated Reserve E1 Sobrante E Fire Fund 2011 196W SHORE ACRES SEWER MAINTENANCE DISTRICT (2211) Services 60 Supplies 10 Special Expense 70 SANITATION DISTRICT 7A (2365) Temporary & Seasonal Help - Overtime 250 Applied Costs 250 MARTINEZ ADM. BUILDINGS 8t Aluminum Step Ladder 38 i Rubber-tired Aluminum Wheelbarrow 40 Unappropriated Reserve Fund 78 The foregoing order is passed by the unanimous vote of the Board.members present. In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board a request dated February 6, 1958, for correction of erroneous assessments; and said request having been consented to 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 correct said assessments numbered as follows: For the fiscal year 1957-58: I Assessments J112-053-14, #132-214-16, j71-111-06, J62?3?9, 95022. present. The foregoing order is passed by the unanimous vote of the Board.members In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board a request dated February 6, 1958 for correction of erroneous assessments; and said request having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE f BOARD ORDERED that the County Auditor is authorized to correct said assessments num- b ered as follows* z 9J_'.3 t.•c For the year 1956 - Sale #4035, For the year 1954 - Sale X410 1 ., 3 Zo The foregoing order is passed by the unanimous vote of the Board.members x present. In the Matter of Granting permission to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Mr. Thomas J. Ryan, Jr., member of the County Board of Education be and he is hereby GR 4NTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA from February 11 through February 19, 1958• The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Satisfaction of lien, termination of re-- imbursement agreement of Alexander M. Bernhardt. An instrument dated February 11, 1958, which provides that for a valuable consideration 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 Alexander M. Bernhardt on February 1, 1957, or granting of aid and assistance to said Alexander. M. Bernhardt are hereby satisfied, and all real and personal property of said Alexander M. Bernhardt 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 ContraCosta. The foregoing order is passed by the unanimous vote of the Board members present. 4 1 Y Tuesday, February 11, 195 , Continued s In the Matter of Copy of Claim from Los Angeles County for care giver resident of Contra Costa County. X ' Copy of Claim in the amount of $149.48 against Contra Costa County for care given Jewel Williams and Baby Williams at the Los Angeles County General Hospital having been filed with the Board. of Supervisors; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby REFERRED 70 THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECONAENDATION. The foregoing order is passed by the unanimous vote of the Board members s present. In the Matter of Authorizing F payment of Claim of County Assessor for meals paid on behalf of some of his deputies. On motion of Supervisor SLlva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in the sum of 6$.80 in favor of C. L. Dunklee, County Assessor, in payment of meals for his deputie and speakers at meetings of the Bay Area Association in Danville, January 29-30-31. The foregoing order is passed by the following vote of the Board:k 1 AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SIL'VA NOES: Supervisors - NONE ABSENT: Sumrvi sors - RAY S. TAYLOR. t f In the Matter of Approval of Work Orders. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE z} BOARD ORDERED that the Public Works Director make the improvements listed: FLOOD CONTROL W/o Estimated No. Description of Work Cost 4769San Ramon Creek Remove fallen trees from 200 San Ramon Creek at the San Ramon Valley Methodist Church, northerly of El Portal. 4768 Las Trampas Remove piles of debris from 350 Creek Las Trampas Creek, opposite Peterson Place. Above work orders to be charged to Flood Control Account No. 2505.) The foregoing orderis passed by the unanimous vote of the Board Members present. In the Matter of Approval of c Work Order. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public works Director make the improvements listed: W/o Description of work Estimated No. Cost 4774 Buchanan Field Sweep air strip and repair 400 runway The foregoing order is passed by the unanimous vote of the Board Members .S present. In the Matter of Approving Ordinances. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: d Ordinance No. 1196 which requires fencing of swimming pools. Ordinance No. 1197 which establishes 35-mile speed limit on y Putnam Bouelvard. 4 1 Tuesday, February 11, 1958, Continued - 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 cir-' culation printed and published in the County of Contra Costa as follows: No. 1196 in the CROCKETT AMatICAN No. 1197 in the PLEASANT HILL NEWS. present. The foregoing order is passed by the unanimous vote of the Board members In the Matter of Resolution confirmingproceedings and assessment for Cameo Acres Special Assessment District No. 1. WHEREAS the Engineer of Work for Cameo Acres Special Assessment District No.1 has heretofore filed with the Clerk of the Board of Supervisors an assessment, to- gether with a diagram and Engineer's Certificate attached thereto, to represent the costs and expenses of constructing concrete curbs, gutters, valley gutters, reconstruc- tion of existing driveways, landscaping, the installation of necessary drainage struc- tures, and the acquisition of easements thereof, pursuant to the Resolution of Intention adopted by the Board of Supervisors on May 14, 1957, to which Resolution reference is hereby made for description of said work and improvements and the district to b e assessed for the costs and expenses thereof, and for all other purposes; and WHEREAS, said Clerk gave due notice as required by law of the filing of said assessment and that Tuesday, the 11th day of February, 1957, at 10:00 o!clock, a.m., at the meeting place of said Board in the Chambers of the Board of Supervisors at the Hall of Records, Martinez, California, has been duly fixed as the time and place for the hearing on said assessment; and WHEREAS, said Board held such hearing at the time and place so fixed therefor, and then and there received evidence, oral and documentary, upon said work done and up- on said assessment and diagram and Engineer's Certificate attached thereto; and also then and there considered all appeals heretofore filed pursuant to law with said Board by persons interested in said work 'and said assessment. NOW, THEUFORE, IT IS HEREBY RESOLVED AND DETERMINED by said Board that all acts and determinations of said Engineer relative to said work done pursuant to said Resolution of Intention be and the same are hereby approved, ratified and confirmed and said Board does hereby approve, ratify and confirm said diagram and said assessment. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 11th day of February, 195$, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE C ABSENT: Supervisors - RAY S. TAYLOR. t In the Matter of Acceptance and Approval of Amendment No. 1 to Grant Agreement a with U. S. Department of Commerce - Buchanan Field. RESOLUTION t WHEREAS, the following amendment No. 1 to Grant Agreement has been presented to this Board for approval: AMENDMENT NUMBER I TO GRANT AGREEMENT Buchanan Field County of Contra Costa California Project No. 9-04-049-004 Contract No. C4ca-3590-A WHEREAS, the Administrator of Civil Aeronautics (hereinafter called the "Administrator") has determined that in the interest of the United States, the Grant Agreement relating to the above numbered Project be- tween the Administrator, acting for and on behalf of the United States, and the County of Contra Costa, California, (hereinafter called the i Sponsor") , accepted by the Sponsor on February 7, 1956, should be amended as hereinafter provided: N(W , THEREFORE, WITNESSETH: That in consideration of the benefits to accrue to the parties here- to, the Administrator, acting for and on behalf of the United States on the one part, and the County of Contra Costa, California, on the other part, do hereby mutually agree that said Grant Agreement is hereby amended as follows: 1. By revising the scope and description of development as set forth in the second WHEREAS paragraph, Page 1 of said Grant Agreement to read as follows: Land Acquisition (Parcels 2 and 7) Theairport development to be accomplished, herein described, is in addition to that contemplated under 4 3 141 . TM Tuesday, February 11, 1958, Continued Grant Agreements between the United States and the County of Contra Costa, California, under Projects 9-04-049-801, 9-04-049-802 and 9-04-049-803.)" Q.4 2. By deleting Paragraph 8(a) of said Grant Agreement and sub- stituting in lieu thereof the following: It is understood and agreed by and between the parties hereto that the United States will not make, nor be obligated to M make, any payments involving Parcels 2 and 7 as shown on Exhibit "A" incorporated herein, until the Sponsor has sub-T, mitted evidence satisfactory to the Administrator that it has acquired satisfactory title in and to said parcels, sub- ject to no liens, encumbrances, reservations or exceptions R which in the opinion of the Administrator might create an un- A due risk of interference with the maintenance, operation or use of the airport. 3. By deleting Paragraph 8(c) of said Grant Agreement and sub- stituting in lieu thereof the following: By its acceptancehereof, the sponsor hereby covenants that to the extent it has or may have either present or future control over the clear zone areas for Runway 1-19 (being those areas at each end of said runway, trapezoidal in shape, 20001 long extending outwardly from a line which is 2001 from each end of said runway, and which have an inner width of 5001 and an outer width of 9001 ) , and unl ess exceptions g= to or deviations from the following obligations have been granted to it in writing by the Administrator, it will be ob- ligated to clear, or have cleared, such areas of all existing structures or natural growth which constitute obstructions to air nav iga tion within the standards established by Civil Aeronautics Administration Technical Standard Order N18, 7 and keep said areas clear of any such obstructions. 4. By increasing the maximum obligation of the United States ayable under said Grant Agreement from,t3,390.OG to 149729-00 f; IN WITNESS WHEREOF, the parties have caused this Amendment to said Grant agreement to be duly executed as of the day of 195_,_,.. UNITED STATES OF AtMICA ADMINISTRATOR OF CIVIL AERONAUTICS BY Regional Administrator, egion IV(LA) THE COUNTY OF CONTRA COSTA CALIFORNIA Name of Sponsor By SEAL) Title: Attest: Title: NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Amendment No. 1 to Grant Agreement is hereby approved and Ivan T. Goyak, Chairman of this Board, is hereby authorized and directed to execute said Amendment No. 1 to Grant agreement for and behalf of the County of Contra Costa. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Silva, and adopted by the following vote of the Board: AYES: Supervisors - IV.AN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Suaervisors - RAY S. TAYLOR In the Matter of Municipal Courts of Contra Costa County. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDEREsb that the Chairman is authorized to request Governor Knight to place upon his agenda of any extraordinary session of the Legislature which he may convene this year the matter of the Municipal Courts of Contra Costa County and especially the San Pablo Municipal Court. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SI LVA. NOES: Supervisors - NONE. ABSENT: Supervisors - RAY S. TAYLOR. 414: i Tuesday, February 11, 1958, Continued - i j In the Matter of Authorizing Clerk to Canvass election re- i turns of the Special Recall Election being held through- out the San Pablo Sanitary District. Pursuant to the provisions of the Election Code, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Clerk is hereby authorized and directed to canvass the returns for the special recall election beingheld throughout the San Pablo Sanitary District this day, for the purpose of voting on the question of recall of certain members of the Board of Directors of the, j San Pablo Sanitary District, said canvass to be conducted in the office of the County Clerk. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - RAY S. TAYLOR.. In the Matter of Bids Received for air conditioning, includ- ing changes and additions, of the Administration Building in j Martinez. This Board having heretofore advertised for bids for the air conditioning, in cluding changes and additions, of the Administration Building located at Pine and Esco bar Streets, Martinez, California; bids were received this day; and Because the notice to bidders set forth February 11 at 10 a.m. as the time for opening said bids, and whereas the Board had fixed 11 a.m. for the bid opening; NOW, THEREFORE, on the recommendation of the District Attorney, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the bids received this day be RETURNED UNOPENED to the bidders; and that i a new date be fixed for the opening of bids on said air conditioning, including changes; and additions, of the Administration Building. in Martinez. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Fixing date for opening bids for air conditioning, including changes and additions, of i the Administration Building in Martinez. i Good cause appearing therefor; and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the time for receiving bids for air conditioning, including changes and additions, of the Administration Building lo- cated in Martinez is hereby set for Tuesday, February 25, 1958, at 11 a.m. ; and that the Clerk of this Board is 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 CONTRA COSTA STANDARD. The foregoing order is passed by the unanimous vote of the Board members present. I In the Matter of Calling an Election for Directors of Contra Costa County Water District. j The Board of Supervisors of Contra Costa County being required by law to call' an election for two directors (1 for Division 1 and 1 for Division 2 ) of Contra Costa County water District; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 25th day of March, 1958, between the hours of 7:00 a.m. and 7:00 p.m., when the polls will be closed, in the Contra Costa County Mater District, and that for the purpose of said election, the County voting precincts of said Contra Costa County Water District shall be consolidated as follows: Special Precinct No. 1 : The following County precincts or portions thereof lying within said County Water District, to wit: Pacheco EL. Nos. 6, 73 142 15, 23 and 25. Special Precinct No. 2: The following County precincts or portions thereof lying within said County dater District to wit: Pacheco i Nos. 3, $, 91 179 18 and Special Precinct No. 3: The following County precincts or portions thereof lying within said County Water District, to wit: Pacheco Nos. 4, 51 119 12 and 13. s i 415 Tuesday, February 11, 195$, Continued - Special Precinct No. 4: The following County precincts or port ons thereof lying within said County water district, to wit: Pacheco Nos. 10 and 16Pleasant Hill Nos. 5 and 16; Concord Nos. 2i and 44. Special Precinct No. 5: The following County precincts or portions thereof lying within said County Water district, to wit: Concord Nos. 22, 23, 469 51, 57 and 75. Special Precinct No. 6: The following County precincts or portions thereof lying within said County water district, to wit: Pleasant Hill Nos. 2, 7, 8 and 17; Walnut Creek Nos. 1$ and 21. Special Precinct No. : The following County precincts or port ons thereof lying within said County water district, to wit: Pleasant Hill Nos. 3, 61, 91 129 13 and 14. Special Precinct No. 8: The following County precincts or portions thereof lying within said County water district, to wit: Pleasant Hill Nos. 4, 15, 19; Walnut Creek Nos. 5, 10 and 39. Special Precinct No.9: The following County 4 precincts or port ons thereof lying within said County water district, to grit: Walnut Creek Nos. 31, 3$; Concord No. 7; Walnut Creek Nos. 11 and 42. Special Precinct No. 10: The following County precincts or portions thereof lying within said County water district, to wit: Danville Nos. 1, 39 6, 10 and 12. IT IS FURTHER ORDERED that the polling place for each special precinct and the electors appointed to conduct said election in each special precinct are as follows Special Precinct No. 1 Polling Place: Dorothy M. Mekonis's Garage 166 Doray Drive, Pleasant Hill Inspector: Dorothy M. Mekonis (Republican) 166 Doray Drive, Pleasant Hill Judge: Dorothy M. Lazzareschi (Republican) 218 Jeanne Drive, Pleasant Hill Clerk: M. Wilma Wallace (Republican) 95 Sylvia Drive, Pleasant Hill Clerk: B. Elva Peterson (Republican) 172 Doray Drive, Pleasant Hill Special Precinct No. 2 Polling Place: Charlotte F. Salter's Garage 101 Margie Drive, Pleasant Hill Inspector: Charlotte F. Salter (Democrat) 101 Margie Drive, Pleasant Hill Judge: Viola M. Hayes (Democrat) 2043 Treadway Lane, Pleasant Hill Clerk: Florence T. Turner (Republican) 40 Dawn Drive, Pleasant Hill Clerk: Lucille Proulx (Democrat) 40 Celia Drive, Pleasant Hill Special Precinct No. 3 Polling Place: Mildred Mae Woodall Is Garage 120 Jackson Way, Pleasant Hill Insp ector: Mildred Mae Woodall (Democrat) 120 Jackson Way, Pleasant Hill r Judge: Maxine 0. Lucas (Democrat) 100 Trelany Road, Pleasant Hill Clerk: Virginia Saywell (Democrat) 1919 Carolyn Drive, Pleasant Hill Clerk: Ina V. Clarke (Republican) 101 Brandon Road, Pleasant Hill Tuesday, February 11, 1958, Continued Special Precinct No. Polling Place:o ing ace: Rose M. Mackin's Garage 2214 Sherman Drive, Pleasant Hill P Inspector: Rose M. Mackin (Democrat) 2214 Sherman Drive, Pleasant Hill s Judge: Helen E. Poertner (Democrat) 11$ Cleopatra Drive, Pleasant Hill f Clerk: Virginia Holt (Democrat) 115 Apricot Lane, Concord Clerk: Erna E. Heibel (Democrat) 187 Elaine Drive, Pleasant Hill F Special Precinct No. .j Polling Place: Pearly Jane Kalinowski's Residence 1173 Pear Drive, Concord Inspector: Pearly Jane Kalinowski (Democrat) 1173 Pear Drive, Concord Judge: Edith Chamberlin annieareLaneoncord Clerk: Henrietta Gaylord (Republican) 400 %bitman Road, Concord 1 Clerk: Lee Ann Madding (Republican) 2413 N. 6th Street, Concord Special Precinct No. b Polling Place: Rose J. Robb's Garage 106 Marvin Drive, Pleasant Hill Inspector: Rose J. Robb (Democrat) f, 106 Marvin Drive, Pleasant Hill Judge: Jean K.g Bovard (Democrat) 120 Myatt Circle, Pleasant Hill Clerk: Theodora W. Sundin (Democrat) 31 Byron Drive, Pleasant Hill Clerk: Grace H. Brogger (Democrat) 160 Whittier Road, Pleasant Hill Special Precinct No. Polling Place: Betty B. Allison's Garage 123 Hardy Circle, Pleasant Hill Inspector: Betty B. Allison (Republican) 123 hardy Circle, Pleasant Hill Judge: Geraldine G. Phillips (Republican) 114 Poshard Street, Pleasant Hill Clerk: Lorraine E. Mitchell (Republican) 3217 Rogers Avenue, Walnut Creek Clerk: Eleonore M. Johnson (Democrat)E210PoshardStreet, Pleasant Hill Special Precinct No. it Polling Place: Laura Piper's Garage 1625 Sunnyvale Avenue, walnut Creek a Inspector: Laura Piper (Republican) 1625 Sunnyvale Avenue, Walnut Creek Judge: Mildred J. Wachenfeld (Democrat)g ' 14 Pleasant Court, Walnut Creek Clerk: Dorothy M. Pheil (Republican) 1655 Sunnyvale Avenue, Walnut Creek Clerk: Bernice H. Sherbourne (Republican) 40 Pleasant Court, WaainutCreek Special Precinct No. 9 1 f Polling Place: Velma Woodard's Family Room 71 Los Cerros Place, Walnut Creek Inspector: Leona A. Johnson (Republican) 986 Seven Hills Ranch Road, Walnut Creek Judge: Mildred D. Mattson (Republican) 301 Arkell Lane, Concord Tuesday, February 11, 1958, Continued - Clerk: Marvin R. Blankenship (Republican) 700 Minert Road, Concord Clerk: Velma Woodard (Replublican) 71 Los Cerros Place, Walnut Creek Special Precinct No. 10 f Polling Place: Franklin E. Thurston's Garage k 156 Valle Vista, Danville Inspector: Frances C. Wilmore (Democrat) 101 Pulido Road, Danville t Judge: Phyllis M. Thurston (Democrat) 156 Valle Vista, Danville Clerk: Betty De Coursey (Democrat) 318 Cameo Drive, Danville Clerk: Beulah M. Chappell (Democrat) 164 Vista Del Diablo, P. 0. Box 236 Danville IT IS FURTHER ORDERED that the Clerk of this Board shall cause to be pub- lished a list of precincts, election officers, polling places, and hours during which polls will be open. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. 4S ABSENT: Supervisors - RAY S. TAYLOR. r In the Matter of Calling an Election for Directors of Gregory Gardens County Water District. The Board of Supervisors of Contra Costa County being required by law to call an election for three directors of Gregory Gardens County Water District; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tues- day, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m., when the polls will be closed, in the Gregory Gardens County Water District, and that for the purpose of said election, the County voting precincts of said Gregory Gardens County Water District shall be consolidated as follows: Special Precinct No. 1 : The following County precincts or portions thereof lying within said County water district, to wit: Pacheco Nos. 3, 4, 11, 12, and 13. Special Precinct No. 2: The following County precincts or portions thereof lying within said County water district, to wit: Pacheco Nos. 5, 91 142 15, and 26. Special Precinct No. 3: The following County precincts or portions hereof lying within said County water district, to wit: Pacheco Nos. 2, b, 7, and 15. IT IS FURTHER ORDERED that the polling place for each special precinct and the electors appointed to conduct said election in each special precinct are as followe: Special Precinct No. 1 Polling Place: Ida Ruth Cooper's Garage 1924 Carolyn Drive, Pleasant Hill Inspector: Ida Ruth Cooper (Democrat) 1924 Carolyn Drive, Pleasant Hill Judge: Onita L. Rand (Democrat) 1930 Jeanette Drive, Pleasant Hill Clerk: Eleanor S. Crandall (Republican) 1924 Rose Lane, Pleasant Hill Clerk: Beverly Simmonds (Republican) 1918 Carolyn Drive, Pleasant Hill Special Precinct No. 2 Polling Place: Madge B. Stewart's Garage 1577 May^elle Drive, Pleasant Hill Inspector: Madge B. Stewart (Democrat) 1877 Maybelle Drive, Pleasant Hill Tuesday, February 11, 1958, Continued - i Judge: Elizabeth F. Kitchel (Democrat) 148 Doris Drive, Pleasant Hill Clerk: Virginia A. Anderson (Republican) 325 Gloria Drive, Pleasant Hill i Clerk: Elizabeth M. Leavitt (Republican) 172 Doris Drive, Pleasant Hill Special Precinct No. 3 Polling Place: Bessie L. Jones' Garage 172 Beverly Drive, Pleasant Hill Inspector: Bessie L. Jones (Republican) 172 Beverly Drive, Pleasant Hill Judge: Anna Mae Hartley (Republican) 167 Beverly Drive, Pleasant Hill t Clerk: Lois V. Fruits (Democrat) 124 Adria Drive, Pleasant Hill Clerk: Florence G. Kasdan (Democrat) 1600 Shirley Drive, Pleasant Hill IT IS FURTHER ORDERED that the Clerk of this Board shall cause to be pub- lished a list of precincts, election officers, polling places, and hours during which polls will be open. The foregoing resolution was adcpted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - RAY S. TAYLOR. s In the Matter of Issue of Bonds of Walnut Creek School District 1955 School Bonds, Series E. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore on the 8th day of February, 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 "1955 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 maount were designated "Series A" 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 portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $700,000 principal amount of said authorized issue might be divided into one ormore series as this Board of Super- visors might determine; and $400,000 principal amount designated Series B have hereto- fore been issued and sold and the unmatured portion thereof is now outstanding; As to Series C and Series D. see addendum on last page. WHEREAS, this Board of Supervisors has determined, and does hereby declare, that it is necessary and desirable that $100,000 principal amount of said remaining bonds of said authorized issue beissued and solf for the purposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $800,000 principal amount of 1955 School Bonds of Walnut Cheek School Dis- trict, 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 pro- vided for, except only as herein otherwise expressly provided. 100,000 principal amount of said bonds shall be and constitute an additional ; series of said issue, to be designated "Series E". Said bonds of Series E shall be dated April 1, 1958, shall be 100 in number, numbered consecutively from E-1 to E-100, both inclusive, of the denomin4tion 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 numberical order, from lower to higher, as follows: 5,000 principal amount of bonds of Series E shall mature and be payable on April 1 in each of the years 1959 to 1978, both inclusive. Said bonds of Series E 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 April, 1959, and thereafter semi-annually on the 1st days of April and October of each year until said bonds are paid; Said bonds of Series E shall be signed by the Chairman of said Board of Super- visors, and by the Treasurer or Auditor of said County, and shall b e countersigned, and ' the Seal of said Board affixed thereto, by the County Clerk of said County, and the coupons of said bonds shall be signed by said Treasurer or Auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and Tuesday, February 11, 1958, Continued executed, shall be delivered to said County Treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series E shall be issued substan- tially in the following form, to crit: f Number Dollars E- UNITED STATES OF AMERICA 12000 STATE OF CALIFORNIA SCHOOL BOND OF L; Walnut Creek School District of Contra Costa County. 1955 School Bond, Series E WALNUT CREEK SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the Treasurer of said County, on the 1st day of 19 , the principal sum of One Thousand dollars (: in law: l money of the United States of America, with interest thereon in like lawful money at the rate of per cent (__%) per annum, payable at the office of said Treasurer on the 1st days of April and October of each 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 suchtyear) . 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 $800,000, 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 district on the 20th day of January, 1955, and is issued and sold by the Board of Supervisors of Contra Costa County, State of Cali- forma, 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 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 per- formed precedent to and in 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 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 district. IN WITNESS WHEREOF said Board of Supervisors has caused this bond to be signed by its Chairman and by the Auditor of said County, and to be countersigned by the County Clerk, and the Seal of said Board to be attached thereto, the 1st day of April, 1958. Seal) IVAN T. GOYAK Chairman of Board of Supervisors Countersigned: H. E. McNAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Board of Supe—r- Vil— sors IT IS FURTHER ORDERED that to each of said bonds of Series E 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 Walnut Creek School District in said County, on the 1st day of 19 at his office in Martinez, in said County, the sum o being interest then due on 1955 School Bond No. E- - Series E. of said District. H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series E and payment 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 FURTHER ORDERED that the Clerk of said Board of Supervisors shall cause a notice of the sale of said bonds of Series E to be published at least two IweeksintheCONTRACOSTANEWSREGISTERanewspaperofgeneralcirculation; printed and published in said County of Contra Costa and therein advertise for bids for saidbondsandstatethatsaidBoardofSupervisorswilluptoTuesday, the 11th day ofMarch, 1958, at 11 o'clock a.m., of said day, receive sealed proposals for the purchas f 4`? tla i `Tuesday, February 11, 195$, Continued - 4 of said bonds, for cash, at not less than par and accrued interest, and that said Board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 11th day of February, 1'958, by the following vote, to wit: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S . SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - RAY S. TAYLOR. ADDENDUM: $100,000 designated Series C have heretofore been issued and the unmatured portion thereof is now outstanding; $50,000 designated I Series D have heretofore been issued and the unmatured portion thereof is now outstanding. And the Board adjourns to meet on Thursday, February 13, 1958, in the Board . SChambers, Hall of Records, Martinez, California. Chairman r ATTEST: W. T. P ASCH, CLERK Byil . LG Putt' Clerk i BEFORE THE BOARD OF SUPERVISORS THURSDAY, FEBRUARY 13, 1958 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. i IN THE BOARD CHAFERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; i PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS F MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; s PRESENT: W. T. PAASCH, CLERK s l i In the Matter of Requesting 4 Civil Service Commission to review the salaries of the Assistant County Clerk and Assistant County Recorder. i I This Board having recently consolidated the offices of County Clerk and County Recorder, and it appearing, therefore, that an emergency exists insofar as the need for a review of the salaries of the Assistant County Clerk and the Assistant County Recorder are concerned; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to proceed with the salary survey of the classes of Assistant County Clerk and Assistant County Recorder at their earliest convenience. The foregoing order is passed by the unanimous vote of the Board. f i And the Board takes recess to meet on Tuesday, February 18, 1958, in the Board Chambers, Hall of Records, Martinez, California. t Chairmarfloo- aATTEST: W. T. PAASCH, CLERK B r7 1 T 3 Deputy Cl i i I i 1 t a7K:x BEFORE THE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 1$, 195 THE BOARD MET IN REGULAR SESSION t AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; K PRESENT: HON. W. G. BUCHANAN, VICE CHAIUTAN, PRESIDING; SUPERVISORS: MEL F. NIELSEN, RAY S. TAYLOR; ABSENT: SUPERVISORS IVAN T. y GOYAK, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. In the Matter of Appropriation Y Adjustments. On-the recommendation of the County Administrator and on motion of Super- w visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the fol- lowing appropriation adjustments be and the same are hereby APPROVED: APPROPRIATION DECREASE INCREASE COUNTY ADMNISTRATOR - 104. i Temporary Help 900 Unappropriated Reserve General Fund 900 y: SUPERIOR COURT DEPT. 6 my Services 2,925 Unappropriated Reserve General Fund 22925 JUDICIAL DISTRICT EL CERRITO NO. 7 {147) Special Expense Accounts (147-600) 31 Unappropriated Reserve General Fund 1003 31 r iy CONCORD MARSHAL (206) Inventory Expendable Su dies {206-5Ct?)125p yS: Capital Outlay (206-900) 3 i Vit. Unappropriated Reserve General Fund 1003 12$ µ :SAN PABLO MARSHAL2 Q7)i M' k Cap. Outlay 2 drawer card file 21 Cap. Outlay posture chairs 21 Services of other Departments 16 Expendible Surples 310 Unarpropri ated Reserve General Fund 1003 326 PUBLIC WORKS DEPARTMENT Secondary Road Construction #0965 51000 Public Works - Other Services 5,000 r Primary Road Construction #3481 150 Primary Rights of Way #4671 150 Primary Road Construction - Betterment f Projects 409000 t Secondary Road Construction - Betterment Projects 402000 f;.RICHMOND 14MRIAL BUILDING ( 736)150 fl Services Unarpropriated Reserve General Fund 1003 150 EASTERN COUNTY FIRE PROTECTION DISTRICT t Special Expense Accts 150 Unappronri ated Reserve Eastern Fire Fnd 2010 150 The foregoing order is nassed by the unanimous vote of the Board members present. 14 ryy In the Matter of Approving Ordinance. y On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: f.Ordinance No. 1200 which rezones Lafayette Area 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: 422 Tuesday, February 18, 1958, Continued - No. 1200 in THE WALNUT KERNEL. i The foregoing order is passed by the unanimous vote of the Board members S present. f In the Matter of Approving Ordinances. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and t ADOPTED: Ordinance No. 1210 which rezones Oakley Area Ordinance No. 1198 which regulates speed limits on Acalanes Road and Overhill Road. Ordinance No. 1199 which establishes "No Parking During School" on Mahoney Street, and "No Parking at any Time" on Boyd Road. i Ordinance No. 1201 which establishes "Yield Right of Way" on Rio Vista and El Toyonal, and "Stop Sign" on Orinda Highway and Santa Maria Way. 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 i circulation printed and published in the County of Contra Costa as follows: No. 1210 in the DIABLO VALLEY NEVIS No. 1198 in the ORINDA SUN No. 1199 in the TRI-CITY NEWS No. 1201 in the ORINDA SUN. The foregoing order is passed by the unanimous vote of the Board members present. t In the Matter of Assignment of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that delinquent accounts, totaling $+11,138.93, names of the debtors, amounts due and owing to the County and particular department of the County from which said accounts emanated on list of said delinquent accounts filed with this Board this day by the County-Auditor BE AND THE SAME ARE HEREBY ASSIGNED to the California Credit Council in accordance with the current contract, the Auditor-Controller's department to handle the actual transfer. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors - NONE. ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of Authorizing Sheriff Brown to use prisoners to work on levees at Bethel Island only in the event of an emergency. Sheriff Brown appears before this Board and reports that he has had a request: from Mr. Ted Andronico of Bethel Island that he transport prisoners from the Rehabili- tation Center to Bethel Island, to assist in repairing a levee which has been damaged by the heavy rainfall; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Sheriff Brown be and he is authorized to transport prisoners to Bethel Island to work on the levees only in the event of emergency. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supe rvi so rs - NONE. ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA.5 In the Matter of Acceptance of Deed from Louis B. Souza and Josephine P. Souza. (Byron County Fire Protection District. RESOLUTION WHEREAS, Louis B. Sousa and Josephine P. Souza have tendered to the County of Contra Costa a deed dated February 3, 1958, conveying certain property therein described to the County of Contra Costa, and containing therein three conditions, Tuesday, February 18, 1958, Continued - y NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board does approve the conditions contained in the aforesaid deed and does hereby accept said deed and the property therein described, and orders the Clerk of this Board to cause said deed and a copy of this resolution to be recorded in the office of the County Recorder of the County of Contra Costa. The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Supervisor Nielsen and adopted by the following vote of the Board: r G AYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES:Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of Proceedings of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in BYRON UNION SCHOOL DISTRICT on February 4, 1958. The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the proceedings of the County Superintendent of Schools of Contra Costa County, including a canvass of the election held on February 4, 1958, at which election the electors of the District, by a majority vote, approved the herein- after described proposition: Shall the maximum tax rate of the Byron Union School District of the County of Contra Costa, State of California, be increased from the limit of Eighty Cents ($.80) for each One Hundred Dol- lars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, to the sum of One Dollar and Fifty Cents ($1.50) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, for the neriod of three 3) years, beginning July 1, 1958, and ending June 30, 1961, both days inclusive? The vote on said proposition was as follows: Yes --------- 91 No ---------- 90 Illegal ----- 0 Total -_--- 181 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 Requesting approval of Board of Retire- ment of the Retirement Asso- ciation of the County of Contra Costa to install air conditioning, etc., in the Administration Building in Martinez. WHEREAS, it is proposed to install air conditioning, including changes and additions, in the Administration Building in Martinez; NOW THEREFORE, on motion of Supervisor Taylor seconded by Supervisor Nielsen, IT IA BY THIS BOARD RESOLVED that the Board of hetirement of the Retirement Association of the County of Contra Costa is requested to approve said proposed air conditioning, including changes and additions, of the Administration Building in Martinez. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN . NOES: Super vi sors - NONE. ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of Acceptance of resigpation of Robert F. Wisecarver as Director of the Contra Costa County Water Works District No. 1, and appointment of R. Everett LeMoin. Robert F. Wisecarver, Director of the Contra Costa County Water Works Dis- trict No. 1, having filed his resignation with this Board; NOV , THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby Tuesday, February 18, 1958, Continued - ACCEPTED and the office of Director of Contra Costa County Water Works District No. 1 is declared vacant. IT IS BY THE BOARD FURTHER ORDERED that R. Everett LeMoin, 620 - 4th Street, Brentwood, be and he is hereby APPOINTED to the office of Director of the Contra Costa County Water Works District No. 1, for the unexpired term of said Robert F. Wisecarver, resigned. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR, MEL F. NIELSEN, W . G. BUCHANAN. NOES: Supervisors - NONE. ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA. t In the Matter of Appointment of TSAR N. CALFEE and JAMES F. HOEY to serve as Law Li- brary Trustees for the Contra Costa County Law Library. Pursuant to Section 6301 of the Business and Professions Code of the State of California, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Tsar N. Calfee, a member of the Bar of Contra Costa County, be and he is hereby appointed to serve as a Law Library Trustee of the Contra Costa County Law Library, in place of the Chairman of the Board ofSupervisors, said Law Li- brary Trustee to serve until the first meetingof the Board of Supervisors in the month of January, 1959. IT IS BY THE BOARD FURTHER ORDERED that James F. Hoey, a member of the Bar of Contra Costa County, be and he is hereby appointed to serve as a Law Library Trustee, of the Contra Costa County Law Library, 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 passed by the following vote of the Board: AYES: Supervisors - .MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES: Supervisors - NONE ABSENT : Supervisors - I. T. GOYAK, JOSEPH S. SILVA In the Matter of Approval of Agreement for the enforcement of health regulations by the County Health Department within the City of El Cerrito. An agreement dated February 3, 1958, between the County of Contra Costa and the City of EI Cerrito wherein it is agreed that on and after January 30, 1958, the County Health staff, as deputies of the City Health Officer, shall administer the pro- visions of Ordinance No. 90HS. (establishing sanitary regulations for food handling establishments) within the City of El Cerrito, and the City of El Cerrito shall pay to the County annually for such services an amount equal to total revenues received by it under said ordinance, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved and W. G. Buchanan, Vice Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Agreement for the enforcement of health regulations by the County Health Department within the City of Concord. An agreement dated February 18, 1955, between the County of Contra Costa and the City of Concord wherein it is agreed that on and after the first day of April, 1958, the County Health Staff, as duputies of the City Health Officer, shall administer the provisions of Ordinance No. 402 (establishing sanitary regulations for food handling establishments) within the City of Concord, and the City of Concord shall pay to the County annually for such services an amount equal to total revenues received by it under said ordinance, is Presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved and W. G. Buchanaq Vice Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. r 3 42 Tuesday, February 18, 1958, Continued - In the Matter of Approval of Agreement between the Contra Costa Water Works District Number One and Guenter K. Leptien, Frank J. Cronin, and Jasper Cooper, Civil Engineers, for construction of water main within said District. Agreement dated February 18, 1958, between Contra Costa Water Works District Number One and Guenter K. Leptien, Civil Engineer, Frank J. Cronin, Civil Engineer, and Jasper Cooper, Civil Engineer, for professional services for a project consisting of the construction of a water main within Contra Costa Water Works District Number One, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchan Vice Chairman of the Board of Supervisors of Contra Costa County, acting ex-officio the Vice Chairman of the Board of Directors of Contra Costa Water Works District One, is authorized to execute said agreement. The foregoing order is passed by the following vote of the Board.- AYES: oard: AYES: Supervisors - MEL F. NIEMEN, RAY S. TAYLOR, W. G. BUCHMAN NOES: Supervisors - NONE i ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA. 4 In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following personnel adjustments are APPROVED and AUTHORIZED effective as of February 19, 1958: COUNTY C LERK Establish new classification of Office Machine Supervisor, Range 27 ($360-4433) and assign one position to County Clerk. Cancel one position of Senior Clerk. The following order is passed by the following vote of the Board: AYES: Super vi so rs - ABEL F. NI EIS EN, HAY S. TAYLOR, W. G. B UC HANAN NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of the Annexation of Certain Contiguous Territory to the PACHECO LIGHTING DISTRICT RESOLUTION ANNEXING TERRI- of Contra Costa County. TORY TO DISTRICT WHEREAS, on the 21st day of January, 1958, a petition, as provided by law, for the annexation of the hereinafter described contiguous territory to the Pacheco Lighting District of Contra Costa County, was duly filed with the Board of Supervisors of the County of Contra Costa, and WHEREAS, on the 21st day of January, 1958, the Board of Supervisors of the County of Contra Costa passed a resolution fixing Tuesday, the 1,?th day of February, 1958, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records Martinez, California, as the time and place for the hearing of said petition for annex ation, and WHEREAS, notice of the time and place of hearing was given as required by law, as shown by affidavits of Elsie Bissell on file herein, and WHEREAS, there were no objections, written or oral, to the annexation of the hereinafter described property to the said District, NOW THEREFORE, the Board of Supervisors of the County of Contra Costa hereby finds that said territory is not within the limits of any other lighting district or any city and lies entirely within the boundaries of the County of Contra Costa; that it is contiguous to the Pacheco Lighting District of Contra Costa County; and that all of said territory will be benefitted by the inclusion therein; that the total assessed valuation of said property proposed to be annexed, as shown by the last equalized assessment roll for the County of Contra Costa for the year 1956-57, is Seventeen Thousand Three Hundred Twenty Dollars ($17,320) ; that the signers of said petition are owners representing at least one-fourth (1/4) of the total assessed valuation of the real property described in said petition and hereinafter described, and constitute at least one-fourth (1j4) of the total number of owners of real property in such terri- tory. BE IT FURTHER RESOLVED that said Board of Supervisors orders that said here- inafter described territory be and it is hereby annexed to the Pacheco Lighting Dis- trict of Contra Costa County. Tuesday, February 18, 1958, Continued - 5 Said territory is particularly described in Exhibit A attached hereto and by this reference incorporated herein as though fully set forth in words and figures. The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Sunervisor Nielsen and adopted by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, JOSEPH S. SILVA EXHIBIT A BERRY STREET ANNEXATION TO THE PACHECO LIGHTING DISTRICT Beginning on the north line of Center Street, at the southeast corner of the parcel of land described in the deed to Orval D. Ogle et ux recorded August 31, 1956, Recorders File No. 55868, said point being on the boundary line of the Pacheco Lighting District; thence North 60 121 34" `gest 41.0.53 feet along the eastern line of the said Ogle parcel to the northeast corner thereof, being the southeast corner of that paacel of land described in the deed to Glenn E. Ontis et al, recorded September 16, 1957, Recorders File No. 51735, thence continuing North 66 121 34" West 200.28 feet along the eastern line of the said Ontis parcel to the northeast corner thereof; thence South 810 021 39" West 4.49.81 feet along the northern line of the said Ontis parcel to the east line of Berry Street (formerly Dell Street) ; thence Northerly along the eastern line of Berry Street to the northeast corner of the 1.335 acre parcel of land described in the deed to the County of Contra Costa recorded November 8, 1951 4. Recorders File No. 53387, in Volume 1848 of Official Records, page 185; th enc a South 82" 1011 West 611.83 feet along the north line of the said 1.335 acre County parcel to its intersection with the east- ern line of Main Street, being the boundary line of the Pacheco Lighting District; thence Southerly, Easterly, Southerly, and East- erly along the boundary line of the Pacheco Lighting District to the southeast corner of the said Ogle parcel, the point of beginning. r z t 7 k n k t Tuesday, February 18, 1958, Continued - Supervisor Goyak arrived at 10 a.m. and the Board reconvened: BEFORE THE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 18, 1958 THE BOARD MET IN REGULAR SESSION AT 10 A.M. IN THE BOARD CH41BERS, HALL OF RECORDS, MkRTINEZ, CALIFORNIA; PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN; ABSENT: SUPERVISOR JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK In the Matter of the Consolidation of Special District Bond Election to be held in East Bay Municipal Utility District with the State of California Direct Primary Election to be held June 3, 1958. WHEREAS, the Board ofDirectors of East Bay Municipal Utility District has called and ordered to be held in the District on Tuesday, June 3, 1958, a special District bond election and has requested the Board of Supervisors of Contra Costa County to order the consolidation of said special District bond election with the State of California Direct Primary Election to be held in the State of California and in Contra Costa County on Tuesday, June 3, 1958, and has further authorized the Board of Supervisors of Contra Costa County to canvass the returns of said special District bond election, N(W 1 THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as follows: 1. The special District bond election to be held in East Bay Municipal Utility District on Tuesday, June 3, 1958, at which election there shall be submitted to the qualified electors of said District the following measure, to wit : r EAST BAY MUNICIPAL UTILITY DISTRICT BOND MEASURE 7d MEASURE: Shall the EAST BAY MUNICIPAL ater Development UTILITY DISTRICT incur a bonded rf Project for East Bay indebtedness in the principal Area) amount of Two Hundred Fifty-Two : YES Million Dollars ($252,000,000.00) : for the acquisition, construction and completion of the following utility works, to wit: Water storage, trans- mission and distribution facilities, works, structures and property, together with filtration plants, pumping plants, aqueducts, mains, pipe lines, tunnels, dams, reservoirs, power plants, machinery, equipment, lands, easements, rights of way, water rights, reconstruction, replacements and additions to existing facilities, and NO r{ f also all other works, structures, rights and property, within and without the District, necessary or conven- ient to carry out the objects, purposes and powers of the District? be and it is hereby consolidated with the State of California Direct Primary Election to be held throwout the State of California, including Contra Costa County, on Tues- day, June 31 1951• 2. The Board of Supervisors of Contra Costa County shall cause the returns of said special District bond election to be canvassed as provided by law, pursuant to said request of the Board of Directors of said District, and said consolidated special District District bond election and State of California Direct Primary Election shall be held within said East Bay Municipal Utility District in all respects as though there were only one election. Said East Bay Municipal Utility District measure shall be set forth in each form of ballot to ",,e used at said election insofar as the same is held within said East Bay Municipal Utility District. The returns of said special District bond election, when canvassed, shall be reported by the Board of Supervisors to the Board of Directors of the East Bay Municipal Utility District. 3. The County Clerk of Contra Costa County is hereby ordered and directed to provide within said East Bay Municipal Utility District the election precincts, polling places and voting booths for said elections hereby consolidated, which in each case shall be the same, and there shall be only one set of election officers in each of said precincts. Said County Clerk is hereby further ordered and directed to print upon each of the ballots to be used at said State of California Direct Primary Election within said East Bay Municipal Utility District said measure set forth in Section 1 of this resolution. In the event any of the general state and county election precincts provided for said State Direct Primary Election include only a portion of the terri- tory within the East Bay Municipal Utility District, separate ballots shall be provide for the State Direct Primary Election and the special District bond election held therein. The regular ballots provided for use in such precincts for the State Direct Primary Election shall not contain said District bond measure and separate ballots setting forth said District bond measure shall be provided for use by the electors who are then qualified to vote at said special District bond election and who reside within that portion of the District which is included in any such precinct. Said 7i C7 Tuesday, February 18, 1958, Continued - County Clerk is further ordered and directed (i) to set forth said District bond meas- ure on all sample ballots which, pArsuant to the law relating to said State Direct Pri- mary Election, are required to be mailed to the qualified electors of and within said East Bay Municipal Utility District, (ii) to include a reference to said District bond measure on all polling place cards relating to said State Direct Primary Election, which are to be mailed to the qualified electors of and within said District, and (iii) to provide absent voters' ballots for use by the qualified electors of said District who may be entitled thereto in the manner provided by law for said State Direct Primary Election and said District bond election consolidated therewith. 4• The County Clerk is hereby authorized to charge the East Bay Municipal Utility District the additional expense of printing upon the sample and official bal- lots for use in said District said measure to be submitted to the qualified electors of said District at said consolidated election, and such other incidental expenses including the printing of polling place cards and special District ballots, if any) , as may be incurred by reason of this order of consolidation. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County this 18th day of February, 1958, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUC HAN AN NOES: Supervisors - NONE 4 ABSENT: Supervisors - JOSEPH S. SILVA. i In the Matter of Application of Julius Nelson dba Silver Sands Company for quarry permit. This being the time fixed for hearing on the application of Julius Nelson, dba Silver Sands Company, for a quarry permit for the removal of sand and sand rock from the Nortonville coal mine district in the Pittsburg hills; At the request of the Planning Commission and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said hearing is continued to March 4, 1958, at 10:30 a.m. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NONE ABSENT: Supervisors - JOSEPH S. SILVA In the Matter of Assigning one position of Chief Dep- uty Coroner-Public Admin- istrator to the Coronor- E Public Administrator De- partment. On the recommendation of the Cid 1 Service Commission, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that one position of Chief Deputy Coroner-Public Administrator be assigned to the Coroner- Public Administrator's Department, at a salary of $850.00 per month to be effective March 1, 1958. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NONE t ABSENT: Supervis,-Ts - JOSEPH S. SILVA.I S In the ?Matter of Request from County Coroner. Dr. L. H. Fraser, County Coroner, having notified this Board that since the initiation of the County Hospital program it has been necessary in a few occasions to remove a body to its place of origin because of possible legal implications, for in- stance, deaths that occur in operating room, falls within hospital, etc., and that it appears that the present rule that allows removal fee and mileage does not apply to some of these cases since the $10.00 fee is specified for rural areas, and said Dr. j Fraser having requested the $10.00 fee be allowed plus mileage when said cases occur; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the County Adminis- trator and to the District Attorney. The foregoing order is passed by the following vote of the Board: c AYES: Supervisors - IVAN T. GOYAK, 14EL F. NIELSEN,, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NONE ABSENT: Supervimrs - JOSEPH S. SILVA. i 429, ,r Tuesday, February 18, 1958, Continued In the Matter of Cormunication from Contra Costa County Pomona Grange #45 with reference to protests against the high taxes levied on farm lands and other properties. Communication from Contra Costa County Pomona Grange #45 dated February 10, 1958, supporting the Contra Costa County Taxpayers' protests against the high taxes levied on farm lands and other properties having bees received by this Board; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE a BOARD ORDERED that said communication is referred to the County Assessor to answer. The foregoing order ispassed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN r NOES: Supervisors - NONE ABSENT: Sup ervis ors - JOSEPH S. S IL VA. In the Matter of Resolution Protesting Proposed Purchase J x of Key System, Incorporated, by Alameda-Contra Costa Transit District. WHEREAS, it has come to the attention of the Board of Supervisors of Contra Costa County that the Board of Directors of the Alameda-Contra Costa Transit District has entered into proceedings with the intent to condemn and purchase the Key System, Incorporated, its facilities, properties, etc. , for the use of the Transit District; and WHEREAS, it is the opinion of this Board that such facilities will benefit to a very limited degree the taxpayers and residents of Contra Costa County; and 1AHEREAS, under present proposals the residents and taxpayers of Contra Costa County will be forced to contribute a substantial amount in tax monies towards the purchase of a transit facility by which they will have limited benefit. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County in regularsession that it memorializes the Board of Directors of the Alameda- Contra Costa Transit District and protests on the above grounds the purchase by the District of the Key System, Incorporated; and BE IT FURTHER RESOLVED that the Board of Supervisors of the Contra Costa County requests that the Directors of the Transit District consult with the Supervisor of Contra Costa County prior to the purchase of any transit facilities for which the residents and taxpayers of Contra Costa County may be asked to contribute tax funds. The foregoing order is passed by the following vote of the Board: r AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE. ABSENT: Supervisors - JOSEPH S. SILVA. In the Matter of Cancellation of delinquent County tax liens. The City of Martinez 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 The County Auditor having verified the transfer of title to the City, and having requested authorization to cancel the delinquent County Tax liens on the prop- erty hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, 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: Year Sale No. Por Tide Land Survey #4 and 17 6.060 ac 1956 374 Original Survey of Martinez, Lots 2, 3, & por 4, Block 205 1956 391 Additional Survey of Martinez, Lot 1 & 2 Block 321 por Lot 7 1956 408 All of Lot 8, Block 321 1956 409 Lot 1 & por Lot 2, Blk. 325 1956 410 Por Lots 2 & 31 Blk. 325 1956 411 The foregoing order is passed by the unanimous vote of the Board members present. 4301 Tuesday, February 18, 1958, Continued - In the Matter of Cancellation of 1957-58 County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on 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 1957-58 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 Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-58 County tax liens on the following described property as requested: i Property Description 1957-58 Assmt No. Richmond Annex Lots 1 thru 8 Blk 47 151432 2nd All Richmond Annex Lots 4, 5 & por 6. Blk 48 151439 2nd Por Richmond Annex Lot 40, Block 48 151458 2nd All t Richmond Annex Por Lot 6, Block 80 152052 Por both 1 Map of Webb Tract Por Lot 8 173305 Por 2nd Acalanes Grant, descriptive .55 ac 500452-1 Por Both The foregoing order is passed by the unanimous vote of the Board members present. c In the Matter of Cancellation of 1957-58 County tax liens. The County of Contra Costa having requested the cancellation of the 1957-58 , 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 1957-58 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 Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authofzed to cancel the 1957-58 County tax liens on the following described property as requested: 1957-58 Assmt No. Por Ro Las Juntas, descriptive 606184 Por 2nd Por Section 18 T2N R2E ?!DBM 65-030-01 Por 2nd The foregoing order is passed by the unanimous vote of the Board members present. Jt In the Matter of Cancellation of 1957-58 County tax liens. The San Fablo School District having requested the cancellation of the 1957-58 County tax liens which show 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 authorization to cancel the 1957-58 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 Taylor IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1957-59 County tax liens on the following described property as requested: 1957-58 Assnt No. Ro San Pablo Por Lot 133 95288 Por 2nd Ro San Pablo Por Lot 131 & 133 95290 Por 2nd The foregoing order is passed by the unanimous vote of the Board members present. Supervisor Joseph S. Silva arrived and was present when the following orders were adopted. S s In the Matter of Approving Ordinance. E On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the follouing ordinance be and the same is hereby APPROVED and ADOPTED: r 431 Tuesday, February 18, 1458, Continued - Ordinance No. 1202 which establishes salaries of County Clerk-Recorder and County Librarian. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general circu- lation printed and published in the County of Contra Costa as follows: No. 1202 in the DI ABLO B EAC ON The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to pre- pare amendment to Ordinance No. 1186. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an amendment to Ordinance No. 1186 as follows: Amend SECTION III, LICENSING, Paragraph C. to read as follows: C. The licensing authority is hereby authorized and directed to prepare suitable application blanks for dog license tags, and to prepare tags which shall have a stamp or imprint thereon bearing the name of the County of Contra Costa, a serial number, and the year of its issuance. Tags for issuance within cities shall be apportioned to the cities by the licensing authority in blocks of numbers. Upon request, the licensing authority shall furnish tags and receipts in sufficient numbers to the licensing authorities of cities for their licensing requirements. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of Rich- mond School District 1952 School Bonds, Series G. WHEREAS, 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 Richmond School District of Contra Costa County; and further duly authorized the sale of $200,000 principal amount constituting Series G 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 j and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost F to District American Trust Company, et al x by American Trust Company 699635 Taylor and Company 69,698 Bank of America, N.T. & S.A.70,596 First Western Bank & Trust Company, et al, by First Western Bank & Trust Company 721484• AND, IVEREAS, the said bid of American Trust Company, et al, is the highest E. and best bid for said bonds, considering the interest rates specified and the premium t offered, if any, NOW, 1HEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, StateofCalforni.a,as follows: r 1. Said bid of American Trust Company, et al, for $200,000 par value of said bonds shall be, and is hereby accented and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon r` payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery plus a premium of $40. Bond Numbers Interest Rate Per Annum r G-43. - G-50 i Tuesday, February 18, 1958, Continued - return the bid checks which accompanied the unsuccessful bids. 3. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or angraved a sufficient number of blank bonds and coupons of suitable; quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 18th day of February, 1958, by the Board of Super- visors of Contra Costa County, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. HUCHANM, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Sup ervis ors - NONE. In the Matter of Sale of Mt. Diablo Unified School Dis- trict 1957 School Bonds, Series B. WHEREAS, the Board of Supervisors of Contra Costa County, State of California,heretofore duly authorized the issuance of $59500,000 principal amount of bonds of Mt. Diablo Unified School District of Contra Costa County; and further duly authorized the sale of $1,350,000 principal amount constituting Series B of said bonds at public sale to the best and highest bidder therefore; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bid for said bonds was and is the only bid received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District Bank of America, N.T. & S.A., and Associates, by Bank of America, N.T. & S.A.4811,021 AND, WHEREAS, the said bid of Bank of America, N.T. & S.A. is the only andbestbidforsaidbonds , considering the interest rates specified and the premium offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County ofContraCosta, State of California, as-Tollows: 1. Said bid of Bank of America, N.T. & S.A. for $1,350,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is here= by authorized and directed to deliver said bonds to said purchaser therefof upon pay= ment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery plus a premium of $319. Bond Numbers Interest Rate Per Annum B-1 B-612 5% B-613 - B-680 3 3/49L B-681 - B-948 3 1/4% B-949 - B-1216 3 1 j2% B-1217 - B-1350 1 1j2% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on March 15 and September 15 in each year, except interest for the first year which is payable in one installment on March 151, 1959. 2. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates afore said. PASSED AND ADOPTED this 18th day of February, 1958, by the Board of Super- visors of Contra Costa County, by the following vote: i AYES: Supervisors - IVAN T. GOYAK, PM F. NIELSEN, RAY S. TAYLOR, W. G. BUC HAIL AN, JCS EP H S. SILVA. a NOES : Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Authorizing County Auditor to refund un- encumbered portion of deposit made bv, Union Oil Company. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is directed to draw his warrant in favor of Union Oil Company, Union Oil Building, Los Angeles 17, California, for the unencumbered por- tion of deposit made by said company when it filed its application for franchise which was granted by Ordinance No. 1063 (Receipt No. 73605, dated July 26, 1956) . The foregoing order is gassed by the unanimous vote of the Board. 433 Tuesday, February 18, 1958, Continued - In the Matter of Authorizing the printing of booklet en- titled "Local Government in Contra Costa County". On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to arrange for the printing of 10,000 copies of booklet entitled "Local Government in Contra Costa County", by the Independent Printing Company, 212 10th Street, Richmond, California. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Log Jam in Marsh Creek. At the request of C. C. Rich, Chief Engineer of the Contra Costa County Flood Control District, and on motion of Supervisor Silva, seconded by Sunervisor Nielsen, IT IS BY THE BOARD CR DERED that the Public Works Director is authorized to remove a log jam located anprovimately 1,000 feet north of the abandoned Sellars Ave- nue bridge across Marsh Creek at a cost of $300.00, to be charged against Flood Con- trol Account No. 257. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Administrator to arrange for contract with Robert Chang, Architect, re library in E1 Sobrant e, County Service Area LIB-2. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to arrange for contract with Robert Chang for architectural services with reference to proposed construction of library in County Service Area LIB-2 (El Sobrante Area) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Appointment of RALPH E. HOLMES to the position of Director of Civil Defense. On motion of Supervisor Taylor, seconded by Supervior Nielsen, IT IS BY THE BOARD ORDERED that Ralph E. Holmes, 31 Loma Vista, Walnut Creek, be and he is hereby appointed to the position of Director of Civil Defense at Range 40, commencing Febru- ary 18, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Hearing on report from Planning Commis- sion re condition of certain land on U.S. #40 adjacent to the City of Richmond and op- posite the entrance to Mon- talvin Subdivision. This being the time fixed for consideration of report from the Planning Com- mission with reference to condition of certain land on U.S. #40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision, and the Clerk having announced that Mr. Francis P. Healey, Attorney at Law, had requested a continuance of said hearing on behalf of his client Mrs. Parella, owner of the property referred to; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said hearing is continued to March 4, 1958, at 10:45 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommending to the Board of Retirl lent of the Retirement Association of Contra Costa County that it approve proposed joint ven- ture with City of Pittsburg for use of underground facil- ities. The Board of Retirement of the Retirement Association of Contra Costa County having contracted for the construction of Contra Costa County Branch Office Buildinz in Pittsburg; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Board of Retirement be notified that this Board recommends that it enter into proposed joint venture with the City of Pittsburg for the use of underground utility facilities. The foregoing order is rassed by the unanimous vote of the Board. 4 434 Tuesday, February 18, 1958, Continued - In the Matter of Approval of Report of County Auditor Filed on February 18, 1958. The County Auditor having filed with this Board on February 18, 1958, his re- port of all clairs and warrants allowed and paid ry him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items,. therein to be open for public inspection. In the Matter of Publication of Notice of Intention to Purchase Real Property from GEORGE R. Mc NUTT (required for County Library) . RESOLUTION WHEREAS, the Board of Supervisors of tte County of Contra Costa, State of California, intends to purchase from George R. McNutt the real property described in the following notice, at a purchase price of Twenty-three Thousand, One Hundred Eighty-" four Dollars ($23,184.00) , for The County Central Library property; and WHEREAS, it appears to this Board that the sum of Twenty-three Thousand, One Hundred Eighty-four Dollars ($23,1$4.00) is a fair and reasonable price for the said property; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, March 25, 1958, at ten o'clock, a.m., of said day, in the Chambers of this Board of Supervisors in the Hall of Records, Martinez, California, as the time andplace when and where said Board will meet to consummate the purchase of the real property described in said notice. BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed to cause to be published in the PLEASANT HILL NEWS for three (3) weeks immediately preceding the date set for hearing the following notice: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has, on the 18th day of February, 1958, in regular meeting, declared its intention to i purchase for the County of Contra Costa, the following described real property:i That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of the Rancho Las Juntas, containing 3.68 acres, more or less, described as follows: Beginning on the north line of the 7.68 acre parcel of land described in the deed from El Dorado Associates, Incorporated to George R. McNutt, recorded January 10, 1955 in Volume 2454 of Official Records, at page 5, dis- tant thereon south 890 07' 47" east, 300.54 feet from the northwest corner thereof; thence from said point of beginning, south 00 13' 30" west, parallel with the west line of said 7.68 acre parcel, 585.56 feet to the north E line of Oak Park Boulevard; thence easterly, along said j north line, along the arc of a curve to the right with a radius of 4030 feet, the center of which bears south V I 30' 06" west, an arc distance of 266.89 feet to the west line of the 9.853 acre parcel of land described in the final order of condemnation entered September 25, 1951 under Action No. 50816 in the local Superior Court entitled Mt. Diablo Unified School District of Contra Costa County, plaintiff vs. E1 Dorado Associates, Incorporated, et al, defendants, - a certified copy of which order was recorded September 25, 1951 in Volume 1826 of Official Records, at page 173; thence north 00 52' 13" east, along said west line, 611.23 feet to the north line of said 7.68 acre parcel; thence north 89' 07' 47" west, along said north line, 272.2 feet to the point of beginning. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to purchase said property from Geroge R. McNutt; that the purchase price of said property is to be the sum of Twenty-three Thousand, One Hundred Eighty-four Dollars ($23,1$4.00) ; that Tuesday, the 25th day of March, 1958, at ten o'clock, a.m. , of the said day, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, -California, has been fixed as the time and place when said Board of Supervisors will meet to consurnate said purchase. i Dated this 18th day of February, 1958. j W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of Califomia By: Natalie Welby Deputy i s;a Tuesday, February 183, 1958, Continued - a i ss PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa State of California, this 18th day of February, 195$, by the following vote, to wit: n AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSENF RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supe rvis ors - NONE i M ABSENT: Supervisors - NONE. f: i In the Matter of Appointment of additional persons to the Citizen's Committee on Road- side Dumping. J This Board having heretofore, on July 3, 1956, appointed certain persons to serve on a "Highway Cleanup Committee" and also having named Supervisor W. G. Buchanan. Chairman of said committee, and it appearing that said committee should be augmented; NOM, THEREFORE, and on motion of Supervisor Taylor seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following re rsons are added to said com- mittee: Mr. Austin Root, Sr., Hartz Avenue, Danville Mr. Jack Hageman, 3525 Plaza Way, Lafayette Mr. Robert W. Lundeen, 1254 Grove Way, Concord Mr. Frank W. Salfingere, 450 Muller Road, Walnut Creek t Mrs. William Shepard, 923 Janet Lane, Lafayette Mr. Ray S. Adams (Foster & Kleiser) , 314 Sunset Road, Pleasant Hill t Mr. Tom Sawyer, #7 Sandy Lane, Bethel Island Mr. Clarence Lucas, Front Street, Byron j Mr. John Massey, 330 - 30th Avenue, Richmond Mr. Angelo Davis 180 Buchanan Road, Pittsburg Mr. L. D. MacGregor, 126 Las Vegas, Orinda The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustment. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following personnel adjustment is APPROVED and AUTHOIU ZED, effective February 19, 1958 CONTROLLER Establish new classification of Accountant- Auditor, Range 34 ($496-596) and assign one position to Controller. d The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition for Withdrawal of Territory from BYRON COUNTY FIRE PROTECTION DISTRICT. RESOLUTION Notice of time and place set for hearing petition for withdrawal of territo from Byron County Fire Protection District having been duly and regularly published in the "Brentwood News" on February 7, 1958, and this being the time set for hearing the proposed withdrawal pursuant to petition heretofore filed with this Board, the Board at this time heard from CHARLES B. WEEt S, Secretary of the Byron County Fire Protectioll District, and MRS. BEATRICE TAYLOR CROSS, and good cause appearing therefor, the Board, on motion of Supervisor Silva, seconded by Supervisor Tavlor, continued the matter for further hearing to Tuesday, the 19th day of August, 1958, at ten a.m. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa. at a meeting of said Board held on the 18th day of February, 1958, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. And the Board adjourns to meet on Thursday, February 20, 1958, in the Board Chambers, Hall of Records, Martinez, California. 4-1 t Chairman I ATTEST: W. T. PAA CH, CLERK By Deputy CferF— i 43 5 pL 1 z BEFORE ZHE BOARD OF SUPERVISORS THURSDAY, FEBRUARY 209 195$ THE BOARD I-= IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL. OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE IVAN T. GOY AK, CHAIRMAN,, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK In the Matter of Authorizing Emergency Expenditures. It appearing to this Board that an emergency exists within the meaning of Section 21948 of the Government Code arising from recent heavy rains which have caused serious damage to and threats of further damage to County highways, and it appearing 1 that it is necessary that an emergency be declared by this Board for the purpose of authorizing expenditures over and above the amount regularly budgeted for road main- ± r tenance and repair; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of I Contra Costa, State of California, that an emergency exists and that not to exceed x 100,000 over and above the regular budget of the County, it is authorized to be expended by the Director of Public Works in order to repair damage to County highways to prevent further damage and if necessary to go upon private property for the emer- gency preservation thereof from damage caused by rain and flooding. d^ The foregoing order is passed by the unanimous vote of the Board. I fFfi Ile 3a And the Board takes recess to meet on Tuesday, February 25, 195$, in the Board Chambers, Hall of Records, Martinez, California. b CMD-Mad ATTEST: i:'. T. P AASCH, CLERK By ,?-V; J DEPUTY CLERKy 00 1 43 ? f. BEFORE THE BOARD OF SUPERVISORS x TUESDAY, FEBRUARY 25, 195$ THE BOARD MET IN REGULAR SESSION a AT 9 A.M. IN THE BOARD CHAMBERS, HALL OFoilRECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MXL F. NIELSEN, RAY S. TAYLOR, 4W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. i 7.Jg In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expen- ditures statement for the fiscal year 1957-5$, as of December 31, 19571 IT IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter of Appronri ation Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby APPROVED: APPROPRIATION DECREASE INCREASE BRIONES COUNTY FIRE DISTRICT Temporary & Seasonal Help 180 Services 180 Replacements 50 Unappropriate Reserve Briones Fire Fund 50 r 2066 1 BYRON COUNTY FIRE PROTECTION DISTRICT Services 114 Unappropriated Reserve Byron Fire Fund $ 114 NlP. DIABLO COUNTY FIRE DISTRICT Permanent Personnel 10,500 Temporary Help 109500 BUILDING INSPECTION DEPAR.ENT 4 e Auto Mileage 119-401 700 Use of County Equipment 119-673 575 x Unarproari aced Reserve Fund 19275 DANVILLE MEMORIAL BUILDING (730) Services (300) Special Service Assessments 11,266 Unappropriated Reserve General Fund 1003 11266 i HEALTH DEPARTMENT Staff Pers onnel - Temporary 301-204 3,128 Postage and Box Rent 301-312 300 rOfficeSupplies301-544 50 PPrintedSupplies301-545 200 Unappropriated Reserve General Fund New app ropri able Revenue) 39678 a HOSPITAL r 1 Salaries and Wages 502-204 Temporary Help 8,304 Unapproariated Reserve General Fund 004 LAW LIBRARY Inventories Expendable Supplies 500 553 r' Temporary Salaries 553 MARTINEZ ADMINISTRATION BUILDINGS e 7 3 Benches @ $130 each 390 Services of other departments 390 SOCIAL SERVICE 1 Tempory Help 3;300 Unappropriated Reserve General Fund r 3,300 The foregoing order is passed by the unanimous vote of the Board. I ie r h i t Tuesday, February 25, 1958, Continued - Intthe atter of Correction of erroneous assessments. The County Assessor having filed with this Board a request dated February 20,1958, for correction of erroneous assessments; and said request having been consented to 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 correct said assessments num- bered as follows: For the fiscal year 1957-58: Assessment #41004-2, R. E. Meadows Homes, Inc.; Assessment 133846, Beatrice M. Burg; Assessment #135535, Economy i Builders, Inc.; Assessments #402207, 402208, 402213, 4024042 402405, East Bay Municipal Utility District. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Approving Ordinance. r On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED andADOPTED: Ordinance No. 1203 which regulates erection, installation, repairand alteration of Heating and Ventilating Devices. 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1203 in the EL CERRITO JOURNAL IT IS FURTHER ORDERED that the Clerk is directed to arrange for 500 copies i of said ordinance, to be printed in booklet form, by "The Independent Printing Company,n The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. r On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: i Ordinance No. 1204 which amends Section III, Paragraph C, of Ordinance No. 1186 re Animal Control. 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1204 in the PINOLE HERCULES NEWS i The foregoing order is passed by the unanimous vote of the Board. J' 4 In the Matter of Approving Ordinance. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1206 which establishes parcels of land in building permit applications, amendment to Ordinance No. 382. 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1206 in the EL SOBRANTE HERALD BEE PRESS The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances No. 1188 and No. 1192. This Board having heretofore adopted Ordinances Nos. 1188 and 1192 and Affi- davits 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; i. 43 Tuesday, February 25, 1958, Continued - f NOW, THEREFORE, on motion of Supervisor Taylor, seconded by SupervisorNielsen, IT IS BY THE BOARD LRDER.ED that said ordinances be, and the same are herebydeclareddulypublished. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificates 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 approving the annexation of territory to said cities, be placed on file: Name of Ordinance Date Filed vrith tCityNumberSecretaryofState Concord 400 February 14, 1958 f. Antioch 406-A February 18, 1958 The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Bids for air conditioning, including changes and additions, of the Administration Building. This Board having heretofore advertised for bids for the air conditioning,including changes and additions, of the Administration Building located at Pine and Escobar Streets, Martinez, Contra Costa County, California; and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read by the Clerk: Scott Co. , 1919 Market Street, Oakland; Mr. Victor A. Kaufenberg, 241 Brown Street, Martinez; Linford Air & Refrigeration Co., P. 0. Box 449, Oakland; Aladdin Heating Corporation, 1111 West Avenue 137th, San Leandro; Walnut Creek Sheet Metal and Furnace Co., Inc., 12?5 Boulevard Way, Walnut Creek; t NOW, THEREFORE, on motion of Supervisor Taylor, seconded by SupervisorNielsen, IT IS BY THE BOARD ORDERED that the awarding of said contract is continued to March 4, 1958, at 11 a.m. IT IS BY THE BOAh.D FURTHER ORDERED that the Clerk of this Board retain the certified or cashier's checks which accompanied the two lowest bids, Scott Co. and Mr. Kaufenberg, and return the checks which accompanied all other bids. The foregoing order is Gassed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to furnish prisoners for cleaning of fire trails. M Work Order 4793•) On the recommednation of the Public works Department, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Sheriff, Harry A. Broom, is authorized to furnish prisoners from the Rehabilitation Center for general cleaning of fire trails in preparation for blading to be done bythePublicWorksDepartment, security to be furnished by the Sheriff's office. The foregoing order i s passed by the unanimous vote of the Board. In the Matter of Autho ri zing Dr. George Degnan, Director of Local Mental Health Serv- ices, to attend a meeting of the Senate Interim Committee on Treatment of Mental Ill- ness. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. George Degnan, Director of Local Mental Health Services, be and he is authorized to attend a meeting of the Senate Interim Committee on Treat- ment of dental Illness in Sacramento on February 28 at County expense; and Dr. Degnan is directed to express, on behalf of this Board of Supervisors, the opinion that services of the Berkeley State Mental Hygiene Clinic be continued. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Additional appointment to "Waste Dis- posal Committee". This Board having heretofore re-activated the "Waste Disposal Committee " to study the matter of county franchises for garbage collection; uQ x fug i I 440 i Tuesday, February 25, 1958, Continued -1 NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Charles A. Gaffney, 2906 Merle Avenue, Martinez, be and he is hereby appointed to serve on said committee in addition to the persons heretofore appointed. 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 for street lights, etc. , Danville Lighting District. Agreement dated February 11, 1958, between Danville 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 district as specified in bid heretofore accepted by this Board, and furnish electricity for lighting same, for the period of five years from and after February 10, 1958, and shall thereafter extend automatically for successive terms of one year, district to pay monthly therefor at the rate specified and set forth in said bid, having been presented to this Board; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPhOVED and IVAN T. GOYAK, Chairman, is authorized to execute said agreement on behalf of this Board, the governing body of said Danville Lighting District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Gifts of Books offered to the County Library. Mr. A. F. Bray, Jr. , of Bray Baldwin and Ogden, on behalf of Mxs. Fred R. Brown of Orinda, appeared before the &oard and protested the fact that books donated to the Library for use in the Orinda Branch and which books contain material in opposi- tion to artificial fluoridation of public water supplies, had not been placed on the shelves of said Orinda Branch Library; and Mrs. Hellum, County Librarian, appeared and explained her reasons for declin- ing to send the books to Orinda and she stated that they are available in the central library office for anyone who requests them; and after discussion and consideration by the members of the Board, it was determined that the decision heretofore made by Mrs. Hellum was an appropriate one. In the natter of Proposed County-wide School Site Survey. This Board having on February 11, 1958, fixed today as the time for making its decision upon the request of the Contra Costa County Taxpayers' Association that the County enter into an arrangement with Stanford University for the preparation of a County-wide School Site Survey, the cost to be paid from the County General Fund; and This Board having fully considered said request and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT 16 BY THE BOARD ORDERED that said request be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of Antioch Unified School District, 1956 School Bonds, Series C. WHEREAS, the Board of Sunervisors of Contra Costa County, State of California,;l heretofore duly authorized the issuance of $5,000,000 principal amount of bonds of Anti- och Unified School District of Contra Costa County; and further duly authorized the sale of $1,700,000 designated as Series C of said bonds at public sale to the best and high- est bidder therefor; and WHEt &4S, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit : Name of Bidder Net Interest Cost to District Bank of America, N.T. S.A. 5922571-50 Crocker-Anglo National Bank, 594,56$•0 et al, by Crocker-Anglo National Bank American Trust Company, et al 6009057.50 AND, WHEREAS, the' said bid of Bank of America, N.T. & S.A. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, t 44 .r Tuesday, February 25, 1958, Continued - NON', THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State R Uil?ornia,as follows: u' 1. Said bid of Bank of America, N.T. & S.A. for $1,700,000 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 59,41. Bond Numbers Interest Rate Per Annum C-1 to C-680 5% C-681 to C-765 3-3,14% C-766 to C-1190 3-1j4% C-1191 to C-1530 3-1j2% C-1531 to C-1700 1-1j2% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able 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, 1959• 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 ADC'TED this 25th day of February, 1958, by the Board of Super- visors of Contra Costa County, by the following vote: Y AYES: Super vi sors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. F In the Matter of Acceptance of Gift (Filing Cabinet) . The Contra Costa Women's Auxiliary of the California Pharmaceutical Associ- ation having donated a filing cabinet for use in the poison control center established at the County Hospital; On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said gift be and the same is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Predatory Animal Control. The County Administrator presents to this Board a proposal from the Agri- cultural Commissioner that the County not enter into a contractual agreement in July, 1958, with the United States Fish and Wildlife Service with reference to predatory animal control; and 3 2 On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE f BOARD ORDERED that said proposal is APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Administrator to nego- tiate with City of Pittsburg with reference to cost of installation of electrical power and telephone lines. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to negotiate with the City of Pittsburg with ref- erence to paying a share of the cost of installation of electrical power lines and telephone lines for service to the Pittsburg County Office Building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Property acquisition re- quired for Storm Drain Maintenance District No. 4. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the settlementnegotiated by the Right-of-Wap Agent for acquisi- tion of right of way required for Storm Drain Maintenance District No. 4 is APPROVED 421 I Tuesday, February 25, 1958, Continued - and the County Clerk is directed to accept for the County of Contra Costa the easement dated February 13, 1958, donated by Lloyd Reisner and Frances Reisner, his wife property owners) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of mileage claims of certain members of the Social Service Department and author- izing exception to policy with reference to transportation of persons in county custody. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the fol- lowing Child Welfare Workers in the Social Service Department are added to the regular mileage list: Position No. 506-243-03 506-243-05 506-243-12 i And the County Auditor is authorized to pay their mileage claims at the rate of ten cents per mile for the first five hundred miles driven during each calendar month and at the rate of five and one-half cents per mile for each mile driven in ex- cess of five hundred miles during each calendar month , in the performance of their work for the county. IT IS BY THE BOARD FURTHER ORDERED that said employees are authorized to transport persons in their cars while on public business concerning those persons. The foregoing order is passed by the unanimous vote of the Board.1 In the Matter of the Application of SISSON & HENDERSON by 0. S. Sisson for a Quarry Permit under Ordinance 360. ORDER WHEREAS, SISSON & HENDERSON by 0. D. Sisson applied to this Board on the 23rd! day of January, 1958, for a permit to operate a quarry on certain property located in the County of Contra Costa, State of California, to wit: PARCEL 1: The west one-half of the Southeast one- quarter of Section 6, Township 1 South, Range 3 East, M.D.B. & M., containing 80 acres of land more or less. PARCEL 2: Lots 1 and 2 of the Southwest ',Psarter of Section 6, Township 1 South, Range 3 East, Mount Diablo Base and Meridian, containing 160.37 acres, more or less. PARCEL 3: Portion of Section 6, Township 1 South Range 3 East, Mount Diablo Base and Meridian as desig- nated on the map entitled, "Map of the Rancho Los Meganos accompanying and forming a Dart of the final E report of the Referees in Partition", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on January 9, 1913s in Volume 9 of Maps at page 202, containing 58.72 acres, more or less, described as follows: Beginning at a granite monumentmarked L. M. No. 10 at the intersection of the center lines of Roads No. 5 and No. 18 as designated on the above mentioned map; th enc a from said point of beginning North 00 25' East along the center line of said Road No. 5, 1452 feet to a point marked R.5-2 on said map; thence South 810 12' East 1217-3 feet to a 2" x 26" Galvanized pipe; thence South 480 49' East 1921.5 to a 1" x 45" s black pipe on the line between monuments L. M. No. 9 and L. M. No. 10 as designated on said map; thence South 890 59' West along the line between said monu- ments 2659.7 feet more or less, to the point of begin- ning. Excepting therefrom, the right of the public over that i portion of the premises lying within Roads No. 5 and No. 18. PARCEL 4: A portion of the Rancho Meganos, contain- ing 40 acres, more or less, and described as follows: Commencing at a point on the South boundary of the Rancho Los Meganos, designated as L. M. No. 11 on the map of said Rancho Los Meganos, recorded January 91 1913, and running thence North along the East boundary line of said Rancho to the South line of Road No. 18 as designated on said map; thence West along the South line of said Road 18 to the point of intersection with the East line of Road No. 19, thence in a Southerly direction along the East line of said Road No. 19 to the point of intersection of said road with the South boundary line of the Rancho Los Meganos; 443 Tuesday, February 25, 1958, Continued - thence along said South boundary line of the said Rancho to the point of beginning. WHEREAS, proceedings have duly and regularly been had and taken in accordance with law, and WHEREAS, the Board has considered the same and is advised in the premises; NOW THEREFORE, IT IS ORDERED that SISSON & HENDERSON by 0. D. Sisson b e and they are hereby granted a permit for a quarry pursuant to Ordinance No. 360 subject to the following conditions recommended by the Planning Commission: 1. That the blasting time be confined to the hours between 7 a.m. and 6 p.m. 2. That suitable dust control be established. 3. That all crushing operations be contained within buildings. 4. That the end products be stored in enclosed bins. 5. That the spoil banks or waste banks be leveled with- in reason to the contour of the land. 6. That all inactive pits be fenced. 7. That the applicant be required to place with the County a surety bond in the amount of $1,000 to insure that the conditions as stipulated in the permit be faithfully performed. BE IT FURTHER RESOLVED that the balance of the $50 deposit made by the appli- cant on the 23rd day of January, 1958, (Receipt No. $3576) , be returned to the appli- cant after deducting the cost of publication of the Notice of Hearing. BE IT FURTHER RESOLVED that the Tax Collector be directed to issue a license upon receiat of the $5 fee provided by ordinance. The foregoing order was made on the motion of Supervisor Silva, seconded by Supervisor Buchanan and adopted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Suaervi so rs - NONE. ABSENT: Supervisors - NONE. In the Matter of Proposal by Mr. Earl Moulton, on behalf of Contra Costa County Water Sports Association, that a portion of small boat taxes be earmarked for boat facil- ities, etc. Mr. Earl Moulton, on behalf of the Contra Costa County Water Sports Associa- tion, appeared before this Board and requested that 60% of all taxes collected on in- boards under 22 feet and all outboards, be earmarked for launching ramps, parking and boating facilities; and After considerable discussion, the Board members agreed that on March 11, 1958, they will consider the appointment of a committee to study the proposal. In the Matter of Special Recall Election in San Pablo Sanitary District. FINAL RESOLUTION OF CANVASS WHEREAS, pursuant to the provisions of the Elections Code of the State of California governing such matters a special recall election was duly and regularly held within San Pablo Sanitary District in the County of Contra Costa on the 11th day of February, 1958, for the purpose of voting on the questing of the recall of HARRY J. BRADY from the office of Member of the Board of Directors of San Pablo Sanitary Dis- trict, and the election of a successor from among those nominated, to wit: JOHN R. BLAKE and ALVIN E. GORUM, JR; the recall of CARL W. FERRELL from the office of Member of the Board of Directors of San Pablo Sanitary District, and the election of a suc- cessor from among those nominated, to wit, ARVIL B. MINOR, NANCY L. POLAKIEWICZ, and DANIEL L. YEE: the recall of RICHARD J. JEHA from the office of Member of the Board of Directors of San Pablo Sanitary District, and the election of a successor from among those nominated, to wit, THEODOii:-; R. WOOTEN and JACK WILSON; the recall of JAMES D. MYERS from the office of Member of the Board of Directors of San Pablo Sanitary Dis- trict, and the election of a successor from among those nominated, to wit, THOMAS E. GRIGSBY, JOHN M. SNIDER and RAYMOND 55. THOMAS; and WHEREAS, pursuant to the provisions of the Elections Code of the State of California this Board directed the County Clerk to canvass the returns of said special recall election held throughout San Pablo Sanitary District on said 11th day of Febru- ary, 1958, and the County Clerk having reported to this Board on the canvass so made as directed; NOW, THEREFORE, BE IT itESOLVED that this Board finds and determines that the 4441 Tuesday, February 25, 1958, Continued following results, which include absentee ballots, as certified to it by the County Clerk, are th e f in al results of said recall el ection so held: Yes No Shall HARRY J. BRADY be recalled from the office of Member of the Board of Directors of San Pablo Sanitary District? 2517 1253 i Vote for Candidates i Member, Board of Directors, San Pablo Sanitary District, to succeed HARRY J. BRADY. JOHN R. BLAKE 952 ALVIN E. GORUM, JR. 1603 r Shall CARL W. FERRELL be recalled from Yes No the office of Member of the Board of Directors of San Pablo Sanitary District? 2600 1103 3 Vote for Candidates Member, Board of Directors, San Pablo Sanitary District, to succeed CARL W. FERRELL. ARVIL B. MINER 603 NARY L. POLAKIEWICZ 637 DANIEL L. YEE 1480 Shall RICHARD J. JEHA be recalled from Yes No the office of Member of the Board of Directors of San Pablo Sanitary District? 2407 1314 Vote for Candidates Member, Board of Directors, San rablo Sanitary District, to succeed RICHARD J. JEHA. THEODORE R. WOOTEN 2011 JACK INILSON 206 i Shall JAMES D. MYERS be recalled from Yes No the office of Member of the Board of Directors of San Pablo Sanitary District? 2572 1094 Vote for Candidates Member Board of Directors San Pablo Sanitary District, to succeed JAMES D. MYERS. THOMAS E. GRIGSBY 1386 JOHN M. SNIDER 822 RAYMOND S. THOMAS 496 i Scattering 7 BE IT FURTHER RESOLVED that HARRY J. BRADY is declared to have been recalled and ALVIN E. GORM12 JR., to have been elected to succeed him; that CARL W. FERRELL is declared to have been recalled and DANIEL L. YEE to have been elected to succeed him; that RICHARD J. JEHA is declared to have been recalled and THEODORE R. WOOTEN to have been elected to succeed him; that JAMES D. MYERS is declared to have been recalled and THOMAS E. GRIGSBY to have been elected to succeed him. 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 February, 1958, by the following vote: i i AYES: Supervisors - IVAN T. GOYAK, 14EL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. w E In the Matter of the Establishment of a County Service Area in t' Crock ett-Valona to provide Ex- tended Police Protection. RESOLUTION OF INTENTION TO ESTABLISH COUNTY SERVICE AREA WHEREAS, there has been filed with this Board a petition signed by more than ten percent (10%) of the registered voters residing within the hereinafter described territory requesting that said area be established as a County Service Area to provide extended police protection therein for the limited purpose of controlling traffic and parking problems, to be known as County Service -Asea No. P-1, and for which District a j tax sufficient to pay for all such services would be annually levied upon the taxable property within such area; i d S 4411 Tuesday, February 25, 1958, Continued - NCW, THEREFORE, BE IT RESOLVED that Tuesday, the 1st day of April, 1958, at ten a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, be and they are hereby set as the time and place for a public hearing on the establishment of the area. The Clerk of the Board is directed to cause notice of said hearing to be given by publishing a copy of this resolution in the "Richmond Independent", a newspaper of general circula- tion published in the County of Contra Costa, such publication to be complete at least seven (7) days prior to the time of hearing. At the time and place set for hearing the testimony of all interested persons or taxpayers for or against the establishment of the area, the extent of the area, or the furnishing of specified type of extended services kill be heard. ' The territory hereinabove referred to is more Particularly described as follows: Beginning at t',-e Northwest corner of Block 1 of Eppinger's Addition as filed March 4, 1892 in Map Book B at page 29 in the Recorder's Office, Contra Costa County, California being the northeast corner of Block "A" of the Town of Crolona, as filed November 3, 1926 in the Recorder's Office, Contra Costa County, California; in Map Book 20 at page 527; thence following the Northwesterly line of said Block "A" Southwesterly along a curve to the left with a radius of 1089.7 feet a distance of 135.6 feet to a point; thence tangent to said curve South 650 201 45" West, 479.57 feet; thence North 244 391 15" nest, 15.0 feet; th enc a South 650 201 45" West, 324.96„feet; thence South 244 391 15” East, 15.0 feet; thence South 650 201 45" West, 228.5 feet; thence North 810 061 45" West, 285.0 feet; thence South 824 301 nest, 250.0 feet; thence South 654 201 45"West, to an intersection with the northerly extension of the west line of Port Street, as shown on the Map of the Town of Valona, filed April 15, 1887 in Map Book E. at page 117; thence South along said northerly extension to the point of intersection of the southerly line of the Southern Pacific Rail- road Company's property with the west line of said Port Street, being also the northeast corner of the Parcel of land assigned and set over to the Plaintiff and Cross-Defendants as give in the judgement filed April 7, 1943 in Volume 737 of Official Records at Page 110; thence Westerly along the arc of a curve to the right with a radius of 1196.01 feet, the center of which bears North 34 311 02" West , a distrance of 715.0 feet; thence radially Northeasterly 100.0 feet; thence Northwesterly along a line 100.0 feet northeasterly of and parallel to aforementioned curve a distance of 190.0 feet; thence radially Southwesterly 100.0 feet to the southerly line of said Southern Pacific Railroad Company's property being also a point in the northeast line of the 1.986 Acre parcel of land described in the deed to Frank- and Maria Arribas, filed July 23, 1936 in Volume 416 of Official Records at rage 440, Recorder's Office, Contra Costa County, California; thence Northwesterly along the northeasterly line thereof to the most northerly corner thereof being also the most easterly corner of the 8.0 Acre parcel of land described in the deed to Antone and Ilda Dowrelio filed July 19, 1946 in Volume 858 of Official Records at page 26, Recorderts Office, Contra Costa County, California; thence North 474 37' West 220.01 feet along the northerly line of the said 8.0 Acre parcel; thence Northwesterly along a curve to the left with a radius of 905.04 feet tangent to last mentioned course a distance of 558.92 feet; thence Westerly tangent to said curve North 830 West, 241.91 feet to the northwest corner of said 8.0 Acre parcel, being also the northeast corner of the parcel of land described in the deed to B. H. and Mary E. Zuppan filed February 28, 1946 in Volume 887 of Official Records at page 363 ; thence Westerly and Southerly along the north and west lines thereof to the northeast corner of the 7.965 Acre parcel of land described in the deed to Southern Pacific Railroad Company filed September 21, 1921 in Volume 398 of Deeds at page 170, Recorder's Office, Contra Costa County, California; thence South 60 431 15" West, 266.2 feet to the most northerly corner of the 7.35 Acre parcel of land deeded to Great Western Power Company and filed July 13, 1916 in Volume 270 of Deeds at page 406, Recorder's Office, Contra- Costa County, California; thence South along the eastern line of the said 7.35 Acre Great Western Power Company parcel to the intersection thereof with the center line of the present State Highway No. 40, Rodeo to Crockett; thence South- westerly along the center line of the said State Highway to its intersection with the northerly extension of the west line of the 1.48 acre parcel of land described in the deed to G. A. & Theresa Vaughn Reoo rded July 20, 1944 in Volume 793 of Official Records, page 281; thence South along the northern extension of the west line of the said 1.48 acre Vaughn parcel, along the west line thereof, and along the southern extension of the said west line to the southwest corner of the .26 acre parcel of land described in the deed to Claude L. Corbitt Recorded April 20 1949, Recorders file No. 13528; thence East 252.84 feet along the south line of the Corbitt .26 acre parcel to the southeast corner thereof, being a point on the west line of the 1.84 Acre parcel described in the deed to Great Western Power Company filed October 27, 1916 in Volume 277 of Deeds at page 401, Recorderts Office, Contra Costa County, California; thence South 35.13 feet along the west line of the said 1.84 acre parcel to the south- west corner thereof; thence East 400 feet along the south line of the Great Western Power Company 1.84 acre parcel to its south- east corner; thence South 197.47 feet along the east line of the 1.48 Acre parcel of land described as Parcel 1 in the deed to American Smelting and Refining Company, filed March 19, 1945 under Recorder's Serial Number 11188; thence continuing South20.21 feet to the center of old county road, now known as Vista Del Rio; thence Westerly along the center line of Vista Del Rio to the southeast corner of the 1.64 acre parcel of land described n v+. 44611 i Tuesday, February 25, 1958, Continued - to the southeast corner of the 1.64 acre parcel of land described in the deed to Santo Biondi and Maria Rossi recorded March 15, 1956 Recorders File No. 15953; thence North 324 301 West 349 feet; thence North 380 351 West 177.81 feet; thence South 514 25' West 212.32 feet; thence South 384 351 Bast 104.00 feet; thence South 124 511 31" gest 20 feet to the center line of Vista Del Rio; thence Northwesterly along the center line of Vista Del Rio to its intersection with the northeastern extension of the north- west line of the 6.58 acre parcel of land described in the deed to Albert Joseph Iacobitti recorded July 20, 1939; thence South 424 351 30" West 20 feet, more or less, to the most northerly corner of the said 6.58 acre Iacobitti parcel; thence Southwesterly and Southeasterly along the northwestern and southwestern lines of the said 6.58 acre parcel to the most southerly corner thereof; thence North 284 001 30" Fast along the southeastern line of the said 6.58 acre Iacobitti parcel to the most western corner of the 43 acre parcel of land described in the deed to Alexander Cerulli et al, recorded December 30, 1947, Recorders File No. 52141; thence South 584 38' East along the southwestern line of the said .43 acre Cerulli parcel and the southeastern extension thereof to the most southerly corner of the 1.00 acre parcel of land described in the Decree to Paula Sausedo recorded January 22, 1954, Recorders File No. 3798; thence North 284 001 30" East 74.58 feet along the southeastern line of the 1.00 acre Sausedo parcel to the most western corner of the 3.529 acre parcel of land described as parcel No. 1 in the Decree to Onorato Biondi and Rosa Bianchi recorded September 7, 1955, Recorders File No. 54700; thence South 554 341 30" East 581.36 feet along the southwestern line of the said 3.529 acre parcel No. 1 to the most southern corner thereof, being the southwest comer of the 2.00 acre parcel described as parcel No. 2 in the said Decree, Recorders File No. 54700; thence North 664 181 East 19$.33 feet along the southern line of the said 2 acre parcel to a point on the western line of Carquinez Heights, Unit No. 1, filed November 19, 1952 in Book 48 of Maps, pages 42 and 43, Recorder's Office, Contra Costa County, California; thence South 5a 081 55" East, to the southwest corner of Lot 41 of said Carquinez Heights, Unit No. 1; thence South 614 571 53" East, 712.64 feet along the southerly line of the said Carquinez Heights, Unit No. 1 and the southeasterly extension thereof to the most southerly f comer of the 9.40 Acre parcel of land described in the deed from John A. DeMartini to G. A. Paoli and B. Simontacchi, recorded September 17, 1952, Recorder's File Number 41840, Recorder's Office, Contra Costa County, California; thence continuing South 614 571 53" East, 700 feet; thence due South to the intersection with the west extension of the south line F to Parcel Four as described in the deed to Calvin S. and Alma L. Toche filed Alarch 3, 1950 in Volume 1516 of Official Records, at page 131, Recorder's Office, Contra Costa County, California; thence due East to the southwest corner of said Parcel Four; thence due East along the south line thereof and along the easterly extension of said south line to the intersection thereof with the westerly line of Tract 2388, filed March 14, 1956 in Map Book 63, page 3, Recorders Office of Contra Costa County, California; thence South 224 291 20" Wiest along the western boundary line of Tract 2388 to the most western corner of Lot 27 Tract 2388; thence South 654 05' 30" East 280.25 to the most southerly corner of Tract 2388; thence North 220 291 20" East 279.22 feet and North 32° 411 46" East along the southeastern line of Tract 2388 to its intersection with the eastern extension of the south line of the said Toche parcel No. 4, (1516 OR 131) ; thence due East along the easterly extension of the said south line to the east line of the 1150.48 Acre parcel of land now or formerly owned by California and Hawaiian Sugar Refining Company as shown on the Official Map of Contra Costa County dated 1938; thence Northerly along the east line of said 1150.48 Acre parcel and the northerly extension thereof to the most southerly corner of the 0.16 acre parcel of land described in the deed. to Ncrthern Railway Company, filed July 21, 1888 in Volume 52 of Deeds at r page 234, Recorder's Office, Contra Costa County, California; th enc a following the South and West lines of said 0.16 Acre parcel North 734 151 West, 149.4 feet and North 164 451 East 50.0 feet to the most northerly corner thereof being also a point j on the southerly line of the Southern Pacific Railroad Company's main right of way, said point bearing South 164 45' West, 50.0 feet from Engineers Station 2772+50; thence North 734 151 West along said southerly right of way line to the most easterly comer of the 0.11 Acre parcel of land described in the deed to Northern Railway Company filed July 21, 1888 in Volume 52 of Deeds at page 235, Recorder's office, Contra Costa County, California; said corner bearing South 164 451 West, 50.0 feet i from Engineers Station 2785+50; thence South 164 451 west, 25.0 i feet; thence North 734 151 West, 188.7 feet; thence North 04 111 West, 26.1 feet to the most northerly corner of said 0.11 Acre parcel; thence North 734 151 best along aforementioned southerly right of way line of the main line of the Southern Pacific Railroad Company to the northeast corner of Block A of the Town of Crolona, the point of beginning. 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 February, 1958, by the following vote; j 447 ir. Tuesday, February 25, 1958, Continued - AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHAN AN, JOSEPH S. SILVA. tf NOES: Supervisors - NONE. a x 3} i$ ABSENT: Supervisors - NONE. z wt In the Matter of Accepting resignation of Walter Parker as Constable of Port Costa Judicial Dis- trict. This Board having received the resignation of Walter Parker as Constable of Port Costa Judicial District; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor n Silva, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED effective as of March 1, 1958• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of William L. McLendon as Constable of Port Costa Judicial District. This Board having on this day accepted the resignation of Walter Parker as Constable of the Port Costa Judicial District effective as of March 1, 1958; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that William L. McLendon, Main Street, Port Costa, California, is appointed as Constable of the Port Costa Judicial District, commencing March 1, 1958, for the unexpired term of Walter Parker, resigned. 4 3 The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, March 4, 1958, in the Board Chambers, Nall of Records, Martinez, California. s Cl A ATTEST: t W. T. PAASCH, CLERK By Deputy Clerk E 1 3j 4 7 y1.3 z K Iff£ t 4' 7 1 j p{pf s q4481 j BEFORE ZHE BOARD OF SUPERVISORS TUESDAY, MARCH 4, 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF s RECORDS, MARTINEZ, CALIFORNIA; x PRESENT: HON. W. G. BUCHMAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, JOSEPH S. SILVA; ABSENT: SUPERVISORS IVAN T. GOYAR, MEL F. NI SEN; PRESENT: W. T. PAASCH, CLERK. i i In the Matter of Proceedings of the Board during month of February, 1958. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of February, 1958, 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 members present. i In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the fol- } lowing appropriation adjustments be and the same are hereby APPROVED: APPROPRIATION DECREASE INCREASE HEALTH DEPAR77LTM t Capital Outlay 2 - shelves Item 13, 301-955) 230 Service Other Contractual Services 301-329) 230 q SANITATION DISTRICT #7A y Repair clarifier unit (2365-300) 1,300 a Install blower ventilation in wet well (900) 650 Purchase 2 vises 60 Sewer line (900) 29010 i The foregoing order is passed by the unanimous vote of the Board members pre sent. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the fol- lowing personnel adjustments be and the same are hereby APPROVED: CIVIL SERVICE: Establish Class of Assistant Personnel Analyst, Range 33 (474-569) , and assign one position to Civil Service Department effective March 5, 195$• i CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT,: Est lish Class of Deputy Chief Engineer, Range 46 861-1033) , and assign one position to Contra Costa County Flood Control and Water Conservation District effective March 5, 1958. i The foregoing; order is passed by the unanimous vote of the Board members present. i 1 In the Matter of Correction k of erroneous assessments. The County Assessor having filed with this Board a request dated February, 2$, 1958, for correction of erroneous assessments; and said request having been consented to by the District Attorney; On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said assessments num- bered as follows: For the fiscal year 1957-58: i Assessment490056, East Bay Municipal Utility District, Assessment #665006, East Bay Municipal Utility District. F The foregoing order is passed by the unanimous vote of the Board members present. j i 44. Tuesday, March 4, 1958, Continued - In the Matter of Approval of Report of County Auditor filed March 4, 1958. The County Auditor having filed with this Board on March 4, 195$, his report on all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. In the Matter of Assignment J of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that delinquent accounts, totaling $21,843.52, names of the debtors, amounts due and owing to the County and particular departments of the County from which said accounts emanated on list of said delinquent accounts filed with this Board this day by the County Auditor- Controller BE AND THE SATS ARE HEREBY ASSIGNED to the California Credit Council in accordance with the current contract, the Auditor-Controllers department to handle the actual transfer. The foregoing order is passed by the following vote of the Board: AYES: Supervisors- RAY S. TAYLOR, W. G. BUC HANAN, JOSEPH S. SILVA NOES: Supervisors - NONE. ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the person listed be and he is authorized to attend, at County expense, the following: W. A. Garrison, Materials & Testing Engineer of Public Works Department, to travel to Klamath Falls, Oregon to attend annual meeting of Tri-Axial Institute on March 24, 25 and 26, 1958. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Work Order. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director make the improvements listed: W/0 Estimated No.Description of Work Cost 4778 Hayden Park Remove debris at foot bridge 100 to be charged to Flood Control) The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1207 which establishes No Parking at any time on Arlington Blvd., northerly of center of Wellesley Avenue and No Parking at any time on northerly side of Hough Avenue. 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1207 in the El Cerrito Journal. The foregoing order is passed by the unanimous vote of the Board members present. i Tuesday, March 4, 1958, Continued - In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 1193, 1194 and 1197 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 timeand in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Silva, ; IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. 4 In the Matter of Awarding i contract for air condition- ing, including changes and y additions, of the Adminis- tration Building. This Board having on February 25, 1958, cn ntinued to this day the matter of awarding the contract for the air conditioning, including changes and additions, of the ' Administration Building located at Pine and Escobar Streets, Martinez, California; and On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to Scott Co. for the total price set forth in their bid: $31,165, which bid 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. IT IS FURTHER ORDERED that said contractor shall present to this Board two 1pod and sufficient surety bonds to be approved by this Board, each in the sum of 15,582.50, 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 Bork. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders the certified or cashierts check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Authorizing Sheriff to transport pris- oners to clean areas around Walnut Creek Amory. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Brown is authorized to transport County Prisoners from the County Prison Farm to clean weeded areas around the Walnut Creek Armory, the dates to be at the discretion of the Sheriff. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR, b. G. BUCHANAN, JOSEPH S. SILVA t NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN. In the Matter of Granting JOHN H. FERGUSON free per- mit to peddle in the unin- corporated area of the County. John H. Ferguson, 711 So. 22nd Street, Richmond, having filed with this Board : an arplication for a free permit to peddle Watkins Products in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably dis- charged veteran of World War II, as evidenced by Discharge Certificate, Serial #CSA 409 171, dated February, 1956; On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free hermit to peddle Watkins Products in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members j present. i i i 451 Tuesday, March 4, 1958, continued In the Matter of Granting LLOYD E. THARP free per- mit to peddle in the un- incorporated area of the County. Lloyd E, Tharp, 3219 Evans Avenue, San Pablo, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the F County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War 2 and Korean War, as evidenced by Discharge Certificate, Serial 1150 99 437, dated December, 1945. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDEFUED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596• The foregoing order is gassed by the unanimous vote of the Board members yk. present. In the Matter of Acceptance of Grant of Easement from American Radiator & Standard Sanitary Corporation (for improvement of Rheem Creek, 3395- Storm Drain Maintenance Dis- trict A, Flood Control, 1956) . An indenture, between American Radiator & Standard Sanitary Corporation, a New York Corporation, hereinafter called Grantor, and County of Contra Costa, herein- after called Grantee, wherein the Grantor, for no consideration other than benefits to be derived, and of the faithful performance and observance by Grantee of all of the covenants and agreements therein contained, grants, subject to all of the terms and conditions thereof, to Grantee an easement for flood control purposes within the boundaries of that certain real property situated in the County of Contra Costa, State of California, and more particularly described in said indenture, is presented to this r{' Board; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD CRDERED that said grant of easement be and the same is hereby APPROVED and ACCEPTED and W. G. Buchanan, Vice Chairman of the Board, is authorized to execute said Easement Agreement on behalf of the County of Contra Costa,, dated February 19, 195$• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Certificate from Secretary of State mdth reference to District Annex- ation. IT IS BY THE BOARD ORDERED that certificate issued by the Secretary of State containing the follovdng information with reference to ordinance adopted by district approving the annexation of territory to said district, be placed on file: Name of Ordinance Date Filed with District Number Secretary of State Contra Costa County 17 February 21, 1958 Water Di stric t The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Rescinding Board Order of February 25, 1958, appointing William L. McLendon as Constable of the Port Costa Judicial District. This Board having on February 25, 1958, adopted an order appointing William L. McLendon as Constable of the Port Costa Judicial District for the unexpired term of Walter Parker, resigned; and Good cause anpearing therefor, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said order RESCINDED. The foregoing order is passed by the unanimous vote of the Board members present. 45 k Tuesday, March 4, 1958, Continued - In the Matter of Appointment of Walter Parker as Constable m r' of Port Costa Judicial Dis- trict. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Walter Parker, Port Costa, California, is appointed as Constable of the Port Costa Judicial District until April 22, 195$• The foregoing order is passed by the unanimous vote of the Board members 5present. i In the Matter of Designating Supervisor Mel F. Nielsen as Contra Costa County's repre- sentative to meet with com- mittee re developments for study of civil airport facilities. Sacramento County Board of Supervisors having approved a proposal for a E County-wide study of civil airport facilities, and it appearing to a committee. organ- ized b, said County that it would be advisable to have representatives from adjoining counties meet with said committee as a means of keeping the counties informed regard- ing developments on the study of civil airport facilities. NU , THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor Mel F. Nielsen be and he is hereby designated as the representative of Contra Costa County to work with said committee. The foregoing order is passed by the unanimous vote of the Board members 1 present. In the Matter of Approval of Agreement for the enforcement of health regulations by the County Health Department with- in the City of San Pablo. An agreement dated February 20, 1955, between the County of Contra Costa and the City of San Pablo wherein it is agreed that on and after March 6, 1958, the County health staff, under the direction of the City Health Officer, shall administer the pro-f visions of Ordinance No. 231 within the City of San Pablo, and all fees as provided in said Ordinance to be collected within the City of San Pablo shall be paid by the licensee directly to the County of Contra Costa, is presented to this Board; and F On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan' Vice Chairman of the Board, is authorized to execute said agreement on behalf of the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board members present. f 1 In the Matter of Fixing Amount of Official Bonds. RESOLUTION The Board of Supervisors of Contra Costa County being required by law to fix, the amount of official bonds of County officers of Contra Costa County for the ensuing 4fouryearscommencingthefirstMondayafterthefirstdayofJanuary, 1959; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor f Silva, IT IS BY THE BOARD ORDERED that the amount of official bonds of each of said officials is hereby fixed as follows, to wit Treasurer 1009000 County Clerk 159000 Auditor 502000 Sheriff 309000 Tax Collector 509000 District Attorney 10,000 Recorder 59000 Assessor 10,000 Superintendent of Schools 39000 Public Administrator 202000 Coroner 29000 Judicial District Courts Martinez 12000 r. Pittsburg 22000 Port Costa 12000 Danville 12000 Port Chicago 19000 Walnut Creek 22000 Crockett 19000 E1 Cerrito 11,000 Byron 12000 Brentwood 11000 Oakley 1,000 Antioch 1,000 Clayton 19000 a Pinole-Hercules-Rodeo 29000 453 Tuesday, March 4, 1958, Continued - Marshal, Municipal Court Concord 29000 San Pablo 29000 IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector shall also, before qualifying, file a bond as License Collector in the sum of $5,000. IT IS BY THE BOARD FURTHER ORDERED that the Sheriff shall give a bond in the sum of $10,00 in reference to civil matters and an additional bond in the sum of 10,000 in reference to criminal matters. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 4th day of March, 195$, by the following vote: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ri1 ABSENT: Supervisors - IVAN T. GOYAK, NOEL F. NIELSEN. In the Matter of the Execution of Lease between County of Contra Costa (Lessor) and Concord Flying Club, Inc. (Lessee) , Buchanan Field. RESOLUTION W HEREAS, there has been presented to this Board a form of lease, dated the 20th day of February, 1955, between the County of Contra Costa, Lessor, and the Con- cord Flying Club, Inc. , Lessee, for Ground Lease, Buchanan Field, covering the lease period from December 1, 1957, to October 19, 1962, and the Board being apprised of the terms of said lease, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that the Vice Chairman of the Board of Super- visors and the County Clerk are authorized and directed to execute said lease on be- half 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 4th day of ;March, 1955, by the following vote: AYES: Sunervi sons - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S . SILVA 4 NOES: Sup ervi so rs - NONE ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN. In the Matter of Exercise of Option the renew Lease f or Walnut Creek Judicial Dis- trict Court. RESOLUTION WFEREAS, the County of Contra Costa entered into a lease dated April 1, 1956 for a term of tuv years upon the terms and conditions therein stated, and UTMAS, the said lease in Paragraph 14 contained the option on behalf of the County of Contra Costa to renew said lease upon the same teras and conditions for a period of two ye ars,, NOVI, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board exercises the right and option granted to it by Paragraph 14 of the aforesaid lease and does extend the term of said lease for a period of two years from and after the lst day of April, 1955, upon the same terms and conditions y. t as provided in the original lease. BE IT FURTHER RESOLVED that notice of intention to exercise option given lessor by letter, dated February 21, 1958, by Victor W. Sauer, Public Works Director, is hereby confirmed. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting held on the 4th day of March, 1955, by the following vote, to wit: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVAt NOES: Suflervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN. f In the Matter of Exercising Option for Renewal of Lease of KELLEWAY Property for Assessor's Office. RESOLUTION r WHEREAS, the County of Contra Costa entered into a lease of certain property therein described, with Mr. Fred Kelleway, P. 0. Box 903, Walnut Creek California, for a term from April 1, 1957, to March 31, 1958, for certain real properly and improve- f ments for the Assessor's Office, and Sf WHEREAS, said lease granted an option to the County to extend the term of said lease on the same terms and conditions for a term of one (1) year, NQW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County t of Contra Costa does hereby exercise said option to extend the term of said lease a rf: i 40- 4 1 Tuesday, March 4, 1958, Continued - I from the 1st day of April, 1958, to and including the 31st day of March, 1959, and directs the Right of Way Agent of the County of Contra Costa to give notice to lessor by service of a copy of this resolution, in accordance with the terms of said lease. The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Supervisor Silva and adopted by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR,G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NONE r ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN. In the Matter of Sales and Use Tax Distribution Re Shell Oil Company Refinery to the City of Martinez and Contra Costa County. WHEREAS the Shell Oil Refinery is situated partially within the corporate limits of the City of Martinez and partially in the unincorporated area of Contra Costa; County, and WHEREAS, a fair and equitable distribution of sales and use tax monies col- lected by virtue of the operations of said refinery should be distributed to the City of Martinez and to Contra Costa County in accordance with that portion of the assessed valuation of the refinery lying within the respective jurisdictions concerned, and that the assessed valuation within the City of Martinez be based upon the refinery assessment carried on the tax rolls of the city and the assessed valuation of that portion of the refinery lying within the unincorporated area of Contra Costa County be '. based upon the assessed valuation carried on the tax rolls of the County, and WHEREAS fair and equitable arrangements should be made for the distribution of monies already paid to both jurisdictions for that interval of time prior to April 1 1957; NOW, THEREFORE, BE IT RESOLVED that this Board approves distribution by the State Board of Equalization of such Shell Oil Refinery sales and use tax monies on the basis of 50% to the City of Martinez and 50% to the County of Contra Costa for the period of time from October 1, 1956 through March 31, 1957, such period representing the fiscal quarters for which a disproportionate distribution has been made to the jurisdictions concerned, providing, however, that payments to the City of Martinez in excess of 50% of the total sales and use tax payments due the City of Martinez and Contra Costa County during this period from this source be refunded to the County of Contra Costa by the City of Martinez on demand from the County of Contra Costa, and BE IT FURTHER RESOLVED that the distribution of sales and use tax monies from; the Shell Oil Refinery be, for that period beginning Anril 1, 1957 and continuing until; otherwise amended by joint resolutions of both jurisdictions, 45% to the City of Martinez and 55% to the County of Contra Costa, and BE IT FURTHER RESOLVED that this resolution be considered jointly with the resolution of the City of Martinez adopted to the same effect, and that copies of this resolution and the resolution of the Council of the City of Martinez covering the same subject matter be forwarded to the State Board of Equalization. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR, W. G. BUC HANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - IVA.N T. GOYAK, MEL F. NIELSEN. i In the Matter of Proceedings of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in SHELDON SCHOOL IE STRICT on Feb- ruary 18, 1958. The Board of Supervisors of the County of Contra Costa, State of California, hereby acknowled!-es receipt of a transcript of the proceedings of the County Superin- tendent of Schools of Contra Costa County, including a canvass of the election held on February ltd, 1958, at which election the electors of the District, by a majority vote, approved the hereinafter described proposition: Shall the maximum tax rate of the Sheldon School District of the County of Contra Cesta, State of California, be increased from the statutory limit of Ninety Cents ($.90) i for each One Hundred Dollars ($100) of assessed valuation 4 within said district, exclusive of bond interest and re- demption, (present authorized maximum of One Dollar and Eighty Cents ($1.80) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, expires on June 30 1958) , to the sum of Two Dollars and Twenty-five Cents ($2.25) for each One Hundred Dollars ($100) of assessed valuation within said district., exclusive of bond interest and redemption, such increase to commence July 1, 1958, and to remain in i effect until an election is called to decrease such rate? 4 ; „ Tuesday, March 4. 1958, Continued - The vote on said proposition was as follows Yes ---------- 363 bio 256 Illegal 1 Total -- -620 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. In the Matter of Resolution Directing cancellation of taxes on real property owned by the Unites States of America. WHEREAS, on June 29, 1956, there was filed in the District Court of the United States in and for the Northern District of California, Northern Division, a r' certain action in condemnation, entitled "United States of America, Plaintiff, v. Certain tracts of land in the City of Richmond, County of Contra Costa, State of California, Harry Davis, et al., and Unknown Owners, " Civil No. 35615, which action sought to condemn the fee simple title to the lands subject of this action, lying in the County of Contra Costa, State of California; and on said day a Declaration of Taking was filed and a sum deposited in the Registry of the Court as estimated just compensation for the taking of said land; that upon the filing of said Declaration of Taking and the depositing of said sum the fee simple title to said tracts vested in the United States of America andthe right to said just compensation vested in the persons entitled thereto. NOVI, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that all of the taxes and assessments now a lien upon the property included in the Complaint and Declaration of Taking Bled in the above-entitled action, be cancelled, and that thereafter the County Assessor shall carry said property the subject of this action upon the assess- ment rolls in the name of the United States, without valuation or assessment so long as said property shall remain in possession of the United States. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Resolution authorizing the filing of a disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States in and for the Northern District of California, Southern Division, entitled therein, "United States of America, Plaintiff, vs 94.343 Acres of land more or less, State of California, County of Contra Costa, City of Richmond, G. B. ABRAHAM, et al., Defendants," No. 22187-S; and WHEREAS, the title to the land subject of said action which is described in the Declaration of Taking as to Parcel No. 205 vested in the United States on the 21st day of May, 1943, and since said day the United States has been in possession of said lands, and WHEREAS, it appears that the County of Contra Costa has no interest in Par- cel No. 205 of the lands subject of said action, and the County Auditor of the County of Contra Costa advised that there are no existing liens for taxes against the parcel hereinbefore described. NOW, THE5(EFORE, BE IT RESOLVED, that said County of Contra Costa has and makes no claim to any title or interest in or to said Parcel No. 205 of the lands sub- ject of said action, and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing Resolution was introduced by Supervisor Silva who moved its adoption, and seconded by Supervisor Taylor and said Resolution was adopted on roll call by the following vote: SUPERVISORS - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S . SILVA ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN NOES: Supervisors - NONE AYES : Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. In the Matter of Resolution of Census Tract Program. WHEREAS, the Board of Supervisors appointed a Census Tract Committee on May 1957; and Jrs WIMEAS, this Committee was asked to formulate a plan of Census Tracts for use in the 1960 and future census years; and WHEREAS, the Committee ado-ted a tentative census tract plan for Contra Costa County in its meeting on January 29, 1958; and WHEREAS, the value of census data vd ll be mat eri ally increased through tab- ulation on a census tract basis; and Tuesday, March 4, 1958, Continued - WHEREAS, Contra Costa County is Dart of a standard metropolitan area which the Census Bureau wishes :.o have completely tracted; NOW, THEREFORE, RE IT RESOLVED, that the Board of Supervisors of Contra Costa! County accepts the census tract plan and urges Census Bureau approval. The foregoing resolution is passed by the unanimous vote of the Board members present. In the Matter of Making Advances i to Funds of Subsidiary Political Subdivisions. RESOLUTION BE IT RESOLVED that it is the policy of the County of Contra Costa to make advances of current operating requirements to subsidiary political subdivisions re- quired by law to deposit their funds in the County Treasury, as such advances are authorized by the provisions of Section 31, Article IV, of the State Constitution. PASSED AND ADOFTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 4th day of March, 1958, by the following vote: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, VML F. NIELSEN. In the Matter of the Proposed New Library Building for the Citv of Walnut Creek and County Service Area LIB-3. RESOLUTION WHEREAS, the County Librarian has been working with a committee composed of representatives of County Service Area LIB-3 appointed by order of this Board and repre- sentatives of the City of Walnut Creek appointed by the City Council of said City in an effort to reach an agreement by w1hich a library building and necessary furniture and fixtures to serve the City of Walnut Creek and County Service Area LIB-3 can be con- structed; and WHEREAS, the referendum period established by Government Code Section 25210. 21, et seq. , (sixty (60) days) does not allow sufficient time for the committee to work out the essential details of such an agreement, and good cause appearing therefor, , NOW, THEREFGRE, BE IT RESOLVED that this Board of Supervisors believes it to be in the best interests of the area proposed to be served that a properly equipped and staffed library building should be constructed to serve the designated area and that sufficient time should be allowed for those interested in its construction to work out a sound agreement, so that the City, the Service Area and the County may assume their proper responsibilities in connection with such project; and BE IT FURTHER RESOLVED that this Board believes that a period of approximate ly one hundred twenty (120) days will provide a more adequate period of time in which the essential details of the elan may be resolved and an appropriate contract entered into by officials of the City of Walnut Creek and this Board; and BE IT FURTHER RESOLVED that if at the end of said one hundred and twenty 120) day period it appears that no agreement can be reached satisfactory to all in- terested groups, this Board will commence proceedings on its own motion, pursuant to Section 25210.92 of the Governmert Code, to dissolve said County Service Area LIB-3. 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 4th day of March, 1959, by the following vote: AYES: Supervisors - RAY S. TAYLOR, W . G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: SuDervisors - IVAN T. GOYAK, MEL F. NIELSEN. In the Matter of Fibreboard's Factory near Antioch. This Board having on February 4, 1958, continued to this date, the hearing on prcg cess reports of wcrk being accomplished by the Fibreboard Products Company in an effort to eliminate odors emanating from the plant owned by said company and located; near Antioch; and Mr. T. H. DeLap, attorney for said Fibreboard Products Company, having appeared this day before the Board and having reported on status of the work being done and having also assured the Board that the installation of the additional odor and dust control equipment will be completed by June 6, 1958; NOW, THEREFff-E, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that June 17, 1958, at 2 p.m. is fixed as the time for the next progress report on said matter. The foregoing order is rassed by the following vote of the Board: AYES: Supervisors-RAY S. TAYLOR, 1:. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors-NONE ABSENT: Supe rvis ors-IVAN T. GOYAK, MEL F. NIELSEN. I 45 % Tuesday, March 4, 1958, Continued - In the Matter of Calling an Election for the election of a Director of the Contra Costa County Water District, Division 2. The Board of Supervisors of Contra Costa County being required by law to call an election for one director for Division 2 of the Contra Costa County WaterDistrict; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election shall be held on Tuesday, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m., when the polls will be closed, in Division 2 of the Contra Costa County Water District, and at said election there shall be elected one director for Division 2 of the Contra Costa County Water District, and that for the purpose of said election, the County voting Precincts of said Division 2 of Contra Costa County Water District shall be consoli- dated as follows: Special Precinct No. 1: The following County precincts or portions thereo ging within said County water dis- trict, to wit : Pacheco Nos. 6, 7, 14, 15, 23 and 25. Special Precinct No. 2: The following County precincts or portions thereof lyingng within said County water dis- trict, to wit: Pacheco Nos. 3, 8, 93, 17, 18 and 26. Special. Precinct No. 3: The following County precincts or portions thereof ying withi Tuesday, March 4, 1958, Continued - Clerk: Florence T. Tumer (Republican) 40 Dann Drive, Pleasant Hill 1 Clerk: Lucille Proulx (Democrat) 40 Celia Drive, Pleasant Hill Special Precinct No. 3 Polling Place: Mildred Mae Woodall's Garage 120 Jackson Way, Pleasant Hill Inspector: Mildred Mae Woodall (Democrat) 120 Jackson Way, Pleasant Hill Judge: Maxine 0. Lucas (Democrat) 100 Trelany Road, Pleasant Hill Clerk: Virginia Saywell (Democrat) 1919 Carolyn Drive, Pleasant Hill Clerk: Ina V. Clarke (Republican) 101 Brandon Road, Pleasant Hill Special Precinct No. 4 Polling Place: Rose M. Mackin's Garage 2214 Sherman Drive, Pleasant Hill Inspector: Rose M. Mackin (Democrat) 2214 Sherman Drive, Pleasant Hill Judge: Helen E. Poertner (Democrat) 118 Cleopatra Drive, Pleasant Hill Clerk: Virginia Hold (Democrat) 115 Apricot Lane, Concord t Clerk : Erna E. Heibel (Democrat) 187 Elaine Drive, Pleasant Hill Special Precinct No. 5 Polling Place: Pearly Jane Kalinowski's Residence 1173 Pear Drive, Concord Inspector: Pearly Jane Kalinowski (Democrat) 1173 Pear Drive, Concord Judge: Edith A. Chamberlin (Republican) 825 Bonnie Clare Lane, Concord Clerk: Henrietta Gaylord (Republican) 400 Whitman Road, Concord Clerk: Lee Ann Madding (Republican) 2413 N. 6th Street, Concord Special Precinct No. 6 f Polling Place: Rose J. Robb's Garage 106 Marvin Drive, Pleasant Hill Inspector: Rose J. Robb (Democrat) 106 Marvin Drive, Pleasant Hill Judge: Jean K. Bovard (Democrat) 120 Wyatt Circle, Pleasant Hill Clerk: Theodora W. Sundin (Democrat) 31 Byron Drive, Pleasant Hill Clerk: Grace H. Brogger (Democrat) 160 Lobittier Road, Pleasant Hill Special Precinct No. 7 Polling Place: Betty B. Allison's Garage 123 Hardy Circle, Pleasant Hill Inspector: Betty B. Allison (Republican) 123 Hardy Circle, Pleasant Hill Judge: Geraldine G. Phillips (Republican) 114 Poshard Street, Pleasant Hill Clerk: Lorraine E. Mitchell (Republican) 3217 Rogers Avenue, Walnut Creek Clerk: Eleonore M. Johnson (Democrat) 210 Poshard Street, Pleasant Hill y 459 - Tuesday, March 4, 19589 Continued - Special Precinct No. 8 Polling Place: Laura Piper's Garage 1 1625 Sunnyvale Avenue, Walnut Creekb r r Inspector: Laura Piper (Republican) 1625 Sunnyvale Avenue, Walnut Creek Judge: Mildred J. Wachenfeld (Democrat) 14 Pleasant Court, Walnut Creek Clerk: Dorothy M. Pheil (Republican) 1655 Sunnyvale Avenue, Walnut Creek Clerk: Bernice H. Sherbourne (Republican) 40 Pleasant Court, Walnut Creek Special Precinct No. 9 1 Polling Place: Velma Woodaurd's Family Room i 71 Los Cerros Place, Walnut Creek Inspector: Leona A. Johnson (Republican) a 986 Seven Hills Ranch Road, Walnut Creek s Judge: Mildred D. Mattson (Republican) 301 Arkell Lane, Concord Clerk: Marvin R. Balnkenship (Republican) 700 Minert Road, Concord Clerk: Velma Woodard (Republican) 71 Los Cerros Place, Walnut Creek Special Precinct No. 10 i Polling Place: Franklin E. Thurston*s Garage 156 Valle Vista, Danville Inspector: Frances C. Wilmore (Democrat) 101 Pulido Road, Danville Judge: Phyllis M. Thurston (Democrat) 156 Valle Vista, Danville Clerk: Betty De Coursey (Democrat) i 318 Cameo Drive, Danville Clerk: Beulah M. Chappell (Democrat) 164 Vista Del Diablo P. 0. Box 236, Danville t IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said election to be published in the CONTRA COSTA GAZETTE, a newspaper of general cir- culation printed and published in the County of Contra Costa, together with a certifiec list of names of candidates and offices to be filled. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NONE ABSENT: Sure rvi sors - IVAN T. GOYAK, MEL F. NIELS EN. Si In the Matter of Calling an Election for Directors of Gregory Gardens County Water District. The Board of Supervisors of Contra Costa County being rquired by law to call an election for three directors of Gregory Gardens County Water District; i NOW, THEREFORE, IT IS BY THE BOARD ORDERED that an election shall be held on Tuesday, the 25th day of March, 1958, between the hours of 7 a.m. and 7 p.m. , when the polls will be closed, in the Gregory Gardens County Water District, and at said election there shall be elected three directors of Gregory Gardens County Water Dis- trict, and that for the purpose of said election, the County voting precincts of said Gregory Gardens County Water District shall be consolidated as follows: Special Precinct No. 1: The following County precincts or portions theereoi` vying within said County water dis- trict, to wit : Pacheco Nos. 3, 49 11, 12 and 13. t: Special Precinct No. 2: The following County precincts or portions Tiere@Mving within said County water dis- trict, to wit: Pacheco Nos. 82 9, 14, 18, and. 26. Special Precinct No. 3: The following County precincts or portions thereof lying within said County water dis- trict, to wit: Pacheco Nos. 2, 6, 7 and 15. IT IS FURTHER ORDERED that the polling place for each special precinct and the electors appointed to conduct said election in each special precinct are as follow; 7 i 460 Tuesday, March 4, 1958, Continued - E Special Precinct No. 1 Polling Place: Ida Ruth Cooper's Garage 1924 Carolyn Drive, Pleasant Hill t Inspector: Ida Ruth Cooper (Democrat) 1924 Carolyn Drive, Pleasant Hill Judge: Onita L. Rand (Democrat) 1930 Jeanette Drive, Pleasant Hill Clerk: Eleanor S. Crandall (Republican) 1924 Rose Lane, Pleasant Hill Clerk: Beverly Simmonds (Republican) 191$ Carolyn Drive, Pleasant Hill 1 Special Precinct No. 2 Polling Place: Madge B. Stewart's Garage 1877 Mayb elle Drive, Pleasant Hill Inspector: Madge B. Stewart (Democrat) 1$77 Maybelle Drive, Pleasant Hill b t Judge: Elizabeth F. Kitchel (Democrat) 148 Doris Drive, Pleasant Hill f Clerk Virginia A. Anderson (Republican) 325 Gloria Drive, Pleasant Hill Clerk: Elizabeth M. Leavitt (Republican) 172 Doris Drive, Pleasant Hill Special Precinct No. 3 Polling Place: Bessie L. Jones' Garage 172 Beverly Drive, Pleasant Hill Inspector: Bessie L. Jones (Republican) 172 Beverly Drive, Pleasant Hill Judge: Anna Mae Hartley (Republican) 167 Beverly Drive, Pleasant Hill Clerk : Lois V. Fruits (Democrat) 124 Adria Drive, Pleasant Hill F Clerk: Florence G. Kasdan (Democrat) 1600 Shirley Drive, Pleasant Hill IT IS FURTHER ORDERED that the Clerk of this Board shall cause notice of said ; election to be published in the "Pleasant Hill News", a newspaper of general circula- tion printed and published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled. The foregoing order is passed by the following vote of the Board: 4 AYES: Supervisors - RAY S. TAYLOR, 11. G. BUC HANAN, J05 EPH S. SILVA NOES: Supervisors - NONE S ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN., i In the Matter of Request for allocation of funds from County Fish and Game Fines. Mr. Sam K. Cook, Sr. , P. 0. Box 541, Concord, having filed a request for allocation of funds from the County Fish and Game Fines to be used for conservation project: a study ofstriped bass in the Carquinez Straits and adjacent waters. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the County Admin- istrator for his report as to whether the County could legally comply with the request. The foregoing order is passed by the unanimous vote of the Board menb ers present . In the Matter of Request from Mr. Leslie S. Tromanhauser that Hinds be allocated for landscaping and maintenance of County Burial Grounds. Mr. Leslie S. Tromanhauser, Alhambra Cemetery Caretaker, having filed with this Board a request that the County allocate $600 for landscaping and maintenance of the County Burial Grounds adjacent westerly to the Alhambra Cemetery, and said Mr. Tromanhauser having also referred to the condition of the roadways serving the said burial grounds; 4 1 f j 46111-,: Tuesday, March 4, 1955, Continued - NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by SupervisorSilva, IT IS BY THE BOARD ORDERED th at said matter is referred to the ALHAMBRA CEME= TERY ASSOCIATION for recommendation. The fore[.-oing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing additional Street Light at Deodar Drive in the Pacheco Lighting District. On the recommendation of the Public Works Department, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that one 43000-lumen incandescent street light be installed on Deodar Drive, 200 feet northerly of Second Avenue South in the Pacheco Lighting District. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Hearing on Report from Planning Commis- sion recondition of certain land on U.S. x`40 adjacent to the City of Richmond and op- posite the entrance to Mon- talvin Subdivision. This Board having on February 18, 1958, continued to this date the matter of the hearing on the report from the Planning Commission with reference to the condition of certain land on U.S. J40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision, and Mr. Francis P. Healey, Attorney for Mrs. Parella, owner of the property, having notified the Clerk of this Board that his client has had some of the material stored on said property, removed, but due to the inclemency of the weather said client has been unable to complete the removal of all of the material; and said attorney having requested a further antinuance of the hearing; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby further continued to Tuesday, March 18, 1958, at 10:45 a.m. The foregoing order is passed by the unanimous vote of the Board members present* In the Matter of Determination that surplus land at Branch Jail shall not be leased upon the expiration of the present lease on March 17. On the recommendation of the Superintendent of Branch Jail, concurred in by the Sheriff and the Administrator; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD RESOLVED that surplus land at the Branch Jail shall not be leased upon the ex- piration of the present lease on March 17, but shall be allowed to fallow for one year in order to regain productivity. The foregoing order is gassed by the unanimous vote of the Board members present. In the Matter of Resolution Rescinding certain resolu- tions of the Board of Super- visors passed on February 4, 1958, and rescinding the order of the Board of Super- visors ordering the filing of certain documents in con- vection with proceedings for the acquisition of a system of domestic water supply in the Orchard Glen Area. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the folI owing resolutions adopted by the Board of Supervisors on the 4th day of February, 1.058 in connection with proceedings for the acquisition of a system of do- mestic water supply in the Orchard Glen Area, Contra Costa County, be, and they are hereby, rescinded: 1. Resolution appointing Stanley J. Ekstrom as Engineer of Work. 2. Resolution of Intention for acquisition of facilities. 3. Resolution adopting engineerts report, fixing date of hearing and directing printing, posting and mailing of notices of time of hearing. 4. Resolution of Preliminary Determination that the public convenience and necessity require the acquisition of a system of water supply in Orchard Glen. 46 I Tuesday, March 4, 195$, Continued - BE IT FURTHER RESOLVED that the following documents ordered filed on the 4th day of February, 1958 in connection with said Orchard Glen proceedings be, and they are; hereby, rescinded and said documents are directed to be stricken from the file of pro- { ceedings for the acquisition of a system of domestic water F apply in the Orchard Glen Area, Contra Costa County, by the County Clerk of the County of Contra Costa: 1. Map showing boundaries of district proposed to be assessed. s 2. Certificate of Engineer as to percentage. f 3. Letter from Stanley J. Ekstrom offering to act as Engineer. F 4. Engineer's Report, proposed assessment and assessment diagram. i iF 5. Notice of Improvement. x I The foregoing resolution was adopted by the following vote of the Board: f i AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. f ABSENT: Supervisors IVAN T. GOYAK, MEL F. NIELSEN. In the Matter of Resolution appointing Engineer of Wo? for purpose of proceedings for acquisition of system j of domestic water supply j for the Orchard Glen Area, Contra Costa County, Cali= forni a. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that; LEPTIEN, CRONIN & COOPER, qualified registered civil engineers, be, and they are hereby' appointed as Engineer of Work to prepare Engineer's report, assessment and assessment diagram and all maps and things required to be done by the Engineer of Work under special assessment proceedings for the acquisition of facilities; and i BE IT FURTHER RESOLVED that said LEPTIEN, CRONIN & COOPER shall receive the sum of One Hundred Dollars ($100.00) for their services as said Engineer of Work; and BE IT FURTHER RESOLVED that all maps, documents , renorts and other things necessary to be signed shall be signed by GUENTER K. LEPTIEN of said firm. i The foregoing resolution was duly and regularly passed by the following vote of the Board: AYES: Sunervisors = RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. j I NOES: Supervisors - NONE. 1 ABSENT: Supervisors = IVAN T. GOYAK, MEL F. NIELSEN. I In the Matter of Resolution of preliminary determination that the public convenience and necessity require the acquisition of a system of domestic water supply in the Orchard Glen Area, Contra Costa County, describing said proposed improvement and setting a time and place of hearing thereon. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows That preliminary determination is hereby made that the public convenience and necessity require the acquisition of a system of domestic water supply to be paid for by special assessments levied upon property benefited in the Orchard Glen Area and thatyy the necessary proceedings should he taken therefor without compliance with the provi= sions of the Special Assessment Investigation, Limitation and majority Protest Act ofy 1931. Said project consists of the acquisition of the following facilities: 3/4" Copper Services 6 Carlos Court 2851 Creston Road 11 Carlos Court 2860 Creston Road 12 Carlos Court 2861 Creston Road 18 Carlos Court 2870 Creston Road 23 Carlos Court 2871 Creston Road 24 Carlos Court 2$$0 Creston Road 31 Carlos Court 2$$9 Creston Road 37 Carlos Court 2099 Geary Road 1 42 Carlos Court 2107 Geary Road 43 Carlos Court 2113 Geary Road 4$ Carlos Court 2114 Geary Road i .. 54 Carlos Court 2115 Geary Road 60 Carlos Court 2118 Geary Road 61 Carlos Court 2 at 2121 Geary Road i 46ryry c Tuesday, March 4, 1958, Continued - s 66 Carlos Court 2124 Geary Road 72 Carlos Court 2130 Geary Road 73 Carlos Court 2147 Geary Road 78 Carlos Court 2151 Geary Road jr 84 Carlos Court 2730 Ross Place Y- 85 Carlos Court 2733 Ross Place 91 Carlos Court 2?41 Ross Place t 2$10 Creston Road 2750 Ross Place 2$11 Creston Road 2761 Ross Place 2830 Creston Road 2781 Ross Place 2831 Creston Road 2799 Ross Place 2 - 4" hydrants with 4" gate valves 51 - 5/8" x 3/4" meters 1 - 3/4" meter 52 - meter boxes Pine Type of Street Location Pipe Size Length z Geary Road Extending from 3501 east of C.Z. 6" 3301 east side of Hillsdale Drive to 601 east of Main in Creston Place Creston Main in Geary Road to main C.I. 6" 650' Place in Carlos Court Carlos Main in Creston Place west C.I. 6" 4301 Court to main in Ross Place Ross Place Main in Carlos Court to south C.I. 6" 3701 end of Orchard Glen subdivi- d i Sion Carlos Main in Creston Place east and C.I. 4" 870 w.Court around circle then west to main in Ross Place R/W. s/o 2601 west from main in Creston G.I. 2" 10$1 Place then south from main in Geary Road I Geary Road Extending 2501 east from point A.C. 4" 2501 1001 east of East side of Hills- dale Drive. BE IT FURTHER RESOLVED that said project shall be designated, and is hereby designated, as the acquisitions to be acquired in "Assessment District No. 1957-2, s Orchard Glen, Contra Costa County, California". BE IT FURTHER RESOLVED that Tuesday, the 1st day of Anril, 1958, at the hour of 9:00 o'clock A.M. of said day, is hereby fixed as the day and hour, and the meeting place of the Board of Supervisors of the County of Contra Costa, located in the Hall of Records Building, Martinez, California, as the place when and where any and all persons interested who have filed a written objection may anpear and show cause why the Board of Supervisors should not find and determine that the public convenience and necessity require the proposed accraisition of public improvements without compliance with the Special Assessment, Investigation, Limitation and Majority Protest Act of 1931. The County Clerk is hereby directed to give notice of the time and place of said hearing in the same manner as provided in the Municinal Improvement Act of 1913 for giving notice of hearing of the filing of an engineer's report. Said notice may be combined with said notice of hearingupon said engineer's report. The foregoing Resolution was adopted by the following vote of the Board: AYES: Supervisors - RAY 5. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NONE ABSENT: Supervisors - IVA'.N T. GOY_4K, P4EL F. NIELSEN. s In the Matter of the Acquisition of facilities for a system of domestic water supply for the Orchard Glen Area in the County of Contra Costa, Assessr:ent Dis- trict No. 1957-2, Orchard Glen, Contra Costa County, California. BE IT RESOLVED BY THE Board of Supervisors of the County of Contra Costa that it is the intention of the Board of Supervisors to order the following acquisition of facilities to be made in Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California, for the purpose of providing a system of dcmestic water supply for said area; and BE IT FURTHER RESOLVED that the contract entered into between the Board of Supervisors of the County of Contra Costa, the East Bay Municipal Utility District and the California Water Service Company on the 16th day of April, 1957, is hereby re- ferred to for a full and complete description of the facilities to be acquired. Attention is hereby directed to the provisions of said contract which provide that the 4641 i I Tuesday, March 4, 1955, Continued - total amount to be paid to California Water Service for the acquisition of said facili ties is the sum of $13,047.00, of which the East Bay Municipal Utility District is to pay the sum of $2,514.00 and the property owners within the boundaries of Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California, are to pay the sum of $10,533.00; and BE IT FURTHER RESOLVED that the facilities to be acquired consist specifically of the following: 3/4" Copper Services 6 Carlos Court 2851 Creston Road 11 Carlos Court 2860 Creston Road 12 Carlos Court 2861 Creston Road 18 Carlos Court 2870 Creston Road 23 Carlos Court 2871 Creston Road 24 Carlos Court 2880 Creston Road 31 Carlos Court 2889 Creston Road 37 Carlos Court 2099 Geary Road 42 Carlos Court 2107 Geary Road 43 Carlos Court 2113 Geary Road 48 Carlos Court 2114 Geary Road 54 Carlos Court 2115 Geary Road 60 Carlos Court 21218 Geary Road 61 Carlos Court 2121 Geary Road 66 Carlos Court 2124 Geary Road 72 Carlos Court 2130 Geary Road 3 Carlos Court 2147 Geary Road 78 Carlos Court 2151 Geary Road 84 Carlos Court 2730 Ross Place 85 Carlos Court 2733 Ross Place 91 Carlos Court 2741 Ross Place s 2810 Creston Road 2750 Ross Place 2$11 Creston Road 2761 Ross Place 2830 Creston Road 2781 Ross Place 2831 Creston Road 2799 Ross Place 2850 Creston Road A 2 - 4" hydrants with 4" gate valves 21 - 5/8" x 3/4" meters 1 - 3/4" meter 52 - meter boxes k Pine Type of Street Location Pipe Size Length Geary Road Extending from 3501 east C.I. 6" 3301 of east side of Hillsdale Drive to 601 east of Main in Creston Place Creston Main in Geary Road to main C.I. 6" 6501 Place in Carlos Court f Carlos Main in Creston Place west C.I.6" 430' i Court to main in Ross Place Ross Place Main in Carlos Court to C.I. 6" 3701 E south end of Orchard Glen fi subdivision k k Carlos Main in Creston Place east C.I. 4" 701 Court and around circle then west to main in Ross Place R/W s/o 2601 west from main in C.I. 2" 1081 Creston Place then south from Main in Geary Road k. Geary Road Extending 2501 east from A.C. 4" 2501 point 1001 east of East side of Hillsdale Drive BE IT FURTHER RESOLVED that said Board of Supervisors of the County of Contra Costa hereby finds that said acquisitions are of more than local or ordinary public benefit and that therefore said Board of Supervisors of the County of Contra Costa hereby makes the expenses and costs of said acquisitions chargeable upon a dis- trict, which district said Board of Supervisors hereby declares to be the District benefited by the acquisitions herein described; said district shall include that terri tory in the County of Contra Costa, State of California, which is sho,%n on that certain' map on file in the office of the County Clerk of the County of Contra Costa and which is entitled and described "Asap Showing Exterior Boundaries of District Proposed to be Assessed for Acquisition of System of Domestic Vater Supply in Orchard Glen Assessment District No. 1957-2, County of Contra"osta, California", and which said map indicates by a boundary line the extent of the territory included in the proposed district and covers all details as to the extent of the area to be assessed; said map is, by this reference, incorporated herein and made a hart hereof; NOTICE IS HEREBY GIVEN that serial bonds shall be issued in the manner and form provided in Part 5, Division 7 of the Streets and Highways Code of the State of California (Improvement Act of 19111 , to represent unpaid assessments of Fifty Dollars 450.00) or over , which said bonds shall bear interest at the rate of six per cent o _ _ _ fib) per annum and the last installment of which bonds shall mature fourteen (14) years; from the 2nd day of January next succeeding the next October 15th following their date. i 1 465 Tuesday, March 4, 1958, Continued - Said bonds shall be payable to bearer, and may be redeemed as provided in the Improve- ment Act of 1911, and there shall be added to the redemption clause in said bonds the following words: together with a premium of 5 per cent of said unpaid principal." Proceedings for all of the acquisitions shall be taken pursuant to the Municipal Improvement Act of 1913, except that the bonds hereinabove described shall be issued under the Improvement Act of 1911 as heretofore described. BE IT FURTHER RESOLVED that, in accordance with the provisions of Sections 10203 and 10204 of the Streets and Highways Code, being a Dart of the ! unicipal Im- provement Act of 1913, the matter of the acquisitions herein referred to is hereby re- ferred to LEPTIEN, CRONIN & COOPER, Engineer of Work. Said LEPTIEN, CRONIN & COOPER are hereby directed to make and file with the County Clerk of the County of Contra Costa a report in writing khieh shall contain the following: A. An estimate of the cost of the acquisitions to be made. B. A set of plans of the proposed acquisitions to be acquired. C. A general description of the works or appliances already installed and any other rroperty necessary or convenient for the operation ^f the acquisitions. D. A diagram showing the assessment district, the boundaries and the dimensions of the subdivisions cf land within the district as they existed at the time of the passage of the Resolution of Intention. Each subdivision of land shall be given a separate nunber upon the diagram. E. A proposed assessment of the total amount of the cost of the acquisition of facilities upon the several subdivisions of land in the district in proportion w the estimated benefits to be received by such subdivisions, respectively, from the abquisition of facilities. BE IT FURTHER RESOLVED that if any excess shall be realized from the pro- ceeds of the assessment and/or bonds issued to represent the same, it shall be applied as a credit to each assessment levied pursuant to saidprovisions of the Municipal Improvement Act of 1913 in proportion to the amount of each of said assessments. The foregoing Resolution was passed by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR, W . G. BUC HANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Surervisors - IVAN T. GOYAK, 74EL F. NIELSEN. In the Matter of Resolution Approving Engineer's Report. WHEREAS on the 4th day of March, 1958, the Board of Supervisors of the County of Contra 6osta did adopt its resolution of Intention to acquire certain im- prcavements consisting of a system of domestic water supply in Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California, and referred said Droposed acquisitions to Leptien, Cronin and Cooper, Engineer of Work for said Assessment Dis- trict; and UIMEAS, said Board of Supervisors did direct that said Engineer of Work make and file with the County Clerk of said County of Contra Costa report in writing in accordance loth the provisions and requirements of the Municipal Improvement Act of 1913 of the State of California; and WHEREAS, said Leptien, Cronin and Cooper, Engineer of Work, did on the 4th day of ?March, 1958, file with the County Clerk of the County of Contra Costa his re- port in accordance with the said Resolution, and said County Clerk has presented said report to this Board of Supervisors for consideration; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, and this Board of Supervisors hereby finds: Fn A. That the report rp de and filed by Leptien, Cronin and Cooper on March 4, 1958, contains all of the requirements provided for said report b the provisions of the .-;unicipal Improvement Act of 1913, including UT Esti- mates of Cost and (2) Assessment diagram and assessment. B. That said renort and each and every part thereof is sufficient in every particular and it is hereby determined that said report shall stand as the report for all subsequent proceedings under said Municipal Improve- s ment Act of 1913; and BE IT FURTHER RESOLVED that Tuesday, the lst day of April, 1958, at the hour of 9:00 a.m. of said day, at themeeting place of the Board of Supervisors of the County of Contra Costa, located in the Hall of Records, Martinez, California, is hereby fixed by this Board of Supervisors as the time for hearing protests with relation to the proposed acquisitions described in said report; that any person interested in object- ing to said acquisitions, the extent of the assessment district, the assessment or the Engineer's estimate of cot and expenses, or any other act or' determination of the- Engineer heEngineerofWorkortheBoardofSupervisorsoftheCountyofContraCosta, may file of Contra Costa at or beforeprotestinwritingwiththeCountyClerkoftheCounty the hour fixed herein for hearing thereon; and 7 Tuesday, March 4, 1955, Continued - BE IT FURTHER RESOLVED that Tuesday, the 1st day of April, 1958, at the hour of 9:00 A.M. of said day, at the meeting place of the Board of Supervisors of the County of Contra Costa, located in the Hall of Records, Martinez, California, is hereby fixed as the time for hearing protests with relation to the public convenience and necessity of the proposed acquisitions described in said report; that any persons interested in objecting to the public convenience and necessity of the proposed acquisitions may file protests in writing with the County Clerk of the County of Contra Costa at or before the hour fixed herein for hearing thereon; and BE IT FURTHER RESOLVED that the County Clerk of the County of Contra Costa is hereby directed to publish Notice of Improvement pursuant to Section 6066 of the Government Code of the State of California, the first of which said notices shall be first published at least twenty (20) days prior to the date herein set for hearing of protests; and BE IT FURTHER RESOLVED that the County Clerk of the County of Contra Costa be, and he is hereby, further directed to cause notices of the passage of this resolu- tion to be posted on all of the open streets within the district described in the Reso- lution of Intention at not more than three hundred feet (3001 ) apart on each street so posted, in accordance with the requirements of Section 10302 and 10303 of the Municipal` Improvement Act of 1913; and BE IT FURTHER RESOLVED that notices of the adoption of the Resolution of In- tention and filing of the E'ngineer's Report shall be mailed, postage prepaid, to all persons owning real property proposed to be assessed whose names and addresses appear upon the last equalized assessment roll for County taxes or are knovm to the County Clerk. Said notice shall contain the matters recuired in Section 10,307 of the Muni- cipAl Improvement Act of 1913 of the State of California. The foregoing resolution was gassed by the following vote of the Board: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Surervi.s ors - IVAN T. GOYAK, MEL F. NIELSEN. In the Matter of Notice of Improvement, Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California. j NOTICE IS HEREBY GIVEN that on the 4th day of March, 1958, the Board of Supervisors of the County of Contra Costa adopted its Resolution of Intention wherein it did decl.-re its opinion that the public interest and necessity required, and that it was the intention of the Board of Supervisors of the County of Contra Costa to acquire, facilities for a system of domestic water supply. All of said facilities to be acquired are as shown and delineated on the plans on file in the office of the County Clerk of the County of Contra Costa. I The Engineer of Work of Assessment District No. 1957-2, Orchard Glen, Contra Costa County, California, did +on the 4th day of March, 1958, file with the County Clerk of the County of Contra Costa, pursuant to said Resolution of Intention, their report in writing showing the facilities to be acquired, the estimated cost thereof and an estimated assessment and an assessment diagram. The acquisition of said system of domestic Vater supply in the opinion of the Board of Supervisors of the County ofContra Costa is of more than local or ordinary benefit and the Board of Supervisors of the County of Contra Costa has therefore de- clared the costs and expenses chargeable upon an assessment district, which district said Board of Supervisors has declared to be the district benefited by the acquisition of said facilities and which is to be assessed to nay the costs and expenses thereof. The exterior boundaries of said district are shown on that certain mar, which is designated "Map Showing Exterior Boundaries of District Proposed to be Assessed for Acquisition of System of Domestic dater Supply in Orchard Glen Assessment District No. 1957-2, County of Contra Costa, California", and are also shown on the assessment dia- gram made and filed by the Engineer of V.ork with the County Clerk of the County of Contra Costa on the 4th day of March, 1958, reference to which is hereby made for a complete and detailed description thereof.4 The estimated cost ofthe project is the sum of $15,582.00 of which the sum of 13 ,068.00 is to be paid by assessments upon the properties benefited. NOTICE IS HEriEBY GIVEN that serial bonds shall be issued in the manner and form provided in Part 5, Division 7 of the Streets and Highways Code of the State of California (Improvement Act of 1911) to represent unpaid assessments of Fifty Dollars 50.00) or more, which said bonds shall bear interest at the rate of six per cent (6 } per annum and the last installment of which bonds shall mature fourteen (14) years from the 2nd day of January next succeeding the next October 15th following their date. Said bonds shall be payable to bearer, and may be redeemed as provided in the Improve- ment Act of 1911, and there shall "be added to the redemption clause in said bonds the following words: together with a premium of 5 per cent of said unpaid principal." NOTICE IS FURTHER GIVEN that the Engineer of work, pursuant to the provisions .;t of the Municipal Improvement. Act of 1913, and said Resolution of Intention, did on the x 1 14th day of March, 1958, file with the County Clerk of the County of Contra Costa their report in writing on the acquisition of facilities, consisting of estimates of cost, Iassessment diagram and assessment; said Board of Supervisors did on said 4th day of s, .3 467 Tuesday, March 4, 1958, Continued - March, 1958, consider and examine said report and by resolution preliminarily approved and confirmed said report as filed and ordered that said report should stand for the purpose of all subsequent proceedings. Reference is hereby made to said report for all particulars with relation to the matters therein contained. NOTICE IS FURTHER GIVEN that Tuesday, the 1st day of April, 1958, at the hour of 9:00 o'clock A-M. of said day, at the meeting place of the Board of Supervisor of the County of Contra Costa, located in the Hall of Records Building, Court Street, Martinez, California, is the time and place herein appointed and fixed by said Board of Supervisors when and where it will consider and finally act upon the Engineer's Re- port filed pursuant to said Resolution of Intention and when and where it will hear all protests with relation to the acquisition of said system of domestic water supply, or of the Engineer's estimate of the costs and expenses, or to the proposed diagram and assessment. Any person intersted in objecting may file a written protest with the County Clerk of the County of Contra Costa at or before the time herein set for the hearing. NOTICE IS FURTHER GIVEN that Tuesday, the 1st day of April, 1958, at the hour of 9:00 o'clock AX. of said day, at the meeting place of the Board of Supervisor located in the Hall of Records Building, Court Street, Martinez, California, is the time and Place herein fixed by said Board of Supervisors when and where it will con- sider objections to finding that the public convenience and necessity require the acquisition of said system of domestic water supply and where it will hear all protest with relation to the public convenience and necessity with relation to said acquisitions Any person interested in obecting to the public convenience and necessity may file written protest with the County Clerk of the County of Contra Costa at or before the time herein set for the hearing. DATED: March 4, 1958 In the ratter of the Application of Julius Nelson dba Silver Sands Company for quarry permit under Ordinance 360. ORDER WHEREAS, Julius Nelson dba Silver Sands Company applied to this Board on the 15th day of January, 1958, for a permit to overate a quarry on certain property locate in the County of Contra Costa, State of California, to wit: A certain parcel of land situated in Contra Costa County, California, and more particularly described as: All of Section 5, the southeast quarter of Section 6 the northeast quarter of Section 7, the north half of Section $, and the northwest quarter of Section 92 T. 1 N., R. 1 E., M. D. B. & M., containing 1436 acres, more or less, being lands owned by the South- port Land and Commercial Company. WHEREAS proceedings have duly and regularly been had and taken in accord- ance with law, ana WHEREAS, the Planning Commission has made certain recommendations, and WHEREAS, the Board has considered the same and is advised in the premises, NOW, THEREFORE, IT IS ORDERED that Julius Nelson dba Silver Sands Company be and he is hereby granted a permit for a quarry pursuant to Ordinance No. 360 subject to the follorang conditions: 1. Excavation slope should not be steeper than 1i horizontal to 1 vertical. 2. That the ac>plicant be required to file a bond with the amount of $1,000 to insure that condi- tions be faithfully performed. 3. That the Board require the applicant to file a map showing definite areas upon the property to be quarried. 4. Suitable measures be required relating to spillage from trucks over County Roads. 5. Applicant to comply with provisions of Ordinance 792 which provides adequate facilities to prevent erosion and conveyance of debris into drainage charm els. 6. That suitable dust control measures be established. BE IT FURTHER RESOLVED that the balance of the $50 deposit made by the applicant on the 15th day of January, 1558, (Receipt No. 834011 be returned to the applicant after deducting the cost of publication of the Notice of Hearing. BE IT FURTHER RESOLVED that the Tax Collector be directed to issue a license upon receipt of the $5 fee provided by ordinance. The foregoing order was made on the motion of Supervisor Taylor, seconded by Supervisor Silva, and adopted b-. the following vote of the Board: AYES: Supervisors - RAY S . TnYLOR, ta: . G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervi sors - NONE ABSENT: Sun ervisors - IVAN T. GOYAK, MEL F. NIELSEN. 468 Tuesday, March 4, 1958, Continued - In the Matter of Selling El Sobrante County Fire Pro- Lection District Bonds. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa heretofore duly authorized the issuance of $$8,000 principal amount of bonds of the County of Contra Costa to be known as "Bonds of the County of Contra Costa, issued on behalf of El Sobrante County Fire Protection District, Issue of 195$", dated February 1, 19587 and WHEREAS, the Board of Supervisors by resolution, duly and regularly adopted the 4th day of February, 1958, authorized the sale of the entire principal amount of said authorized issue at public sale to the highest and best bidder therefor; and WHEREAS, notice of the sale of said bonds to be sold has been given in the manner prescribed by said resolution, and the following bid was the only bid received by said Board of Supervisors : Net Interest Name of Bidder Cost to District BANK OF AMERICA, N.T. & S.A.2$9411.00 WHEREAS, the said bid of BANK OF AMERICA, N.T. & S.A., was the only bid for said bonds; NW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows, to wit: 1. Said bid of BANK OF AMERICA, N.T. & S.A., for $88,000 par value of said bonds shall be and is hereby accepted, and the Treasurer of the County of Contra Costa is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit, said par value thereof and a premium of $59.00, together with accrued interest at the following rates: Bond Nos. (Inclusive) Interest Rate Per Annum F 1 to 28 5 47 o643 3/49 65 to 88 4% Said bonds shall bear interest at the said rate hereinabove set forth, parable annually' on 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 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 rate aforesaid. RESLLVED, FURTHER, that this resolution shall take effect from and after its passage and approval. PASSED AND ADOPTED this 4th day of March, 1958, by the following vote: AYES: Supervisors - RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA kt NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN. i r t In the Matter of Approval of plans and specifications for Additions to Fire House #1, E1 Sobrante County Fire Pro- tection District. Plans and specifications for additions and alterations to El Sobrante Fire House No. 1, El Sobrante, California, having been submitted to and filed with this Board this day by Oakie C. Johnson, Architect and Elvin A. Cometta; On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specificat-ions for said work be andthe same are hereby APPROVED. 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 BOARE) FURTHER ORDERED that the time for receiving bids in this matter is hereby set for 11:00 a.m. on March 25, 1958. 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 El Sobrante Herald Bee; Press. The foregoing order is passed by the unanimous vote of the Board members present. a f i 469 . Tuesday, March 4, 1958, Continued - In the Natter of Issue of Bonds of San Pablo School District 1956 School Bonds Series C. WHEREAS, the Board of Supervisors of Contra Costa County, State of Cali- fornia, heretofore on the 22nd day of January, 1957, duly passed and adopted its reso- lution and order providing for the issuance of $500,000 principal amount of bonds o;f San Pablo School District, designated "1956 School Bonds", as set forth in the records of this Board of Supervisors; and Y WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of vhich $300,000 principal amount were designated "Series All and the issuance and sale thereof authorized and directed and said bonds a Series A in the amount of $300,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining ,3200,000 principal amount of said authorized issue might be divided into one or more series as this Board of Supervisors might determine; and $40,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding, WHEREAS, this Board of Supervisors has determined, and does hereby declare, that it is necessary and desirable that $85,000 nrincinal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorize f IT IS THEREFORE RESOLVED AND ORDERED that saidresolution providing for the issuance of 4500,000 princiral amount of 1956 School Bonds of San Pablo School Dis- trict, 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 pro- vided for, except only as herein otherwise expressly provided. 5,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series C". Said bonds of Series C shall be dated April 15, 1058, shall be 85 in number, numbered consecutively from C-1 to C-$5, both inclusive, of the denomination of $1,OLO, 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: 4,000 principal amount of bonds of Series C shall mature and be payable on April 15 in each of the years 1959 to 1973, both inclusive; 5,000 principal amount of bonds of Series C shall mature and be payable on April 15 in each of the years 1975 to 1978, both inclusive. i Said bonds of Series C 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 15th day of April, 1959, and thereafter semi-annually on the 15th days of April and October of each year until said bonds are paid; Said bonds of Series C shall be signed by the Chairman of said Board of Supervisors, and by the Treasurer or Auditor of said County, and shall be countersigned, and the Seal of said Board affixed thereto, by the County Clerk of said County, and the coupons of said bonds shall be signed by said Treasurer or Auditor. All such signa- tures and countersignatures may be printed, lithographed, engraved or otherwise mechan- ically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said County Treasurer for safe keeping. IT IS FURTH&i ORDERED that said bonds of Series C shall be issued substan- tially in the following form, to wit: Number UNITED S.'ATES OF AMERICA Dollars 0- STATE OF CALIFORNIA 12000 SCHOOL BOND OF San Pablo School District of Contra Costa County 1956 School Bond, Series C San Pablo School District of Contra Costa County State of Califania acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the Treasurer of said County, on the 15th day of 19 , the principal sum of one thousand dollars ($71,000) in lawful monev of the United States of America, with interest in like lawful money at the rate of per cent ( per annum, payable at the office of said Treasurer on the 15th days of April and October of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a duly authorized- issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to $ 00,000, 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 district on the 15th day of November, 1956, and is issued and sold by the Board of Supervisors of Contra Costa County, State of Cali- forma, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. 40 Tuesday, March 4, 1955, Continued - And said Board of Supervisors hereby certifies and declares that the total amount of indebtedness of said 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 author- izing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of t said Board of Supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said 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 district. IN WITNESS hHEEEOF said Board of Supervisors has caused this bond to be sifped by its Chairman and by the Auditor of said County, and be counters igne d by the County Clerk, and the Seal of said Board to be attached thereto, the 15th day of April, 195$• Seal) IVAN T. GOY.1K Chairman of Board upervisors COUNTERSIGNED: H. E. MCNAMER W. T. PAASCH County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series C shall be attached interest coupons substantially in the following form, to wit: s The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the San Pablo School District in said County, on the 15th day of 19 at his office in Martinez, in saiF1 ounty r the sum of being interest then due on 1956 School Bond No. C- Series C. of said District. H. E. Me NAMER County Auditor IT IS FURTHM ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be raised by taxation upon all tax- able 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'FURTHER ORDERED that the Clerk of said Board of Supervisors shall cause a notice of the sale of said bonds of Series C to be published at least two weeks in 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 8th day of April, 1958, 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 re- serves the right to refect 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 regulat meeting thereof held on the 4th day of March, 1958, by the following vote, to wit. w' AYES: Supervisors - RAY 65. TAYLOR., W. G. BUCHANAN, JOSEPH S. SILVA. i NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN. i In the Matter of Installation of vending machines in county buildings. WHEREAS, the county may from time to time arrange for the installation of vending machines at various locations in county buildings, and WHEREAS, such installations are to be authorized upon condition that the owners pay a percentage of the gross receipts from each machine as a commission in return for the use of the space occupied, and WHEREAS, some such installations are and hereafter May be made in areas assigned to qualified blind persons who are under supervision of the Bureau of Voca- tional Rehabilitation of the State Department of Education. NOW, THEREFORE, BE IT RESOLVED that a matter of continuing policy the afore-' said commissions on sales through machines installed in areas assigned to blind per- sons shall be paid to said persons, and the commissions on sales through all other machines shall be paid in:.o the county's general fund. The foregoing resolution is Passed by the unanimous vote of the Board members present. I 47 Tuesday, March 4, 1958, Continued - is And the Board takes recess to meet on Tuesday, March 11, 1958, in the F Board Chambers, Hall of Records, Martinez, California. a A Chairman 61 ATTEST: W. T. PAAS H, CLERK/. By LR/ DeputyCleric 9 f i x6 BEFORE THE BOARD OF SUPERVISORS TUESDAY, MARCH 11, 195$ THE BOARD MET IN REGULAR SESSION F AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; a PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. M In the Matter of Appropriation t Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby APPROVED: s APPROPRIATION DECREASE INCREASE AGRICULTURAL COMMISSIONER 05-300 Group 625 z 05-559 340 245-401 0 245-402 100 245-416 5 f County Garage (Capital Outlay)4500 i COMUNIC ATIONS r Radio Equipment 210 I Machinery and Tools - Item 11 (County Garage) 120 Automobiles and Trucks - Item 5 " n 90 COUNTY HOSPITAL Capital Outlay (Building Construction) 59$79 502-913 Unappropriated Reserve General Fund 52$79 x i JUDICIAL DISTRICT CROCKETT 12 (152) Temporary Help (152-200)11090 1 Unappropriated Reserve General Fund 1003 12090 EL CERRITO JUDICIAL ITIS 1RICT a j Temporary and Seasonal Help 300 Mileage 40 Unappropriated Reserve General Fund 340 3 1 LIBRARY syr Capital Outlay 359000 E Unappropriated Reserve Library Fund 353,000 GARAGE r i r§ 1) Autos & Trucks - brakes truck ##$96 1 2) Autos & Trucks - catwalks trucks 4$4 30and4$7 3) Non Auto Equip. Repl. - Scoopmobiles 961 & 962 96 3) Construction Equip. - Scoopmobile 963 37 j Construction Equip - boom on striper #344 53 Sundry Equip. Item 9 - ladder 52 y, Unanpropriated Reserve General Fund 139 R Automobile and Trucks 350 Other Office Eouipment - Item 7 (Public Works) 69 ef Filing Cabinets' - Item 11 (Public Works) 150 Sundry Equipment - Item 2 (Public lVorks)50 Machinery and Tools - Item 11 (Garage) 1 S r" i Tuesday, March 11, 1958, Continued - APPROPRIATION DECREASE INCREASE HIGHWAY AND GARAGE Highway Vacation and Sick Leave 83,500 County Garage - Applied Costs 16,500 Cr.) Unappropriated Reserve General Fund 81000 PUBLIC WORKS DEPARTMENT i Services 39,000 Unappropriated Reserve General Fund 399000 Primary Right of Way 309000 Highway Bond - Primary Right of Way 302000 Primary Road Construction #3661 249000 Primary Bridge Construction #4061 24,000 Secondary Road Construction #3M 5,410 Primary Road Construction #3481 5,410 Primary Right of Way 509000 Secondary Right of Way 501000 The foregoing order is passed by the unanimous vote of the Board.t rP 1 In the Matter of Approving Ordinance. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED AND ADOPTED: Ordinance No. 1208 rich amends Section 3.1 of Ordinance No. 1136 by substituting "County" for "Tax Collector" re fees for food handling establishments. IT IS BY THE BOAhD FURTHER ORDERED that a copy of said 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 as follows:s No. 1208 in the PLEASANT HILL NEWS. The foregoing order is passed by the unanimous vote of the Board. 4 X In the Matter of Affidavits of publication of ordinance Nos. 1198, 1201, 12039 1206 and 1210. This Board having heretofore adopted Ordinances Nos. 1198, 1201, 1203, 1206 and 1210 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 Nielsen, 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.S In the Matter of Approval of Work Orders. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director make the improvements listed: W/0 Estimated No.Road Name Description of Work Cost 4780 Second Street Bridge Flood Control 75 Lafayette) 4781 Las Trampas Creek Flood Control 300 Walnut Creek) Above to be charged to Flood Control Central Zone 3-B, Account No. 2505) 4782 Dias Creek (Concord)Flood Control 150 i Above to be charged to Flood Control Account No. 257)f 1 The foregoing order is passed by the unanimous vote of the Board. s FM In the Matter of Cancellation of 1957-58 County tax liens. The Orinda Union School District having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the District; and i r i E r l i i 473 Tuesday, March 11, 1958, Continued - The County Auditor having verified the transfer of title to the District, and having requested authorization to cancel the unpaid 1957-58 County tax liens onthepropertyhereinafterdescribed; and said request having been approved by theDistrictAttorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BYTHEBOARDORDEREDthattheCountyAuditorisauthorizedtocanceltheunpaid1957-58 County tax liens on the following described property. 1957-58 Assmtt No Por Ro Laguna de los Palos Colorados, descriptive 665341 Por 2nd 665400 Por 2nd The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The City of San Pablo having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired bytheCity; and The County Auditor having verified the transfer of title to the City, and having requested authorization to cancel the 1957-58 County tax liens on the propertyhereinafterdescribed; and said request having been approved 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 1957-58 Countytaxliensonthefollowingdescribedproperty. Property Description 1957-58 Assmt No. San Pablo Manor a 20.2 ft strip lying S of Lot 24 206137 All San Pablo Manor a 20 ft strip lyingS of Lot 23 206138 Por The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The City of Walnut Creek having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired bytheCity; and The County Auditor having verified the transfer of title to the City, and having requested authorization to cancel the 1957-58 County tax liens on the propertyhereinafterdescribed; and said request having been approved 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 1957-58 County tax liens on the following described property. Property Description 1957-58 Assmt No. Newell Tract E 75 ft of Lot 2 177860 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired bytheStateforhighwaypurposes; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1957-58 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 ORDERED that she County Auditor is authorized to cancel the unpaid 1957-58 County tax liens on the following described property as requested: Property Description 1957-58 Assmt No. Por of S & 0 Survey J171, descriptive 95143 Por 2nd inst Hermanns Addition, Lots 29 thru 33, Block 1 105514 All 2nd " Map of Syndicate Business Blocks, por lots 14, 15, 16 & 17, Block "FTM 146011-3 Por 2nd " Richmond Annex, Lot 39, Block 83 152108 Por 2nd " Por Ro San Ramon, descriptive 170355 All both " Por Ro San Ramon, descriptive 170356 All both " Map of Rancho E1 Rio, Por lot 51 302010-1 All 2nd " 4 ( 4 ' r I1 Tuesday, March 11, 1958, Continued - Property Description 1957-58 Assmt No. Sub'n of Por Ro Acalanes, Por lot 8 506218 Por 2nd inst Por Ro Las Juntas, descriptive 900162 Por both " Del Hambre Terrace, Por Lot 53 912027 All 2nd n Webb Tract, Lot 4 916317 All 2nd " Newell Tract, Por lot 4 916605 Por both n Newell Tract, Por lots 5 & 6 916608 Por both n Newell Tract, Por lot 24 916634 Por both n Newell Tract, Por lot 25 916635 Por both " Por S & 0 #171, descriptive 95141 Por 2nd " Richmond Annex, Por Lot 24, Block 111 155421-1 All 2nd " Webb Tract, Por Lot 8 173307 Por 2nd rr The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1957-58 County tax liens. The County of Contra Costa having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the County for highway purposes; and The County Auditor having verified the transfer of title to the County, and having requested authorization to cancel the unpaid 1957-58 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 ORDERED that the County Auditor is authorized to cancel the unpaid 1957-58 County tax liens on the following described property as requested: 1 Property Description 1957-58 Assmt No. Ro Canada del Hambre, descri^ti ve 606147 Por 2nd Ro Canada del Hambre, descriptive 606157 Por 2nd Map of Ro El Sobrante, por Lot 32, descriptive 880181 Por 2nd Orinda Park Tract 665280 All 2nd i The foregoing order is passed by the unanimous vote of the Board. S k In the Matter of Cancellation of Delinquent County tax liens. The City of San Pablo 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 The County Auditor having verified the transfer of title to the City and having requested authorization to cancel the delinquent County tax liens on the prop- erty 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 ORDERED that the County Auditor is authorized to cancel the delinquent County, tax liens on the following described property: Property description Year Sale No. San Pablo Manor a 20 ft strip lying S of Lot 23 1955 1456 Por San Pablo Manor a 20.2 ft strip lying S of Lot 24 1955 1455 All The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Proposed Appointment of committee to study requests for al- location of portion of taxes collected on small boats. This Board having on February 25, 1958, considered a proposal made by Mr. Earl Moulton, on behalf of the Contra Costa County Water Sports Association, that a portion of small boat taxes be earmarked for boat facilities, and having agreed that on March 11, the Board would consider the app ointm ent of a committee to study said proposal; and i 475 a Tuesday, March 11, 1958, Continued This Board being of the opinion that one representative from each of the supervisorial districts should serve on said committee, as well as a staff member from the following departments: District Attorney Administrator Auditor action on the appointment of the committee is further deferred to March 13, in order that each Board member may submit the name of the representative from his district. In the Matter of Ordinance No. 1196 (requires fencing of swimming pools, provides standards for granting of exceptions, etc.) . Mr. Russell Hufft, 679 Las Palos Drive, Lafayette, on behalf of Swimming sPoolBuildersofNorthernCalifornia, appears before the Board and requests that Ordinance No. 1196 be amended by eliminating Subsection C of Section III, for the reason that the requirements therein could work a hardship on certain home owners who wish to have swimming pools installed for the purpose of providing therapeutic treat- ment for member of the family, etc.; and The Board recommends that Supervisor Taylor confer with Mr. Boone Robinson, 134 Lombardy Lane, Orinda, Chairman of the committee that assisted in the preparation of Ordinance No. 1196, and the Board agreed to again consider Mr. Hufft's proposal that Ordinance No. 1196 be amended, at a future date. 5 In the Matter of Granting Dance Permit to Byron Firemen's Association. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Byron Firemen's Association is granted a permit to hold the Annual Firemen's Dance at the Byron I.O.O.F. Hall, Byron, on the evening of April 1991958, until the hour of 2 a.m. on April 20, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Supervisor Taylor to Board of Governors of the San Francisco Bay Area Coun- cil, Inc. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Supervisor Ray S. Taylor is appointed representative from this Board to serve as member of the Board to serve as member of the Board of Governors of the San Francisco Bay Area Council, Inc., for 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the San Francisco Bay Area Rapid RESOLUTION ENDORSING AMENDMENT OF Transit District. SECTION 28731 RELATING TO THE MAN- NER OF SELECTION OF MD!BERS OF THE DISTRICT BOARD OF DIRECTORS (Sen- ate Bill No. 16) . WHEREAS, there has been introduced in the State Legislature Senate Bill No. 16 which, if passed and adopted, will effect an amendment of Section 28731 of the San Francisco Bag Area Rapid Transit District Act to read as follows. Section 2$731. Manner of selection of members; Qualifica- tions. All members of the board of directors shall be selected in accordance with this article and each member shall be a resident and registered voter of the county from which appointed. .Members of the board of directors of the district nap be either a supervisor appointed by a board of supervisors, or a mayor or city councilman appointed by a city selection committee. A mayor, councilman or supervisor so appointed may concurrently hold the office of director of the district and the holding of both offices, mayor, councilman or supervisor and director of the district, contemporaneously is compatible with public service." AND WHEREAS, it is the sentiment of this Board of Supervisors that permis- sive appointment of supervisors, mayors and city councilmen to serve as directors of said district contemporaneously with the holding of the office of supervisor, mayor or councilman is in the public interest, NOW TH MEFORE, BE IT RESOLVED that this Board endorses the passage and adoption of Senate Bill No. 16, and the Clerk of the Board is hereby directed to transmit to our representatives in the State Legislature certified copies of this resolution. f. 1476 Tuesday, March 11, 1958, Continued - The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Supervisor Nielsen, and adopted by the following vote of the Board: AYES: Supervisors -IVAN T. GDYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Surervi sors - NONE. ABSENT:Supervisors - NONE. j i In the Matter of Resolution in opposition to Assembly Consti- tutional Amendment No. 1 and Assembly Constitutional Amend- ment No. 3.f On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Silva, IT IS BY THIS BOARD RESOLVED that opposi- tion be and the same is hereby expressed to Assembly Constitutional Amendment No. 1 Y and Assembly Constitutional Amendment No. 3; and IT IS BY THIS BOARD ORDERED that certified copies of this resolution be forwarded to Honorable George Miller, Jr., State Senator, and to Honorable Donald D. Doyle and Honorable S. C. Masterson, Assemblymen. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, tiEL F. NIELSEN, RAY S. TAYLOR, W. G. BUC HANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. p ABSENT:Supervisors - NONE. In the Matter of Acceptance of Doctor George C. Kelso, from the Mental health Advisory Board. Doctor George C. Kelso, member of the Mental Health Advisory Board, having on March 3, 1958, filed with this Board his resignation; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED with regret. The foregoing order is gassed by the unanimous vote of the Board. r In the Matter of Certificate from Secretary of State with reference to Town Annexation. IT IS BY THE BOARD ORDERED that certificate issued by the Secretary of State and containing the folloviing information with reference to ordinance adopted by town approving the annexation of territory to said town, be placed on file: Name of Ordinance Date Filed with Town Number Secretary of State Hercules 64 February 26, 1958 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Drainage Problem at 1275 Homestead Avenue, Walnut Creek. Mr. Frank S. Platten, 1275 Homestead Avenue, Walnut Creek, having notified this Board that there is a private ditch on one side of his property line, which is now being used by a subdivision of new homes on Walnut Avenue, that the ditch is un- able to carry off water during the wet season, and that as a result of serious drain- age situation exists; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the Contra Costa County Flood Control and Water District for investigation The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Burning of log jams, etc. , in drainage channels by fire districts. This Board having invited Chiefs of County Fire Districts to appear this day for the purpose of discussing the burning of log jams in drainage channels, when it is determined by the Contra Costa County Flood Control and water Conservation District that such obstructions may cause widespread flooding and property damage if not immedi- '', ately removed; and the following persons having participated in the discussion: r i 1 477 Tuesday, March 11, 1958, Continued - Mr. C. C. Rich, Chief Engineer of the Flood Control District, who read a copy of a letter written by the Chairman of the Flood Control District Commission, to the Bay Area Air Pollution Control District, with reference to possible amendments to Section 3(g) of Regulation No. 1 of said Air Pollution Control Dis- trict; Mr. Manuel A. Mello, Chief of the San Pablo Fire Dis- trict, who related his experience with reference to the practice of removing log jams in times of emer- gency; Mr. Ray Mangini, Chief of the Mt. Diablo Fire Protec- tion District, who questioned the liability of the Fire District in the event of a fire within said dis- trict during the time that department employees might be engaged in removing log jams; and IT IS BY THE BOARD RxOM.ENDED that the Fire Chiefs confer with their Com- missioners and again report to the Board on March 15, at 2 p.m. In the Matter of Approval and Acceptance of Easement from Standard Oil Company of Cali- fornia, Western Operations, Inc. , for the use of Contra Costa County Storm Drainage District, Zone 19• An indenture, dated February 21, 1955, between Standard Oil Company of Cali- fornia, Western Operations, Inc., a corporation, hereinafter called Grantor, and Contra Costa County Storm Drainage District, for the use of its Zone 19, hereinafter called Grantee, wherein the Grantor, for no consideration other than benefits to be derived, and of the faithful performance and observance by Grantee of all of the covenants and agreements therein contained, grants, subject to all the terms and conditions thereof, to Grantee an easement for storm water drainage purposes within the boundaries of that certain real property situated in the County of Contra Costa, State of California, and more particularly described in said indenture, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said grant of easement be and the same is hereby APPROVED and ACCEPTED and Ivan T. Goyak, Chairman of the Board, is authorized to execute said Ease- ment Agreement 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 Sale of Walnut Creek School Dis- trict, 1955 School Bonds, Series E. WHEREAS, the Board of Supervisors of Contra Costa County, State of Californi heretofore duly authorized the issuance of $800,000 principal amount of bonds of Walnut Creek School District of Contra Costa County; and further duly authorized the sale of 100,000 designated as Series E 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 an are the only bids received by said Board. of Supervisors, to wit: Name of Bidder Net Interest Cost to District First Western Bank & Trust Company,35,675.00 et al, by First western Bank & Trust Company American Trust Company 36,112.50 Bank of America, N.T. & S.A.37,966.00 Blyth & Company, Inc. 352936.50 Union Safe Deposit Bank 419900.00 AND, WHEREAS, the said bid of First Western Bank & Trust Company, et al, is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, Stateeoo `California, as follows: 1. Said bid of First Western Bank & Trust Company, et al, for $100,000 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 $57.50. 478 Tuesday, March 11, 1958, Continued - f I Bond Number Interest Rate Per Annum E-1 - E-20 5% i E-21 - E-25 3% E- 36 3/49 E-50 3 E-51 - E-65 3-1/4% E-66 - E-100 3-1/2% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able 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, 1959. 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 litho graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable. quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid . PASSED AND ADOPTED this 11th day of March, 1958, by the Board of Supervisors of Contra Costa County, by the following vote:t AYES: Supervisors - IVAN T. GOYAK, M.EL F. NIELSEN, RAY S. TAYLCR, W. G. BUCHMAN, JOSEPH S. SILVA. NOES: Sunervisor s - NONE. ABSENT:Sune rvisors - NONE. In the fiat t er of Authorizing t payment for election services in election being held in Reclamation District 2026 Webb Tract) for Trustees.f On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as follows for election officers conducting an election held March 11, 1958, in Reclamation District 2026 for the election of A Board of Trustees for said district: 12.50 for Election Officers; 3.00 for person delivering election returns; 10 per mile each way for messenger who delivers said election returns . IT IS BY THE BOARD FURTHER ORDERED that the compensation for the owner of the polling place furnish for said election is hereby fixed at $10. i The foregoing order is passed by the unanimous vote of the Board. S E f In the Matter of Notice that there will be no election for Directors of Certain County Water Districts. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Clerk is directed to publish the notice as required by Section 30816 of the Water Code for the following County Water Districts in the newspapers designated: Ayers Ranch County Water District - Concord Transcript Diablo Bista County Water District - Pleasant Hill News s Pleasant Hill County Water District - The Walnut Kernel Vine Hill Village County mater District - Contra Costa Gazette Orinda County Water District - Orinda Sun San Ramon Valley County Water District - The Valley Pioneer Contra Costa County Water District Division I - Contra Costa Gazette. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for fire truck for Central Fire District. The County Purchasing Agent having advertised for bids for a fire truck re- quired by the Central Fir a District, and this being the time fixed for the opening of said bids, bids were received from the following and read by the Clerk: P. E. Van Pelt, Inc. , P. 0. Box 365, Oakdale; Coast Apparatus Incorporated, 245 H. Court St., P. 0. Box 590, Martinez; and the Commissioners of said fire district and the County Purchasing Agent havin recommended to this Board that the bid of P. E. Van Pelt, Inc. , in the amount of 8,539; plus applicable taxes, etc., and less trade in allowance on International 4 x 4 Truck Chassis, etc. , is the best bid received; and this Board having determined that said bid is the best bid received; i i X419 Tuesday, March 11, 1958, Continued - On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the bid of P. E. Van Pelt, Inc., is ACCEPTED. IT IS BY THE BOAitU FURTHER ORDERED that the Clerk of this Board is author- ized to return the bid check which accompanied the bid of the unsuccessful bidder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of California Conservation meek and Arbor Day. Governor Goodwin J. Knight having issued a proclamation urging that Cali- fornians give their full support to the observance of the 24th California Conservation Week, March 7-14, and Arbor Day, March 7; NOW, THEREFORE, and on motion of Suaervisor Buchanan, seconded by Supervisor Silva, IT IS BY THIS BOARD RESOLVED that the citizens of Contra Costa County are urged to promote widespread interest and participation in the development of sound, long- range programs, for the conservation of land and water. The foregoing order is eassed by the unanimous vote of the Board. In the Matter of Approval of Addendum to contract with Harry Y. Nakahara, Architect, to cover services in planning Car-Pool Service Center re- qui remen is. This Board having on October 31, 1957, entered into a contract with Harry Y. Nakahara, Architect, for certain architectural services; and The County now being desirous of having prepared, a plan and working draw- ing for a Car-Pool Service Center on property located in Martinez, bounded by Pine Street to the east, Green Street to the North, Court Street to the west, and Thompson Street to the south; NOW, THEKEFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ivan T. Goyak, Chairman, and W. T. Paasch, County Clerk, are authorized to execute Addendum dated March 3, 1958, to said contract and which Addendum provides that said Harry K. Nakahara shall perform necessary archi- tectural services of planning and completing working drawings for said Car-Pool Serv- ice Center, and the County shall pay said Architect at a rate stated in the original contract, but in no event shall the total fee for this portion of the contract exceed the sum of 4960. , with the further understanding that if the building is let under a contract to a private subcontractor and supervision of the construction is required, that portion of the work shall be compensated by the hourly rate stated in the contras of October 31, 1957. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Commissioner to Vehicle Parking District No. 1 Orinda) . WHEREAS, a vacancy exists on the Board of Commissioners of Vehicles Parking District No. 1, due to the death of Horace H. Breed; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that John F. Ogden, 19 Piedmont, Orinda, be and he is hereby APPOINTED to the office of Commissioner of Vehicle Parking District No. 1, until March 1, 1960. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to defend County employee in Action No. 70439 (Gray vs Kruse) . On motion of Supervisor Taylor, seconded by Supervisor Nielsen, and in accordance with provisions of Section 2002 of the Government Code, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to defend a Contra Costa County Sani- tarian who is being sued for false arrest (Superior Court Action #70439) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Progress Report of Assembly Revenue and Taxation Interim Sub- c ommit t ee on Public In- debtedness. Assemblyman S. C. Masterson having filed with this Board a progress report on the Assembly Revenue and Taxation Interim Subcommittee on Public Indebtedness, and having asked for comments and suggestions; f 480 i Tuesday, March 11, 1958, Continued - NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by SurervisorTaylor, IT IS BY THE BOARD ORDERED that said progress report is referred to the Dis- trict Attorney and the County Administrator for review and recommendations to this Board as to whether any convents or suggestions should be made on said report. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing t Boundaries and estab- lishing election pre- cincts Kensington No. 69 Moraga No. 2, Oleum No. 1, Orinda No. 30, Pacheco No. 11, Pleasant Hill No. 1, Richmond No. 79, North i Richmond No. 3 and No. 6, Walnut Creek No. 18 and t No. 34. On motion of Supervisor Taylor, seconded byy Supervisor Silva, IT IS' BY THE BOARD ORDERED that the boundaries of Kensington No. 6, Moraga No. 2, Oleum No. 1, Orinda No. 30, Pacheco No. U. Pleasant Hill No. 1, Richmond No. 79, North Richmond No. 3. and`No. 6, Walnut Creek No. 18 and No. 34 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: KENSINGTON PRECINCT N0. 6 Beginning on the incorporation line of the City of Richmond at the most easterly corner of that tract of land now or formerly owned by Ford; thence from said point of beginning along the inc orporat ion line of the City of Richmond in a general counter-clockwise direction to the boundary line of First Super- visorial district; thence southwesterly along the boundary line of said Supervisorial District No. 1 to the Contra Costa County boundary line; thence along the boundary line of said County in a general northwesterly direction to the boundary line of Berke- ley Woods addition; thence along the boundary line of Berkeley Woods addition in a general counter-clockwise direction to the intersection thereof with the northeasterly extension of Beloit Avenue; thence southwesterly along said extension and along the center line of Beloit Avenue to a line drawn parallel to an approximate 100 feet northeasterly from Lake Drive; thence north- westerly along last said described line to the northeasterly corner that hereinabove described tract of land now or formerly owned by Ford, said point being also the point of beginning. MORAGA PRECINCT NO. 2 s Beginning at the northwesterly corner of the Moraga I School District; thence from said point of beginning easterly f along the northerly line of said school district to the east- I erly line of said Utah Construction Company tract to the center line of the Sacramento-Northern Railroad right-of-way; thence easterly line of said right-of-way to the boundary line of the EBMUD; thence along the boundary line of the said Utility Dis- trict in a Eeneral clockwise direction to the boundary line of the line dividing Orinda and Moraga School Districts; thence along the line dividing said school districts in a general northerly direction to the point of beginning. OLEUM PRECINCT NO. 1 i Beginning at the intersection of the northerly line of the Rancho El Sobrante with the easterly line of the First t Supervisorial District ; thence from said point of beginning along said Rancho Boundary line in a general northwesterly direction to the boundary line of the Rancho San Pablo; thence along the boundary line of said Rancho San Pablo in a north- westerly direction to the incorporation line of the City of Pinole; thence along the said incorporation line of the City of Pinole in a general clockwise direction to the boundary line of the EBMUD; thence northeasterly along the boundary line of the EB?ND to the incorporation line of the City of Hercules; thence along the boundary line of the City of Hercules in a general counter`clocki,•ise direction to the boundary line of the EBMUD; thence along the boundary line of the EB14UD in a general counter-clockwise direction to the easterly line of that 52.10 acre tract of land now or formerly owned by Tormey IEstate; thence northwesterly along the easterly line of said 52.10 acre tract and along the northwesterly extension thereof to the center line of Carquinez Straits; thence in a general easterly direction along the center line of Carquinez Straits to the intersection thereof vdth the westerly boundary line of the Crockett Judicial District; thence along the boundary line of the Crockett Judicial District in a general counter- clockwise direction to the boundary line of the Rodeo School District; thence along the boundary line of the Rodeo School District to the boundary line of the First Supervisorial Dis- trict; thence along the boundary line of the said First Sup- E ervisorial District in a general clockwise direction to the point of beginning. a 1 431 Tuesday, March 11, 1958, Continued - ORINDA PRECINCT NO. 30 Benning at the southeasterly corner of Lot 111 of the Sectionali zation Map of the Rancho Laguna De Los Palos Colorados, said point being also on the boundary line dividing Orinda and Moraga School Districts; thence from said point of beginning in a general southerly direction along the boundary line dividing said school districts to the center line of Moraga Highway; thence northwesterly along center line of Moraga Highway to the i boundary line of Inland Valley; thence along the boundary line of Inland Valley in a general counter-clockwise direction to the boundary line of that tract of land nor or formerly owned by PG&E; thence along the boundary line of said PG&E tract in a general counter-clockwise direction to the boundary line of Lot 163 of the Sectionalization Map of the Rancho Laguna De Los Palos Colorados; thence northerly along the easterly line of Lot 163 and along the northerly extension thereof to the north- easterly corner of Lot 154 of the hereinabove described Rancho; thence westerly along the northerly line of said Lot 154 to the westerly line of said Lot 154; thence northerly along the north- erly extension of the westerly line of said Lot 154 to the south- easterly corner of Lot 114 of the hereinabove described Rancho; thence westerly along the southerly line of said Lot 114 to the boundary line of that tract of land now or formrly owned by Rivers; thence in a general northwesterly direction along the easterly line of said Rivers tract to the boundary line of Moraga-Glorietta Unit1; thence along the boundary line of Moraga-Glorietta Unit '1 in a general counter-clockwise direc- tion to the boundary line of Rheem Highlands; thence along the boundary line of Rheem Highlands in a general counter-clockwise direction to the southeasterly corner of Lot 111, said point being the point of beginning. PLEASANT HILL PRECINCT NO. 1 i Beginning at the northeasterly corner of that 36 acre tract of land now or formerly owned by Lee, said point being also on the boundary line of the EBMUD; thence from said point of beginning along the boundary line of said Utility District in a general clockwise direction to the center line of Pleasant Hill Road; thence southerly along the center line of Pleasant Hill Road to the center line of Grayson Road; thence westerly along the center line of Grayson Road to the intersection there- of with the southeasterly extension of the westerly line of Strandwood Estates Unit i1; thence northwesterly along said ex- tension and along the westerly line of Strandwood Estates Unit #1 and along the northwesterly extension thereof to the northerly line of that 6.20 acre tract of land now or formerly owned by Castro; thence westerly along the northerly line of said 6.20 acre tract of land and along the westerly extension thereof to the intersection thereof with the southeasterly extension of the westerly line of that 41.43 acre tract of land now or former- ly owned by Giberti; thence northwesterly along said extension and along the westerly line of said 41.43 acre tract of land to the intersection thereof with the boundary line of EBMUD; thence along the boundary line of said Utility District in a general clockwise direction to the point of beginning. PACHECO PRECINCT NO. 11 4 Parcel No. 1 Beginning at the intersection of the center line of Pleasant Hill Road with the westerly line of that 32.0 acre tract of land now or formerly owned by Delu; thence from said point of ~eginning in a general northwesterly direction along the center line of Pleasant Hill Road to the northwesterly line of that 90.$5 acre tract of land now or formerly owned by Filomeo; thence along the boundary line of said 90.$5 acre tract of land in a general clockwise direc- tion to the easterly line of that tract of land now or formerly owned by Stiles; thence southerly along the easterly line of said Stiles tract to the westerly line of that tract of land now or formerly owned by McGee; thence southerly and easterly along the easterly and northerly line of said McGee Tract and along the easterly extension thereof to the westerly line of that 32.0 tract of land novz or formerly owned by Delu; thence southerly along the westerly line of said 32.0 tract of land to the point of beginning. Parcel No. 2 beginning at the northeasterly corner of that 36 acre tract of land nor or formerly owned by Lee said point being also on the boundary line of the EBMUD; thence from said point of beginning easterly along the easterly extension of the northerly line of said 36 acre tract of land to the most easterly corner of that tract of land now or formerly owned by Stubbs; thence due south to the center line of Grayson Creek; thence in a general southwesterly direction along the center line of Grayson Creek to the intersection thereof with the boundary line of the EBMUF; thence northerly 71 along the boundary line of said Utility District to the point of beginning. A 48 Tuesday, March 11, 1958, Continued - RICHMOND PRECINCT NO. ?9 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, 390, 3912 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, 396, 397, 398 and 399 of said Tract 2088 to the northwesterly of Lot 401 of said Tract 2088; thence southwesterly along the northwest- erly lines of Lots 401, 402, 403 and 404 to the northwesterly corner of said Lot 404; thence southeasterly along the southwest- erly lines of Lots 404, 405, 406, 4079 408, 409, 410, 413 and 414 of said Tract 2088 to the northwesterly corner of Lot 415 of said Tract 2088; thence southerly along the westerly line of said Lot 415 and along the southerly extension thereof to the center line s of Sheldon Drive; thence northeasterly along the center line of Sheldon Drive to the center line of Santa Rita Road; thence south- easterly along the center line of Santa Rita Road to the center line of May Road; thence northeasterly along the center line of May Road to the center line of Valley View Road; thence north- westerly along the center line of Valley View Road to the incor- poration line of the City of Richmond; thence along said incor- poration line in a general clockwise direction to the easterly line of Richmond California Heights; thence northerly along said easterly line to the southerly line of the Map of North Richmond, said point being also on the incorporation line of the City of Richmond; thence along said incorporation line in a general clock- wise direction to the point of beginning. EXCEPTING THEREFROM: (Parcel No. 1) Beginning at the intersection of the center line of Wildcat Creek with the northerly E boundary line of East Bay Regional Park District, said point being also on the incorporation line of the City of Richmond; thence from said point of beginning along said incorporation line in a general clockwise direction to the northwesterly line of that tract of land now or formerly owned by Ansco Engineering Corporation; thence northeasterly along the north- westerly line of said Ansco Engineering Corporation tract to the incorporation line of the City of Richmond; thence along said incorporation line in a general counter-clockwise direc- tion to the point of beginning. Parcel No. 2) Beginning at the most southerly corner of Kensington Highlands Tract, Unit No. 2, said point being also on the incorporation line of the City of Richmond; thence from said s point of beginning northwesterly along the incorporation line of the City of Richmond to the boundary line of the Richmond Elemen- tary School District; thence along the boundary line of said school district in a general clockwise direction to the north- westerly line of that 147.20 acre tract of land now or formerly owned by Havens; thence southwesterly along the northwesterly line of said 147.20 acre tract and along the southwesterly extension thereof to the most southerly corner of Kensington Highlands, Unit No. 2, said point being also the point of beginning. NORTH RICHMOND PRECINCT NO. 3 Beginning at the intersection of the center line of Fourth Street with the incorporation line of the City of Rich- mond; thence from said point of beginning northerly along the center line of Fourth Street to the center line of Grove Avenue; thence westerly along the center line of Grove Avenue to the center line of Second Street; thence northerly along the center line of Second Street to the center line of Market Avenue; thence westerly along the center line of Market Avenue and along the westerly extension thereof to the intersection thereof with the northerly extension of the westerly line of that tract of land now or formerly owned by Contra Costa County Housing Authority; thence southerly along said extension and along the westerly line of said Contra Costa County Housing Authority tract to the incorporation line of the City of Richmond ; thence easterly of said incorporation line to the southerly line of Chelsey Avenue; thence easterly along the southerly line of Chelsey Avenue to the incorporation line of the City of Richmond; thence easterly along the incornon3tion line of the City of Richmond to the point of beginning.s NORTH RICHMOND IPRECINCT NO. 6 Beginning at the intersection of the center line of Grove Avenue with the center line of Truman Street; thence from said point of beginning northerly along the center line of Truman Street to the center line of Wildcat Creek; thence in a general southwesterly direction along the center line of Wildcat Creek to the intersection thereof with the north- erly intersection of the westerly line of that tract of land now or formerly owned by Contra Costa County Housing Authority; thence southerly along said extension to the intersection there- of with the westerly extension of the center line of Market Avenue; thence easterly along said extension and along the center line of Market Avenue to the center line of Second Street; 483 Tuesday, March 11, 1958, Continued - thence southerly along the center line of Second Street to the center line of Grove Avenue; thence easterly along the center line of Grave Avenue to the point of beginning. i WALNUT CREEK PRECINCT NO. 18 Beginning at the intersection of the center line of Oak Park Boulevard with the center line of Putnam Road, said point being also on the boundary line of the EBMUD; thence from said point of beginning along the boundary line of said Utility District in a general clockwise direction to the center 1 line of Geary Road, said point being also on the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counter-clockwise direction to the easterly line of Orchard Glen; thence along the boundary line of said Orchard Glen in a general clockwise direction to the westerly line of the Rancho Las Juntas; thence northwesterly along the westerly line of said Rancho Las Juntas to the center line of Geary Road; thence westerly along the center line of Grayson Road to the center line of Pleasant Hill Road; thence northerly along the center line of Pleasant Hill Road to the center line Of Withers Avenue; thence westerly along the center line of Withers Avenue to the westerly line of that tract of land now or formerly owned by Codde; thence northerly along the westerly line of said Codde tract and along the northerly extension there- of to the intersection thereof with the westerly extension of the center line of Oak Park Boulevard; thence easterly along said ex- tension and along the center line of Oak Park Boulevard to the point of beginning. t WALNUT CREEK PRECINCT NO. 34 Parcel No. 1. Beginning at the intersection of the easterly line ofOrrcharIcwiththesoutherlylineofParkLandEstates, said point being also on the incorporation line of Walnut Creek; thence from saidpoint of beginning along the said incorporation line in a general counter-clockwise direction to the easterly line of Orchard Glen; thence northerly along the easterly line of Orchard 3 Glen to the point of beginning. Parcel No. 2. Beginning at the most westerly corner of Stanleydark,s =point being also on the incorporation line of the City of Walnut Creek; thence from said point of beginning along said incorporation line in a general counter-clockwise direction to the northeasterly corner of Lot 19 Pringle Rancho; thence southerly along the easterly line of said Lot 19 to the southeasterly corner thereof; thence westerly along the southerly line of said Lot 19 and along the westerly extension thereof to the westerly boundary line of the Rancho Las Juntas; thence southeasterly along the westerly boundary line of the Rancho Las Juntas- to the boundarylineoftheEBMUD; thence along the boundary line of the EBMUD in a general counter-clockwise direction to the most westerly corner of Stanley Park being the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Thursday, March 13, 195$2 in the BoardChambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAA,SCH, CLERK Deputy G er 9 ii s. 484 F BEFORE THE BOARD OF SUPERVISORS s THURSDAY, MARCH 139 1958 THE BOARD riET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAK, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN; ABSENT: SUPERVISORS MEL F. NIELSEN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK i a In the Matter of Claim 1 for damages. The Pacific Telephone and Telegraph Company, 600 California Street, San Francisco $, California, having filed with this Board on March 7, 1958, claim for f damages in the am ount of $50. NOW, THEREFORE, and on motion of Supervisor Buchanan, sego nded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. i i t In the Matter of Granting E. J. THOMAS free permit to peddle in the unincor- porated area of the 5 County. Mr. E. J. Thomas, 25863 Castro Street, Hayward, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War 2, as evidenced by Discharge Certificate, Serial #C 504 432, w, dated December, 1957; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is herebyauthorized to issue a free licence therefor upon said Ilk applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596- The foregoing order is passed by the unanimous vote of the Board members present. Supervisor Mel F. Nielsen and Supervisor Joseph S. Silva arrived at 10 a.m. and were present when the Zoning Minutes were adopted. (See Volume 56.) e And the Board takes recess to meet on Tuesday, March 18, 1958, at 9 a.m. in the Board Chambers, Hall 'of Records, Martinez, California. 4 I Chairman ATTEST: W. T. PA ASCH, CLERK BY Deputy Clerk 3 r 4 f 48 BEFORE THE BOARD OF SUPERVISORS j TUESDAY, MARCH 18, 1958 THE BOARD MET IN REGULAR SESSION x AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. IVAN T. GOYAK, R CHAIRMAN, PRESIDING; SUPERVISORS MEL •F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; r PRESENT: W. T. PAASCH, CLERK. x f F r In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby APPROVED: APPROPRIATION DECREASE INCREASE BUILDING MAINTENANCE AS LISTED BELOW 1101 Branch Jail Services 1649 1102 Main 1249 1103 Buchanan Field 258 i 1105 Mtz. Adm. Bldgs. 1489 1107 Dog Pound 12 1109 Garage n131 1195 Bldg. Mtce. 47$$ 1101 Branch Jail 57 1102 Alain 36 1104 Juvenile Hall 121 1105 Mtz. Adm. Bldgs. 41 1106 Hospital 10 1121 Oakley 21 1198 Painting Job - Mtce. Services 286 1113 Communications Ctr. Services 70 1116 Agric. Extension 68 1121 Oakley Bldg. 140 1122 Richmond Bldg. 289 1123 Greenhouse 10 1130 Pittsburg Health 30. 1195 Bldg. Mtce. 607 1132 Pltn. Hill Health 16 1182 Pittsburg Soc. Serv. 30 1122 County Bldg. , Rich. 215 1154 Lafayette Library 10 1155 Rodeo 5 1156 Walnut Ck. "5 1157 Pltn. Hill "10 fi 1160 Antioch Memorial 5 71 1196 Bldg. Mtce. 250 5 1163 Crockett Memorial 10 1165 El Cerrito " 10 1169 Pt. Chicago "10 1170 Richmond 36 1171 Rodeo 16 1173 Hookston Mon.10 1196 Bldg. Mtce. 87 1166 Pittsburg Memorial 21 1181 Hospital Clinic, Rich. " 968 1198 Bldg. Mtce. 989 COUNTY GARAGE Building Alterations 1000 s Auto Equipment Replacements - Item 6 1000 CONCORD MUNICIPAL COURT Books and Periodicals - Supplies 375 Capital Outlay - Books and Periodicals 375 FIRE PROTECTION Services of other departments 2000 Unappropriated Reserve-General Fund 2000 JAIL Other Contractual Service 135 Unappropriated Reserve-General Fund 135 MEMORIAL HALLS LISTED BELOW 11 tioch Memorial Services 7$ f 1161 . Brentwood "45 1162 Concord 324 1163 Crockett 1$' 1165 El Cerrito 10 1166 Lafayette "21 1197 Bldg. Mtce. 496 1167 Martinez Memorial 31 1168 Pittsburg "1196 1169 Pt. Chicago "36 1170 Richmond TM 2$ 1172 Walnut Crk. "79 1171 Rodeo 28 P 1197 Bldg. Mtce. 1398 1 Tuesday, March 18, 1958 - continued - The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Approval of Report of County Auditor filed March 18, 1958. The County Auditor having filed with this Board on March 18, 1958, his re- port of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk; IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items; therein to be open for public inspection. In the Matter of Approving Ordinance. . On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1175 which rezones Oakley Area 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1175 in the Diablo Valley trews The foregoing order is passed by the unanimous vote of the Board.i In the Matter of Issue of Bonds of Mt. Diablo Unified School District, 1957 School Bonds, Series C. f WHEREAS, the board of supervisors of Contra Costa County, State of California; heretofore on the 28th day of May, 1957, duly passed and adopted its resolution and or der providing for the issuance of ;5,500,000 principal amount of bonds of Mt. Diablo Unified School District, designated "1957 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 t`350,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $350,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining ;5,150,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; and 10. 1,35G,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstand ing; WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $350,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which author- ized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $5,500,000 principal amount of 1957 School Bonds of Mt. Diablo Unified 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 j herein provided for, except only as herein otherwide expressly provided. 350,000 principal amount of said bonds shall be and constitute an additional , x series of said issue, to be designated "Series C". Said bonds of Series C shall be x dated May 15, 1958, shall be 350 in number, numbered consecutively from C-1 to C-350, 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: 20,000 principal amount of bonds of Series C shall mature and be payable on May 15 in each of the years 1959 to 1968, both inclusive; I 15,000 principal amount of bonds of beries C shall mature and be payable on May 15 in each of the years 1969 to 1978, both inclusive. Said bonds of Series C 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 15th day of May, 1959, and thereafter semi-annually on the 15th days of May and November of each year until said bonds are paid; f#i Said bonds of Series C shall be signed by the Chairman of said board of super- ivisors, 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 48 TUESDAY, March 18, 1958 - continued - coupons of said bonds shall be signed by said treasurer or auditor. All such signa- tures and countersignatures may be printed, lithographed, engraved or otherwise mechan ically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series C shall be issued substanti- ally in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA C- 1,000 SCHOOL BOND OF Mt. Diablo Unified School District of Contra Costa County 1957 School Bonds, Series C MT. DIABLO UNIFIED SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of 19 the principal sum of 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 oer cent ( per annum, payable at the office of said treasurer on the51 th days of May and November of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This 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 $5,500,000, 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 district on the 17th day of May, 1957, 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 provi- sions 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 district, including f 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 Der- formed 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 at- tached 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 district, and the money for the redemption of this bond and the payment of inter- est thereon shall be raised by taxation upon the taxable property of said district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said r board to be attached thereto, the 15th day of May, 1958. SEAL) I. T. GOTAK E Chairman of BoardOf pervisors COUNTERSIGNED: H. E. McNAMER County uditor W. T. PAASCH ounty C er an ler o the Hoard of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series C shall be at- tached interest coupons substantially in the following form, to wit: 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 Mt. Diablo Unified School District in said County, on the 15th day of 19 ci at his office in Martinez, in said County, the sum of being interest then due on 1957 School Bond No. C- Series C, of said District. H. E. McNAMER County Auditor I 4881 Tuesday, March 18, 1958 - continued - f IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be rasied by taxation upon all tax- able property in said district and provisions shall be made for the levy and collection; of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall causer a notice of the sale of said bonds of Series C to be published at least two weeks in the DIABLO BEACON, a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 15th day of April, 1958, 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 re- ject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County State of California, at a regular meeting thereof held on the 18th day of March, 1959, by the following vote, to wit: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. t E ABSENT: Supervisors - NONE. In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board a request dated March 14, 1958, for correction of erroneous assessments; and said request having been consented to 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 correct said assessments num- f bered as follows: For`the fiscal year 1957-58: Assessment #702921, Robert L. and Helen Plante, Assessment600214 , H. and Actavia Leatherwood, Assessment #140672, Margaret Klink, Assessment4 000502 East Bay Municipal Utility District, Assessment 4.00051, East Bay Municipal Utility District, Assessment #400070, East Bay Municipal Utility District, Code 8206 - Assessment #70, S. Glumac, Assessment 1619, R. H. Hingl.ey, Assessment #157, G. E. Funk, Assessment #329, J. Cardinalli, x Code 701 - Assessment , 532, William Reid, For the year 1956, Sale , 1543, Pieter and Suzanne Bosha are erroneously assessed with a portion Lot 4, Map of North Richmond, assessed value of land $440, improvements $3400. This assessment should be cancelled as it is double with Assessment #202003-2. For the year 1956, Sale #16, Russel P. Cataline is erroneously assessed with a 10 ft strip of land in NE 1/1. Section 252 T2N RlE, assessed value of land $20. This assessment should be can- celled as it is double with and included in Assessment #71-033-1$. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Cancellation of 1957-58 County tax liens. The State of California having requested the cancellation of the 1957-58 County tax liens which show on the records as unpaid on 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 1957-58 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 Silva, IT IS BY THE } BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1957-58 County' tax liens on the following described property as requested: 1957-58 Assmt. No. Webb Tract Por Lot 2 173250 All, both inst Walnut Creek Acres Unit #1 For Lot 24 633687 Por, Webb Tract For Lot 3 916308-1 All, 2nd I The foregoing order is passed by the unanimous vote of the Board. 1 I i J 1 4 i f 3 x 1 i} 489 TUESDAY, March 18, 1958 - continued - In the Matter of Cancellation of 1957-58 County tax liens. The County of Contra Costa having requested the cancellation of the 1957-58 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 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District ttorney; On motion of Supervisor Nielsen, seconded by Qupervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1957-58 Count tax liens on the following described property as requested: 1957-58 Assmt. No. Descriptive parcel 126-320-01 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Delinquent County tax liens. The County of Contra Costa having requested the cancellation of the delin- quent County tax liens which show on the records as unpaid on certain property ac- quired by the County; and The County Auditor having verified the transfer of title to the County, and having requested authorization to cancel the delinquent County tax liens on the pro- perty hereinafter described; and said request 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 delinquent County d tax liens on the following described property as requested: Year Sale No. Rivers Andeade Tract Lot 3, Block 13 1956 1511 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing distribution of tax-deeded land rentals. The County Auditor having notified this Board that the following proceeds from rental of tax-deeded lands have been forwarded to the County by the State Con- troller's office: April 1, 1957 to October 31, 1957 693.87 and said County Auditor having requested that on the basis of share claims filed by other taxing agencies in accordance with the procedure set forth in Section 3659.3 of the Revenue and Taxation Code, that said amount should be distributed as follows: City of Martinez 21.90 City of Richmond 106.90 County General Fund 3.99 Tax Losses Reserve Fund 561.08 NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Sily , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to distribute said amounts as requested and above indicated from the Tax-Deeded Land Rental Trust Fund as provided in Section 3659.5 of the Revenue and Taxation Code. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Purchase of Tax Deeded Lands for Highway Purposes. WHEREAS, an agreement has been submitted to this Board for the purchase of property described as "Map of Walnut Heights; Northerly .03 acres of the Westerly .90 acres of Lot 1, Block G, containing more or less .030 acres" for the sum of fifty dollars (1'50.00), less the cost of advertising; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby approve said agreement and does authorize I. T. Goyak, Chairman of said Board, to execute the same for and on behalf of the County of Contra Costa. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa State of California, at a meeting held on the lhh day of March, 1958, by the follow- ing vote: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLCR , W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. x z f 490 I TUESDAY, March 18, 1958 - continued - In the Matter of Appointment of committee to study request for allocation of portion of taxes collected on small boats. This Board having considered the raposal heretofore made by Mr. Earl Moulton ' on behalf of the Contra Costa County 1:ater ports Association, that a portion of small boat taxes be earmarked for boat facilities; NOW, THEREFORE, the following persons are appointed by the Chairman of this Board as a committee to study said proposal: i Mr. Edward H. Holbrook, 401 Green Street, Martinez, Mr. Raymond Van Tassel, Ramon Del Rancho Alamo, Mr. Frank Fiustina, 163 victory hvenue, httsburg, Mr. Tony Ferriera, 625 - 3rd Street, Antioch, Mr. John Logunetz, 40 Anchor Drive, Shore Acres, Air. Earl Moulton, 2811 Andrade Street, Richmond, and a member of the staff of each of the following departments: I District Attorney Administrator Auditor Assessor. t t In the Matter of Fixing boundaries and establish- ing election precincts 4 Concord Nos. 23 and $3.a On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE' BOARD ORDERED that the boundaries of Concord Precincts Nos. 23 and 83 election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: CONCORD PRECINCT NO. 23 j Beginning at the intersection of the center of Ygnacio Malley 1 Road with the center of Walnut Avenue; thence easterly along a line connecting the said point of beginning with the intersection of the centers of William Road and Castle Rock Road; thence continuing east- erly along the center of William Road to the east line of the 113.99 acre Bancroft parcel as shown on the Official Map of Contra Costa a County 1938; thence north along said east line to the south line of the 4.25.93 acre Cowell Portland Cement Company parcel as shown of Official Map of Contra Costa County 1938; thence northeasterly along said south line to the exterior boundary of Supervisorial District No. 3; thence following said boundary in a clockwise manner to its intersection with the west line of R1W; thence north along said west f line to the center of Walnut Avenue; thence northwesterly along the center of Walnut Avenue to the point of beginning, excepting there- from that portion lying easterly of the boundary line of Zone 3-B Contra Costa County Flood Control District. z Excepting therefrom that parcel of land beginning at the inter-I section of the center line of Oak Grove Road with the easterly ex- tension of the southerly line of Oak Grove Manor; thence from said point of beginning westerly along said extension and along the south- erly lame of Oak Grove Manor to the boundary line of Tract 2411; thence along the boundary line of Tract 2411 in a general clockwise direction to the boundary line of Tract 2132; thence along the boun- dary line of Tract 2132 in a general clockwise direction to the boun- dary line of Tract 2410; thence along the boundary line of Tract 2410 in a ,general clockwise direction to the northerly line of Oak Grove Manor; thence easterly along the northerly line of Oak Grove Manor and along the easterly extension thereof to the center line of Oak Grove Road; thence in a general southerly direction along the center line of Oak Grove Road to the point of beginning. CONCORD PRECINCT NO. $3 Beginning at the intersection of the center line of Oak Grove Road with the easterly extension of the southerly line of Oak Grove I Manor; thence from said point of beginning westerly along said ex- tension and along the southerly line of Oak Grove Manor to the boun- dary line of Tract 2411; thence along the boundary line of Tract 2411 x in a general clockwise direction to the boundary line of Tract 2132; thence along the boundary line of Tract 2132 in a general clockwise direction to the boundary line of Tract 2410; thence along the boun- dary line of Tract 2410 in a general clockwise direction to the nor- therly line of Oak Grove Manor; thence easterly along the northerly line of Oak Grove Manor and along the easterly extension thereof to h the center line of Oak Grove Road; thence in a general southerly i direction along the center line of Oak Grove Road to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- ` cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. i f f z f 1 49 Tuesday, March 15, 1955 - continued - In the Matter of Request from Pleasant Hill Park, Recreation and Parkway District for use of services of office of Right of 8. Way Agent of Contra Costa County in land appraisal and subsequent purchase of lands. Pleasant Hill Park, Recreation and Parkway District having addressed a com- munication to Supervisor Ray Taylor in which it is requested that the Board of Super- visors authorize the Right of Way Agent of Contra Costa County through the Director of n Public Works to contract on a mutually agreeable basis with said district to perform services for land appraisal and possible subsequent purchase; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Clerk is directed to notify said district that this Board is agreeable to such an arrangement provided the services of the Right of .lay Division are I on a cost-plus reasonable overhead basis. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing t District Attorney to pre- a pare an amendment to Ordi- nance No. 325 (Civil Ser- k vice Ordinance). On the recommendation of the County Administrator, and on motion of Supervisolly Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District y Attorney is directed to prepare an amendment to Ordinance No. 325, providing for the addition of an additional position of Assistant County Administrator in the unclassifie service, effective April 21, 1955• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 1196 (Swimming Pool Ordinance). On motion of Supervisor Taylor, seconded by Supervisor Nielsen, the Board di- r rected the District Attorney to Prepare an amendment to Ordinance ho. 1196, by deleting 1 therefrom a portion of Section 3(C}. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare ordinance which would increase mileage allowance for regular users. On the recommendation of the County Administrator, and on motion of Supervi- sor Taylor, seconded by Supervisor Nielsen, IT IS By THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance which would amend Section X of Ordinance No. 1011 to provide that effective July 1, 1958, the monthly mileage allowances for re-s; gular users shall be eleven cents per mile for the first five hundred miles in any month and six cents per mile on mileage over said five hundred miles in said month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing increase in Boarding Home Rates of Convent of the Good Shepherd in San Francisco. On the recommendation of the County Administrator, and on motion of Supervi- sor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that authoriza- tion is given to increase the rate payable to Convent of the Good Shepherd in San Francisco from w100 per month to 4105 per month for care of girls in custody of the Probation Department. The foregoing order is passed by the unanimous vote of the Board. J 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 approving the annexation of territory to said city, be placed on file: Name of Ordinance Date Filed with City Number Secretary of State WALNUT CREEK 369 March 10, 1958 The foregoing order is passed by the unanimous vote of the Board. 9 1 Tuesday, March 18, 1955 - continued - In the Matter of Appointment of Director of Contra Costa County Water District, Division I. It appears to this Board from the Certificate of the County Clerk that only one person has been nominated for the position for Director of the Contra Costa County Water District Division I which was to have been filled at the general water district election set for March 25, 1058, as follows, to wit: Thomas W. Thompson It further appears to this Board from the Certificate of the Secretary of said water district that no petition as provided for in Section 30815, Water Code, request- ing 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, THEREFORE, pursuant to Section 30817, Water Code, IT IS BY THIS BOARD ORDERED that Thomas W. Thompson be and he is hereby appointed Director of said CONTRA COSTA COUNTY WATER DISTRICT DIVI-i SION I for the term commencing March 25, 1958, and until the election and qualification, of his successor at the general water district election to be held within said district; in the year 1962. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. i s In the Matter of Appointment of Directors of San Ramon Valley County Water District. It appears to this Board from the Certificate of the County Clerk that only one person has been nominated for each of the positions for Director of the San Ramon Valley County dater District which were to have been filled at the general water dis- trict election set for March 25, 1955, as follows, to wit: Howard B. Foulds Roscoe D. Jones, Jr. It further appears to this Board from the Certificate of the Secretary of said water district that no petition as provided for in Section 30815, Fater Code, re- questing 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, THEREFORE, pursuant to Section 30817, Mater Code, IT IS BY THIS BOARD t ORDERED that Howard B. Foulds Roscoe D. Jones, Jr. be and they are hereby appointed directors of said SAN RAMON VALLEY COUNTY WATER DIS- TRICT for the term commencing March 25, 1958, and until the election and qualification of their successors at the general water district election to be held within said dis- trict in the year 1962. The foregoing order is passed by the following vote of the Board: t AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. i ABSENT: Supervisors - NONE. In the Matter of Appointment of Directors of Orinda County Water District. It appears to this Board from the Certificate of the County Clerk that only one person has been nominated for each of the positions for Director of the Orinda County hater District which were to have been filled at the general water district elec' tion set for March 25: 1958, as follows, to wit: i A. W. Elkinton Richard A. Steiner It further appears to this Board from the Certificate of the Secretary of said water district that no petition as provided for in Section 30815, Water Code, re- questing that a general election be held for the election of directors, has been filed or presented to the Board of Directors of said water district. f i i- i t 493 Tuesday, March 18, 1953 - continued - NOW, THEREFORE, pursuant to Section 30817, dater Code, IT IS BY THE BOARD OR- DERED that A. W. Elkinton Richard A. Steiner be and they are hereby appointed Directors of said ORINDA COUNTY WATER DISTRICT for the term commencing March 25, 1958, and until the election and qualification of their suc- cessors at the general water district election to be held within said district in the year 1962. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. w; NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of County Service Area LIB-3.i On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Mrs. Bertha D. Hellum, County Librarian, is authorized to notify Mr. Philip Bancroft, Chairman of the committee heretofore appointed by this Board tok consider an eouitable formula for financing proposed library building within said Count Service Area LIB-3, that this Board wishes him to arrange for a meeting of his committee and that he invite the president of each of the improvement associations within said service area to attend. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution Designating the week of March 16 through 22, 1958, as NATIONAL 1s LIBRARY WEEI(. WHEREAS, recent events have forced the American people to a realization, as never before, of the necessity of broadening and intensifying American education as essential to the survival of a free society, and WHEREAS, the Contra Costa County Library is engaged in the preservation of g our great cultural heritage of human dignity and freedom, NOW, THEREFORE, we, the Board of Supervisors of the County of Contra Costa, Y_ do designate the week of March 16 through 22, 1958, as NATIONAL LIBRARY MEEK, "fora 1 Better-Read Better-Informed America", and so urge the observance in all parts of the County. The foregoing resolution is passed by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR , W. G. FUCHANAN, JOSEPH S. SILVA. g NOES:Supervisors - None. ABSENT: Supervisors - None. In the Matter of "Waste Disposal Committee". 4. This Board having on February 25, 1958, appointed Mr. Charles A. Gaffney to the "Waste Disposal Committee" and it appearing that it was his desire to be appointed to the "Highway Cleanup Committee"; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Charles A. Gaffney is removed from the Waste Disposal Committee". The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Charles A. Gaffney to the iCitizen's Committee on Road- side Dumping. This Board having heretofore appointed certain persons to serve on a "Highway Cleanup Committee"; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Charles A. Gaffney, 2906 Merle Avenue, Martine , be and he is hereby appointed to serve on said committee in addition to the persons her - tofore appointed. The foregoing order is passed by the unanimous vote of the Board. t 4941 Tuesday, March 18, 1958 - continued - In the Matter of Application of James John Folton for release from responsibility for the sup- port of his parent, Violet C. , Bolton, pursuant to Section 206.7 of the Civil Code. Robert Thomas Bolton, father of said James John Bolton, was sworn and testi- fied as a parent other than the one against whom release is sought, that while appli- cant was a minor under the age of lb years, he was abandoned for a period of more than ; two years by his mother, Violet C. Bolton, while said Violet C. Holton was physically and mentally able to support him, and that the said mother of the applicant left this country and went abroad and did not support said applicant during said period; and On the recommendation of W. G. Golden, Social Welfare Director of the County of Contra Costa, and of Francis W. Collins, District Attorney of the County of Contra Costa; and On motion of Supervisor Taylor, seconded by supervisor Silva, IT IS BY THE BOARD ORDERED that said James John Bolton be and he is hereby FREED from responsibility; for the support of his parent, Violet C. Bolton. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN$ RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. F l In the Matter of Authorizing Attendance of Recorders' Con- vention. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Chief Deputy Recorder, Air. Hoyt Hayden, is authorized to attend the Recorders' Convention in Southern California on April 21 to 23, inclusive, at county expense. The foregoing order is passed by the unanimous vote of the Board.E In the Matter of Authorizing George McClure, Deputy District Attorney, to defend Justin A. Randall, former County Assessor, in action be heard before the Supreme Court. x On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that George McClure, Deputy District Attorney, be and he is hereby author'- ized to travel to Washington, D.C. , to defend Justin A. Randall, former County Assessor; in action to be heard before the Supreme Court, and which has been brought against said: former County Assessor by Mr. Speiser, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendations submitted by the Citizen's Airport Advisory Committee (Buchanan Field). is Mx. R. J. Van Noord of the Citizen's Airport Advisory Committee having filed with this Board a report containing the following recommendations: 1. Tower is to be located adjacent to circle in area selected by Airport Consultant Hal Friedland and Western Engineers, subject to C.A.A. approval; i 2. $35,000 budgeted for T-hangars is to be diverted immediately to installing utilities in Tower area selected by Mr. Friedland and Western Engineers in order to take advantage of Federal Aid; 3. Immediate steps to be taken to build hangars this year; 4. Hal Friedland is to be employed to re-evaluate Western Engineer's plan in regard to present day knowledge and aviation experience in Airport planning; and s On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said recommendations be and the same are hereby ACCEPTED. rt- The foregoing order is passed by the unanimous vote of the Board. In the Matter of Hearing on report from Planning Commission re condi- tion of certain land on U.S. #40 adjacent to the City of Richmond x r and opposite the entrance to Montalvin Subdivision. This Board having on March 4, 1958, continued to this date the hearing on the report from the Planning Commission with reference to the condition of certain land on U.S. ##40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdi- vision, and Mr. Francis P. Healey, Attorney for Mrs. Parella, owner of the property,dr i i x 1495 Tuesday, March 18, 2958 - continued - having by telephone requested another continuance of the hearing in order to complete the removal of the material stored on said property; and On motion of Supervisor Buchanan, seconded by supervisor Nielsen, IT IS BY TFE BOARD ORDERED that the hearing be and it is hereby further continued to April 8, 1058, at 10 a.m. 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 William T. Belarde. An instrument dated March 18, 1958, 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 William T. Belarde on June 25, 1956, or granting of aid and assistance to said William T. Belarde are here by satisfied, and all real and personal property of said William T. Belarde 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 authorised to execute said instrument on behalf of the County of Contr Costa. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public works Director make the improvements listed: W/O Estimated No. Descriotion of Work Cost 47$ Las Trampas Flood Control 100 Creek s Above to be charged to Flood Control Account No. 2505 ) 4783 Margaret Drive Flood Control 150 Above to be charged to Flood Control District' s Account) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Order. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public Works Director make the improvements listed: W/O Estimated No. Description of Work Cost 4785 Bay Point Sewer Construct cleanout 100 Maintenance between Willow and District Port Chicago Highway The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Dawson F. Dean, Jr. , for project architectural services for fire house for Byron County Fire Protection District. Agreement dated February 18, 1958, between the County of Contra Costa, here- inafter referred to as County, and Dawson F. Dean, Jr. , hereinafter referred to as Project Architect which provides for project architectural services for fire house for Byron County Fire Protection District, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOLRD ORDERED that said agreement is approved and Ivan T. Goyak, Chairman of this Board r is authorised to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board.k a y f f 49(i Tuesday, March 18, 1958 - continued - In the Matter of Approval of Agreement wherein the State agrees to reimburse the County for certain exuenditures in connection with the Handi- capped Children Program. f Agreement dated February 10, 1958, between the State of California, through its Chief, Division of Administration, State Department of Public Health, hereinafter called the State, and the County of Contra Costa, hereinafter called the Contractor, wherein the State agrees to reimburse the County for services to handicapped children, F not to exceed the amounts listed= Diagnostic services. . . . . . . . . .. .. . . .$ 50,000.00 i Care and treatment services.. . . . . . . 124,647.92 Local Administration.. . ......... . .. 11,147.72 State care of physically handi- capped children whose county of residence cannot be estab- lished. . . . .. . . . . . . . . . . . .. . . . . . .. 500.00 1 Total amount of reimbursement 1869295.64 the period of said contract being from July 1, 1957, to and including June 30, 19582 and which agreement amends that certain agreement between the State and Contractor dated July 1, 1957, and approved by the State Department of Finance on September 3, 1957, is presented to this Board; and On motion of supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE e BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ivan T. Goyak, Chairman, is authorized to execute said agreement on behalf of the Contractor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Local Union No. 302, International Brotherhood of Electrical Workers, for donation. On motion of supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the request from Local Union No. 302, International Brotherhood of Electrical Workers, for a donation of $200.00, to the Governor's Committee on Ship Con struction and Ship Repair, be and the same is hereby referred to the Contra Costa Count* Development Association for consideration. fi The foregoing order is passed by the unanimous vote of the Board.c, In the Matter of Appointment of Doctor Charles S. Brisbin to the Mental Health Advisory Board. This Board having on March 11, 1958, accepted the resignation of Doctor George C. Kelso from the Mental Health Advisory Board; s NOW, THEREFORE, and on motion of Ouuervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Doctor Charles S. Brisbin, 575 School Street, Pittsburg, be and he is hereby appointed to replace Doctor George C. Kelso as a member of the Mental Health Advisory Board. The foregoing order is passed by the unanimous vote of the Board. f F In the Matter of Application of Freeway Industrial Properties, Inc. (Mr. McCosker) for permit to install rock crusher. Freeway Industrial Properties, Inc. (Mr. McCosker) having filed with this Board an application for permit to install rock crusher in their quarry north of the east portal of the abandoned Sacramento-Northern Railway tunnel, and the Clerk of this Board having f=ixed April 22, 1958, at 10 a.m. for the hearing on said application; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor x Taylor, IT IS BY THE BOARD ORDERED that said application is referred to the Planning Commission for review and recommendation to this Board, said recommendation to be made prior to April 22. M f The foregoing order is passed by the unanimous vote of the Board. f a t 1' s t Tuesday, March 18, 1958 - continued In the Fatter of Appointing a Refuse Disposal Site Selection Committee, Authorising Consultant Services and Designating Certain County Depart- ments to Assist the Committee. WHEREAS, this .Board ordered on February 11, 1958, that the "Report and General Plan for Refuse Disposal" be and thereby adopted as a part of the public services and facilities element of the General Plan of the County of Contra Costa, together with all maps and descriptive matter therein referred to, and WHEREAS, it is the intention of this Board that a Refuse Disposal Site Selec- tion Committee be appointed to assist this Board in policy determination to effectuate the "Report and General Plan for Refuse Disposal", NOW, THEREFORE, IT IS BY THE BOARD ORDERED that a Refuse Disposal Site Selec- tion Committee is created and that the members of the Waste Disposal Committee are hereby declared members of said Refuse Disposal Site Selection Committee, AND FURTHER, that the "Report and General Plan for Refuse Disposal" is hereby referred to said Refuse Disposal Site Selection Committee for study and to assist this Board in policy determinations, AND FURTHER, that the Refuse Disposal Site Selection Committee be authorized, with the approval of the County Administrator, to employ or utilize such consultative assistance as may be required, AND FURTHER, that the Health Department Planning Department, and Public Works Department assist the Refuse Disposal Site 6election Committee in any manner re- quired. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Bella Vista Sanitary District. Dr. H. L. Blum, County Health Officer, having filed with this Board a recom- mendation that arrangements should be made for contractural agreements between Bella Vista Sanitary District and Sanitation District No. 7-A to handle Bella Vista Sanitary District sewage problems at this time, and that as an immediate abatement to the public health problems existing in said Bella Vista Sanitary District, the Board of Supervisors take direct action to bring about a solution; and Mr. Thomas McMorrow of the County Health Department, reported on the serious- ness of the situation in Bella Vista with regard to the inadequacy of the disposal of sewage; and Mr. Homer Jorgensen, Consulting Engineer for Bella Vista Sanitary District, appeared and urged that the people of the District be permitted to take care of their own sewage problems , and told of some of the efforts which they are, at the present time, making to correct the present situation; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney and the County Health Officer are directed to take appropriate, direct action to bring about a solution to the sewage disposal pro- blems in the Bella Vista Sanitary District. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Thursday, March 20, 1958, in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCH, CLERK By Deputy Clerk r 498 I BEFORE THE BOARD OF SUPERVISORS THURSDAY, MARCH 20, 1958 THE BOARD MET IN REGULAR ADJOURNED i SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. t i In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 1196, 1199, 1204, 1207 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 regu- larly published for the time and in the manner required by law; NOW, THEREFORE on motion of Supervisor Nielsen, seconded by Supervisor Silva,; IT IS BY THE BOARD ORDERkD that said ordinances be, and the same are hereby declared duly published. a. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of Supervisor Buchanan, seconded by Supervisor Silva IT IS BY THE E BOARD ORDERED that the following ordinance be and the same is hereby APROVED and ADOP= TED: DOP= TED: Ordinance No. 1209 whi 493 BEFORE THE BOARD OF SUPERVISORS TUESDAY, MARCH 25 1958 THE BOARD MET IN REGULAR CESSION AT9A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, l W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. I f In the Matter of the Consolidation of special municipal bond election to be held in the City of Pittsburg, State of California, with the State of California Direct Primary Election to be held June 3, 1958. WHEREAS, the City Council of the City of Pittsburg has called and ordered tobeheldintheCityofPittsburgonTuesday, June 3, 1958, a special municipal bond election and has requested the Board of Supervisors of Contra Costa County to order the consolidation of said special municipal bond election with the State of California Direct Primary Election to be held in the State of California and in Contra Costa County`, on Tuesday, June 3 , 1955, and has further authorized the Board of Supervisors of Contra Costa County to canvass the returns of said special municipal bond election; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County, as follows: 1.The special municipal bond election to be held in the City of Pittsburg ` on Tuesday, June 3, 1955, at which there shall be submitted to the qualified electors of said City of Pittsburg the following City of Pittsburg Bond Measure, to wit: MEASURE SUBMITTED TO VOTE OF VOTERS MEASURE: Shall the City of Pittsburg incur a bonded Improvements indebtedness in the principal amount of to Civic Center) $725,000 for the acquisition, construction YES : and completion of the following municipal improvement, to wit: Improvements to the Civic Center of the City of Pittsburg, including construction of a City Hall to provide for the proper administration of the City Government, together with a Police Station at the Civic Center, landscap- ing, furniture, fixtures, equipment , and other works, property or structures necessary or convenient to provide proper housing : NO facilities at the Civic Center for the public administration and government of the City of Pittsburg? be and it is hereby consolidated with the State of California Direct Primary Election to be held throughout the State of California, including Contra Costa County, on TuesdayJune3, 1955. 2.The returns of said special municipal bond election shall be canvassed by the Board of Supervisors of Contra Costa County in accordance with the request of the Council of the City of Pittsburg and said special municipal bond election and State of California Direct Primary Election shall be held within said City of Pittsburg in all respects as though there were only one election. Said City of Pittsburg Measure shall be set forth in each form of ballot to be used at said election insofar as the same is held within said City of Pittsburg. The returns of said special municipal bond election, when canvassed, shall be reported by the Board of Supervisors to the City Council of the City of Pittsburg. 3.The County Clerk of the County of Contra Costa is hereby ordered and directed to provide within said City of Pittsburg the election precincts, polling places' and voting booths for said elections hereby consolidated, which in each case shall be the same, and there shall be only one set of election officers in each of said precincts Said County Clerk is hereby further ordered and directed to print upon each of the bal- lots to be used at said State of California Direct Primary Election within said City of Pittsburg said Measure set forth in Section 1 of this Resolution. Said County Clerk isfurtherorderedanddirected (i) to set forth on all sample ballots relating to said Primary Election and to be mailed to the qualified electors of said City said Measure set forth in Section 1 of this resolution, (ii) to include on each polling place card relating to said Primary Election and to be mailed to the qualified electors of said City a reference to said special municipal bond election hereby consolidated with said Primary Election, and (iii) to provide absent voter ballots for said Primary Election and said special municipal bond election hereby consolidated therewith for use by the qualified electors of said City who may be entitled to such absent voter ballots in the manner provided by law. The County Clerk is further authorized to charge the City of Pittsburg the additional expense of printing upon the sample and official ballots for use in said City said Measure to be submitted to the qualified electors of said City at i said consolidated elections, and such other incidental expenses (including the printing of polling place cards) as may be incurred by reason of this order of consolidation. Said resolution was introduced by Supervisor Buchanan and read in full, and was thereupon, upon motion of Supervisor Buchanan, seconded by Supervisor Silva, adoptedbythefollowingvote: E AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. C i I f 1 5tlU Tuesday, March 25, 1958, Continued - In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expendi tures statement for the fiscal year 1957-58, as of January 31, 1958, IT IS BY THE BOARD' ORDERED that said statement is placed on file. l In the Matter of Appropriation Adjustments. i 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 following appropriation adjustments be and the same are hereby APPROVED: Appropriation Decrease Increase i COUNTY GARAGE Services of Other Departments 19200 Repair of Buildings 200 1 Rent of Real Property 200 Construction & Repair Supplies 600 Janitor & Sanitation Supplies 200 HOSPITAL t Temporary and seasonal salaries, 502-204 6,821 PUBLIC kMKS Secondary Bridge Construction 20,000 Primary Rights of Way 22,250 Secondary Flights of Way 99,430 t Primary Road Maintenance 1411,680 i SUPERIOR COURT 1 Inventory and Expendable Supplies (131-500) 975 Employees Expense Reimbursements (131-400) 975 I The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Personnel 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 following personnel adjustments be and the same are hereby AUTHORIZED; MARTINEZ BUILDINGS AND JUVENILE HALL Transfer one position of Assistant Operating Engineer from Juvenile Hall to Martinez Administration Buildings, effec- tive March 25, 1958. SHERIFF r i 1 Add one position of Lieutenant, effective March 25, 1958. s . HEALTH DEPARD!ENT Add one Sanitarian, effective March 25, 1958. i PUBLIC WORKS Add one Junior Draftsman, effective April 1, 1958. Add one Junior Draftsman and cancel one Engineering Aide, effective March 25, 1958. The foregoing order is passed by the unanimous vote of the Board. k In the Matter of Purchasing Ordinance Adopted Pursuant RESOLUTION IMPIMSNTING ORDINANCE to Chapter 1912, Statutes ADOPTED PURSUANT TO STATE LAW of 1957. Chapter 1912, Statutes of 1957) • WHEREAS, this Board has this day adopted a Purchasing Ordinance, as required by law, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that the implementation of the provisions of said ordinance so adopted, the Purchasing Agent shall develop and maintain the follow- ing for the use of agencies served by him and for vendors with whom he deals on their behalf: 1)Standard forms for bidding and requisition by agencies, and contracts for requirements. 2)Standard specifications for supplies, materials and equipment. 3 j Current vendors catalogs and equipment information. 4)Price indices and bidders' lists. Tuesday, March 25, 1958, Continued - 5}Procedural manuals and instructions necessary for under- standing and compliance by all agencies of proper pur- chasing techniques. The Purchasing Agent shall promulgate requirements contacts with suppliers for various smallurchases for such departments as are designatedPpgnated by the Board of Supervisors, under which specified departments, through field order books provided bythem, may buy directly those items needed by field crews for completion of a job without the delays incident to bid procedures. Such field orders shall be cleared by ithedepartmentheadpriortosubmittingtothePurchasingAgentforpayment. A consol idated payment order shall be sent to the Auditor-Controller, as required. Such books shall be serially numbered and audited in accordance with proper auditing controls. AND BE IT FURTHER RESOLVED that all agencies served by the Purchasing Agent shall submit estimates of needs for supplies, materials, equipmentand services at such times as are prescribed by the Purchasing Agent in order that he may consolidate over- all requirements for quantity bid purposes. The foregoing resolution was made on the motion of Supervisor Silva, seconde by Supervisor Ni els en, and adopted by the fo ll owing vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Approving Ordinances. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED andADOPTED: Ordinance No. 1212 which provides centralized control over expendi- tures of County funds by Purchasing Agent. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general circu- lation printed and published in the County of Contra Costa as follows: No. 1212 in the TRI-CITY NEWS The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1211 which amends Ordinance No. U96 re Swimming Pool fencing. IT IS BY THE BOARD FURTHER ORDERED that a copy fo said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general circu- lation printed and published in the County of Contra Costa as follows: No. 1211 in the SAN PABLO NEWS The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following ordinance` be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1213 which amends Section % of Ordinance No. 1041 to provide for mileage allowance for regular users. z IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the wanner required by law in a newspaper of general ciruclation printed and published in the "ounty of Contra Costa as follows: No. 1213 in the RICHMOND INDEPEIIDENT The foregoing order is passed by the unanimous vote of the Board. F T i Tuesday, March 25, 1958 - continued - I In the Matter of Approving Ordinances. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE ! BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1214 which adopts a Fire Prevention Code (1956) as recommended by National.Bbard of Fire Underwriters, for Eastern Contra Costa County Fire Protection District. 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 a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1214 in the ANTIOCH LEDGE The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Cancellation of 1957-58 Uounty tax liens.i The State of California having requested the cancellation of the 1957-58 Count,* tax liens which show on the records as unpaid on certain proverty 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 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1957-58 County , tax liens on the following described property as requested: 1957-58 Assmt. No. Richmond Annex Lot 10, Block 111 155416 Por 2nd inst. Por Ro Las Juntas, descriptive 900157 All 2nd Inst. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Delinquent County tax liens.i The County of Contra Costa having requested the cancellation of the delin- quent 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 delinquent County tax liens on the pro- perty hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by supervisor Silva, 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:I Year Sale No. a Heald Tract S 75 ft of Lot 2 1555 1620 Par Ro El Sobrante, por Lot 20 1955 3452 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Affidavits of publication of Ordinances. This Board having heretofore adopted Ordinances Nos.1202, 1208 and Affidavit of Publication of each of said ordinances having been filed with this Board; and it ap- pearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOIR', THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly publi shed . The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Assignment of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that delinquent accounts, totaling $11,941.30 and $6,411.55, names of the debtors, amounts due and owing tb the County and particular department of the County from which said accounts emanated on list of said delinquent accounts filed with this Board on March 24* 1958 by the County Auditor-Controller BE AND THE SLE ARE HEREBY ASSIGNED to the California ;Credit Council in accordance with the current contract, the Auditor-Controller's depart- ment to handle the actual transfer. t V lJV Tuesday, March 25, 1958 - continued - The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDERED that certificates issued by the Secretary of Stat and containing the following information with reference to ordinances adopted by city approving the annexation of territory to said city, be placed on file: Name of City Ordinance Date Filed with Number Secretary of State Concord 382 March 17, 1958 Concord 403 March 11, 1958 The foregoing order is passed by the unanimous vote of the Board. In th a Matter of Approval of Work Order. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE j BOARD ORDERED that the Public Works Director make the improvements listed: W/o Estimated No. Descrintion of Work Cost 4786 Flood Control San Ramon Creek 250 To be charged to Flood Control Zone 3-B, Account No. 2505) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with Scott Company for Air Conditioning for Ad- ministration Building. This Board having on March 4 195$ awarded a contract to Scott Company,1919 Market Street, Oakland, California,forair conditioning, including changes and additions, of the Administration Building; and An agreement dated March 4, 1958, between the County of Contra Costa and the Contractor, wherein said contractor agr•_es to furnish all labor and materials necessary for said work, and two surety bonds, No. 2202$9, in the amounts of 4 15,582,50 and $31,105.00, issued by Peerless Insurance Company, with said Scott Com- pany, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the sane is hereby APPROVED and Ivan T. Goyak, Chairman of this Board, is authorized to execute same. IT IS FURTF'ER ORDEhED that said bonds are APPROVED. y IT IS FURTHER ORDERED that the bid check which accompanied the bid of said successful bidder Scott Company be returned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of Intention concerning compensa- tion of County Employees. WHEREAS, this Board realizes that its actions which establish compensation iandworkingconditionsforCountyemployeesareofdeeppersonalconcerntothem, and that, therefore, any decisions which relate thereto should be made known forthwith to said employees, and WHEREAS, the Board, after considering with the Civil Service Commission at some length the data on wage trends and the condition of the labor market presented by the commission has decided on the approach to be made by said commission to the problem of salary adjustments for the year 1958-59 and in arriving at its decision has recognized, among other factors, (1) the present unfavorable economic conditions as evidenced particularly by increasing unemployment, (2) the increasing evidence that other pul lic agencies will not make over-all salary increases for the coming year and 3) its obligation as a responsible public agency to refrain as far as possible from any action which might be in any degree inflationary, NOW., THEREFORE, BE IT RESOLVED that this Board hereby declares that it will not approve any over-all salary increase for employees for the year 1958-59 but will approve only such salary adjustments as appear justified on the basis of equity to achieve correction in salary relationships, and has so advised the Civil Service Com- mission, and BE IT FURTHER RESOLVED that for the reason set forth in the opening para- graph hereof, the County Administrator be and he is hereby directed to make known thedecisiontoallemployeesthroughnormalmeansofcommunication. 504 Tuesday, March 25, 1958, Continued - The foregoing resolution is adopted by the following vote of the Board: AYES: Sucervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Calling Election on Question of Division of Retire- ment System (O.A.S.D.I.) . WHEREAS, a) County of Contra Costa of the State of California, hereinafter desig- nated as "Public Agency" desires to divide the Contra Costa County Employees' Retire- ment Association hereinafter designated as "Present Retirement System" and thereby establish a retirement system pusuant to Section 218 (d) (6) Social Security Act (0.A. S.D.I.) composed of the positions of members of the Present Retirement System desiring coverage for purposes of coverage of such members as a coverage group established by Section 218 (d) (6) of said Act under the California State Social Security Agreement of March 9, 1951, providing for coverage of public employees under the insurance system established by Title II of said Act as amended; and b) State law requires as a condition of such division that a majority of the members of the Present Retirement System voting in an election on the question vote in favor of such division; and c) It is necessary that the Public Agency fix the date of said election and establish the members of the Present Retirement System eligible to vote therein; and d) The Public Agency proposes that the rates and benefits under the Present Retirement System will be modified in the manner provided in Ch. 663, Stats. 1957 for members who will be covered under said insurance system: NOW, THEREFChE, BE IT RESOLVED that an election be held on April 21, 1958, among employees of the Public Agency who are members of the Present Retirme nt System on that date on the question whether the Present Retirement System with respect to employees of the Public Agency in positions covered thereby shall be divided into two parts as follows: Part I composed of the positions of members of such system who desire coverage under Old Age, Survivors and Disability Insurance, and Part II composed of the positions of those members who do not desire such coverage; and BE IT FURTHER RESOLVED, that the following services with respect to said coverage group of the Public Agency shall be excluded from coverage under said agree- ment: Policemen, Firemen; and BE IT FURTHER RESOLVED, that W. T. Paasch, County Clerk, is hereby designated and appointed to conduct said election on behalf of the Public Agency in accordance with Federal and State law and regulations and this Resolution; and BE IT FURTHER RESOLVED, that the person designated to conduct the election be and he is hereby directed to give written notice of said election at least seven 7) days prior thereto and to include in or attach to said notice the following: 1.A statement of the procedure to be followed before O.A.S.D.I* coverage will be extended to any member; 2.A statement that the vote cast by a member in the election will not be binding upon him in his subsequent election 'whether to be covered under O.A.S.D.I. or in his vote in the `referendum; 3.A statement of the modification of the rights and benefits under the Present Retirement System as provided in Ch. 663, Stats. 1957 ; and 1 BE IT FURTHER RESOLVED, that the official designated herein by this body to conduct the election shall advise this body immediately following the conclusion of such election as to the results of the election. PASSED AND ADOPTED by the unanimous vote of the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 25th day of March, 1958. . In the Matter of Appointment of Bertha D. Hellum as County Librarian. This Board having heretofore on February 18, 1954, appointed (Mrs. ) Bertha D. Hellum as County Librarian; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that (Mss.) Bertha D. Hellum be and she is hereby reappointed to the office of County Librarian for a four year term commencing April 1, 1958, and that said Librarian shall, prior to continuing the duties of said office file with the County Clerk that the usual Oath of Office and a bond in the sum of 4,000. The foregoingorder is passed by the unanimous vote of the Board. 5 c i Tuesday, March 25, 1958, Continued - In the Matter of Authorizing the District Attorney to De- fend the Action of Eugene A. Taliferro v. Wilson Locke. i It appearing that a petition for a writ of mandate entitled Eugene A. Tali- ferro, petitioner, vs. Judge Wilson Locke, respondent, and California Western States f Life Insurance Company, real party in interest, numbered 71691, has been filed in the Superior Court of the State of California, in and for the County of Contra Costa; and I WHEREAS pusuant to law, the said Wilson Locke, as Judge of the Municipal ? Court of the San Pablo Judicial District, has requested the District Attorney of Contra Costa County to assume the defense of the action as it pertains to him, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the District Attorney of Contra Costa County be and he is hereby authorized to appear in said proceedingand to defend the said Judge Wilson Locke. t BE IT FURTHER RESOLVED that the Count Auditor of Contra Costa Count 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. f The foregoing resolution is adopted by the unanimous vote of the Board of Supervisors at a meeting of said Board held on the 25th day of March, 1958. In the ?Matter of Bids for Additions and Alterations to Fire House No. 1 for the El Sobrante County Fire Protection District. This Board having heretofore advertised for bids for the additions and alterations to El Sobrante Fire House No. 1, El Sobrante County Fire Protection Dis- trict; 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: s Joseph A. Garavaglia, Post Office Box 846, Crockett; Carl Lundberg, 2003 Mira Vista Drive, E1 Cerrito; C. Overaa & Company 520 - 16th Street, Richmond; Wilson & England, 1601 Beau Rivage, Richmond; A State Contruction Company, 412 Main Street, Hayward; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bids are referred to the Commissioners of the El Sobrante County Fire Protection District for their recommendation to this Board on April 1, 195$• IT IS FURTHER ORDS ED that the Clerk of this Board return to the bidders, except Joseph A. Garavaglia and Carl Lundbert, the two lowest bidders, the checks i which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Change Order, Contra Costa County Branch Office Building in Pittsburg being constructed for the Contra Costa County Board of Retirement. Change Order No. 1, which provides for certain changes in the work of con- struction of the Contra Costa County Branch Office Building at Pittsburg, by A. B. Lahti, Contractor, for the Contra Costa County Board of Retirement and which change order will add the sum of $21,405 to the cost of the contract, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Change Order No. 1 is APPROVED and RECOMMENDED to the Contra Costa County Board of Retirement for its approval. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement for the enforcement of health regulations by the County Health Department within the City of Brentwood. An agreement dated March, 1958, between the County of Contra Costa and the City of Brentwood wherein it is agreed that on and after April 12, 1958, the County health staff, under the direction of the City Health Officer, shall administer the I provisions of Ordinance No. 99 Within the City of Brentwood, and all fees as provided E in said Ordinance to be collected within the City of Brentwood shall be paid by the f li censee directly to the County of Contra Costa, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE { BOARD ORDERED that said agreement be and the same is hereby APPROVED and IVAN T. GOYAK,1ChairmanoftheBoardisauthorizedtoexecutesaidagreementonbehalfoftheCounty of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. r 506 Tuesday,. March 25, 1958, Continued - In the Matter of Approving Purchase and Acceptance of Deed from George R. McNutt for Central County Library.RESOLUTION WHEREAS, t1-is Board heretofore, to wit, on the 18th day of February, 1958, passed and adopted a resolution fixing March 25, 1958 at ten o'clock a.m. in the Cham- bers 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 George R. McNutt, said property being required for County Library purposes, and 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 18th day of February, 1958, and BE IT FURTH&, RESOLVED that the County Auditor of the County of Contra Costa be and he is hereby directed to draw his warrant in favor of Escrow No. M-2176$1, Western Title Insurance and Guaranty Company, Contra Costa County Division, for delivery to said com any in the sum of Twenty Three Thousand One Hundred Eighty Four Dollars 23,184.00) for payment to said vendor upon his conveying to the County of Contra Costa by good and sufficient deed the land described in the aforesaid resolution and notice of intention, and BE IT FURTHER RESOLVED that the deed for the aforesaid property is hereby accepted, and the Clerk of this Board is ordered and directed to cause said deed to the County of Contra Costa to be recorded in the office of the County Recorder of this County. The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Supervisor Nielsen, and adopted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAR, MEI. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Sup ervi s ors - NONE. ABSENT: Supervisors - NONE. In the Matter of Resolution Favoring Water Development Project for East Bay Area. WHEREAS, The East Bay Area is one of the fastest growing sections of our nation; and WHEREAS, The East Bay Municipal Utility District is faced with the responsi- bility of providing an adequate supply of water of high quality at reasonable cost to meet the growing needs of this large East Bay Area; and WHEREAS, It now becomes necessary to develop additional quantities of water for the immediate and long range future needs of the East Bay Area; and WHEREAS, The EBMUD in order to do this proposes to construct during the next ten years, new dams, aqueducts, transmission lines, pumping plants and reservoirs, and other necessary facilities calling for an Investment of 2 3,00$,000; and WHEREAS, It is proposed that the major portion of the finances to complete this important and needed development are to be provided by a Bond Issue of 4252,000,000 to be voted on at the forthcoming primary election, June 3, 1958; NO6 , THEREFORE BE IT RESOLVED; that the County of Contra Costa does hereby endorse and approve of the EBMUD's hater Development Project for the East Bay Area and urges all voters to cast a favorable vote for the grater Bond Issue on June 3, 1958; and BE IT FURTHER RESOLVED, that copies of this resolution be forwarded to the press of the East Bay for publication and to the Citizens Committee for Water Develop- r ment, 428 - 13th Street , Room 209, Oakland, for their information.r: The foregoing order is passed by the unanimous vote of the Board. In the Matter of PROCLAMATION re Invest in America Week, from April 27 to May 3, 1958. WHEREAS, the week of April 27 through May 3, 1958, has been designated Invest s in America Week in order to bring home to all the people that the competitive enter- prise system in America is a product of the freedoms invested in us by the Declaration of Independence and the Constitution of the United States, and WHEREAS, Invest in America Week recognizes our right to invest our savings in enterprises of our own choice, and u. WHEREAS, our competitive American free enterprise system is dependent upon the continued supply of funds obtained from the savings of the people which benefit r consumers, workers and the national interest as well as investors, and f r' 507 Tuesday, March 25, 1958, Continued - i WHEREAS, Investing in America is the foundation of our American Way of life I which recognizes our economic, religious and political freedoms, and i WHEREAS, Invest in America Week is observed by civic, religious, business, labor, educational and agricultural groups throughout our great nation, NOW, THEREFORE, IT IS HOiEBY PROCLAIMED that the week of April 27th through May 3rd, 1958, shall be Invest in America meek in and for the County of Contra Costa j and do hereby call it to the attention and urge the support of all residents of this i i County. The for ego ing order is p ypassedb the unanimous vote of the Board. In the Matter of Approval of Amendment to Lease Agreement between the County and Con- cord Sportsmen Club. j Agreement dated March 18, 1958, between the County of Contra Costa, Lessor, i and Concord Sportsmen Club, Lessee, which further amends Paragraph IV of lease entered !, into between the parties on September 4, 1951, and which paragraph was amended by amendmet to said lease agreement dated April 17, 1956, to provide that said lease may be canceled by the Lessor upon giving ten days' written notice to Lessee; and if said notice is given before April 17, 1959, Lessor will, at its own cost and expense, move the buildings of the Lessee situated on the property from their present location to a location chosen by Lessee within a five-mile radius of their present location, is presented to this Board; and jI On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY ! THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ivan T. Goyak, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa.I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Memorandum of Understanding between Flood Control District and County. A Memorandum of Understanding dealing with the possible reimbursement to the County by the Contra Costa County Flood Control and Water Conservation District for construction of the road between Roche Drive and Mary Drive, having been sub- mitted to this Board; and good cause appearing therefor; NOW, THEREFDRE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ivan T. Goyak, Chairman of this Board, is authorized to execute said Memorandum of Understanding 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 Preparation of contract with Mr. H. K. Friedland for de- velopment of Buchanan Field. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney and the Administrator are authorized to pre- pare a contract with Mr. H. K. Friedland, Consultant, for a study in the development of Buchanan Field, said Mr. Friedland to be paid a total of $7,200, at the rate of j 600 per month for six months , the final payment to be made after the final reports have been accepted by the Board of Supervisors. foregoing order is passed b the unanimous vote of the Board. The P Y In the Matter of Fining Boundaries and establishing election pre- cincts, Concord Nos. 61, 62 and 64. f On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDMED that the boundaries of Concord Election Precincts Nos. 61, 62 and 64, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit : CONCORD PRECINCT NO. 61 y Beginning at the intersection of the center line of Joan Avenue with the westerly line of Canterbury Village, Unit No. 2, said point being also on the incorporation line in a general clockwise direction to the intersection thereof with the southwesterly extension of the northwesterly line of West Street; thence northeasterly along said extension to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direr- tion to the boundary line of Canterbury Village, Unit No. 2; thence in a general northerly direction along the boundary line of Canterbury Village, Unit No. 2 to the center line of Canterbury Drive; thence southwesterly along the center line of Canterbury Drive to the center a f fN Tuesday, March 25, 1958, Continued - line of Joan Avenue; thence in a general westerly direc- tion along the center line of Joan Avenue to the point of beginning. CONCOhD PRECINCT N0. 62 Beginning at the intersection of the center line of Lancelot Drive with the westerly line of Treat Lane, said point being also on the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the northwesterly extension of the center line of Chaucer Drive; thence southeasterly along said extension and along the center line of Chaucer Drive to the center line of Shakespeare Drive; thence southwest- erly along the center line of Shakespeare Drive to the center line of Lancelot Drive to the point of beginning. r CONCORD PRECINCT NO. 84 Beginning at the intersection of the westerly line of Canterbury Village, Unit No. 2 with the center line of Joan Avenue; thence in a general easterly direction along the center line of Joan Avenue to the center line of Canter- bury Drive; thence northeasterly along the center line of Canterbury Drive to the boundary line of Canterbury Village, Unit No. 2; thence in a general southerly direction along the boundary line of Canterbury Village, Unit No. 2 to the boundary line of Canterbury Village, Unit No. 4; thence easterly along the boundary line of Canterbury Village, Unit No. 4 to the westerly line of Treat Lane; thence southwesterly along the westerly line of Treat Lane to the center line of Lancelot Drive; thence northwesterly along the center line of Lancelot Drive to the center line of Shakespeare Drive; thence northeaster?y along the center line of Shakespeare Drive to the center line of Chaucer Drive; thence in a general north- westerly direction along the center line of Chaucer Drive and along the northwesterly extension thereof to the incorporation line of the City of Concord; thence northerly along the incor- poration line of the City of Concord to the center line of Joan Avenue, said point being point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. C, In the Matter of Authorizing County Clerk to canvass re-I turns of elections being held today in Contra Costa County Water District, Division 2, and in Gregory Gardens County Water District. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Clerk be and he is hereby authorized to canvass the returns of elections for directions being held today in Contra Costa County Water a District, Division 2, and in Gregory Gardens County Water District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Commissioner, Danville 4 Fire District. IT APPEARING that no petition sigied by five percent of the qualified elec- tors in the Danville Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said District; and IT FURTHE[i APPEAk1NG that only one person has been nominated for the position;; of Member of the Board of Danville Fire District Commissioners, said person being FRANK R. ROSE NOW, THEREFORE, in accordance with provisions of Section No. 14060 of the Health and Safety Code, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said Frank R. Rose be and he is hereby APPOINTEDc Fire Commissioner of Danville Fire District for athree-pear term commencing April 15, 1958 The foregoing order is passed by the unanimous vote of the Board. ry In the Matter of Appointmmt of Commissioner, Lafayette Fire District. IT APPEARING that no petition signed by five percent of the qualified elec- tors in the Lafayette Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said Dis- trict; and 509, Tuesday, March 25, 1958, Continued - i f IT FURTHER APPE3.RING that only one person has been nominated for the position of Member of the Board of Lafayette Fire District Commissioners, said person being JAMES B. SIMONDS f NOW, THEREFORE, in accordance with provisions of Section No. 14060 of the Health and Safety Code, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said James B. Simonds be and he is hereby APPOINTED Fire Commissioner of Lafayette Fire District for a three-year term commencing April 15, 1958.i The foregoing order is passed by the unanimous vote of the Board. t' In' the Matter of Fixing Date for opening bids on pipe line to be installed in Contra Costa County Water Works District No. 1. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that April 15, 1958, at 11 a.m., is fixed as the time for opening bids for the furnishing of labor, materials, tools and equipment for the construction of 10" water main in Walnut Boulevard in Brentwood, within the Contra Costa County Water Works District No. 1; and the Clerk of this Board is directed to publish the notice in the manner and for the time required by law in The Brentwood News. The foregoing order is passed by the unanimous vote of the Board. J . I In the Matter of Architectural Services in connection with control tower at Buchanan Field. WHEREAS, this Board entered into contract for architectural services at Buchanan Field; and WHEREAS, an ambiguity in said contract exists for the reason that it is not clear that the Board contracted with Design Associates, Inc. , rather than Elvin Riley, f its staff member; NOW, THEREMRE, BE IT RESOLVED that it was the intention of this Board to i enter into contract with said architectural services with Design Associates, Inc. , and S the Clerk is directed to make note of this intention in the file relating to said con- tract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Gift (Highchair) . Mr. Charles MacNamara on behalf of the Contra Costa County Tuberculosis and Health Association having donated a highchair for use by the children with tuberculosisi in Ward E; On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said gift be and the same is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Amendment to By-Laws of the Contra Costa County Employees' Retirement Association. The Contra Costa County Employees' Retirement Association having presented to this Board the following proposed amendment to the by-laws of the Board of Retire- ment of said Association: Article 2, Section 1: Re lar Meetings shall be held on the third Wednesday o each month at 10 a.m. in the conference room of the Administration Building, Martinez, California. NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said amendment be and the same is hereby APPROVE by this Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Refund of deposit made by Mr. Peter J. Frumentitt Tract 2523 Greenbriar Acresl . In accordance with the provisions of a policy adopted by this Board on April 26, 1955, and amended on June 18, 1957, Mr. Peter J. Frumenti on March 29, 1957, throug the Public Works Department, deposited the sum of $2,070, permit No. 76207, to the County of Contra Costa for proposed Drainage District Zone 16, which amount was to be retained by the County in the event a storm drain district was formed within a reason- able time; and good cause appearing therefor; i i 510 Tuesday, March 25, 1958, Continued - On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw a warrant in the sum of 2,070 in favor of Mr. Peter J. Frumenti, 57 Madison Street, Pittsburg, California, as E refund of said deposit made under the provisions of said policy of the Board of Super- vis or s. r,The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting Deed from East Bay Municipal Utility 2 District for second parcel of Briones Park land. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Clerk is directed to accept deed from East Bay Muni- cipal Utility District for second parcel of ..3riones Park land (143.545 acres) ; and IT IS BY TETE BOARD FURTHER ORDERED that the Right-of-Way Agent is directed to deposit said deed in Escrow No. M-212359-2, Western Title Insurance Company, k r recording and policy of title insurance. r: 4 The foregoing order is passed by the unanimous vote of the Board. 4j i In the Matter of i Adjournment in respect to the memory of the late Geraldine Golden. WHEREAS, this Board has just learned of the untimely death of Mrs. Geraldine' Golden, beloved wife of W. G. Golden, Social Service Director of Contra Costa County; and WHEREAS, the outstanding work Which has been accomplished by said Mr. Golden; in his many years of service to Contra Costa Co::nty has been in no small measure due to the devotion and assistance of the late Geraldine Golden; and WHEREAS this Board has great sympathy for Mr. Golden and Wishes to express t to him its sincere sympathy at this time; NOW, THEREnRE, BE IT RESOLVED that this Board adjourns at 3 p.m. this 25th day of March, 1958, in respect to the memory of Mrs. Geraldine Golden, and the Clerk is directed to forward a copy of this resolution to Mr. William G. Golden. The foregoing resolution isng passe,. by the following rote of the hoard. AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, r OSEFH S. SILVA. NOES: Supervisors - NCHE. ABSENT: Supervisors - NCNF. i In the Matter of Adjournment. in respect to the memory of the late Cyril L. Cairns. WHEREAS, this Board has learned with sorrow of the passing of Cyril L. Cairns, a good friend of long standing to this Board and to many other County officials and employees; and WliEREAS, this Board feels an abiding sense of loss because of the keen in- terest which he had in the growth and development of this County; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor;Taylor, BE IT RESCLVED that this .Board extends condolences to Mrs. Edna Cairns, the be-! loved wife of Cyril L. Cairns; and This Board adjourns this day at the hour of 3 p.m. in respect to the memory of Cyril L. Cairns, and directs the Clerk to cause a certified copy of this resolution to be forwarded to Mrs. Edna Cairns. The following resolution is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, AAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. i NOES: Supervisors - NONE.t ABSENT:Supervisors - NONE. And the Board takes recess to meet on Tuesday, April 1, 1958, at 9 A.M. intheBoardChambers, Hall of Records, Martinez, California. ATTEST: W.T. PAASCH, CLERK C firman BY eputy Clerk 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, maps and transcripts in actions or proceedings before the Board of Supervisors, or otherwise filed in my office pursuant to law. I further certify that the foregoing records were micro- filmed under my direction and control pursuant to the provisions of Sections 25105, 26202 and 26205 of the Government Code. Tlitness my hand and the Seal of the Board of Supervisors affixed this 26th day of January 19 73 W. T. PAASCH, County Clerk and ex-ofAicio Clerk Qf the Hoard of Vis Seal) by d Deputy *County Clerk REM CONTAINS-- SUPERVISOR'S RECORDS vol• 64 July 22. 29 77 TO mar-ch-25, 1958 4