Loading...
HomeMy WebLinkAboutMINUTES - 04011958 - Sup Rec Vol 65SII R Up R 5 R co uM f'S von COV ERIN P,pRI 1 1958 , tO N 18 . X958 i 4 0 M, BEFORE THE BOARD OF SUPERVI SORS TUESDAY, APRIL 1, 1958 THE BOARD MET IN .iEGULAR SESSION AT9A. M. 5 IN THE BOARD CAMBERS, HALL OF REXRDS, MARTINEZ, CALIFORNIA; PtMENT: HONORABLE IV" T. GOYAK, CiiAli iAN, PRESIDING; SUP&HVISORS 4 i T E:LSMF. 1, RAY S. `PAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. FAASCIH, CLERK. v In the Matter of Proceedings of the Board during month of f' March, 1958. r On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY z THE BOARD ORDERED that the reading of the minutes and proceedings of this Hoard for the month of March, 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. In the Ma titer of the Consolidation of Special Municipal Charter Election to x be held in the City of itichmond, State of California, with the State of California Direct Primary Election to be held June 3, 1953. WHEREAS, the City Council of the City of Richmond has called and ordered to be held in the City of Richmond on Tuesday, June 3, 1958, a special municipal charter election and has requested the Board of Supervisors of Contra Costa County to order the consolidation of said special municipal charter election with the State of Cali- fornia Direct Primary Flection to be held in the zitate of Califorfiia and in Contra Costa County on Tuesday, June 3, 1958, and has further authorized the Board of Super- visors of Contra Costa County to canvass the returns of said special municipal charter election; s NOW, -TREREFORB, BE IT RESOLVED by the Board of Supervisors of Contra Costa County, as follows: y 1. That the special municipal charter election to be held in the City of Richmond on Tuesday, June 3, 1958, at which there shall be submitted to the qualified 7 electors of said City of Richmond the following City of Richmond Charter Amendment, to wit: MEASURE SUBMITTE'.,D TO VOTERS City of Richmond Shall Article V of the Charter Charter Amendment of the City of Richmond be amended to provide 'that peti- tions for the nomination of YES f Councilmen or members of the Board of Education r shall be signed by not less than twenty (20) nor more tnau thirty (30) qualified and registered voters; that candidates shall pay a filing fee in 7 the amount of 2% of the annual salary of the office to which nomination is sought; and that the names NO s of candidates shall apear upon the ballot in the n order provided in the general laws of the State governin6, elections within municipalities? 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 Tues- day, June 3, 1955. x 2. That the returns of said special municipal charter 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 Richmond and said special municipal charter election and State of California Direct Primary Election shall be held within said City of Richmond in all respects as though there were only one election. Said City of Richmond measure shall be set forth In each form of ballot to be used at said a election insofar as the same is held within said City of Richmond. The returns of said special municipal charter election, when canvassed, shall be reported by the k Board of Supervisors to the City Council of the City of nichmond. rr::a 3. That the County Clerk of the County of Contra Costa is hereby ordered and directed to provide within said City of Richmond 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 Elec- tion within said City of Richmond said measure set forth in Section 1 of this resole- tion. Said County Clerk is further ordered and directed (i) to set forth on all r sample ballots relating to said Primary Election and to be mailed to the qualified electors of sald City said measure set forth in Section I of this resolution, (ii) to include on each polling place card relating to said Primary Election and to be n . mailed to the qualified electors of said City a reference to said special municipal w}` r«s 1 n r µi Tuesday, Rpril 1, 1958, Continued - f t charter election hereby consolidated with said Primary Election, and (iii) to provide absent voter ballots for said Primary Election and said special municipal charter elec- t1on 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 Richmond the additional ex- pense 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 said consolidated a f elections, and such other incidental expenses (including the printing of polling place ! cards) as may be incurred by reason of this order of consolidation. CLERKIS CERTIFICATE I, W. T. FAASCH, County Clerk of Contra Costa County, State of California, ; mrd and ex-officio Clerk of the Board of Supervisors thereof, do hereby certify that the foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of the Board of Supervisors of said County duly and regularly and legally heldl at the regular meeting place thereof on the lst day of April, 1958, at which meeting ; all of the members of said Board of Supervisors had due notice and at which a majorityt 5 thereof was present; that at said meeting said resolution was introduced by Supervisor; Buchanan and read in full, and was thereupon, upon motion of Supervisor Buchanan, sec- onded by Supervisor Silva, adopted by the following vote: f AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BJCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. r i That I have carefully compared the same with the original minutes of said iF meeting on file and of record in my office and that said resolution is duly entered of record in Book 65 of Supervisors' records, at pages 1 to 2, inclusive, and said re- solution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes. That said resolution has not been amended, modi- fied or rescinded since the date of its adoption and that the same is now in full force and effect. f WITNESS my hand and the Seal of Contra Costa County, California, this 1st day of April, 1958. i r W. T. PAASCH County Clerk of Contra Costa County, !F and ex-officio Clerk of the Board of Supervisors thereof. By Natalie Welb Deputy .Clerk In the Matter of Property ih Numbering Report by the Design Associates, Inc. James Ray Drayer, Chief Planner, Design Associates, Inc., appears before this Board and presents a report in connection with property numbering and cost esti- mate; and u On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said report be and the same is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing a Fees for Election Offi- r cers. 7 On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the compensation be and the some is hereby fixed as follows s, for election officers conducting an election held March 25, 1M58 in Division II, Contra Costa County 'hater District, and in Gregory Gardens Mater District for di- f rectors of said districts: 12.50 for Election Officers; 1 3.00 for person delivering election N returns; 10 per mile each way for messenger who delivers said election re turns. IT IS BY THE BOARD -FURTHER ORS .c3ED that the compensation for the owner of the polling place furnished for said election is hereby fixed at $10. r 1iP The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appoint- ment of Commissioner, Bay Point Fire District. It appearing that no petition signed by five per cent of the qualified electors in the Bay Point Fire District, requesting that a general district election a be held in said district, has been presented to the Board of Commissioners of said t district and that no person has been nominated for the position of Member of the Board of Bay Point Fire District Commissioners; 41 VOW, THEREFORE, in accordance with provisions of Section 14060 of the Tuesday, April 1, 1958, Continued - q jA dimHealthandSafetyCode, and on motion of Supervisor Nielsen, seconded by SupervisorTaylor, IT IS BY THE BCARD ORDERED that Charles A. Sahm be and he is hereby APPOINTED. 3rd Fire Commissioner of Bap Foint rare District for a three-year term commencing April 1501958- The foregoing order is passed by the unanimous vote of the Board. Y SKr In the Matter of Appoint- ment of Commissioner, i Rodeo Fire District. It appearing that no petition signedgn by five per cent of the qualified x ryr electors in the Rodeo Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said dis- trict and that no person has been nominated for the position of Member of the Board f of Rodeo Fire District Commissioners; NOW, THEE:FORE, in accordance withrovisions of SectionP 14060 of the P.Health and Safety Code, and on motion of Supervisor Nielsen, seconded by SupervisorTaylor, IT IS BY THE _'-OARD ORDERED that Earl L. Badger be and he is hereby APPOINTED Fire Commissioner of nodeo Fire District for a three-year term comm encing April 15,1958. N The foregoing order is passed by the unanimous vote of the Board. r , In the matter of Advertising for bids for the furnishing of electrical energy, etc., r R for Homes Acres Lighting District, Contra Costa z: County. It appearing to this Board that the present contract for lighting services in the Homes Acres Lighting District will expire on May 259 1958; NOW, THEhFFORE, and on motion of Supervisor Buchanan, seconded by Supervi- sor Nielsen, IT IS BY THE BOARD ORDFAM that the Clerk of this Board publish notice to bidders fbr the receiving -of bids for the furnishing of electricity to said Home Acres Lighting District of Contra Costa County in IHE POST DISPATCH, said bids to be receiv- ed by the Clerk of this Board up to the hour of ten a.m. on May 6, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Advertising for bids for the furnishing of electrical energy, etc., for Oakley Highway Lighting r* Di.,trict, Contra Costa County. It appearing to this Board that the present contract for lighting servicesintheOakleyHighwayLightingDistrictwillexpireonMay25, 1958; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish notice to bidders for the receiving of bids for the furnishing of electricity to said Oakley Highway Lighting District of Contra Costa County in the DIABLO VALLEY NEWS, said bids t ' to be received by the Clerk of this Board up to the hour of ten a.m. on May 6, 1958. The foregoing order isgoE passed by the unanimous vote of the Board. 3 In the Matter of Awarding contract for additions and alterations to Fire House No. 1 for the El Sobrante County Fire rrotection District. siThisBoardhavingonMarch25, 19589 referred to the Commissioners of the El Sobrante County Fire Protection District the bids for the additions and alterations to E1 Sobrante Fire House No. 1, E1 Scbrante County Fire Protection District; and E The Board of Fire Commissioners of the El Sobrante County Fire Protection District having recommended to this Board that the bid of Joseph A. Garavaglia, Post Office Box 846, Crockett, was the lowest and best bid for the doing of said work, and this Board finding that the said bid totaling $61 ,589 is the lowest and best bid; l Y NOW2 THERM AE, on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS .BY .THE BOARD ORDEM that the contract for the furnishing of labor 'end z3materialsforsaidworkbeandthesameisherebyawardedtosaidJosephA. Garavaglia for the total price submitted in said bid. xt IT IS FURTHER ORDERED that said Joseph A. Garavaglia shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $32,294.50, one guaranteeing payment to labor and materialmen and one guaran- teeing faithful performance of said contract. t IT IS FURTHER ORDkMED that the District Attorney of Contra Costa County shall prepare the contract for doing of said work a f tis J S r4 Tuesday, April 1, 195$2 Continued - i F IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccess- ful bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 1v Chairman to execute application for renewal of license for a Wv County Adoption Agency. L vl On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY € THE BOARD ORDERED that Ivan T. Goyak, Chairman of the Board of Supervisors, is authori i zed to execute an application for renewal of license for: qA Contra Costa County Social Service Department, 745 Las Juntas Street, Martinez, California, for the purpose of accepting relinquishments and place ebildren for adoption, and to investigate and report upon petitions for adoption filed in the Superior Court of Contra Costa d County, as outlined in Part I, Manual of Policies and Procedures, Adoptions in California. Area to be served: Contra Costa County. r The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Approval of Work Order. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY ; rf THE BOARD ORDERED that approval is given for the following, and the County Public Works ! t Director is authorized to make the improvements listed: i W/0 Estimated No. Description of Work Cost 4788 San Ramon Creek, Remove fallen trees 200 Alamo from San Ramon Creek. Y To be charged to Flood Control District's Zone 3-B, Account No. 2505) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED, and ADOFTED: Ordinance No. 1185 which rezones El Sobrante Area a Ordinance No. 1205 which rezones Saranap Area Ordinance No. 1220 which rezones North San Ramon Area rj J IT IS BY THE BOARD FURTHER 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 circu- lation printed and published in the County of Contra Costa as follows: r No. 1185 in the E1 Sobrante Herald Bee Press No. 1205 in the Walnut Kernel s No. 1220 in the Contra Costa Times The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Constable West permission to leave the State. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Constable Harry B. West, of the E1 Cerrito Judicial District, is granted permission to leave the State of California for a period of thirty days, commencing April 21. The foregoing order is passed by the unanimous vote of the Board. 1 p{ 4 4 In the Matter of Designating Dr. George Degnan and Mr. Don Y Ludwig to sign requisitions for surplus warehouse supplies required by County Hospital. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY fTHEBOARDORDEREDthatDr. George Degnan, Medical Director of Contra Costa County, and Mr. Don Ludwig, Assistant Administrator of the County Hospital, be and they are hereby f authorized to sign requisitions to the Federal Government for surplus warehouse suppl- ies required by the County Hospital of Contra Costa County. I' y) ssI 1 r taFJ}Y[, J r T Tuesday, April 1, 1958s Continued - I The .foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIEISEN, RAY S. A; TAYLOR, i.1. G. BUcHANAN, JOSEPH S. SILVA. NOES: Supervisors - NOME.c ABSENT: Supervisors - NONE. In the Matter of Claim for damages. Mary Ann Searcy, X35 Overend Avenue, Richmond, California, having filed with this Board on March 25, 1956, claim for damages in the amount of $30,000; f NOW3 THEREFORE, and on motion of Supervisor buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOAiD 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 Requests for investigation of creeks paralleling Don Encinas in Orinda. A n AN A petition signed by Mr. E. G. Ostrander, 16 Dos Encinas, Orinda, and several other residents of said street, in which Supervisor Nielsen is requested to have an in- vestigation made of the creeks paralleling both sides of Dos Encinas in Orinda, havingbeenfiledwiththisBoard; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said matter is referred to the Contra Costa County Flood Control X and Mater Conservation District for investi:.ation. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Approval of agreement with Martin iTillmanforsoilandwater laboratory test work as re- quired by the Agricultural Extension Service. Agreement dated April 1, 1958, between the County of Contra costa, herein - e after called County, and Martin. Tillman, hereinafter called soil technician, wherein said soil technician agrees to perform soil and water laboratory test work as required by the Agricultural Extension Service of the County and at the request and subject to f' the supervision and direction of the Agricultural .:xtension Service of the County, and the County shall pay for said work the sum of §1.80 per hour of work performed, the term of said agreement shall be for one calendar year commencing July 1, 1958, and end- ing June 30, 1959, is presented to this board; and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED tha t 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 The foregoing order is passed by the unanimous vote of the Board. ft In the Matter of the Abatement of the Property of Lewis Popes. RESOLUTION WHEREAS, as appears by the records of this Board, the "Enforcement Agency" of the Count of Contra Costa being the Builds Inspector of the CountyCountyBP of Contra Costa, having determined that the building located on the property of said Lewis Popes is un- fit for human habitation or occupancy as defined in the State Housing Act; and WHEREAS, after proceedings duly and regularly had and taken therefor in the Pr manner provided by law, this Board on the 10th day of May, 1955, ordered the abatement by razing, demolition, or removal of the buildings on the said parti- cularly aTpears in the records of this Board; and Property, as more WHEREAS, such abatement not having been done by the owner of the said build- ing, and the Building Inspector having thereafter, pursuant to law, caused the said building to be razed and the nuisance thereby abated; and WHEREAS, the Building Inspector of the County of Contra Costa filed with this Board a statement of expense in razing building, and WHEREAS, this Board fixed the 1st day of April, 1958, at the hour of 10:30 f a.m., in the Chambers of the Board of Supervisors, as the time and place for a hearing on the statement of expense; and WHERa rr EAS, due notice of said hearing was given in the manner required by law,and this Board at said hearing having considered the same, and being advised in the premises; S x.tF Tuesday, April 1, 1958, Continued NOW, THEREFORE, BE IT RESOLVED that said statement of expense be and it is rr hereby confirmed; and a BE IT FURTHER RESOLVED that the Chief Building Inspector of the County of Contra Costa is directed to cause to be recorded a notice of lien, in the manner and 7 form provided by law, against the property described in the said proceedings. The foregoing order was made on the motion of Supervisor Nielsen, seconded by Supervisor Buchanan, and was thereafter duly passed and adopted on the 1st day of April, 1958, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, d. G. BUCHANAN, JOSEPH S. ILVA.S NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. y In the Matter of Authorizing a the Filing of Disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an ac- tion to condemn certain lands in said County, which action is now pending in the Dis _ trict Court of the United States in and for the Northern District of California, South-;x ern Division, entitled therein, "United States of America, Plantiff, vs. Certain parcels of land in the City of Richmond, County of Contra Costa, State of California, Mintaxer Estate, et al, Defendants, No. 22417;" and z ax WHEREAS, the title to the lands subject of said action has been vested in the; United States of America and the United States has been in possession of said lands; and WHEREAS, it appears that the County of Contra Costa has no interest in the lands subject of said action and described as Parcels 1, 2, 3, 5, 6, ?, 9, 11, 12, 13 and 14, as described in the Complaint on file in said action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the lands subject of said actions NOW3 THER-T' ORE, BE IT RESOLVED that said County of Contra Costa has and makes no claim to any title or interest in or to said lands subject of said action, or any compensation which may hereafter be awarded for the taking thereof and the District Attorney is hereby directed and authorized to file an appropriate disclaimer in the above entitled action. til The foregoing resolution was introduced by Supervisor Taylor, seconded by Supervisor Nielsen, and adopted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. RIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, 4 JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. F ra, In the Matter of the Establishment of a County Service Area pursuant to the County Service Area Law.RESOLUTION OF INTENTION nye WHERr.AS, there has been filed in the office of the County Clerk of the County; of Contra Costa, State of California, on the lst day of Aprils 1958, a written request, signed by two (2) members of the Board of Supervisors of the t1ounty 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 ser- vices therein; NOW, TKEREFORE, BE IT A&SOLVED that this hoard of Supervisors proposes to es tablish a County Service Area, under the terms of the County Service Area Law, to be known as COUNTY SERVICE AREA NO. LIB-4, to include all the hereinafter described terri a tory, to furnish extended library facilities and services therein; and A BE IT FURTH R RESOLVED that a tax sufficient to Fay for all such services within said area shall be annually levied upon all taxable property within such herein— after described area; and 1, BE IT FURTHER RESOLVED that ten o'clock a.m. on Tuesday, the 22nd day of April 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 thef testimony for all interested persons or taxpayers for or against the establishment 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 VALLEY I-IONE ' , a newspaper of general circulation publish- ed 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 heering. The hereinbefore referred to incorporated area of the County of Contra Costa which it is proposed be formed into a County Service Area is specifically described as follows: t All that real property situate in the County of Contra Costa, State of California, more particulary described as follows: i s i Tuesday, April 1, 1958, Continued - A.. Being all of the San Ramon Valley Union High School District as constituted on,.March 1, 1958* riPASSEDANDADOPTEDb; the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the lst day of April, 1958, by the following vote:i f AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NCNE. 10 ABSENT:Supervisors - NONE. In the Matter of the Establishment of a County Service Area in Crockett- Valona to provide Extended Police RESOLUTION ESTABLISHING COUNTY Protection. SERVICE AREA NO. P-1. N WHEREAS, there was filed in the office of the County Clerk of the County of f Contra Costa, State of California, a petition requesting the establishment of a County Service Area in the Crockett-Valona Area, pursuant to the County Service Area Law, to xs include the property described therein and hereinafter described, for the purpose of furnishing extended police protection in said area for the limited purpose of control- ling traffic and perking problems, with the request that it be known as County Service Area No. P-1; and WHERS, it appeared to this Board that said petition had the signatures of registered voters residing within the said described territory in number of at least ten per cent (10%) of the number of registered voters residing within said territory; and WHEREAS, on the 25th day of February, 1958, this Board of Supervisors passed E and adopted a resolution of inteption 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 fora and manner as prescribed by lax, as appears from the affidavit of publication in the qRichmondIndependent" on file with the County Clerk; and z WHEREAS, by said resolution of intention Tuesday, April 1, 1958, at ten o'clock a.m. of said day in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa -lounty, California, was determined to be the time when and the place where the hearing on said petition would be held; and WHEREAS, at such time and place set for hearing as provided in said resolution 4andnotice, there being no written or oral protests to the granting of the prayer of said petition; fBEITRESOLVEDbytheBoardofSupervisorsoftheCountyofContraCosta, State of California, that the services described in said resolution of intention consist en- tirely of extended County services for the purpose of providing extended police protec- tion for theose of controllinging traPtic and parking problems in the area herein- after described; and fi BE IT FURTHER RESOLVED that this Board by this resolution does hereby establish County Service Area No. P-1 for the purpose of furnishing extended police protection service for the herein described purposes, such area hereby established to be known as County Service Area No. P-1; and BE IT FURTHER .EZCLVED that the territory in the unincorporated area of the County of Contra Costa, State of California, hereinabove referred to is hereby declared r formed as County Ser1_ce Area No. P-1, and is more particularly described as follows: Beginning at the Northwest corner of Block 1 of Eppinger's Addition, as filed March 4, 1892 in Map nook 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 fol- lowing the Northwesterly line of said Block "A" Southwesterly along a a curve to the left with a radius of 1089.7 feet a distance of 135.6 feet to 8oint; thence tangentangent to Said curve South 65 20' 45' Test 479.57 feet; thence North 240 39' 15" gest, 15.0 feet; thence South 65` 20' 45" West, 324.96 feet; thence South 24' 39' 15" •past 15.0 feet; thence 4,, South 65 20' 45" West, 228.5 feet; thence North Al' 06' 45" West 285.0 t feet; thence South 82" 30t West, 250.0 feet; thence South 65" 20t 45' West,, to an intereection with the northerly extension of the west line of fort Street, as shown on the Map of the 'town of Valona, filed April 15, 1887 in flap Book E, at page 117; thence South along said northerly extension to the point of intersection of the southerly line of the Southern Pacific Railroad Company's property with the west line of said Port Street, beim also the northeast corner of the parcel of land s,assigned and se: over tc the Plaintiff and Crose-Defendants as give in the judgement filed April 7, 1943 in Volume 737 of Official He- cords at page 110; thence westerly along the are of a curve to the right with a radius of 1196.01 feet, the center of which tears North x 3 31' 02" West,, a distance of 715.0 feet; thence radially Northeast- erly 100.0 feet; thence Northwesterly along a line 100.0 feet north- easterly of and parallel to aforementioned curve a distance of 190.0 feet; thence radially Southwesterly 100.0 feet to tb southerly lineEofsaidSouthernPacificrailroadCompany'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 I 416 of Official Records at page 440, Recorder's Office Contra Costa County, California; thence Northwesterly along the northeasterly line 1 / i i yw t 2 F N" Crrl J Tuesday, April 1, 1958, Continued - n. a" 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 Antione and Ilda Dowrelio filed July 19, 1946 in Volume 858 of Official Records at page 26, Recorder's Office Contra Cos- to County, California; thence North h7" 37' West 220.01 feet r; 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 83" 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. Zupzan filed February 281, 1946 in Volume 887 of Official Records at page 363; thence +iesterly and Southerly 5 along the north and west lines thereof to the northeast corner 4 of the 7.965 Acre parcel of land described in the deed to South- ern Pacific Railroad Company filed September 21, 1921 in Volume 398 of Deeds at pE ge 170, Recorder's Office, Contra Costa Countys California; thence South 6" 43' 15" West, 266.2 feet to the mo st 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 i Deeds at page 406, Recorder's Office, Contra Costa County, Cali- fornia; thence South along the eastern line of tb said 7.35 Acre E Great Western Power Company parcel to the intersection thereof with the center line of the present State Highway No. 40, Rodeo to Crockett; thence Southwesterly along the center line of the said State Highway to its intersection with the northerly exten- sion of the west line of the 1.48 acre parcel of land described in the deed to G. A. & Theresa Vaughn recorded July 20, 1944 in Volume 793 of Official Records, page 281; thence south along the northern extension of the west line the said 1.48 acre Vaughn parcel, along the west line thereof, and along the southern ex- rk tension 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, Recorder's 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, Recorder's Office, Contra Costa County, California; thence South 35.13 feet along the west line of the said 1.84 acre parcel to the southwest corner thereof; thence East 400 feet along the south line of the creat Western Power Company 1.84 acre parcel to its southeast corner; thence South 197.47 feet along the east line of the 1.48 Acre parcel of land describ- ed as Parcel 1 in the Deed to American Smelting and Refining Com- pany, filed March 19, 1948 under recorder' s Serial Number 11188; thence continuing South 20.21 feet to the center of old County road, now known as Vista Del Rio; thence westerly along the center line of Vista Dei Rio to the southeast corner of the 1.64 acre parcel of land described in the deed to Santo Biondi and Maria Rossi recorded Larch 15, 1956 Recorder's File No. 15953; thence North 32" 30' 'West 349feet; thence North 39" 35' gest 177.81 feet; thence South 51. 251 gest 212.32 feet; thence South 38" 35' Eist 104-00 feet; thence South 12' 51t 30" west 20 feet to the c6nter line of Vista Del Rio; thence Northwesterly along the center line of Vista Del Rio to its intersection with the northeastern extension of the northwest line of the 6.158 acre parcel of land described in the deed to Albert Joseph Iacobitti recorded July 20, 1G39; thence South 420 35' 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 280 00' 30" Best along the southeastern line of the said 6.58 acre Iacobitti parcel of the most western corner of the .43 acre f parcel of land described in the deed to Alexander Cerulli et al, s recorded December 30, 1947, Recorder's mile No. 51111; thence South 580 38' East along the southwestern line of the said .43 acre Cerulli parcel and the southeastern extension thereof to nVA°VA the most southerly corner of the 1.00 acre parcel of land describ- ed in the Decree to Paula Sausedo recorded January 22, 1994, Re- corder's rile No. 3798; thence North 28' 00' 30" East 74.58 feet along the southeastern line of the 1.00 acre Sausedo parcel to the most western corner of the 3.5'19 acre parcel of land described No, 1 in the Decree to Onorato Biondi and Rosa Bianchi recorded Septem- N bar 7, 1955, Recorder's File No. 54700; thence South 55" 34' 30" F 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 corner of the 2.00 acre parcel described as parcel No. 2 in the said Decree, Recorder's File No. 54700; thence North 66" 18t East 148.33 feet along the southern line of the said 2 acre41 parcel to point on the western line of Carquinez Heights, Unit k No. 1, filed November 19, 1952 in Book 48 of Maps, pages 42 and 43, Recorder's Office, Contra Uosta County, Celifcrnia; thence i F South 50 081 55" East to the southwest corner of Lot 41 of said Carquinez Heights,Unit No. l; thence South 61' 57' 53" Easts Y" 712.64 feet along the southerly line of the said Carquinez Heights, Unit No. 1 and the southeasterly extension thereof to the most southerly corner of the 9.40 Acre parcel of land described in the deed from John A. De Martini to G. A. Paoli and B. Simontacchi, f recorded September 17, 1952, Recorder's File Number 41840, Record- arts Office, Contra Costa County, California; thence continuing South 61' 57' 53" East, 700 feet; thence due South to the inter- section with the west extension of the south line of Parcel Four E 2 M, a Tuesday, April 1, 1958, Continued as described in the deed to Calvin S. and Alma L. Toche filed k March 3, 1950 in Volume 1516 of Official Records, at page 131, t Recorder's Office, Contra Costa Coun , California; thence due East to the Southwest corner of said arcel Four; thence due East along the south line thereof and along the easterly ex- tension of said scth line to the intersection thereof with the westerly line of Tract 23889 filed harch 142, 1956 in Map Book 4 63, page 3, Recorder's Office of Contra Costa County, Cali- fornia; thence South 22' 29' 20" West along the western bound- ary line of Tract 2388 to the most western corner of Lot 27 tµTract 2388; thence south 65" 05' 30" East 280.25 to the most southerly corner of Tract 2388; thence North 22" 29' 20" East r ,279.22 feet and North 32" 41' 46" East along the southeastern line of Tract 2388 to its intersection with the eastern ex-tension of the south line of the said Toche parcel No. 4,t 1516 OR 131); thence due Fast along the easterly extension of the said south line to the east line of the 1150.48 Acre fri parcel of land now or formerly owned by California and Hawaiian Sugar Refining Company as shown on the Offi^ial Map of Contra Costa County dated 1938; thence Northerly along the east line of said 1150.48 Acre parcel and the northerly extension thereof to the most southerly corner of the 0.16 acre parcel of land described in the deed to Northern Railway Company, filed July 21,1888 in Volume 52 of Deeds at page 2340 Recorder's Office, Conso tra Costa County, California; thence following the South and m West lines of said 0.16 Acre parcel North 73” 15' West, 11,.9. 4 eet and North 16" 45' Fast 50.0 feet to the most northerly corner thereof being also a point on the southerly line of the Southern Pacific Railroad Company's main right of way, said point bearing south 16" 45' West, 50.0 feet from Engineers Station 2772450; thence North 73 15' West along said souther- x"ly right of way line to the most easterly corner of the 0. 11 Acre parcel of land described in the deed to Northern Railway f Company filed July 21, 1888 in Volume 52 of Deeds at page 235,Recorder's Office, Contra Costa County, California; said cor-ner bearing South 16" 45' West, 50.0 feet from Engineers Sta-tion 2785,450; thence South 16" 45' West, 25.0 feet; thence North 73` 15' West, 188.7 feet; thence North 0" 11' Nest,26.1 feet to the most northerly corner of said 0.11 Acre par-cel; thence North 73" 15' West 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 Cro lona, the point of beginning.PASSED AND ADOPTED by the board of Supervisors of the County of Contra Costa rim State of California, at a meeting of said Board held on the 1st day of April, 1958, by the following vote:AYES:Supervisors - IVAN T. GOYAK, MEL F. NIBMSEN, RAY S.TAYLOR, W. G. BUCHANAN, JOSEPH S SILVA. NOES: Supervisors - NONE. rrc ABSENT:Supervisors - NONE.In the Matter of Appropriation Adjustments.3 On the recommendation of the County Administrator and on motion of Super- k visor Silva, seconded by Supervisor Buchanan, IT IS BY THEEBOARD ORDERED that the fol- t lowing appropriation adjustments be and the same are hereby APPROVED:Appropriation Decrease Increase n BUILDING MAIN'T'ENANCE - MARTINE2 f MILDING AXIVILSTRATION f Permanent Salaries Depart- 9, 940a ment 175 Permanent Salaries Depart- 9, 940 ment l; r.JAIL F Staff Personnel Temp. 4,000 k ObJ 204)Unappropriated Reserve,4, 000 General F' nd PROBATION - JUV F N I LE HALL i Juvenile Hall Temporary 4148 Personnel Unappropriated Reserve, 4148 J General Fund CONTRA COSTA COUNTY WATER MORNS NO. 1 Permanent Personnel #100 1,000 v Services 300 1, 000 Unappropriated Reserve,2, 000 General Fund 2805 The foregoing order is passed by the unanimous vote of the Board. s%t a Tuesday, April 4 1958, Continued - In the Matter of Correction of erroneous assessments. The County Assessor having filed with t!-is Board a request dated March 28, 1958., for correction of erroneous assessments; and said request having been consented a to by the District Attorney;g 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 num- H bered as follows: Assessment #600249, Solomon Temple baptist Church For the year 1953-540 allow $730 exemption, For the year 1954-55, allow $730 exemption, For the year 1955-56, allow $985 exemption, For the year 1956-57, allow $990 exemption. r Assessment #202001-2, Pieter and Suzanne Bosha, F Assessment #751301-2, Esta H. Strom, c/o J. M. Grant., Assessment #501764, Charles W. and Rose Chattin, Assessment #508109, Charles G. Sparrowe, Code 100, Parcel #67-102-28s George and Delores Curtis, et al. The foregoing order is passed by the unanimous vote of the Board,fM= In the Matter of Authorizing Personnel Adjustments. On recommendation of County Administrator, and on motion of Supervisor Silva seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that personnel adjustments for the following departments be and the same are hereby APPROVED: d f Tuesday, April 1, 1958 - continuedX. incorporation line of the City of Concord; thence along the in- corporation line of the City of 6oncord in a general clockwise direction to the intersection thereof with the westerly exten- sion of the center line of Krueger Drive; thence easterly along said extension to the center line of the State Freeway; thence southerly along the center line of said State Freeway to the j center line of Chant Street; thence northwesterly along the f center line of Grant Street to the center line of Solano Way; thence westerly along center line of Solano Way to the point t of beginning. CONCORD PRECINCT NO. 25 a Beginning at the intersection of the center line of Peach a; Place with the incorporation line of the City of Concord, said point being also on the southwesterly line of Oak Grove Road; thence from said point of beginning southeasterly along the southwesterly line of Oak Grove Road to the center line of Apple Drive; thence southwesterly along the center line of Apple Drive to the center line of Plum Lane; thence northwes- terly along the northwesterly extension of the center line of Plum Lane to the southerly line of Lot 51, Treehaven, Unit No. 1; thence southwesterly along the southerly line of said Lot 51 to the boundary line of Treehaven, Unit No. 1; thence along the boundary line of Treehaven, Unit No. 1 in a general counter- clockwise direction to the boundary line of Bancroft-Orchard Tract; thence along the boundary line of Bancroft-Orchard Tract in a general clockwise direction to the northerly line of Lot 25, Bancroft-Orchard Tract; thence westerly along the x northerly line of said Lot 25 and along the westerly extension thereof to the center line of Walnut Creek; thence in a general n northwesterly direction along the center line of Walnut Creek to the center line of Monument Boulevard; thence northeasterly along the center line of Monument Boulevard to the northeasterly line of that tract of land now or formerly owned by Norberg; fid: thence southeasterly along the northeasterly line of said tract to the boundary line of Bancroft-Orchard Tract; thence easterly along the boundary line of Bancroft-Orchard Tract to the cen- ter line of Peach Place; thence northeasterly along the center line of Peach Place to the point of beginning. CONCORD PRECINCT NO. 26 q Beginning at the intersection of the center line of Grant Street with the center line of High School Avenue; thence from said point of beginning southwesterly along the center line of High School Avenue to the easterly line of the State Freeway; s thence in a general northerly direction along the easterly line of the State Freeway to the intersection thereof with the west- w erly extension of the center line of Frederick Street; thence in a general easterl;r direction along said extension and along the center line of Frederick Street to the center line of Grant 4 Street; thence southeasterly along the center line of Grant Street to the point :,f beginning. f tY CONCORD PRECINCT NO. 31 Beginning at the intersection of the center line of Salvio Street with the center line of Esperanza Drive; thence from said point of beginning northwesterly along the center line of Esperanza Drive to the center line of Hacienda Drive; thence northeasterly along the center line of Hacienda Drive to the center line of Altura Drive; thence in a general easterly di- rection along the center line of Altura Drive to the center line of San Ramon Drive; thence northeasterly along the center line of San Ramon Drive and along the northeasterly extension there- of to the boundary line of Maravilla, Unit #4; thence south- easterly along the boundary line of Maravilla, Unit #4 and along n the southeasterly extension thereof to the center line of Willow Pass Road; thence southwesterly along the center line of Willow x Pass Road to the center line of Sixth Street; thence north- westerly along the center line of Sixth Street to the intersec- tion thereof with the northeasterly extension of the northerly line of Lot 3, Block 8, Maravilla, Unit #2; thence southwesterly along said extension and along the northerly line of said Lot 3 and along the southwesterly extension thereof to the southerly line of Lot 3b, Block 5, Maravilla, Unit #2; thence westerly along the southerly line of said Lot 34 to the boundary line of Maravilla, Unit #1; thence northwesterly along the boundary line of Maravilla, Unit #1 to the center line of Salvio Street; thence southwesterly along the center line of Salvio Street to the point of beginning. CONCORD PRECINCT NO. 35 Beginning at the intersection of the center line of Concord Boulevard with the center line of Ayers Road; thence from said point of beginning northeasterly along the center line of Ayers Road to the center line of Myrtle Avenue; thence northwesterly along the center line of Ikyrtle Avenue to the center line of Bailey Road; thence southwesterly along the center line of Bailey Road to the boundary line of the Alameda-Contra Costa County rv„ Transit District; thence in a general northwesterly direction a along said district's boundary line to the center line of Deckinger Road; thence northeasterly along the center line of f 4 4. Tuesday, April 1, 1958 - continued - Deckinger Road and along the northeasterly extension thereof to the line dividing Supervisorial Districts III and IV; thence along said dividing line in a general clockwise direction to the intersection thereof with the southeasterly extension of the l center line of Concord Boulevard; thence northwesterly along said extension and along the center line of Concord Boulevard to the point of beginning. fil k CONCORD PRECINCT NO. 37 Beginning at the intersection of the center line of Krueger Drive with the center line of Port Chicago Highway; thence from said point of beginning southerly along the center line of Port Chicago Highway to the intersection thereof with a line dividing Pepper Drive and Hickory Drive; thence northwesterly along last described line to the center line of the State Freeway; thence fk northerly along the center line of the State Freeway to the in- A tersection thereof with the westerly intersection of the center line of Krueger Drive; thence easterly along said extension and along the center line of Krueger Drive to the point of beginning. Y,Y, CONCORD PRECINCT H0. 39 Beginning at the intersection of the center line of Highland Drive with the center line of Hillside Avenue; thence from said Dint of beginningsoutherly along center line of Hillside AvenuetothecenterlinofSolanoWay; thence northwesterly along the center line of Solano Way to the intersection thereof with the southerly extension of the easterly line of Lot 41, Avon Acres; x thence northerly along said extension and along the easterly line of said Lot 41 to the boundary line of Avon Acres; thence north- westerly along the boundary line of Avon Acres to the center line of Avon Avenue; thence northerly along the center line of Avonp Avenue and along the northerly extension thereof to the northerly 71ti k; boundary line of Hillcrest Heights; thence in a general easterly X direction along the northerly line of Hillcreet Heights and along the easterly extension thereof to the intersection thereof with the northerly .:xtension of the center line of Estates Drive; thence southerly along said extension and along the center line of Estates Drive to the center line of Highland Drive; thence southeasterly along the center line of Highland Drive to the point r of beginning. 1 6 CONCORD PRECINCT No. 51 Beginning at the intersection of the center line of Dias Creek with the southwesterly line of Oak Grove Road, 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 counter-clockwise direction to the center y line of Oak Grove Road; thence southeasterly along the center line of Oak Crave Road to the center line of Sargent Road; thence southwesterly along the center line of Sargent Road to the boun- dary line of Bancroft-Orchard Tract; thence along the boundary A line of Bancroft-Orchard Tract in a general northerly direction to the center line of Dias Creek; thence in a general northerly Zjk direction along the center line of Dias Creek to the point of y beginning. Y CONCORD PRECINCT NO. 54 44 Beginning at the intersection of the center line of Port Chicago Highway with the center line of Krueger Drive; thence from said point of beginning westerly along the center line of Krueger Drive and along the westerly extension thereof to the incorporation line in a ,general clockwise direction to the cen- ter line of Port Chicago Highway; thence southerly along the center line of Port Chicago Highway to the point of beginning. CONCORD PRECINCT NO. 60 M 5;7 Beginning at the intersection of the center line of Avon Avenue with the northerly boundary of Avon Acres; thence from said point of beginning northwesterly along the boundary line of Avon Acres to the incorporation line of the City of Concord; thence said incorporation line in a general clockwise direction to the intersection thereof with the northerly extension of the center line of Avon Avenue; thence southerly along said extension and along the center line of Avon Avenue to the point of beginning. CONCORD PRECINCT NO. 85 Beginning at the intersection of the center line of East Street with the center line of High School Avenue; thence from said point of beginning southwesterly along the center line of j High School Avenue to the center line of Grant Street; thence R; northwesterly along the center line of Grant Street to the center line of Frederick Street; thence in a general southwesterly di- rection along the center line of Frederick Street and along the southwesterly extension thereof to the easterly line of the State Freeway; thence northerly along the easterly line of the State Freeway; thence northerly along the easterly line of the State Freeway to the center line of Grant Street; thence southeasterly along the center line of Grant Street to the intersection thereof with the westerly extension of the center line of East Street; I t S L 121. Tuesday, April 1, 195$ - continued - thence easterly along said extension to the center line of East Street; thence easterly and southeasterly along the center line of East Street to the point of beginning. CONCORD PRECINCT NO. $6 Beginning at the intersection of the center line of Sixth Street with the incorporation line of the City of Concord; thence r from said point of beginning southwesterly along said incorpora- tion line to the center line of Esperanza Drive; thence north- westerly along the center line of Esperanza Drive to the center line of Willow Pass Road to a line drawn parallel with and 100 feet southwesterly from the southwesterly line of Third Street; y thence northwesterly along last described line to the center 3 line of Salvio Street; thence northeasterly along the center i' line of Salvio Street to the northeasterly line of Maravilla,s Unit #1, thence southeasterly along the northeasterly line of Maravilla, Unit 1, to the southerly line of Lot 34, Block 5, Maravilla, Unit ,r2; thence easterly along the southerly line of said Lot 34 to the southeasterly corner thereof; thence along the northeasterly along the southeasterly line of said Lot 34 and along the northeasterly extension thereof to the center line of Sixth Street; thence southeasterly alone the center line of Sixth Street to the point of beginning. CONCORD PRECINCT NO. $7 Beginning at the intersection of the southeasterly extension of the center line of Concord Boulevard with the line dividing Supervisorial Districts III and IV; thence from said point of be- ginninE southwesterly along said dividing line to the incorpora- tion line of the City of Concord; thence said incorporation line in a general counter-clockwise direction to the boundary line of the Alameda-Contra Costa County Transit District; thence along said district's boundary line in a general northwesterly direction a pE, to the intersection thereof with the northwesterly extension of the center line of Olive Drive; thence southeasterly along said e extension and along the center line of Olive Drive to the center line of Ayers Road; thence northeasterly along the center line of k'`r Ayers Road to the center line of Concord Boulevard; thence south- easterly along the center line of Concord boulevard and along the southeasterly extension thereof to the point of beginning. f CONCORD PRECINCT NO. $$ Beginning at the intersection of the center line of Ayers Road with the center line of Olive Drive; thence from said point ry: of beginning northwesterly along the center line of Olive Drive and along the northwesterly extension thereof to the boundary line of the Alameda-Contra Costa County Transit District; thence in a general northwesterly direction along said district's boun- dary line to the center line of Bailey Road; thence northeasterly along the center line of Bailey Road to the center line of Myrtle Avenue; thence southeasterly along the center line of Myrtle Ave- nue to the center line of Ayers Road; thence southwesterly along r 1 the center line of Ayers Road to the point of beginning. sF` r CONCORD PRECINCT NO. 90 r Beginning at the intersection of the center line of Sargent Road with the center line of Oak Grove Road; thence from said point of beginnine southeasterly along the center line of Oak a Grove Road to the center line of Treat Lane; thence southwesterly s along the southwesterly extension of the center line of Treat Lane to the intersection thereof with the southeasterly exten- sion of the center line of Smith Lane; thence northwesterly along said extension and along the center line of Smith Lane to the center line of the Sacramento-Northern Railroad Right of Way;r thence southwesterly along the center line of said railroad right of wav to the center line of 1alnut Creek; thence in a general northerly direction along the center line of Walnut Creek to the northerly line of Lot 12, Bancroft-Orchard Tract; thence south- easterly along the northerly line of said Lot 12 and along the southeasterly extension thereof to the boundary line of the Bancroft-Orchard Tract; thence in a general southerly direction along the boundary line of the Bancroft-Orchard tract to the center line of Sargent Road; thence northeasterly along the center line of Sargent 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. In the Matter of Resolution Adopting the Engineer' s Report and Confirming Assess- ment (Assessment District No. 1957-2, ORCHARD GLEN) . BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, the Board of Supervisors of the County of Contra Costa did on the 4th day of March, 1958, adopt its Resolution of Intention for the acquisition of public tr. 12-B Tuesday, April 1, 1958 - continued - improvements in said County and referred the proposed acquisition of improvements to w the. Engineer of Work for said project, he being the officer who was to have charge of the acquisition of the improvements for said County and was a competent person appointed by the Board of supervisors for that purpose; and y' S WHEREAS, the Board of Supervisors directed the Engineer of Work to make and file with the County Clerk a report in writing in accordance with and pursuant to the provisions of the Municipal Improvement Act of 1913; and WHEREAS, said report was duly made and filed with said County Clerk on the 4th ' day of March, 1958 and WHEREAS, said Board of Supervisors thereupon duly considered said report and each and every part thereof, and found that it contained all of the requirements called for by the provisions of Section 2 of the Municipal Improvement Act of 1913; and kliEREAS, said Board of Supervisors found that said report was sufficient and d? determined that it should stand as the report for all of said proceedings; and A WHEREAS, the Board of Supervisors did on the 4th day of March, 1958, fix Tuesday, the lst 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 Supervisors, located in the Hall of Records Building, , Court Street, Martinez, California, as the time and place for hearing protests in rela- tion ela tion to said improvement and the assessment; and WHEREAS, it appears that the Notice of Improvement provided for by the Im- provement Act of 1913 has been published and posted in the time and manner required by law, and it further appearing that a copy of said Notice of Improvement was mailed, with the Postage thereon prepaid, to all owners of real property within the boundaries of the assessment district, as their name appears in the last equalized roll for County g, posting and publication are on file in the office oftaxes, and Affidavits of mailin the County Clerk of the County of Lontra Costa; and WHEREAS, the Board of supervisors has heard any and all matters in connection with said proceedings and has acquired jurisdiction to order the acquisition of the system of domestic water supply provided for in said proceedings and has also acquired kM jurisdiction to confirm the assessment and assessment diagram to pay the costs and ex- penses of said proceedings and said acquisition; and WHEREAS, Tuesday, the lst day of April, 1958, was filed by the Board of Super- visors as the day and hour, and the meeting place of said Board as the place for hear- ing any objections against the finding by this Board of Supervisors that the public con- venience on- venience and necessity require the acquisition of said system of domestic water supply, and no person has objected to the public convenience and necessity of said acquisition; NOW, THEREFORE, SAID BOARD OF SUPERVISORS DOES HEREBY FIND, DETERMINE AND ORDER: 1. Any and all persons who desired to appear before the Board of Supervisors in connection with said acquisition have been heard. 2. That the district benefited by said acquisitions and to be assessed to pay the costs and expenses thereof, and the exterior boundaries thereof are more parti, cularly described in the Resolution of Intention hereinabove referred to and made a part hereof by reference thereto. That all public streets and highways within said assess- ment district, the same being in use in the performance of a public function as such, shall be omitted from said district and from the levy and collection of the specialE assessments to be hereafter levied and collected to cover the costs and expenses of said improvements. 3. That the engineer's estimate of the itemized and total estimated costs and expenses of said acquisitions, and of the incidental expenses in connection therewith, contained in said report, be, and it is hereby, finally adopted and approved as the engineer's total and detailed estimate of the costs and expenses of said improvements. 4. That the public interest and convenience recuire, and said Board of s Supervisors does hereby order, the acquisition of improvements as described in, and in accordance with, said Resolution of Intention un file in the office of the County Clerk ' of said County of Contra Costa, reference to which is hereby made for a more particular w, description of said acquisitions, and also for further particulars pursuant to the pro-1, 4 visions of said Municipal Improvement Act of 1913, as amended. 5. Said Board of Supervisors of the County of Contra Costa does hereby levy and assess and apportion upon each and every lot, piece and parcel of land within the boundaries of the assessment district the amount by which each said lot, piece or parcel of land is benefited by the work. The amount of the assessment which is levied and ap portioned upon each and every lot, piece and parcel of land within the boundaries of the assessment district is as shown on the assessment attached to and made a part of the engineer' s report adopted by this resolution. The Board of Supervisors hereby finds and determines aeach of or of land said district isbenefited linlthe amount sand inrthe sproportion2ofithe htotalboundaries cost of the work which each of said lots, pieces or parcels of land has been assessed in said engineer's report. 6. In the event the final contract cost of the acquisitions and the final fid. amount of the incidental expenses is less than is shown in the assessment hereby con- firmed then the balance remaining in the redemption funds for said bonds shall be applied by the Treasurer of the County of Contra Costa toward the reduction of assess- ments in proportion to the amounts thereof. a.x g. r Tuesday, April 1, 1958 - continued - The foregoing aresolutionr. was adopted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. 0. BUCHANAN, JOSEPH S. SILVA. fi Y NOES:Supervisors - NCNE. ABSENT: Supervisors - NOhn. t , In the Matter of Resolution Authorizing Sale of Bonds, Assessment District No. 1957-2 Orchard Glen, Contra Costa County, California. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa. as follows: r THAT WHEREAS, this Board of Supervisors has received a written proposal byMERCHANT'S FINANCE CORI-ORATION, a corporation, offering to purchase improvement bonds to be issued -by the County of Contra Costa to represent the unpaid assessments levied pursuant to the Resolution of Intention adopted by the Board of Supervisors of the County of contra Costa on the 4th day of March, 1958, for the payment of the acquisi- tion of a system of domestic water supply in the Orchard Glen Area and all of the in- a cidental expenses of said acquisition; and Al WHEREAS, it is the opinion of the Board of Supervisors that the public in- terest and convenience will be served by accepting the offer of April 1, 1958, of the said MERCHANTS 'INANCE CO,*C iATICII, a corporation, and will also be served by selling 4 the said bonds at the price therein named; t NOW, THEREFORE, IT IS HEREBY ORDERED that said proposal of April 1, 1958, be, and the same is hereby, accepted and that said bonds be, and they are hereby, ordered sold to MERCHANTS FINANCE CORFORATION, a corporation, subject to the terns and condi- s tions stated in the bid of said MERCHANTS FINANCE CORPORATION, a corporation; and BE IT FURTHER RESOLVED that the amount of bonds shall be the amount repre- sented by unpaid assessments after payments are permitted to be made by property owners in cash in the time and manner provided by law; and s` BE IT FURTHER RESOLVED that the interest rate of said bonds be, and the same is hereby, fixed at the rate stated in said bid; and BE IT FURTHER RESOLVED that said bonds shall be dated the 31st day after the recording of the engineer's report, assessment and assessment diagram in the office of the County Surveyor and the Tax Collector of the County of Contra Costa and shall bear interest from said date. 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 - NONE1` i r f In the Matter of Bmployment of Anthony Torres, salary to be charged to County Service Area No. P-1 (Crockett-Valcna Polices Protection Service) On motion of Supervisor Nielsen, seconded by Supervisor Buchanan.. IT IS BY THE BOARD ORDERED that Anthony Torres be and the same is hereby employed to do traffic and parking regulation work under the jurisdiction of Constable Joe Angelo of Crockett, at a salary of $350 per month, commencing April 2, 1958, said salary to be charged to County Service Area No. P-1. The foregoing order is passed by the unanimous vote of the Board. AND THE BOARD TAKES RECESS to meet Tuesday, April 1958, at 9 A.M. in the Board Chambers, Hall of records, Martinez, California Xi I( DI Chairman TTEST: x x W.T.PAASCH, CLERK Bye x D6puty -Clerk V 14 r Thursday, April 3, 1938, Continued - x In the Matter of Urging the Honorable Goodwin Knight, Governor of California, to Prevail upon the President of the United States to Declare Contra Costa s County a Disaster Area within the Meaning of Public Law 875• RESOLUTION f G WHEREAS, the County of Contra Costa has, during the recent immoderate rains with which this area has been afflicted, suffered great and widespread damage to persona and to both public and pri vat a property, and WHEREAS, the adversity has hardpressed the resources of the people of this community to cope with their troubles, and tomWHEREAS, this Board of Supervisors has confirmed the existance of a state of disaster heretofore proclaimed by the Director of Civil Defense, and WHEREAS, conditions of extreme peril have arisen and continue within this County, and WHEREAS, such conditions have occurred before with resulting destruction ofY property and hazard to life, and WHEREAS, such conditions are likely to recur unless extensive works are undertaken for the prevention of such disasterous floods, NOW THEREFORE, BE IT RESOLVED that this Board does urge Goodwin Knight, Gov- ernor of California, to use his good offices and to prevail upon the President of the r. United States to declare Contra Costa County a disaster area within the meaning ofPublicLaw875. The foregoing resolution was made on the motion of Supervisor Taylor, 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 hn NOES: Supervisors - NONE fir; x ABSENT: Supervisors - JOSEPH S. SILVA. In the Matter of Urging Efforts on Behalf of the Soil Conservation fDistricttoExpediteClearanceof Kellogg-Marsh Creek Water Shed under Public Law 566. RESOLUTION I F sw WHEREAS, the County of Contra Costa has, during the recent immoderate rains with which this area has been afflicted, suffered great and widespread damage to per- F sons and to both public and private property, and A, WHEREAS, the adversity has hardpressed the resources of the people of this community to cope with their troubles, and WHEREAS, this Board of Supervisors has confirmed the existence of a state of disaster heretofore proclaimed by the Director of Civil Defense, and l y WHEREAS conditions of extreme peril have arisen and continue within this County, and e WHEREAS, such conditions have occurred before with resulting destruction of property and hazard to life, and i a WHEREAS, such conditions are likely to recur unless extensive works are undertaken for the prevention of such disasterous floods, r.. NOW THEREFORE, BE IT RESOLVED that this Board does urge Mr. E. A. Williams, w.Esquire, Administrator of the Soil Conservation District to expedite in every way possible the clearance of the Kellogg-Marsh Creek Water Shed under Public Law 566, and BE IT FURTHER RESOLVED that a copy of this resolution be certified and trans- xk mitted to the Honorable John Baldwin, Congressman. The foregoing resolution was made on the motion of Supervisor Buchanan, seconded by Supervisor Taylor, and adopted by the following vote of the Board: a' AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, p W. G. BUCHANAN µy NOES: Supervisors - NONE Ty r rt ABSENT: Supervisors - JOSEPH S. SILVA.a s r I i r YY 1 Thursday, April 3, 1958, Continued - In the Matter of Urging the Corps of Engineers of the Sacramento r District to Expedite in Every Way r Clearance of the $243000,000 Wal- 4 nut Creek Clearing Project.RESOLUTION WHEREAS, the County of Contra Costa has, during the recent immoderate rains with vhich this area has been afflicted suffered great and widespread damage to per- sons and to both public and private property, and WHEREAS, the adversity has hardpressed the resources of the people of this community to cope with their troubles, and r i WHEREAS, this Board of Supervisors has confirmed the existence of a state of disaster heretofore proclaimed by the Director of Civil Defense, and WHEREAS, conditions of extreme peril have arisen and continue within this N County, and h WHEREAS, such conditions have occurred before with resulting destruction of property and hazard to life, and s. is r'HERLAS, such conditions are likely to recur unless extensive works are undertaken for the prevention of such disasterous floods, NOW, THEREFORE, BE IT RESOLVED that the Corps of Engineers of the Sacramento District be and they are hereby urged to make every effort to accelerate the clearance and action on the $24,000,000 project for clearance of Walnut Creek, and Y? BE IT FURTHER. RESOLVED that copies of this resolution be certified and trans- mitted to the Honorable John Baldwin , Congressman, and to other officials concerned with t he problem. The foregoing resolution was made on the motion of Supervisor Taylor,Y seconded by Supervisor Nielsen, and adopted by the following vote of the Board: F AYES: Supervisors - IVAN T. GOYAK, KIEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NONE R. ABSENT: Supervisors - JOSEPH S. SILVA. it In the Matter of Urging the Legis- lative Representatives of Contra Costa County, State Engineer' Department of the Public Works Agency to Assist in Clearing h Channels in Contra Costa County. RESOLUTION WHEREAS, the County of Contra Costa has, during the recent immoderate rains with which this area has been afflicted, suffered great and widespread damage to per- sons and to both Fublic and private property, and f WHEREAS, the adversity has hardpressed the resources of the people of this community to cope with their troubles, and WHEREAS, this Board of Supervisors has confirmed the existence of a state of disaster heretofore proclaimed by the Director of Civil Defense, and WHEREAS, conditions of extreme peril have arisen and continue within this County, and WHEREAS, such conditions have occurred before with resulting destruction of property and hazard to life, and WHEREAS, such conditions are likely to recur unless extensive works are undertaken for the prevention of such disasterous floods, NOW THEREFORE, B E IT RESOLVED that this Board does urge the Legislative rep sentatives of the County of Contra Costa, in both the State Government and the Federal government, as well as the State Engineering Department of the Public Works Agency, to consider the plight of the residents and property owners of Contra Costa County, and that this Board does request their assistance in the clearing of channels in Contra Costa County by the securing of revenue and emergency repair. BE IT FURTHER RESOLVED that a copy of this resolution be certified and trans- mitted to the Legislative representatives of the County of Contra Costa in State and Federal governments, and to the Department of Water Resources, and to the Honorable Goodwin Knight, Governor of California. The foregoing resolution was made on the motion of Supervisor Nielsen, s seconded by Supervisor Taylor, and adopted by the following vote of the Board: r AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, r W. G. BUCHANAN NOES: Supervisors - NONE ABSENT: Supervisors - JOSEPH S. SILVA E, f E 1t7 e TB 3 Thursday, April 3, 1958, Continued t rP. And the Board adjourns at 10:40 a.m. ATTEST: W. T. PAASCH, CLERK hair mafia Deputy Clerk s fiK craw i BEFORE THE BOARD OF SUPERVISORS TUESDAY, APRIL $, 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, CHAIM-11AN, PRESIDING; SUPERVISORS DIEL y. NIELSEN, RAY S. TAYLOR, uW. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. fiN In the Matter of Hearing on report from Planning Commis- sion re condition of certain land on U. S. #40 adjacent to the Cita of Richmond and opposite the entrance to Montalvin Subdivision. This Board having heretofore continued to this date the hearing on the report z: from the Planning Commission with reference to the condition of certain land on U. S.r '1 40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision, and Mr. FrancisP. Healey, attorney for Mrs. Parella, owner of the property, having by 1 telephone requested another continuance of the hearing in order to complete the removal fT. of the material stored on saidro erPP ty; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD OhDERED that the hearing be and it is hereby further continued to May b, 1958, at 10 a. m. The foregoing order is passed by the unanimous vote of the Hoard, In the Matter of 'ruing amount of Official Bond for County Surveyor. The Board of Supervisors of Contra Costa County being required by law to fix the amount of official bond of the County Surveyor of Contra Costa for the ensuing four ftp years commencing the first Monday after the first day of January,, 1959;ai'Y NOW, TH MFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the amount of official bond of the County Survey- or of Contra Costa County is hereby fixed at $ ,000. n The foregoing order is passed by the unanimous vote of the Board. std In the Matter of Appointment of Captain H. B. Wheeler to the Highway Cleanup Committee. 1 s On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Captain H. B. Wheeler, 24 Charles Hill Road, Orinda, be and the samel is hereby appointed tc the Highway Cleanup Committee to replace Mr. Leighton MacGregor,. , who has resigned. t The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Declaring April 13-19, Realtor sleek. WHEREAS, the Realtors of this state, in cooperation with the local Heal. Es- ? tate Board, the California Real Estate Association, and the National Association of r Real Estate Boards, are joining with Realtors throughout the nation in conducting Real- ; for Week, April 13-19 in this, their Golden Anniversary year; and WHEREAS, Realtors, through selfless community service and business effort shaped by a knowledge of their gave social responsibilities, have made lasting contri- ' butions to the wealth and development of this state; and WHEREAS, Realtors, always conscious thFt widespread home ownership brings to j this great nation a stability and strength that no other enjoys, have been successful in efforts to place property ownership within the reach of even more families; and WHEREAS, Realtors, pledged to abide by a strict code of ethics, dedicate them selves to working by the Uolden Rule and to service beyond the call of ordinary busines;; ,}) and Cr s Tuesday, April 8, Continued fr5 s WHHEREAS, by positive action, manifested most effectively through their Build iAmerica Better program, Realtors continue their drive to aid cities in eliminatingIslumsandblightedareas. t The foregoing resolution was adopted by the following vote of the Board:v AYES: Supervisors - IVAN T. GOYAK, Mrd, F. NIELSEN,h RAY S. TAYLOR, W. G. BUCHANAN,ar JOSEFH S. SILVA. x ' NOES: Supervisors - NONE. ABSENT:Supervisors - NONE. I In the Matter of Authorizing Public Works Director to re- move serious jams from creeks. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS B`1 THE BOARD ORDERED that the rublic Works Director is authorized to remove serious jams from creeks in the County, the work to be done under the direction of Mr. C. C. Rich, Flood 5 Control Engineer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Education Committee of the Grand Jury. The Education Committee of the Grand Jury having urged the establishment bytheBoardofSupervisorsofanEducationCommittee, and I This Board having conferred with the County Adninistrator and having fully considered said matter; f NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor.Silva, IT IS BY THE 6CARD ORDERED that the County Ad inistrator is authorized to answer. said request, Ptaw f The foregoing order is passed by the unanimous vote of the Board. u wr In the Matter of Authorizing County Administrator to pre- pare contract with Aiken and Collin, Architects, for Library X within County Service Area LIB-1 Lafayette area) . On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE x1> BOARD ORDERED that County Administrator Teeter be and the same is hereby authorized to prepare contract with Aiken and Collin for architectural services for a library to be constructed in County Servilce Area LIB-1 (Lafayette area) . i i The lbregoing order is passed by the unanimous vote of the Board. E In the Matter of County Service Area LIB-3 (Walnut Creek). Mr. LaVerne A. Kimball, City Manager of Walnut Creek, appeared before the Board and presented a proposal for an agreement between the City of Walnut Creek and the County of Contra Costa with reference to proposed library services within Service Area LIB-3; and Mrs. Bertha D. Hellum, County Librarian, also appeared and reported that the rf committee heretofore appointed by this Board to consider an equitable formula for fi- nancing the proposed library building within the said Service Area, will meet with pre- side.Zts of each of the improvement associations within said area on April 11; and I 6 The zoard determined that no action be taken on the proposal filed this day by the City Council of palnut Creek, until after receipt of the report from the comtmi.t- Itee heretofore appointed by this Board. In the Matter of Approval of jChange Order No. 5, contract for Contra Costa County Health fz Department Administration Building. On the recommendation of Jack Buchter, Architect, and on motion of Supervisor F Taylor, seconded by Supervisor Silva, IT IS EV THE BOARD ORDERED that Change Order No. 5 which extends contract completion time forty-nine calendar days to July 19, 195T. to contract with Greuner Construction Company for construction of Contra Costa County fjHealthDepartmentAdministrationBuildinginMartinez, California, is APPROVED and the Chairman of this Board is authorized to execute said change order on behalf of the fiiCounty. j The foregoing order is passed by the unanimous vote of the Board. v S r. s t Tuesday, April 8, 1958 continued - In the Matter of the Recognition of the Cooperation and Assistance Received from the Corps of Engineers, United States Army. RESOLUTION It appears to this Board that during the period of heavy rainfall and flood conditions existing in Contra Costa County during ,April, 1958, the Corps of Engineers promptly took steps to assist Contra Costa County by furnishing supervisory personnel Vii: and employing contractors and equipment, f And it further appearing that as a result of the prompt and effective action by the Corps of :. gineers of the United States Army, there has been effective and a prompt emergency removal of bridges, log jams, and debris in order to protect existing flood control structures, and good cause appearing therefor, BE IT RESCLVED by the Board of Supervisors of the County of Contra Costa, State of California, that this Board does hereby extend its thanks and appropriate recognition to the Sacramento District of the Corps of Engineers, United States Army,4 for their invaluable assistance in the emergency which faced Contra Costa County. I BE IT FURTHER RESOLVED that the Clerk of this Board be and he hereby is au- thorized to forward te. the Corps of Engineers, Sacramento District, a certified copy of this resolution in recognition of the invaluable services rendered, to Contra Costa 4 County. Y^ur On motion of Supervisor Taylor, seconded by Supervisor Nielsen, the foregoing p resolution was adopted at a regular meeting of the Board of supervisors held on the 8thl day of tpril, 1958, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL F. NIEMSENs R4Y S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. t ABSENT:Supervisors - NONE. In the Matter of Proclamation f urging citizens within water- a sheds affected by flood dis- asters to join in a concerted effort to have the required protective work instituted at4 the earliest possible date. PROCLAMATION a During a period of a little more than two years, Contra Costa County has been; twice stricken by flood disasters. The one under which we are now reeling is unprece- i dented in size and extent of damage. These floods could and probably will be repeated.! xs. In its violent moods Nature releases forces with which man cannot cope. The best we can do is to mitigate their effect by proper preparation for them. In the casei of floods, that preparation consists of the installation on a community basis of ade- quate drainage and flood control works. Such works are designed primarily to protect property. As a protection to property, the cost properly Falls on property through r< tax levies thereon. i Twice during the past two years, those responsible for operation of the i County's Flood Control District have sought unsuccessfully the authority from the f electorate to borrow sufficient money to do the major flood control job in the central j portion of the County. That job, in their opinion, would have provided reasonable protection. By long term financing, rather than by current tax levies, the cost would k be more equitably spread over the successive users of property so protected. This Board is , gravely concerned over the results of continuing to defer ac- tion and hereby proclaims as its belief that all of the citizens within the watersheds affected must join in a concerted effort to have the required protective work institu- { ted at the earliest possible date. It proclaims, also, as its belief that all property owners within said watersheds should as a matter of self-interest, assume their share y of the cost of this effort, for even though the property of some may not be subject to inundation it cannot escape the adverse effect on values which must surely come from the development nearby of a seriously tli@kited area. The foregoing Proclamation was declared on motion of Supervisor Taylor, se- conded by Supervisor Nielsen. The vote on the foregoing Proclamation was as follows: AYES: Supervisors - IVAN T. GOYAK, MEL F. MIELSENO .RAY S. TAYLOR, -d. G. BGCIANAN, JOSEPH S. SILVA. NOES: Supervisors - NO11E. ABSENT: Supervisors - NONE. l i a_ r lea Tuesday, April 8, 1958 continued I In the Matter of The Making of Refunds from the Holbrook Heights X Drainage Fund. It appearing that litigation entitled, S. C. Lawrence, et al. vs. the City of Concord, the County of Contra Costa, et al., numbered 62428, has been brought and con eluded that such litigation involved the validity of an agreement which established the i Holbrook HeiFl-ts Drainage Fund; and WHEREAS, the subdivider of Dana Estates has made request of the County of Contra Costa for a refund of payments made into said fund in connection with Units 8 through 13, inclusive, of Dana Estates and upon recommendation of the District Attorney, t.. and good cause appearing therefor, BE IT RESOLJED that the County Auditor of the County of Contra Costa be and k he hereby is authorised to draw a warrant payable to Dana Estates, Inc. of amounts here r tofore paid to the County Treasurer of Contra Costa County with reference to each of the following: Unit No. 8 Tract 2292 6 481.58 U " 9 2371 478.50 10 2416 ) p li 2437 ) 1,042.35 u 1.2 2438 393-70 13 2503 497.63 jz The foregoing resolution is adopted by the unanimous vote of the Board of r j Supervisors at a meeting of said Board held on the 8th day of April, 1958• y Pt h tIn the Matter of Purchase of r Tax Deeded Lands for Highway Purposes. z. WHEREAS, anagreement has been submitted to this Board for the purchase of property described as Poinsetta Land Company, West Pittsbur Tract Unit No. 1, E 25 t feet of Lot 34, Block B.", for the sum of Fifty Dollars (050T. less the cost of adver- tising; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby approve said agreeN meat and does authorise I. T. Goyak, Chairman of said Board, to execute the same for f and on behalf of the County of Contra :osta. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting held on the 8th day of April, 1958, by the following vote: kte, AYES: Supervisors - IVAN T. GOYAK, KEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NOME. ABSENT: Supervisors - NONE. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RIZOLVED, by the Board of Supervisors or the County of Contra Costa, State y of California, that i WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo j 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 y 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 has 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 1v'Hi:REA , the territory proposed to to annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREKRE, IT IS ORDERED, as follows: i 1. That the boundaries of the San Pablo sanitary District be and they are hereby alter ed by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are describe y 2 as follows, to-wit: R FPortionofLots38and39, as shown on that certain map entitled Z Map of the Rancho El Sobrante, Accompanying and Forming a part of the r final report of the Referees in Partition of said Rancho", Contra Costa County, California, filed March 14, 1910, in the office of the County Recorder of the County of Contra Costa, State of California, described as follows: Commencing on the southwestern line of San Pablo Creek Road, See- tion 4, (now known as Castro Road) at the most northern corner of Lot 40, as said Road and Lot are shown on said map; thence leaving saidx point of commenecunent north 33" 451 east, 66.00 feet to the northeastern i y x, n t Tuesday, April 8, 1958, continued - f t line of said San Pablo Creek Road, Section 4; thence alonj said North- eastern line of San Pablo Creek Road, Section 4, north 56 151 west, 6.13 feet to the actual point of beginning of the parcel of land to be described; thence from said point of beginning north 33" 45 east, 100 feet; thence South 56" 5t east, 140 feet; thence South 33" 45' west, '100 feet to the northeastern line of said Road; thence North 560 151 west, 140 feet to said point of beginning. z The foregoing resolution was adopted by the following vote of the Board:t a AYES: Supervisors - IVAN 1% G0YAK, MEL F. RIELSEN, RAY S. TAYLOR, W. G. BDCHANAN, JOSEPH S. SILVA. y k NOES: Supervisors - NONE. ABST-h'T:Supervisors - NONE. In the Matter of Affidavit of publication of Ordinance 1209. s ' This Board having heretofore adopted Ordinance No. 1209 and Affidavit of Pu- blication of said ordinance having been filed with this Board; and it appearingfrom said affidavit that said ordinance was duly and regularly published for the tme and (1 in the manner required by lay:; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS 3 1 THE BOARD 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. f, In the Matter of Approving Ordinances. 3 On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and x, ADOPTED: i Ordinance No. 1216 which fixes weight limit of vehicles on Willow Pass a Extension. Ordinance No. 1217 which fixes speed limit (35 mph) on Boulevard Way Walnut Creek), and repeals Sec. A of Ordinance No. 1038, re parking on Main Street in Port Chicago, IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinances be publish ed 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: Lr No. 1216 in the POST DISPATCH. No. 1217 in the CONCORD TRAMCHIPT. The foregoing order is passed by the unanimous vote of the Board.P w In the Matter of Certificate a from Secretary of State with reference to City annexations. F 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 E approving the annexation of territory to said city, be placed on file: Date Filed with Name of City Ordinance Number Secretary of State Ff Martinez 291 C. S.March 26, 1958 The foregoing order is passed by the unanimous vote of the Board. tG t In the Matter of Authorizing attendance at meeting. t On the recommendation of the County Administrator, and on motion of Supervi- h sor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the per- sons listed be and they are authorized to attend, at County expense, the following: Supervisor Joseph S. Silva and Planning Director Thomas G. Heaton or a member of his staff - Meeting called by Division of Small Craft Harbors in Sacramento on April 24. l h The foregoing order is passed by the unanimous vote of the board. An 20-x " TUESDAY, APRIL 8, 1958 - continued - In the Matter of the Proposed Abatement of the Property of FREDERICK AND SHIRLEE LEADLET (Lot 261, Lafayette Valley Estates). WHEREAS as appears by the records of this Board, the "enforcement agency" of the County of Contra Costa, being the Building Inspector of said County, having determined that the building located on the hereinafter described property is unfit for human habitation or occupancy, as defined in the State Housing Act, and he having given a Notice to Abate in the manner provided by lax and having given notice to the owners of the property as provided by lar and as more particularly appears by the re- cords of this Board, and F WHEREAS, the said Notice not having been_complied with and the Building Inspector, the enforcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instituted before the govern- ing board, and the Building Inspector having given Notice to Abate Nuisance substan- tially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by lax and as more particularly appears by the records of this Board, and having notified the said owners of a hearing before this Board at the hour of 2:00 o'clock p.m. on the 8th day of April, 1958, t and WHEREAS, the matter having come on to be heard by this Board, the owner of the said property having appeared and having requested additional time within which tou correct deficiencies of the said building and to abate the nuisance thereof, and the Board having considered the matter and r WHEREAS, Mr. Richard Means appeared and stated that the situation is as it a` hasexdsted for two years but did not actively protest the request for continuance, 5r NOW, THEREFORE, BE IT RESOLVED that said matter be continued to April 22, 19589 at 2:00 p.m. f The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Taylor, and adopted by the following vote of the Board:t:. AYES:Supervisors - IVAN T. GDYAK, MEL F. NIELSEN, RAY S. TAYLOR , W. G. BUCHANAN, JOSEPH S. SILVA. ate NOES:Supervisors - NONE.R ABSENT: Supervisors - NONE. f In the Matter of the Proposed Abatement of the Property of HOWARD FOULDS (Lot 39, Acalanes a. Center) . WHEREAS as appears by the records of this Board, the "enforcement agency" of the county of Contra Costa, being the Building Inspector of said County, having de- termined that the building located on the hereinafter described property is unfit for human habitation or occupancy, as defined in the State Housing Act, and he having J given a Notice to Abate in the manner provided by law and having given notice to the owners of the property as provided by law and as more particularly appears by the records of this Board, and WHEREAS, the said Notice not having been complied with and the Building Inspector, the enforcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instituted before the govern- ifig board, and the Building Inspector having given Notice to Abate Nuisance substan- tially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by law and as more particularly r appears by the records of this Board, and having notified the said owners of a hearing before this Board at the hour of 2:00 o'clock p.m. on the 8th day of April, 1958, and WHEREAS, the matter having come on to be heard by this Board, the owner of the said property having appeared and having requested additional time within which to correct deficiencies of the said building and to abate the nuisance thereof, and the Board having considered the matter, WHEREAS, G. D. Salyer of the Building Inspection Department and Matthew S. F Walker, Deputy District Attorney, have reported on the status of the property, etc. , y and F. R. Brown, Assistant Director of Public Works, has reported on the status of the road near said property, NOW, THEREFORE, BE IT RESOLVED that the hearing on said matter be continued to July 8, 1958, at 2:00 p.m. The foregoing resolution was made on the motion of 1upervisor Mel Nielsen, r seconded by Supervisor Buchanan and adopted by the following vote of the Board: E AYES:Supervisors - IVAN T. G0YAK, MEL F. NIELSEN, RAY S. TAYLOR., W. G. BUCHANAN, JOSEPH S. SILVA. Rz NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. r t F} y qr. Ex, 1 Tuesday, April 8, 1958 continued - j In the Matter of Sale of San Pablo School District 1956 School Bonds, Series C. WHEREAS, the Board of Supervisors or Contra Costa County, State of California F heretofore duly authorized the issuance of $500,000 principal amount of bonds of San s: Pablo School District of Contra Costa County; and further duly authorized the sale of 85,000 principal amount, designated as Series C of said bonds at public sale to the best and highest bidder therefor; and W MEAS, 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. 34s796.00 Dean Witter and Company 35s125.00 Union Safe Deposit Bank 36,037.50 s a AND, WHEREAS, the said Laid of Benk of America N. T. & S. A. is the highest x s and best bid for said bonds, considering the interest rates specified and the premium offered, if any, r o NOW THE. r » yza dEFOR i, 3.. IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: Y Said 'aid of Bank of America N. T. & S. A. for 8 0001•5,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 $ N .fid 5 rv iN!y Tuesday, April 82 1958 Continued f d Appropriation Decrease Increase BUILDING MAINTENANCE - See Below r 1101 Branch Jail Services 2,214 1102 Main Jail 637 Meld 1081103Buchanan 1105 Mtz. Adm. Bldgs.16355 1109 Garage E1 4a Com. Center 156 1195 Bldg. Mtce. 46u 1113 Civil Defense 157 1116 Agric. Extension 32 1122 Ricbmond Bldg, 369 n 1130 Pittsburg Health " 11 1182 Soc. 54Serv. 1195 Bldg. Mtce. 623 MEMORIAL HALLS i 1160 Antioch Services 82 1162 Concord 1 1163 Crockett R 1164 Danville 99, 1165 El Cerrito 1166 Lafayette 1197 Bldg. Mtce. 255 1167 Martinez 6 1168 Pittsburg 686 r 1169 Pt. Chicago 33 1170 Richmond 112 a 1171 nodeo 10 r, 1172 Walnut Creek 100 1197 Bldg. Mtce. lsO37 e1'tr HEALTH qr Temporary and Seasonal Help 301-200 2,300 Jt f § Servic es 301-300 2 000 d Special Expense 301-600 22500 Expense Reimbursements 301-400 22$00 Inventory Expendable 301-500 40,000 14 Supplies Unappropriated Reserve 356700' fzz General Fund x u n HOSPITAL Temporary and Seasonal Salaries 1 .,672 502-204 Unappropriated Reserve General 4,672 fn Fund Capital Outlay 502 502-912 B 20 Gunite 4 rooms Ward J 32200 502-913 Laundry Addition 1,820 ti d d1 502-935 Item #55 Ultrasonic Therapy 123 Machine S,r Unappropriated Reserve General Fund 1,257 PLANNING r Temporary Salaries 5,0 4 Unappropriated Reserve General Fund 5,0 4 f 1003 PUBLIC WORKS T R Office equipment replacements 25_; fid. rSmalltoolsandequipment - Item 16 25 JUDICIAL DISTRICT BR=ENTWOOD NO. 9 Inventory and endable Supplies 100 149-5 0 Unappropriated Reserve General 100 Fund 1003 CONCORD MUNICIPAL COURT w k Tempor Salaries 450 µF Special Expense 180 Labor Applied 1,016'" Unappropriated Reserve General 386 r MF Fund Acme Flexoline Visible Index 170 t lr Unappropriated Reserve Fuad 170 F KV K sfJki r"f3' Tuesday, April 8, 1958, Continued Appropriation Adjustments (Continued) x EL CERRITO JUDICIAL DISTRICT Clerks office 3 x 5 Alpha Card Index Press Cell. tab; 500 cards - Capital Outlay 55.00 4InventoryExpendableSupplies55.00 f a LAW LIBRARY I Inventory and Expendable Supplies (172-500) 150.00 Employees Expense Reimbursements (172-400)150.00 OAKLEY COUNTY FIRE DISTRICT Services 1650.00 Supplies 50.00 Capital Outlay 1700.00 Fr EL SOBRANTE COUTITY FIRE DISTRICT Services500.00 Special Exp.10.00 Replacements 1620.00 Capital Outlay 2030.00 The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing Correction of Erroneous Assess- ments.y UOntherecommendationoftheAssessor, with the consent of the District Attorney, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to correct the following numbered assessments: Y' J For the asgal Year 1957-1958: o ume 1 Assessment #95219-7, Parr Richmond Terminal Company volume 16 Assessment #135442, M. R. Hays, John Maxwell and E. W. McMullen s said corrections to be as indicated on list filed this day with the Board of Supervisors. IATheforegoingorderispassedbytheunanimousvoteoftheBoard. In the Matter of Cancellation of 1957-58 County tax liens. j r 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 District; and The County Auditor having verified the transfer of title to the District, and having requested authorisation to cancel the unpaid 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney;4 9+ On motion of Supervisor Nielsen, seconded by Supervisor Taylor, 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. Descriptive parcel 500862 Por Y N The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation rd of 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 Taylor, 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. V MacDonough Subdivision Por Lots 3 & 4 174952 Por 2nd Por Ro El Pinole, descriptive 795U11 Por 2nd Webb Tract Lots 2 & 3 916308 All 2nd Floraland Tract Subdva Por Lot 22 914949-2 For. both Miyte Orchard Estates Lot 20 917720 Por 2nd The foregoing order is passed by the unanimous vote of the Board. k t y i rs Tuesday, April 8, 1958, Continued In the Matter of Authorizing I Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following personnel adjustment be and it is hereby authorized for the Flood Control District: Added 1 Accountant, Grade II, position, and canceled 1 Accountant, Grade I. j The foregoing order is passed by the unanimous vote of the Board. In the, Matter of Approval wofagreementwithKeith Skidmore for construction 1 of State Fair Exhibit. c Agreement dated March 11, 1958, between the County of Contra Costa and KeithSkidmorewhereinKeithSkidmoreagreestoconstructfortheCountyanexhibitatthe i California State Fair at Sacramento, and the County agrees to pay to Mr. Skidmore the sum of 46,000 (42,000 of said sum to be paid upon execution of this agreement and the balance of said sum to be paid at the conclusion of the 1958 California State Fain , is presented to this Board; and t On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOAR6 ORDERED that said agreement be and the same is hereby APPROVED and the Chairman of this! Board is authorized to execute said agreement. t t. The foregoing order is passed by the unanimous vote. of the Board. In the Nutter of Appointment of Dan Skiles to the Veterans: Memorial Association of MConcord. r On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE EBOARDORDEREDthatDanSkiles, representative of Mt. Diablo Chapter leo. 154, Disabled KAmericanVeterans, be and he is hereby APPOINTED to the Veterans Memorial Association ! of Concord. k= E tTheforegoingorderispassedbytheunanimousvoteoftheBoard. In the Matter of Authorizing George Burton, Chief of Com- munications Division, to apply for radio frequency for Public Works Department. r4 On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE u BOARD ORDERED that George Burton, Chief of Communications Division, be and he is here- by AUTHORIZED to apply for radio frequency for the Public Works, and to set up planforPublicWorkscommunicationsystem. C The foregoing.g ng order is passed by the unanimous vote of the Board. In the Matter of Appointment4 of County Highway Advisory f; Committee. On the recommendation of the County Administrator, and on motion of Supervisor i Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following persons are appointed to serve as members of the County Highway Advisory Committee: r' Ivan T. Goyak, Chairman, Board of Supervisors Mel F. Nielsen, Supervisor, District 2 Ruben Reimche, Mayor of Antioch sWilliamK. Gibson, Mayor of Brentwood George H. Krueger, Mayor of Concord Henry E. Gillan, Mayor of El Cerrito C. E. Prechter, Mayor of Hercules Jack Coglizer, Mayor of Martinez r Ward Fagerberg, Mayor of Pinole Vincent A. Davi, mayor of Pittsburg James P. Kenny, Mayor of Richmond Roy H. Cieek, Mayor of San Pablo John Connolly, Mayor of Walnut Creek Archie C. Allison, Antioch Chamber of Commerce Jess Lopez, Brentwood Chamber of Commerce Fred Noe, Jr. , Concord Chamber of Commerce G.Leo Armstrong, El Cerrito Chamber of Commerce Vernon Patterson, Lafayette Chamber of Commerce Claude Greerty, Martinez Chamber of Commerce Charles Mersereau, Pittsburg Chamber of Commerce Frank Salfingere, Pleasant Hill Chamber of Commerce Sam Klegman, Richmond Chamber of Commerce Linus Claeys, Rodeo Chamber of Commerce f?JRayRamos, San Pablo Chamber of Commerce tE. M. Larmer, Walnut Creek Chamber of Commerce and Contra Costa County Development Association i Elliott J. Hartman, Diablo Highway Improvement Federation Hugh Caudol, Central Labor Council Dana Murdock, Richmond Council of Industries Floyd S. Ries, East Contra Costa Industrial Association y I r261 1 Tuesday, April 5, 1955, Continued - i in favor of such division; and c) It is necessary that the Public Agency fix the date of said election anda establish the members of the Present Retirement System eligible to vote therein; and i 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, THEREFORE, BE IT RESOLVED that an election be held on April 21, 1955,1 among employees of the Public Agency who are members of the Present Retirement System on that date on the question whether the Present Retirement System with respect to em- ployees of the Public Agency in positions covered thereby shall be divided into two parts as follows:r r = E Y`; Part I composed of the positions of members of such system who desire a< coverage under Old Age, Survivors and Disability Insurance, and i 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 rf: 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 I 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 a the Present Retirement System as provided in Ch. 663, Stats. 1957; and 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. i PASSED AND .ADOPTED by the unanimous vote of the Board of Supervisors of Contras Costa County, as ex-officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, at a meeting of said Board held on the 5th day ; of April, 1955. In the Matter of Calling Election on Question of Division of Retire- ment System (O.A.S.D.I. ) . RESOLUTION WHEREAS, a) The Contra Costa County Sanitation District 7-A of the State of California, hereinafter designated as "Public Agency" desires to divide the Contra Costa County Em- i ployees' Retirement Association, insofar as it affects the personnel of said District, hereinafter designated as "Present Retirement System" and thereby establish a retire- ment system pursuant to Section 218(d) (6) Social Security Act (O.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 21 (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 ands y 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 r, members who will be covered under said insurance system; NOW, THEREFORE, BE IT RESOLVED that an election be held on April 21, 195$9 among employees of the Public Agency who are members of the Present Retirement System on that date on the question whether the Present Retirement System with respect to em- M ployees 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 i 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 f t f r. y 0 t Tuesday, Aril 1958 ContinuedPs 1coverage group of the Public* Agency shall be excluded from coverage under said agree went: Policemen, Firemen; and BE IT FURTHER RESOLVED, that W. T. Paasch, County Clerk, is hereby designated sand 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) 4. days prior thereto and to include in or attach to said notice the following: 4 1 1. A statement of the procedure to be followed before O.A.S.D.I. cover- age will be extended to any member; l r 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 f . the Present Retirement System asYs provided in Ch. 663, Stats. 1957, and BE IT FURTHER RESOLVED, that the official designated herein by this body to sconduct 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 Hoard of Supervisors of Contra Costa County as the Hoard of Directors of Contra Costa County Sanitation Dis- trict 7-A, at a meeting of said Board held on the 8th day of April, 1958. i N I And the the Board Lakes recess to meet on Tuesday, April 15, 1958, at 9 a.m, is the Board Chambers, Hall of Records, Martinez, California. R chai fe rPaan ATTEST: W. T. PAASCH, CLERK Putt Glerk 3 4; a x v q i y a 4*1 K. n qhqs 1 qsq r-j, arm I v 2 t t y BEFORE THE BOARD OF SUPERVISORS TUESDAY, APRIL 15 , 19589 THE BOARD MST IN REGULAR SESSION AT 9 A. M. IN THE BOARD CHAKBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. Ph10 PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS y MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. I P In the Matter of Approval of x Report of County Auditor filed April 15, 1958. The County Auditor having filed with this Board on April 15, 1958, 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. F IT IS BY THE BOARD ORDERED that the report of the County Auditor containing 5 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 Affidavits of publication of Ordinances 1175, a 12041, 12119 12139 1220. This Board having heretofore adopted Ordinance Nos.1175, 1204, 1211, 1213, t 1220 and Affidavits of Publication of each of said ordinances having been filed with { r 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 Taylor, seconded by Supervisor Buchanan, IT fS 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. t h In the Matter of Approving Ordinances. lrrf On motion of Supervisor Silva, seconded by Supervisor Buchanan IT IS BY THE r:tBOARDORDEREDthatthefollowingordinancebeandthesameisherebyAHROVEDand ADOP TED: Ordinance No. 1225 which rezones Sobrante 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. 1225 in the EL SOBRANTE HERALD BEE PRESS. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. Pelletreau, Gowen do Moses, Attorneys at Law, 1616 - 23rd Street, San Pablo I California, on behalf of OLGA, JOHN JOSEPH, ROBERT GERALD OtCALLAGHAN and HAZEL BOWES having filed with this Board on April 7, 1958, claim for damages in the amount of r: 70,000. NOW, THEREFORE, and on motion of Supervisors Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. y f 4r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. r P Vaughns, Dixon & White, Attorneys at Law, 1027 Adeline Street, Oakland 20 California, on behalf of IDA MAE WASHINGTON having filed with this Board on April lb, 1 1958, claim for damages in the amount of $99500. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED.I The foregoing order is passed b the unanimous vote of the Board. r go Pa y 4• r, I rl Lt rte Tuesday, April 15, 1958, Continued - In the Matter of Claim for damages. Harold D. Mefford, Attorney, 1065 "A" Street Hayward California, on behalf of CECIL J. DECKER having filed with this Board on April 8, 1954, claim for damages in the amount of $2,210. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded 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. In the Matter of Claim for damages. v Rettig, Dunn & Hart, Attorneys at Law, 2 Pine Street, San Francisco 11, California, on behalf of GEORGE E., EDWINA GLENN and KATHERINE GLENN CHASE having filed with this Board on April 7, 1958, claim for damages in the amount of 45,000 plus medical expenses. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded 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. i In the Matter of Bids and awarding contract for construction of 10" water main in Walnut Boulevard in s Brentwood, within Contra Costa County Water Works District No. 1. This Board as the gpverning board of Contra Costa County Water Works District No. 1 having heretofore advertised for bids for the construction of 10" water main in Walnut Boulevard in Brentwood 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: C. J. & C. and Associates, P. 0. Box 227, Pittsburg; M. G. M. Construction Company, P. 0. Box 1056, Concord; Fogelberg Construction Co. , P. 0. Box 524, Lafayette; and Leptien-Cronin-Cooper, Engineers, having recon nded to this Board that the bid of C. J. & C. and Associates, a joint venture, is the lowest and best bid for the doing of said work; and this Board finding that the said bid: i Total based on unit prices for estimated quantity: $6,665.15, As 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; j NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to said C. J. & C. and Associates, a joint venture, at the unit prices submitted in said bid. IT IS-FURTHER ORDERED that said contractor shall present to this Board two ood and sufficient surety bonds to be approved by this Board, each in the sum of 13 332.57, 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 a 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 Joseph A. Garavaglia for additions and alterations to Fire House No. 41 for E1 Sobrante County Fire Protection District. This Board having on April 1, 1958, awarded a contract to Joseph A. Garavaglia P. 0. Box 846, Crockett California, for additions and alterations to Fire House No. 1 for E1 Sobrante County Fire Protection District; and An agreement dated April 15, 1958, 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 744740-4, 744741-4, in the amounts of $32,294.50 land $64,588.00, issued by The Ohio 6asualty Insurance Company, with said Joseph A. iGaravaglia, as principal, one guaranteeing faithful performance of said contract and on guaranteeing payment to labor and materialmen, having been presented to this Board; 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,F Chairman of this Board, is authorized to execute same.x IT IS FURTHER ORDERED that said bonds are APPROVED. 4r. s F f Tuesday, April 15, 1958, Continued IT IS FURTHER ORDERED that the bid check which accompanied the bid of said successful bidder Joseph A. Garavaglia be returned. The foregoing order is passed by the unanimous vote of the Board. r a Wi In the Matter of Accepting and Giving Notice of Completion of a Contract with Uni-Dei, Inc . for completion of altera- ORDER OF ACCEPTANCE AND tions to Veterans Memorial Building in NOTICE OF COMPLETION Richmond. WHEREAS, the County of Contra Costa having on September 3, 1957, entered into agreement with Uni-Del, Incorporated, 118 Nevin Avenue, Richmond, California, for com- pletion of alterations to Veterans Memorial Building in Richmond, and WHEREAS, the Superintendent of Buildings, 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 con- tract be accepted as completed on the 21st day of March, 1958; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen; IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 21st day of March, 1958, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. h 4 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Sale of Mt. Diablo Unified School District, 1957 School Bonds, Series C. WHEREAS, the Board of Supervisors of Contra Costa County, State of California," heretofore duly authorized the issuance of #5,500,000 principal amount of bonds of Mt. Diablo Unified School District of Contra Costa County; and further duly authorized the sale of $350,000, designated as Series C of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the 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 a, Bank of America, N. T. & S. A.4103,231.00 First Western Bank & Trust Company et al 10610071.00 Blyth & Company et al 107,262.50 American Trust Company et al 109,620.00 i Schwabacher & Company 1111021.50 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 of Contra Costa, State of Uil iornia, asfollows: 1. Said bid of Bank of America, N. T. & S. A. , for 4350,000 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 thereof upon payment i to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of 4169 Bond Numbers Interest Rate Per annum T C-1 to C-140 5% C1 1 to C-160 2 3%4%C-1 bl to -215 C-216 to C-290 3* C-291 to C-320 3 1/4 C-321 to C-350 1 Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on May 13 and November 15 in each year, except interest for the first! year which is payable in one installment on May 15, 1959. 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 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 15th day of April, 1958, by the Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIE.SEN, RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA i NOES: Supervisors - NONE r ABSENT: Supervisors - NONE. i L d J Tuesday, April 15, 1958, Continued In the Matter of Approval dy T of Leases for Veterans Memorial Buildings at Walnut Creek, Concord, Port Chicago and El Cerrito. WHEREAS, t of Way Division, Public Works De artment has negotiated leases on behalf of the County of Contra Costa, as lessor with the Trustees of the. s . following Veterans Memorial Buildings: Walnut Creek Veterans Memorial Building, x' Concord Veterans Memorial Building, Port Chicago Veterans Memorial Building, and, El Cerrito Veterans Memorial Building, fe% NOW, ARE, BE IT RESOLVED by the Board of Supervisors of the County of sR° f Contra Costa, as lessors, that each of the above leases, dated April 1, 1958, are, hereby approved and the Chairman of this Board is hereby authorized and directed to y W 3 execute said leases for and on behalf of the County of Contra Costa, as lessor. The foregoing resolution was made on the motion of Supervisor Taylor, j seconded by Supervisor Silva, and adopted by the following vote of the Hoard: y r s iFt; AYES:Supervisors - IVAN T. GOYAK, MEG F. NIEiSEN, RAY S. TAYLOR, F fb 3 W. Q. BUCHANAN, JOSEPH S. SILVA 4 NOES:Supervisors - NONE. r ABSENT-0 Supervisors - NONE. iia '"r+•!y,:4.,. y r t i s a xy. t b vrc r N c err ff NI: P rr r r: 9 r r t t1 k r e MM 11 r Y s fy t€ . Y4 e a b r V, . 7 Nilr M. 1" Vic Tuesday, April 15, 1958, Continued - X a.4` i ,I In the Matter of Authorizing refund of unexpended portion of deposit made to cover costs of publication re proposed incorporation of Orinda.I It appears that The Orinda Association on September 17 1957 pursuant to Section 34308 of the Government Code, deposited with the County perk the sum of $250. r It further appears that said sum was deposited in the Special Deposit Fund with the County Treasurer on September 17, 1957, as appears from Treasurer's Receipt o No. 81236. It further appears that the Clerk published notice of time and place of hear- rpt ing on petition in the Orinda Sun and that the cost thereof was the sum of : 22.94.a Upon request of the County Clerk, IT IS ORDERED that the sum of $227.06 be refunded to The Orinda Association, and the County Auditor is directed to draw his warrant for said sum payable to the Orinda Association. rH} IT IS FURTHER ORDERED that the balance of said deposit, to wit: the sum of 22.94, be transferred to the General Fund. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Fees for i removal of bodies. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BvARD ORbERED that the fees for re 3moval of bodies be fixed as follows: 10 for removal where the distance which the body is transported does not exceed three miles; and x Where the distance does exceed three miles, the same fee be allowed, but that there be allowed in addition the sum of 25 cents per mile one way for such additional di stane a. The foregoing order is passed by the unanimous vote of the Board. 14 A . x h y y.. In the Matter of Proposed Rabies Control Program. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to set up a program for Rabies Control if and when notice is received from the State Director of Public Health that Contra Costa County has been declared a RABIES AREA. p The foregoing order is passed by the unanimous vote of the Board. b In the Matter of Authorizing increase in the revolving Y fund for Walnut Creek Judicial District Justice Court. f The County Auditor having notified this Board that in recent months, small claim actions in the Justice Court of the Walnut Creek Judicial District have increased rx to the point that the office revolving fund of $100 is too small for economic processing land having recommended that the Board increase said fund to $200; NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the revolving fund for the Justice Court of the Walnut F Creek Judicial District be and the same is hereby INCREASED to the sum of 4200. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant on the general fund in the amount of $100 in favor of the Justice Court of the Walnut Creek Judicial District, and the County Treasurer shall pay the same. The foregoing order is passed by the unanimous vote of the Board. Y s In the Matter of Authorizing 4# the Sheriff to transport 1 prisoners to clean Pacheco y Park. On motion. of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Brawn is authorized to transport prisoners from the Rehabilitation Center to clean Pacheco Park, the dates and the numbers of the prisoners to be at the discretion of the Sheriff. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing salary iof second Assistant County Administrator. This Board having adopted Ordinance No. 1209 which creates the position of a w second Assistant County Administrator; i I 32 m Tuesday, April 15, 1955, Continued - NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Silva,J IT IS BY THE BOARD ORDERED that effective April 21, 1955, the salary of the second Assistant County Administrator is ESTABLISHED at $1,100 per month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Study of Contra Costa County Roadside Development Committee. On the recommendation of the Public Works Director and on motion of Supervisor n Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD 0 ERED that the Study of the Contra Costa County Roadside Development Committee, as submitted this day, be ACCEPTED as a Board policy. M The foregoing order is passed by the unanimous vote of the Board. d In the Matter of Request of Mr. 0. H. Carstens for additional 1 Zi highway directional signs. Mr. 0. H. Carstens 2254 Concord Avenue Concord a ppeared before this Board and recommended the installation of additional highway directional signs, particularly insofar as signs indicating Concord are concerned; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE 3 BOARD ORDERED that said matter be and the same is referred to the Public Works Director l for recommendation. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cooperation and assistance of Congressman Baldwin and others during recent flood disaster. s r On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE ` BOARD ORDERED that County Administrator is authorised to write to Governor Knight Congressman Baldwin, Senator George Miller, Jr. and Assemblymen Masterson and Doyie, expressing appreciation for their assistance and cooperation to Contra Costa County dur x ing the recent flood disaster. The foregoing order is passed by the unanimous vote of the Board. t Y: In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Taylor, 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 SHERIFF Temporary Salaries 59256.00 Unappropriated Reserve General Fund 59256.00 Communications Expense 950.00 Unappropriated Reserve General Fund 950.00 JAIL Replacement - 20 gal. aluminum kettle 56.00 Capital Outlay - 1 French Fry cutter 34.00 Unappropriated Reserve General Fund 90.00 u SOCIAL SERVICE (506)PF General Assistance Aid in Rind 1509000.00 Unappropriated Reserve Fund 1509000.00 HOSPITAL Capital Outlay 502-969 Scale 1,300.00 507-915 Fountain, drinking 175.00 Unappropriated Reserve General Fund 1s125.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Knox Park Housing Project (Port Chicago). Raymond E. Caudill Commander The American Legion, Henry Morken Post No. 312, having written to this board with reference to the Knox Park Housing Project; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said letter is referred to the Housing Authority of Contra Costa Tuesday, April 15, 1958, Continued- County with the request that said Authority arrange to have a citizens' committee from JPort Chicago invited to the next Housing Authority meeting to discuss the Knox Park Housing Project with said committee. The foregoing order is passed by the unanimous vote of the Board.s I In the Matter of Approval of Agreement with California State Department of Public l Health for Project re Evalua- tion of Chronic Disease and f Rehabilitation Needs. Agreement dated February 28, 1958, 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 for evaluation of chronic disease problem and rehabilitation needs and establishment of a multi-Agency Cooperative Rehabilitation Project, provided that the total amount of this contract shall not exceed $2,000, is presented to this Board; and 3 F On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ivan T. Goyak, tiz Chairman of this Board, is authorized to execute said agreement on behalf of the County. j The foregoing order is passed by the unanimous vote of the Board. In the batter of Approval of lease with Juanita W. Howard for site AxA _o -.o, V&. - 33SL r for radio equipment for Sheriff's Office, Lafayette Substation. Lease dated April 15, 1958, between Juanita W. Howard, lessor, and the County r' iof Contra Costa, which provides for the leasing by the County for a period of one year for the location of remote radio transmitting and receiving equipment for the Sheriff's Office, Lafayette Substation, for the annual rental in the sum of $120 payable at the rate of $10 per month, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and Ivan T. Goyak, Chairman of this Board, is authorized to execute said lease. The foregoing order is passed by the unanimous vote of the Board. JIn the Matter of Authorizing pay- ment of mileage claims of cer- t. itain county employees. ri On the recommendation of the County Administrator and on motion of Superviso Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD OibERED that the following positions are added to the regular mileage list: i All Sanitarian and Senior Sanitarian positions; a Social Worker position No. 24114 assigned to the Pittsburg District Office of the Social Service Department; y 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 I month and at the rate of five and one-half cents per mile for each mile driven in exces lof five hundred miles during each calendar month, in the performance of their work for the county. wk i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed withdrawal of territory from Byron Fire Protec- tion District. A petition from Stanley E. Nunn, et al, that the hearing date on the proposed withdrawal of certain territory from the Byron Fire Protection District be changed, having been filed with this Board; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor 4z Nielsen, IT IS BY THE HOARD 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 Fixing boundaries land establishing election pre- icincts Nos. Clayton 1 and 8; E1 Cerrito 15, 51 and 55; East Rich- mond 3 and 9; Giant 8 and 10; Pacheco 5 8, 9 and 27; Richmond 40, 41, 61, 77, 84 and 124; Vine Hill 11 2 and 7. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the boundaries of Clayton 1 and 8; El Cerrito 15, 51 and 55; East Richmond 3 and 9; Giant 8 and 10; Pacheco 5, 8, 9 and 27; Richmond 40, 413, 66, 779 84. and 124; Vine Hill 1, 2 and 7, election precincts of Contra Costa County, as hereinafter i. 34 r Tuesday, April 15, 1958, Continued - named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: CLAYTON PRECINCT NO. 1 l Beginning at the intersection of the center line of Mount Zion Road with the center line of Clayton Road; thence from said point of beginning i northwesterly along the center line of Clayton Road to the line dividing Supervisorial Districts III and IV; thence in a general northerly direction along said Supervisorial District lines to the boundary line of the Mount Diablo Unified School District; thence easterly along the said School District's boundary line to the Pittsburg Unified School District's boundary line; thence along the Pittsburg Unified School District's boundary line in j a general counter-clockwise direction to the Antioch Unified School Dis- trict's boundary line; thence easterly along the Antioch Unified School District's boundary line to the Brentwood Union School District's boundary line; thence in a general southerly direction along the Brentwood Union School District's boundary line to the mount Diablo Unified School Dis- trict's boundary line; thence along said Mount Diablo Unified School Dis- trict's boundary line in a general clockwise direction to the boundary line i dividing Supervisorial Districtd boundary line to the easterly boundary line of the Alameda-Contra Costa County Transit District's boundary line to the East-West Mid-Section line of Section 15 T1N R1W MDBM; thence east- erly along the East-West Acid-Section lines of Section 15 and Section 14 t, T1N R1W MDBM to the center line of Mitchell Canyon Road; thence northerly along the center line of Mitchell Canyon Road to the center line of Pine Hollow Road; thence easterly along the center line of Pine Hollow Road to the center line of Mount Zion Road; thence northerly along the center line j of Mount Zion Road to the point of beginning. r T:4< CLAYTON PRECINCT NO. 8 Beginning at the intersection of the center line of Clayton Road with 1 y the center line of Mount Zion Road; thence from said point of beginning southerly along the center line of Mount Zion Road to the center line of r' Pine Hollow Road; thence westerly along the center line of Pine Hollow Road to the center line of Mitchell Canyon Road; thence southerly along the center line of Kitchell Canyon Road to the East-West Mid-Section line of Section 14 T1N R1W MDBM; thence westerly along the Mid-Section line of said section 14 and along the Mid-Section line of Section 15 T1N R1W MDBM R to the easterly boundary line of the Alameda-Contra Costa County Transit District; thence in a general northerly direction along the easterly line j of said Transit District to the boundary line of Supervisorial District IV; thence northeasterly along the boimdary line of Supervisorial District IV to the center line of Clayton. Road; thence southeasterly along the center line of Clayton Road to the point of beginning. EL CERRITO PRECINCT NO. Beginnin at the center line of Mira Vista Avenue with the center line of Canyon Trail; thence from said point ;,f beginning northerly along the center line of Mira Vista Avenue to the center line of Jordan Avenue; k thence easterly along the center line of Jordan Avenue to the center line of Tamalpais Avenue; thence southerly along the center line of Tamalpais Avenue to the center line of Cutting Boulevard; thence northeasterly along the center line of Cutting Boulevard to the center line of Arlington j Boulevard; thence in a general easterly direction along the center line of Arlington Boulevard to the intersection thereof with the northerly ex- tension of the westerly line of Tract No. 20"; thence southerly along said extension and along the westerly line of Tract No. 2044 and along the southerly extension thereof to the boundary line of Schmidt Village Tract; thence along said boundary line northwesterly and westerly to the easterly boundary line of Richmond Junction Heights; thence northeasterly 3 along said boundary line to the center line of Canyon Trail; thence in a general westerly direction along the center line of Canyon Trail to the point of beginning. EL CERRITO PRECINCT NO. 51 f Beginning at the intersection of the incorporation line of the City Fj of El Cerrito with the center line of Rifle Range Road; thence from said point of beginning in a general southerly direction along the center line of Rifle Range Road to the center line of Buckingham Drive; thence south- j westerly along the center line of Buckingham Drive and along the south- westerly extension thereof to the boundary line of Schmidt Village Tract; thence northwesterly along the boundary line of said Village Tract to the westerly line of Mira Vista Gardens; thence northeasterly along the boundary line of Mira Vista Gardens and along the northeasterly extension thereof to the incorporation line of the City of E1 Cerrito; thence southeasterly along the incorporation line of the City of El Cerrito to the point of beginning. EL CERRITO PRECINCT NO. 55 Beginning at the intersection of the center line of Arlington Boule- f yard with the center line of Cutting Boulevard; thence from said point of beginning easterly along the center line of Cutting Boulevard to the f boundary line of the Mira Vista Country Club; thence northerly along the I boundary line of the Mira Vista Country Club to the incorporation line of E the City of E1 Cerrito; thence along said incorporation line easterly and southeasterly to the intersection thereof with the northeasterly exten- sion of the northwesterly boundary line of Mira Vista Gardens; thence southwesterly along said extension and along the northwesterly boundary line s of Mira Vista Gardens to the boundary line of Schmidt Village Tract; thence northwesterly along the boundary line of Schmidt Village Tract to the inter- w--- ----- i f Y rih b 3 Tuesday, April 15, 1958, Continued - 7 section thereof with the southerly extension of the westerly line of Tract. No. 2044; thence in a general northerly direction along said extension and along the westerly line of Tract No. 2044 and along the northerly extension thereof to the center line of Arlington Boulevard; thence in a general west- erly direction along the center line of Arlington Boulevard to the point of beginning. i EAST RICHMOND PRECINCT NO. 3 Beginning at the intersection of the center line of Clement Avenue 1 with the incorporation line of the City of San Pablo; thence from said point of beginning along said incorporation line in a general counter- clockwise direction to the incorporation line of the City of Richmond; thence southerly along the incorporation line of the City of Richmond to the center line of North Arlington Boulevard; thence westerly along the center line of Horth Arlington Boulevard to the center line of Rose Arbor; k thence in a general westerly direction along the center line of Rose Arbor to the center line of Beau Rivage; thence southerly along the center line 4 of Beau Rivage to the center line of Clement Avenue; thence westerly along the center line of Clement avenue to the point of beginning. EAST RICHMOND PRECINCT NO. 9 a Beginning at the intersection of the incorporation line of the City of San Pablo with the center line of Clement Avenue; thence from said point of beginning easterly along the center line of Clement Avenue to the center line of Beau Rivage; thence northerly along the center line of Beau Rivage to the center line of Rose Arbor; thence in a general easterly direction along the center line of Rose Arbor to the center line of North Arlington Boulevard; thence easterly along the center line of North Arlington Boulevard to the incorporation Rich- mond; rporat ion Line of the City of Rich mond; thence along said incorporation line in a general clockwise direc- tion to the incorporation line of the City of San Pablo; thence in a general northerly direction along the incorporation line of the City of u San Pablo; thence in a general northerly direction along the incorpora- tion line of the City of San Pablo to the point of beginning. a GIANT PRECINCT NO. 8 r Beginning at the intersection of the center line of Tara Hill Drive AJ with the easterly line of Tara Hills, Unit No. 1; thence from said point r of beginning in a general westerly direction along the center line of Tara Hill Drive to the center line of Kavanagh Road; thence in a general jsoutherlydirectionalongthecenterlineofKavanaghRoadandalongthe southerly extension thereof to the boundary line of Tara Hills, Unit No. 1; thence northwesterly along the southwesterly boundary line of Tara Hills, Unit No. 1 to the center line of State Highway 40; thence south- westerly along the center line of State Highway No. 40 to the northeast- s erly boundary line of Montalvin Manor, Unit No. 2; thence northwesterly along the northeasterly boundary line of Montalvin Rlanor, Unit No. 2 and along the northwesterly extension thereof to the boundary line of Contra Costa County; thence easterly along the boundary line of Contra Costa i County to the boundary line of EBKUD; thence southeasterly along the A boundary line of said Utility District to the center line of U.S. Highway No. 40; thence northeasterly along the center line of U.S. Highway No. 40 to the northeasterly boundary line of Tara Hills, Unit No. 1; thence in a general southeasterly direction along the northeasterly boundary line µof Tara Hills, Unit No. 1 to the point of beginning.GIANT PRECINCT NO. 10 Beginning at the intersection of the center line of Tara Hill Drive r'with the easterly boundary line of Tara Hills , Unit No. 1; thence in a general southerly direction along the easterly boundary line of Tara Hills, Unit No. 1 and Churchhill Estates to the boundary line of EBMUD;thence along the said Utility District's boundary line in a general clockwise direction to the intersection thereof with the southerly exten-sion of the center line of Kavanagh Road; thence in a general northerly direction along said extension and along the center line of Kavanagh Road to the center line of Tara Hill Drive; thence in a general easterly direction along the center line of Tara Hill Drive to the point of begin- ning.PACHECO PRECINCT NO. 5_Beginning at the intersection of the center line of State Highway No. 24 with the center line of Boyd Road; thence from said point of beginning westerly along the center line of Boyd Road to the center line of Pleasant Hill Road; thence northerly along the center line of Pleasant Hill Road to the center line of Grayson Road; thence easterly along the center line of Grayson Road to the westerly line of Lot 17 to Grassland Acres; thence southerly along the westerly line of said Lot 17 to the southwesterly corner thereof; thence easterly along the southerly line of said Lot 17 and along the easterly extension thereof to the center line of State Highway No. 24; thence southerly along the center line of State Highway No. 24 to the point of beginning. 7 PACHECO PRECINCT NO. 8 r Beginning at the southwesterly corner of Gregory Gardens, Unit No.3; thence from said point of beginning northerly along the westerly line of Gregory Gardens, Unit No. 3 to the intersection thereof with the westerly extension of the center line of Margie Drive; thence east-erly along said extension and along the center line of Margie Drive and A along the easterly extension thereof to the center line of State Highway x t to 61 Tuesday, April 15, 1955, Continued - i No. 21; thence southerly along the center line of State Highway No. 21 to the intersection thereof with the easterly extension of the southerly line r of Gregory Gardens, Unit No. 3; thence westerly along said extension and along the southerly line of Gregory Gardens, No. 3 to the point of begin- ning. PACHECO PRECINCT NO. 9 Beginning at the northwesterly corner of Beckett Tract; thence from said point of beginning easterly along the northerly line of said Beckett Tract and along the easterly extension thereof to the center line of State Highway No. 21; thence southerly along the center line of State Highway No. 21 to the center line of Vivian Drive; thence westerly along the center line of Vivian Drive to the center line of Treadway Lane; thence southerly along the center line of Treadway Lane to the southerly line of Gregory Gardens, Unit No. 6; thence along the boundary line of Gregory Gardens, Unit No. 6 in a general clockwise direction to the westerly line of Beckett Tract; thence northerly along the westerly line of Beckett Tract to the point of beginning. PACHECO PRECINCT NO. 2 Beginning at the intersection of the center line of Vivian Drive with the center line of State Highway No. 21; thence from said point of begin- ning southerly along the center line of State Highway No. 21 to the inter- section thereof with the easterly extension of the southerly line of Lot 19, Highway Junction Tract; thence westerly along said extension and along the southerly line of said Lot 19 to the easterly line of Gregory Meadows; thence northerly along the easterly line of Gregory Meadows to the center line of Grayson Road; thence easterly along the center line of Grayson Road to the easterly line of Gregory Gardens , Unit No. 1; thence northerly along the easterly line of Gregory Gardens, Unit No. 1 to the southerly r line of Gregory Gardens, Unit No. 6; thence in a general easterly direction along the southerly line of Gregory Gardens, Unit No. 6 to the center line I of Treadway Lane; thence northerly along the center line of Treadway Lane to the center line of Vivian Drive; thence easterly along the center line of Vivian Drive to the point of beginning. RICHMOND PRECINCT NO. 40 Beginning at the intersection of the center line of the Atchison, Topeka and Santa Fe Railroad Right-of-way with the center line of 33rd Street; thence from said point of beginning southerly along the center line of 33rd Street to the center line of Florida Avenue; thence westerly s along the center line of Florida Avenue to the center line of 27th Street; J thence southerly along the center line of 27th Street to the center line of the Southern Pacific Railroad Right-of-Way; thence northwesterly along the center line of the Southern Pacific Railroad Right of Way to the e center line of the Atchison, Topeka and Santa Fe Railroad Right-of-Way; thence easterly along the center line of the Atchison, Topeka and Santa Fe Railroad Right-of-Way to the point of beginning. RICHT"iOND PRECINCT NO. 41 1 Beginning at the intersection of the center line of Potrero Avenue with the incorporation line of the City of E1 Cerrito; thence from said point of beginning southerly along the incorporation line of the City of E1 Cerrito to the center line of Cypress Avenue ; thence westerly along the center line of Clement Avenue to the center line of 50th Street ; thence southerly along the center line of 50th Street to the center line of Jefferson Avenue; thence westerly along the center line of Jefferson Avenue and along the westerly extension thereof to the center line of Southern Pacific Railroad Right-of-Way; thence southeasterly along the center line of said Railroad Right-of-Way to the intersection thereof with the southwesterly extension of the center line of Carl Avenue; thence West in a general direct line to the intersection thereof with the southerly extension of the center line of 33rd Street ; thence north- erly along said extension to the intersection thereof with the south- westerly extension of the center line of Syndicate Avenue; thence north- easterly along the southwesterly extension of Syndicate Avenue and along the center line of Syndicate Avenue to the intersection thereof with the center line of the Southern Pacific Railroad Right-of-Way to the center line of Potrero Avenue; thence easterly along the center line of Potrero Avenue to the point of beginning. RICHMOND PRECINCT NO. 66 4 3 Beginning at the intersection of the center line of 15th Street with the center line of Maine Avenue; thence from said point of begin- ning easterly along the center line of Maine Avenue to the center line of 23rd Street; thence southerly along the center line of 23rd Street to the center line of Potrero Avenue; thence in a general easterly di- rection along the center line of Potrero Avenue to the center line of the Southern Pacific Railroad Right-of-Way; thence southeasterly along the center line of said Railroad Right-of-Way to the center line of Syndicate Avenue; thence southwesterly along the center line of Syndicate Avenue and along the southwesterly extension thereof to the intersection with the southerly extension of the center line of 33rd Street; thence southerly along the extension of 33rd Street to the boundary line of Contra Costa County; thence westerly along the boundary line of Contra Costa County to the intersection thereof with the southerly extension of the center line of 17th Street; thence northerly along said extension and along the center line of 17th Street to the center line of Potrero Avenue; thence easterly along the center line of Potrero Avenue to the center line of 18th Street; thence northerly along the center line of E t: Tuesday, April 15, 1958, Continued - 18th Street to the point of beginning. RICHROND PRECINCT NO. 77 Beginning at the intersection of the center line of 33rd Street with the center line of Atchison, Topeka and Santa Fe Railroad Right-of-Way; thence from said point of beginning easterly along the center line of said Railroad Right-of-Way to the center line of 35th Street; thence southerly along the center line of 35th Street to the center line of Center Avenue; thence easterly along the center line of Center Avenue to the center linen of 37th Street; thence southerly along the center line of 37th Street to the center line of Wall Avenue; thence westerly along the center line of Wall Avenue to the center line of Beck Street; thence northwesterly along the center line of Heck Street to the center line of 33rd Street; thence northerly along the center line of 33rd Street to the point of beginning. t RICHMOND PRECINCT NO. 84 Beginning at the intersection of the center line of the Atchison, P Topeka and Santa Fe Railroad Right-of-Way with the center line of 41st Street; thence from said point of beginning southerly along the center line of 41st Street to the center line of Florida Avenue ; thence westerly along the center line of Florida Avenue to the center line of 37th Street; thence northerly along the center line of 37th Street to the center line a of Center Avenue; thence westerly along the center line of Center Avenue to the center line of 35th Street; thence northerly along the center line 3 of 35th Street to the center line of the Atchison, Topeka and Santa Fe Railroad Right-of-Way; thence easterly along the center line of said right-of-way to the point of beginning. r' RICHMOND PRECINCT NO. 121 Beginning at the intersection of the center line of Wall Avenue with the center line of 36th Street; thence from said point of beginning southerly along the center line of 36th Street to the center line of Cutting Boulevard; thence westerly along the center line of Cutting Boulevard to the center line of the Southern Pacific Railroad Right-o£- Way; thence northwesterly along the center line of said Railroad Right- of-Way to the center line of 27th Street; thence northerly along the center line of 27th Street to the center line of Florida Avenue ; thence x easterly along the center line of Florida Avenue to the center line of 33rd Street ; thence southerly along the center line of 33rd Street to the center line of Heck Street; thence southeasterly along the center line of Beck Street to the center line of Wall Avenue; thence easterly along the center line of Wall Avenue to the point of beginning. VINE HILL PRECINCT NO. 1 Beginning at the intersection of the center line of the Atchison, Topeka and Santa Fe Railroad Right-of-Way with the northerly extension of the westerly line of that 9.90 acre tract of land now or formerly owned by Wade; thence from said point of beginning southerly along said extension to the northwesterly corner of said 9.90 acre tract of land; thence southerly along the westerly line of said 9.90 acre tract of land to the northerly corner of that 10.84 acre tract of land now or formerly owned by Adams; thence southerly and easterly along the boundary line of said 10.84 acre tract of land to the southwest corner of that 10.92 acre tract of land now or formerly owned by Morgan; thence easterly along the southerly line of that said 10.92 acre tract of land to the r southwest of that 8.06 tract of land now or formerly owned by McAtee; thence southeasterly along the southwest line of said 8.06 acre tract of land to the westerly corner of that 30.47 acre tract of land now or form- erly owned by Hanan; thence southeasterly and northeasterly along the a boundary line of said 30.47 acre tract of land to the southerly line of tiAj that 9.02 acre tract of land now or formerly owned by De Martini; thence 1 northeasterly along the southeasterly line of said 9.02 acre tract of land to the center line of the Contra Costa Canal; thence in a general y; southeasterly direction along the center line of said canal to the center line of the Arnold Industrial highway; thence westerly along the center line of the Arnold Industrial Highway to the intersection thereof with the easterly extension of the southerly line of that tract of land now or formerly owned by Zucker; thence westerly of said easterly extension and along the southerly lines of the tracts of lands now or formerly owned by Tucker, Marin, Duarte, Santos and Gobel to the intersection thereof with the southerly extension of the easterly line of that 15.32 acre tract of land now or formerly owned by Kavich; thence northerly along said extension to the center line of the Atchison, Topeka, and Santa Fe Rail- road Right-of-Way; thence in a general northeasterly direction along said Railroad Right-of-Way to the point of beginning. VINE HILL PRECINCT NO. 2 YV Beginning at the intersection of the center line of the Contra Costa Canal with the center line of the Atchison, Topeka and Santa Fe Railroad Right-of-Way; thence from said point of beginning in a general westerly direction along the center line of said Railroad Right-o£-Way to the center line of Pacheco Boulevard; thence in a general northwesterly di- rection along the center line of Pacheco Boulevard to the intersection thereof with the southwesterly extension of the northwesterly line of Via del Sol; thence northeasterly along said extension and along the northwesterly line of Via del Sol and along the northeasterly extension thereof to the southerly line of that tract of land now or formerly owned by Gonsalves; thence southeasterly along the southerly line of said Gonsalves tract to the center line of Arthur Road, said point being n also the southwest corner of that 4.56 acre tract of land now or formerly i j Tuesday, April 13, 1955, Continued - owned by NcAtee; thence southeasterly along the southerly line of that 4.56 acre tract of land to the most northerly corner of that 22.49 acre tract of land now or formerly owned by Nordie; thence in a general southeasterly E ` direction following said 22.49 acre tract of land and along the southeast- erly extension thereof to the center line of the Contra Costa Canal; thence southeasterly along the center line of said canal to the point of beginning. VINE HILL PRECINCT NO. 7 Beginning at the northwesterly corner of that 10.53 acre tract of land j now or formerly owned by Shell Oil Company, said point being also a point 1 on the boundary line of the Rancho Las Juntas; thence from said point of s beginning in a general easterly direction following said Rancho boundary line to the most northerly corner of Tract 2083; thence southwesterly to the most westerly corner of said Tract 2083 , said point being also on the northwesterly line of that tract of land now or formerly owned by Gonsalves; thence in a general southeasterly direction along the northwesterly line of said Gonsalves tract to the southerly line of Vine Hill Gardens, Unit No. 1; 1thencewesterlyalongthewesterlyextensionofthesoutherlylineofVine E Hill Gardens, Unit No. 1 to the intersection thereof with the northeasterly t extension of the northwesterly line of Via del Sol; thence southwesterly along said extension and along the westerly line of Via del Sol to the center line of Pacheco Boulevard; thence northwesterly along the center line of Pacheco Boulevard to the intersection thereof with the northerly extension of the westerly line of de Normandie Manor; thence southerly along said extension and along the westerly line of the de Normandie Manor j x to the southwesterly corner thereof; thence easterly along the southerly line of de Normandie Manor to the easterly line of said tract; thence southerly along the southerly extension of the easterly line of de Normandie Manor to the intersection thereof with the center line of the Atchison, Topeka and Santa Fe Railroad Right-of-Way; thence in a general southwesterly direction along the center line of said Railroad Right-of-Way to the inter- section thereof with the southerly extension of the easterly line of that 15.32 acre tract of lard now or formerly owned by Kavich; thence northerly along said extension and along the easterly line of said 15.32 acre tract of land and that 9.13 acre tract of land now or formerly owned by Howard to the northerly line of said 9.13 acre tract of land; thence easterly along said northerly line to the easterly line of that tract now or form- erly owned by Tenconi; thence northerly along the easterly line of said Tenconi tract and along the easterly line of the De Martini tract to the k center line of Pacheco Boulevard; thence easterly along the center line of Pacheco Boulevard to the intersection thereof with the southerly exten- sion of the westerly line of that 10.53 acre tract of land now or formerly F owned by the Shell Oil Company; thence northerly along said extension and along the westerly line of said 10.53 acre tract of land to the point of beginning. Y 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 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 UPROVED and L ADOP TED: Ordinance No. 1218 which adopts the 1958 Electrical Code of the County of Contra Costa s IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published1 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:t p No. 1218 in the ANTIOCH LEDGER.Zy The foregoing order is passed by the unanimous vote of the Board. i}y> In the Matter of Publication of t Notice of Intention to Convey Real Property to the State of California (Buchanan Field) . RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State CC California, intends to convey to the State of California fee title to the real prop- erty described in the following notice, for State highway purposes, NOVI, THEREFORE, BE IT RESOLVED that this Board does hereby find and determine that the price of Five Hundred Sixty-four Dollars ($564.00) is the fair market value of said property and 'is the price for which said property is proposed to be conveyed. BE IT FURTHER RESOLVED that this Board does hereby set Tuesday, the 20th day of May, 1958, at 10:00 otclock 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 E and where said Board will meet to consummate the conveyance 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 CONCORD TRANSCRIPT, a newspaper of general circulation, for one week immediately preceding the date set for hearing, t 4 r Tuesday, April 15, 1955, Continued - the following notice: NOTICE OF INTENTION TO CONVEY REAL PROPERTY i NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 15th day of April. 1958, in re ng,regular meed declared its inten- tion to convey to the State of California the following described real property: A portion of the Rancho Monte Del Diablo, more particu- larly described as follows: Beginning for reference at the southeasterly corner of that parcel of land conveyed to Valley Pipe Line Company, a coproration, by deed recorded July 1, 1915 in Book 250 of Deeds at page 167, Official Records of Contra Costa County; thence along the easterly line of said r parcel northerly, 208.71 feet to the southerly line of that parcel of land reserved to Paul R.-Bartnett, 'et ux, in the Final Judgaent recorded August 8, 1957 in Book 1118 of Official Records, page 202; thence along said southerly r , Line, westerly 417.42 feet to a point on the easterly line of the existing State highway between Pacheco and Walnut Creek Road IV-CC-75-H, saidr .point being the TRUE krPOINTOFC01. ,!E1?CE,M.T: thence along said easterly line of the existing State Highway and the southerly line of the County Road between said State Highway and Concord N. 810 3510 W. , 272.41 feet, along a tangent curve to the right with a radius of 50 feet, through an angle of 90"001 30", an arc distance of 78.55 feet and N. 81025130" E. , 24.50 feet! thence from a tangentregent that bears S. 81025130" W., along a curve to the left with a radius of 60 feet, through an angle of 90.00130", an arc length of 94.26 feet to a point on a line parallel with and distant 40.00 feet, measured at right angles, easterly on the "R" line of the Department of Public Works' Survey for the State Highway in Contra Costa County, Road IV-CC-75-H, said point being opposite Station 0 146+72 on said "H" Line; thence along said parallel line S. 8035100" E., 150.41 feet; thence S. 1012124" E., 112.93 feet to the true point of commencement. CONTAINING 0.094 of an acre, more or less. r NOTICE IS FURTHER GIVEN that it is proposed to convey said property to the State of California at a sale price of Five t Hundred 5ixtq-four Dollars ($564.00} the 20th day of May, 1958, at 10:00 o'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: April 15, 1958. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County aw: i of Contra Costa, State of California t t) By R. M. BILLECI, Deputy" PASSED AND ADOPTED by the Board of Supervisors of the County of ContraCosta, State of California, this 15th day of April, 1958, by the following vote, to wit: 4 , AYES: Supervisors - I. T. GOYAK, 1411 F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES; Supervisors - NONE ABS 3. 4T: Supervisors - NONE. w In the Matter of Publication of t i Notice of Intention to Convey Real Property to the State of California (Buchanan Field). RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to convey to the State of California fee title to the real propertydescribedinthefollowingnotice, for State highway purposes, NOW$ THEREFORE, BE IT RESOLVED that this Board does hereby find and determine that the price of One Thousand Nine Hundred Twenty-six Dollars ($1,926.00) is the fair market value of said property and is the price 1-or which said property is proposed to i be conveyed. BE IT FURTHER RESOLVED that this Board does hereby set Tuesday, the 20th day k of May, 1958, at 10:00 o'clock a.m. of said day in the Chambers of the Board of Super- visors in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the conveyance of the realY property describedinsaidnotice. R BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors be and he 99 is herebydirected to cause to s:e published in the DIABLO BEACON, a newspaper of 4 x Tuesday, April 15, 1958, Continued - i 1 i general circulation, for one week mediately preceding the date_ set for hearing, the following notice: NOTICE OF INTENTION TO CONVEY REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 15th day of April, 1958, in regular meeting, declared its intention z, to convey to the State of California the following described real property: Al w. A portion of the Rancho Monte Del Diablo, more particu- larly described as follows: Beginning for reference at the intersection of the easterly line of that parcel of land conveyed to Valley Pipe Line Company, a corporation, by deed recorded July 1, 1915 in Book 250 of Deeds at page 167 of Official Records with the southerly line- of that parcel of lana reserved to Paul 1 R. Bartnett, et ux, in the Final Judgment recorded August S. a 1947 in Book 1118 of Official Records, page 202; thence along said southerly line, westerly, 417.42 feet to the easterly line of the existing State Highway in Contra Costa a County between Pacheco and Walnut Creek, Road IV-CC-75-H; thence along last said easterly line and the southerly line of the County Road between said State Highway and Concord N. 8035'OC" W. , 272.41 feet and along a tangent curve to the right urith a radius of 50 feet, through an angle of11 90000130", an arc distance of 78.55 feet; thence N. 8039101" 4 V. 2 60.00 feet to a point on the northerly line of said County Road, said point being the TRUE POINT OF COrMENCEMENT; thence along said northerly line and said easterly line of the existing State Highway from a tangent that bears S. 81025130" W. , along a curve to the right with a radius of 50 feet, through an angle of 830 51137", an arc distance of 73.1$ feet to a point of reverse curvature; thence along a curve to the left with a radius of 746-30 feet, through an angle of 13044127", an arc length of 178.98 feet and N. 28ID27120 W. , 120.25 feet- thence S. 40012102" E., 122.82 feet to a point distant N. 11°32140" E. , 55-00 feet from Station 150+03.80 on the "H" line of the Department of Public Works' Survey of said existing State Highway; thence from a tangent that bears S. 280 27120" E. , along a curve to the right with a radius of 771.30 feet, through an angle of 13007141", an arc length of 176-73 feet to a point of reverse curvature; thence alonga curve to the left with a radius of 30 feet through an ingle of 79°26100", an arc lenruh of 41.59 feet; xt thence N. 8514'21" E. , 437.75 feet to the northerly line of said County Road; thence along said northerly line, S. 81025130" W. , 438.80 feet to the true point of commencement. CONTAINING 0.321 of an acre, more or less. TOGETHER IITH the underlying fee interest appurtenant to the above described parcel of land laying within the existing State Highway. NOTICE IS FURTHER GIVEN that it is proposed to convey said property to the State of California at a sale price of 3` One Thousand Nine Hundred Twenty-six Dollars ($1,926.00) the 20th day of May, 1958, at 10:00 o'clock a.m. of said day in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, V has been fixed as the time and place when said Board will meet to make said conveyance. Dated: April 15, 1958. I W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. t f By R. M. BILLECI ,Deputy r PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costae State of California, this 15th day of April, 1958, by the following vote, to wit: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, j W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE t ABSENT: Supervisors - NONE. In the Matter of Reaffirmation of Position that Port Chicago Naval Ammunition Depot be Removed from Contra Costa County. i WHEREAS, it now appears that the Navy Department is continuing its efforts to further expand the Port Chicago Naval Ammunition Depot; and WHEREAS, such further expansion constitutes a serious, present and future hindrance to, and limitation upon, this County's indbstrial and residential develop- ---- ment, I i s 7iN e Tuesday, April 15, 19589 Continued - NOW, THEREFORE, IT IS UNANIMOUSLY RESOLVED that this Board reaffirms the position it has repeatedly taken in the past that it opposes the further expansion and favors the removal of the Port Chicago Ammunition Depot from this County. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - IVA.N T. GOYAK, 14EL F. NIELSEH, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. r NOES: Supervisors - NUNS ABSENT: Supervisors - NONE. F 51 AO And the Board adjourns to meet on Thursday, April 17, 195$9 at 9 a.m,, . in the Board Chambers, Hall of Records, Martinez, California, ATTEST: W. T. PAASCH, CLERK Deputy er a BEFORE THE BOARD OF SUPERVISORS THURSDAY, APRIL 17 1958 THE BOARD MET IN REGULAR ADJO6RNED f SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. IVAN T. GOYAK CHAIRMAN, PRESIDING; SUPERRiORS RAY S . TAYLOR W. G. BUCHANAN, W JOSEPH . SILVA. k` ABSENr: SUPERVISOR MEI. F. r NIEISEN. w PRESENT: W. T. PAASCH, CLERK. b SEE ZONING BOOK 66 FOR RESOLUTIONS ADOPTED ON THIS DAY. And the Board takes recess to meet on Tuesday, April 22, 19582 at 9 a.m., in: a the Board Chambers, Hall of Records, Martinez, California. r Chairman 901 ATTEST: W. T. PAASCH, CLERK Byre. c Deputy Gler v Lam..._ r Y Wf YVt} F qq 1 4 2 n firwJ v f4 BEFORE THE BOARD OF SUPERVISORS TUESDAY, APRIL 22, 19589 THE BOARD MET IN RELULAR SESSION AT9A. M. IN THE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ, 8ALIFORNIA. PRESENT: HON. IVAN T. GOYAK, J CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, s W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. 3 In the Matter of Affidavit of publication of Ordinances No. 1216 and No. 1217. This Board having heretofore adopted Ordinance No. 1216, and No. 1217 and Fh 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 pub- lished for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared Z duly published. f The foregoing order is passed by the unanimous vote of the Board. n In the Matter of Personnel Adjustments. r i On the recommendation of the County Administrator, and on motion of Superviso Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following personnel adjustments are APPROVED: f AGRICULTURAL COMMISSIONER rrt Add 1 position of Weed and Rodent Inspector and cancel 1 position of Laborer, effective May 1, 1958 SOCIAL SERVICE Add 2 Typist Clerk positions effective April 23, 1958 The foregoing order is passed by the unanimous vote of the Board.4f r In the Matter of Appropriation Adjustments. On the recommendation of the County administrator and on motion of Supervisor Taylor, 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 JUSTICE COURT TRIAL EXPENSE n t Services 7,900.00 Unappropriated Reserve General Fund 73,900.00 r/ COUNTY GARAGE Auto Equipment Replacements - Item 5 110.00 Machinery Tools Replacements - Item 8 110.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expendi- tures statement for the fiscal year 1957-58, as of February 28, 1958, IT IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter of Approval of agreement with City of Pittsburg re electrical facilities in the Civic Center Site of the new County Office Building in Pittsburg. Agreement dated April 22, 1958, between the County of Contra Costa and the City of Pittsburg with reference to the costs of underground electrical work and the joint use of electrical facilities in the Civic Center site of the new County Office Building in Pittsburg, is presented to this Board; and On motion of Supervisor Taylor, 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 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. id Tuesday, April 22, 1958, Continued - In the Matter of Approval of agreement Y' with C. J. & C. and Associates, a Joint Venture, for construction of 10" F water main in Walnut Boulevard in Brentwood, within Contra Costa County Water Works District No. 1. This Board as the governing board of Contra Costa County Water Works District No. 1 having on April 15 , 1458 awarded a contract to C. J. & C. and Associates, a Joint Venture, P. 0. Box 227, Pittsburg, for construction of IOn water main in Walnut Boulevard in Brentwood; An agreement dated April 21, 1958, 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. 319218, each in the amount of $3032.57, issued by United Pacific Insurance Company, with said C. J. & C. and Associates, a Joint Venture, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; x F On notion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE MBOARDORDEREDthatsaidagreementbeandthesameisherebyAPPROVEDandIVANT. GOYAK, M„ Chairman of this Board, as the gof ,rning board of said district, is authorized to exe- cute same. IT IS FURTHER ORDERED that said bonds are APPROVED. i 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. a In the Matter of Declaring May 1 through May 31, 1958, as Appren- ticeship Month throughout Contra Costa County. r WHEREAS, Contra Costa County, under the cooperative guidance and leadership r of labor and management, local public schools, State and Federal Apprenticeship Agencie have for many years encouraged, developed and enlarged the apprenticeship training pro- gram throughout the county; and WHEREAS; the continuing need for skilled craftsmen in this ever growing and expanding industrial county can only be met by formalized apprenticeship training under the guidance of the Joint Apprenticeship Committees; and WHEREAS, the objectives of these labor and management groups are constantly putting forth efforts to stimulate the development of a higher level of skilled workers in industry, continually stimulating industry to provide more adequate on-the-job train- ling rain' ing facilities in this area; and d WHEREAS, the Ninth Annual Apprenticeship Completion Ceremony honoring the 46 apprentices who will take their places in this area and meet the increasing demands of the technical skills required by competent, qualified craftsmen will be held on the evening of May 22, 1958, at the Mira Vista Country Club; y NOW, THEREFCRE, We, the Contra Costa County Board of Supervisors do hereby proclaim the month of May to be known as Apprenticeship Month in honor of these new F craftsmen and in order to accord deserved public recognition and appreciation to the contributions being made by the Joint Labor-Management Apprenticeship Committees of this county; The foregoing resolution was passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEI. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NOME.r In the Matter of Proclaiming the week of April 20 through April 261 1958, as Secretaries Week. WHEREAS, the week of April 20 through April 26, 1958, has been designated as Secretaries Week in order to focus the attention of the people of America on the impor- tante of the secretary in the affairs of private and public business; and WHEREAS, this Board of Supervisors wishes to recognize the value of secretar3ifil lin the activities of Contra Costa County; NOh', THEREFORE, IT IS HEREBY PROCLAIMED that the week of April 20 through April 26, 1958, shall be Secretaries Week in and for the County of Contra Costa and does hereby call it to the attention and urge the support of all residents of this county. The foregoing resolution was passed by the following vote of the Board: j AYES: Supervisors - IVAN T. GOYAK, DIEL F. NIELSEN, RAY S. TAYLOR, i W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE.Y 4 t Tuesday, April 22, 1955, Continued - r In the Matter of Cancellation of penalty 1954-55 unsecured roll. The office of the County Tax Collector having received a remittance from Mr. Y John Costello, Trustee in Bankruptcy, which represents payment of the following: Fiscal Year 1954-55 Code 1000, Assessment 46 Assessee: Urbick, William P. Jr. , and Patricia Tax: 22.89 Penalty 1.83 JAndtheCountyAuditorhavingrequestedauthorization, under the provisions x of the Bankruptcy Act, to cancel the penalty; and said request having been approved by f 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 penalty. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of H tax and penalty, 1957-55 unse- cured roll. The office of the County Tax Collector having received a remittance from the Board of Trade of San Francisco, which represents payment of an only dividend on prior- 1 ity tax claim covering the foil-owing: Fiscal Year 1957-55 Code 900, Assessment # 96 tAssessee: Frank Mallum Tax:4132.20 Penalty 10.57 a: And the County Auditor raving requested authorization to reduce the tax and I penalty to the amount of $22.07; 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 reduce the tax and penalty to the amount of $22.07. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancel lat ion of tax and penalty, 1953-54 unse- cured roll. The office of the County Tax Collector having received a remittance from Mr. John Costello, Trustee in Bankruptcy, which represents final payment covering the fol- lowing: Fiscal Year 1953-54 Code 501, Assessment # 1488 Assessee: Jerry Dickinson r dba Jerry's Market Tax:458.92 Penalty 36.71 s The County Auditor having requested authorization, under the provisions of the Bankruptcy Act, to cancel the penalty and reduce the tax to $411.52; 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 penalty and reduce the tax to $411.52. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Directing Publication of Notice of Intention to Purchase Real Property from August M. French and Aileen J. French, his wife, (County Rehabilitation Camp for Boys) on Bixler z Road near Byron. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State of f California, intends to purchase from August M. French and Aileen J. French, his wife,. the real property described in the following notice, at a purchase price of Seventeen Thousand, Five Hundred Dollars ($17,500) for the purpose of constructing thereon a building, or buildings, for County purposes; and WHEREAS it appears to this Board that the sum of Seventeen Thousand, Five Hundred Dollars (17,500? is a fair and reasonable price for said property; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, the 20th day of May, 1958, at 10 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 property de- scribed in said notice; S- 14 i Tuesday, April 22, 1958, Continued 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 Brentwood News for three (3) weeks immediately preceding the date set for hearing, the following notice: I NOTICE OF INTENTION TO PURCHASE t REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 22nd day of April, 1958, in regular meeting, de- 1clared its intention to purchase for the County of Contra Costa, the following describe real property: Those parcels of land in the County of Contra Costa, State of California, described as follows: PARCEL ONE Portion of the South 1/2 of the Northwest 1/4 of Section 21, Township 1 South Range 3 East Mount Diablo Base and Meridian containing50 acres, more or less,or as follows: Beginning in the center of said Section 2; thence from said point of beginning west along the south line of the Northwest 1/4 of said Section 21 2640 feet to the west line thereof; thence north along said west line,y 825 feet; thence east parallel with the south line of the Northwest 1/4 of said Section 2, 2640 feet to the east line thereof; thence south along said east line, 825 feet to the point of beginning. EXCEPTING FROM PARCEL ONE; An undivided 1/2 interest in "all oil gas and/or minerals" reserved in the deed from Bank of America Nationai f Trust and Savings Association to Evo Gonsalves Coelho, et al, dated April 6, 1937 and recorded May 27, 1937 in Volume 437 of Official Records, at page 246. 1 PARCEL TWO k A right of way (not to be exclusive) as an appurtenance to Parcel One above, for irrigation purposes, over a portion of the Northwest 1/4 of Section 2, Township 1 South, Range 3 East, Mount Diablo Base and t Meridian, being a strip of land 20 feet in width, the west line of which is described as follows: r Beginning on the east line of the County Road known as Bixler Road at the north line of Parcel One above; thence from said point of beginning north along said east line, 1815 feet to the north line of said Section 2. a NOTICE IS HEREBY FURTILM GIVEN that it is proposed to purchase said property1fromAugustM. French and Aileen J. French his wife; the purchase price of said prop- erty to be the sum of Seventeen Thousand, Five Hundred Dollars ($17,500) ; that Tuesday, the 20th day of May, 1958, at 10 o'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 w and place when and where said Board of Supervisors will meet to consummate the said purchase. rr 1 DATED this 22nd day of April, 1958. Fwax, i W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California, m; By R. M. Billeci Deputy. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,P` State of California, this 22nd day of April, 1958, by the following vote, to wit : i AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Supervisors - NONE. I In the Matter of Adjustment of 1pay rates for Carpenter and Carpenter Leadman. On motion of Supervisor Taylor, seconded by Supervisor Silva IT IS BY THE x BOARD ORDERED that the pay rates for the employees in the occupations iisted are adjustalF effective May 1, 1958, as follows: Carpenter from $503 to $526 per month Carpenter Leadman from 4555 to $578 per month I 1,,The foregoing order is passed by the unanimous vote of the Board. tlIntheMatterofAmendingBoard order of April 15, 1958, author- izing payment of mileage claims of certain county employees. This Board having on April 15, 1958, adopted an order authorizing the addi- 46 Tuesday, April 22, 1958, Continued - i r tion of certain positions to the regular mileage list; and On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORhERED that said order of April 15, 1958, be and the same is hereby amended to delete the Senior Sanitarian posi- tions. The foregoing order is passed by the unanimous vote of the Board. fir`= In the Matter of Acceptance of Resignation of Irving R. Kraemer as Commissioner of the Contra Costa County Park Commission. Mr. Irving R. Kraemer having filed with this Board his resignation as Com- missioner of the Contra Costa County Park Commission,; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED with regret. k ! The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Mr. William Ford that Bridge in Castle Rock Area be repair- F On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the request received from 14r. William Ford, 1500 Castle Rock Road, Concord, that bridge on his property be repaired be and the same is hereby referred to the Contra Costa County Flood Control and Water 6onservation District. ' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting resignation of Walter Parker as Constable of Port Costa Judicial District. This Board having received the resignation of Walter Parker as Constable of the Port Costa Judicial District as of April 22, 1958; NOW, THEREFORE on motion of Supervisor Nielsen, seconded by Supervisor Taylor IT IS BY THE BOAb ORDERED that said resignation be and the same is hereby ACCEPTkD effective as of April 22, 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 this day accepted the resignation of Walter Parker as Constable of the Port Costa Judicial District; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that William L. McLendon, 46 Main Street, Port Costa, Cali- r fornix, be and he is hereby appointed as Constable of the Port Costa Judicial District for the unexpired term of Walter Parker, resigned, commencing April 22, 1958, and end- ing on the first Monday after the first day of January, 1961. The foregoing order is passed by the unanimous vote of the Board. k In the Matter of Authorizingy loan of certain material to the City of Pinole. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that authorization is granted to loan to the City of Pinole from County stock, 100' - 24n CMP and Bands, to make emergency repairs to bridge, such pipe to be { returned to the County stock as soon as possible. i IT IS BY THE BOARD FURTHER CRDEM that the City of Pinole shall be held j liable for any damage to said materials. I The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Appointment of H. L. Cummings to serve on committees which will explore and report on various problems concerned with a Second Bay Crossing, etc. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Mr. H. L. Cummins of Crockett, California, be and he is hereby appointed to serve as Contra Costa County's representative on a committee which will t t i rr t1: Tuesday, April 22, 1958, Continued - e lore and report on variousexplorep problems concerned with a Second Bay Crossing, and will act as a liason Advisory Committee with the San Francisco Bay Area Rapid Transit Dis trict, the California Toll Bridge Authority, and other official agencies interested in the movement of traffic. The foregoing order is passed by the following vote of the Board: jT AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, i W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE x` f u ABSENT: Supervisors - NONE. j In the Matter of Authorizing the District Attorney to conduct a defense for Herbert H. Hendricks, M. D. , a resident physician at RESOLUTION the Contra Costa County Hospital. x WHEREAS, suit has been brought against Herbert H. Hendricks, M. D. , a resi dent physician at the Contra Costa County Hospital; and WHEREAS, it appears that the action alleges negligent conduct on the part of a County officer or employee for acts performed by him in the furtherance of his duties land while in the employ of the County of Contra Costa; and WHEREAS, it appears that the officer or employee involved performed his official duty in good faith and without malice, r,'W NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa do hereby consent that the District Attorney appear on behalf of said a j. Herbert H. Hendricks, M. D. , in the defense of such action. 7 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 22nd day of April, 195$, by the following vote, to wit: 51 Supervisors - IVAN T. GOYAK -MEL F. NIELSEN, RAY S. TAYLORAYES: W. G. BUCHANAN, JOSEPH S. SILVAN NOES: Supervisors - NONE ABSENT:Supervisors - NONE. t In the Matter of Authorizing correction of 1957-58 erron- eous 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 51, said correction having been consented to a 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: In Volume 18 Assessment #177439, Lavena J. Hampton is assessed with a portion Lot A, C 6 C C Land Company with improvements erroneously assessed at $2560. These improvements should be removed and added to Assessment 177439-1 at the request of Mr. William E. Hampton. nk' In Volume 34, Assessment #665553, L. E. and Susanna Wolfenden are er- PR roneously assessed with .39 acre in Ro Boca de la Canada del Pinole and por I Lot 58 Sleepy Hollow Unit No. 1, assessed value of land $140. This assess- ment should be cancelled as it is included in Assessment #665551• The foregoing order is passed by the unanimous vote of the Board. IIn the Matter of Granting CHARLES r BURRISTON free permit to peddle in the unincorporated area of the County. j Charles Burriston, 2324 Haldis Way, Sacramento, California, having filed with I 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 I, as evidenced by Discharge Certificate, Serial C 125-10-26, dated January 25, 1919; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, 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 Yf r 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. A i x 48 1 Y; Tuesday, Apy it 22, 1958, Continued - In the Matter of Granting JOHN M. HAUSER free permit to peddle in the unincorporated area of the County. s: John M. Hauser, 685 - 18th Street, Oakland, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of y, the County, and it appearing to this Board that said applicant is an honorably dis- charged veteran of World War I, as evidenced by Discharge Certificate, Serial #C 14- r ' 999-785, dated July 20, 1916; I f On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle ir 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 s County be and he is hereby authorized to issue a free license therefor upon said appli- cant ppli 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. fi In the Matter of the establishment of a County Service Area Pursuant to the County Service Area Law San Ramon Library L.I.B. 4). y Pursuant to resolution of intention passed and adopted on the lst day of April, 1958, the matter of the establishment of a County Service Area for the purpose of furnishing extended library, facilities and facilities in the San Ramon Area in the r territory described in said resolution of intention came on regularly to be heard. No protests against the formation of the District were received. ti p On motion of Supervisor Nielsen, seconded by Supervisor Taylor, BE IT RESOLVE by the Board of Supervisors of the County of Contra Costa that the hearing on the forma-' tion of the proposed County Service Area is closed. Y BE IT FURTHER RESOLVED that the matter of the proposed formation of the said County Service Area be and the same is hereby continued until Tuesday, July 8, 1958, at !, x the hour of 10:00 o'clock a.m. of said day in the chambers of the Board of Supervisors, ( M„ Hall of Records, Martinez, California. x The foregoing resolution is adopted by the unanimous vote of the Board. In the Matter of Approval of agreement with H. R. Friedland for services in connection with modification of airport plans Buchanan Field) . F- Agreement effective April 22 1958 between the County of Contra Costa, here inafter called County, and H. ". Friedland, Iviation Consultant-Civil Engineer, herein- 1aftercalledConsultantwhereintheCountyengagesConsultanttoperformservicesfor County in making studies and a master plan, and the Consultant agrees to complete all work for the County on or before six calendar months from the date thereof; and in full ! compensation of the Consultant, the County agrees to pay the total sum to the Consul- tant of $7,200, payable $600 on the first day of each calendar month during the six month period, and final payment of 43,600 when report has been received and accepted by ! the Board of Supervisors of the County, is presented to this Board; and On motion of Supervisor Taylor, 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 this Board is authorized to execute said agreement on behalf of the County. IT IS FURTHER ORDERED that the County Auditor shall draw warrants in accord- i ance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. C ui i In the Matter of Authorizing payment of mileage claims of Mr. Andrew C. Stewart in con- nection with locating ade- quate polling places. On the recommendation of the County Administrator and on motion of Superviso Taylor, seconded by Supervisor Silva, IT IS BY.THE BOARD ORbERED that Mr. Andrew C.l Stewart, 1877 Maybelle Drive Pleasant Hill, is added to the regular mileage list for I the period during which he wdll be using his private automobile in connection with lo- cating adequate polling places for the forthcoming election; 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. 4 i t 3 44E 1 r. u k'! Tuesday, April 22, 1958, Continued - In the Matter of Acceptance of report of Architect on work on Veterans ?Memorial Building in Richmond, completed by Uni-x Del , Incorporated. Oakie C. Johnson, architect, and Elvin A. Cometta having submitted a report dated April 17, 1958, with reference to the work on Veterans Memorial Building in Richmond and maintaining that there is no cause for liquidated damages; NOW, THEREFORE on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD CRDERLD that said report be and the same is hereby ACCEPTED. Y. 4} The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Request for s Authorization to Conduct Di- vision and Referendum for Social Security Coverage. RESOLUTION WHEREAS Contra Costa County, hereinafter designated as "Public Agency", desires to establish a retirement system pursuant to Section 218 (d) (6) of the Federal Social Security Act, composed of positions of members of the Contra Costa County Employ ees Retirement Association, hereinafter designated as "Present Retirement System", de- siring coverage, and to include services performed by individuals employed by the Publi Agency in positions covered by said retirement system, as members of a coverage group established by Section 218 (d (k) of said Act in the California Social Security Agree- 7 ment of March 9, 1951, providing for the coverage of public employees under the insur- ance system established by Title 2 of said Act as amended; and WHEREAS, an election has been held among members of the Present Retirement System, as required by State law as a condition of establishing said System, and a majority of the members voting therein voted in favor of dividing the Present Retire- meet System to establish said system; and WHEREAS, State and Federal law and regulations require, as a condition of such coverage, that a referendum be authorized by the Board of Administration, State lEmployees' Retirement System, and conducted among the eligible employees (as defined in Section 218 (d) (3 ) of the Social Security Act) of the Public Agency in positions cov- ered by said retirement system; and i ir2: WHEREAS, it is necessary that the Public Agency now designate any services which it desires to exclude from coverage with respect to such coverage group under said insurance system; and z WHEREAS, it is necessary for the Public Agency to set forth the modifieatioA, if any, of the benefits and contributions under the present retirement system that may result from coverage under the said insurance system with respect to such coverage group; NOW, THEREFORE, BE IT RESOLVED that the Board of Administration, State Em- Retirement System, be and hereby is requested to authorize the foregoing di- vis ion and referendum; and BE IT FURTHER RESOLVED that upon receipt of authorization from the Board of Administration a referendum and division shall be conducted in accordance with the re- uirements of Section 218 (d) of the Social Security Act, and applicable State and Federal laws and regulations; that each member of the present retirement system at the time of the division shall be furnished a ballot to permit the member to elect whether or not his services should be excluded from or included under the said California State Social Security Agreement as hereinbefore provided; that such referendum shall be held on the question of whether service in positions covered by said retirement system should be excluded from or included under the said California State Social Security Agreement, as hereinbefore provided, with such coverage effective as to services performed on and after January 1, 1956; and r; BE IT FURTHER RESOLVED that the following services with respect to said cover r_ age group of the Public Agency shall be excluded from coverage under said agreement: policemen and firemen ; and v: BE IT FURTHER RESOLVED that with respect to the said coverage group the bene- fits and contributions of the present retirement system shall be modified pursuant to provisions of Chapter 663, Statutes of 1957; and BE IT FURTHER RESOLVED that notice of the division shall be given not less than fifteen (15 ) days prior to the date of the division; provided, however, that noticer shall be given to employees becoming members of the present retirement system after the date of such notice up to and including the date of the division on the date on which they attain membership in the system; that not less than ninety (90) days' notice of such referendum be given to all "eligible employees" as hereinabove provided; and that W. T. PAASCH, County Clerk of Contra Costa County, is hereby designated and appointed to conduct such division and referendum on behalf of the Public Agency in accordance with law, regulations, and this resolution, including the giving of proper notice thereof to members of the present retirement system and to all such eligible employees; and BE IT FURTHER RESOLVED that the certification required by Section 598.51 of13 the California Administrative Code be executed with respect to the election by the official designated by this body to conduct such election and be forwarded with this a,.. resolution to the Board of Administration, State Employees' Retirement System; and BE IT FURTHER RESOLVED that the Public Agency will pay and reimburse the State at such time and in such amounts as may be determined by the State the approximate cost of any and all work and services relating to such division and referendum.c w I f x i i April 22, 1958, Continued I PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at 4 a meeting of said Board held on the 22nd day of April, 1958, by the following vote: AYES: Suparvisors Ivan T. Goyak, Mel F.1Taylor,Nie sen, Ray S. xW. G. Buchanan, Joseph S. Silva j NOES: Supervisors - None ABSENT: Supervisors - Nona. r+. In the Matter of Request for Authorization to Conduct Divi- sion and Referendum for Social Security Coverage. i UMEREAS, Contra Costa County Flood Control and Water Conservation District of j the State of California, hereinafter designated as "Public Agency", desires to estab- lish a retirement system pursuant to Section 218 (d) (6) of the Federal Social Security Act, composed of positions of members of the Contra Costa County Employees Retirement System" desiring coverage, and to include services performed by individuals employed by the fublic Agency in positions covered by said retirement systnu, as members of a coverage group established by Section 218 (d1 (4) of said Act in the California Social Security Agreement of March 9, 1951, providing for the coverage of public employees under the insurance system established by Title 2 of said Act as amended; and WHEREAS, an alpction has been held among members of the Prpsent Retirement System;, as required by State law as a condition to establishing said System, and a majority of the mambars voting therein voted in favor of dividing the Prespnt Retirement System to establish said system; and WHSREAS, State and Federal law and regulations rpquirp, as a condition of such z coverage, that a referendum be authorized by the Board of Administration, State Employees' Rptirpmpnt System, and conducted among the eligible employees (as defined in Section r} 218 (d) (3) of the Social Security Act) of the Public Agency in positions covered by said retirement system; and WHEREAS, it is npcpssary that the Public Agency now designate any services which it desires to exclude from coverage with respect to such coverage group under said in- surance system; and WHEREAS, it is necessary for the Public Agency to set forth the modification, if any, of the benefits and contributions under the present retirement system that may result from coverage under the said insurance system with respect to such coverage group; NOW, THEREFORE, BE IT RESOLVED that the Board of Administration, State Employees' Retirement System, be and hereby is requested to authorize the foregoing division and referendum; and BE IT FURTHER RESOLVED that upon receipt of authorization from the Board of Ad- ministration a referendum and division shall be conducted in accordance with the require= mpnts of Section 218 (d) of the Social Security Act and applicable State and Federal laws and regulations; that each member of the present retirement system at the time of the division shall be furnished a ballot to permit the mombpr to elect whether or not his services should be excluded from or included under the said California State Social Security Agreement as harpinbafore provided; that such referendum shall be held on the question of whether service in psoitions covered by said retirement system should be excluded from or included under the said California State Social Security Agreement, as herPinbeforP provided, with such coverage effective as to services performed on and after January 1, 1956; and BE IT FURTHER RESOLVED that the following services with respect to said cover- age group of the Public Agency shall be excluded from coverage under said agreement: policemen and firemen; and j BE IT FURTHER RESOLVED that with respect to the said coverage group the benefits and contributions of the present retirement system shall be modified pursuant to provi- si ons of Chapter 663, Statutes of 1957; and BE IT FURTHER RESOLVED that notice of the division shall be given not less than; fifteen (15 ) days prior to the date of the division; provided, however, that notice shall be given to employees becoming members of the prosent retirement system after the date of such notice up to and including the date of the division on the date on which they attain membership in the system; that not less than ninety (90) days' notice of such referendum be given to all "eligible employees" as hereinabove provided; and that W. T . PAASCH, County Clerk of Contra Costa County, is hereby designated and appointed to conduct such division and referendum on behalf of the Public Agency in accordance ith law, regulations, and this resolution, including the giving of proper notice there-! of to members of the present retirement system and to all such eligible employees; and BS IT FURTHER RESOLVED that the certification required by Section 598.51 of the California Administrative Code be executed with respect to the election by the official designated by this body to conduct such election and be forwarded with this resolution to the Board of Administration, State Employees* Retirement System; and i i I i 4 A_ A9 t y Tuesday, April 22, 195$,Continued Authorization to Conduct Division and RefPrPndum for Social Security Coverage, Continued) BE IT FURTHER RESOLVED that the Public Agency will pay and reimburse the State at such time and insuch amounts as may be determined by the State the approximate cost of any and all work and services relating to such division and referendum. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,r' as Px-officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, at a meeting of said Board held on the 22nd day of April r 1958, by the following vote: AYES: Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva x N0SS: Supervisors _ None ABSENT: Supervisors - None. s p In the Matter of the Election of Commissioners for Bethel Island County Fire Protection District. WHEREAS, this Board of Supervisors on May 24, 1955, duly passed and adopted a resolution, pursuant to law making elective the offices of the five (5) Commissioners of Bethel Island County Fire Protection District; and IWTHr:REAS, it is desirable that an election be called and held in said District on July 8, 1958, for such purpose; and WHEREAS, it is desirable that the terms of each of the five (5) Commissioners to be elected shall be for a throe (3) year period commencing September 19 195$; i NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the Clark of this Board give notice of such election by causing to b posted notices of such PlPction, in the form hereinafter set forth, at three (3) public places in said District, namely, by posting at: 1. On the past side of Bethel Island Road, approximately 50 feet north of Cottage Lane. 2. Inside the postoffico building in Bethel Island. 3. On the west side of Bethel Island Road, approximately 100 feet north of Taylor Road. j The said notice is as follows, to wit: NOTICE OF ELECTION OF ODRUSSIONE':RS OF BETHEL ISLAND COUNTY FIRE TIMEMON DISTRICT j NOTICE IS HEREBY GIVa, pursuant to a resolution of the Board of Supervisors of the County of Contra Costa, duly passed and adopted April 22, 1958, that an elect- ion is called and will be hold within the territory contained in Bethel Island County Fire Protection District. i Said election will be hold on Tuesday, the 8th day of July 1958, in said District between the hours of seven o'clock A.M. and seven o'clock LM. , during which period and between which hours the polls shall remain open. The purpose of said PlPction is to elect five (5) Commissioners for said District for terms of throe (3 ) years, Pach such term to commence September 1, 1958. For the purpose of holding said election, the said District is hereby consol- idated into one (1) special election precinct numbered One. The persons hereinafter named being compatpnt and qualified electors of said District and of their respective election precinct are hereby appointed officers of election, as hereinafter designated, to servo as such in said special election pre- cinct, and said officers of election shall conduct said election and make return there- of pursuant to law. The voting precinct, polling place and Plection officers duly designated and appointed are as follows: y., CONSOLIDATED ELECTION PRECINCT ONE shall include all the area embraced in B,thol Island County Fire Protection District.rr: P Bethel Island improvement Club 19 Stone RoadPOLLINGPLACE: Bethel Island OFFICERS OF ELECTION: Mina J nalkor, 24 Taylor Road, Bethel Island Inspector14 Pearl Hiazins. 142 Stone Road Bethel Island Jeannette Anderson,Box 206, a Judge P e s Judge E Tuesday, April 22, 1958, Continued Only those qualified electors residing within the boundaries of Bethel Island County Fire Protection District are Pligible to vote at such election. IN WITNESS WHEREOF I have hereunto sat my hand and affixed the official seal of the Board of Supervisors of the County of Contra Costa this 22nd day of April, 1958. W. T. PAASCH County Clerk and ax-officio Clerk of the Board j Y of Supervisors, County of Contra Costa, State of California. x, By: Mildred P. White s Deputy Seal) The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 22nd day of April, 1958, by t a' the following vote, to wit: AYES: Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva Ft NOES: Supervisors - Nono ABSENT: Supervisors - None. In the Matter of House Resolution No. 11678. WHEREAS, the Board of Supervisors of Contra Costa County, California, has been advised of the introduction of H. R. No. 11678, which proposes "to amend the public assistance provisions of the Social Security Act so as to enable states to establish more adequate General Assistance Standards", and is known as the General Assistance Act, and WHEREAS, Section 1602 of the aforesaid Bill contains the provisions that no state; plan for implementation of the Act will be acceptablP to the Secretary of Health, Educa- tion, and Welfare if it imposes as a condition of eligibility for assistance "any resi- dence requirement", and WHEREAS, the Board of Supervisors of Contra Costa County notes that this prohibi-', tion is not, and has never been included in any of several public assistance titles of the Social Security Act; and that passage of the Bill as now written with regard to res-; idencP would result in the creation of an unwarranted financial burden on the counties of California, and would cast serious doubt on the possibility of implementation d the Act in California . NOW, THEREFOR61 BE IT RESOLVED, that the Board of Supervisors of Contra Costa County raspectifully urge the Congress of the Unitad Stags, through its appropriate committee, or committees, to give thoughtful consideration to the proposal that Section 1602 (b) of the aforesaid H. R. No. 11678 be amended to read as follows: The Secretary shall approve any plan which fulfills the condition specified in sub-section (a), except that he shall not approve any plan which imposes as a condition of eligibility for General Assistance under the plan - 1) Any age requirement; or 2) Any residence requirement, which oxcludes e e e State who s resided therein three ear d e e e - e application r Gonaral Assistanco and has esidad thereinr uously for one Year immediately preceding thp application; or s z 3) Any citizenship requirement", and, BE IT FURTHER RESOLVED, that on the condition that the aforesaid H. R. No. 11678 is amended in accordance with the proposal contained herein, the Board of Super- visors of Contra Costa County expresses its approval of the aforesaid H. R. No. 11678, and urges its enactment, and BE IT FURTHER RESOLVED that copies of this Resolution be dispatched to Senators Knowland and Kuchel, and to Representatives Baldwin, King and OINPill requesting that these legislators lend their support to the proposal contained herein. The foregoing resolution was adopted by the Board of Supervisors on the 22nd day of April, 1958. In the Matter of Personnel Adjustments. j. On the recommendation of the Count Administrator, and on motion of Supervisory i Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following personnel adjustments are APFROVED: Social Service. Add five positions of Social Worker classification, effective April 23, 1958• The foregoing order is passed by the following vote, to wit: 4 AYES: Supervisors Ivan T. Goyak, MPl F. Nielsen, Ray S. Taylor, ,W. G. Buchanan NOES: Supervisors - Nona. ABSENT: Supervisor Joseph S. Silva. s i x Tuesday, April 22, 195$9 Continued In the Matter of Approving Ordinances No. 1215 and No. 1236. On motion of Supervisor NiPlsan; seconded by Supervisor Buchanan, IT IS BY THE tBOARDORDEREDthatthefollowingordinancesbeandthesamAareherebyAPPROVEDandADOPTED: 3 1 Ordinance No. 1215 which rezones San Pablo Area; Ordinance No. 1236 which rezones East Antioch Area. IT IS BY THE BOARD FURTHER ORDERED that a copy of each of said ordinances beFpublishedforthatimeandinthemannerrequiredbylawinanewspaperofgeneral circulation printed and published in the County of Contra Costa as follows: No. 1215 in the El Sobrante Harald BPR Press j No. 1236 in the Antioch Ledger. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Ivan T. Goyak, UPI F. Nielsen, Ray S. Taylor, W. G. Buchanan J; NOES: Supe rvi sor s - None ABSENT: Supervisor Joseph S. Silva. In the Matter of Application of Freeway Industrial Properties, Inc. , for a Rock Crusher Permit on its Quarry. a i WHEREAS, on the 17th day of March, 1958, Freeway Industrial Properties, Inc. applied to the Board of Supervisors for a rock crusher permit on certain property in t the Moraga area; and s M WHEREAS, after due notice thereof having first been gjven by publication and n posting in the manner required by law, a hearing was held by this Board for the pur- pose of considering said application; and WHEREAS, prior to such hearing the Board of Supervisors had referred the matter to the Planning Commission of the County of Contra Costa for recommendation and report; and i WHEREAS, on the 22nd day of April, 1958, the Board of Supervisors received from the Planning Commission a communication recommendingthat the permit be granted under certain conditions as therein reported; and WHEREAS, at the time and place scheduled for the public hearing Mr. Russell Griffith, Principal Planner, read the recommendations of the Planning Commission, Mr. A. J. McCosker, President of Freeway Industrial Properties, Inc. , appeared on his own behalf and urged that the permit be granted, and other persons appeared protesting the application, to wit, Mrs. Wilbert Koehler, President of Lost Valley Community Associa- tion, Mr. William Drake, resident of Canyon, Mrs. Philomena Drake, representing Canyon p School District and Canyon Community Club, Mr. Edward Munns, President of Contra Costa Costa Park and Recreation Council and a member of the Sierra Club, and Mr. F. R. Brown Assistant Public Works Director, who answered questions of the Board regarding road cost, and the Board considered written protests which have been received and filed. NOW, THEREFORE, THE BOARD having considered the same and desiring to make a view of the premises, t, i IT IS BY THE BOARD ORDERED that the hearing is closed and the matter taken c under submission for decision on the 6th day of May, 1958, at 10 o'clock a.m. 1 The foregoing Order was made on the motion of Supervisor Nielsen, seconded i 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. BUCHAN'AN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Proposed Abatement of the Property of FREDERICK AND SHIRLEE LEADLEY Lot 261, Lafayette Valley Estates). WHEREAS as appears by the records of this Board, the *enforcement agency* of the County of 6ontra Costa, being the Building Inspector of said County, having determined that the building located on the hereinafter described property is unfit for human habitation or occupancy, as defined in the State Housing Act, and he having given a Notice to Abate in the manner provided by law and having given notice to the j owners of the property as provided by law and as more particularly appears by the records of this Board, and WHEREAS, the said Notice not having been complied with and the Building Inspector, the enforcementp agency of contra Costa County, having determined to proceed A tF'i 1 I 54 1 TUESDAY, April 22, 1958 - continued - with the abatement of such nuisance through proceedings instituted before the govern- ing board, and the Building Inspector having given Notice to Abate Nuisance substan- tially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by lax and as more particularly appears by the records of this Board, and having notified the said owners of a hearing before this Board at the hour of 2:00 o'clock p.m. on the 8th day of April, 1958, and F WHEREAS, the matter having come on to be heard by this Board, the owner of the said property having appeared and having requested additional time within which to correct deficiencies of the said building and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing to the 22nd day of April, 1958, and y WHEREAS, the owner, Mr. Leadley, did not appear, and WHEREAS, Mr. Jerry Hoskins reported that work has already been commenced to 7 remove the structure in question but was not concerned that such work not be continued until the Job is completed, and WHEREAS, this Board wishes to insure that such demolition be completed, NOW, THEREFORE, this Board does conclude that the building or buildings lo- cated on the real property hereinabove described are a public nuisance, and they are by these presents declared to be a public nuisance. NOW, THEREFORE, the owner of the said building or buildings is directed by these presents to abate the same within thirty (30) days after the date of posting on the said premises of a notice of the passage of this resolution, by having the said building or buildings properly reconstructed or repaired, or by having the same rased {' or removed, and IT IS FURTHER ORDERED that the said notice shall direct the owner that, if the said nuisance is not abated within the time thus allowed, the said building will be razed or removed by the enforcement agency of the County of Contra Costa, to wit the Building Inspector, and on the expense thereof made a lien upon the lot or parcel of land upon which the said building or buildings are located, and IT IS FURTHER ORDERED that the Building Inspector shall post or cause to be posted the notices herein required and directed, attached to a copy of this resolution,; within sixty (60) days after the passage of this resolution, and to mail other copies by registered mail, postage prepaid, return receipt requested, to the person or persa ne owning the land upon which the building or buildings are located, as such personal names and addresses appear on the last equalised assessment roll or as known to the p clerk of the governing board or to the Building Inspector, and IT IS FURTHER DIRECTED that a copy of said notice be mailed to each mortgagee or beneficiary under any deed of trust of record at the last known address of such mortgagee or beneficiary, or if such address be unknown, to the county seat, and IT IS FURTHER ORDERED that the Building Inspector shall file or cause to be filed an affidavit of such action with the governing board. 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. l f, And the Board takes recess to meet on Tuesday, April 29, 1958, at 9 a.m., } in the Board Chambers, Hall of Records, Martinez, California. Chairman i ATTEST:i W. T. PAASCH, CLERK Deputy Clerk f 1 I i s r 4 t BEFORE THE BUA kD OF SU P&HVIS OFFS TUESDAY, APRIL 29 195$ THr. BOARD MET IN RE&A R SESS IU N R AT 9 A.K. IN TIL BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESEW: HONORABLa IMAM T. GOYAK, CHAIRMAN PRaSIDING; SUPk.RYISORS K& F. N14iSEN, RAYS. TAYLOR, r W. G. BUCHANAN, JUSEPH S. SILVA. PRaSBNP: W. T. PAASCH, CL-RK. In the Matter of Report v by Waste Disposal Coss- mittee. 54 tiJohnA. NeJedly, Chairman of the Wastes Disposal Committee hpretofare appointed by this Board, appears before this Board with reference to the recommendations con. r tained in report dated April 22, 1958, and said recommendations having bAen read by theClerkoftheBoard, and the following having also appeared with reference to said rec- ommendations: Mr. Francis d. Collins, District Attorney, and Mr. O. F. Fenatermacher, attorney at law, and a mambor of the r Cosmitt"; and Mr. fiojadly explains that the report containing the recommendations is only a partial one and the next report from the Cos•ittee will be presented within one month; and rx On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THZ s BOARD ORDERED that said matter is continued to May 13, 1958, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. N. In the Matter of Approval of Deletion of Article 7-A of Bylaws of Contra Costa County Retirement Association. The Board of Retirwment of the Contra Costa County Paployees' Retirement Asso- ciation having approved the deletion of Article 7-A of their bylaws because the article no longer has any application under the 1937 County Eiployees' Retirement Act; and On the recommendation of the Board of Retirr+ment of the Contra Costa County r Employees' Retirement Association, and on motion of Supervisor Buchanan, seconded bySupervisorSilva, IT IS BY THE BOARD ORDERED that the deletion of Article 7-A of said u bylaws be and the same is hereby APPROVED by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Mat t-r of Claim e. for damages. 004 R. A. Doryland, Branch Claims Manager Fire Insurance Exchange, for claim cover Pd under the Fire Insurance Sxcha e policy,ng 46F-50421.271, of Arthus L. Hale and Margette A. Hale having filed with this Board on April 24, 1958, claim for damages in the amount of 615,000; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supe rvi soar Nielsen, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoinggong order is passed by the unanimous vote of the Hoard. 3 fs; In the Matter of Claim for damages. Eugene K. Lawlor, Attorney for Arthur L. Hale and Margette A. Hale, having filed with this Board on April 24, 1958, claim for damages in the amount of #15,000;dt k'NOW, THEREFORE and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDMMD that said claim be and the same is hereby DENIED. The foregoing order is passed by tie unanimous Ate of the Board. In the Matter of Claim for damages. Eugene K. Lawlor, attorney for Elbert Spradling, Jr. and Jeanne C. Spradling, having filed with this Board on April 24, 1958, claim for damages in the amount of a 415,000; NOW, THEREFORE and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY TH5 HOARD ORDERED that said claim be and the sameis hereby DENIr.D. t lk.The foregoing order is passed by the unanimous vote of the Board. i t i r z a 3 Imp Tuesday, April 29, 1958, Continued In the Matter of Claim for Damages. Robert William Rhea and Marjorie A. Rhea having filed with this Board on April 249 1958, claim for damages in the amount of $15,000; z NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDHRED that said claim be and the same is hereby DENIED. The foregoinggng order is passed by the unanimous rate of the Board. i rF' QInthebatterofClaim for Damages. Gust J.Allyn, Postmaster, United States Post Office, Richmond Branch, Richmond, k:California, by Lowell McCausland, Safety Supervisor having filed with this Board on April 22, 1958, claim for damages in the amount of NOW, THEREFOR-6 and on notion of Supervisor Silva, seconded by Supervisor Nielsen,IT IS BY THE BOARD OR&Ra that said claim be and the same is hereby DENIED. i ry. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Compromise k of Disputed Claim of Clara f Boll Turner. Upon recommendation of the District Attorney, and good cause appearing therefor;; IT IS HEREBY ORDERED that the County's claim for reimbursement of assistance f advanced to Clara Boll Turner in the amount of approximately 41,926.07 be compromised and that the sum of 4600.00 be accepted in full payment thoreof. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 29th day of April, 1956, by the following vote: AYES: Supervisors Ivan T. Goyak, Ray S. Taylor, W. G. Buchanan NOES: Supervisors - None. ABSENT: Supervisors MP-1 F. Nielsen, Joseph S. Silva. In the Matter of Authorizing District Attorney to defend z case pending in District k ;i Court of Appeal : Larry Wayne Price, minor, vs. Superior Court of State of California in and for the County of Contra Costa. On motion of Supervisor Sipa, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDzaLD that the District Attorney is authorized to defend case pending in Dist- rict Court of Appeal: LArry Wayne Price, minor, against Superior Court of State of California in and for the County of Contra Costa. The foregoing ardor is passed by the unanimous vote of the Board. E In the Natter of Authorizing District Attorney to defend Assistant Tax Collector in Action No. 12143 of the I Municipal Court of tho Judic- i ial District of the City of Richmond. At the request of Emmett Hitchcock, Assistant Tax Collector and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that copy of summons and complaint in Action No. 12143 of the Municipal Court of the Judicial District of the City of Richmond, Arol S. King et al versus Fidelity and Deposit Company of Maryland et al, forwarded to Emmett Hitchcock, Assistant Tax Collector, by the United States Fidelity and Guaranty Company, is referred to the District Attorney;and the District Attorney is authorised to defend said Banott Hitchcock in said action. The foregoing ardor is pass:d by the unanimous vote of the Board. i In the Natter of Authorizing j use of prison labor to do clean-up work. This Board having received requests for the use of County prison labor for clean- ing woods and grass from the following: Walnut Creek Armory, Walnut Creek; Twonty Third District Agricultural Association (requesting that the labor crew be dispatched to the fairgrounds at Antioch before Nay 24); NOW, THE-R&FORS, on motion of Supervisor Silva, s'conded by Supervisor Nielsen, I ' i x v Tuesday, April 29, 1958, Continued IS BY THE BOARD ORDERED that Sheriff Harry A. Brown be and he is heroby authorised to 1 transport County prisoners from the Rehabilitation Center to do said clean-up work, the dates and the number of prisonera to be at the discretion of the Sheriff. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying application of City of Antioch that Board author- ize prisonar help to clean Community Park. The City of Antioch having filed with this Board a rgquPst that county prisoner be made available to clean up woods and debris from an arra known as "community park" j in Antioch, and this Board having heretofore established a policy which prohibits the use of prisonora for work on other than public projects; NUW, THER&A)HE and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE 60ARD OHDhRx3 that the request of the City of Antioch is denied. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing Y Administrator to arrange with State Fish and Game Department for study of striped bass. d On motion of Supervisor Buchanan, seconded by Supervisor Taylor IT IS BY THE BOARD ORD&RED that the County Administrator is authorised to arrange ;dth State Fish and Game Department for study of striped bass in county waters with county participa- tion up to #1,000. The foregoing order is passed by the unanimous veto of the Board. In the Matter of Requo st of Rev. Monro Stevens for per- mission to conduct church services at the County Rehab- ilitation Center. Rev. Monroo Strvons, Pastor of the Pentecostal Holiness Church, Antioch, appear before this Board and requests permission to conduct church services at tho Rehabil- itation Center; and r; On motion of Supervisor Taylor, seconded by Supervisor NiPlsPn, IT IS BY THE BOARD Rx-SULUD that the Sheriff be notifio+d that this Board recommends that he grant r:+ permission to church groups to conduct services at the Conter, and Rev. Monroe Stevens is directed to present his application to Sheriff Brown. The foregoing order is adopted by the unanimous vote of the Board. In the Natter of Approval t j of preliminary plans and cost estimate for conver- sion of ground floor space in Hoalth Department Build- ing in Martinez. Preliminary plans and cost estimate for conversion of ground floor space in x Health Department Building having boon filed with this Board by Jack Buchter, Archi- trot, A.I.A. and Associates; V, On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOMW URD&Rr:D that said preli&. inary plans and cost estimate are approved. The foregoing er is passed f g ng ord by tho unanimous vote of the Board. In the Matter of Request from General Contractors Association re proporty owned by County and ad- joining that of Association at 3462 Mt. Diablo Boulevard, Lafayetto. This Board having roceived a communication from the General Contractors Asso- ciation of Contra Costa County, Inc. in which interest is expressed in property owned by the County and which is the former State Higbray 24; and r On motion of Supervisor Nielsen, aeconded by Supervisor Taylor, IT IS BY THE BOARD ORDizRLD that said matter is reforred to the Public Works Dopartmont for reviow and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. R a i i t 1r 1 d t I C7 t Tuesday, April 29, 1958, Continued In the Matter of Resolution adopted by Orinda County S r Fire Protection District conc Prning damage to prop-y Prty. Mr. Clarence E. Betz, Secretary and Finance Officer of the Orinda County Fire Protection District, appears before this Board and files a copy of a resolution adopted by the Commissioners of said District on April 24, 1958, and in which said Commissioners roquost instruction, direction, and assitanco, and/or approval of enployment of private counsel for the purpose of full recovery of all damage incurred, in amount of 86,364.48,; which damagos were to tho building, property and equipment of the said District when the area to tho roar of headquarters station flooded and was inundated by water; and On notion of Suporvisor Nielson, socondod by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resolution is accoptod and roforred to the District Attorney for., whatovor action is deospd nocessary by his. j 3 Tho foregoing ord'r is passed by the unanimous voto of tho Board. f w In the Matter of Certificato M from Socrotary of Stato with refurgnco to City annexations. IT IS BY THE BOARD URD&RED that cortificato issued by the Secretary of State and containing the following information with roferanco to ordinance adopted by city approv= ing the ainoxation of territory to said city, be placod on file: f Name of City URDINANCE Date Filed with NU14HER Socrotary of Sg_ r Concord 405 April 25, 1959 Tho fore going ordor is passed by the unanimous vote of the Hoard. r In the Matter of Modification of pay rato for Electrician. On motion of Supervisor Buchanan, socondod by Suporvisor Taylor IT IS BY THE BOARD ORD&RED that the pay rate for the employees in the occupation of Eiectrician be and the same is hereby adjusted to 8634 por month offective June 1, 1958. Tho forogoing ordor is passod by tho unanimous vote of the Board. 2 In the Matter of Amending I Board ordor of April 15, 1958, authorizing payment of mileage claims of cur- tain county omployoos. t This Board having on April 15, 19589 adopted an order authorizing tho addition of curtain positions to the regular miloag• list; and On the rocommondation of tho County Administrator and on notion of Supervisor Buchanan, socondod by Supervisor Taylor, IT IS BY THE BOAR ORDERED that said order of April 15, 1958, be and tho same is horoby amondod to provide that Social Worker position No. 24114 assigned to tho Pittsburg District Offico of tho Social Sorvice Departoent, bo addod to the rogular miloage list rotroactivoly to Dacoabor 1, 1957. Tho foregoing order is passed by tho unanimous vote of the Board. In the Matter of Roscinding Board ordor of April 22, 1958, which dolotod Senior Sanitarian positions from i Board order of April 15, 1958. 3 This Board having on April 22, 19589 adopted an order which amended the Board ordor of April 15, 1958, authorizing the addition of certain positions to tho regular miloago list, by doloting tho Senior Sanitarian positions; NOW, `!'HSRSFORz, on motion of ,up-rvisor Nielson, secondod by Supervisor Taylor, IT IS BY THE BOARD ORDz-RED that said ordor of April 22, 1956, be and tho saw . is horeby RESCINDED. The foregoing ordor is passed by tho unanimous vote of thy! Board. In the Matter of Authorizing adjustmont of salary of p Assistant County Recordor. On tho recommendation of tho Civil Sarvico Commission, and on motion of Super visor Buchanan, socondod by Supervisor Silva, IT IS BY THE BOARD ORDGRED that the salary: rango of the classification of Assistant County R•cordor shall be ostablished at Range 37 (4569-4684) , Pffectivo May 1, 1958. IT IS BY THE BOARD FURTda ORDERED that action on the recommendations of the Civil Servico Commission for salary incroasos in the cla331-3 of Assistant County Clerk, Assistant Tax Collector and Assistant Troasurar bo DEFERRED. lbs- ford of ordor is ssod tho unanimous vote of the Board.g ng P$ b"9 I r E Tuasday, April 29, 1958, Continued In the Matter of Authorizing adjustment of salary of Assistant County Recorder. On the rPcommpndati on of tho Civil Service Commission and on motion of Super. visor Buchanan, socondad by Supervisor Silva, IT IS BY THE BURD URDERxD that the I salary rangy of tha classification of Assistant County Rocorder shall be established at Range 37 ($569-*84), effoctivo May 1, 1958. r IT IS BY TH BOARD FURTHaR ORDERED that action on the roco®endations of the t Civil Service Commission for salary incroasos in the classes of Assistant County Clerk, Assistant Tax Collector and Assistant Troasurar be DEFr&RRED. The fore ofg ag order is passed by the unanimous vote of the Hoard. k k In the Matter of Appropria- tion Adjustments. s On the recommendation of the County Administrator, and on motion of Supervisor. Buchanan, second*d by Supervisor Taylor, IT IS BY THE BOARD ORD&RED that the following appropriation adjustmants bo and they aro approved and authorized: Coroner _ Public Administrator Decrease Increase , Inventory Expend.Supp. Services 200 Yyv Martinaz Adm. Bldas. Janitorial Supplias 2500 Bldg. Mtcp. Sorvic as 2500 Public Works Donertmant s Primary Bridge Construction 3641 2000 Socondary Road Construction f2555 2000 r Bethol Island County Fire District A Pormanant Personnel 200 Temporary Sc Soaconal Halp 3754 Sarvic es i Supplies 50 Spacial :xpense 1 Capital Outlay 674 Unappropriatad Rasarva Fund 2003 Mt. Diablo County Fire District Pprman*nt Parsonnal 3934 Suppiias 3934 Unappropriated Rasarvo Fund 2014 X Mt. Viow County Fire Protoction armanent orsonno 1025 Spocial Sxpenses 100 Capital Outlay 1125 Unappropriatod Roservo Fund 2015 Crockatt County Fir a Protection Di strict I Pormanant Parsonnal 225 Servic*s 835 Supplies 768 Capital Oumlay 428 Unappropriatad R*sarva Fund 2009 1400 g San County Fir^ District Special Expenses 112 Unappropriatad Rosorva Fund 2021 112 i Contra Costa County Watar Worka #1 Servicos 104 Spacial Expenses 104 Unappropriated Resarva Fund 2805 Tha foregoing ordar is passod by the unanimous vote of the Board. 4 In the Mattar of Roqu*st from Walden District Im- orovomant Association that m*rgoncy funds bo allocated to do remedial work on main channol of Walnut Cr*pk, atc. On motion of Supervisor Taylor, socondod by Supervisor Nielsen, IT IS BY THE BOARD ORD&R.0 that tho roquast of the Walden District Improvement Association that eynorgoncy funds ba allocated to do work on tha main channel of Walnut Creek and that othar work ba don* to correct faulty drainage in tho Jonos Road area, be and the same is roforrod to the Contra Costa Flood Control District, the Public Works Director, a lid; 60 i i Tupsday, April 29, 1958, Continued Administrator, and District Attorney for study and recommendation to this Board. Thp foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting resignation of Ivan W. Hill k as mpmb pr of the Contra Costa County Park Commission. This Board having rPcoivad the resignation of Ivan W. Hill as ap.mbpr of the Contra Costa County Park Commission; On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDER6D that said resignation ba and tha samo is hereby ACCEPTED. The foregoing order is passed by the unanimous votes of the Board. In the Matter of Accepting resignation of F. A. Marshall as Commissioner of the Contra Costa County Flood Control k and Water Conservation Dist- rict. This Board having recpivpd the resignation of F. A. Marshall as Commissioner of the Contra Costa County Flood Control and water Conservation District; On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDr-RED that said resignation be and the sada is hereby ACCEPTED.E The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Exonerating official bond of Walter W. Parker, former Constabla of Port Costa. This Board having on April 22, 1958 accepted the resignation of Walter W. Parker ! as Constable of the Port Costa Judicial bistrict; NOW, THERr.K", on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD URDERED that Bond No. 33 69 245-G issued by Fidelity and Deposit Company of Maryland in the sum of 31,000 and filed on Septeabor 28, 1954, by Walter W. Parker as Constable for the Port Costa Judicial District, by and the! same is hereby E%ONERAT&.D. Thp foregoing order is passed by the unanimous vote of tha Board. k In the Xattpr of Exercising Option for renawal of lease of pramisps for County Haalth Department. WH$Rr.AS, the County of Contra Costa executed a lease with Harry Davis,, dated May Y 159 1957, for premises for usp for the Codnty Health Department; and WHSRr.AS, said laasa grants to the County of Contra Costa the option to renew the said lease upon the same terms and conditions for a period of one (1) year; r' BE IT FURTHaR RRSOLVED that the Right of Way Agent of the County of Contra Costa is hereby directed to cause a copy of this resolution to be recorded in the office of the County Rocordar of Contra Costa County, and a copy of said resolution to be de livpred to the abova named lessor. Thp foregoing resolution was adopted by the Board of Suparvisors of the County of Contra Costa by the following vote: AYES: Supervisors Ivan T. Goyak, Mel F. Niplspn, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva NOES: Supervisors - Non" ABSENT: Supervisors _ Nonp.I r In the Matter of Approval of amendment to agreement with East Bay Municipal Utility District for pur- chase of park lands Brionas Vallpy lands) . AmpndmPnt to agreement dated April 29, 1958, between the East Hay Municipal I Utility District and the County of Contra Costa, which amends Paragraph 10 of agree- mpnt dated April 2, 1957, to provide that in exercising the options given to the County, Parcel 4 is substituted for Parcel 3 so that Parcel 4 may be purchased on or before F•4bruary 1, 1959, urandParcel3maybepurchasedonorbwfa * February 1, 1960, is presentad to this Board; and On motion of Supervisor Buchanan, opconded by Suporvisor Taylor, IT IS BY THE IfIOARDORDnRQthatsaidamendmenttoagroonontbeandthesameisherebyAPPROVEDand van T. Goyak, Chairman of this Board, is authorized to execute said amendment to agrpempnt on behalf of Contra Costa County. Tho foregoing order is passed by the unanimous vote of the Board.r i vxy Tuesday, April 29, 1955, Continued In the Matter of Approving a Ordinances No. 1219 and No. 1221. fT Un motion of SuperTisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE g BOARD ORDaRED that the following ordinances be and the. same are hereby APPROVED and ADOPTED. Ordinance No. 1219 which prohibits left-hand turns from San Pablo Avenue into Hilltop Drive; and ropoals Ordinance No. 1137, r* San Pablo Avenue and Hilltop Drive, and Ordinance No. 1191, re Windmill Road; 15 Ordinance No. 1221 which regulates parking on Northwood Drive. IT IS BY TH3 BOARD FURTHER ORD&RED 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: Cp} 4 No. 1219 in the San Pablo News r No. 1221 in the Urinda Sun. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proclamation declaring April 27 to May 3, mental Health Week. WHEREAS, the problam of mental health has come increasingly to the attention of those intorestad in the health and welfare of our dation; and a WHEREAS, the problem is ona which requires for its solution the wbolo-hearted cooperation of many agencies and parsons throughout the community; NOW, TIMR&FORE, and on motion of Supervisor Silva, seconded by Supervisor Niolsen IT IS BY THIS BOARD RESOLVx-D that the week of April 27, 1958, to May 39 1958s to and It is haraby PROCLAIKED to be Mental Health Week in Contra Costa County. The foregoing resolution is adopted by the following vote of the Board: AYZS: Supervisors Ivan T. Goyak, Mel F. Nielsen Ray S. Taylor,, W. G. Buchananupy , y , r f `Joseph S. Silva i NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Designating ti the week of May 23 through May 29, inclusive, as East Bay Municipal Utility Dist- rict 35th .Anniversary Week. On May 239 1958, the mast Bay Municipal Utility District will observe the 35th anniversary of its creation as a arms of uniting the cities on the east shore of San x Francisco Bay in an effort to solve their common water supply problems. The immediate objectivps of the Utility District were to find and develop a re.. liable, abundant source of pure water, and to provide tha facilities to maintain conven- ient, low-cost service for all domestic, industrial, and municipal consumers within the Utility District boundaries. Thp ovprwhalming success of the Utility District in achieving these ob jectivos has been demonstrated rppoatedlg ovar tlp years as it has progressed to meet the in- creasing demands upon the avatar service system, which today serves mar*, than one million consumers and is looked upon as ono of the foremost water storage and distribution sys.. toms of our time. Tha County of Contra Costa is ona of the two counties served by the East Bay Minicipal Utility District, and its citizens are diract benpficiarips of the unparalleled sprvicp And remarkably low sprvieo and tax rates of this publicly-owned water system. So that the citiaans of the County of Contra Costa may pause and roflact with pride and gratification upon the high standards of water supply which aro so such a port of their daily existence., the Board of Supervisors of the County of Contra Costa is pleased to designate the pariod from, May 23 through :day 29 as "EAST BAY MUNICIPAL UTILIT DISTRICT 35TH ANNIV RSARY W&4K." a The foregoing rasolution is adopted by the following vote of the Board: AYES: Supervisors Ivan T. Goyak, Mel F. Nielson, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva NO3S: Supervisors - None ABSENT: Supervisors - None.J 1 t eCii y? 3 t s i44 Tu¢sday, April 29, 1958, Continued r In the Matter of Issue of Bonds of Danville Union School District, 1957 School Bonds, Series A. WHFRGAS, the Governing Board of Danville Union School District ,has certified, as required by law, to tho board of supervisors of Contra Costa County, State of Californ4,whose superintondont of schools has jurisdiction over said school district, all proceed-aingshadintheprwmiseswithraforancetothemattershereinafterrocitod, and said I certified proceedings show, and after a full examination and investigation said board C of supervisors dogs harpby find and declare That oa tho 15th day of August, 1957, said governing board deemed it advisable and by its resolution and order duly and ragularl r y passed and adopted, and entered onitsminutes, on said day, did resolve and ardor, that an election be called and held on tho 15th day of October, 1957, in said district, to submit tberoat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of 4150,000 to boar interest at a rate not exceeding five per cent perannum ! payable annually for the first year the bonds have to run and 3oni-annually thereafter, ; for tho purpose of raising money for the following purposwa: i Mei 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 npcessary for current maintenance operation or t repairs. d) The repairing, restoring or rebuilding of any school building damaged, i ured, or destroyed by fire or other public calamity.41he supplying of school builds nga with furniture, or necessary apparatua o a permanent nature, f) The permanent improvoment of the school grounds. g) The carrying out of tha projects or purposes authorized in Section 18010 of the Sducation Coda, to wit, providing sewers and drains adequate to treat and/ or dispose of sawage and drainage on or away from each school property ; all of which were tharoby united to be voted upon as one signla proposi. tion) . That said elaction was called by posting notices thereof, signed by a majority Nofsaidgoverningboard, in at least three public places in said district, not loss than twenty days before said election, and said notice was published at least once in each calendar wook for 3 successive calendar weeks prior to said election in THE YALL&Y PIONEER, a newspaper of general circulation printed and published in the County ofContraCosta, States of California , which notice was so pasted and published as required by law; i thu That said election was hold in said district on said day appointed tho".for in r said notice therpof, and was in all respects hold and conducted, tho returns thereof duly and legally canvassed, and the result thereof doclarad as required b law; that from said returns said governing board found and declared, and said boardofsuper visors now finds and declares, that there wore 965 votas cast at said election includ- ing 19 black or illegal votes and that more than two-thirds thereof, to wit.- 803 votes { warp cast in favor of issuing said bonds, and said governing board caused an Qntry oftherasuli, of said aloction to ba mads on its minutes; that all acts, conditions and things roquirad by law to be done or performed have boon done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of indebtodnass of said district, including this proposed issue of bonds, is within the limit prescribed by law; r, IT IS THSREFORb RESOLY&D AND ORD&RED that bonds of said Danville union School fDistrict, in Contra Costa County, Stato of California, shall issue as hereinafter set forth in tho aggrogato authorizad principal amount of #150,000 and shall be d*_signatod 1957 School Bonds". Said bonds shall bo divided into series and 41200000 principal amount of said bonds shall constitute Series A and tho remaining X30,000 principal amount of said authorized issue nay be divided into one or more scrips as this board of supervisors shall detormino at tho time of the issuance and sales of all or any part of fi said remaining 430,000 of bonds. Said bonds of Sorios A shall be dated July 1, 195$3,shall be 120 in numborad, numbered consocutivaly from A-1 to A..120, bath inclusive, of tho denomination of 41,000 each, shall be payable in lawful money of the United States of America at the office of tho county treasurer of said county and shall mature in con- socutivp numerical order, from lawyer to higher, as follows: 6,000 principal amount of bonds of Series A shall nature and be payable on July 1 of each of tho years 1959 to 1978, both inclusive; Said bonds of SeriPs A shall bear interest at the rate of not to exceed five par cent par annum, payabla in like lawful money at the office of said county treasurerinoneinstallaont, for tho first pear said bonds have to run, on the 1st day of July, 19599 and thproaftar semi-annually on tho 1st days of January and July of aach year until said bonds are paid; Said bonds of Series A shall bo signed by tho chairman of said board of super. visors, and. by tho 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 countprsignaturas may be printed, lithographi+d, engraved or otherwise mechanically reproduced, except that ono of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and oxocutod, shall be dolivorod to said county treasurer for safe keeping. t IT IS FURTHER ORDEMM that said bonds of Series A shall be issued substantiallyinthefollowingfarm, to wit: i i j r , Tuesday, April 29, 1958, Continued k TNumberUNITEDSTAT&S OF AVUskICA Dollars r STAT& OF CALIFORNIA SLIOOO y SCHOOL BOND OF Danville Union School District of Contra Costa County, 1957 School Bond, Series A Danvilla Union School District of Contra Costa County, State of California, acknowledges itself indobtad to and promises to pay to the holder hereof, at the offic of the troasurer of said county, on the let day of ... ... . . . .. .... . 19. . ., the princips 1 sum of Ono Thousand dollars (41,000) in lawful money of the United States of America, wit h)ntorest tharpon in like lawful coney at the rate of . .. .. .... .. par cent par annum, payable at tho office of said treasurer on the let days of January and July of Aach year from the data horeof until this bond is paid (except interest r for the first year which is payable in one installment at the end of such year). This bond is ono 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, de- nominations, interest ratos and maturities), amounting in the aggregate to JL50,000, and is authorised by a vote of nor@ than two-thirds of the voters voting at an elect- ry ion duly and legally called, hold and conducted in said district on the 15th day of October, 1957, and is issued and sold by tha 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. Y m And said board of supervisors haroby certifios and declares that the total amount of indobtodnoss 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 parformod procpdent to and in the issuance of this bond have been done and perforce in strict conformity with the laws authorising the issuance of this bond, that this bond and the interest couppns attached thereto aro in the fort prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of tho int ora st and sinking fund of said district, and the money for the redemption of this bond and the paymant of interast tharpon shall be raised by taxation upon the N taxably property of said district. IN WITNESS WHr:MOF said board of supervisors has caused this bond to bf signed b its chairman and b tho auditor of said count and to be countersiYYy,geed by the county clyrk, and the seal of said board to be attached hereto, this lst day of July, 1958. SEAL) IVAN T. GOYAK Chairman of Board of Supervisors 7;s H. E. 14cNAX.&,R COUNTWMIGN6D:County Auditor W. T. PAASCH County Clerk and Clark of the Board of Supervisors i IT IS FURTHER 0 RD&MD that to each of said bonds of Series A shall be attached interest coupons substantially in the following form, to wit: a Coupon No. . . . .. . . s Tha Treasurer of Contra Costa County, State of California, will pay to the holder haroof out of the intarost and sinking fund of the Danville Union School Dist- k. rict in said County, on tho 1st day of ...... ........ 19.. at his office in Martinez, in said County, the sum of , .. ... being intorAst then due on 1957 School Bond f No. A-. .... , j Sarins A, of said District. H. E. McNAMERf County Auditor fad IT IS FURTHbR ORDnRRD that the money for the redemption of said bonds of Series A and payment of tho interest thoraon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collection of such taxos in the manner provided by law. r IT IS FURTHER ORDAJW that the clerk of said board of suporvisors shall cause a notice of tha sales of said bonds of Sprips A to be published at least two weeks is THE VALLrY PIONEER, a newspapor of general circulation, printed and published in said County of Contra Costa, and therein advartis@ for bids for said bonds $nd state that said board of supervisors will up to Tuesday, tho 27th day of May, 1958, at 11 o'clock r. a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, M at not loss than par and accrued intorest, and that said board reserves the right to reject any and all bids for said bonds. Tho foregoing resolution and order was passed and adopted by the Board of Super- vi mors of Contra Costa County Stata of California,, at a rogular meeting thereof held on the 29th day of April, 195A, by the following vote, to wit: yS- AYES: supervisors Ivan T. Goyak, 14e1 F. Nielson, hay S. Taylor, W. G. Buchanan, t Josoph S. Silva h NOES: Supervisors - Nono u ABSENT: Suparvisors - None. r 64 w 3fti r Tuesday, April 29, 1958, Continued In the Matter of Authorizing the Clerk to c&nvass the ro, turns of the Direct Primary Election to be held Juno 3, 1958. h Pursuant to therovisions of the Flection Code and on motion of SupervisorPPe Taylor, saconded by Supervisor Nialsen, IT IS BY THE 86ARD ORDzRED that the County Clark is authorized and diracted to canvass the returns for the Direct Primary Elect- ion to be held on June 3. 1958, including the ballots cast by absentee voters, said cAnvass to be donductod in the office of the County Clerk, the Board of Supervisors' Chambers and Committee Room, and Room 119 in the Hall of Records, Martinez. M r ,z The foregoing order is passed by the following vote of the Board: y AYES:Supervisors - IVAN T. GOYAK, MEL F. NIEISEN, RAY S. TAYLOR, W. G.. . BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. to In the Matter of Fixing boundaries and establish- ing election precincts.t i On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of Concord Precinct Nos. 57, 58, 91, Richmond Pre- cinct Nos, 8, 9, 79, 80, 81, 83, 91, 92, E1 Cerrito Precinct Nos. 23, 47, 56, Walnut Creek Precinct Nos. 7, 26, 44, 220 23, 45, 142 20, 46, 380 47, Saranap Precinct Nos. 11, 19, Lafayette Precinct Nos. 11, 35, Antioch Precinct Nos. 26, 29, 33, election i 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. 57 Beginning at the intersection of the center line of Port Chicago Highway with the center line of North Sixth Street; thence from said point of beginning easterly along the center line of North Sixth Street to the center line of Meadowbrook Drive; thence southerly along the center line of Meadowbrook Drive to the center line of Jerilyn Drive; thence southwesterly along the center line of Jerilyn Drive to the center line of Claudia Drive; thence southeasterly along the center line of Claudia Drive and along the southeasterly extension thereof to the northwesterly line of Enewietok Village; thence southwesterly along the northwesterly line of Enewietok Village and along the southwesterly extension thereof to the center line of Port Chicago Highway; thence in a general northerly direc- tion along the center line of Port Chicago Highway to the point of beginning. CONCORD PRECINCT NO. 58 Beginning at the most northerly corner of Enewietok Village, said point being also on the boundary line of Holbrook Heights, Unit No. 6; thence from said point of beginning northeasterly along the boundary line of Holbrook Heights, Unit No. 6, to the center line of Esperanza Drive; thence in a general northerly di- rection along the center line of Esperanza Drive to a line drawn parallel with and approximately 90 feet southerly from the souther- ly line of North Sixth Street; thence in a general southeasterly direction along last described line to the boundary line of Holbrook Heights, Unit No. 5; thence along the boundary line of Holbrook Heights, Unit No. 5, in a general clockwise direction to the center line of Bonifacio Street; thence southwesterly along the center line of Bonifacio Street to the intersection thereof with the southeasterly extension of the northeasterly line of Enewietok Village; thence northwesterly along said extension and along the northeasterly line of Enewietok Village to the point of beginning. CONCORD PRECINCT NO. 91 Beginning at the intersection of the center line of North Sixth Street with the center line of Esperanza Drive; thence r from said point of beginning in a general southerly direction along the center line of Esperanza Drive to the intersection thereof with the northeasterly extension of the northwesterly line of Enewietok Village; thence southwesterly along said ex- tension and along the northwesterly line of Enewietok Village to the intersection thereof with the southeasterly extension of the center line of Claudia Drive; thence northwesterly along said extension and along the center line of Claudia Drive to the center line of Jerilyn Drive; thence northeasterly along the center line of Jerilyn Drive to the center line of Baker Drive; thence in a general northerly direction along the center line of Baker Drive to the center line of North Sixth Street; thence easterly along the center line of North Sixth Street to the point of beginning. 1 r r Ya} lE Tuesday, April 29, 1958, Continued RICHMOND PRECINCT N0. 8 Beginning at the intersection of the center line of 16th Street with the center line of Maine Avenue; thence from said point of beginning F westerly along the center line of Maine Avenue to the center line of 12th Street; thence northerly along the center line of 12th Street to the center line of the Atchison, Topeka and Santa Fe Railroad Right- of-Way; thence easterly along the center line of said Railroad Right- of-Way to the center line of 16th Street; thence southerly along the center line of 16th Street to the point of beginning. RICHMOND PRECINCT NO. 9 I g+M Beginning at the intersection of the center line of 23rd Street with the center line of Maine Avenue; thence from said point of beginning westerly along the center line of Maine Avenue to the center line of 19th Street; thence northerly along the center line of 19th Street to the cen- ter line of the Atchison, Topeka and Santa Fe Railroad Right-of-Way; thence easterly along the center line of said Railroad Right-of-Way to f the center line of 23rd Street; thence southerly along the center line of 23rd Street to the point of beginning. RICHMOND PRECINCT NO. 79 Beginning at the intersection of the center line of Winsor Way with the center line of Sheldon Drive; thence from said point of beginning easterly along the center line of Sheldon Drive to the intersection thereof with k the southerly extension of the westerly line of Lot 415, Tract 2088; thence northerly along said extension and along the westerly line of said Lot 415 to the northwesterly corner thereof, said point being also the south- r easterly corner of Lot 414 of said Tract 2088; thence northwesterly along the southwesterly lines of Lots 414, 413, 410, 409, 408, 407, 406, 405 4> and 404 of said Tract 2088 to the northwesterly cornerof said Lot 404; thence northeasterly alonngg the northwesterly lines of Lots 404, 403, 402 and 401 of said Tract 2083; thence northwesterly along the southwesterly lines of Lots 399, 398, 397, 396, 395 and 394 of said Tract 2088 to the f southeasterly line of Lot 393 of said Tract 2088; thence southwesterly along the southeasterly line of Lot 393 to the most southerly corner thereof; thence northwesterly along the southwesterly lines of Lots 393, 392, 391, 390 and 389 of said Tract 2088 to the incorporation line of the Cit - of Richmond; thence along saidCityng Incorporation line in a counter- clockwise direction to the center line of Winsor Way; thence northerly along the center line of Winsor Way to the point of beginning. u z RICHMOND PRECINCT NO. 80 Beginning at the intersection of the easterly line of Richmond California Heights with the southerly line of North Richmond, said point being also on r: the incorporation line of the City of Richmond; thence from said point of beginning following said incorporation line in a general clockwise direc- tion to the easterly line of Lot 224, Rancho San Pablo; thence southerly along the easterly line of said Lot 224 to the incorporation line of the City of Richmond; thence along said incorporation line in a general clock- wise direction to the southerly line of North Richmond; thence easterly alongthe southerly line of North Richmond to the point of beginning. Excepting therefrom those tracts of land known as Fairmede Unit Nos . 4 and 6 and College Highlands Unit Nos. 1 and 2 and that tract of land begin- ning at the intersection of the center line of Groom Drive with the center t line of Barkley Drive; thence from said point of beginning southwesterly x" along the center line of Barkley Drive to the southerly line of Fairmede, Unit No. 3; thence along the boundary line of Fairmede, Unit No. 3, in a general clockwise direction to the boundary line of Tract 2134; thence along the boundary line of Tract 2134 in a general clockwise direction to the center line of Hilltop Road; thence easterly along the center line of 4K Hilltop Road to the intersection thereof with the northerly extension of the westerly line of Fairmede, Unit No. 1; thence southerly along said extension and along the westerly line of Fairmede, Unit No. 1, to the center line of Groom Drive; thence westerly along the center line of Groom Drive to the point of beginnings RICHMOND PRECINCT NO. 81 Beginning at the intersection of the center line of Groom Drive with the center line of Barkley Drive; thence from said point of beginning southwesterly along the center line of Barkley Drive to the southerly rt line of Fairmede, Unit No. 3; thence along the boundary line of Fairmede, Unit No. 3, in a general clockwise direction to the boundary line of Tract 2134; thence along the boundary line of Tract 2134 in a general clockwise direction to the center line of Hilltop Road; thence easterly along the center line of Hilltop Road to the intersection thereof with the northerly extension of the westerly line of Fairmede, Unit No. 1; thence southerly along said extension and along the westerly line of y Fairmede, Unit No. 1, to the center line of Groom Drive; thence westerly along the center line of Groom Drive to the point of beginning. r' I RICHMOND PRECINCT NO. 83 j Beginning at the intersection of the center line of May Road with the center line of Santa Rita Road; thence from said point of beginning north- westerly along the center line of Santa Rita Road to the incorporationE. line of the City of Richmond; thence from said point of beginning north- westerly along the center line of Santa Rita Road to the incorporation line of the City of Richmond; thence along said incorporation line in a i I Tuesday, April 29, 1958, Continued Richmond Precinct No. 83 - Continued X general clockwise direction to the center line of Valley View Road; thence southeasterly along the center line of Valley View Road to the center line of May Road; thence southwesterly along the center line of May Road to the point of beginning. RICHMOND PRECINCT NO. 91 Beginning at the intersection of the center line of 19th Street with the center line of Maine Avenue; thence from said point of beginning west- erly along the center line of Maine Avenue to the center line of 16th Street; thence northerly along the center line of 16th Street to the center line of I the Atchison, Topeka and Santa Fe Railroad Right-of-Way; thence easterly along the center line of said Railroad Right-of-Way to the center line of 19th Street; thence southerly along the center line of 19th Street to the point of beginning. RICHMOND PRECINCT NO. 92 l Beginning at the northwesterly corner of Lot 389, Tract 2088; thence from said point of beginning southeasterly along the southwesterly lines of Lots 389, 390, 391, 392 and 393 of said Tract 2088 to the most southerly corner of said Lot 393, thence northeasterly along the southeasterly line of said Lot 393 to the northwesterly corner of Lot 393, Tract 2088; thence southeasterly along the southwesterly lines of Lots 394, 395 396, 397, 398 and 399 of said Tract 2088 to the northwesterly line of Lot 401 of said Tract 2088; thence southwesterly along the northwesterly lines of Lots 401, 1 402, 403 and 404 to the northwesterly corner of said Lot 404; thence south- easterly along the southwesterly lines of Lots 404, 405, 406, 407, 408 409, 410, 413 and 414 of said Tract 2088 to the northwesterly cornerof Lot 415 of said Tract 2088; thence southerly along the westerly line of said Lot i 415 and along the southerly extension thereof to the center line of Sheldon Drive; thence westerly along the center line of Sheldon Drive to the center line of Winsor Way; thence southerly along the center line of Winsor Way to the incorporation line of the City of Richmond; thence along said incorpora- tion line in a general counter-clockwise direction to the easterly line of Richmond California Heights; thence southerly along the easterly line of Richmond California Heights to the incorporation line of the City of i Richmond; thence along said incorporation line in a general counter-clock- wise direction to the center line of Valley View Road to the center line of May Road; thence westerly along the center line of May Road to the cen- ter line of Santa Rita Road; thence northwesterly along the center line of Santa Rita Road to the incorporation line of the City of Richmond; thence southwesterly along said incorporation line to the northwesterly corner of Lot 389, Tract 2088, said point being also the point of beginning. EL CERRITO PRECINCT NO. 23 c p Beginning at the intersection of the center line of San Pablo Avenue with the incorporation line of the City of E1 Cerrito; thence from said j point of beginning along said incorporation line in a general clockwise direction to the center line of Canyon Trail; thence easterly along the center line of Canyon Trail to the center line of Conlon Avenue; thence i southwesterly along the center line of Conlon Avenue to the center line of Harper Street; thence in a general southeasterly direction along the cen- ter line of Harper Street to the center line of Hagen Boulevard; thence in a general westerly direction along the center line of Hagen Boulevard to the center line of Knott Boulevard; thence southwesterly along the center line of Knott Boulevard to the center line of San Pablo Avenue; thence northwesterly along the center line of San Pablo Avenue to the point of beginning. i EL CERRITO PRECINCT NO. 47 Beginning at the intersection of the center line of Knott Boulevard with the center line of Junction Avenue; thence from said point of begin- i ning northeasterly along the center line of Knott Boulevard to the center lane of Hagen Boulevard; thence in a general easterly direction along the center line of Hagen Boulevard to the center line of Short Street; thence southeasterly along the center line of Short Street to the center line of Cutting Boulevard; thence northeasterly along the center line of Cutting Boulevard to the center line of Kenilworth Avenue; thence easterly along the center line of Kenilworth Avenue and along the easterly extension r. thereof to the westerly line of Lot 65, Rancho San Pablo; thence southerly along the westerly line of said Lot 65 to the southerly line of Mira Vista Terrace; thence westerly along the southerly line of Mira Vista Terrace to the center line of Richmond Street; thence northerly along the center line of Richmond Street to the center line of Junction Avenue; thence in a gen- eral northwesterly direction along the center line of Junction Avenue to the point of beginning.i 3 EL CERRITO PRECINCT NO. 56 Beginning at the intersection of the center line of Conlon Avenue s with the center line of Canyon Trail; thence from said point of beginning I in a general easterly direction along the center line of Canyon Trail to the westerly line of Lot 65, Rancho San Pablo; thence southerly along the westerly line of said Lot 65 to the intersection thereof with the easterly extension of the center line of Kenilworth Avenue; thence westerly along said extension and along the center line of Kenilworth Avenue to the cen- ter line of Cutting Boulevard; thence southwesterly along the center line of Cutting Boulevard to the center line Short Street; thence northwesterly f Tuesday, April 29, Continued El Cerrito Precinct No. 56 - Continued E i along the center line of Short Street to the center line of Hagen Boulevard; thence southwesterly along the center line of Hagen Boulevard to the center line of Harbor Street; thence in a general northwesterly direction along the center line of Harbor Street to the center line of Conlon Avenue; thence northeaster) along the center line of Conlon Avenue to the nig. Y n8 point o£ begin- WALNUT CREEK PRECINCT NO. 7 Parcel One 1 Beginning at the intersection of the center line of Tice Creek with the incorporation line of the City of Walnut Creek; thence from said point 4n of beginning along said incorporation line in a general counter-clockwise direction to the southerly line of Arlene Gardens Unit No. 1; thence east- erly along said southerly line to the westerly line of Lot 6 Webb Tract;L thence southerly along the westerly line of Lot 6 to the center line of Orchard Road; thence easterly along the center line of Orchard Road to the center line of Tice Creek; thence southerly along the center line of Tice Creek to the point of beginning. I u Parcel Two A Beginning at the northeasterly corner of Lot 27, Walnut Creek Park, said point being also on the incorporation line of the City of Walnut i Creek; thence from said point of beginningging southeasterly and southwesterly along the northeasterly and southeasterly lines of said Lot 27 to the northeasterly corner of Lot 22, Walnut Creek Park; thence southwesterly along the northwesterly line of said Lot 22 to the northwesterly corner thereof; thence southeasterly along the southwesterly line of said Lot 22 and along the southeasterly extension thereof to a line drawn parallel with and 100 feet westerly from the westerly line of Crest Estates Drive; thence in a general southerly direction along last described line to a line drawn parallel with and 100 feet southwesterly from the southwesterly lA line of Crest Avenue; thence southeasterly along last described line to the center line of Tice Valley Boulevard; thence in a general westerly direction along the center line of Tice Valley Boulevard to the center line of Tice Creek; thence in a general northerly direction along the center line of Tice Creek to the southerly line of that tract of land nor or formerly owned by Clark; thence westerly along the southerly line of said Clark tract to the intersection thereof with the southerly exten- sion of the westerly line of that tract of land now or formerly owned by Van Ostrop; thence northerly along said extension and along the westerly line of said Van Ostrop tract to the incorporation line of the City of f Walnut Creek; thence easterly along the incorporation line of the City of Walnut Creek to the point of beginning. WALNUT CREEK PRECINCT NO. 26 Beginning at the most southerly corner of Goold's Addition, said point being also on the boundary line dividing Supervisorial Districts II and III; thence from said point of beginning westerly along said boundary line to the easterly line of Section 3, T1SR2W MDBM; thence i northerly along the east line of said Section 3 to that tract of land now or formerly owned by Tice Valley Land Company; thence northwesterly and northerly along said Tice Valley Land Company's tract to the boundary j line of the Rancho San Ramon; thence along the boundary line of the Rancho San Ramon in a general northerly direction to the incorporation line of the City of Walnut Creek; thence easterly along said incorpora- tion line to the westerly line of that tract of land now or formerly owned by Van Ostrop; thence southerly along said Van Ostroff, tract to the westerly line of that tract of land now or formerly owned by Clark; thence southerly and easterly along said Clark tract to the center line i of Tice Creek; thence southerly along the center line of Tice Creek to the center line of Tice Valley Boulevard; thence in a general easterly direction along the center line of Tice Valley Boulevard to the westerly line of Lot 13-A, Walnut Creek Park; thence in a general southerly di- rection along the westerly line of said Lot 13-A and along the southerly extension thereof to the most easterly corner of Lot 9, Walnut Creek Park; thence southwesterly along the southeasterly line of said Lot 9 to the boundary line of Walnut Creek Park; thence along the boundary line of Walnut Creek Park in a general counter-clockwise direction to the boundary line of Goold's Addition; thence southeasterly along the boundary line of Goold's Addition to the point of beginning. WALNUT CREEK PRECINCT N0. 44 Beginning at the northeasterly corner of Lot 27, Walnut Creek Park;r thence from said point of beginning southeasterly along the northeasterly a4lineofsaidLot27tothesoutheasterlycornerthereof; thence south- westerly along the southeasterly line of said Lot 27 and along the south- westerly extension thereof to the northwesterly corner of Lot 22, Walnut Creek Park; thence southeasterly along the southwesterly line of said Lot 22 and along the southeasterly extension thereof to a line drawn parallel j with and 100 feet westerly from the westerly line of Crest Estates Drive; thence in a general southerly direction along last said described line to r s a line drawn parallel with and 100 feet southwesterly from the southwesterly line of Crest Avenue; thence southeasterly along last said described line r to the center line of Tice Valley Boulevard; thence southwesterly along the center line of Tice Valley Boulevard to the westerly line of Lot 13-A, Walnut Creek Park; thence in a general southerly direction along the t' Tuesday, April 29, 1958, Continued i Walnut Creek Precinct No. 44 - Continued westerly line of said Lot 13-A to the most easterly corner of Lot 9, Walnut Creek Park; thence southwesterly along the southeasterly line of said Lot i 9 to the boundary line or Walnut Creek Park; thence along the boundary line { of Walnut Creek Park in a general counter-clockwise direction to the boundary line of Goold's Addition; thence along the boundary line of Goold's Addition in a general counter-clockwise direction to the center line of the Southern Pacific Railroad Right-of-Way; thence in a general northerly direction along the center line of said Railroad Right-of-Way to the incorporation i line of the City of Walnut Creek; thence along said incorporation line in j a general clockwise direction to the point of beginning. 1 WALNUT CREEK PRECINCT N0. 22 Beginning at the intersection of the center line of Palmer Road with the center line of Hawthorne Drive; thence from said point of beginning northeasterly along the center line of Hawthorne Drive to the boundary line of Idlewood Acres, Unit No. 2; thence due south to the intersection f thereof with the easterly extension of the center line of Rudgear Road; thence westerly along said extension to the westerly line of that tract z of land now or formerly owned by Vierra; thence northerly along the west- erly line of said Vierra tract and along the northerly extension thereof to the southerly line of Rancho Homes; thence along the boundary line of Rancho Homes in a general clockwise direction to the center line of Palmer Road; thence northwesterly along the center line of Palmer Road to the point of beginning. i WALNUT CREEK PRECINCT N0. 23 t 4 Beginning at the intersection of the center line of Alma Avenue I with the center line of Hermine; thence from said point of beginning in a general easterly direction along the center line of Hermine Avenue to the southerly line of Lot 134, Sans Crainte, Unit No. 2; thence north- f easterly along the southerly line of said Lot 134 to the northeasterly line of that tract of land now or formerly owned by Brown; thence south- easterly along the northeasterly line of said Brown tract to the center line of San Miguel Drive; thence northeasterly along the center line of San Miguel Drive to the intersection thereof with the northerly exten- sion of the center line of Stewart Avenue; thence southerly along said extension and along the center line of Stewart Avenue to the center line of Rudgear Road; thence westerly along the center line of Rudgear Road Y to the intersection thereof with the northerly extension of the westerly line of Lot 170, Sans Crainte, Unit No. 3; thence southerly along said extension and along the westerly line of said Lit 170' to a lire drawn parallel with and 100 feet westerly from the westerly line of Stewart Avenue; thence in a general southerly direction along last described line to the westerly line of Lot 207, Sans Crainte, Unit No. 3; thence southerly along the westerly line of said Lot 207 to the northerly line of Lot 160, Sans Crainte, Unit No. 3; thence northwesterly along the northerly line of said lot 160 and along the northwesterly extension thereof to the center line of Youngs Court; thence in a general north- westerly direction along the center line of Youngs Court to the center line of Rudgear Road; thence in a general westerly direction along the µ.center line of Rudgear Road to the intersection thereof with the southerly extension of the center line of Alma Avenue; thence northerly along the center line of Alma Avenue to the point of beginning. WALNUT CREEK PRECINCT N0. 45 Beginning at the intersection of the center line of Rudgear Road with a line drawn parallel with and 100 feet westerly from the westerly line of Stewart Avenue; thence from said point of beginning in a general southeasterly direction along last said described line to the westerly i line of Lot 207, San Crainte, Unit No. 3; thence southerly along the westerly line of said Lot 207 to the boundary line dividing Supervisorial Districts II and III; thence southeasterly along said Supervisorial Dis-tricts' boundary line to the intersection thereof with the southerly extension of the westerly line of that tract of land now or formerly owned by Vierra; thence northerly along said extension and along the westerly line of said Vierra tract to the intersection thereof with the easterly extension of the center line of Rudgear Road; thence westerly along said extension and along the center line of Rudgear Road to the easterly line of that tract of land now or formerly owned by MacQuiddy;thence northerly along the easterly line of said IKacQuiddy tract and along the northerly extension thereof to the boundary line of Rancho Homes; thence along the boundary line of Rancho Homes in a general clockwise direction to the center line of Palmer Road; thence north-westerly along the center line of Palmer Road to the intersection thereof with the northeasterly extension of the northwesterly line of Diablo Gardens; thence southwesterly along said extension and along the northwesterly line of Diablo Gardens to the intersection thereof F with the northerly extension of the center line of Stewart Avenue;thence southerly along said extension and along the center line of Stewart Avenue to the center line of Rudgear Road; thence westerly along the center line of Rudgear Road to the point of beginning. WALNUT CREEK PRECINCT N0. 14 j Beginning at the intersection of the center line of Withers Avenue with the center line of Pleasant Hill Road; thence from said point of beginning 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 boundary line of Rancho Las Juntas; thence south- i i rr y t+,Tuesday, April 29, 1958, Continued Walnut Creek Precinct No. 14 - Continued easterly along the boundary line of Rancho Las Juntas to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counter-clockwise direction to the intersection thereof with the t southerly extension of the easterly line of Diablo View Acres; thence northerly along said extension and along the easterly line of Diablo VJew Acres to the northerly line of Lot 1, Diablo View Acres; thence south- westerly along the northerly line of said Lot 1 and along the southwesterly extension thereof to that 12.86 acre tract of land nor or formerly owned by Geary; thence northerly along the easterly line of said 12.86 acre tract of land to the intersection thereof with the easterly extension of the1northerlylineofthat12.40 acre tract of land now or formerly owned by Geary; thence westerly along said extension and along the northerly line F of said 12.40 acre tract of land to the boundary line of Brookwood Acres; thence northerly and easterly along the boundary line of Brookwood Acres i to the center line of Withers Avenue; thence easterly along the center line of Withers Avenue to the point of beginning. WALNUT CREEK PRECINCT NO. 20 Beginning at the intersection of the center line of Pleasant Hill Road with the boundary line dividing Supervisorial Districts II and III; thence from said point of beginning in a general northwesterly direction along said Supervisorial Districts' boundary line to the boundary line n dividing the Concord Municipal Court District and the Walnut Creek Judi- cial Court District; thence along said Judicial District's boundary line t' in a general clockwise direction to the intersection thereof with the northerly extension of the westerly line of Rancho View Knolls; thence southerly along said extension and along the westerly line of Rancho View sAKnollstothemostwesterlycornerofLot3, Rancho View Knolls; thence ti southwesterly along the southwesterly extension of the northwesterly line of said Lot 3 to the center line of Reliez Valley Road; thence southeasterly along the center line of Reliez Valley Road to the center line of Pleasant Hill Road; thence southwesterly along the center line of Pleasant Hill Road to the point of beginning. WALNUT CREEK PRECINCT NO. 46 Beginning at the intersection of the center line cf Pleasant Hill Road with the center line of Reliez Valley Road; thence from said point of beginning northwesterly along the center line of Reliez Valley Road to the intersection thereof with the southwesterly extension of the northwesterly line of Lot 3, Rancho View Knolls; thence northeasterly along said extension to the westerly boundary line of Rancho View Knolls; thence in a general northerly direction along the westerly boundary line of Rancho View Knolls andalong the northerly extension thereof to the northerly line of that 12.40 acre tract of land now or formerly owned by t' Geary; thence easterly along the northerly line of said 12.40 acre tract of land and along the easterly extension thereof to the easterly line of that 12.86 acre tract of land now or formerly owned by Geary; thence a southerly along the easterly line of said 12.86 acre tract of land to Tr. the intersection thereof with the southwesterly extension of the north- westerly line of Lot 1, Diablo View Acres; thence northeasterly along said extension and along the northwesterly line of said Lot 1 to the easterly boundary line of Diablo View Acres; thence southerly along the easterly line of Diablo View Acres and along the southerly extension t thereof to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general counter-clockwise direction Y to the southerly line of Reusche Ranch Subdivision; thence westerly along the southerly line of said Reusche Ranch Subdivision to the cen- ter line of Pleasant Hill Road; thence in a general southerly direction along the center line of Pleasant Hill Road to the point of beginning. Rat WALNUT CREEK PRECINCT NO. 38 Beginning at the intersection of San Carlos Drive with the center line of Los Cerros Avenue; thence from said point of beginning south- westerly along the center line of Los Cerros Avenue to the westerly boundary line of San Miguel Estates; thence southeasterly along the westerly line of San Miguel Estates and along the southeasterly exten- sion thereof to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the easterly line of the Walnut Creek Elementary School District; i thence in a general northerly direction along the easterly line of the b F Walnut Creek Elementary School District to the incorporation line of the City of Walnut Creek; thence along said incorporation line in a general clockwise direction to the intersection thereof with the north- easterly extension of the center line of Los Cerros Avenue; thence southwesterly along said extension and along the center line of Los r Cerros Avenue to the point of beginning. WALNUT CREEK PRECINCT No. 47 Beginning at the intersection of the center line of San Carlos Drive s with the center line of Los Cerros Avenue; thence from said point of beginning northeasterly along the center line of Los Cerros Avenue and along the northeasterly extension thereof to the incorporation line of f the City of Walnut Creek; thence along said incorporation line in a gen- eral clockwise direction to the intersection thereof with the south-r` easterly extension of the westerly line of San Miguel Estates; thence northwesterly along said extension and along the westerly line of San ALtguel Estates to the center line of Los Cerros Avenue; thence north- rter 70 I Tuesday, April 29, 1958, Continued Walnut Creek Precinct No. 47 - Continued easterly along the center line of Los Cerros Avenue to the point of beginning. SARANAP PRECINCT NO. 11 All that area known as Highland Manor as filed in the Office of the County Recorder. SARANAP PRECINCT NO. 19 All that area known as Linda Vista as filed in the Office of the County Recorder. LAFAYETTE PRECINCT NO. 11 Beginning at the intersection of the center line of Moraga Boule- vard with the center line of Fourth Street; thence from said point of beginning northerly along the center line of Fourth Street to the cen- ter line of Las Trampas Creek; thence in a general southeasterly di- 1 rection along the center line of Las Trampas Creek to the boundary line of Lafayette Oaks; thence along the boundary line of Lfayette Oaks in a general clockwise direction to the center line of the Sacramento Northern Railroad Right-of-Way; thence in a general northeasterly di- r rection along the center line of said railroad right-of-way to the center line of Fourth Street; thence northwesterly along the center line of Fourth Street to the point of beginning. k LAFAYETTE PRECINCT NO. 35 Beginning at the intersection of the center line of Moraga Boule- vard with the center line of Fourth Street; thence from said point of beginning southeasterly along the center line of Fourth Street to the center line of the Sacramento Northern Railroad Right-of-Way; thence in a general southwesterly direction along the center line of said railroad right-of-way to the intersection thereof with the easterly extension of the center line of Willow Street; thence westerly along said extension and along the center lire of Willow Street and along the westerly extension thereof to the center line of Moraga Road; thence northerly along the easterly line of Moraga Road to the center line of Golden Gate Way; thence 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 in a general easterly direction along the center line of Moraga Boulevard to the point of beginning. ANTIOCH PRECINCT NO. 26 Beginning at the intersection of the center line of Rossi Street with the tenter line of"A" Street; thence from said point of beginning southerly along the center line of "A" Street to the center line of the Sate Freeway; thence westerly along the center line of the State Freeway to the center line of "D" Street; thence northerly along the center line of "D" Street to the northerly line of Southern Pacific Railroad Right-of-Way; thence southeasterly along the northerly line of said railroad right-of-way to the intersection thereof with the northerly extension of the center line of Lindbergh Street; thence southerly along said extension and along the center line of Lindbergh Street to the center line of Rossi Street; thence easterly along the center line of Rossi Street to the point of beginning.s t rf ANTIOCH PRECINCT N0. 29 Beginning at the intersection of the center line of Bryan Avenue with the center line of Beasley Avenue; thence from said point of beginning northerly along the center line of Beasley Avenue and along I the northerly extension thereof to the center line of the Southern Pacific Railroad Right-of-Way; thence southeasterly along the center line of said railroad right-of-way to theincorporation line of the City a of Antioch; thence along said incorporation line in a general clock- wise direction to the center line of Tregallis Road; thence westerly along the center line of Tregallis Road to the center line of "A" Street; thence northerly along the center line of "A" Street to the center line of Bryan Avenue; thence in a general easterly direction along the center line of Bryan Avenue to the point of beginning. ANTIOCH PRECINCT N0. 33 Beginning at the intersection of the center line of Beasley Avenue with the center line of Bryan Avenue; thence from said point of beginning in a general westerly direction along the center line of Bryan Avenue to the center line of "A" Street; thence northerly along the center line of "A" Street to the center line of Rossi Street; thence westerly along the center line of Rossi Street to I the center line of Lindbergh Street; thence northerly along the cen- ter line of Lindbergh Street and along the northerly extension thereof to the northerly line of the Southern Pacific Railroad Right- of-Way; thence southeasterly along the northerly line of said rail- road right-of-way to the center line of "A" Street; thence southerly along the center line of "A: Street to the center line of the South- ern Pacific Railroad Right-of-Way; thence southeasterly along the center line of said railroad right-of-way to the intersection J ' thereof with the northerly extension of the center line of Beasley i i L ti wf Tuesday, April 29, 1958, Continued ss Antioch Precinct No. 33 - Continued Avenue; thence southerly along said extension and along the center line of Beasley Avenue 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 foregoingging order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of Officers, Direct Primary Election to be held June 3, 1958 and payment of owners ofiliapo g places. On motion of Supervisor Taylor, 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 Direct Primary Election to be held on June 3 , 19589 in the Contra Costa County precincts; 18.00 for Election Officer serving as Inspector; 15.00 for services as Election Officers (except Inspector); 3.00 For delivering Election Returns; 10 per mile each way for messenger who delivers said Election Returns. r1. IT IS BY THE BOARD ORDERED that the compensation for owners of polling places furnished for said Election is hereby fixed at $10 for each polling place.44 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 r ABSENT: Supervisors - NONE. x In the Matter of Designating news- paper in which the list of names of election officers etc. , for the Direct Primary Rection to be held June 3, 1958, will be pub- lished, In accordance with Section 668 of the Election Code, and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that "The Richmond Independent" be and the same is hereby designated as the newspaper in which the list of names of election officers appointed, the political affiliation of each of said election officers, and the polling places designated for each election precinctsintheCountyofContraCostafortheDirectPrimaryElectiontobeheldonJune3, 1 1958 "The Richmond Independent" being a newspaper of general circulation published in the Bounty of Contra Costa; and the County Clerk be and he is hereby directed to pub- lish said list in said newspaper. 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 o- i ABSENT: Supervisors - NONE. i In the Matter of Authorizing the Clerk to canvass the returns ofx the Direct Primary Election to i be held June 3, 1958. i i Pursuant to the provisions of the Election Code, and on motion of Supervisor f' Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Clerk is authorized and directed to canvass the returns for the Direct Primary Election 4•; to be held on June 3, 1958, including the ballots cast by absentee voters, said canvass to be conducted in the office of the County Clerk, Board of Supervisors' Chambers and Committee Room, and Room. 119 in the Hall of Records, Martinez. I 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. s HAI ABSENT: Supervisors - NONE. ti 9 p,. i Tuesday, April 29, 1958, Continued Was, t 4 yYx i. gr 4 s k a -,h'P `'"• d• s't , r ar a e ''+ F',. rr "` , 3`'asN; w ar a '^ c A"1" W 1 ':r"v } r `• t* ` .t'.;' reg" r,,ei" ++ 3u" -f«f,;''+'',7,-,P'f' r t " ''h r f% 3' ''" " W Ate wonf.: j !,.Ott s .a` ^rte Ei .- ter 1 . t, r A. a ' a.'r n - a t jY s ' r u,t w3•,pia x ( r_: ,y. x i f t Not AU b I r J' S5 ' o-r YY 4 4 re F4 tW WWI t"• " '- Y W J ?. fit._ k4Sa tcan 11 a KIM w+'3 1'ry§ a . i twos. 1- a fi H y e t( y+++W;s,r y„ r Y.3 d+ M 1 t }F S r Y i't Y +'•r+h4 Odus as sh too- Owl KIM. wasswo! a ra S,-a•r t-a r t { 3 4 P' r ' r + r•F 3•yF* r` ,yt as yv~ ll rti+ 4f J t y rr^ T M r a C J4 r y" 3 Yi.,. t a 2 r j 7a h 8 S Y t L mP'X 1•J moms on' to own RP nhw,- r s.r*• " u j'? W w b r t 4Y` rrL L^ d' 3t.r s ,j }A: N t,. - ., j ,f, ;5'.. h L 1'b.{J Rig Ak4,l i h k a . t ' _ t a Y( •1` :w f 7..SY m f?i Z.cc , y.* f,i . 1'.,,;... x .,.r- .. u.• r. .+' P Y^r dr" r 4 r r ,'r` p a}^ r a,'7 3,{r i, r Y M r r a.Y^? y a8 St Yk t w•,r c! rt''.-.X a t. X a i t. •r:.. x 41'" , "+ ' r°3 f'.a, .0 a q#d t ri .x t M1 M1' r ' n1` j!' Vin..FA! 4 5 r k, Tuesday, April 29, 1958, Continued IN THE ]BATTER OF APPOINT- Ct JkKS H, Lindstedt, Reg: Cassie I. BaofaL Dem; Leta INSPECTOR: Ruth F. C a d r a, MEAT OF ELECTION OFFICERS Dem Edith ]t YiRes. Rep: 91g• X. Rase. Dem eepp.__ __ rAANDDESIGNATINGPOLLINGridAnneLaura, Dern.DDI, CERRITO PRECINCT Y0. 32 RJUDGES• Ruth K. Blair, Rep; PLACES FOR THE DIRECT EL CERRITO PRECINCT N0. 14 POLLING PLACE: Gordon C. De- Grace E. Lindstrom. Dem. PRIMARY ELECTION TO BE POLLING PLACE: Ftre House Munck (Cara ) 6323 Huckdn CLERKS: Freida R.Stokes.Dem HELD JUNE !• 195&Na Ashbury A Eureka Aves_. D r• Ei Cerrito.' glum Helen M. Harvie, Rep; Audrey E. On mation of Supervisor Taylor. E] Cerrito. LNSPF.CTOR: I.oanna H De• Chilton, Rep. f seconded by Sulxnisar Nielsen. IT INSPECTOR; Evelyn Stewart. Munck pep EL CERR O PRECINCT NO. 30 1S 81 T1iE BOARD ORDERED DemJUDGES: Lucile E. Rynin, Dem; POLLING PLACE Ruth I. Kir. that the following named e;ctcrs JUDGES: Marie You. Rep. Mary Ism" C_ Reeves, Rep.b- !Garage), 5917 San Diego St., be and they are hereby appointed Wright Dem. CLERKS: Beulah T. Shively. EI Cerrito. as election officers to c0 act tie CLERKS Emilie A. Bureworth, Rep; Ebiora M. Morey. Rep: Doris INSPECTOR: Ruth L. K i r b q, DIRECT PRIMARY ELECTION to Dem. Evelyn M. I.ieckfetd. Rep. Edda Dickinson. Rep. Dem. be held on the 3rd day of June, Theme A- Craig. Deni_ RL CERRITO PRECINCT NO. 33 JUDGES: Mamie A. Gaul, Dem; 1838, throughout the County of Can- p'OCLLING PL CE- NewSura Vilss- aPOLLING PLACE: Morris Tep Estella RKS:ME abethd.E MacKen-tra Costa; and fisc signed following lea- is Church. Cutting Blvd, h Alva ppmtC El Cows Rm.), S00 Sea View zu, Dem; Violet B. Gobba, Dem:Dons are Hereby designed as poi- Dt.. El Cerrito. ling places in each precinct for the Ave.- EI Cerrito INSPECTOR: Mary S. Robertson. Elizabeth Guth. Dem. conducting of said election, to wilt- INSPECTOR: Ruby Labor. Rep. Icon EL CERRITO PRECINCT NO. WA JUDGES- Allme May Beth-Dem: JUDGES Joyce E Burr. Rep; POLLING PLACE: Ruth L. Kir- SUPERViSOR1AL DISTRICT NO. 1 pp C- Weathertagton, Dem Ana wheeler, Dem, b, !Garage), 5917 San Diego St.. HAT VIER' PRECINCT NO. 1 CLERKS: Era Marla Kertest CLERKS: Miriam R Graham. s+ Cerrito. POLLING PLACE, Phyllis E. Dom' Rosette Lewis. Rep: Elea- Dem• Ettzabeth Carlson, No Party INSPECTOR: Florence Beasley, Opp 1Garage. 3119 Sacramento aor IL Gordon. Dem, Iaaiieila Hare, Rep Dem. rt Aav.Richmond. EL CERRITO IRRCINCT NO. is EL CERRITO ! tCLNCT NO. 14 JUDGES: Anne B. Robinson, z IN§PECTOR: Bessie Ernry, Rep.. POLLING PLACE- Earl C. Day. POLLING PLACE: T a 1 t m o n t Dem• Florence O. Buchanan, Dem. JUDGE: Phyllis E. Opp. Rep. Is (Garage). 919 Richmond St.. EI Schon: (Room 30). 724 Kearney St.. CLERKS: Ethel L DeMaria, Rep CLERKS: Ellen L. Smith. Dem.• Ce Ttl-EI Cerrito. Doris J. Zappla. Dem: Dorothy r. Mildred Rosson, Dem. INSPECTOR: Jade D. Thomas, INSPECTOR: Barbara Braskat, BL lw Rep RC'of[R[.Rl PARK PRECINCT r Rep. RITO PRECINCT NO. 51 JUDGES: Lata M. Adcoclr Dem: I?lJmU D G E S• Florence Montoya, POLLING PLACE: Madera POLLING PLACE: Theo_ J. Mar- Hermine Gordon, Dena Deal- Katherine V. Laagel. Rep. School (Auditorium), Arlington Ave.. rr ERKS: W111a Dean J o n e s. CLERKS: El Cerrito.keit (Garage). 1623 Oak View Ave.. Dem. Olga M. Davis. Dem. Mar- LtLLa Broadway. Idsal , INSPECTOR: Shirley L. Mertens,Berkeley. p 1ipe INSP$CTOR: Emma A !inch, D PRJdCLNCT NO. 17 ESL CRRRITO PRECINCT NO. 3S GES: Bernice L. Marron kDem. POLLING Polls Wallace, Rep: POLLING PLACE: Hugo Wallace POLLING PLACE: Elisabeth Ly Dem, Elizabeth J. Watson. Rep Leone M. Inman. Dem. Garage), 434 Everett SL, lEl Ger- m (Garage). 501 Elm St.. EI Cer.CLERKSJuanita Nielsen, Rep; d CLERKS: Mabel E. Dryer, Dem Eileen B. 'Lukes. Dem; Marie W u Marion F. Johnson, Rep: Ruth M; on Sophie C Harrison. INSPECTOR: Harriet V. Crop, Busby. Dem- Lewis. Dem. RJUDGES: Mary I• Rodiai, Dem: R EL CERRITO Vivien W. BERKELEY PARK PRECINCT Katherine Doane. Drat oES: EllzabeW Lyon. ikon: a: NO. . Ieota U. Pusey, No Party Bean (Rumpus Rm.), 2509 Tamal- POLLING PLACE: Helen A. CLERKS: Elizabeth Blazevfeh• CLERKS: Janet M. Alves. Dem• pais Ave,. El Cerrito. Greater tearaaggee. 334 Setl)r3ey Rep CLERKS: B, Kam D Gcsch, Dem: Jarvis. Dern• Gloria INSPECTOR: Vivien W. Bean, yDemParkBlvd-. Berkeley EL CERRITO PRECINCT NO. U EL CERRITO PRECINCT NO. 3s JUDGES: Mildred B. Cox. Dem: INSPECTOR Olga Witik,ag Dem, POLLING PLACE: El Cerrito Kenneth A. Coates, Dem. JUDGES: Helen A.Greater. Rep. Fie House. 10900 San Pablo Ave.. POLLING PLACE Isla J. Me. CLERKS: Martha T. Stone, R Mints L. Mtholoyich, Rep. El Cerrtto. Causiand (Front Room)• 753 Balra Violet S. Nigro, Rep; Jean K T CLERKS: Harrieu L Mercer, LNSPEC2OR Teresa A Milani, Dr El Cerrito.Hawkins, Rep: Erva A De Carta. Dem:Dem- Re1ptISPELTOR: Isla J. McCausland. EL CERRITOPRECINCT NO. 53 Elizabeth L. Gerig, Rep-JUDGES: Josephine Bonita. Rep: JUDGES Vera POLLING PLACE Haul E. Vo EL CERRITO PRECINCT ICO 1 Constance Regalia. Rep. K Zaidel. Dem: ilva (Garage), 1307 Marvell St., El maPOLLINGPLACE, C 1 a r a E Cl sC3ore: ar" J_ Hnsa. Dem: Hallie R. Curt. Dem. Cerrito, 21 Kaufman IFrvnt Rooml, 419 Kear- Dem E_ brise. Rep: Evelyn Lm EttPu C. Donaldson, INSPECTOR: Hazel E. Voliva, ney St., El Cerrito. Barge- Dean- Dem Dora E Pugh. Rep: Loretta Dem. INSPECTOR: Alice M. Walker. EL CERR[TO PRECINCT Nei. t9 M, Leper. Rep Rep EL CERRITO PRECINCT NO. 37 JUDGES: Victoria B. Pillsbury. JUDGES: Clara E Kaufman 1CeemetWter tittJ E7 Cerrito Rep Dortha M. Degiman, Rep Precinct Na 461 POLLING PLACE: Castro School CLERKS: Lenore Saxton, Dem: Dem: Olga J. B. Lee. Rep. EL CERRr1'O r=ECLYCT NO. 20 (Auditorium). Donal Ave, dr Law. Thelma G. Rider, Rep; Florence CLERICS: Hildegard Buescher, POLLING PLACE: Earl S. Wil. rent:e Jt.. El Cerrito. Ratelle. Reepp Dem: Beverly M. Br oaken Dem: son tGarage), 805 Roberta Dr., INSPECTOR: Faith B. Heino• EL CERRITO PRECINCT NO. 54 Fay A. Brencman. Dent Ed Cerrito- Dem- POLLING PLACE: Stanislaw A. EL CERRrrO PRECINCT NO.INSPECTOR: Margaret B. Wil- JUDGES: Victoria M. Marrone, Blonski (Garage), 7937 Terrace POLLING PLACE: RAL rdtng yon Rep Dem: Edith L. Slezia. Dem. Dr.. El Cerrito. School (Community Hall) on Ash. ,JUDGES- Florence E. whitty. CLERKS- Sarah McGrew, Rep; INSPECTOR: Stanislaus A. Blon- bury Ave., Fairmont & Ashbury Rep: Elm w Subberra, Dem_ Marjorie M. Hen man. Lop; Mar- ski, Dem. Ave.. El Cerrito'CLERKS: Beatrice J. Geary. Caret M. Neill. Ree. JUDGES: Harriet S. Schaffran, Lucille L Comot• RINSPECTOR:Rep: Vma O. wicker. Dem-. Sun- EL CERRITO PRECINCT NO. 38 Dern; Myrtle C. Widdershelm, Rep. to, Dem. dar S, Shad, Dem_ POLLING PLACE- Julia Nielsen CLERKS: Harry T. Bergman, JUDGES: Julia Bloom, Rep. Her- EL CERRITO PRECINCT NO. 21 (Garage). 2321 Mono Ave.. EI Cer. Dem; Mae C. Nelson, Rep; Rose nice Hannon, Dem. POLLING PLACE: Margaret rito. Angela Cheney. Dem. CLERKS: Grace M. Cunibertt. Gleadall (gasersent), fill Portals INSPECTOR: Pro Swager, Dem. EL CERRITO PRECINCT NO. 55 Dem: Jane M. Campisi. Detre. Al- Dr.. Ed Cerrito JUDGES: Adeline K. Hounsell, POLLING PLACE: •Madera zr berta D. Mar•enco, Dem,INSPECTOR: Margaret Gleadall, Dem Eva M. TYpton, Dem. School (Auditorium), Arlington Ave. EL CERRITO PRECINCT NO. 3 Rep- CLERKS: George H. Dickinson, EI Cerrito. POLLING PLACE: Arthur V. San- JUDGES: Eleanor Lawler. Rep-. Rep. Ione A. Larmon, Rep: Lor• INSPECTOR, Marion E. Carlston. ford (Garagel. 554 Everett SL, EI Eleaora lL Eyed. Dem_. etta A_ Borba. Dem. Cerrito. CLERKS: Iona M- King. Dem- EL CERRfTO PRECINCT NO. 39 Dem. Betty Jane W e b e r, INSPECTOR: Anna B. O'Malley. Betty Jean GleadaiL Rep; Vera T. POLLING PLACE: W a r r e n C. ReD: Doris M. Kihara, Dem. Ikon. Austut, Dem. Wang /Rumpus Rm.). 5610 Jordan CLERKS: Helyn M. Burger,Rep;ti4 JUDGES: Dorothy V. Sanford• EL CERRlTO PRECINCT NO. Ave., El Cerrito. Martha D. Harrington. Rep; Mary. Rep Isabelle E. *eyard. Dem, POLLING PLACE Joseph Nar- INSPECTOR: Mildred 1. Elsber• an E. Popesaden• Rep CLERKS: Li1(tan M. Backe, Date' dal (Garage), 1340 Kearney St_, ry Dem' EL CERRITO PRECINCT NO. 56 Nina H. Ceeder• Rep. Mary E. JUDGES: Lydia An Lehman•EI Cerrito_ Rep. POLLING PLACE: Et Monte Stanley, Dem. INSPECTOR_ Kathryn Sandvidt. CLERKS Ruth Ryan. Salisbury.R School IM e-PElpCerrdto.•)• 2133ELCERRITOPRECINCTNO_ t ni iGPOLLING aNCel.PLACE:EIrn SL F.1 tics arles Zan- Rep. ES: An eliaa Bertol1.Dem: e 0. E. McDoaaW. Dem: Kath INSPECTOR: Evelyn A. ConCle- Pauline Gay Dem Op enh Rep ton. R Tito. CLERKy: Blanche Johnson, Dem: EL CERR!!O !RE•CINCT NO. 40 JUDGet-S• Mary Thompson, Dem;i INSPECTOR: Juanita M. Ebert. VtWet E. Yarall%, Lem Viola M. POLLING PLACE: Anthony J. Lola M. Donovan, Rep Dem. Hackbarth, Dem- Chiappe (Garage), TO Albemarle CLERKS: Mildred Federico, R JUDGES: Frances G. Zamat, Rep. EL CERRITO PRECINCT NO_ 23 St.. E: Cerrito_Lola Z. Glider, Rep: Jeannette M. Cecelia CLERKS- Schroth. Pauline Rury. Dem: POLLING PLACE: El Monte Dem. INSPECTOR: Gladys Chlappe, Nichols, Dem. fSchool (Multi-Purpose Room). 2133KZNSLNGTON PRECINCT NO. 1 aClaraD. Stevens, Rep. Beulah G. Ta scott Ave_ EL Cerrito JUDGES: Ethel M. Bowie, Rep. POLLING PLACE: Charlotte L Goodman. Rep INSPECTOR. Laveta M.Jsct• to B Cto I Bower (Garage!. 833 Coventry Rd., EL CERRITO PRECINCT NO. S nisi Dem. CLERKS: Lavina M- Christian. Berkele . POLLING PLACE: R. N. Solum Dem: Lillie F. Doolittle, Dem: Al- INSPECTOR: Charlotte L Bow- Garage), 7". Terrace Dr., El Cer- JUi?GES: Beryl J' Bell• Der°: tee C_ Kinsey. Rep. er. RepTheresaKlemm. Rep GTito. CLERKS: Minnie G. Cambra. EL CERRITO PRECINCT NO. 4t JUDGES: Nelle H Downes, Rep: INSPECTOR: Sara D. Phillips Rep. Katherine Bones,. Dam• El POLLING PLACE: Helen L- SPI Irene V. Webber, Rep. Repon yak (Garage). 15 San Carlos Ave., CLERKS: Klyde S. White! Rep;JUDGES: Olga S. Solum. Dem: sle SL C9gtR1T0 PRECINCT NO. Zt EI Cerrito. Georgia J. Stabler, Rep-, Anne E. Lasson, Dem. INSPECTOR; Martha M. Olney, E. Smith. Repli lorence 1' h School. P LACE: EI CerritoCLERKS: Irma B. YCeede, Dem' Dem. Bertha M. Taylor. Rep: Nellie 13. High hQo1 Ashbury R Eureka JUDGES: Angelina M. Torchla, NSIYGTON PRECINCT NO. 2 Faber. Dem. Ayes.. EI Cerrito. Dem Helen L. Sp/yak Rep. POLLING PLACE: Marjorie M. W EL CERRITO PRECINCT NO. s RINSPECTOR: Olive M Cuyot CLERKS: Freda A. Bates, R Miller (Basement), 280 Amherst S POLLING PLACE: Hazel E_ Al- Alma E_ Swanstsom. Dem; Helen Ave.. Berkeley. linin (Rumpus Room), 1435 Navel- •6GES= Je-ei S. Webber.Rep. Montano, Dern.Rep. NSPECT01t Marjorie M Miller, s j tier St.. El Cerrito DOT° HL C9GRRITO PRECINCT NO. 42 JUDGES: A Elizabeth Trees, INSPECTOR Hazel E Alliaio. CL.E = Laura T• m: mob`• POLLING PLACE: Betty L< Mago• Re ELabeth SChwabacher, Dem. Dem. Deis! !.cera E_ Callao, ' Sarah vera tRum Rm.), 21!69 Tamal. p JUDGES: Adeline R. Sodergrai W Olson. Rep Pais Ave.. CLERKS: Frances H. Clark, Rep: Gladys M. Naaellier, Dem_ EL CERRITO PRECL`4CT NO. LS mto' Dem; Lida K Cole, Rep; Martha CLERKS: Eae)yn M. Hkniarih POLLING PLACE: Wmk[red John ReIpM SPE CTOR: Margaret I. Hanan. D. Swan. Rep. Dem; Ruth J Brasbear, Dem: San 413 nDxsss Room). 219 Ashbury' JUDGES: 13omle J. Bradshaw. KENSINGTON PRECINCT NO. 3 Frances D_ Ketlinski- Rep. Aye-. Ei Cemto_ Sylvan L Piper, Dem. POLLING PLACE: Charles C. yy Strout (Garage). 43 Kingston Rd., EL CERRITO PRECINCT NO. 7 INSPECTOR: Margaret Hannon. CLERKS: Doris H. Alexander. Berkele . POLLING PLACE: John Freitu• Dem. Dem: Mane E. Esting er, Dem: y lis tGarage), 1804 Kearney St., El JUDGES: :lora M. White Dem. Beth M. Whitty. Rep. INSPECTOR: Helen B. Smith, Cerrito.Phyllis W. Mum. Rep_EL CERRITO PRECINCT NO. 43 Re JUDGES: Anna Marie Haberkorn. INSPECTOR: Marian Ar Gupdrr, CLERKS: Winifred Johnson. POLLING PLACE: James LRep.Reps Helen W. Willey. Rep_ Rep. Dem: Fern C Barker. Dem: Duro- lar (Garage. 815 Everett St.. El CLERKS: Katherine K. Scott, JUDGES: Cestra Fregulia. Rep: tdyy Jane Bergen. Rep- Cerrito. Bessie Thompson. Dem. ffi. CERRITO PRECINCT NO. 26 INSPECTOR- Penelope C. Kollar. Rep Evelyn B. . Rep. m, Dem: CLERKS: Emma F. Mahon, Rep: POLLING PLACE: R a y m o n d Dem Floyd N TlrlchPR Rep. Constance Moirano• Dem; Char- Erickson (Garatel, CM Marvell SL. JUDGES: Violet M, Whitaker. KENSINGTON PRECINCT NO. 4 lotto R. Colla. Dem. EI Cerrito- POLLING PLACE: Don M. Cun- EL CERRITO PRECINCT NO. 9 INSPECTOR.- Dans L Erickson. Marg yogi Devigner nHleirgkheamy (Garage), 62 Eureka Ave., POLLING PLACE-. John J. Boon- Dan. cenpezC, Dem: J os 1 sY r r{ Tuesday, April 29, 1958, Continued A WIN1j." w'' . sir a•5 ITNT tywt Von A s „r PEI J y'} f! f.g£`" kir"'} F Z'yyJ 6L ! Rs C"S low A? how t i YWW_ JL f fi d 4 #• a i t 1 S Mau an toy Rr S Tc iryyyM v r A R f Y 1 .?.y r 4f 4 xR 4 MA`Flu 1._ y7 L t A. p 'yt y `3e--• F Yi r fx'rv: n z f its J ,4 q t fW`5 ',F r,s P4;1,.(3 { t -f#: t T R J t j F ram. 4 I ) AOKI AQ TO f 4,x4 y- irf Fy F wl C Y'{ .rr' s, ,' d i s• > rr }fill n i• Y .i r,`y. $ s Tuesday, April 29, 1958, Continued KENSINGTON PRECINCT N0. 18 lel, Dem. Charlotte M Hillhouse, Dem. JUDGES: Rebecca W. Travis, POLLING PLACE; Bessie M. JUDGES: Farman LL H r e w a. M-wore: Model Meyer. Dem: Dam: Cordie W un. Dem. Clark (Garage), 390 Yale Ave-. Bev Rei Ansa L Tutser, Rcy. 3llyrtle R, Shasky_ Dem: Ells I. CLERKS: Margaret Chattleton, kelev. CLERKS: Katherine L Turner. Bodts, Dem Dem: Anna B. C'lemea, Dem; Iva r" INSPECTOR. Loral-, P. Ger- Dem. Marie B. Andrews. Dem: RICHMOND PRECINCT NO. 31 Renas. Dem. matin, Dem. Roar Re. Deaf_ POLLING PLACE: William RICHMOND PRECINCT NO. 41 JUDGES: Bette O. Beadixm RICHMOND PRECINCT 310. 11 A1beri;i t5toreroan), 563 22nd SL, POLLING PLACE: Ted Ciabattari R!p Jessie Boa Nickel, Rep- POLLING PLACE: Ethel B. Bar- Richmond Gara`el 8I0 11th St., Richmond. i J1 Mary Aon Smith. Rep: ttfer tRmpt}m Hall), 113 12th SL. INSPECTOR• Margaret R. Bran- IN Minnie Minnie E. Jackson, Arleen M. Halseide. Rep. Dorothy Richmond. dau. Dem. g p w A. Younn R1 Rep. INSPECTOR: Avis T. Thomson, JUDGES: Luta A. Httdsan, rep: Jt. i, KENSINGTON PRECINCT NO. Il Rep Eula Farrow. De}1i• CES: Iva May Eason, Rep; POLLING PLACE: A. O. Dan- JUDGES: Etta M. Tay'w, Dem: CLERKS: Lavonla Carr, Dem; Anna E. Brahm, Rep, µM Jr. tGarage), 258 Cambridge Anne E- Brat, Dem. Pwrma A. McLaughlin• Dem: Mae CLERKS Georalana Lasater.Ave.. Berkeley. CLERKS Maud Ataaid, Dem: M. Smithson. Dem. Rep• Jessie B. Elphick, Dem; Cas-INSPECTOR. Lucile V. Donogh, Louise Smid, Reil; Helen A- My- RICHMOND PRECINCT NO. 32 sle I. Adams, Rep.Re err. Dem. POLLING PLACE: L CosenWit. JURICHMOND PRECLYCT NO. 49 DGES: Edith C. Ford Rep: RICHMOND PRECINCT N0. li tGaragei. 04 22nd SL. Richmond. POLLING PLACE: Grace Cur.Esther C. Tebbens, Dem. POLLING PLACE: Musician Half. INSPECTOR: Jeannette A. La- ry (Garage), 2626 Grant Ave., Rich-CLERKS: Dorothy M. Winter. 288 (ith SL, Richmond.marra, Dem. mond.Grace Curry, Rep.Dem: Mary O. Merry. Rep: Caro- INSPECTOR. Grace L McMas- JUDGES: Esste L Keiser. Rep: JUDGES: Cleo r e CurrDem•tan Bobbins. Dem. ter. Rets Caroline J. An raon, H KENSINGTON PRECINCT NO. 12 JUDGES: Grace Sehimpit• Dem: CLERKS: Mary E. Stark, Dem; Muriel J. Jensen, Dem.POLLING PLACE: Perry F. Calra E_ Willis- Dem_Clara A. Reeves. Dem; Wilma L CLERKS: Helen Jones, Rep;Marion F. Heiler, Rep: IngaMBeds(Garage),S Westmnster Ave, CLERKS: Rada R. Stallier. Rep: Steuart- Rep V_artman, Dem. Setkelea•. Ann Il~ Tokstad, Rep: Father P RICHMOND PRECINCT NO. 33 r INSPECTOR. Erma Long, Dem- Self. Dem- POLLING PLACE: Presbyterian RICHMOND PRECINCT NO. 50 JUDGES: Quina M. Cooper. RICHMOND PRECINCT NO. 15 Church of Redeemer, 23% Andrade POLLING PLACE: Fire Station Dem: Held S. Lawlor, Rep. POLLING PLACE: Fite Station Ave.. Richmond. No. 6. 4106 Clinton Ave., Richmond.CLERK: Ruth Brooke. Rep:Mar- No. L =5 5th St.. RRichmaod. INSPECTOR: Rosea A. Cecil, INSPECTOR: Sophie W. Dyer,ant S. Vorkoper, Dem. Myrtle INSPECTOR: Bertha Tate. Rep. Dem- Dem.x skey, Rep. JUDGES: Lamre Meskatiskas. JUDGES: Irene Ryosa. Dem: JUDGES: Erma A. R. Johnson, 5x KENSINGTON PRECINCT N0. 14 Dem: Ann& B. JUtarander, Rap, Anne E. Leasman, Dem. Dem• Edith M. Schwartz. Dem.POLLING PLACE, Walter J. CLERKS: Beulah E_ Lynn. Dem: CLZRKS: Aurae M. McCarty, CLERKS: Effie M. Hamilton.Smith (Garage). 3S Westminster Minnie L. Janz, Dem: L.oube A. Dem: Mary B. Caples. Dem; Doris Rep: Frances A. Donahue, Dem; Ave. Berkeley.o• Dem. AL Iverson. Dem. Dorothyp N. Lasater Dem.IN§PECTOI#: Jessie N. White. RICHMOND rRECD4CT NO. 16 RICHMOND PRECINCT NO. 34 RICIlMOND PRE INCT NO. 31 R%POLI-ING PLACE: K- Kevalev- POLLING PLACE: Max W. Hat- POLLING PLACE: Clifford JU DGES: Beatrice W. M a a a. sky (Garage). 273 Bissell Ave_. tach (Rumpus Rm.), 840 35th SL. Strand (Garage). 827 Kern St.,Re Alden K. Ham. Rep. Richmond. Richmond. Richmond.pp INSPECTOR: Anita T r a n s u e. INSPECTOR: M. Caroline Schna• INSPECTOR. Shirley G. Ams.CLERIS: Eva L Hardman. Rep:Doris B. Williams. Rrp: Frances R bel. Dem- bury. Dem. JUDGES: M,y Pearce. Dem: Ed.JUDGES: Evelyn C. Soden. Dem: JUDGES: Ruth M. Strand, Dem;N. Moon. Rep KENSINGTON PRECINCT NO. is as V. French- Dem- Marian E. Dailey, Rep. Ruth I. Parlor, Dem.POLLING PLACE: Ar O. Is CLERKS' Mildred J. Barrow. CLERKS: Esther L Hillstrom. CLERKS: DorothyM. Caron, nyCommunity ty Churn l, : Arhiegtan Rep: Cora McClure, Dem: Wilma Dem: Virginia itarcetta, Dem; Lu- Dem: Elsie M. Hartmann, Rep;Ave.. Berkeley. RICHMOND Fulton. Dna. 1u Flares, Rep-Marjorie E. Bricker. Rep. e INSPECTOR: Helm V. FergusonRICHMOND PREC11 NCT N0. 11 RICHMOND PRECL14CT NO. 35 RICHMOND PRECINCT NO. 52 ReP POLLING PLACE: Project Office POLLING PLACE: Irene C. Vic POLLING PLACE: P u 1 I m a n DGES.. Marcella M. Marson• Alctusan Village, Calfins It Curry (Garage). 343 Carhton SL. Rich- School (Community Rm.), S. 39th Fe lieha L Johnson. Rep.Sts.. Richmond. mond. Florida Ave. Richmond.p INSPECTOR: Kathryn C. Hight- INSPECTOR: Irene C. Vix, Dem. INSPECTOR: Annie R. Loeati•CLERKS: Louise P. King, Rep. man. Dem_ JUDGES: Vioiette, A. Jesseph, Dem. ufi Doroth• L Benteen, Rep: Vera JUDGES: Haien M Mttatz, Dem: Rep. Margaret Snaith, Dem. JUDGES: Mamie E. Mills, Dem;Fern J}ones, Dem. Hannah S. kMo e• Dem. CLERKS: Viola A. Corey. Rep; Margaret A. Nelson, Dem.KENSINGTON PRECINCT NO. is CLERICS: Blanche M. F a s t e r. Ruth Mae Connor. Rep: Eliza S. CLERKS: Sarah A. McKown,POLLING PLACE: Marie Roth Dem: Mildred Fredneltiom Dem: Kidder. Lem. Dem. Rose M. Scolari, Dem; Al-Garage). 34 Lenox Rd., Berkeley- Jane V. Wilson. Dean. RICHMOND PRECINCT NO. 36 bina Cassoni. Dem. INSPECTOR: Evelyn K. Hades. RICHMOND PRECINCT NO. IS POLLING PLACE: Annette White RICHMOND PRECINCT NO. 53 Re POLLING PLACE: C&naa.WW Knuth tRotsldeace). 424 42nd St., POLLING PLACE: Peres School UDGES; Laverne W Strobel Auditorium), 5th & Pennsylvania Bal Church ITS Neva Ave.. Richmond. R LEGwendolyn A- Stone. DeDarn. Richmond INSPECTOR: Dora F. Woolley, Ave., Richmond.CRKS: Margaret Rouse. Rep: INSPECTOR: Evalyn B. Kelp. Rep. INSPECTOR: Cubic Laverne Me.Bernice G. Raszat, Rep. Eleanor Rep- JUDGES: Mary M. Ferguson, Kinney. Dem.H hm Rep-OND P1tHCLtiCT NO. 1 •BUDGES' rlares)er G. Chaney. Rep-. Grace C. Soderbiom. Dem. JUDGES: Ethel Wilhite, Dem: RICH RIMING PLACE: Edward Z« Rep; Georgann Buell. Dem CLERKS: Gunner Soderblom• Alice M. Jackson, Dem. PPOLLIN (Garage), 325 Td I- nm A-Dora Avila, Dem- Mia- Dem-. Jean A. Saylor. Dem; Effie CLERKS: Laura Hunter, Dem•Knight- Lem. Loi& Valen- C. riel, Rep. Sadie Mae Kidd, Dem: Elvernet•bun• Ave., Richmond socia Dela_ RICH]t0. PRECLYCT NO. 31 to Sharpe, Dem.IIZSPECTOR: Julia E. Berger. RICHMOND PRECINCT NO. 19 POLLING PLACE: Elsie C. Pace RICHMOND PRECINCT NO. 53• A Re POLLING PLACE: Library Build- (Garage). 58135th St., Richmond, POLLING PLACE: Waiter Free. R JpUDGES: Mara Gozzi. Dem: mg. 4m St.- & ,' Ave-. Rich• INSPECTOR: Rose R. Paschal, man. Jr. (Living Rm.), 630 Schrock Mary A. Young, hep mond. Dem, Ave., Richmond.CLERKS: Edna Hathaway. Dem.• INSPECTOR: kristme Thomsen. JUDGES: Aima T. Barrett, Rep: INSPECTOR: Geraldine J. Smith.Mary K. Erskine. Rep: Helen L Rep, Sabel S Press. Dem. Dem.Crim. Dem. JUDGES: otivette F. O'Rourke. CLERKS: Adeline E. Stoddard, JUDGES: Onita Brown. Dem:RICHMOND PRECINCT NO. 2 Dem. Ora Todd, Dem.Rep: E1, C. Pace, Rep: Mary L Annie Mae Freeman, Dem,POLLING PLACE: Pt. Masonic CLERKS: Laura E. McGrath. Paletta. Dem. CLERKS: L.ouretha Ashley, Dem;Lodge, Mo Washington Ave.. Rich- Rep: Peart Pemberton. Dem-. Nan RICHMOND PRECL14CT NO. 3R Amelia P. Cortez, Dem; Odessa mond- L Hallihan. Darn. POLLING PLACE: Lon Butler Myy Dem INSPECTOR: Daisy M. Esser. RICHMOND PRECINCT' NO. 24 (Garage), "SW Barrett Ave.. Rich- It CHaRO.ND PRECINCT NO. M Dem. POLJJNG PLACE: A_ A- Lutz mond. POLLING PLACE: North Rich-JUDGES: Marlys L Reynolds, !Garage• 800 Barrett Ave.. Rich- INSPECTOR Elate Butler, Rep. mond Baptist Church. 1401 Filbert Dem; Edna B Idle, No Party. rnood. JUDGES: Amelia C. Durkin. & Alma Ave., Richmond.CLERKS: Janet R. Fleming,RepJUDGES: Muuue Blenner. Rep. Dem; Arrietta Thompson. Dem.INSPECTOR: Mary J. Da Costa,Alice B. Rash. Rep: Alice Buck-.Mabel A. Luir- Dem. CLERKS: Erma E, W e b s t e r. Dem.ingham, Dam. INSPECTOR: Dora Scan. Rep. Dem. Grace M. Buchenery, Dam: JUDGES: Zelma B. Cooper, Dem;1t7CHMOND PRECINCT NO. 3 CLERKS: Colleen M. Orchard. Jessie M. McKenzie. Rep_ Ethel M. Scott, Dem.POLLING PLACE: F. W. Hess lam; Mary D. Christian, Dem: RICHMOND PRECINCT NO. 39 CLERKS: Gladys 1. Davis, Dem:Garagel, TI Washington Ave.. Thelma K. Garrett. Dem_ POLLING PLACE: Hazel B. Er- Emma P. James, Dem: Laura Ash,Richmond. RICHMOND PRECINCT NO. 21 ich (Garage). 448 19th St., Rich- Dem.INSPECTOR: Bernice E. Duly. POLIJNG PLACE: Richmond mand. RICHMOND PRECINCT NO. 53 r??Rep Club House. nt25 Nevm Ave.. Rich- INSPECTOR. Mary E. Rogers. POLLING PLACE: Alvarado JUDGES: Elizabeth H. Pruitt, nand. Rep School (Recreation Rm.), Sutter &Dem, Josephine Esser. Rep. INSPECTOR: Else A- Kurtz. JUDGES: Hazel 8. Erich. Dem: San Mateo Sts., Richmond. 9CLRKS: Elizabeth M. McDon• Den. Frances A. Tyler. Dem.INSPECTOR: Dorothy G. Bar.aid, Rep; Diane M. Neild. Rep. JUDGES: Jessie M. Horn, Dem. CLERKS: Lana Thom on. Rep: hour. Dem.Mary Highfll, Dam. Lucille D. Kiater. Rep. Aima F. Penis. Dem; Malte Kem• JUDGES: Emogene Carter, Rep: r RICHMOND PRECINCT NO, 4 CLERKS: Margaret E. Cunning- per. R Anna Lucile Murrill. Rep.POLLING PUCE: Methoidtxt Dcm Theresa L Jdmson. RICH8-OND P19ECL-ICT NO. 46 CLERKS: Ada J. Simpson. Dem:Church, Nicholl & Martino Aves.. Dam. Madfe C. Radon. Dem. POLLING PLACE: John R. Sim• Rosalie R. Peugh, No Party; Hilda Richmond. RICHMOND PRECLYCT NO. 22 cot (Garage. 3119 Center Ave., W, Windham Dem.INSPECTOR. Julia Bill. Rep..POLLING PLACE: Richmond Richmond. RICHMON5 PRECINCT NO. 56 JUDGES: Waidred M. Gunsti, Club House. 1125 Nevin Ave.. Rich- INSPECTOR: Mary L Chavez, POLLING PLACE: Charles E.Dem: Freda J McClure, Dem. mood. Dem. Covell (Garage). 2740 Euclid Ave.,CLERKS: Marcello M. Cisco. INSPECTOR: Ida Daley Hours- JUDGES: Barbara M. Simcoe, Richmond.Dem: Josephine Palenchar. Dam: mm. Pep, Dem: Marie E. Walz. Dem. INSPECTOR: Marian C. Covell.Helen E. Pike, Dem. JUDGES: Victoria T. Leggett, CLERKS: Opal V. Harcourt.Dim• Rep R Grace J. Browning. Rep. Sara A. Cunha, Dem: Elsie S. JUDGES: Margaret E. McGre POLLING ND PRECINCT SIU- S 1 1-D'OI.LING PLACE: P't. Masonic Rep.Hazel B. Rodas, Rep: Mann, Dem. or, Rep: Mary C. Fitzgerald, Dem.Lodge, 210 Washtttgton Ave., Rich- Anna Sweitzer. Rep; Bertha May RICHMOND PRECIICT NO. 41 CLERICS: Dorothy E Shinnick, mond Jennm s Lem. POLLING PLACE: Stege School Dem; Mildred Palenchar, Dem: s INSPECTOR Margaret A- Ken- RICHMOND PRECINCT NO. 23 Room 16, 30th & Cypress Ave., Anna Marie Freese, Dem.ny Dem.POLLING PLACE: Kell R. Jen- Richmond. RICHMOND PRECINCT NO. 57 JUDGES: Marie Ceridono, Rep: kins (Garage). 3W 11th SL. Rich- INSPECTOR: Anna L Soldavial. POLLING PLACE: Project Of.Gertrude M. I'ilotte, Dena. mood. Dem- lice (Atchison Village), Collins &CLERICS: Naomi N. Hutisetter, INSPECTOR• Agnes Chandler. JUDGES: Ltta Simeone. Dem; Curry Sts., Richmond.Rep Agnes C. Malloy, Dem Han- Rep Katherine F. Klatt. Dem. INSPECTOR: Louise C. Hawley,nah H. Silva, Rep. JUDGES: Grace Jenkins, Lem. CLERKS: Bernice Siegfried. Dem.Mildred B. Hammond. Rep- Dom; Hazel L Behrborst, Rep; JUDGES: Louise M. Eaton, Dem:RICHMOND PRECINCT NO. 6r RI POLLING PLACE: WaNO. 6 CLERKS: Grice L Steuart.Dem: Rachel M. Maynard. Dam. Evelyn Coremans, Dem.Florence M. Coffin, Rep: Julia 1. RICHMOND PRECINCT NO. 41•A CLERKS: Lydia A. Watkins,School (Auditorium), E. Richmond Maskal Donn. POLLING PLACE: Stege School Dem; Wanda L. Rusinko, Rep:Ave. & Wine St., Richmond. RICHMOND PRECINCT NO. 24 Room 18. '7th & Cypress Ave.. Gtadvs Dickinson, Dem. 3 INSPECTOR: Roue M. Dingle. Pol 1_11G PLACE: & T. Kvamen Richmond_ RICHMOND PRECINCT NO. 53 Deaf. Garage!. 578 4th St.. Richmond.INSPECTOR: Helen G. Bonham, POLLING PLACE: K e n n e thJUDGES: Mary L McCook. Rep; INSPECTOR: Helen M. Collins, Rep. Smith (Garage), M56 LincolnAve.,Emma E. Creed. Dem. Dern. JUDGES: Ms T. Davidson, Richmond.CLERKS: Pauline M. DriskillJUDGES- Rine I. Fautkaez.Tem; Rep: Rosie A. B kham. Dem. INSPECTOR- Barbara J. Smith,Dem; Mildred F. Salina. Dem. MaE. Burnett. Dean.CLERKS: Apses G. Smith, Dem: R Theressa Manola, Rep. CLERKS: Beverly Garner. tem• Lillie Morris. Ocm: Ann E. Heber, ep Richmond No. S Conwiidated with Flortae V. Argo. Dem; Virginia L. JUDGES: Delores Bannister,RICHMOND PRECINCT NO. 7 Y Dem Ina M. Stansbury. Dem.Thomas. Dent, RICHMOND PRECINCT NO. 42 CLERKS: Marjorie A. Volta.x POLLING PLACE: Lincoln School RICHMOND PRECINCT 140- 23 POLLING PLACE: George L Dem: Mae L Lofgren, Dem: Mil.Auditorium). 6th & Chanslor Ave.. POLLING PLACE: H11da IL Alar- Black (Garage). 1511 San Joaquin dyed M. May, Dem.Richmond. tin (Garage)• 313 Ripley Ave_ Rich RICHMOND PRECINCT NO, 59 INSPECTOR. Frances T. Mar- I OOd tinct, Dem. POLLING PLACE: Arthur Pimm INSPECTOR: Hilda K- Martin, INSPECTOR. Alto= Black, Dem. (Garage). 3200 Maricopa Ave., Rich.JUDGES: Jennie A. Ahlf, Dem. JUDGES: Mary Lorene, Dem: g Clovis P. Steuart. Dem_ Viola A- Collins, Dem. mond.CLERKS: Mattie L Tapp Dem ES' Frances S_ M a r t i n. CLERKS: Florence C. Pmarcik, INSPECTOR: Shirley G. Easley,Mar aret Y_ Raffanellt, Dem: Zel- Rep CLERKS: t Brown. Dem. Dem: Mary F. Estes, Rep; Rat• J rgg C.ERK-S: Bettie W Vr°omaa• fal}na Vad, Dem.RIDGES: Katherine E. Pimm,Is 8. Koenig, Rep. Rep• Lauren& Fowler• Dem. RICHMOND PRECINCT NO. 43 Dem: Lucille Mary Scharpen, Dem.RICHMOND PRECINCT N0. 1 Charles H. Haterdon. Rep. POLLING PLACE: Camp Fire CLERKS: Minnie A. Cornelius,POLLING PLACE: Mabel E. Ma- RICHMOND PRECINCT ,O. 2t Ctrl: Hdq. 2745 Downer Ave.. Rich- Dem: Hazel M. Saunders, Rep;son tFront Rm.). 118 & 14th St.. POLLING PLACE: Harriet Sims mood- Mary Ernst, Dem.Richmond. G ), 541 4th SL. Richmond. INSPECTOR. MabelJr. Chapman, RICHMOND PRECINCT NO. 60 INSPECTOR• Louise C. Spinney. INSPECTOR:PLupe S. Aleman, Rep POLLING PLACE: Henry Abrao Dem. Dem. JUDGES: Rebecca Silvis. Rep: (Garage), 1769 Dunn Ave.. Rich. AJUDGES:neDP Reeves.isn Gomez Rep: to A Bards- Lam: Barbara B. Kendrick. Dem. mond.CLERICS: Elsie usher, Dem rrgguueenn s. Do=. CLERKS• Alice V. Croom, Dem: INSPECTOR: Ruth E. Woolley.I, FRES: Seleaner C. Edmonds. Emliy i` Wain. Dem: Joan M. Rep Leola E. Craaens, Dem. Agnes Rep; Laura L Thomas. Lam: Ma• ZmUy Rep.JUDGES: Jessie E. Miller, Rep: Sievers, Lem. ria A. Iain. Dem_ Emlly Anderson, Dem.RICHMOND PRECINCT NO. ! RICHMOND PRECINCT NO. 27 RICHMOND PRECINCT NO. 44 CLERKS: Blanche Abrao, Dem:POLLING PLACE: Mary Eeh• POLLING PLACE: Arthur E. POLJ.ING PLACE Camllle O, Lula Borkman. Rep: Marie IL hardt (Garage). 1912 Florida Ave.. Neckel (Garage). T85 4th SL. Rich-Davis Garage). 838 32nd SL, Rich- Flury. Dem.Richmond. mood- RICHMOND PRECINCT NO. 81 INSPECTOR: Mary Eckhardt. INSPECTOR_ Afire G. : Iecktl. Rep. Owings Mabel F. Davis, POLLING PLACE: E d 1 t h R. Dem- JUDGES: theinYs (Garage)•221 17th St., Rich.DemDevon-Muriel Scheppler.tem: JUDGES: Luhi L Vm DeVen FS: Iienale J. Cersdorl, mond Zerita C. Volek, Dem.ter. Detre. Lorene M. Perrin, Rep Rep: Genevieve E. Gearhart, Dim. INSPECTOR: Vida E. S m I t h,CLERKS: Winnie F. Otander. CLERKS: Leona C. Strauss, Rep CLERKS: Josephine A'tlter, Dem. Darn: Margaret E. Schafer. Rev: Dem: Emma E. Hunt, Rep: Alice JUDGES• Ione C. Howell, Dem;Clara E. Marchand. Lem. Callon Marion LryFelder. Rep- Gtafk. Rep. Edith R. Owings.J. Cavoretto• Dem. K Dem.RICHMOND PRECINCT N0. 2R RICK39O D PRECINCT NO, 45 CLERKS: Ethel F. Williamson,RICHMOND PRECINCT NO. L0 POLLING PLACE., Ethel O. Da- Dem. Eva Lehr, Dem• LeomaE.POLLING PLACE Melba Logan POLIJNG PLACE: A- Healey vis (Garage). 809 Aador St., Rich. Newman. Dem.Garage). `700 Bissell Ave-. Rich- IRtirapeis Rin.. 1301 Pennsylvania mood_ s mond. Ave—IEC Kathleen G San INSPECTOR: Ethel O. Davis, RICHMOND PRECINCT NO. 62 INSPECTOR• Henrietta A. Peat-De:: t• R AudfWrium) PLACE: Stir & es School JUDGES r.+()u E. Scott, Dem; Pennsylvania enon. Rrp. JUDGES: Florence E Moerttas, Ave.. Richmond.JUDGES: Leona E, Newman. Dem• `oteca Walker. Rep. Jane A Stones, Dem. INSPECTOR: Geneva B. McFad-Dem- Minnie May Vargas. Rep.Marie 8&rooe, Lam CLERKS: Charles D. Cox Dem• den. Dem.CLERIC: Cella R. Cox. Rep: Mar• Marian G. Erickson. Rep• Juanita Oma G. Paatalea, Rep: I atltleeoi JUDGES: Callie J. Greer, Dem; t tha Soube, Iem: Mary J. North- B Aeibry, Rep- JUDGES:Ballinger, Dem.cult. Dem. Healey, Rep. RICHMOND PRECINCT NO. 46 CLERKS: Burnett Houston, Tem:RICHMOND PRECINCT NO. 24 RICHMOND PRECINCT NO. Il POLLING PLACE: Fred R- De- POLLING PLACE: Alice R. Sow Virginia F. Hamilton. Dem; Marie OILING PLACE: Machinist Ua• Harrow.s 4G 1. 11!33 Roosevelt za (Garage). 5734 Columbia Ave.. H. Taylor, Dem.ion Local No. 824, 253 16th St-. Ave Richmmd Richmand. RICHMOND PRECINCT NO. 63 Richmond. INSPECTOR- Ellen Castello. INSPECTOR: Kathryn M. Stef• POLLING PLACE: Project Of. r INSPECPOR Adrienne C Wil- Dem. ten Rep. Dice (Atchison Village), Collins &Diams, Tem. JUDGES• Ethel V. Smersieit. JUDGES Alice R. Souza, Dem: Curry Stn.. Richmond.JUDGES: Marie H. Dixon. Dem. Dem: Marie L Baumberger. Dem Hazel G. Cos[rift Dem. INSPECTOR: Anita M. Clowes,Emilie R. S1•dlinker, Dem. CLERKS: Freda La Plant. Lam• CLERKS: Florence A. Weland. Dem.CLERKS: Milton R. Brow., Rep: )9• Marie Carrisoa Rap: Frosts Dem• luno Johnson. Dem; Louise JUDGES: Bernice Clemons. Dem;Winifred Oliver. Dem; Jessie Cat- Alvarer. Dom- C. Sangtaitto. Dem. Dolores 1. Carr Dein. f terton. Rep. RICHMOMD PRRCIMCT NO. 36 RICHMOND rRLCIMCT NO. 41 CLERKS; Hlli?a M. Collins. Dem;RICHMOND PRECINCT NO. 12 POLLING PLACE: Fire House POLLING PLACE M from Mary H. Berg, Dem; Mamie I.POLLING PLACE: Earnest R. No. 3. 1900 Barrett Ave.. Richmond- Sarni (Old Auditorium). S- 10th Warren. Dem. l Brown (Ba ementi. 163 14th SL. INSPECTOR: Gladys M. HLIL & Mahle Ave.. Richman& RICHMOND PRECINCT NO, N Richmond. Dem_ INSPECTOR: Grace D. Curry, (Consolfrat" With Richtaond INSPECTOR- Mauvereen AL. Hol- JUDGES: Esther F. Hicks. Dna: Dem. Precinct No. 76) t t K t6+y Tuesday, April 29, 1958, ContinuedM ;} ¢ x yyy NOW, w, rry CISo y 1 r r Prt w t ya;, r.:}'.',f f`F','f^°r^ s,+.`'•0 „k YF„ yiJ " r .s i.. iZk• 'n+, ,F[Fr'r' .n.. ah r r ter ,• r'' sSr:s3 rt vr,': . y r s r r r,„ .: ., .•, i; F i m,'. 1`•. i Te,.q(S F Y"y., Rr•B'}. t- .-lr.. ..t`,rW. ` 1• Y f ? Y. WiuYJ s nof r, w;.I.,r'f y . 'iY"„ .. %,r.(YakS•7, K: X f gnaw 4 F ^' r "t a" t ;' r 7r"i' t r-;;, 1:,u lf„S.`- ._,..., Y n. t Y, f i r #,. f 7 Tuesday, April 29, 195$, Continued 9tIC8MOA•D PRECINCT ti0 ss INSPECTOR: Bath Howe, Dem_ Ln M. H bootie. gip.POLLING PLACE Barrett Ave- Consolidated oris Rickwome JUDGES: tion L Nan. Dem: CLERKS:Iac®n 1i Davis.Dmr nue Christian Church. 3701 Barrett +. Preclaet No. 71) Patricia A. QuartaraiL Dem Phmha I. Jackson. Rep: Mary C. Ave.. Richmond. RICHMOND PRECINCT NO a CLERKS: Lola M Rep: Herb Dem- INSPECTOR: Mary A. Kearns, POLLING PLACE.Tressle L Wil- Josephine Frank, Rep; Mary E. RICKMOND PRUCL14CT NO 105 Dem. hams (Garage). 637 S. 22nd S1., Pitchford, Rep. POLLING PLACE: Wm. F. Beld- JUDGES: Syra Kreutzen, Rep; Richmond. RICHMOND PRECINCT NO. as Ing School (Recreation Center), 17th Eula L Rush. Dem. INSPECTOR• La Verne Williams. POLLING PLAN: Marr L Lin_ St. A Lincoln Ave., Richmond.CLERKS: Candus M. McDaniel, Dem. tart it tyro[ Roam). 3101 Center INSPECTOR. Anne E. Chilton, Rep: Jeanne Ludwig, Dem; Luella JUDGES: Lillian M Ellison. Ave_ Richmond. Dem. M. Bates. Rep. Dem: T essie L Williams. Dem. INSPECTOR: Harr L Linhart. JUDGES: Bessla M. McGinn, RICHMOND PRECINCT NO, 123 CLERKS: Beatrice R. D 1 z o ti Dem. Rep Frances A Smith. Dem. POLLING PLACE: Domenico Del Rep: Gladys Berry, Dem: Thelma JUDGE: Myrtle M. McMurtrie. CLERKS: Jennetta M. C 1 a r k, Simons (Garage). 2901 Barrett Ave., T. Sharpe. Dem. Dem: Dons O. Brooks. Rep- Dem: Ida C. Torres. Dem: Ruth Richmond. RICHMOND PRECINCT NO. ati.A CI-ERKS: Margaret E_ Wight. V. Estes. Dem. INSPECTOR: Olive D. Black, JN j7PLACE, Eugene Pot- Dem: Anna J. Petaas. Dem: Je- RICHMOND PRECINCT NO. lee Dem. ler (Garage). 63D S.mrd SL, Rich- phine J. Moore, Deo. POLLING PLACE: !;,rothy M. JUDGES: Lucille M.Busby,Dem; mond. RICHMOND PR16C2NC? NO. a Phelps (Living Room). 2027 Het- Jennie M. Sharp. Dem. INSPECTOR7 Zillah E. Wright (ay,d wills Kkkmaeed linesAve.. Richmond Dorothy M. Phelps, Rep; Mary Ellen LeDuc, Pro~ Na 131) INSPECTOR: ep• Sparta Chiozza, Dem; Kalb-Dem. Mae E. McMaster. ern erme B. Johnson, Dem. Rep: Sara B. Cheney. Dem. RICHMOND PKKCLNClr NO 86 JUDGES: Nancy Nee Thacker, RICHMOND PRECINCT NO. L24 CLERKS Mary J. Hyatt Dem ( with Rep Elsie D. Sargent, Rep. POLLING PLACE: Claude A. An- Nakao, >jem: Lailse G. No. M) CLERKS: Catherine S. Moose, demon (Garage) 3616 Waller Ave.,Tashik. Dem. RICHMOND PRECINCT NO. 37 Rep: Geneva L Ritz. Dem: Leona Richmond.SchieweRICHMOND PRECINCT NO. 67 Caasetl/atad l4i ' Armstrong. tem. INSPECTOR: Sevot O. Anderson, POLLING PLACE- Cartes School Precinct No. no) RICHMONDPRRCLYCT NO. lei Multi - Purpose Roaml. 627 S. RICIMOND PRECINCT NO di POLLING PLACE- Leo E• Bald- Rs r Consolidated v*3k Slelmond win (G JUDGES: Slggrrlid Behoving, Dem: 30th SL. Richmond. sraget, 2430 Humphrey Ave.. Caroline M Willcenon, Reepp. IN Margaret DuBois, P+sciact No, O) bm• CLERKS- Wilma F. Hall, Dem: Dem. Richmond Nan,16 a 81 Coaset!/ated INSPECTOR: Mary B a I d w i n, Dorothy M. Johnson, Dem; Eunice JUDGES: Cecile G. Bower. Rep; WYtr RICHMOND PRECINCT NO. Dem. Stoneking Dem. Ann M. Eastman. Dem. M JUDGES: Atdora M. Cabral, Rep: Rkkmond Nos. M a 9e Consolidated y CLERKS man A. Dolga Rep' POLLING PLACE: Dorothy M. Barbara F. Rice.Dem. b Fav Gosforth. Dem: Josephine M. SL Rao. 330 S lith R DRornthyAl. Bert Ahem:EVe1Lz With RICHMOND PRECINCT Williams. ICHMDern. INSPECTOR- Dorothy M. Massa. T. Russo. Dem. NO. 12S RICHMOND PRECINCT NO. 6T.A POLLING PLACE: Theodore Hen- POLLING PLACE: Cortex School Dem. RICHMOND PRECINCT NO. let neferri(G age). 1315 Mariposa SL. r_ Multi.- Purpose Rm.l. (1ST S 30th JUDGES: Elizabeth B-•ace. Rep; POLLING PLACE: Marian J.Jes- Joy D. Armantraut• Dem see !Garage). 867 18th SL, Rich- INSPECTOR: Alvina M. Hansen, INSPECTOR: La Verne chmond A. CLERKS: Annie Mae Bridgeman. mond_ Brown. Dem Rep; Yvonne E. McGrew. Dem: INSPECTOR: Irma E. Trost, JUDGES: Evau Y. Sherlock, JUDGES: Beatrice J. Scott. Dem: Beia:e J. Booker Dern. Rip Dem Lela M. Hudson, Reepp z Sarah M. Lewis. Dem. RICHMOND PikCINCT NO. N JUDGES: Florabelle E. McCoy. CLERKS: Theodore Hennefer. CLERKS- Mari J. Callen, Dem. (Coasetitated with Rickmead Rep: Marion J. Jessee, Dem.Rep' Betty C. Faber, Rep; Jackie r P redact No. t25) CLERKS: Mary J. Hickinbotham, K. Resh. Rep. Clara C. Yasuda, Dem: Julia R. RICHMOND PRECINCT NO. 91 RICHMOND PRECINCT NO. 126 Lova, Dem. Rep' Elizabeth a. Lindd- Rep: POLLING PLACE: Norma S. ICHMOND PRECINCT NO. a POLLING PLACE Bora Club of Alice E Alameda. Rep. Consolidated with Rick=%*" Richmmd. Inc, it lbrary). Car. S. RICHMOND PRECLNC? NO. 199 Dunnachie (Rumpus Rm.), 681 30th a. PreiKnct No 12x) 0tb A Mom SL, Richmond. POLLING PLACE: Joanna New. St.. Richmond. RICHMOND PRECINCT NO. a RsIN SP>R: Dosis Jean Hail. ImatGarage). 839 32nd SL, Rich- ReIpNSPECTOR: Mary E. Travis, Consolidated with Richmond JUDGES: Frieda S Spelsvoy, INSPECTOR Jeannette E_ Pem- JUDGES: Esther S. Nelson, Dem; Precinct No 1:3) Dem- Sammy L McDaasels. Rep. berton. Rep. Elta M. Dahlstrom, Dem. ReRICHMONDPRECINCTNO. Te onMBulttna. Rep' JUDGES: Alta A CLERKS: Irene L. LelstSpaulding,Rep; p POLLING PLACE: Mary Atilt Edna L Weatbertan. Dem: Marr Dorothy Carbart, Dem. Frances M. Horton, Dem; 2,ella L. lGaragel. 5835 Panama Ave.. Rich- Pendola. Dem CLERICS• Tbeima B. Schwab, SL Martin, Dem. mond. RICHMOND PRECINCT NO. IC Dem: Mazy M. O'Malley, Dem: RICHMOND PRECINCT NO. 127 INSPECTOR: Mary Ab1L Dora. POLLING PLACE: DeAnza Jr. Elizabeth Cole. Dem. POLLING PLACE: Joseph W. JUDGES: Irene Patterson Dem: High A Rich School IGtrra Gym). RICHMOND PRECINCT NO. 110 Del3aere (Garage), 3618 Solano Ave. Glac vs Claver. Rep- 5000 Valley View Rd-. Richmond. POLLING PLACE: I• Mannion Richmond. CLERICS: Margaret Ma`t""" INSPECTOR: Patricia R. Aga. (Garagel. 940 Ventura Ave., Rich- INSPECTOR: Laura B. Higgins, Rep: Eva H aendlia Dem: mon Dem. Fannwe B. Blackard. Dem. R% MES• Martha L Walls. Dem: INSPECTOR: Jessie L. Mayers, JUDGES: Dorothy A. B i a c k, RICHMOND PRECINCT NO. 71 Edna M. Sol— Dem. Rep Rep; Frances M. L. Cavoretto, POLLING PLACE: Edith G. Cas- CLERKS. Prescilla M. Hamblin. JUDGES: Genevieve D. Sheldon. Dem. x veeU (Garage(, 310 S. lath SL. Rich- Dem EriColleen Canty Rep; Dow• Margaret F. Mathews, Dem. CLERKS: B. Ruth Taylor, Rep mond. Frances J. Ron Dem. CLERKS Versa M. Baird, Rep; Agnes White,Bernice Cross, Dem: INSPECTOR: Edith G. Caswell. RICHMOND PRECINCT NO. 93 Lillian McNees*. Dem; Sarah M. Dem. Dem. POLLJNG PLACE: Irene V.Czar• Carmichael- Dem. RICHMOND PRECINCT NO. 123 JUDGES: Ina P. Jennings. Dem. dal( (Garage). 1131 S 57th SL. JUCH31OND PRECINCT NO. It POLLING PLACE: Helen J. Ev- Marie E. Chandler. Rep. Richmond- POLLING PLACE: Adeline Todd ans (Living Rm.), 4100 Solana Ave., CLERICS. Frances L M u n d a. INSPECTOR. Bertha M. Salvi. (Garage). 560 McLaughlin SL, Rich- Richmond. Dem. Esther M_ Fisher, Dem. Dem. mood. INSPECTOR: Bernice T. Lazzar- Henry Ernest Caswell. Dela. JUDGES, FaA-my M.Sakti,Beal: INSPECTOR: Adeline S. Stender, mi Rep. Lena L. Moffett, Dem; U;RICHMOND PRECINCT NO. T Mumie llclkr, Dem. Deere• Helen J. Evans, Rep.POLLING PLACE: Aletbea A. CLERKS: Irene V. C r a n d a 11. JUDGES: Adeline Todd, Rep;r Moore /Fats Rm.1. 3335 lAmvU Dem: Nellie D. Ramsey. Rep: Jean Hudson, Dem. CLERKS: Julia Anna Fortina, Ave.. Richmond. Olivia P. Slade. Rep. CLERKS: Nellie E. Dobransky, Dem; Loyce J. Van Winkle, Dem; INSPECTOR: Mable J. Sa toow. RICHMOND PRECINCT NO 94 Rep: Pearle E Diller. Dem: Irene June E. Keating, Rep. RcppL POLnINGPLACE: T.W. Ranula Tambtyn Dem. RICHMOND PRECINCT NO. 129 JL'DGF.S: Marie W. Hughes, IGarage). 160 Santa Clara SL. RICHMOND PRECINCT NO. 112 POLLING PLACE: Delbert L Dem: Lorene Henderson. Dem. Richmond. POLLING PLACE: Giovanni an- Johnston (Garage), 8103 San Jose CLERK : Nadia M. Smith, Dem: INSPECTOR: Margery M. Han• drelnt (Garage) 580 44th St., Rich. Ave., Richmond. Norma M. Wveth. Dem; Betty J. nula. Rep, maed. INSPECTOR: Lydia E. Firchow, Butler. Dem. JUDGES: Grace M_ Frey. Rep. INSPECTOR: Anna L Zurilgen, Rep RICHMOND PRECINCT NO 73 Blao<be A Aneb Rc Rem _ Ji1DGES• Lucy Anne Cloud,Dem; POLLING PLACE Herbert J. CLERKS: Alice F- Hosstmaan. JUDGES Mildred E. Unger. Gertrude C. Allen, Rep. HoaeU !Garage, 3743 Esmond Dern. Bessie M. DeHaven. Dem; Dem; Sopha A. Manfredinl, Rep. CLERKS: Marjorie R. Howard, Ave., Richmond. Virgnia J. Tassana. Dem CLERKS Irene C H Dem*, Dem: Sara J. Kirschner, Dem; Eva r+ y RepIrene Thayer. RINSPECTOR: Lydia J. Howell. RICHMOND PRECINCT 3(0. >S E. HoWwa Mary E Dem. POLLING PLACE: J a c o b C. h, Rep RICHMOND PRECINCT NO. 130 JUDGES: Mildred W. Kelton, Zueigle /Garaitel, 331 43rd SL. D PRECINCT NO. 113 POLLING PLACE: John C. Bab. Dem: Ruth W. Grimes. Rep. Richmond_ POLLING PLACE: Alice B. Hill ich (Rumpus Rm.), 760 Ventura K= CLERKS- Phebe G. O'Shea, Rep. INSPECTOR- Esther L Luther. (Gangel. 302 30th St.. Richmond. St., Richmond. Maty L Morales. Dem; Harriett R. Dem. INSPECTOR. Ella L Swenson, INSPECTOR. Ruth Duncan, Rep. j Porter, Rep. JUDGES: Selma E. Stuart Rep: Dela_ JUDGES: Frances Babich, Rep; RICHMOND PRECINCT NO. 73 Geneva B. Rose, Dem.JUDGES: Vesta M. O'Brien, Blllie Longacre. Dem. POLLING PLACE Project Of-CLERKS- Gladys L Ledebur. Dem: Alice B. Hill, Reepp RRKKSS Pauline George, Dem; r: Dem- M Longoria Sessums. Dem: CLERKS: Elsie E. Fjetstad Dem; Erma E. Marvin. Dem: Gertrude Jikfire (Atchison Village). Collins aSerb. Dem. 1' Cum Sts.. Richmond.Edith S ens. Rep- Catherine C. Sbubat. Dem: Josie 1N PECTOR: Alberta Hal 1 e s. RICHMOND PRRCi1+CT NO. M S. Holland, Dem. Richmond No. 35 Consolidated with m. POLLING PLACE: Holy Trimly RICHMOND PRECINCT NO. 114 RICHMOND PRECINCT NO. 131 DJUDGES: Louise M. Willis. Dem. Episcopal Church. 555 71th SL, POLLING PLACE: Grant School POLLING PLACE: Freddie Blade r Eva J. Boot. Dem. Richmond- Auditorium, 24th a Grant Ave., (Garage).MO S. 37th St., Rich. CLERKS: Clara C. G a d w a y, INSPECTOR Nagai E. Yeater, Richmond. a Dem. INSPECTOR: Anna V. Christen- INSPECTOR. Hazel G. Verrinder.Rep Eula L. Odom, Rep Nell r F. Smith. Dem. JUDGES Elven JohnsonGorne. sen Rep. Dem. RICHMOND PRECINCT NO. 23 r Fowler. Rep. JUDGES: Dora A. Gambucci, JUDGES: Evelyn M. Hopkins, Consolidated with Richmond CLERK: Ettieve G. Smith. Dem: Dem: Margaret T. Eicher. Rep. Dem: Thelma A. Cornish, Dem. Precinct No. T) Florence Marshall. Rep: Herbert C CLERKS: Marie E. Alves. Rep. CLERKS: Virginia R. Mays. Richmond No K Consolidated wits Wiese. Rep Dorothy D. Davis. Dem: Helen L Dem: Eva M. Flynn. Rep; Gwen. RICHMOND PRECINCT NO. is RICHMOND PRECINCT NO. n Bartholomew. Dem, d0! n IC Moss. Dem. POLLING PLACE: U. S.O. Build- POLLING PLACE: Grace L ttb- RICHMOND PRECINC? NO. 115 RICHMOND PRECINCT NO, 132 eran Church• tub a Barrett Ave.. POLLING PLACE: Dotty POLLING PLACE: Natale MaII!Ing, S. 10th St. a Virginia Ave.. Richmond. L Kucmler iGaiae), 3310 Nevin ppee Garage). 419 Sanford Ave., Rich.Richmond. INSPECTOR: Anila M. Schu• Ave.. Richmond t mond. INSPECTOR: Ethel M. Hauge, macbeber. Dem. INSPECTOR: TUIle K. B i a n e• INSPECTOR: Bell Dossman. Dem. JUDGES: Lenora A. Wilson. R Dem. JL*DGES: Virginia L Hits Dem: Dem• Margaret Colombo. Dem. ES: Richard A Pansch. gP:Rasa L. Jefluy. Dem. JUDGES' An eta MapeU. CI-ERRS: Lucille L Droll Deni CLERKS: !Catherine S. P 1 a t e. Rep Nora M. Sawallisch Dem. Beatrice B. Langston,17sm. Ruth E. Hollingsworth. Dem; Ln- Rep- Dora lirhinger, Den: Inez CLERKS- Betty L. K u e a z 1 e r, CLEF CoreU Dossman• Dem: 1, diana L. Denton. Rep.E11en Rep: Bertha P. Anderson. Dem; Beulah FL Harris, Rep; Telehia E1- RICHMOND PRECINCT NO. T2 RICHMOND PRRCLNCT NO. 96 Violet V. Vargas. Dean. mon. Dem. POLLING PLACE: Louise N. Wcishar (Garage f. = S. 35th Si, IIW POLLING PLACE: Archie ?d RICHMOND PRECINCT NO. tit RICHMOND PRECINCT NO. 133 tGarage). alta 35th SL. onsRich- POLLING PLACE: Glad POLLING PLACE: Fire House 1E. Richmond. mae d Bradley (Rumpus Roomi, 5835 Hua- No. S Santa Clara a Huntington INSPECTOR: Lydia A- Beer. INSPECTOR, Eva Lys. Rep BuAve.. RichmondRichmondRichmond A Newcomb. INSPECTOR. Gladys E. Brady SO Amelia Gain, JUDGEINSPECTOR: Russelp, JUDGES: Regina H. Ceretta, „ Jean FSDm ' OCampbell. Dem. Lorraine S. Mello. rte S Abbie C. Oberland. RepISggaThomas em'Dem: RKRomana RTeef DCLERS yLouiseN. Weishar. Rep: Earcie M. Luras. Rep: Chris- Rep: Anne 41. Kesler. Dem. Rep: Violet Powers. Rep. Edith tine DeMarta. Dem. CLERKS: Helen Posses, Dem Viola P. Gerner. Dem; Carolyn I. Y. Maslow, Dem.RICHMOND PRECINCT NO. is Genevieve Barba Dem: Frances D. Bell. Dem. a iS Consolidated with POLLING PLACE: John_A. Bell Mefin. Deo. RICHMOND PRECINCT NO. 134 POLLING PLACE: Presbyterian rRichmond : RICHMOND PRECINCT NO. 73 IGa ). 721 34th SL. RrhnNeML RICIi]SOND PRECINCT NO. 117 yterian POLLING PLACE: Lorena Wheel- INSPECTOR- Irma B. Bell. Rep. POLLING PLACE: Charlotte A. Church of Redeemer, 2354 Andrade 522er (Garage). 2Maine Ave.. Rich- JUDGES: Ida E Hansen. Dem. Grob (Garage). 2613 San Mateo St., Ave.. Richmond. mond. Dorothy J. Back, Dem. Richmond. INSPECTOR: Leonard L Curry,Rep GINSPECTOR: Claude II. Wheel- n CLERKS- Jeannette A. Surber- Deem INSPECTOR: Inez M. Murray. JUDGES: Ella J. Stolz, Dem, eon Dem, load, Dem: Jcaaaette Ince- Dem: BUDGE: M. Louise Cantril. Rep Margurite M. Bales. Dem. JUDGES: Lmnea Boreber, Dem. Florence H. Evans, Dem. CLERKS: Alice L Harrill. Dem RiCHMO.ND PRECINCT NO 1M Willa L Davis. Rep CLERKS: Montes E. Rector. No Lorena E. Wheeler. Dem. t -RKS• Eileen A. S a n b o r n. Party; Louise L Millender, Dem: POLIJNG PLACE: Ruth R. Nov- Deo. Charlotte A.Grob,Dem: Dal- Gena Van Loo. Dem.RICHMOND PRECINCT NO. 79 acek /Rumpus Room),712 Kern SL. RICHMOND PRECINCT NO. 13SqPOLLINGPLACE: DeAnxa Jr. Richmond. y J. 9aeCocra/ek. Rep. POLLING PLACE Jean E. Whit.High A High School (Girl's Gym), Dy OR. Mary. V. Tatge. RICHMOND PRECINCT NO, 113r POLLING PLACE: Helen M. Zen. ney (Garage). 3211 Humphrey Ave,.5300 Valley few Rd.. Richmond ep suis tG a Richmond. INSPECTOR: Helga Landon. R jvLTGFs gct r Hecker, Rep; amg ). 1360 Mariposa St.. Dem. rg aret A. Dahao Rep- Rk OOd D INSPECTOR: Jean E. Whitney. u, JUDGES. Dora E. Hamm. Lem: CLERKS IAttaa T_ t3arrr. Dem INSPECTOR: Sarah E_ Edridge. Ella Lee illiams. Dem. Lenore Jarvis. Dem; Marcella R Dern. JUDGES: Mary D. Watkins, Rep; CLERKS: Bertha E. Chivers, No JUDGES: Louise 1. Roberts, Pearl D. Iman• Dem, Par:,y: Eleanore B. Hooper. Rep Smith. Rep. Dem: Frances L Palmieri. Dem. CLERKS- Helen E. Oates, Rep; bowie•Madding. Dem. RICHMOND PRECINCT NO. lel ARKS: Josephine p Bait Margaret Gruber, Rep: Isabel Yan. Dprn- RICHMOND PRECINCT NO. as Chapel. 5019 PLACE: Ave- Ru Thr Hack M.• Rep: Daley cRkHMOND PRECINCT NO, 135Hackmier, DemPOLLINGPLACE: Providence A. maw RICHMOND PRECINCT NO. 119 OLLINageGdNO HEe1arjo Ave..Garage). 3014 Alta Min Dr.. INSPECTOR: Helen K. Pavach, Ve POLLING PLACE Eleanor KRichmond. Rep, Rabun (Garage)- 2800 Barnard St., Richmond. INSPECTOR: Leona I, Richards,INSPECTOR: Providence A. JUDGES: Ana Spencer. Dem: RJ$g Ka P. Heiser. Dem. Richmond. UDGES:Helen M. Mason Dem; CLERKS' Nina M. Pte•Dem• INSPECTOR: Eleanor K. Rabun, Dem. Patricia L. Clemes, Ruth M. Meldrum. Rep. Leona A Dem; Ssstrice JUDGES: Mary I Dater, R Dem: Marjorie L. Vestal. Dem. CLERICS: Jerelean L Mendes. E_ Clark. Dem_ loan Ida Zeman Rep. ro' CLERKS: Ann L McMullen Rep-,Dem: Kathryn Hartsfield. Dem: RICHMOND PRECINCT NO let G Adel M. Edgar, Dem; Harriet Jeanette R. GillRep. CLERKS: Pauline Ford, RepPOLLINGPLACE: Tourie Dom- D. e. Dem. RICHMOND PRECINCT NO tl mes tGarage). 90 72nd SL, Rich- Luer M. Mpathieu• Dem; Bess C. RIC MOND PRECINCT NO. 137 POLLING PLACE: Felix C San- mord Forney.w/Nes, U A 37 Consolidated POLLING PLACE: A Winberg M chez (G age). 3055 ED— Dr- INSPECTOR: Addie S Gjerde. Front Rm.), 1233 S. 59th St., Rich. Richmond. Resp_ With JUCHM014D PRECINCT mend. INSPECTOR: Marina IL Sanchez, JUDGES Taurfe Dammer, Dem: NO. 110 INSPECTOR: Frances L. Win. Dem. Dorothy L Waddell, Rep. POLLING PLACE:.Clara C.Brad. berg. Dem. JUDGES: Charlcie M. Rogers, CLERKS: Emma A. Richardson. shaw ILtving Rm.). 4301 Potrero JUDGES: Vivian LeFevre• Rep: r Dem. Lila L GM%,. Dem. Rep: Mary E. O'Dratn. Rep: Ruby Ave-. Richmond. Ethel M. Korb, Rep. CLRKS: Dorothee M. Grey. H. Dahlstrom. Rep. INSPECTOR. Grace E. Williams, CLERKS' Violet E- Milligan, f?Dem: Setsy N. McGrath. Dem; RICHMOND PRECINCT NO. 113 JUDGES: Mabel Dixon, Dem: Dem: Emma A. Carter, Rep; War. Ethel E. Stoll. Rep POL.I.ING PLACE: Daisy Augm CLara C Bradshaw. Dem. guertte A. Nissen. Rep. RICHMOND PRECINCT NO. 22 (Garage). 3301 Gaynor Ave_, Rich- CLERKS: Dorothy M. Turner. RICHMOND PRECINCT NO. in POLLING PLACE: Kathleen E. mood. Lem• Lucile Bigham. Dem: Emma POLLING PLACE: Fred M. Wen. Benner (Garage). M04 Alta Min INSPECTOR: ti•rsr bet% Sorensen. L Phillips, Dem. Inter (Garage) 1940 Carlson Blvd., Dr., Richmond.Den. ILICWX YD PRECINCT NO. 121 Richmond. r INSPECTOR: Kathleen E. Ben- JUDGES: Anna C Lollard. Lem: POLLING PLACE: Betty H. Glil- INSPECTOR: Bernfece E. For- ner, Lem. Daisy RAugros. Nem. ham (Basement), 535 Dimm St., di Dem. JUDGES: Irene I- Coring. Dem: CLE KSS: Emma K. Thsliea. Richmond. JUDGE: June M. Weninger, Rep; Gwendolyn G. Hayford. Dem. Rep: Edith M Leonard. Dem. INSPECTOR: Bertha K. Sprinter, Myrle E. BUcq, Dem. YCLERfCS: Ella P Harrison. Dem; M M. Tont(. Dem. Rep. CLERKS: Ruth Covington Dem• rpEthelAnnCampbell. Dem; Doan RINMOXD rRiCiNC! NO. IN EE: Betty H CWham,Dem; Mary E. Russell, Dem; Relen Y. thv M. Breyer. Dem esPOLLINGPLACE: Aare V. Hal W. Young. Lem.Hutchison, Dem. a 1t1CHMOND PRECINCT NO. 23 Scarbrough rGarage). LM lith SL. CLERKS: Daisy J. Maddlx, Rep,. RICHMOND PRECINCT NO. L19 Juliaqi POLJANG PLACE: DeAnza Jr. Richmond. A. She, Dem. Hazel . POLLING PLACE: Henrietta C. 5000 gh Valley View RdHigh School - Riehmand. JUDGES: Ro* aLaXoria. 4 Gtt"ms. Dem:m: RICHMONaD PRECINCT NO. 122 Richm( ondrage), 5026 Solaro Ave..1 Ai 8 t f f - t'd•'i M N Fi Tuesday, Aril 1 8 ContinuedP29 95 , fg,`L`. r` 1 ,yr} 'r'^'!'"`i ai, t cyf+ r" QQ Y ID one. ON owl n rt x e ,r `ti,+ `". y ti y 'r'r f.. r'; f", y`-`'. 4 Yfi r a a f F '.. qs' '` l 3, r.' r:x ria x S t '• m r z ytr rnow VIN off" t h 9 5 - Tuesday, April 29, 1958, Continued INSPECTOR: Henrietta C. Cott. Nielsen lGarage). M2 Arlington Dem. POLLING PLACE: Ernest Hill Rep Blvd. Richmond JUDGES: Antohxtle Vaara.Dem; (Garage), 23C Arundel Way, San JUDGES: Helen E_ KsrleS. Rep: INSPECTOR: Florence Nkbw= Laura Et1en Bullock. Dem. Pablo. Letitia M. Stad,g. Dem_ Dem. CLERKS: Ida B. Carlile. Dem: INSPECTOR: Lena Hill, Dem. CLERKS: Darlene P, Brandt. JUDGES: Eunice N. Tingley. Mary LeYiile, Dem; Ruth N. Mat JUDGES: Hazel E. Rhodes, Rep; Rep; Florence M. Waterman, Rep. Dem. Zen& D. Brown. Rep: Em. (herrn Dem Nell 1. Taylor, Dem. z Mary S. Bruemmer, Dein- tiY . Rose. Dem. SAN PAR1.0 PRECINCT NO. 16-4 CLERKS: Pearl B. Farris, Rep; RI&MO,ND PRECINCT NO. IM CLERKS Genevieve Kmttan. POLLING PLACE: Nellie G. MU- Della M. Troxel, Dem: Marguerite POLLING PLACE: Marguerite L_ Dem- Flog, E_ Henry. Rep. ler (Garage). 2748 19th St., San 1. Hanover, Dem. Reinecker tGaragel, 2331 Gaynor EAST RICHMOND PRECINCT Pablo- ROLLINGWOOD PRECINCT Ave. Richmond NO. 9 INSPECTOR: Nellie G. Miller, NO. 3•A INSPECTOR: Eleanor G. I.oakot POLLING PLACE: Senn" L POLLING PLACE: Wallis A. An. Rep. Buie (Rumpus Room), 58U Ale JUDGES: Eva F. Hobbs. Dem: derson (Garage).2895 Arundel Way, JUDGES: Clara S. Erickson, pine Rd-, Richmood. Juanita Miller. Dem. San Pablo. Dem; Marguerite E. Reinecker. INSPECTOR- Beanye L Bilk. CLERKS: Margaret A. Keltrick. INSPECTOR: Eileen Anderson. Repp Dem. Dem, Loa M. MlLage. Dem: Isa Dem. CLERKS: Ona M. Britt, Dem• JUDGES: Viola M- Faster, Dem. A. Using, Dem.JUDGES: Zelma Potts. Rep. Ann Teresa E. Lewu, Rep: Lillian San- Dorothy H. H,arbal, . Dem. SAN PABLO PRECINCT NO. it C. Rizzo. Dem. dens, Dem, CLERKS* Mildred Pro. Dem• POLLING PLACE: W. R. Erwin CLERKS: Virginia M. T u e c k RICHMOND PRECINCT NO. 141 Irene J. CYotbels. Rep: Frances M. (Garage). *441 Broadway, San Pab- Dem• Tracy Faber. Dem; Mildred POLLING PLACE: Wm. F. Belo- Anderton. Dern. 10. G. Boyer. Dem, in)t School i Recreation Center, 17th NORTH RICHMOND PRECINCT INSPECTOR: Horace L, Curl. ROLLLNGWOOD PRECINCT NO, 4 µSL- & Lincoln Ave.. Richmond NO. 1 Deal. POLLING PLACE: H. V. Johns-INSPECTOR: Lona M. Christ*- POLLING PLACE: Hattie BY10Y JUDGES Stephen Morris. Dem: ton (Sun Rm.). 2922 Chevy Way,pher, Dem. Gaarrasgsee 131 m1 York SL. Rlebmood. Wild S. Rep San Pablo.JUDGES: Ruby H. Sandau, Dees: ENSPF.LTOR. E°ia M.Ford.De . CLERKS: Daisy Ru Rose. Dem, INSPECTOR: Hazel L. Hetzel, a,Isabel H. Stefan. Dem. JUDGES: Deborah Belt, Dem: Mtridean IR Cunning. Dem: Mai. Dem.CLERKS- Doris M. Stanley. Rep. Anna Mae Johnson, Rep. JUDGES: Donna B.Saltkill, Dem;Rork L. Cook. Dem: Coral Van carat M. Dem.CLERKS; Hattie P. Jackson, gs,Y IAdLO l'RECINC? NO. 12 Maz`are( N. Johnston, Dem.Den Beard, Dem. Dem; I.Amle L Butler. Dem. Con POLLING PLACE: Batty L Cay CLERKS: Mary N. Gallegos,RICHMOND PRECINCT NO. 1C ale L IL Eetor, Dem_Dem- Betty L. Walker, Dem; Lou-POLLING PLACE: Margaret E gilt (Garage). 196/ Sanford Ave..ti01tT1t R1tD1]/OND PRECINCT San Pablo Ise 4uintana, Rep.Syhester (Garage!, 2919 Lowell NO. 2 INSPECTOR: Mary Ann Hance, ROLLINGWOOD PRECINCT NO. S Ave., Ridtmtand POLLING PLACE: Davis Chapel INSPECTOR: Adele Davis, Dern_ 30 Caedev Ave_, Richmond. Rep _ POLLING PLACE: Curtis E.JUDGES: Iva 1. Hugbcs, Dem JUDGES: Nellie Dem.McLaughlin. Thompson (Rumpus Rm.), 2989 Marjorie McGowan, Dem, INSPECTOR: Mary Arline How- Rep Betty 1, Ca Dem. Chevy Way San Pablo. x CLERKS. Louise Splam. Dem: J• Dem-icier Ric Ruth A m: St.Dem INSPECTOR: Beatrice C HeUm.Flora Lee Thompson. Dem- Paul- JUDGES Zelma Davis. Dem: Dellis Richardson, Dem: Stella IC Dem.Mattie O, Sims, Dem Dowttng Dem JUDGES: Paulen E. Dothlefson,Ione M. Weber. Dern. CLERKS: Jewel ((ikon. Dem SAN !ARCO PRECINCT NO. 13 Repr Marguerite L. Hanover, Dem.RICHMOND PRECINCT NO. 143 Inez II Janes, Dem: Artie M- San- POLLING PLACE: San P a b I o CLERKS: Elizabeth J. Harris,POLLING PLACE: Burkhardt A. ders. Rep- News. 13752 San Pablo Ave.. San Rep-. Eva M. Park, Dem; Annita Jaramillo (Garage), 1919 Gaynor NORTH RICHMOND PRECINCT Pablo. J. UI, Dem.Ave.. Richmond. NO. 3 INSPECTOR: Elizabeth M. Blew-INSPECTOR. Alice E• Jaramttlo, POLLING PLACE: Las Deltas GIANT PRECINCT NO 1 Dem. H Pryer (Community 8m-). JU ft POLLING PLACE: Giantd., Bowl-JUDGES: Lucille L. Chappell. 1(4)1 N. Jade St_, Richmond- JUDGES: Jessie B. Pearson, >nss Club, chm Giant Rd., Giant Dem- Feta K Kung. Dem. INSPECTOR- Ruby W i 11 i a m s. Dem: Charlotte Eva Ensrainger. District, Richmond.CLERKS. yyey O•r. Dem Dem- INSPECTOR Carl Pinto, Dem.Dem Alba Tratcrso, Dem Mar CLERKS: Mabel M.James. Dem: JUDGES: Edward Hardyman,DemiareE. Bolaard, Rep• JUDGES: Roberta Grttbn. Dem: Olive W. Scott. Dem: Thelma E. Rep Mamie R. Luiz, Dem.FICHMOND PRECINCT NO. 1N Fantue E Roberts Rep- Rusek. Rep- CLERKS Margaret Cooke. Dem: m POLLING PLACE: Dorottp M CLEft M- Ferguson' SAN PABLO PRECINCT NO. 14 Chrystal Wood, Rep• N. Virginia Dem: Larecia Ftulre. Dem: Orale POLLING PLACE: Floyd L my Gueuktte. Rep. v Novaseone tGarage), 115 Murdock B- Cook _err tGarage), 2600 O Hare San SL. Richmond.WORTH RICHMOND PRECINCT gable,GIANT PRECINCT NO. 2 INSPECTOR. Dorothy M. Novas- NO. 4 INSPECTOR: Evelyn L. Myers, POLLING PLACE: Greater EI cone, Dem. POLLING PLACE. Theodore R Wooten Bethel Baptist Church, 803 Williams JUDGES: Ethel C_ Schaefer, tGarase. So Sliver Ave.. BUDGES: L 111an E- T Itm o a s, Dr., San Pablo.Dem: Edvth J. Bryant. Rep. Richmond. Dem: Grace Irene Butson. Dem. INSPECTOR: Katheryn Harrison,CLERKS: Erma M. Silva, Dem: INSPECTOR: 011ie Mae Chappell, CLERKS: Mary Jane Tempe. Dem.Robert B. Brvant Rep: Mary Dour. Dem, Dem; Loraine G• Newland, Rep- JUDGES Fannie Jo GuUlory,Dem. Dem Katherine Reed. Dem.RICHMOND PRECINCT NO. IIS JUDGES' Mattie M. . Dom.I•lAN Roark. Dem- CLERKS: Molena Works, Dem•POLLING PLACE: Richmond Un. Dem Mary Fell Grein. Dem SAN PABLO PRECINCT NO. IS Lizzie M Chapman. Rep: 011ieB.CLERKS: Belva F. Bass, Dem: POLLL14G PLACE: Frank H.ion High School tFo>er), 23rd & Meeks. Dem.Tulare Ave.. Richmond. ISniaa S t#hitel+ead. Dem: Ruby Rosa IGarage), 2204 Pine Ave..GIANT PRECINCT NO. 3 8 Feathers, Dem- San Pablo.INSPECTOR: Alice H Arnold, NORTH RICHMOND PRECINCT INSPECTOR J. Marie Wallace. POLLING PLACE: Nordin A.Re NO- 3 Dern, Winters (Garage). 601 Thomas Dr.,JUDGES: Bess 1. Gunning. Rep. POLLING PLAN John Casazza JUDGES Artk M. Caulk. Dem. San Pablo.Grace H. Garp. Dem. INSPECTOR: FlorineMoore, IGarage. 160 BrooksWe Dr.. Rich- Ru J. Babb, Dem.1 CLERKS: Buba !- Owens. ReP: mond. CLERKS: Jessie F. Dillard. Dem: Dem.Viola M. Keaned>, Rep. Florence INSPECTOR: Theresa M. Ratio. Grave O Darby, Dem; Bartle O. JUDGES: Lorna M. WYdermyer.Elizabeth, Dem Rep. Phomas Dem.Dem Mlttle I. Smith, Dem. t,.RICHMOND PRECINCT NO, 146 JUDGES: Frances B. L-2,93111. SAN PABLO PRECINCT NO, 16 CLERKS' Irene W. Hart, Dem; 7.HazelMPOLLINGPLACE: Velma L Ma• Derr(- Minnie Ba. ignanii Dem-POLLING PLACE: Clarence Fuller, Dem; Nordlne A this tBasement) 866 McLaughlin CLERKS: Anna S Gaumer. Dem: Pierce (Canggee), 1216 Connecticut Winters. DeGIA!?PREC7NC? NO. 4 St_ Richmond. Ermeoia R_ Russo. Rep. Ave.. Sam Pablo.INSPECTOR• Velma I Mathis, NORTH ttICHMO.ND PRECINCT INSPECTOR. Cartista O. Amos, POLLING PLACE: First Baptist NO i Church, 30M McGlothen Way, San DJUDGES: Agnes May King.Dem: POLLING PLACE: Herman JUDGES: Cynthia E. Kelson. Pablo.Helen J. Manytlt, Dem. RINSPECTOR: Cora Belle Orr,CLERKS: Btmme Re. Rep: Chrls• erre tGarage). 1'i Save: Rep Aatlse Davis. Dem. ep_tine L. Necicv. Deixt: Margaret Ave..Ave•• Richmond CLERKS' Marie lest ICe11Y. Dem JUDGES• Luther Thomas, De:Blake. Dem. INSPECTOR: Mary L Newell. Ethel B. Saville, Dem: Wanda L Aline Jackson, Dem.RICHMOND PRECINCT NO. 147 Dem- Eiamoas, Lem CLERKS: Margaret Horsley, POLLING PLACE Harr) Efts JUDGES: Susie Belk Hill. Dem- SAN PABLO PRECINCT NO. I7 Bosse L lee• Dem. POLLING PLACE: ]£i P o r t a i Dem; Napoleon Radford, Dem:Jr. High School (Nurses Rm- 106), CLERKS: Sarah Anderson. Dem: School (Multi purpose Rm.). Fre- Mary O. Caster. Dem.SSrd & Macdonald Ave-. Rirhmoad Atletene S_ Foster. Dem: Patthen- moat Road. San Pablo. GUN? PRECINCT NO. S INSPECTOR: Clara S. Parrott. la Hartfield. Dem. INSPECTOR: Edithe E. ruches. POLLING PLACE: Elizabeth J. Dem 1tAN PAt4L0 PRECINCT NO t Leon (Garage). 236 Montaivin Dr.,JUDGES: Ge°rgta Scatter. Dem: POLLING PLACE: San Pablo JUDGES- O(ota P. Smith, No San Pablo.Estella M. Benner Dem. INSPECTOR: Elizabeth J. Loon,CLERKS: Dollie Yate. Dem. Cora fire Neuse, t39f?it San Pablo Ave.. Party: Linnis M. Arbetry, Dem. Dom.R. Bonham, Dem Dorothy San- San Pablo CLERKS: Betty A. Cutup. Dem: JUDGES: Norma F, Gorman,ford, Dem. INSPECTOR- Carmela X My. Elsie L Walker. Dem: PriscWa Dem: Marilyn J. Finch. Rep.RICHMOND PRECINCT NO, 146 ere- Dem- E- Stillwa`on, Dem. CLERKS: Vera M. Bailey, Dem;JUDGES: Daisy V. Dailey, Dem: SAN PABLO PKZCL14CT NO. 1s Haul D. Parker, Dem: Fldella POLLING PLACE: Alberti. Honate D. Davilla. Dem.POLLING PLACE: B r o a d w a y Templeton (Garage). 5619 Sierra Scbool CMuitf•puzpost Rm.), Mer- Bernard(. Dem.CLERKS: Dttlaee E. Blanchard-GIANT PRECINCT NO. 6 Ave.. .1 . Garage).Deni; Helen Crowell. Dern: Mary rttt Ave. & Baker St_. San Pablo. POLLING PLACE: Eddy Watch INSPECTJOR: Ruby M. Temple- Surety. Dem. INSPECTOR. Ruby M. Potter.ton, Regi S4.N lltBLo PRECINCT NO. 2 Dem. Garage),307 Michele Dr., San Pab• JUDGES: Eileen E. Yoder, Rep; PO•r rNG PLACE: Frances L JUDGES: Elva S. Baxter. Dem:Mary Ellen Andrews. Dem- Freitas iLtrtng Roanl, 1.06 Bush Kathryrynet E• Wait, Rep.leINSPECTOR: Helen R. Davies,CLERKS: Bonnie J. Barter. Ave.. San P CLERKS: Edith G. G o o d b a r, Dem.Dem: Guy Hunter, Rep; Judy M. INSPECTOR: Lala M. Ward, Dern: Helen M. Peters, Rep; Mat JUDGES: Violet A. Kelley, Dem;Hatch, Dem. Demi- tie lase Jones, Dem. Evelyn Morgan. Dem.CLERKS: Leona Hirning, Dem- Hatch.RICHMOND PRECINCT JUDGES: Hattie R. LeBlanc, SAN !ASLO PRECINCT N0. 19 Aline A. Ray, Dem: Kathryn I.NO. 1 Verna F. Morgenstem Rep. POLLING PLACE: Eugene B. Ahlquist, Dem. p POLLING PLACE: Mira Vista CLERKS: Frances L rreltas. No Teixeira (Garage), 2M Van Ness GIANT PRECINCT NO. 7 School i Music Rm.). Head Ave. Party- Garnet D. Street Dem: St.. San Pablo. POLLING PLACE: Barbara L.@ Mira Vista Dr.. Richmond. Maxirie D. Jarrett. Dem_ INSPECTOR: Dorothea Nicolay- Tess (Garage), 343 Heather Dr..INSPECTOR. Lula B Turner, SAN PABLO !RECENCY NO. 3 sea, Rep San Pablo. Dem. POLLING PLACE: Chester Gra. JUDGES, Bernice L Teixeira, INSPECTOR: Anita C. Bray,JUDGES: Elame, M. Dahl, Rep: ham (Garage). 3247 Riverside Ave.. Rep: Maebello D- Crandall. Dam. Dom.Betty J. Stonebreaker, Rep. San J*abio- CLERK: Virginia Be". Rep: JUDGES: Joyce E. Hutchins. e CLERKS: Lucy M. Davis. Dem: INSPECTOR !Lary M. Angeja. Evelyn K_ White. Dem; Alberta M. Dem: Josephine L, Ostby, Dem. Anna F. Taylor, Dem. Mara I- Dem- Bowers. Dem- CLERKS: Barbara L. Tess, Rep:Simeon. Dem JUDGES: Ethel M. Silva, Dem: Sa-14 PABLO PRECINCT NO. 20 Sylvia L• Lively, Dem: Margaret HAST RICHMOND PRECINCT Annie L Parrish. Dem- POLLING PLACE: Myrtle M. 1K. Hanley. Rep.so. t CLERKS: Marg E- Ceeb. Dem: Christopher tGarage). 1536 Emetic Giant No. 9 Consolidated with POLLING PEACE: HelmKE. Tal- Fvances A. Oedle, Dem: Eleanor Ave.. San Pablo- GLINT PRECINCT NO. /iaferro tGarage). 6110 Bernhard Prestella. Dem INSPECTOR. Myrtle M_ Chris. POLLING PLACE: Alta N. Gragg Ave.. Richmond.SAN lAdtA PRECINCT NO. 4 toptier, Dem. 1Garage, 2850 O'Harte Rd., San INSPECTOR: Erma G Taylor, POLLING PLACE: Old Church of JUDGES- Karen M. GUtett Dem; Pablo.Rcp God Building. I= Tyler SL. San Mary Ellen Boyes, Rep.INSPECTOR: Alta N. G r a g g,JLTDGF-S: Relen E. Tallaterro. Pablo CLERKS: Mildred Wooton. Dem: Dem.Dem: Lenors M. Moershel. Rep. INSPECTOR. Grace R. Meese. Lula M. Wootton, Dem: Delores JUDGES: Teresa M. Smith, Dim;CLERKS: Kathryn V. Han. Dem: Dern, M. Burlison, Dem. Florence R. Lindsey, Dem.Mary Leora K Atrieff. Dem. Jo- JUDGES: Helen A- GrantRIDem: SA !ASLO PRZCL14CT NO. 21 CLERKS: Genevieve A. Huth, a ann Woodward. Dem. Janie Self. Dem-POLLING PLACE: Omar V. Dem; Eva L. Montoro, Dem; Ca-EAST RICHMOND PRECINCT CLERKS: Tressle L. Ladd, Dem. Mugg (Garase 1521 Brookside Dr.. milla B. Parsons, Rep. 4„NO. 3 Patricia A_ Sullivan, Dem; ElenSan Pablo. GIANT PRECINCT NO. 9 POLLING PLACE: W. Opal Eos- L Thorouthman. Dela- INSPECTOR: Amy M Dem. (Consolidated with Giant Precinct land iBasement), 1601 Beau Riv- SWN PAWA PRECINCT NO. S JUDGES: Violet L ard. No,age. San Pablo. POLLING PLACE- Lawrence L Dem: Al t(e Matray, Dem. GIANT PRECINCT NO. 10 INSPECTOR, Fa e C Caytor, Nolan (Garage), MOB LBth SL, San CLEW Kathleen L Potndax• POLLING PLACE: Beatrice L.Dem. Pablo ter. Dem; Dorothy G. Crabb, Rep: Mac Callen (Rumpus Room 1, 2613 JUDGES: Gladys E. Middleton, INSPECTOR: Tberesta M- Koh. Ellen E. rink, Dom. Kevin Rd. San Pablo.ls Dem: Ann E. Word. Dem. land. Dem. IIAPABLO, PRECINCT NO. 22 INSPECTOR: Naomi C. McCallen,CLERKS: Julia Pearl Proteau. JUDGES: Betty R. Fsaher. Dem: POLLING PLACE: Dover School Dom.Dem: W. Opal England. Rep. Ruth Evaateltne Torres, Dem. Auditorium) 21st SL & Dover Ave.. JUDGES: Lucille M. Fisher, Rep:L Griffin, cp. CLERKS: Neva Id. Na1sn, Dem Sea Pablo. Beatrice I+ Mac Callen, Dem.EAST RICHMOND PRECINCT Mary'_ Ann Sbeteartt, Dem; Vlo1a INSPECTOR: Rose Hewitt. Dem, CLERKS: Claribel O. Russell,NO_ 4 N. Kut Rep, JUDGES: Data 2: Tirey. Dem: Rep: Alice Lucille Cruess. Dem;POLLING PLACE: Phyllis Mate- SAN PAB1,0 PRECINCT NO 6 Esdo M. Baldwin, Dem. Joyce A. Nelson. Dem-ly (Garage). 1513 Agin Vista Rd-. POLLING PLACE: Cmsueb L. CLERKS: Edith O. Roach, Dem:GIANT PRECINCT NO, 11 INSPECTOR- Willie B. Matter, Rivera tGa"re, 17W 15th SL. San Opal H. Pruett. Rep; Juanita G. POLLING PLACE: Clara M.Dem. Pablo- Reynolds. Dem-Hartman (Living Rm.), 80 Bonnie C JUDGES: Chu R. Wells, Dem'. INSPECTOR: Cousuelo L Riv. SAN PA8L0 PRECINCT NO. 23 Dr., San Pablo.Ellen Cusack. Dem, era, Dem. POLLING PLACE: Sally C. An. INSPECTOR: Lucille E. Rood,CLERKS: MarVret E. Glauber, JUDGES• Mary M- Le m m ole lGatagel. 2123 Joel Ct., San Dem.Dem: Lola H. Roark, Dem. So- Dem: Katherine M. Ra Dem, Pablo_ JUDGES: Katherine M. Huot,phis A. Elliott, Rep. CLERKS- Lecrta F. Stn e It e Y. INSPECTOR: Lillian Hammond, Dem; Clara M. Hartman, Dem. G EAST RICHMOND PRECINCT Deni- June Kelley. Dem: Hazel Dem- CLERKS: Virginia D. Sechrist,NO. 5 Helen Duvall. Dem. JUDGES: Sally C. A n d e r s o n, Dem; Hazel E. Robinson. Dem:POLLING PLACE.- East Rich- SAN PABLO PRECINCT NO. 7 Dem: Esther R. Slim U. Dem. Betty A- McDowell. Dem.mond Heights Improvement Cub, POLLING PLACE: Phillip IL CLERKS- Maly A. Cook, Deni•OLEUM PRECINCT NO. 1 Ave., dell Ham, Dem: Nellie M- Sharpe. POLLING PLACE: PinoleHer-6283 Taft Richmond. Raalt (Garage). 1T2: SeafordAve.. Ave INSPECTOR: Carrie L Voorhies, San Pablo- Rep- cules School No. 2 (Multi- Purpose Rep. INSPECTOR. Kalb""3, Tyree. EL SOBRANTE PRECINCT NO. I/ Rm.). Valley & Tennent Ayes., Pt-URGES: Charlotte Elliott Dem: Rep POLLING PLACE. Sobrante Im- note.Ruby M. Cusack Dem. JUDGES: Ruth E. St"der. Rep: provsment Clubhous , Appian Way INSPECTOR: Helen R. Goularte,CLERKS: Haul L Thacker, Cecilia B. Rant( Dem. 6i Sobrante Ave. El Sobrante. Dem.Dem: Alice M McClendonDeni: Cl RRKS: Eleanor R. Switt—ti INSPECTOR: borothy P. Logan, JUDGE: Margaret F. Faria,Dem. h Adeline Stephenson. Dem. Deni: Dena L Cruce. Dem: Wn- Dem. CLERKS: Eleanore A.Olds, Dem;EAST RICHMOND PRECINCT nam & Stati[er. EL Dem_ JUDGES: Florence E. Jesfjeld, Evelyn E. Henson, Dem.NO. 6 SAN PABLO PRECINCr No- / Dem: Irene Goetb, Dem. OLEUM PRECINCT NO. 2 POLLING PLACE: San Pablo POLIJNG PLANE- Adele E- Laz- CLERKS: Rebecca C. Tucker, (Consolidated with Ploole Precinct Fire House No. 2. Park A Me- zeretti tGarage). =0 lith SL, San Dern- Iola Wants. Dem: Hazel NO. 2)Brvde Ave., Richmond.Pablo• Adella Giberson, Dem. RODEO PRECINCT NO. I INSPECTOR- Marjorie N. Kolar, INSPECTOR: Nora D. Ly n a. ROLLINGWOOD PRECINCT NO. 1 POLLING PLACE: Odd Fellows Dem. Dem. POLLING PLACE: Delta Moore Hall, Rodeo Ave., Rodeo.JUDGES: Helen B. Lancaster. JUDGES: Marie S Dem: (Garage). 2450 Greenwood Dr.. San INSPECTOR: Ella B. Ackerman,Dem: Alma I. Heath. Dem. Marlorie LDem_em_ Pablo. Rep f CLERKS: Ella P. Moore. No CLERKS: Nancy I- Park. Dem. INSPECTOR: Jimmie R Burros, JUDGES: Virginia W 1 e d m a n, Party: Itha B Freshney. Dem: Wilma G. Wayland. Dern: Dem_ Dem: Rose A. Silva. Dem.Nada L Rose G. Faster. Dem. Hammack. Dem.JUDGES.• Della Moore. Dem: CLERKS: LUltb J. Gomez Dem:EAST RICHMOOND PRECINCT SAN PAR1.0 PRECINCT NO. 9 Katherine A. Moore, Dem_ Mae L_ Dickinson, Rep: Mary Hem-POLLING PLACE- Riverside CLERKS: Lyla C. Alt. Rep: Lois enez, Dem. 1,POLLING PLACE: Alice E. Kos- School. Key Blvd_. San Pablo_ L Howell. Dem: Bonnie L. Cocke,RODEO PRECINCT NO. 2 nick (Garage) 1804 Ralston Ave.. INSPECTOR: Cecelia A. Brace. Dem_ POLLING PLACE: St. Patrick's rt Ricbmand- Dem- ROLLINGWOOD PRECINCT NO. 2 Church Hall, Railroad Ave., Rodeo.INSPECTOR: Alice I- Kosnk*- JUDGES: Ada A. W h L It c o m b. POLLING PLACE: Frank O.Tan- INSPECTOR: Rose R. Rodrigues,Dem. Dem. Margaret H- Klobas. Dem. Ion (Gan263 Garage). 1 RoUingwood Dr.. Dem.JUDGES: Mag.r. VaisuBa ack, CLRKS:Margaret A. Alfred. n Pablo. JUDGES: Pasqualina M. Bes-Dem• Aida ]- C. Grueluad. DemLas Dem; a R. Hiles, Rip; Eaama INSPECTOR: Willie N. Not, Dem, stghbni, Dem; Frances M. Domp-CLERKS: Eva M. Landry. Dem. Martinet, Dent JUDGES: Dorothy C. Cole. Wm: say_ Dom,Eva L. Lauero, Dem: Burnell A "N PABLO RECINCT SIM 10 Clara M. Korth, Rip. CLERKS: Joyce M. Barnett,Shaapman. Dem. POLLING PLACE: Horace L CLERKS: Ernestine G. SuUlvan, Dem: Jacquelin G. Warnecke, r EAST RICHMOND PRECINCT Ctrl tGarage). 2M lltb SL. San Dem• Antoinette O. MUls, Rep: Rep: Mary Mendonsa. Dom. p PPablo. OOEDlCDaPOLLNGLACE: Florence I! ECTOR: Ruth L Farla. RROLI INGWOOD PRECINCT NO. 3 POLLING CE: Grretson 3'as r 4,v a i,rw`. va " Tuesday, April 29, 1958, Continued An WS Ono Y',," :":M: '+ a ,+r f a J S 1 { Wydd', M fly ,(ire r ra,r N'i*a" a+ 3 { y v ti yy r.' a.n N, rj '4s •" ?.,N '' 3t` .w:°,'` sr*, z .;v ifi. s a : p„; wx¢, r £ "nth+ •', f`? r;y":Yr.4 .vow.A,t', . t rv`F t m' rv• rr r any iMR Mom' t' r°.,Cad s ::a e i x 3 • s. r f sr4'' mf` ky+a Uati„ MEN yak QW& I 01,144n zoo a too rrtt4 T G i toC f r y Y 9 er tr s x%- ,. ,'. a,_iC k[ lt e+ t H"`ytjr ty.•rot y r K- y k yy:_ Jvivo q; W ,new r$ s Sx f Pry t...' rm••."i' fid;"'"!,.,. TO"AvWx I v f r ro #'fir s " A P"yow 2.}^ s 3 x' A f I y• {Y d.1a fx,,i F i Sw.i_ e r r 1 i 3 t f 1 f k r°V h i t" f Tuesday, April 29, 1958, Continued Heights School• Gatretsm Ave., Re- A. Be]-,, Rea INSPECTOR: Marisa T. Lopes, modal Bldg., Hartz & Prospect deo. RL SORRANTZ PRRCINCT NO. 11 Dem Aves.. Danvitk. INSPECTOR: Helm F i t c h e t t, POLLING PLACE: Pearl E. Ang- JUDGES: Jeanette Sassone,Dom; INSPECTOR: Viola S. Root, flop. It lm (GaraseJ, 4811 San Pablo Dam Lucille T. Williams. Dem. JUDGES: Marjorie F. Graham, Ji7DGE5 Merle C Stern Ret,: Rd.. M Sotu&at&. CLERKS: Marie H. Barron, Dem; R p Wanda G. Deardorff, Rep. x Frances L Pink Dem. INSPECTOR: Koko A. Bacon. Msrlorte D. Rowe, Dem; Norma CLERKS Gertrude R. Sturm, kCLERKSGwendolynD. Winship, Rep J. Scotto. Dem Rep; Esther M. Owen. Rep; Alice Rep-. Isabelle Santos, Dan. Thel- JUDGES• Betty Ann Keppel. lLNOLE PRECINCT NO. 4 S. IGchline, Rep ma A. Rike. Rep Det.u. Pearl E. Anglin. Rep. POLLING PLACE: Othelia A. DANVILLE PRECINCT NO. 2 SAN PABLO PRECi:NCT N0. 24 CLERKS: Merle E. Weiss. Rep• StroulateM (Utility Ron-), 82S Betty POLLING PLACE: San Kaman POLLING PLACE: Vivian A- Donnie Galloway, Dem: Katherine Ave-. Pinole. Valley High School, 140 Love Lane. Swartz (Garage). =0 Trenton Langtais. Dem. INSPECTOR: Othetis A. Strom- Danville. Bltd., San Pablo. EL BRAIYTR PRECINCT NO. 12 stedt. Deas. INSPECTOR: Carola K, Cordell, INSPECTOR: Norene E. Keefer, POLLING PLACE: Koko J. Van JUDGES: Irene A. Humphrey, Re Rep Winkle tGarager. 753 Renfrew Rd.. Derr!: Iva D. Danford. Dem. 56 JUDGES: Anna IC Qualls. Dem: Et Sobrante. JUDGES: Katherine P. Redmon, LeoLt•n A. Gregory. Rep. INSPECTOR: Isabrell L Dahl- CLERKS: Marcella M. Williams, Dem; Lovd C. Dynes. Dem. CLERKS; Vivian A. S a a r t L gree. Rep- Dem• lone L Board, Dem; Ida M. CLERKS: Mary R. Glenn, Rep; Dem; Maxine Snyder, Dem. Ma- JUDGES: Elmore A. Valentine. SYtvta, Dem. Virginia S. Schutz, Rep% Alice J. bel M. McCoy, Dem. Rep Helot J. Van Winkle, Rep_ PLNOLE PRECINCT 140. S Krahenbuhl. Rep. SAN PAt3IA PRECINCT N0. 2S CLERKS: Beatrice A. Childers. POLLING PLACE: Fredo!phla C. DANVILLE PRECINCT NO. 3pPOLLINGPLACE: R. B. Wel- POLLING PLACE: Lee E_ Oil- Dem. Marian L Many. Dem: Yir- Smith lLirtag Rm./. 804 5th Are., shuns (Residence), 111 Maiden ver (Garage), 18511 Mason St., San guua L Graham. Dem. Ptnole• z Pablo. EL IWBRANT8 PRECINCT N0. 13 INSPECTOR: Fredolphia C. Lane. Danville. INSPECTOR: May M. Gillette. POLLING PLACE: Dorothea M. Smith. Dem. INSPECTOR: Jane H. Lonergan, if Dem. O•Heara tGarage!. 1014 Lindell Dr.. JUDGES JUDGES: R. Marek, Dem; Rep- JUDGES-JUDGES: Freida B. Bateman, El Sabra-to. Anna C_ Rasmussen, Dem. UDGES: Kathryn K. Welshons. Dem. Bernice K_ Johnson, Dem. INSPECTOR: Wl:ma E. Lehman. CLERKSRachel A. Kruse Dem: Dem; Grace E. Higgins, Dem. CLERKS: Cora J. Oliver. Dem. Dern. Maude Boyd. Rep: Alberta 1. Nun. CLERKS: Vivian A Gilbert, Rep: Betty M. Hozbin, Dem: PearlJUDGES: GearE. Richardson. es. Rep Laura T. Macedo, Rep% Angeline r Pohle, Rep Dem M.Dorothea M. O Hearn. Dem. PINOLZ PRECINCT NO. f A. Murray. Rep SAN PABLO PRECINCT NO. 24 CLERK-S:Clara A.Thomas..Dem: POLLING PLACE: Lucille B. DANVILLE PRECINCT NO. 4 POLLING PLACE: Bay- Mildred C_ Rugg. Dem: Jennie L Fish (Garage). 276 Tenneat Ave.. POLLING PLACE, Danville Fire School tMain Office Hallway). Reno. Dem Pinole. House, Hartz Ave., Danville. North end of 16th SL. San Pablo_ KL SOBRA-NTE PRECINCT NO. It INSPECTOR: Daisy M• Barkley, INSPECTOR: Miss Margaret M. r INSPECTOR: Myrtle L Green. POLLI?QG PLACE: Solicante Im- mEdunds, Rep. Dem. t Clubhouse. Appian Way JUDGES- Lucille B. Fish. Dem: JUDGES: Loulse R. Graham, JUDGES: Rena M. Hamel. Dem. I Subsite Ave-• El Sobrant. Ruby G. Ott. Dem. Rep: Ilo Jean Brown, Dem. Lula Belle tVhithursL Derr. INSPECTOR: Bertha J. Shubat. CLERKS: Helen A. Recker. Dem: CLERKS, Beatrice Mitchell. Rep; CLERKS: Marina T. Ferber. R Mabel H. Gallagher. Dem: Delores Rose B. Ferreira. Rep: Inez T. A!•Dem, Flora M. McNabb. Dem: JUDGES: Helen L Hudspeth J.JWlUiatrts. .DemButz. Dem. dere I,umpk1n- Dem- Dem- Lila E. Nelson. Dna.1lERCULES PRECINCT DANVILLE PRECINCT NO. S s SAN PABLO PRECINCT N0. 27 CLERKS: O.Chartine Pitts.Prot- POLLING PLACE: Hercules Pow- POLLING PLACE: Leslle F. Fez- POLLING PLACE: Robert West Anna May Well. Dan: Vera C. der Co. iClub House). Hercules. gusm (Residence), 211 EI Sobrante Garage). 2677 17th St, San Pablo. )lays, Dem- INSPECTOR: Vernece A. Turley. Dr.. Danville. INSPECTOR: Kathleen E Doug- EL SORRAATE PRECINCT NO. 15 Dem. INSPECTOR: Louisa B. Markle.y lass. Dem. POLLING PLACE: Virginia John- JUDGES: Frances Eariine West, R JUDGES.• Kristine L Bies, Dem: son tGarage). SM Rabin Hood Dr.. Dem: Gertrude Randall. Rep• JUDGES: Florence L Cox, Dem; I Man L.Aguiar.Dem. EI Sobrante. CLERK: Ethel H. Staples. Dem Florence E. Wetsend, Dem. CLERKS: Velma N. Clark, Lem: INSPECTOR: MildredM Kdl. Florence Yearns. Dem: Gladys L CLERKS Elizabeth S. Ferguson, Hargis J. Downing. Dem: Ma ase Dem. Langford. Reepp Rep: Bessie E. Hagler, Dem; Dora Eleanor Weal Dem. JUDGES: Millie B. Slater. Dem: aELRY PRECINCT thea E. Lomax, Rep, SAN PABLO PRECINCT NO. 22 Virginia Dern. POLLING PLACE: Selby Gram- SA-. PRECINCT NO. 6 POLLING PLACE: Meta L Hath. Margaret A Arnold, mar School {ighway 40 Tormey, away (Garage). 1835 Wilcox Ave.. Rep: Louise L Boomer'. : Edith Selby. POLLING PLACE: Diablo Coun- San Pablo L Duna Dem- INSPECTOR- Zara E. Morris, try Club (Main Bldg.), Diablo. INSPECTOR: Meta L Hathaway, EL SOBALANiTE PRECINCT NO. 16 Rep- INSPECTOR: Ruth M. Donahue, k Dem. POLLING PLACE- George Lahm- JUDGES- Anita Bettiga. Dem: Ren. JUDGES,• Sy1Va M. Tandy. Rep: kubl tGarate). 4474 Wesley Way. Mercedes P. Touch. Dem. JUDGES: Betty J. Johanson, Ina K. Tandy. Rep. Ricturiond. CLERKS: Arora P. Ritchey. Dem' Rev; Helen C. Siva, Dem. CLERKS: Lavon W. G r i t f I n. INSPECTOR' Edna Irl, Lelti kuhl Hazel T. Anderson. Rep: Inez CLERKS: Cordelia M. Williams,r Andersen terDe ; RepDem; Julia M m Ba Rep _ Rep; Barbara T. Kearns, Dem; JUDGES: Martha 3L Hammond. CR0C82 T'PRECINCT NO. 1 Madelalne E. Livingston. Rep.Vernal Fox. Dem. SAN PABLO PRECINCT NO. =5 Dem. Gladys L Prather. Dela POLLING PLACE: Crockett Club, DANVILLE PRECINCT NO. 7 x POLLING PLACE: El P o r t a 1 CLERKS: Marta S. R 462 Ralph Ave.. Crockett POLLING PLACE: American Le- School Multi-Purpose Rm.), Fre Dem.• Alice Campbell Rep. LaVesl INSPECTOR: Esther M. Bauer. gton BWg.. Hartz and Prospect mont Rd.. San Pablo. RR p Rip Aves., Danville. EL SOSOSRANTE PRECINCT NO. 17 JUDGES: Earn J. Martin, Dem;INSPECTOR: Eula M.Coon.Dem. INSPECTOR: Nanette Bromley, S: JUDGES: Eralia A.Zucker.Dem' POLLING PLACE- Alma S Theis Arden A DRMm we Dem. Dem. Violet V. Parsons. Dem. Garage). Sri Castro Rd. E1 Se- CLERKS: Gwendolyn Carona, JUDGES M.vrtle E. Vinding. xDem: Clara Leardini. Dem: Ber- m. Ha Lolls Bell Luckett.; INSPECTOR: Jean M. Champ. nice N. Williams. Dern. Dem: Esther M. Raynor. Rep. sG; Dem: Hazel L Menders, Lem: CLERKS: Ola M Rep; Rep; Heb Camila L Orr. Dem. Dem. CROCKETT PRECINCT NO. 2 on W. Hamilton, SHIN PABLO PR6CL11CT N0. 39 JUDGES: Auna S. '!bets. Rep: POLLING PLACE: rnez!can Le- Comfort Dem. Rose M 1.( POLLING PLACE: Recreation Macon S 11den, Dem. gloa Bldg.. Pomona k Alexandria, DANVILLE PRECINCT NO. 3CLERKS: till— Patricia Robtn• r Center, 2424 2161 St., Sera Pablo. Ave., INSPECTOR. PULLING PLACE: Charlotte INSPECTOR: Gertrude L Sullins. f4ML Deal Mary w MocnJ. INSPECTOR: Cecile Pet". Dem. Wood School, Martz Ave., Danville.Bevv Powers. Dent JUDGES: Tena McManus. Dem: Dem, IN, R INSPECTOR: Louise L. Laws- R. Caws. Dem.RODEO lRECI: Ma NO. 4 Elodla Ingram, Asp.JUDGES 1 POLLING PLACE pasta M Car- CLERKS: Camilla C. Haugh, enc° p. Hallie Trent. Rep.y,,,,,,,", - go- JUDGES: Muriel L. Aturphy, F• Q.ERI:S: Oma Bertholf. Dem.• tGazage). LTi Dem• Nina Macchi. Rep: Irene E. r'tsbe Rep Claire N Grimm, Rep. Margaret T. r. : Helen INSPECTOR: LaVelle V_ Marion. Dreyer. [?ern. S. LAndsay, Dein. CLERKS: Nina H. Graft, Rep CROCKETT PRECINCT NO. 3 Kka Dktsch, No Party; Jean B. EL SORRA•\TS PRECINCT NO. t JUDGES: Maria 3l. Cargo. Dem- POLLING PLACE• Crockett Fire Gcr-n i. Roo. POLLING PLACE: Gorden Y. LAW11ye T• Worth, Rep POLLING Bldg., 724 Lorbmg Ave., DANVILLE PRECINCT NO. 9 s' Anserude tGaragel, 415 La Paloma CLERKS: Adele A_ Bakke Crockett POLLING PLACE: San Ramon Rd.. E1 Sobrante. Dem Jessk J Jones, Dem Ads- INSPECTOR: Thema C. Joseph. Valley High School, 110 Love Lane, INSPECTOR: Viola H. Aawr,de. Dem. D•,ny.r. Dem. Lae RpA p pr Dem a CT NO. S JUDGES' Susie Blackard• Dem% INSPECTOR: Adele Proctor, JUDGES: Margaret C_ WhItOt - POLLING PLACE: Duane W. Arnold B. Edwards, Rep. Dem MR !.ala L. Reoeau. Dem. Owes (Garage). 444 Va1klo Ave.. CLERKS: Marjorie B. agna li. JUDGES: Eleanor J. Craig. Dem; Ch£RKS: Harriet M. Graham.No Rio Rep.• Crisky M. Haters. Rep.• Rose- Re mr. eslckeu, Rep. Party: Ferre I. RatanDem: Jessie INSPECTOR: Ruth M. Owam. marl D1San ro. Dem. CLERKS: Phyllis Lee Robertson. Mae Reese. Dc'n Dem CROCKETTPRECINCT NO. 4 Den• F,uzabeth Lee Crowley, Dem. t, EL SOBRAN'TH PRECINCT NO.POLLING PLACE: Crockett Club. POLLING PLACE: El So- JUDGE: Catharga M. Us 402 Edith E. Lkthman, Rep. s brante School No. 1 (Main En- R! rgaet D. Dem_ 403 Ralph Ave., Crockett DANVILLE PRECINCT NO. 10 tV trance ScoolHallway) Manor A Hilltop 4Z.1:R1 Dosmbea!C Heal Rep; INSPECTOR: A u r a Wirtanon. POLLING PLACE: W. F. Cushing RIS., El te. Mattie L Harrison. Rep: Hard L Dern. Rumpus Rm.), 154 Plaza Circle, R INSPECTOR: Z. da A. Fisher. Delano. Dem JUDGES: C m a r a MCEntorter, Danville. ep RODRO PRECINCT NO. 6 Dem: Helen M. Haugh, Dem. LAat,r:CTOR: Alma G. Garlock, JUDGES: Martha if. Chan. Dem: POLLING PLACE' Joaquin R. CLERKS: Margaret Jane Morgan. Rep. Dorothy L Farrar. Dem. Vauae 1Gararel- 725 Martpoua St.. Rev: Mary Pape. Rep; EUanore C. ,,JDGES: Ruth C Lausun, Dem; CLEkKS: Lois DeUale. Dem' Rodeo. Lettich, Dem. Emma J. Wichelman. Ethela-,n L Farrar. Deal; Ruby INSPECTOR: Daisy D. Bennett. CROCKETT PRECINCT NO. S CLERKS: Marguerite Cushing. i J Moate, m Rep POLLING PLACE• Town Hall Rep; Catherine V Yates. Rep; An- JUDGES• Cora ill Wood, Rep; Center. 20d Ave. & Wanda St. nett It"kott. Rep 1 EL SORRANTE PRECINCT NO. 3 Juin Murphy. (era. Crockett POLLING PLACE: June M Clark DANVILLE PRECINCT NO, 11 t7.ER1C5: Hanel /1_ Fritzscbe. INSPECTOR: Teresa M. Vitale, pf)l.i,jNG PLACE: Veteran's Me- Rumpus Rai.), 949 3uaaita Ct.. ya S gattsya Dem: Alta Dem. mosfaj Bldg.. Hartz Ar Prospect uAl M Sobrante. V Dem JUDGES: Eleanor Crow, Dem; INSPECTOR June M- C i a r k.RODEO PRECINCT N0. 7 Josephine Arquilla. Dem. A INS Danville. ay Dem. POLLING PLACE: H. Iii. Wat• INSPECTOR: Eleanor R. Galla- JUDGES: Betty J. Crail. Dem' ERKS: Ruth Reid- Dem: Mary gher, nem. a Ruth J. Tbompson, Dem. son !Garage). 342 Harris Ave..#ereRe- Serpa, porn; Catherine Stena°, JUDGES: Alyce D. Stewart, Rep;dea• De*<• Elrmor Shipley, RepCLERKS: Juanita Mae Miller, INSPECTOR- Una M. Ellsworth. CROCKETT PRECL14CT NO. 6 CLERKS: Mary A. Holt, Rep; i i Dem: Rena G. Peterson. Dem: D' Katht•yne F. De Shields. Dem- POLLING PLACE Harris Nea Elea E. Rollick, No Party; Mar. i EL Sa8RAA'T!: PRECINCT NO. 4 ES: Minnie K Hast Rep. Motors (Show Room). 1403 Pomona Josie E. Chao°. Dem. POLLING PLACE: Witham T. Mary 12LDem M Crockett- DANVILLE PRF.CLVCT NO. 12 Hunting (Garage 1. S 0 Sot Tante Vtakt Ruth Masan Dem: Geon- INSPECTOR: Rose Faauccht, POLLING PLACE: Larry K. Ave I Sobrant ginnM. r Dem Rep• Coleman (Garage), 140 Vista Del t INSPECTOR: Edna P. Hunting.RODEO PRECINCT N0. 2 JUDGES: Irma Smoker. Rep; Diablo, Danville. Dem. POLLING PLACE; Bayo Vista Dorothy C. Groben, Dem. INSPECTOR: Beulah M. Chap JUDGES: Margaret A. D/etricb, Community Bldit., Baso Vista. Re- CLERKS; Elisabeth Girola. Rep: boil Dem. Dem: Agatba W. Cox- Dem- Coria McGraRh. Dem; Rita C. Rus- JUDGES: Sandra F. Cornell, INSPECTOR: Gladys Brtiadite, Dolores M. Marino. Dem. wC1-£RIS: Rosalie R. Flory, Rep sans. Dem. Louise J. Schmidt. Dem: Hanel D. RepCROCRETTPRECINCT NO. t CL•,ERICS: Helen Butter. Nep' Swanson. Dem, JUDGES: Marine E_Valine.Dem• POLLING PLACE: Nefrs Office. Susanne K. Coleman, Dem; Ava J. EL SOSRANTli PRECINCT NO. S Eteeta H_ Nelson. Rep 1420 Pomona SL, Crockett. Hanrahan. Rep. POLLING PLACE" Rancho CLERKS- Duca Silva. Lem- Star- INSPECTOR: Melba C. eertorel DANVILLE PRECINCT NO. 33 School, Road 20 A Dam Rd., El veils E. Randall. Dem: Mary A 10. Dem. Ann G Beckman. POLLING PLACE: William A. Sohrante. Qmaingham. Dem. Giddings (Garage), 322 La Questa INSPECTOR: June R. Schaaf.RODEO PRECINCT N0. 9 Dem: Charlotte Clorici• Rep. Dr., Danville. Rrp. 7UPOLIING PLACE: Have Vista CLERKS: Irene A Contestable. INSPECTOR: Olivia I. Gorman, DGES: Helen G. Gibson. Rep: Community Bldg-. Bayc Vista, Re- Dem: Florence A- Chsmycz. Dem; ROD. Irene Summerer. Dan.deo- Violet L Gonsalves. Dem.URGES: Mary E. Lumpldn, CLERKS: Elizabeth M. Grade. INSPECTOR: Elvira Surette. CROCKETT PRECINCT NO. 3 Dem: Patricia Hamilton, R POLLING PLACE: Valens Fire F. Dem. Martha 8. Lee. Rep; Fera Dan. CLERKS: Marie E. Giddings. E. Huber. Rep JUDGES: Myna A. Clark. Dem: Deportment. 1421 L t I t i a n St., Pep: Loraine L. Cabral, Dem; EL SOBRAATS PRECINCT NO. 6 Vera K an. Dem. Mary B. Spllker, Rep. 1 i a m s. INSPECTOR: Mary J. Rey. Dem. SAN RAMON PRECINCT NO. 1POLLINGPLACE- M Sobrante CLERKS: {Tera A_ W 11 Fire House. 4640 Appian Way. EI Dem: At- M. Valine. Dem: Tran- JUDGES: Anna Climinl, Rep: POLLING PLACE: San Ramon Sobrante. ces E_ Moellering. Dem• California J. Marcband, Dem. Mother's Club. San Ramon Com. INSPECTOR: Katherine D. Lave. RODEO PRECINCT NO. to CLERKS: EA. Tacconl. m Hall San Ramon. j Dem. POLLING PLACE: Balm Vista rrata Dem: Mary Regalia, Dem: There- INS JUDGES: Alpha M. Fowler.Dem: Community Bldg. Bayo Vista. Re- ser Costa. Dem.Dem. INSPECTOR: Thelma Sm1th, Beulah M. Head. Rep deo. CROCRETT PKZCL14CT NO. S JUDGES: Mae B. Swartz, Rep% CLERKS: Nola C Amsbury. No TINSPECTO&_ Cltatis F_ Winter. POLLING PLACE: Donato Pez• Marie S. Brant. Dem. party: Helen M. Skar. Dem. LALs Dem, zuto IStore). 07 Second Ave.. CLERKS: Wretha Allgood. Dem; Mae Meeker. Rep. JUDGES: Dom R. Fuge. Dem: Crockett, Lena M. Fereira. Rep. EL SORRA.N?S PRECINCT NO. 7 Mildred Lana- Dem- INSPECTOR: Olympia T Braga, SAN RAMON PRECINCT NO. 2 POLLING PLACE: Myrtle S. Car- CLERKS. Laura M_ King. Deaf: Dear. POLLING PLACE: San Ramon lile %Garage), 4(101 San Pablo Dam Mildred Sanwa. Rep; Vera Brad• JUDGES: lids TLnek. Dem: Mother's Club, San Ramon Com- Rd., EI Sobrante. aha.. Dem. Glades S. Alroldt, Dem munity Hall, San Ramon. INSPECTOR: Luna H. Mooser, RODRO PRECINCT N0. IN CLERKS: Josephine Vain, Dem• INSPECTOR: Lillian A. O'Shea, Dem. POLLING PI ACE• Bayo Vista Eva T. Williams. Dem: Irma N. Dem. JUDGES: Eleanor L Chaves. Cbasmuanty Btdt Bayo Y`sta Re- Hartman. Rep JUDGE: Signa M. Field, Dem. Dem: Rhoda E. Line. Dem. deo- CROCKE'Tr PKECL14CT NO. to CLERKS: Joyce D. Souza, Dem; CLERKS: Betty Lou Flowers- INSPECTOR- TSnranee Keys.POLLING PLACE: Elton L Tur• Mrs. Sanford B. Johnson, Dem. Dem. Dorothy Madeline Hash, Rew nor tGarage), ZO Pomona St.,TASSAJARA PRECINCT Dem: Bernice A. HummeM Rep. JUDGES: Julius Fischer. Dem: Crockett. POLLING PLACE: Old Tassa- EL SORRA-ITE PRECL19CT NO. S Margaret E. Lent. Rep. INSPECTOR: Jacqueline Turner. jars School. Tassa ara. POLLING PLACE: Edwin Kash CLERKS: Hattie R. Gillette. Lem. INSPECTOR: Sema A. Rasmus- Garage). 4410 San Pablo Dam Rd.. Dem.• Emma Walden, Dem: Mar- JUDGES: Etatne H. Saunders. sen. Rep EI Sohrante. guerre Kress- Dem• Dem: Yola Zaaussi. Dem. JUDGES., Vera J. Reinstem, INSPECTOR: Lucille TL_ Skow. PINOLE PRECINCT Na I CLERKS: Pauhpe Del Agostino, Rep; Anna Ruth Hansen, Rep.Rep. POLLING PLACE: City Hall. Rep; Margaret W. Boyer. Dem; CLERKS: Dorothv N. Lafferty.JUDGES: Erna Kamb, Dem: Ter- Plum SL. Pmale_ Inei 1- Ridges. Dem.Re Christine M. Reinstein, R esa J. Campbell. Dem. INSPECTOR: Eatetle M Costa. PORT COSTA PRECINCT YO 1 Elsie Hansen, Dem. CLERKS: Mildred Jordan. Dem; RepPOLLING PLACE: George B. LAFAYETTE PRECINCT NO. IiMarcelR. Tuttle, Dem. A d e I e JUDGES: Marie It Dutra. Rep: D (Residence(. Main St., Port POLLING PLACE: Acalanes HiBury, Dem. He1at R. Lewes- Dem.High EL sOBRAATE PRECINCT NO. 9 CLERKS: Esther M, Pedersen. p OR: Anita Fitzgerald, Sc 1212PleasantHillRd., La. yPOLLINGPLACE: Wain O. Rep; Mary C. Shwas, Rep. Cez• Rep INSPECTOR: Persia K. Reed,Aarniokoski(Garage).5025 San Pab• trade M. Tss Dem. JUDGES Adellrieda D o 1toDamRd.. M Sobrsate. OReess Na 2•Cassini." ar1R11 , Katherine D II. Dem. IA`SPECTOR ZYresa Baadmlccs lLNOLE (R CT N0. 2LJtm1. • JUDGES: Mabel G. Bowbeer, Dem. POLLJNG PLACE: Ptmle Her- JUDGES: Eva A Pembroke. Rep, Marie A Trdtas, Rep. JUDGES: Ma?' A. Nunes. Dem: cults School No. 2 tMulti•Pttrpese Dem; La Von Foagate. Dem. Mas- CLERKS: Bernice W. Ellis, fl Mary C. King. Dem. Rm.). Valley R Tennant Airs_. PI• jone A. Humphrey, Rep. Venita Ingram, Dem; Dorothy P. CLERKS: Jannlettie H_ Grylich sole. PORT COSTA PRZCINCT NO.2 Nichols. > Rep: Raush E. Cochrane. Rep' INSPECTOR: Beverly A. Terrlal. POLLING PLACE Port Costa LAVA PRECINCT NO. 2 Waino O. Aarniokoski. Dem. Ren. Grammar School, Port Costa. POLLING PLACE: Community EL SOBRAATE PRECINCT NO. 18 JUDGES: Janet L Caste- Rep. INSPECTOR: Julia Harrington, Methodist Church. 955 Moraga Rd., POLLING PLACE: Lois E. Olson Edward L Silva. Dem.Dam Lafayette. Garages, 919 Santa Marta Rd., El CLERKS: Mary L flea, Dean: JUDGES: Mary M. Berggron, INSPECTOR: Janeeie Hageman. Sobrante. Irma Davts. Dem; Mice Eveagtl• Dem* Lina Norton. Dem. Dem. INSPECTOR: Leis E. Olsen, Rep he. Dern-akRKS: LAvhna K. Miller, Dem: JUDGES: Grace B. Logan, Rep; JUDGES: Lillian M. GoUao, Rep' P1NOLK PRRCINC'T NO. 2 Cafhesfmt E. SUvees. Deaf: Agnea. Coyne Dem CLER age Dem. Rep:Kathleen It. Soni ' Manisa Parole. POLLINGaun. Dem. PLACE ulnae A I,o- POLLIBf PLACE XCT NCLan's Ate- Stark, C1 ERKS: Vlhs J. C 1 I b e z L 1Caragel. Ili Ciaiaaa Ave., nAafVlti.s lRRCIIIfCT xa I Edna Mae Hassa Dem• .irtnea Dem: Elsie M S_ i y F 'y il r „. Tuesday, April 29, 1958, Continued a t i IS At 7*rSf"Nm J,r a x ; a r '`ss1 Z shy{..,. r..t f „ "' £ ,,,. i { .'`. i a , r ,'^ i •-( ,.' ' tz y.,. T'k r'k XiC'yF''1 .. u a_re' lyra t 11 ?.•^x is r a ff 4 i x. arf4Y,a""yam ' hIrv, P3' r it iN 1 7 r, Y S i''tc4ui V11 • is Yli JE"•`',:,., l :' r 4x s ? g t rY.:. kc ry.> t f'.;:,),''r'"mv .z {W fir. r - x` r4 i . r , c't •"s,!,. n ":t r r,`.e' ;i. v,'°?f"" r«z y.:-;.y IN t ir^ rT' AA 4 x r ,:, n.' ks t"s'$.f'u w`"+;,i r,c r a rOt OR it ir r t <., "'G n I,."1e ,yr fytU 1 ri, 4 `. a h? J 4 V,4?" eAia1z, r u rJ1 ,. 3I mil Y r A., r.u" Rxr "" a 1 y iS m, p j."°°$ St+ tta _.• snl IVY y f . k v iw p '7arr j yk 7 r d, ? t•, r• f.. t ''ct°,r#tr"", X:+ t rfit" s r a' AV a•a 1 i Jr talr r i _: .,'. '"' i 'r"T o w kJ ", y{ rr'Sin,/r "{`„•5 ;G p E r j u r ,i t a S Tuesday, April 29, 1958, Continued r.. LAFAYEXX PRECINCT VO. 33 Rratb: Co., 111-7 Pieasaot No 84•. MORA" FXXCINC!NO. 2 JUDGES: Glad C. Owen, Dem; pOL1JXG PLACE: lire House Mary E.Clark, f Ll PLACE. EClOR: GttLtvde IG Fry. Ito. 2. itheem Center. Moraga CLERICS Betty Buhler. Rep" INSPECTOR: r Tte3sta E N Rep II4SPLL"iOR: Clare N. llttttl. Lucille M Hupp. Dem: Kathleen A. Rea. 1UDGES: Tont H May. Rep; • Erickson. Dem. JUDGES: Hoppe E. Steward. Marcel A. Clark. Rep JUDGES: Geraldine T a r p l e y. ORINDA PRECINCT NO, 17 Dem. Ehether P. Ca"vit. Rep.. CLERKS Eleanor 7i Mclweman. Ren• Saran R. Giadsky. Dem. POLL'. G PLACE: Addison H. CLERKS: Jane LIAN Rana*- Rep- Cause Webster. Rep' lean B. CLERKS- Dolts Mae Davis. Rep: Thompson (Rumpus Rm.). 201 Glo- Rep Mark L Hammand. Rep' Jo- Sauedess. Rep-Rep-, rYaret D. Evans, Rep. rietta Blvd, fyriada. sepklne Barker. Rep. Ander- LAFAYETTE PRECINCT NO. 21 Sr. MART'S PRECINCT INSPECTOR: Evelyn D. Ander- LAFA1 ETTE PRECINCT NO. 4 POLLING PLACE- Lafayette POLLING PLACE: St. Mary's son Rep. JUDGES: POLLING PLACE. Bell- hite Schon. (Fover of Auddonsun). 900 College. Moraga. Dorothy . Bowman, W Motor SWeS Ca tStma•rshom). 3570 Maraca Rd. Latayehe INSPECTOR: W(L'tarn J. Wtiksn- Rem Helen E. Horne. Rep. Mt, Diablo Sled.. Lafayette- INS F.CTOR• Inez Y. Lone. Rep- son. Dem. CLERKS: Janet E. Shiley Rep; INSPECTOR,, Edith M. Ham- JUDGES: Matilda Maktnl. Deas: JUDGES: Louse Tabiano, Rep; Audria R. Emerson, Rep: Barbara mond, Rep. Elsa M Seay. Dem, Robert Gomez. Dena. Fitzgerald, Rep. JUDGE.,.: Gyheth Hale. Dem: CLERKS: Katherine L. W- Izett. CLERKS: Rickard Edward Bre- ORINDA PRECINCT NO, 13D. Martha L. Johnson. Rep Dem: Our* B. Gates. Rep. Ruta verly. Dem• Donald C. Steele. Rep: POLLING PLACE: Laura ne CLERKS: llurfel E Aguirre. G, T Orinda.Dem. Geruid Joseph Colbert. Rep.Mu (Garage). L1 Park Lane lnda. Dem- Helen M. Mct:rum. Rep. LAtAYE1TE PRECINCT %M 22 ORLNDA PRECOICT NO. 1 Dr., D—"orn .v J. Williams Rep POLLING PLACE• Lafayette Fite POLLING PLACE. Boy Scout INSPECTOR: Rose Y. Baldwin. LAFATETTE PRECINCT NO S Scotian iCo 3, telt Sf. ]cosy's Rd.. Hyl (Near Park Pool). Et TOyoaalRepGES: Wirtabel R. Harris, POLLING PLACE: Vallecttn Lafayette. ted. thtwia. School (Librarys, Upper Happy Vale 2NSPF.C'TOR: Shirlee G. Marne. INSPECTOR: Marjorie IL Seas- Dem: Dena A Nielson. Dem, ley Rd, A ML Diablo Blvd- ette. ird, L,aiay Dem- lea. lRiccep CLERKS Laura k, Murnane, k ette. JUDGES: Ivy R. Danforth. Rep.. JUDGES: Isabel C. Coates, Rep' Dem-, Dorothy aral M. Turk. Rep: Dora INSPECTOROR: Lucille R. Malley. Barbara S. DoesinaL Dem. Sauna A. Mists. Rep.Y• Darws11, Rep. CLERKS: (era Kelly. Rep' Wit Ci.LILKS Co,nea lis H. Adams. ORINDA PRECINCT NO. 19 Rep. iJDGES: Margaret G. Jeasan ma M. Haggerty. Deas: Ditty tt Dern. Katherine T. Brush. Rep' POLLING PLACE: Mired W. El- ES: s Rep Anne Bassett. Rep T Reo•Ruts L. Flake, Rep. PUL. Playroom), 11 Honey Hl11 C1 ERKS: Catherine *o r k i n r. LAFAYKTTE PRECINCT NO. 23 ORINDA PRECINCT NO. 2 Rd, Orinda. Rep: Bessie P. Davis. Rep- Carol POLLING PLACE: Meta Elise POLLING PEACE: John C. 41111- INSPECTOR: Muriel Ray. he Rep. P. HarQv. Red.Garage), 1036 Oak Hilt Rd- La- van tPlaybouse). IGO Camino Don JUDGES: E. Nene D. Sheppard, j LAFAYETTE PRECINCT NO 5 Layette. Rep Claire E. Nelson. Rep. POLLING PLACE: £ L Christ- INSPECTOR: Echo R. Votlaner. MEguel.Ortrda CLERKS: Mildred A. Cutting, chem (Walnut Factory!, 878 hist- Red. ir(SPECTOR: 'Zelda T. Hutchison, Rep: Jeannette C. Howard, Rep: Station Rd. Lafa-mu. JUDGES: Jeannette D. Everson. Rep. Agnes Ethel M. Spittler. Dem: ORLNVAiPRECINC NO. 20 INSPECTOR: Virginia L. Ncu- Red: Aueuat E. Williams. fleas. Virginia M. Block, Rep. POLLING PLACE: Sleepy Hollow man. Re,.CLERKS: Meta 93°e. Rep' Doty CLERKS: Se a W. Eller. Rep, School (Nurses Rm.). 21 Washing- JUDGES: Audrey A. Darmsted. thy' S.Mee Wat Myrtle Catserint Gillivaa. Repton Ln.. Orinda. Dem: Barbara J. arkstenn. Dern. kins. Rep. K' Barbara C. Hamilton. Rep. INSPECTOR: Lucille W. Peacock. CLERIaS: Estelle J. RaymondL"AYTTE PRECIS NO. 24 arORINDA PRECINCT NO. 3 Dem. Dem: Dorothea H. Mawr. Rep. POLLING PLACE: Louis M. Fe- POLLING PLACE: Mildred N. JUDGES: Louise Knudsen. Rep: Jeannette C. Abernathy, Rep- kete tAesidencel. T38 Los Palos Dorresten (Garage), 40 Dos Posos. Nan M. Davidson. Rep. LAFAYETTE PRedCLNCT NO. '+ Drive. Latayrtie Orinda. CLERKS: Gail V. Hanford. Rep: r POLLING PLACE: Merl- A. tIpN. SPECTOR: Maine K Hearne. INSPECTOR: Marguerite Kees- Joyce P. Poutsen, Rep: Marjory Ortel (Garage). 1010 Walnut Dr- Rep- ICatisrya di Feiktte. g gep R. Starkmars, Dem. Lafayette.JUDGES: Rust M. Walker. Rep: ORINDA PRECINCT NO. 21 INSPECTOR: Eleanor A. Haller. Dan- Josephine R, #Toney. RRecpp P. Angell. POLLING PLACE: Philip D.Bush Dem, CLERICS: Manan R. %letzier. C K,S: Mildred AL Dorresten, (Residence). 80 Meadow View Rd„ JUDGES: Dons E. Jeliett. Rep: Rep: Phyllis E. MtsodpuL Rep: Rep; Barbara H. Van Sickle. Rep: Orinda. Ellen S. Leloy. Rep. Marsass Rath Darn. Wumibeue E. Douglass. Rep. INSPECTOR: Gloria K. Lord, CLEIlKs: Norma G. Ortcz. Dem: LAFATIKI. PRECINCT NO. 25 ORiNDA PRECINCT NO. 4 R a' Marilyn J. Hendrickson. Rep. Vera POLLING PLACE; M. E. Barck- POLLING PLACE. orinda Union JUDGES: Geraldine W. Smith. C. Ramm. Rep. ley tRumpus Rml. 3294 Camino School (Library), 24 Olinda Hwy., Rep; Marjorie L. Bush, No Party. y: LAFAYETTK PRECINCT NO. g Casnr-'oa. LalayaHfe. Orus.ua CLERKS: Dorris M. S t 1 1 l s o n, YULLII3G PLACE: Lafayette Fue 1NSPELTOR: Barissra J. Barck- 1NSPEC'TOR: Janet C Jarssat, Rep., Dorothy A. Gracey. House. 3200 Old Tunnel Rd. La- ley. Re- Rep. Rep' Elizabeth Radford. Dem. Layette. JUDGES- Louise H.-S. Chambers. JUDGES: Elizabeth N. FaWard. O DA PRECE: George22W. INSPECTOR: Jean W&Igren. Rep' Marianne Rigbetti. Rep 11een T. Wilson. Rep- POLLING PLACE: GLarge to Dem. CLERKS: Marianna B. York. CLERKS: June S. Hadden, Rep• Bregac (Residence). fJ4 La Cresta R JUDGES: Frances J. Partia . Dem: Eta tee MacPball. Rep; Elsie IAULan T Bastian. Rep: trances T. INSPEECCTOadR- Ruth E. Brown, Ren.• Carol T. ifo•sees. Rep- H Earers Dem. Bell. Rep• ep CLERKS- Edna IL Johnson. Rep; LAFAYKTTK rX.RCINCT NO. 26 OUL14DA PREC1(CT NO. 4 RJUDGES: Elizabeth M. Smith. Julia Paunovic. Dem: Moue Janis' POLLING PLACE: Buxton School POLLING PLACE: Dr. Murray Dem: Mary G. Farnum, Rep. son. Rep. Library). 500 SL Mary's Rd. La- H. Groves (Lanai), 25 Camino Est. CLERKS: Bevezlee LaB. Paine. LAFAvvrrm PRECINCT NO. 9 Layette cinas. Orinda. step: Coralin C Reid. Dem: Paula POLLING PLACE: Commumly' INSPECTOR: H e t e a Hazbuck. INSPECTOR: Edith F. Breed, Terry. Rep. Met oust Church. u55 Maraca Rd• Re- Rep ORINDA PRECINCT 140. 23 Lafavette.JUDGES: Marmot E. saidtaw. JUDGES: Floras F. duller. Dem: POLLING PLACE: Harry D. IN: PECTOR- Wonita B. Batton. Re— +e-n S Anderex8en. rtem- Dorothyy V. Fowler. Rep. Clark (Playroom). 4 Hacienda Cir- Rep, it- yi CLERKS: Betfd• C. Sbaty. Rep CLl GIK Hazel B. Groves. Rep: cie. Ortoda.RaJ1X:ES: Mand A, tiatfseld Fences G Crosby. Deas: Joyce $_ Margaret Moore, Dem: Betty Anne INSPECTOR• Not appointed. RErnest F. Fod, Rep-King.Ktpg Dem. Gordon. Rep. JUDGES: Charlotte F. Moller,h C2.EKXS: Josephine Ford.. Rep' LA,rAVFTTE PIIECLNCT NO. 27 ORINDA PRECINCT NO. It Rev-, Mildred M. Twining, Rep. Grace M. MarsbalL Rep: Louise P- POLLING PLACE: Kenneth W- POLLING PLACE. Ralph C. Halt CBCLERK: Jeanne N. ar k 1 e y, Burk, Item inaru am utJvtat Rm_,. Ilia Hill- (Playrooms. 72 Davis )id Grinds. Rep. (2 CLERKS Not appointed). LAFAYET-1E PRECINCT NO. 3# cc Dr.. Lafayette. INSPECTOR: Dorothy M Hall. ORINDA PRECINCT NO. 24 Poiji.T G PLACE: M C. Mur- I%MPF.C.`TOR: L.tlly B. Shine. Rep. POLLING PLACE Thomas F. phey (Living Room). terBiJUDGES- Adele C Coonrs,a ES- Louise Batty. Rep; Hel- Kling (Garage). to Rita Way. Orin. stats Rn. Lafayette, Dem: Nell T Tinker. Red en M. Puddy. Rep. INSPECTOR, Mice J. 8uccki)utt. CLERKS- Jane W. Settlings. Rep: CLERKS. Eget+teeth Y. Burster, NSPECTOR: Helen K. Kling. Dem. Florence A. Ingraham, Rep: Gray Dem; Marjorie W. Manor. step: Al- Rep JUDGES: Maxine R. Glimme. X. Bunke. lisp.t".1lldcdihnus. Rev JUDGES: Maxine M. Myer, Rep; Dens Mrntry Marie DeHaan. Rep. t AYRIITE PRECINCT NO. 22 ORINDA PRECINCT NO. 7 Audrey R. Cannon, Rep. CLERKS: Ellen T. Jackson. Rep POLLING PLACE- Paul S. Hawk- POLLING PLACE Charles J. CLERKS: Alice C. Blount, Rejn Maxine M Bartak. Rep. Anne M- ins tResklences. =6 Carlyle Ter- Gibbs (Playroom). IM Sleepy Hot- Helen W. Scheeler, No Party: aaa- Beales. Dem race. Lafayette.lwr Ln. t,rtno.+ rte G. Schwarz. Rep Loki-^VwTTR PRsitl4tT No. It INSPECL'OR: Georgia 8. Beaver. INSPECTOR: Asea P. Kay ORLNDA PRECINCT NO. 25 POLLING PLACE: Lala ette Fire Rep_ JUDGES: H W Den- D POLLING PLACE: Thomas J, House, sla4 Maraca Rd., ay*ttr. JUDGES: Helen T. Wasseriatn, Helen D. Gilmore. Rep. Fahay tRumpus Rm.), 12 Overbill INSPECTOR: Ethel Turner. Rep- Rep: Juanita Iii Parts. Req CLERKS: Helen L G bbs, Rep Rd.. Orinda. JUDGES: Rut•~ A. Scaa.-.er. C3 RRKS- Pietro JuLan ttisaawtms. Lena F. Ham. Rep: Mary M. Fur- INSPECTOR: Reva S. Hart. Rep. Dem: Margaret G. Nordlund. Rep. Rep: Adele C. Spr"Wnan, Rel. 9da- talo. Dem. JUDGES: Vera Y. Bremer. Rep: CLERXS' V sola B. Sterman. dere Tborne Uirsrh, Rep ORi1NDA PRECINCT NO. 8 Kathleen M. Gordon. Rep. A Dem: Edna G. Jones. Dem: vu• LAFAYETTE PRBCLNCT !(O. 29 POLLING PLACE G 1 o r i e t t a CLERKS: Dorothy E. C o n d a, pint, L AR•+eru+n. No Party, POLLING PLACE: ltd. H. Stan• School tGuitimwe Rm.l. 13 Martha Dem: Elizabeth S. Cunningham. LAFAYETTE PRECINCT NO. t2 lex School IA•sdnaclum). 3455 Rd.. Ortnda. Rep: Constance C. Hall, Rep POLIING PLACE: Happy Valley School St Lafayette, INSPECTOR: Mary Jane Eaton, ORINDA PRECINCT 1(0.28 School, Happy Valley Rd. Lafay- ISSPECTOR: I r c o e f assalle. Dem. bfPOLLi ReGsidPLAC.E- Charles HV. ette. De_" JUDGES: Jeanne C- Vicars. Rep: Ma (Res. INSPECTOR: Marjorie K. Aker- JUDGES- Alice J. Hone. Oern; Sue G. Goldsmith. Rep- INSPECTOR: Harold V. Manor, anclwr, Rea. M rh,yne E. Howard.. Dem. CLERKS: Dorothea R. Abele, JUDGES- Arena L. Pedersen. CLERKS: Pearl T. Weber. Rep: Dern: Marcacci R Davis. Des"; Repp__ De••.• Ann E Sourlock. Dem.Pears M Rambo. Dein. Marianne Nancy C. Ault. Rep.JiJDCES: Homer B. Wheeler. G CLERKS: Ater C Dees Rep: F. Napoutstus. Dem. ORINDA PRECINCT NO. 9Rep AIetta tC Hibbard, Rep. Jayne I:, Duffy, Rep.• Grace W. LJ1FAYtKTTE PKKCL14CT %0 7s POLLING PLACE: lames W. CLERK Patricia C. Johnson, Hay's. Rep. POLLING PLACE- Edhb'm C. Stockholm (Residence). 2 El Caml• Rep, An d1. Nightingale, Rep: LwrAYdiTTE PRECINCT NO. 23 Quenrei -Garage). 24 Hidden Vat no Moraga. Oripda. Louse B. Galbraith. Rep. Y. POLLING PLACE.• M. C:. Gilder- leo Rd.. Lafayette INSPECTOR: Margaret Jenny, OLLINGaENDA PLACE: nn 27 c t4*%e tG3raget, 3WI Mos"ved INSPECTOR: Et- both F. Hart' POLLING PLACE Kenneth m- Dr„ Lafay*tic. man Rep, L`DGES: Afton W. Stockholm, Clair 1Rumppus Rm.). 24 La Cam- t:(SPrcTOR Theima A. Gilder- Jt,r'GL • Mahe! D Alford. Deas; Rep. Doris E. Clough. Dem. papa. INSPECTOR: site%*, Dem. Dtut)thv Wiles Rep CLERKS: Maury H. Rothnaas, INSPECTOR: Helen S. Rodwell, JUDGE: Helen Olsta Ssahley. CZ.E>ri A Aima M. Jacobson. Rep• Mazy D. Arkeilau. Dem: Reg a: Rep.• Carmela D. Smith. Dem. Rep.• Mary Lou Ingham. Rep.• Nan- JUDGES: Arline B. Chapman; Gladys A McClanahan. 1?esn. CLERKS: Jane H. Bumenbach. =y C Dem. ORINDA PRECINCT NO. 1# Rep' Phyllis S. Simon. Dem. Q+hL CLERKS: Genevieve E. Boosting- Rep: Emma S.Rosi Dern: Marie LAFAl KTTE PRZCINCT NO sl POLIING PLACE: Boy Scout ton. Dem: Effie S. Blades. Rep: r, Lamle Gnr+nn. Re-_ POLLLNG PLACE:: Nathaniel Hut !Near Park Pool), EI Toyonai Hester W. Brooks. Rap. r LAFAYETTE PRECINCT NO. It Heitman 4Garageh. soil Sunnyturook Rd.. Oruu)a. OKINDA PRECINCT NO. 28 Pr%LLiNG PLACE: Peter L. Kao- Dr.. Lata>ette. RNSPECTOR: Carrie E. Gates. POLLING PLACE: James O. 3 to (Gar ). 1033 Upper Happy' Val- INSPECTOR: inns saes fdutis Armstrong %Rumpus Rm.), 14 St, Lev Rd.T'hlden La., Lata)xeae. kip, Rep.JUDGES: Helen W. Drews, Rep: James CG. Orinda. Lh'SPEC'T'OR: Ruth X Holland, JLIOGES: Thelma Pt:etps. Dem: Vern.s 1, Wilke. Rep INSPECTOR: Rose Marie S. Rin- Ren Ethel A. Coveting. Dem. CLERKS- Hedvig T. Miller. Dem: no, Rep JUDGES: Helen G. MacPherson. CLERKS, M%rtte C AmboeftL Ilesen W Benz. ho Party, Kather- JUDGES• Jean C. Armstrong. De-n: A-ra L Pearxxn. Rep. Rep: Jeanne Christy tMiss). Rep: cue V. Bannister. Rep-Rep: Esther E. Johnson. Rep. CLER M: Lorraine Poertner Hers- Julia a Procter. Rev ORLHDA PRL'CIKCT NO. It CLERKS: Violet E. M u 1 d n e r, man. Rep: Thelma Long Hoebner. LAFAYETTE PRECINCT SO. 32 POLLING PLACE: Forrest R. Rep' Elsie H. Granberg. Rep; Mar- Suzanne K. Johnson, Rep. POLLING PLACE: August Dcne- Petersen illessde eh, 23'3 Camino tha C. Hussey. Dem.Rep LA Suzan E PRRCINCT NO. 1S vt iSbop m rears. 3124 Mossttrood Pablo. Olinda. OKINDA PRECINCT NO. 29 y POLLING PLACE..).Barbara E Dr, Letts%*te. INSPECTOR: Emerald S. Smith. POLLING PEACE: Moraga Val- Ingalls tRumpus Rtilt L1*$n INSPECTOR: Asffiie Denevf, Rep. Rep Iey Nursery (Rear Bldg.), 190 Mor- Ct.• Lafaa,yette. JUDGES Ethelva E Bauer. Rep: JUDGES. Lynda J. McLain, aga Hwy Orinda. a tNSPEt2OR: Mary L Milburn. Shirlez A. Quenvoid. Req- Dem- Clair L. Petersen. Rep. INSPECTOR: Dorothy A. Lori- Rep CLEC : Jape L. Shields. RepCLERKS: Janis K. Scbevtb. Rep: mer. Rap JLtDf:EB: Patricia E fly%*Ira Joan i. Pelussier. Rep; Gladys U- Drucilla Jean Dudley. Rep' Intz JUDGES: Mary T. F)gone. Dem; Reepp Barbara Ellen Incas Rep, W W arts. Rep. H. Adams. Rep Verna E. Bralyy. Rep. CLERKS- Marian I- Lclghton. LAFAY ETTK PRKCLNRCT '40- 33 OI(DA PRECINCT NO. 12 CLERKS: Charlotte E. Knouin, Ross Lois Clay Cook Rep. Anna. POLLING PLACE: Lafayette Fire' POLLING PLACE: Dr. Chester Rep: Virginia M. Elmore. Rep; belle G. Farrell. Rep Station No. 2. =0 Old Tuand Rd., F. Green (Residence). 11 Orchard Cleo O. Gaza. Dem. af%%ette Rd.. Oneida, ORINDA PRECINCT NO. 30 i LAFAYETTE PRECINCT NO. 15 LINSPECTOR: Georgia D. Busch. INSPECTOR: Ruth E. Henry. POLLING PLACE: Gordon E. POLLING PLACE,: Usti— G. De- Rep Lindberg (Garage). 8 Rlsa Dr.. Claue:aenlua (Residences. 35W Ilam- JUDGES: Laverne T. Howell. JUDGES: Graces C. C:faaclarulo. Orinda. lin Rd.. Lafayette. Rea,, Mary 34Welch. Rep. Rep: Ethel M. Green, Rep. INSPECTOR: Leona A. Lindberg. INSPECTOR: Elizabeth A. Arbo- CLERKS: Patricia S. COdton. CLERKS: Lucille K. Anthonbeo, Rep. gast. Rep Rep: Leara B- Emerson. Rep- Alice Rep- Madeline C.. Wall, Rep; Inez JUDGES• Jessie M. Whitney. JUDGES: marearet A, McNasrv. J Smetts. Rep_Guarneri, Dem.Rep; Elizabeth M. Humphreys, Dem. Margaret G. Weame er,Dan. IAFAVETTE PRECINCT NO. 34 ORINDA PRECINCT NO. U CLERKS- Margaret Claussesn(us POISING PLACE= Latay ette Fire POLLING PLACE Helen li Me- Marjory Norma R. Storm, Rep: Rep: Dorotnr S. Miller. Rep. Elkn No. 3. 04 St Mary's Rd. Laverty (Lkvssrnsg Rns.), 0 Valley otY G• McGuire. Rep: Helen E- Sayder. Rep Lata}etc. view Dr.. Chfrkda. McCutcheon. Rep LAFAVETTE PRECLNC'T NO. 17 INSPECTOR: Macy Reed mark- INSPECTOR. Ruth D. Pimental.ALAMO PRECINCT NO. 1 POLLING PLACE: H&PP' Valley Lord. Rep, Rep POLLING PEACE: Sweet Shop. School. Happy Valley Rd.. Ud"- JUDGES Peggy A. Ong. Rep: JUDGES: Esther Y. Dirick. Hep: Alamo Market Plaza,Danville Hwy., ette. Jeri M. BeetRep• Barbara L. Gimbel. Dem. Alamo. Tl(SPECTOR: Ruth H• Hovey. CLERICS: Sooase.M. Rogers. Rep: CLERKS: Jeanne B. Ellermeyer. INSPECTOR. Neva C. Matteson. Ren. Margaret H. Strata. Rep: Mildred Rep• Lenore B. Nmback, Rep. Mar- Re XUDGES: Mary DeAngelis, Deter: R. Lobo. No Porta. Ina J. Pulver. Rep. JUDGES: Josephine F. Jones. Birn.ra Mallery. Rep. LAFAYETTE IRKCLaf4T NO. 33 ORINDA PRECINCT NO. 14 R Savannah A. Johanson, Dem. CLERKS: Dorothy S POLLING PLACE: Ante G. APOLLING PLACE: Shepherd of CLERKS: Marguerite A. Keefer, Rep: Virginia T. Keller, Rep; G mr maaupo (Residence). 3510 Moscato the Valley Lutheran Ch. 294 Rep' Arline C. Kelley, Dem: Mar- 1ne C. Matson. Rep. Shd.. Latayette. Greened Rd Ortnda. an L- Gray. Rep LAFAYETTE PRECINCT NO. 12 INSPECTOR: Ll111an L Arman!- mWZC-TOR: Dolores P. MJols ALING PRECINCT NO. 2 POLLING PLACE: Richard Be- no. Dem. nes. Rev.POLLING PLACE: Hanna M. nofsk_y (Rear of Rcsedenee). 4053 JUDGES' Phyllis Mary CarvaitM. JUDGES' Helena R. Norris, Rep: Kessler (Residence), 1401 Arbor Valente Ct-, Lafayette.Deas- Gram Ann Irwin. Dem.Katherine it. Flint. Rep. Lane, Alamo. INSPECTOR: Barbara 1d. Baso!- CI.ERKS: Paul L:. DU-1-P. Dem. CLERKS' Pearl V. Ross; Hartzell. INSPECTOR: Hanna M. Kessler, sky. Dem. Rosalie Lucas. RElrena Part)- Dem: Marian I. Brown, Rep; Aug. Rep 7L-DGES: M. Maxine ChrRiiscetippa.n- dt, Derr„ testa T. Jeffries. Rep. JUDGES: Louise K Welty. Dem: sow. CLEEM:FGram Lewis. SieLker POLLING CANYON L A C E- Canyot POLLINGPRZCtNCTPLA.'E:CLNrSL SStephans Dem: NO. 13 KatherineCLEJ. La M.en, Dem; Dem: Ada /tolo. Dem: Lemic School. Pmeasusa Rd, Cant— Episcopal Church. 12 Via Las Cris. Dem' ens M. Aitken. I>em; Gladys E. Hobson. Rep. M. Rossetti. Rep. INSPECTOR: Gladys L S7hally. els. Ortada. 1-J1FAY ETTF, PRECINCT NO. Is Rep. INSPECTOR: Sue M. Hehsrfel, AI.AsINO PRECINCT NO. 3 POLLING PLACE: vr Ga- JUDGES: Sanas L Waldrop, Dem- POLLING PLACE: Alamo Worst, Red GESRuth E Scads Rep. JUDGES' Vera A. Ward. Rep: en's pub• Danville Hwy. Alamo. trtytch !Garage). 988 Ha Dr„ CLERKS Grave A. XnUw- Dem: Garland M He INSPECTOR: Margaret '9'. Rlsae. Lada.*rte. Marcia A. Endre- Rep-INSPECTOR: V R s'• Howes. INSPECTOR: Margaret H. NOW MORAGA PRECINCT KO. I Rep, Cornelia Adams, Dem: JUDGES: Atven R. Scott, Rep: per. Rea. Thelma Trom Rep JUDGES: Virginia E Garevlds. POLLING PLACE- Fire Horvat Jeanne Bottler. Dem. CLERKS '"Ethel I.. Dolan. Rep: Ren: Ruth J. orser. Dem. Na 2. Rheem Coeur. Maraca- ORIAIDA PRECINCT NO. 1t Leta F. Lyons, Dem: Pansy M. CLERKS: Mildred 3 ont;om 1NSPEC'TOR: Josepbme M Batty. POLLtNG PLACE: Bill Hayw std Canham. Rep. Rep' Esther M. Ssstea I Rep: Real Estate Office. 112 Orinda ALAMO PRECINCT NO. 4 Jacqueline M. church. Rep. JUDGE- Sophie, Harbazth. Rep. Hwy.. Ontsda. LA ATKTTE PRECINCT NO. 20 CLERICS: Doris M. Fraser. Rep: INSPECTOR: Barbara M- Jo- POLLING PLACE: Alamo Wom- POLLING PLACE: Contra Costs, FiOcenee E. Hull.Dela en's Club, Danville Hwy.. Alamo. Tuesday, April 29s 1958, Continued IIBMr a,x "` >r 'fr' r. r a r { ! - +. Ned> v + t x a + i s:.r n. y; :. r aha e wItNag 4: i- f ,. . i Y „ 4'%. Ld.` fc $9K y.. ,' y s omits: 1 E^• FX w t;. Tuesday, April 29, 1958, Continued INSPECTOR: Locille Nlckrsson, I. 1330 IA- detson fGataggee). 2020 Blackwood Pasty; Teta E. Bodhalne, Dem; R cost St. w ikut! (?eek Dr.. Walant Czeelc Marfan A. McKay, Rep. lr JUDGES: Sylvia J. Lawrie, INSPECTOR. Lucy Mendooca, INSPECTOR: Thelma W. Jensen, WALNUT CREEK PRECINCT Rep- LEthel 8. Davis. Rep. DOM. Rep No. 40 CERKS• Alma S. Hobson, Rep; JUDGES: Catherine V bee- JJUDGES: Dorothea P. Segerdell. POLLING PLACE: Margaret T. Edna P. Curtis Dem: Mary S stow, Rep: Vielet W. Tloompson, Esther P. Brown, Rep. Cox (Garage). 651 La Vista Rd., Rep R NiAcolL Re PRECINCT NO. 4A CLERKS: Thelma A. Anderson. Walnut Creek. POLLING PLACE: NO. Wan- ORKS• Dods G. Duarte. Rep• Dem. Virginia G. Odell. Rep; M. INSPECTOR: Margaret T. Cox, ell's Club. Danville Hwy.. Alamo.LN ua• Atm Ruth Smltb, Rep• Rep Duarte. Dem. WALNUT CREEK PRECINCT JUDGES: Jean A. Ingels, Rep;INSPECTOR: Martha S. Mougla, WALNUT CREEK PRECINCT No. 25 Mary S. Morrison. RepRepNo, le POLLING PLACE: Sylvia F. Nes- CLERKS: Marion H. Di Grazia, JUDGES: Dora G. Taylor. Rep. POLLING PLACE: Florence G. bill (Garage). 716 Rosewood Dr., Rep: Colleen Meikle. Rep; BessieLorratneF. Jacobi•, Rep. Brill— (Sales Room).2644 Na Main Walnut Creek. Bruner, CLERKS: Astir R. Ptuagont. SLWataut(?cele INSPECTOR: Sylvia T. Nesbitt. WALNUTCREEK PRECINCT Rep: Velma E. Bennett. Rep. M11- INSPECTOR: Florence G. Mllran.lDem. No. 41 dred O. Tiffany. Rep. JUDGES: Stella R. Jones, Dem; POLLING PLACE: Vivian K.Al"O PRECINCT NO. 3 JUDGES:Grace N.Ingram.Dem: Margaret R. Irish. Rep. Thomas (Garage), 3216 San Miguel,POLLING PLACE: Amelia V. Rose <Residence) 2690 Miranda Lillian G. Leavitt, Dent RKBeatrice B. Spears. Walnut Creek. Ave.. Alamo. CLERKS: Levy P. Mtllian. Rep• Dem: Barbara W. Kuhn, Rep; 1.11- INSPECTOR: Vivian K. Thomas, INSPECTOR: Auguste McIntyre. Blanche Macfarlane. Dem: EvelyII llan A. Berriman. Rep.Rep. Dem. I. Kind. Rep• WALNUT CREEK PRECINCT JUDGES: Mabel M. Karisrud, JUDGES: P Ills Q plummet. WALNUT CREEK PRECINCT Na zs Dem: Jeanette A. McNay R,p. Rep; Eleanor E. Burnside, Rep Nw 11 pOLL1NG PLACE Ruth E. Seh• CLERKS: Florence V. Hall, Dem CLERKS• Leona Hoffman. Dem. POLLING PLACE: Wanda G tin (Garage) 225 Castle Glen Rd, Bernice H. Gomez. Dem; Pearl Amelia V. Rose. Dem: Evelyn J. Obert (Garage). 132 CYagramt Dr- Walnut Creejc. Clark. Rep. a Klapppeenrtc i, Dem. Wham C*eek. INSPECTOR: Katherine F. Le- WALNUT CREEK PRECINCT 4 ALAMO PRECINCT NO. 4 INSPECTOR: Wanda C Obert. moire. Rep. POLLING PLANo. CE: Jane PrattPOLLINGPL-ICE: Alamo Gram• JUDGES: !ern A Platt, Rep; mar School, N. Memorial Hwy.. ES: Jane Ellen aleattag. Vletorine C. Stewart Rep. Garage), 2687 Cherry Ln., Walnut Alamo. Dem: Doris V. Crouch. Rep. CLERKS: Ruth F:. Selina, Rep Creek. N INSPECTOR: Margaret M. Swed- CLERKS htarlarie E• Ramsay- Marion Davis. Rep: Patricia L INSPECTOR: Phyllis A. Stauffer, be Rep Dem. Jennie Delmont, Dem; Alive Anderson. Rep.Dem. ZeG& Amehe E. DaMtt. Rep. PkcM Dem. JUDGES: Laina E. Lindberg, Georgina E. Barringer. Rep,WALNUT CREEK PRECINCT WALNUT CREEK PRECINCT Dem: Maxine L Cameron, Dem. CLERKS: Friedeftebe H. Jack- Na 12 No. 21 CLERKS: Mildred 1. Wise. Rep; son. Rep: Elaine M. Parkhurst, POLLING PLACE: Margaret POLLING PLACE: Daisy Marie N Jacobus (Residence), 162 Circle Nancy A Williams, Rep; Jane 2 Dem Eleanor V. MacDonald, Dem, Opcisha+' (Residence). IBM and Pratt, Rep ALAMO PRECINCT NO. &A Ave.. Walnut Creek Dr.. Walnut Creek WALNUT CREEK PRECINCT POLLING PLACE: Alamo Gram- INSPECTOR: Margaret Open- INSPECTOR- Daisy Marie Jaco- No. 43 wmarSchool. N. Memorial H •I'., Shaw. Rep_ Rep.POLLING Mary Virginia Sutker• POLLING PLACE: Elizabeth J. Alamo. JUDGES: Barbara T. Nelsao, Rep: Wedel (Garage), 1365 Milton Ave., INSPECTOR: Frank W. MMrack• Joan k K Ghirardo. Dem.Dern: Betty J. Christensen, Watnut Creek. en Reepp CLERKS: Ruby H. Wisctwin Rep INSPECTOR: Phyllis C. Iverson, lUt]GES: Elsie M. Davis. Dem-. Rep• Audrey J. Orta. Dem: Anee CLERKS: Carol B. Kllbuck, Rep*. Rep Lillian F. Halliday, Rep. V. Gross. Dela. YULb fIPratt Rep_ Virginia I.. Covington, Dem; AnnfUDGF.,S: Ma A. Casady, Rep; CLERICS: Lucille Je ernes, Rep' WALNUT CK23M PRECINCT Montvne R. Truisson. Rep. Elsie E. Peays, Rep; Georgetta M. No. 13 WALNUT CREEK PRECINCT CLERKS: Dorothy V. McCullough, Bunte. Dem. POLLING PLACE Trinity Loth NO- 23 Rep: Mildred Enda Higgins, Dem; ALHAMBRA PRECINCT N0. 1 Bran Church tParisb Hall). ZLIT POLLING PLACE: Buena Vista Emily Caroline Herrala• Dem. POLLING PLACE: Robert E. Sia Nista Ave.. Walnut CiCelc School (Multi-Purpose Room). 23M WALNUT CREEK PRECINCT French (Garage). 2: Barber I-. INSPECTOR: Esther A. McFar- Sora Juan Ave., Walnut Creek No. 44 Martinez. landPAP. INSPECTOR: M. Carolyn Weaver, POLLING PLACE: Mrs. William INSPECTOR Pauline D. French, JUDGES: Marilla L Hottmeyer. Ren D. Miller, Jr. (Garage), 290 Crest Dem. p JUDGES: Sue Rhoads, Rep; Mary Ave., Walnut Creek. JUDGES: Ge ientine C Hayden. CY.E K Hollis Dem.Rls'S: Alma S Gene. Rep: INSPECTOR: Jeanne H. Parker,C Sy Rep Hermine King Wilson Rep" Juanita Q Robinson. Dein. Phots Virginia A. Peterson, Rep CLERKS: Nota CL CT NO. 2 Lee. Dem. Silts Dem. Q Asvretus. Dem: Ards JUDGES: Cecilia L. Miner, Rep:ALL3AMBRA P WALNUT CREEK PRECINCT Marion R. Taylor, Dem. POLLING PLACE: 4 - H Club Na 14 WALNUT CREEL[ PRECINCT CLERKS: Gladys M. Eby, Rep; iHouse, Alhambra Valley 6r Relies POLLING PLACE: Garnette E. Na' 29 Solveig Strand, Rep: Coy B. Derby.Rds., Martinez.Rohrer (Garage) 3131 Withers Ave., POLLING PLACE: Dorothy F. Rep. INSPECTOR: Margaret S Plum- Lafayette- mer, Rumpus Room), 44 Karen WALNUT CREEK PRECINCT mer. Dem, INSPECTOR:l.atte W.Baer, Rep• La. Walnut Conk. No. 45 JUDGES: alartha R Trebiao, JUDGES: Rose D. Baer. Rep: INSPECTOR: Myrtle V. Martin, POLLING PLACE: Leta G. KeithDem: Lauretta E. train. Dem. Thelma ! Las•mdez. Rep Garage) 2113 Stewart Ave., Wal-CLERKS: Alberta C. 8 e n s on. JUDGES: Lelia S. Peters, Rep Dem Jewel Pereira. Rep. Mabel CLERKS: Katherine E_ Hallarea. nut Creek. E. Thompson. Rep. Deni: Garnette E. Holmes. Rep Juanita T. lloo=. Rep. INSPECTOR: Bernice E. Gotz• ppCLERKS: John McCoy. RepiALHAMBRAPRECINCTNO. 3 Mary E- Catrotbers, Dem, Waneda Courter, Rep; Dorothy P. mer, Dem. POLLING PLACE: Ham' dcHaas WALNLT CREEK PRECINCT p JUDGES: Ruby F. Harris, Rep; Garage i, 11 Millthwait Dr.- Mar- No. is Margaret : Pollard, Rep. POI.I.IING PLACE. Florence A. WALNUT CREEK PRECLY(:T CLERKS: (.eta G. Keith. Rep:INSPECTOR: Lola O. Viers Rep Keane}' !Garage). 731 Rireewaad No. 30 Dixon Irene Stritzky, Rep; Marin JUDGES: Lorena M. Kidder. Dr., Walnut Creek. POLLING PLACE: Eleanor W. G. O'Bryan, Rep. f Cons. Mildred H. Faria, Rep. INSPECTOR: Florence A. Kea- WalnuTrott t(Garage).382 Lakewood Rd, WALNUT CREEK PRECINCT CLERKS: Yvonne J. Gray, Rep. ore•, Dem. INSPECTOR Eleanor W. Trott, NO. 46 Clarice R. deHaas. Dem; Tinian UDGF.S: Helen Slavens. Rep; RI POLLING PLACE: Caroline M. M. West- Dem.Gladys C_ Nodder. Rep. Gnbre3th (Garage), 1528 Hill Rd.. Ci.>!: M. JUDGES: Mare H. Weaver, Rep;MARTINEZ PRECINCT NO- 26 CLERKS: Edith Ferguson, Lafayette. POLLING PLACE: Lilons Christle Dem; Esstyn M. Halseth, Dem; Holly 1. Holiday. Rep. y INSPECTOR: Anna L. Agee, Rep Const. Co. (Garage). Sri Smith Helen M. Templeton. Rear- CLERICS Kathleen R. Schick. JUDGES: Louise L Berblen, No LNDr.. Martinez_ WALNUT CREEK PRECL14Cr Rep: S1dneY H. Showalter, Dem: Party Verna M. Nelson, Dem. c Anselme A. Charonnat, Rep.I\SPECTTOR: Ruth A. Armstrong, N0. If CLERKS: Caroline M. Gilbreath, Re ppy,,JG ps,ACE: paul•s WALNUT CREEK PRECINCT Dem; Eva Zouzounis, Rep; Barbara b JUDGES: Helen H. Woodworth. Episcopal 4ChutCh Haul. 1924 Wal- No. 31 C. Durflinger. Rep.POLLING PLACE• Dorothy SU-Repp.____Tina L Jeans. Dem. nut Ave.. Walnut Creek. WALNUT CREEK PRECINCT CLERKS: Madeline D. Cadens- Walnut Garage). 2730 Chtrry Ln.'a,a„JUDGES: Ltlitan !_ Jensen, Rep: No. 47 so. Rep; Elizabeth M. Pepe., Rep: Nelle A_ Brown. Rep.Walnut Cmk. POLLING PLACE: Marie M.Mul- r Dona June Allea, Rep. J CLERKS: Dale A. Flbuorm INSPECTOR: Mary D(shman, len (Garage), 215 Los Banos, Wal- 11'ALrt1! CREEK !RECENasCYAla Q Tlekner. Rep; Rea. nut Creek. No. 1 George Thomas. stepNo. Dorothy G. Holman*INSPECTOR: Jeanne M Downing, POLLING PLACE: Helm N. WALNUT CREEK PI ECL14CT Dem: Pauline A. Tate. Rep: Gladys R R Schran geiGara ), Ili 3targardi Dr. Na s7 D.Brown,Dem: Jo7 A.Miller.Rep: IUDGEg; Carol H. Rea, Rep; Walnut Conk. POLLING PLACE. Roberta M. WA I. R DP Irene P. Getz, Rep. INSPECTOR: Helen N. Schron Johnston 4Resideneri, 2113 Hillside WALNUT CREEK PRECINCT CLERKS: Josephine M. Hartwig, Rep. Ave_ Walnut Creels. POLLING PLACrE Modred S. Dem* Lois S. Capps, Dem: Lucille z JUDGES: Mabel Balensiefet, INSPECTOR: Roberta St, Johns C. Birnbaum, Dem. Dem; Lillian Ruth Samm, Dem. Martis (Garage), 1456 Rudgear Rd., Walnut Creek.SARANAP PRECINCT No. 1CLERKS: Emily S. Barg, Rep' JUDGES: Genevieve H. Fred POLLING PLACE: Barbara E.Minnie M. Mamie, Rep. Aileen eriek, Dei. Elizabeth J. Hughes, R INSPECTOR., Modred S. Martin. Cullen (Garage), 31 Meek PI., Wal-H % ALr'LTCREEKPRECINCTCLERK: Gene S Casovia. Rep; JUDGES Abby T. Bennett, Rep; nuINSPECTOR: Peggy P. Johnson.NO. 2Audrey A_ Lassen. Dem: Frieda St Gerridine H. Combs. Rep. Ren. POLLING PLACE: Mabel V. An- Reithb bL stepCLERKS! Irts J. derson tResidence). 1932 Dora Ave.. WALNUT CREEK PRECINCT Patricia A HartDem; Barbara M. JUDGES: Oleta H Johnson, Dem; Walnut Creek. Ne. 12 Stevens. Ren. Helen I„ Bryant. Dem. r INSPECTOR: Mabel V. Aniersm,WALNUT CREEK PRECINCT CLERKS: Elizabeth C. Quick, Rep Brown. j O pa j No. 33 Rep; Barbara E. Cullen, Dem: Vlr- JUDGES: I.tuena S. Bradley. Blvd.. Walnut Creels POLLING PLACE Frank K gteia M Allan, Rep. Rep Eleanor Hazel McCarthy. Rep' Glass Rep. INSPECTOR.- Inlets E. Brown.B. Crowley (Garage), 1870 Homestead SARANAP PRECINCT Yo. 2 er r 8 t86 Tuesday, .April 29, 195$, Continued x o- i -.s I r,•. .9i"+,u"5.f'.'rt ,"Ya,'.. gURNx;i+'kt kay J r n z a„'t ea`,'' 7-"^. 4A„' r'}" MANi tea:` - out,. x'a" s ry. -L- wa.+s,z r .s Z` r sC d y'a%'y' 5 9d" . toox Y f ,. F S•.c, ,Y,,r'+rf"vf'S, . r Fo- r: A NNAWs r 7ry'a`i biz 3'i d:rc a .x srs`..,' tFL y F I v t once; r ° v a. Y:.r! ! L did 4.S y Took" r u r s p F re,,'+ 5'F^'f N r r `t., a?, ;' s'.. "•w'n 3ya", r rt, s'"` ,. rkr+ lye 4,}' t Y fY f ¢.F , a .., a a x 1 7 yr'' Ff .,4.$'+ Y`fi r<yF'tmuEr.`t x ro a Y.c h E AQQG son xM. J f pe - '"„ z" , y "''» sp{z`, r'` J r•^a*y. s w r t x <. r3 , r Nt., t d. ,` a "" e r r. „,. wv r z r •M - d ;i r s k b"r`"'',' it }' {s',<J r v t t A i anX y P"SAX All" xM .,tom 3µ: .,,.'nrc.. -" r »: 3 Pr,Aa + t was,'"Y art TM avro x'r'gr• Kc"-t s t ,...a s fi + '„a y - i s, s-+"• f* s S t oh' `i' eu >+` Ado jyvj_ A-IV x,-,.,. ii ,. c* ,spa , r,>f Y u ' •+ dx» e T"L, a. s.b<-? s.+ . 6 n i "P r 5 t rs,9 s, d qS gyp a e -Ox,xwor n yrs`.:. ftyi so WN t r S y•p-= v rrlr ra»,„ 5 49g7 k yr` s- t Y ' r w, S r ' ,rR"•,sar v k tk,yy'. :Ilicallsisaown, F:., x ,:, w .. ','r i - ,.sem. ,,a r ev , r»L• `M,. k, } 5' Sx.ea' a+ r'.c.' I , r„ s^` , "` rzsz z, - ;' t',—c >y,¢,. k"" ,",s,w j 4 . w a er r r. t s`•'j .:•'-,s,.s t k i„4i- Y r N.t 4} r t",?.+ "< k i:"'F b. v '.0 S` , w'- -'. r r m ' a R` s 'Fi+'i sf . r, 4 ] Mt k t ep r'" I,,,. 4 k 4e* i•r ' f+ yW h 2' p a:Srs S k s, ' s^., w m.. ri:, , y .r.,, rr V, r.4" 3: t r .,, k, s dc>'»lw"' ..2r' >}':,r` ;%.. 3'" Jett=-y * rt }Yy,r•i I s, t fit . fIna Deg I0 REA 4 gyp}. j t e r s w. r w' '2 t d./ U f r, 2z`'.r",d u t °t rr:'. y a F.!" 1 r k y f x '" s}' t"`r4 i;;^^ d r a:1 t`+'r`i• iowl y. I f AA 5 r'Y s'ifV j .la 7 r j,,7 "ff± Ina 3Two& Tuesday, April 29, 1958, Continued JUDGES- Sylvia Rotunda. No MARTINEZ PSAW"CT N0. 8 sloes. POLLING PLACE- Contra Costa Parte Frances E. Balk,, Rey POLAING PLACE: Mary T. Me- INSPECTOR: Mir A.F', Dem. County Safety Council, 2000 Mt. Db t CZ.ERES. Helen 11 hart M Marrow /8aiddmce) Un Pine JUDGES: Mamie V. Russo. Dem: abloSt. Concord. Sherlock. Dem. Helen K. Sherlock. Rep. Street. Maruftr. Jennie Costanza, Dem- INS&CM Helen S. Blackman, Belly M. Killough• Rev- R INSPECTOR: Sbal-eb B. Gibertt, CLERICS: Jessie E. Thomason. ,.,,. PO1.ANG PLACE: C. F AP PRECINCT No. e- JUDGES: Mi:tam Alley. Dem: Dem: Weds. Rep: Ptah It '' Elizabeth e8 Smith, eape. der tGarage1. 1132 El Ciutola Bird., Jeanne Elisabeth Barkley. Rep. MT. VIEW rREC1NICT NO. I CLERKS: Irene M. Albin, Dem• Walnut Creek. CLERKS- It sabetli Nteall. Rep' POLLING PLACE: Mountain View Mary C. Titcomb. Rep; Laura E. C INSPECTOR: Helen C Schroeder. Henry I.. Manus, Deaf: Mary T Fire Hall. Martinez k Shell Ave., Rice. Rep R jdcMorrwa, Deist_ as_,rt.., CONCORD PRECINCT NO. 3 JUDGES: Edit, G. Akers, Dem: 7tA tTL%TEZ PRECINCT N0. 9 INSPECTOR: Louis N. Labrle, POLLING PLACE: Stella M. Ed-d• M Matyoya M. Ferran, Rep POLLING PLACE: First Coarse. Pep. dv Residence), I375 Mt Diablo St. CLERKS. : Eloise D. Eatherton, tattnnal t Oourt A Susaaa JUDGES- Elizabeth Mulkezin, Concord Rep. Wilma E. Nelson, Rep. Stur- Ms.., Martinez Dem: Evelyn Alford. Dem. INSPECTOR: Stella M. Eddy. ler I_ Mason. Rep. INSPECTOR: Ruth Randall, Rep. CLERKS: Myrtle L Outright, SARANAP PRECINCT Na 11 JUDGES: Florence C Pulachini. Dem: Mildred A. Dawson. Rep; +t'+GES: Rose Frances Davis. POLLING PLACE: G1 s Nelson Dem- Jemte M. Sanderson. Rep- ep 3tas rlMyrtle Lewis; Dern Dem.• Edyth L, DeTar, Rep. Garage). 115 Sprineside Rd., Wal- k. Elizabeth Cron. France* R- Norma R; POLLINGPRECINCT 1140. PLACE: Minnie Tales• Dem*. Doroth$OzMorley. Deghild m tlm, INSPECTOR: Ruth F. Copley, ttteaabar. Dern-two (Garagei 1311 Veale St. Mar- sit B. Mavis. Rep CONCORD PRECINCT NO. 4RapBEAK2INitCiPRECINCTK0. W t61ri JUDGES: Wilma R. Scoville. Rep; POIJUNG PLACE: Masonse Tom, INSPECTOR: Leona M. Brown. POLLING PLACE Connie Reyes Hales A. Samuels, Rap pie, 102 Tbompson Street, wardoe= Dem. Residence), 3881 Concord Blvd., x CLERKS:GtaQts E Nalaws Dem: INSPECTOR; Ethel L Pascoe. JUDGES: Joy R. Brandt• Rep; v Dorothy F. Judd. Dela. Mary F. Dena. Nina B. Fowler Dem.SPECTOR: Ella B. Ferguson, Blair, Rep. JUDGES: Edam S. Pascoe. Dem. JUDGES: Ruth C Haydon. Rep: JUDGES: Hildegard Johnson, SARANAP PRECINCT No. 12 Ionone Hinricbsen Rep.ELL& A. Seay. Dem: Eva V. Hunt POLLING PLACE: Janet N. Cbl• CLERKS: L.asrra as Marshall. er. No Pasty. Dem Karelia Adams. Dem. loin tGarage). 179 Arlene Dr.. W&J- CLERKS: Constadrednce Louise Fogel- low 8/anae 8. Ziem, Rep: Rita F6'!: VIEW PRECINCT NO. 3 man, Dem- Constance P. Reyes, nut Creels. S. t eear. tem. POLLING PLACE: Mountain View Dem• Vlrglnla K. Wright, Rep. INSPECTOR: Janet N. Cotlotc. MARTINEZ PRECINCT N0. 11 fire Hall• Martinez t Shell Ave., CONCORD PRECINCT NO. 5 Rep POLLING PLACE: Amcrscan Le- Martinez. JUDGES: £vehra M_ Parsons. Hail. Ward 4r Ptae Streets. INSPECTOR: Ruth F.Hart,Dem. POLLING PLACE: AFM a M- At• Dem. Kathr•n V. Herlihy, Dem. ggynmm wood Concord.( Residen ), S80 M a Y e t t e Marttmez JUDGES: Nanny Bartolomel. Rep: Ave.. Concord. CLERKS: Gladys F. Percell. INSPECTOR:Elisabeth Gallagher, Nell M. Kelly. Dem. INSPECTOR: Alvira M. Atwood, Dem: Catherine M. Stnckland, Dern. CLERKS: Mary M. Summers, Rep fi Dem: Betty M. Holm. Rees. JUDGES: Bernice L iil'1esh. Dem• Isere D. Howes. Dem: Lou- JUDGES: Marie Ruth Duart, u SARANAP PRECINCT No. 13 Rep' Clara F. Lacey. Rep. be btga Larsen. Dem.Dem: Evaline Roberts, Dem. POLLING PLACE: Robert Soutb- CMERI S: Dorothy D_ Burgess. IRT. VIEW PRECINCT NO. 4 CLERKS: Maudie Brown, Dem, worth tR Room). 3322 Free- Lem: Bertha G. Cook, Dem: Bea- POLLING PLACE. Margaret A. Pearl E. Weber, Rep: RueyAnn 1' man Rd.. Walnut Creek.. trice Deasy. Rep. Erends (Garage) 2576 Leslie Ave.. Gall. Dem. AS INSPECTOR: Barbara I. Rod- MAKTLNRZ PRECINCT N0. 12 Martinez. CONCORD PRECINCT NO. 6 rsgues• Dem. POLL M PLACE. Cranes Motor INSPECTOR: Hester Peterson. POLLING PLACE: Glenbrook In• 4} JUDGES: Marianna Campbell, Sales Ream. so Escobar. Martinez. Rap termediate School, 333 Oliveria Rd.. Rep. Edna C. Pamphslon, Rep INSPECTOR: Catberme 3L C%dts. JUDGES: Evelyn C. Freed, Dem: Concord. CLERKS: Mien A. Rud, Dem: Dens. Vtrgha/a J. Upshaw. Dem. INSPECTOR: Barbara Lee Bit- e Patricia R. Rinne, Dern: Helga V. JUDGES: Roberta 16.Stair. Dem: CLERKS: Winnie M. Granqulst, kup Rep. Southstarth. Dem. Muaam Veale McMahon, Rep. Rep' Maroaret A. Elands, Dem; JUDGES Bessie A. Reynolds, G SARANAP rRECINCT No. 14 CLERKS: Cecile S. Pipkin. Rep- Eltzabetk A. Fields. Rep. Dem; Mary Azevedo. Dem. POLLING PLACE: Monteetto Altha M. Watford. Dem; Beatrice WT. VIEW PRECINCT NO. 5 CLERKS- Nita L. Shutt, Dem; School. 8.99 L.elaud Dnae, LALk%atte- W. Weitz. Rep POD.LiNNG. PACE: Hilda C. Boy Etna T. Graham, Rep: Grace E. INSPECTOR: Augusta L. Aad- MARTINEZ PRECINCT KO. 13 Lange. Dem. man. Ke•. POLLING PLACE: Bests A Cao en I Resndencei 1831 Plaza Dr., Mar• CONCORD PRECINCT NO. 7 t,1 INSPECTOR: Hazel E. Hull. Rep. POLLING PLACE: M. R. Blan•JUDGES: Elsa M. liehas, Dem: ear 1Re*idessreJ lied Escobar SL, tnwzx Gly sa C. Hunter. Rep. Martin" JUDGES: Gertrude Bower, Dem; POLLING Garage). 780 M)nert Rd.. ti CLERKS: Sarah Lee Adams,Rep: INSPLC TOR: Besse A Coswar. Concord. lone G. Puubey. Rep. Marson t. Dern. MCLZJWS,.quaiil. Cecil F. Austin. Dem. INSPECTOR: Percy W. Dingle, Nelson. Rep.JUDGES: Charlotte M Csse:aesL. Vera E Lombardi. Dem: DariDOM. Mildred D. Mattson,ro SARANAP PRECINCT Na IS Dan• Leah V. I.wit. 1j*m. Jean Tourvttie. Dem.X POLLING PLACE, Katherine 1.. CI WHIG :Arlene M.F Dem' Rep Vivian E. Dorm. Re Connells tResidencei. LIM Bou)e- Estelle Spraigsteea. Dem. "rah J. VIEW rRICINCT NO. C CLERKS: Marvin R. Blanken- Card Way. Walnut Greet Delevati. Dem POLLING PLACE- Nova W. Walt. ship. Dem: Mary F. Sommerville, IA'SPI'X 7OR: Katherine L. Case- MARTINEZ PRECINCT N0. 14 er ICsarraaggee 2271 Pine St.. Martinez. Dem: Francis P. Connellyp. Dem. INSPECTOR. Ruth Mulcahy, CONCORD PRECINCT NO. 8 7 cell-i•. Lem. POLLING PLACE: Mrs. Jorrph Don POLLING PLACE- Mildred T. JUDGES: Edith E CoodeB, Rep; T. Varra. tRumpass Rm i 2016 Pune JUDGES• Willis M. SbelhY. Dem; Helmke (Garage), 1857 N. 5th SL. Alice E. Ta'cer• Re;L SL Matnoez. Mania K. Bartabu. Dem. Concord. CLERKS: Marjorie A. afforest. St. Alma R. Paterson. E. Dem. Ann Backus Reg. Dixie A. Dem CLERKS: Keay er Morrissseeyy. INSPECTOR: Evelyn R. McKean, Dem: Nava W. Waiter. Dem: 3Ni1- RepKaarn. Dem. JUDGES: Nlar C Kerrigan. Dem; p SARANAP PRECINCT Na. 14 Darts Surtees.. Rep.. Cfred J. WJtktms. Dem IUDGES: Jeanne C1ask, Rep: P-L.UNU PLACE: rune J. Jerry CLERICS. Bernice H. Vsera- Dem: MT. VIEW PRZCIIYCT NO. 7 Mildred T. Helmke, Rep. K Garage), 1689 Sprusgtxook Rd.. I.eota lopas.Dem. Margaret E.Me- POLI.ING PLACE: W. C. Ball CLERKS: Leonore Prosser, Rep; Laughlm, LemWalrusCreek Garage) 707 Kelly Ave.. Martinez. Alma Schmidt, Dem; Mary Sher- n, Phyllis A. Daniel- MARTINEZ PRECINCT K0. iS INSPECTOR: Lylene A. Roberts. man. Dem. sal• Rep.POLLING PLACE. Christine OI- CONCORD PRECINCT NO, 9 JUDGES: Louise A. Otto, sea /Rasideoce) 2103 Alhambra JUDGES: Dorothy R. Ball. Lem; POLLING PLACE: M. E. Chits- Rep: Dem ten (Garage) 2720 Sinclair Ave., 1 Bernice Curtis, Rap Are.. M.xrtinez Bernice CLERKS Leavitt. Crnelia Hunt, Dem Concord. CLERKS: June J. Terry. Rep: INSPECTOR: Easily McCowen- Florence I. Waal_- Cornelia Rep. Hazel R. INSPECTOR: Emma Q. Christen. Cams en H. Davis. Deni: Frances Rea. m. Rep H. Schroder. Rey. JUDGES: Irene HarDem: Maynard. Dem. May R. Lester, Rep-. SAKA1NAY PKUC11NCT Na. sT Chname Olsen. Dam 30T. VtoW PURCLNCT NO. 6 Margaret A. Jones, Rep. POLLING PLACE: Eva B. Pix- CLERKS: Lovtila F. Isabella. POLLING PLACE: Esther Barron CLERKS: Evelyn N. King. Reps etti (Residence, 1847 Magoolia Way, Dena' Clara L Pease. Dem; Edith (Garages 1361 Vine Ave., Martinez. Ann Savage, Dem: TheodoraJr. Walnut Creek. Rehm& Rep. IF INSPECTOR-. Esther Barron, Guerrero. Dem RaINSPECTOR: Samuel G. Fraser. 31"TWiNZ PRECINCT K0. 1s Dem CONCORD PRECINCT NO. 10 POLLING tTDG tra (Residence)14M Beecls SL Mar- Violet L Maces Dem. E. m ley POLLING Pry AShool 4255 Clay- Eva lay ton Val- J ES: Etlte! V. West Rep: Eva B. Peretti. Dem, turas. CLERKS- Mrs. Bert Moore. Dem: ton Road. Concord. r CLERKS: Bella L. Marviiiando• INSPECTOR: Mumue E. Crispin. Gertrude M. Weaver. Dem; leather INSPECTOR: Claire W. Sahli, Rep; Anne D. Cattolica. Rep; leer Dem- A. Tooke, Dem.Re t n)e A. Cochrane. Dem. JUDGES: Lenora C Dutra. Rep: MT. VIEW PRECINCT N0. I,tUDGES: Margie F. Cole. Rep. SARANAP PRECINCT Na, it Adelaide Salmi Sliva. Rep. POLLING PLACE John Muir Wanda Lea Lithen, Dem. POLLING PLACE: Francis S. CLERKS., Mae AL Rigg.Dem: Ell- School (l.tbrary/ 205 Vista Way. CLERKS: Glenna Leigh Connal- OTc.ole tGaracet. 2101 Magnolia am G. Boam, Dem; Dolores M. Marthm& 1y Dem: Enes Scott, Dem; MaY War, Walnut Creek. Smith. Deva. INSPECTOR: Grace I. Day Dem. Bergeron, Dem. INSPECTOR: Eleanor M. Dixon. MARTINEZ PRECINCT K0. 17 JUDGES: Barbara LC, Mair, Rep; CONCORD PRECINCT NO. it Rep. POLLING PLACE: Salvator Btl- Octalene Y. Harris. Dem. POLLING PLACE: Concordncor dT JUDGES: Bette J. O'Toole. Rep. laces tRumtpvs Rza.). 30 Escobar CLERKS- Evelyn Dorothy Little- Sportsmen's Club. 445 Sunset Dr.. s, L.ULy Molter, Rep. St. Martinet. field. Dein• Donna B. Long. Ilam: Concord. CLERKS: Mare Margaret Egli INSPECTOR: Alike R, Prosser. Ramona S. Valdivia. Dem. INSPECTOR: Josephine Trebino, Rep; Marilyn S. Gilbert, Rep. P. Rel* _MARTINEZ NO. 23 CONIWLIDAT• Dem. Charity Halley. Rep PS: Darts E Whitlow. Hens: ED 1tfNl VINE MILL PRECINCT JUDGES: Mamie C. Costa. Dem: SARANAP PRECINCT Na I9 Mary Julia Fontana. Lem. NO. t Elise Young. Dem. rr POLLING PLACE: Marone O. lu- CLERKS- Daniel D. Webster. POLLING PLACE: Mira D. CLERKS: Rachel Dias, Dem; cas iGaraga), 41 Miramonta Rd., Dem; Agnes Billerct. Dem: Virginia Graves (Garage) 61 Gllrtx Court. Mildred G. Stephenson, No Party: Walnut CreekM Lon Dem- Martmez Edith F. Ferriera, Dem. INSPECTOR: Maxine O. I.ucas. MARTINEZ PRECINCT !!O. tit INSPECTOR: Mary C.StegemPOLLING PLACE' Tammeeann, CONCORD PRECINCT 12 Dem. POLLING PLACE: EtbaI O'Brien Rea s H. JUDGES: Betty M. Young. Rep; tResidancei 406 Allan SL. Martinez. JUDGES: Nina M. Grlave, Rep; X308Sheehan (Garage),Concord Rosal%a K. Stafford. Rep: Elias INSPECTOR: Ethel O'Brien.Dem- Thelma B. Holladay. Dem. Blvd.• Concord. tINSPECTOR: Anna M Sheehan. J. Haddock. Dem. JUDGES. Mary T. Yatton. Dem. CLERICS: Mira D. Graves, Re CLERKS: Eleanor B.Briggs. Rep. LANUM Pel0L Dem. Arm] B Metherall Rep; Bonnie Dem. Evelyn O'Rourke. Dem. CLERKS: Mann Bartounmei. Rep: Jean Huff. Dem. JUDGES: Loretta R. Youngreen. IHARTLNEZ PRKCINCT NO. L Eula K. SturgilL, Dem: Juanita Gat- VINIE H1LL. PRECINCT NO. 2 De Vera A Rookaae Rep. POLLING PLACE: Zuf&U Fural- taavy. Dem. POLLING PLACE: Las Juntas CLERKS: Anna Mae Dorgan, ture Stare (Llbrami 3735 Alhambra MARTINEZ PRECINCT N0. 19 School, 4105 Pacheco Blvd., Mar' Rep: JohMinnson. Taylor. Dem: Mary A. Johnson. Dem. Ave_ Martinez. POII.LNG PLACE: William Zu tuner.k?.CONCORD PRECINCT NO. 13 arn hINSPECTOR: DV. tiillen• tall tResademcei 341p Ricks Ave.. INSPECTOR: Annie L :felson, POLLINNG PLACE: Martha K. mound ' ez Gruesstng (Residence). 1341 PacificJUDGES: Verna M. Welch. Dern: INSPECTOR: Carotme L (Lem- JUDGES: Maxine C.Braxton, Street, Concord. Wilma G. Hillenbrand. Rep. ecke. Cons. Dem- Mary B. Santos. Dem CLERKS- Hazel I- W ilsoc. hem• JUDGES: IOsse P Kumu. Rep: CLERKS: Mary B. Steel*. Dem; sinINSPECTOR: Martha K Gruen• Mary B. H. Bach. Detre; Gautelle Fla2• Gray Rep_ Dejah Lit Cabral, Dem: Frances KK,, Nicrolls, Ren C3.ERXS*: Katherine P. A alla, Howe. Dem, Re - Alice laevo L. .a 1 d e r a, MARTINEZ PRECINCT N0.2 Dem, Lucille Woodson, Dem: Rosa- VINE HILL PRECINCT NO. 3 p RKS Claire. Dem. I POLLING PLACE: T. V, mooH. Locke. Dem. POLLING PLACE: Louise E. CLERICS: Mary C. Deacon. Rep: t ante Mist. 417 Main St., Martinet >111R21NtSZ PRECINCT N0. 20 Palmer (Garage) 641 Michele Dr., Beulah E. Barry. Dem; L Mai- INSPECTOR: Elsa U. McClellan, POLLING PLACE:Cecil E.Burns Martinez guCONerite Moore, R C t Rep. 14 Garage) 3790 Alhambra War. Mar. INSPECTOR: Louise E. Palmer, CONCORD PRECINCTCI: I ne MJUDGES: Opal M. Semon. Dem: fuer_ De-n. POLLING PLACE: Irene Mae Beth Strain, Rep. INSPECTOR: Mildred G. Burns. JUDGES: Dardwa I.. Day, Dem; Callbro (Residence). 2025 Elm St., CLERKS: Hiloa E. Mit r. Leat• Dam. Hattle L.. Concord.Dem. Concord. Mary S. Harrison, Dem- Esther M. JUDGES: Mildred L Dome' Rep. CLERKS:CLeota M.Gibson,Dem INSPECTOR: Irene Mae Calibso. Harrison. Ren. Verda B. Ra Dem. Isabel J. Monte. Dem: Marcella A. eepp MARTINEZ PRECINCT NO. S CLERICS:C SacchL Dem: Rasmussen, Dem. RJUDGE. Beatrice B.Frits.Dem: POLLING PLACE: Ida O-Dittmar Marjorie Ball. Rep: Blab L Cen- NIKE HILL PRECINCT NO. 4 V CLElora E. McAteer Dem. Garage) 1036 Arlington Way. Mar ter. Rep.POLLING PLACE: Goldie R. CLERICS Catherine M. Cordes, MARTINEZ Dem: Lillian a Ames, Dem; Marie tines. MAR PRECINCT NO. J Partner iRealteace/ 4231 Arthur Y. Jackson, Rep. INSPECTOR: Ida O. Dittmar. POLLING PLACE: Elizabeth E. Rd. Martinez Rep Flahertlr tResideOrel 2210 La Salle INSPECTOR: Goldie R. Partney, CONCORD PRECINCT NO. IS JUDGES: Sylvia R. Ball, Dem; St Martinez hem. POLLING PLACE: ML Diablo Elsie R. Knowles. Rep. St. Tessie Tbrelkeld. JUDGES: Edith F. Lewis, Dem: Women's Club. 2819 Port Chicago CLERKS: Gertrude M. Mrets, g Irene N. McKinney. Dem. H4lhway Concord. Rap; Victoria H. Stone, Dem. L JUDGES: Amanda A. Mackenzie. CLERKS: Emma C. Mallman, INSPECTOR: CeceLLa A. McKin- Jeanne Celhni. Lemie. Dem- Ida Lou Roberson. Dan. Dem• CarMae Wl cott. Dem; non. Dem. JUDGES: Frances A. Cost. MARTINEZ PRECINCT NO. 4 CLERKS: Nellie Cattarello. Dem: Hazel McGee. rem. POLLING PLACE. Martins City Adelaide Hatt. Rep. Elizabeth Z. VVM MILL PRECINCT NO. S Dem: Rose Enos, Dem. Xr Hall (Room 8) 325 Henrietta SL, Flaherty. Rep. POLLING PLACE: Martinez Gun CLERKS: Moa A. Dutra. Dem; Martinez MARTINEZ PRECINCT N0. 22 Aub. Blum Road. Martinez. Monica erA. Cd, Dem. Dem; Dora INSPECTOR: Lena Salratort. POLLING PLACE: Ethel Keefe INSPECTOR: Mabel G. Mcgtee• y Sutherland. Dem. CONCORD PRECINCT NO. 16 Dem tResidence) = T,albart SL. Mar Dem- JUDGES: Sarah A. Partner, . timer. JUDGES: Martha J. Watson, LING PLACE- Glen J. Det- more Garage). Maple Ave., Eisner Smith. Rep. INSPECTOR: Bernice L. AAhemEdea M. Kennedy. Rep. 2423 CLERKS: I.fillan F. Jones. Bag. Deas. CLERKS: Rose R. Saler. Rep: Concord. Olive M. Anderson. Rep; Nene JUDGES: Irv--beth Goodson. Willie M. Barrier. Dem; Bertha DemSPECTOR: Mabel M. Charles, Wauge. Rep. Dem- Ansomette Liberty. Dem. E- Kinney. Pep. JUDGES: Etta M.Ditmore, Dem; MARTINEZ PRECINCT NO. 3 CLERKS: M M. Greiner. VINE HILL,PRECINCT NO.6 Marie E. Lingenfelter Rep. POLLING PLACE: Margaret E. Dem: Wilma Fo Rep; Ter- POLLING PLACE: Vine Hill CLERKS: Marion >3. Robinson, Croad tResidence) 1604 Bervellesas esa Arvada. Dern. Schaal, =0 Pacheco Blvd.. Mar- Rep• Juanita M. Swanson, Dem: INSPECTOR: Margaret E. Croad, MARTINEZ PRECINCT NO. 23 liner. Clara L. Gentry. Rep. POLLING PLACE: Martinez. Jun- INSPECTOR: Gayle Strath, Dem, CONCORD PRECINCT NO. 17 Rep. for High School 4Gym0 Court 4c JUDGES: Ida M.Weisshand. Rep: POLLING PLACE: Marjorie N. JUDGES: Annie E. Dutra. Rep: Warren St., Mart w, Alma Frttz. Lem. West (Garage). 2281 Hickory Di..Nina 11. Keefe. Dem. INSPECTOR. Emily C. Sows CLERKS: Irene Strand, Dem; Jill Concord. CLERICS: Mary xE.. Andrer-s, Harding. Dem: Patricia S. Roark. INSPECTOR: Marjorie N. West. Josephine McTaggart Reepp. TiterUr . R NE HILL PRECINCT NO. 7 Rep J&DGES: Pearl M.Scharff,Dem; MARTINEZ PRECINCT NO. 6 CLERKS F.drna L Garnttr,Dem POLLING ]?LACE: Joseph E. Di• Ruth E. Rood, Rep. POLLING PLACE:Alhambra High Evallyjn Bland. Rep: Valentina L arils iResidence) 3786 Pacheco CLERKS: Brooksie C. Kirk,Dem; i School (Boys'Gym)Alhambra Ave„ Smith. hem.Marlines Mary N. Jacobs, Dem; Doris S. Martinez. MARTINEZ PRECINCT N0. LY INSPECTOR: Vada L. Harpman, Smitth,, Rep. 5i INSPECTOR: Clara C DooLwa. POLLING PLACE: VelmU.Woo Dem CONtCORD PRECINCT NO. 18 _ De... ter (Garage) 3110 Brookside ., JUDG1lS Gkahoza E Newman, POLLING PLACE: Erna L Fu- Dem• D N. Fauts.JUDGES: Ila M. Carter. Deni: Martinez. CLERKS Frances Elizabeth Ma- CConcord. 3107 Montebello CL, Nell CLERRKK : Agnes L. Cann Dem: ReINSPECTOR: Velma U. Wafter. tin. Dem• Susan E. Gordon, Dem: INSPECTOR: Nellie Y. Mason, Dem A. 8ryan Rep: Selma L Gray. JUDGES: Men nee a Hitt. Rep: Wandap. ORD PRECINCT NO. 1 NUDGES: Marjorie I.. Buuewpalda, MARTINEZ PRECINCT N0. T Maxine r'" Oma: Benedetti G( Basement), 2205 Grred ant Rep: CLERKS: Charlotte Davis,F. LuellFurey. POL jNG PLACE: apfire Girls Evelyn B. Hall. Dem; Lavinia D. SL. Concord R CapLEDorothy Sweeny. Rep; Helen a, Building. jams and E udillo. Mar. es• Rte' INSPECTOR: Maud Jones. Dem. , Costes. Rep JUDGES Gertrude V. Dam vW CT Medi JUDGES: ver" V. Ferguson, CONCORD PRECINCT NO. f6 llCmg Dem: Eva liar Ckar4uworth.Dem. POLLING PLACE: Warren Hamp- 19 F.Ua G. Wale. Rep Precinct Nfa f) CLERICS: Eliza D* Benedetti. ton (Garage).2735 Argyll Ave.,Con- s CLERKS: Annie M. Cross, Dem: MARTINEZ PRECINCT N0. n Rep: Rath M. Ribber. Rep-, Anne cord. Mary B. Sure, Dem: Carrie Buss. POLLING PLACE: May A. Mier C Moral. Dem. INSPECTOR: Viola M. Skurton, Dem. Basement) 3300 Ricks Ave., Mar CONCORD PRECINCT NO. 2 Rep. t'f,; Tuesday, Aril 29, 1958, Continued k nrKy/ t.. NA L m F 17, f 'v zZ r''^,a d rsl• y yU no WmW 02, V t sy y . v r r RF '/^' ,"`',,'" < fig t a r y t y p ,r• F W 7 o+ f s. vC _ CC a A i rr ri x Y i I 7 ; Tfr YX{ i Y 1 iJ$, w-:J.• K r Y' i FCtjY i + Yr Y W f t A t T r s. L 3 £.'• ttr j a r r"` .! t"I""c i 3. 6 x r e y a• c , r F .w.,: £ t j ' cix F.j<: t'r vxF- 0"' s i t l1"" s T r•t t' 'fi xurfi': za;kHs+, rszx °' ^ a 9 M^4 r f l L 2 r z s Y i 5 " s r 4 hr r ' +..:! r` A' s t°'. mt t`»"sr+.t,*' r R,r j: f t1' h h J n ^ Ry at c r } ' Y r t # r „, xtr,,yt," 4,;,; 5 1q• a a 4 w*' t rr a5.h t 7' ,xm t At.x r i 3 4 x t w a s^,{ 4 x 3 v'g 1` ai 1"t•a. '.{tt 7 f.. k, p*°gyp_` t»-, Tuesday, April 29, 1958, Continued JUDGES: Lola H Hampton. INSPECTOR- Marie Martin.Dem. INSPECTOR: Edith Jean Man- CLERICS: Ruth J. Bsotus. Dem Dem: Melvin M. Settles„ Dem. JUDGES' 0etla Matheson. Dem: gtnl Macy B. Castro, Dtm: Nadia 1 Cr:t`RiCS; Dorothy J. Leap. Rep' Eva M. VrseenL 1'00 Edo Do L&ttrentl, Rep: Watts. Dem. Belva R. Gies. Dem; Janice A. CLERKS: Erica P. Gott 1 t e b. Columba Gtsocchim Rep.CONCORD PRECINCT NO. 73 Press. Dem. Dem- Mildred J. Salishtuy. Rep: CLERICS Ernestine J. P s z z 1. POLLING PLACE: T. M. Phllllps CONCORD PRECINCT NO. M Elizabeth Regoold. Dem. Dem: Lydia C. Goeseb. Rep: Mary (Garage). 190 Leland Way. Con- POLLING PLACE: Elizabeth R. CONCORD PRECINCT NO. 37Dem. cord 320Vaughn (Garage), 0 Oxford POLLING PLACE: lira. R. Elk- CIYCOD PRECINCT NO. 34 INSPECTOR: Yvonne P. Phillips, Place Concord ins (Garage). *337 Acacia Dr.. Con- POLLING PLACE: Billie C. Hall Rep INSlIECTOR: Elizabeth R. cord. Residence).3045 Gratton Way,Con- JUDGES: Hazel L Bruce. Dem; Vaughri, Dem. INSPECTOR: Genevieve Huts- cord. Ruth A. Edge. Dem. JUDGES: Virginia L Gore. Rep. man. Rep. INSPECTOR-• Billie C. Hall, Rep. CLERKS: Evelyn Van Za n d t, Corrine M. Lupori. Dem. JUDGES: Gladys M. Nalea, Dem; JUDGES: Bessie O. Flake, Rep: Dem; Anna Skinner, Rep: Kathryn CLERKS: Rita Van Nostraod. Elizabeth F. Barclay. Dem. Betty Jean Hammer. Dem. M. Bird. Rep. Dem; Adelaide M. Smith. Rep. CLERKS: Barbara J. Lehl. Dem; CLERKS: Shirley M. Soares. CONCORD PRECINCT NO. 74 Vera L. Williams. Dem. Mary C. Miller. Dem. Sarah A. Dem: Rosemary Angel, Dem: Shar- POLLING PLACE: Frances Lep- CONCORD PRECINCT NO. "-A An— Dem. on L. Jenkins. Dem. ins (Garage), 267 Douglas Ct., Con. POLLING PLACE: Gane E. Me- CONCORD rRKCINCT NO. 35 CONCORD PRECINCT NO. 35 cord. ban (Garage). 3207 Windsor Place. POLLING PLACE: Mildred H. POLLING PLACE: William H. INSPECTOR: Frances L e p i n s, Concord. Menton (Residence). 2795 Eastgate Hale (Garage). 2291 Holbrook Dr.. Dem. INSPECTOR: Pauline Biddle. Ave.. Concord Concord. JUDGES: Margaret A. Green. Rep, INSPECTOR- Mildred IL Menton. INSPECTOR- Dorothy E. Freitas. Rei Vivian Montgomery, Dem. JUDGES: Ma orie M. Nicholson. Dem. Rep CLERKS: Helen C. Taylor, Rey Dem, Ethel Bledsoe. Dan. JUDGES: Marie V. Baker. Dem: JUDGES: Jessie A. Grebe, Rep; Jean S. Falls. Rep; Elizabeth M. 4 CLERKS: Cordeiia Rogers. Dem' Jamie P. Ltittm, Detre_ Lorraine E. McNeely. Dem. Anderson, Dem. Gene E. Mahan Dem: C. CLERKS: Verna F. Kruse. Rep; CLERKS: Dorothy G. Taylor. CONCORD PRECINCT NO. 75 Salvetti. Dem. Mary E1lea Harris. Rep: Carolyn Dem: Kay G. Brown, Rep; Juliana POLLING PLACE: Dolores M CONCORD PRECINCT NO. 21 T. McGraw. Rep N. Wommack, Dem. Hunt (Garage), 290 Heather Ct.. POLLING PLACE: Edith Rader CONCORDPRECINCT NO. 39 CONCORD PRECINCT NO. W Concord f son (Garage). 1174 St Francis Dr.. POLLING PLACE- Rua M. Day POLLING PLACE: G. B. Creed INSPECTOR: Dolores M. Hunt, Concord. Garagel. 423 O"whill Rd. Coa- tGaragel. 2306 North 6th SL, Con. Dem. INSPECTOR: Florence V. North, cord- cord JUDGES: Fern 1. Scelsi, Dem; Dem. INSPECTOR: Ruth M. Day.Dem- INSPECTOR: Gwen O'Keefe. Inza Gall Harding, Dem. 0w JUDGES: Vera Snider, Dem. Iso- JUDGES' Myrtle M.Henry,Dem. Dem. CLERKS: Grace H.Bourne,Dem belle DeRosa. Dem. Florence F. Kolting. Dem. JUDGES: Betty M. S. Griffith. Lois P. Cramer. Rep: Esther B CLERKS: Edith L Anderson. CLERKS: Wanda L Nicholson. Dem: Shirley J. Moen. Rep. Wine. R Rep: Ruth H. Anderson. Dna: Ad- Rep' Miriam Gerene Hampton. CLERKS- Geraldine E. Schultz. CONCORD PRECINCT NO. 76 dieMev 810w•em Dem. Dem: Clara J. Gallamore. Rep. Rep; Loretta A. Parks. Rep: Elea- POLLING PLACE: Ellen L Whit• CONCORD PRECINCT NO. 22 CONCORD PRECINCT .14 ib nor T. Bulethek. Rep field (Garage), 379 Johnson Dr., POLLING PLACE: Ralph H. POLLING PLACE: Crawford VIl- CONCORD PRECINCT NO. 37 Concord Chamberlin (Garage). M Bonnie late School. 1700 San Carlos SL. POLLING PLACE: Lee Ann Med- INSPECTOR: Phronsia E. Aeber- Clare Ln.. Concord Concord. ding (Garage). 2413 North Rh St.. sold. Rev. INSPECTOR: Florence V. Nelson. INSPECTOR: Rita O. Porter. Concord JUDGES Ellen L. Whitfield, Dem. Dem. INSPECTOR: Lee Ann Madding. Dem: Stella R. Cowell. Dem. f JUDGES: Alarie A McMillan, JUDGES- Blanche Radcliffe. gip FS. Lily P.T. Rep Dem JRearr KS* A Carson. Demi MaryRepRoseC. Huset. Rep. Dem: Bessie B. Hurd. Rep. J'UDG CLERKS: Olive L Plair. Dem. CLERKS: Georgeann S n y d e r. time J. Joyal. Rep. Jane Randall• Dem. MaxineElizabethM. DrexeL Dem. Char- Dem- Mase lL Clause. Dem: CLERKS: Norma O. B a r n e t t• CONCORD PRECINCT N0. 77 lotte M. Nelson. Demen.Margaret Drexel. Dem Dem: Helm D. Wilcox. Dem: Wan- POLLING PLACE: James Leay. s. CONCORD PRECINCT NO. 23 CONCORD PRECINCT NO. 41 da Wilson. Dem. er (Garage). 1318 Grove Way, Con- POLLING PLACE. Frank Strat ht POLLING PLACE• Mary E_ Mor. CONCORD PRECINCT NO. 3S cord Residence). 300 Walnut Ave.. Wal- can (Residence). 1794 t-,loan Dr.. POLLING PLACE: Velma J. Roy INSPECTOR: Alice N. Barton. nut Creek. Ctocoed. al (Garage). 3149 Bonifacto St., Dem. INSPECTOR Ellen A. Straight. INSPECTOR: Mary IC Morgan. Concord JUDGES: Eula P. Norris, Dem; Dem, Dna. INSPECTOR: Velma J. Royal. Dorothea M. Firkins. Dem. JUDGES- Adys R. Vanasek. Rep: JUDGES: Margaret M. Floyd. Dem. CLERKS: Ruth L Claussen, Rev. Anap. Rep.Dna: Mary MAnnaC. Mosctter. Rep. JUDGES- Margam R. NiernL Lavonne Hrodt, Rep: Maxine 8 CLERKS: Helen S P&roni Rep: CLERKS: Myrle I- Korpt. Dem: Dem: Matilda A. Smith. Rep.Bartke. Rs1 Jo Anne CLERKS: Peart D. Flodts, Rep CONCORD PRECINCT NO. 76KatherineE. Fox. Rep'. Kate MarBernice F. Fergusan. Rep: the Wenger. Rep. Russell. a thReHaStage. Dem: Barbara W. POLLING PLACE: Claire S. r CONCORD PREC73NCT NO. 24 CONCORD PRECINCT NO. 42 Dkobttn. Dem. Small (Garage),3043 Concord Blvd., POLLING PLACE: Lillian Carl- POLLING PLACE: Isabel IC. CONCORD PRECINCT NO. S9 Concord. son (Rear Residencel 2(00 Grant Stone 1Garatel. 2136 Espezanza POLLING PLACE: M. W. Pel- INSPECTOR: La Jeune Hagood• St., Concord. Dr.. Concord letter (Garages, 924 Hawthorne Dr., D INSPECTOR- Mary E. Duarte. INSPECTOR: Isabel E. Stone. Walnut Creek JUDGES: Lillian E. 9mlth, Dem; Dem. Dem- INSPECTOR: Lots J. Pelletier. Howard Jr. Saxton. Dem. JUDGES: Grace M. Numburg. JUDGES: losepb Pargament, Rep CLERK: Claire S. Small, Rep; Reps Mare ManguiL Dem- Dem. Marine R_ Vourt Rep- JUDGE: Virginia Edith Spenst, E. Claire Kennerley. Rep: Alice CLERKS: Frances V. Maderas. CLERKS: Edtth L HarM Rep: Dem. M. Thomas. Rep. Dern: son.: Lillian C. CarlDem: Arlene M_ McEwen. Dem: V rpata CLERKS: Elizabeth R. Ervin. CONCORD PRECINCT NO. 79 Mary Argenta, Dem. R. Pargaament. Dem. Dem; Tlltle J. Kanewske. Dem.POLLING PLACE: Concord Farm rZNCORD PRECINCT NO. 23 CONCORD PRECINCT .040. 41 CONCORD PRECINCT NO. 66 Bureau Club House, Farm Bureau POLLING PLACE: James P. An-POLLING PLACE: Juanita Y. POLLING PLACE: Loathe! F. Rd.. Concord. demon (Residence), IOU Apple Dr_. Perdue (Residence). 722 Detroit Salisbury (Garage). 2817 Avon Ave., INSPECTOR: Miriam S. McDon• Concord. Ave. Concord.Concord. ald. G% R INSPECTOR: Helen M. Emertck. INSPECTOR: Juanita Y. Perdue. INSPECTOR Betty E. Willis, JUD : Grace Roubos, Dem: ae p Janice Carint, Dem.Dem.RJUDGGES: Leona N. Hampson JUDGES: Agnea M. Rink. Dem: ES: Leathel F. Salisbury. CLERKS: Laura Huber. No Par- RrpBeverLv V. Farrantine. Rep- Thelma M. Ramtres„ Dem. Dem; Helen Louise McJunkfu•Dern. ty: Clara M. Hitchcock, Rep: Lydia CLERKS: Mildred L Reedy. Rep. CLERKS: Eileen A- Berger. Rep: CLERKS: Jimona J. Mac Innes, L Hawkins, Dem. Marie L Brandenburg, Dem: Clara Edith C. Readleman. Rep; Audist Dem: Jerry Henry. Dem: Barbara CONCORD PRECINCT NO. W W. Hinkle. Dem. L TurnduixL Dem. A. Bottom. Dem.POLLING PLACE: Gertrude D. CONCORD PRECINCT NO. 24 CONCORD PRECINCT NO. 44 Streif (Garage). 1379 Farm Bureau POLLING PLACE: Ida Maylone POLLING PLACE: Rome Macha- CONCORD PRECINCT NO. It Rd. Concord. r: Carate). 2666 Gill Dr.. Concord, do [Basement).M Regantl Dr..Can- POLLING PLACE: Mary O. GU- INSPECTOR: Margaret A. Mil. INSPECTOR: Madelyn T. Atm- cord. ford !Garage). 4142 Huckleberry lei' Rep Strong._Dem. INSPECTOR: Julia Wilson, Rep. Dr.. Concord. JUDGES: Gertrude D. Streif, JUDGES: Mae E. Canciila. Rep: JUDGES: Josephine Nickel. Rep. INSPECTOR, Mary O. Gilford. Dem: Winzola I. Green. Dem, Helen R. Gillam. Rep-Barbara Larson, Rep, Dem. CLERKS: Mary M. Bonar(, Dem• CLERKS: Barbara R. Caldera. CLERKS: Charlotte L Taylor, JUDGES: Nell S Kiger. Dem: Mildred A. Sawyer. Rep: Ruth O. Dem. Alfred Lebberz. Rep: Ida F. Rep: Sibyl M De Vasey. Dern: Jaegvethen R. Geraldi, Rep. Fitch. Dem. Maylone. Rep.Shirley L Stobtug. Rep CLERKS: M.ybell. Reddell, CONCORD PRECINCT NO.81 CONCORD PRECINCT NO. 21 CONCORD PREC11NCT NO. 4S Dem: Goldie G. Hopkins., Rep; Min- POLLING PLACE: Ethel Edua T POLLING PLACE: Marjorie M- POLLING PLACE: Jean V. May 1210 F. Randle. Dem_ Sawdon (Residence). 1818 Farm Bu. Bartholomew (Garage). 1737 Raves- (Residence. 3W Ma)ene La, Con- CONCORD PRECINCT NO. 62 reau Rd.. Concord. wood Dr.. Concord. cord- POLLING PLACE: Muriel J. Leek INSPECTOR: Ethel Edua Saw. FINSPECTOR: Evangeline Davilla. INSPECTOR: Jean V. May. Dem. (Garage). 4226 Churchill Dr.. Con- don. Dem. Rrp. JUDGES: Mary Ann May. Dem: cord. JUDGES: Katherine O. Maderas, P; JUDGES: Susie DS. Rock. Dem. Lydia Malley. Dem. INSPECTOR: Muriel J. Leek. Dem: Ma gie P. Lilly. Dem. Marjorie M. Bartholomew. Rep.CLERKS: Shirley E- Lathrop. Rep C. Myrtle Mae Sanders, CLERKS: Amelia R. Troyer. Dem. Anna Slmaoe. No Party: JUDGES- Myrtle Dakin. Dem: No Party: W. Gene Lester, Dem: Dem.• Eleanor R. Wiley. Dem: Dor- Mary Joan Risk. Dem. Thelma Penning, Dem.Constance P. Reyes. Dem, y Otho- Irene Nissen. Dem.CONCORD PRECINCT NO. Y CLERKS: Haul Cartwright. Rep: CONCORD PRECINCT NO. 02 CONCORD PRECINCT NO. M POLLING PLACE' Pearly Jane Loretta A. Stanfill, Dem: Gwen- POLLING PLACE: Margaret D. POLLING PLACE: Betio W. Raw- Kalmowsk iltesidenoe). 1173 Pear dolyn E. Rezentes. Dem. Flaugher (Garage),2786 Broadmoor 4 le_v tGarage). 131 Arlington Rd.. Dr-. Concord. CONCORD PRECINCT NO. 63 Ave.. Concord Concord. INSPECTOR: Pearly Jane Kalin- POLLING PLACE: Mary J. Pit- INSPECTOR: Dorothy I. Black. ReINSPECTOR: lssolce E. Mann, asDGEm. cock Fay*Dees. Dem; Carol chard iAvve. ConcordRear). 3300 Or- well. JDGES: Madeline N. Smith, JUDGES: Nathhe E. Malloy. No L McMUIM Deni. INSPECTOR: Mary J. Pitcock, Dem'. Ruth M. Lee, Rep. Party-. Cynthia E. Perkins 11ep. CLERKS: Mary M. Blackstone. Dem. CLRKS : Ruth M. Wilkinson. CLERKS: Mary D. Mave. Dem' p Dem' Josephine 8_ Treat. Rep. Pep: Mary Anna Templar Mason. Dem: Margaret D. riauDgheer, Dem: 4 Betty W. Hawley. Dem: H a nc e I Helen J- Shank. Dem. R47 RCLERKS:C.ty edBordeaux. Rep; Erlene E. Pennington.u m. 83L0111' dI Rep. CONCORD PRECINCT NO. CONCORD PRECINCT NO. 29 POLLJNG PLACE: Barbara L Marga E. Tucock. Dem: Eve- POLLING PLACE: Mary S. Bur. POLLING PLACE: PhyLbs Em- Lewis (Garage). 180 Social Dr.. syn Iiameson. Dem. ton (Garage). 151 Cafeto Court,Con- or' t Residence). I= A1mar Ct_. Coocard. CON RD PRECINCT NO. 64 cord Concord, INSPECTOR: Blanche E. Jones. POLLING PLACE: Velma W. NUDGES: Mary S. Burton,F INSPECTOR. Margaret Earl. Dem. Stover (Garage). 3330 Moretti Dr.. RJUDCES: Dora E. Lewis, tail Dem. JUDGES: Kathleen M. Ferris. No Concord Rep; JUDGES: Violet Panieri. Dan'. Party; Audra O. Rocnback.! aDDgmemmu-, INSPERC TpOR: Lottie LeDair Nora Eileen Floyd, Rep. CLERKSRiddle. Phj•umEm . Rep: Dem; LAX1tle Ward. DeKS: Irene E. m: Barbara FS: Barbara J. Conners. Mildred M. Brid eeeppord. Rep'er Mapr. McEwen. Dem, CONCORD Dem;M LCONC O-RDD PRECINCT NO. 46 Margaret W. Jtpsen, No Par- ilCONCDBurton.ECINCT NO. 84 m CONCORD PRECINCT NO. 30 POLLING PLACE: Talitha Y. CLERKS: Velma W.Stover.Dem: POLLING PLACE: Virginia 1. POLLING PLACE: Joe Stiff"ch Residence). IM Garnet Freida L. Taylor. Rep: Bertha A. Stamats (Garage). 1330 Shakespeare h Garage). 2018 Parkside Ave.. Can Zn.. Concord. Thrower. Dem.Dr.. Concord. cord, INSPECTOR: Tatitha Y. Emery. COYCOD PRECINCT NO. 65 INSPECTOR. Venice D. Collins. f• INSPECTOR: Constance M. Rowe. Rea POLLING PLACE. Winifred V. Dem.1' Re JUDGES: Ruby L Jordon. Rep: Pawning (Residence). 3213 Stanley JUDGE: Jackie L Sutcliffe. Dem: JUDGES: Margaret M. Stafford. Marian R. Renisedtimm Rea CL. Concord. Rosa A. Anglim, Rep. Rep. RKS: LoU Man a rejt R.Mattson. Jaya e Fes. UllmmoshU Carol rn J. Dem. EUa J. Buckley. ReCLERKS. EEvelyn D. AhladtHarrison.; Rep-. Evelyn r uva, Dem: Caro- Edson Rep. NCT NO. 49 Rep: Marjorie Winifred V. Pawning. Vir lnia 1. Stamats• Dem. C0 7CORDb PRSCDe7CT NO. 31 P OLLION Pt1 CE Valley TYad CLERKS: Jul ClaiDem. Dem: PONCORD I.LING PLACE: CT BettyJ. RMog- POLLING PLACE: Patricia Hoz- ing Post Stare. 4'(43 Clayton Road, Reglan E_ Miller. Rep, Marie Mill- srs (Garage), 2186 Karren SL, Con- i. elw ood (Garage). 3166 Salvia SL. Concord- hollon Rep cord Concord. INSPECTOR- Carrie Sboenberger, CONCORD PRECINCT NO. 67 INSPECTOR: Betty J. Rogers, INSPECTOR. Patricia Hazel- Rep. Casetidated with Associated Dem. Wood. Dem. JUDGES: Bertha Thayer. Rep: Precinct) JUDGES: Phyllis F. Gates, Rep: i JUDGES: Edith Fisher. Rep. Esther H. Dirks, Dem. CONCORD PRECINCT NO. Y Miriam 1. McKenzie. Dem. ti Elizabeth H. Wheeler, Rep. CLERKS' Kathryn _ Washburn, POLLING PLACE: Margaret CLERKS: Madeline D. Morten- CLERKS: Patricia R_ Silva.Dem' Rep: Brake Dem: Or- Coleman (Garage), 1860 Heaton Cir- son, Rep• Elfrleda A. Smasal•Dem; g Eleanor R. Rranzel. Dern; Lllitan Linda R. Facia. Dem. cle. Concord- Gretchen Woermer McMillan, Dem. S M. Decker. Dem. CONCORD PRECINCT NO. 49-A INSPECTOR. Dorrismae Steffen. CONCORD PRECINCT NO. 34 CONCORD PRECINCT NO. 32 POLLING PLACE: Valley Trad. Dem. POLLING PLACE: Mary D.Hart- POLLING PLACE: Wren Avenue lag Post (Store). 4743 Clayton Rd. JUDGES' Viola M. Torrey. Dem: degen (Garage). 1935 Encina Dr., g School. 39 Wren Ave.. Concord. Concord. Margaret M. Coleman. Rep. Concord.33 INSPECTOR: Josephine E. Fes- INSPECTOR: Harriett G. Smetts. CLERKS: Marguerite E. Denny, INSPECTOR: Gerda M. Steven- retra. Dem. Rep Dem: Helen H ton. Dem: Ida $. son. Rep JUDGES Marton V. R e n a e r. JUDGES: Ls Von F. P'etersan, McConnell. Dem.JUDGES Marie R. Prairie. Dem: Dem: Lillian Holmskoip Dem. Dan' Donald L p.James. ReCONCORD PRECINCT NO. M Emily L deBrum, Dem. CLERKS.* Loretta J. S a v a t e. CLERKS: El L Wilson. Dem POLLING PLACE: Kathleen G. CLERKS: Opal S. Hauk, Hep Dem; Herbert J. Taylor. Dem: Louise L Peterson. Rep: Mary L. Waddell (Residence). 4040 Clayton 'Mary D. Hartdegen, Dem: May E. Gladys E. Thomson. Rep. Morrison. Dem_Rd. Concord. Hall, Dem. CONCORD PRECINCT NO. 33 CONCORD PRECINCT NO. 3e INSPECTOR- Lucille F. Norton. CONCORD PRECINCT NO. 87 POLLING PLACE: Margaret A. POLLISG PLACE: 11IIfan Cap. Rep. POLLING PLACE: Pearena Ca- Topping tResidencel. LIM Granada pelli (Residence). 140 La Vista Ave.. JUDGES: Katherine J. Water. taldo (Garage). 5960 Olive Dr., Con- Dr.. Concord. Concord. man. Dem: Lea A. Vasseur. Dem. cord. INSPECTOR- 'Margaret A- TOP- INSPECTOR- Priscilla A- Kim- e'-t ERKKS: Joycc WOOdsworth. INSPECTOR: Helen Butler, Dem. ping. Repp. ball. Rep Rep Kathleen G. Waddell, Dem; JUDGES: Adeline Jennie Rider, JUDGES: Elsie R. Wiener. Rep: JUDGES: Ening Cappelli. Dem: Frieda M. Martinez. Dem. Dem: Pearena Cataldo, Dem. r Lois M. Marymee. Dem. Barbara A. ft'oiDe- Rett CONCORD PRECINCT NO. 26 CLERKS: Evelyn R. London No CLERKS: Gertrude Busts. Rep CLERKS: Lioeille C Piaaell. Rep: POLLING PLACE: Eileen F. pa- Party: Mary F. McCooay, Idem: Edna L. Mart . Dem. Billie H. Valera Irene Maasen. Dem: Joss- wall (Garage). 3W Detroit Ave., Elsie G. Dertcksonr Dem.Martin. t Wvatt. Rep. phone Aeaaee Welch, No Party. Concord. CONCORD PRECINCT NO. 33 CONCORD PRECINCT NO. 34 CONCORD PRECINCT NO. Sl INSPECTOR: Sara Zink. Dem. POLLING PLACE: Virginia Lee POLLING PLACE: Elvia Annis POLLING PLACE- Virginia G. JUDGES: James B. Berger, Mead (Garage), 5017 Laurel Dr.. Garage). 1836 Scott Road. Concord. Hubbard(Garage).30 Whitman Rd.. Dem: Esther French. Rep. Concord. INSPECTOR: La Fern Woodbead. Qaeord. CLERKS: Eileen F. Oswald. No INSPECTOR: Helen J. Dorris, Dem. INSPECTOR: Henrietta Gaylord. Party Katherine C. Rose. Rep: Dem, JUDGES: Ohre F. Peterson. Rep- Me orte E_ Rohrer• Dear JUDGES Geraldine E. Work, Dem: Myrtle A. Mansfield. Den. JUDGES- Dorothy F.kasala So CONCORD PRECINCT NO. 71 Dem: Opal B. Reece. Rep. CLE : Mary I. Y Dem' Party Beverley .lL Holmes, Rep POLLING PLACE: Eich M. Flort CLERKS Doris E. Elvia Riapls. Rep: Bertha M. Hai VArH° Rep: eo: dGarage). 111Di Ashdale Drive. con- PAP, Lee1Me D.Dem gym: Vir- ginia PRECINCT NO. 3$ Helen M. :NeKheztoet Dem INSPECTOR: E1da M. F 1 o r 1. CONCORD PRECINCT NO. n Y POLLING PLACE: C. M. Hart- CONCORD PRECINCT NO. 32 Dem_ POLLING PLACE: Helen P.Stev. ley (Garage). 3112 Concord Blvd.. POLLING PLACE' Diane S Per- JUDGES: Ruby L.Holcomb, Rep: ens (Garage). 29M Glenside Court, Concord. rr iGaraget. 1427 E1 Dorado Dr.. Imelda A. Davis Dem. Concord. E. INSPECTOR: Albin& M. Hartley. Concord. CLERKS: Mildred F. Hill, Dem; INSPECTOR: Dorothy F. Aeber• Dem. INSPECTOR- Nadine Rae. Dem. Leatha M. Yule. Dem: Dixie B. sold. Rep. JUDGES: Nellie M. 13tke. Dem'. JUDGES: Ethel A. Nolan. Rep; Codayr Dem. JUDGES: Helen P. Stevens, Rep; Grace Z. Vere e._Rep. Leta W- Webster. Rep COIfCORD PRICING! NO. 72 Myrtle T. Tilton, Dem. z' CLERKS: Vm-wa L Siaeich. CLERKS: Diane S. Perry. Rep: POLLING PLACE- Marlon M. CLERKS: Alberta H. Henke. Dem: Mae Hitchcock. Dan; Bea- Gwendolyn 1L Betterley. Rep; Pearl Boston (Garage), 1777 Sharon Dr.. Dem• Anti G. Argo. Dem: Cecile trice A. Medcalf. Rep.RDem. Concord. T. mes. Dem. CONCORD PRECINCT NO. 36 CONKl PRECINCT NM 33 INSPECTOR: Marlon M. Boston, CONCORD PRECINCT NO. M 2 POLLING PLACE: Maxie Mar- POLLING PLACE: Ygnado Val. Dean_ POLLING PLACE: Marie L One- tin tGaragel. 2300 Crescent Dr_, ley School. S75 Qsalamar Rd.. Coo- JUDGES: Cordis Ekdahl, Dem; at (Garage), 105 Lee Lane, Con. Concord. cord. H. Doris Candlotti. Dem, cord. n"! r r` ai '!, t 9011; l ip i ? 1 .rpt` r J.r-a.., d Tuesday, April 29, 1958, Continued f F r=. r - Y`+ ysS sr ! k l ay,:, N ,, 1 e . s,\ A, x 1NO z i Y"Wo. i s• ' t x' ti a ` , 11 33' g,'i V,?- s 1 f b; -,. z a Y i ,tet:{ !r , x 11 t , tit'sI1_"'.;',_'-: el » t u i , s, s ,• :,x w A g r - t, d Y,t } r "y g• G% .:tt•,r w x• s 3.a $ a,,.s, yry}, 1 s r v. 9Cs#. X.s a" "^t ,[ s. 7 r ;, . Y d r .,T' "• A'bsd s,. r.s e "' k n , r'?y'xR ,a... }' s q ; e,'37. rt's1 ' l,,s;".a 76 n "r ,,„ 3' s a Amr yaw,;. a fis. 6 a r r-, r 1*+.*^Y y wh a f,; ` f, ra. fi y a? "'' a F_ ' '` 4 3' F '' *+.` kFk" nr. ss 10 F r u" r' s s r }* Awft. -Yd t }mom;67 s 1 Y,y? .!r t t tj l' b hof. j' nj{,.+ iyf N y, 'r,H J J M j mb, t'f '£' ma yy. 3 f4 11I a` i-s „+ mw sx t a SOF I ra= t r g_''". 11 5 s lh v a d.a' 44- S WNGUN f f f i ... F t s r t' .° dA t'{; i f;.R. M t T17" 11 u to u Pki , y`.,, jf' y1`y y, a a.++rf11 t J ., s t 3 y 3 I'it ba X- s4 :{'(' R( i rI 11 A... also ,, N 1'r u z 4 as wrtaF 43d +. ux a a e ;.a F. , - ,G ti'42_5 f 1 1' " rev r y,¢r rc _ 9. j ,M f it ? rV e Mfr ;'+b9 re t'.' r+, db a`, b,f r R; r„ 11 r r p h .^"- R t r.4s SGB r y RY t t _ a w n Tuesday, April 29, 1958, Continued INSPECTOR: Marie L Onesi. C7.ERLLS: Claire L Davis. Dem. Vries (Garage). SYR Geraldine Dr.. EPLCTOR: Mae I. Giambota, JUDGES: Jane Huddlestob. Dem. E. WebGeorge, b. RSteadman. Dem: Jane Pleas, INSPHillECTOR: Aliaaa M. DeVries, JUDGES: Henrietta Sickenberger, Wilma M. Sands. Dem. PACHECO PRECINCT NO. 1S Rep_ Rep; Myrtle S. Buzacott, Rep. CLERICS:Juanita Kvilhaug.Dem: POLLING PLACE: Aaaa Mae JUDGES: Irene F. Fullerton. CLERKS: Margaret A. Reese, Marthe J. Hurley. Dem: Marjorie Hartley /Garage!, 141 Beverly Dr- Mary Freeman Parsons. Dem. Rep: Berta M. Minta. Dem: Lucille C Guest, Dem.Pleasant Hilt CLERKS- Jeannette Barnes. Rep: Rose Bruno. Dem. CONCORD PRECINCT NO. 91 INSPECTOR Anna Mae Hartley. Aima H. Lichnecker. Dem: Jewell PITTSBURG PRECINCT NO. 4 POLLING PLACE: Wilma Nord- gees B King, Rep. POLLING PLACE: Pete Buffo Orden (Garage). 3159 Esperanto JUDGES: Eivfra Bates. Rep: PLRASANT HILL PRECINCT NO.i (Garage).31 West 4th St., Pittsburg. r.. Concord. Cherry) E_ Nllea. Rep. POLLING PLACE: Helen A. Mc• INSPECTOR: Frances Cardinal!!, INSPECTOR: Marx A. Hager- CLERKS: Ruth A. Yeager. No Collom (Garage). 3260 Sun Valley Detre baumer. Dem. Party Savanna E. Jaeger aCoa- Ave., Walnut Geek. JUDGES: Josephine Austin, Rep• JUDGES: Wilma Nordgarden, tell. Rep.• Lorraine C Arroyo: Rep. INSPECTOR: Lorraine $_ Mitch- Guadalupe Z. CaslUas. Dem. Rep. Dolores Ann James, Dem. PACHECO PRECINCT NO. 16 ell. Rep CLERKS: Mary L Guerra. Dem: CLERKS: Liu A. Larkins. Dem: POLLING PLACE: Barbara J- JUDGES: Helen A. McCotlom, Bessie B. Bruno, Dem• Frances Darlene A. Macdonald. Rep: Con- Wright (Garage) 151 Cleopatra Dr-. Ren: Cecil S. McCollom, Rep. Cardinalli. Dem. F nie Arnold. Dem. Pleasant HW. CLERKS: Laureen T. Brown, PITTSBURG PRECINCT NO. S w.Concord No. 47 Consolidated with INSPECTOR: Helen E_ Poertmer. Dem 3t E_ Cis k. Dem: Edna POLLING PLACE: Mrs. Mary ASSOCIATED PRECINCT Dem. M. itokx. Trezza (Garage). 126 West 5th St, w POLLING PLACE: Frances M. JUDGES: Barbara J. Wright. pe vAaaNT PRECINCT NO.T Trezzxir Fry tResidence). Malthy Pump Sia- Rep: Barbara B. Sipes. Rep. POLLING PLACE: Rose J. Robb CLERKS: Dosis A. I o b m a o n, (Garage), 106 Marvin Dr.. Pleasant Dem. INSPECTOR: Katherine Battaglia, tion. INSPECTOR. Goldie E. Buschke. Dem. Jean M. Wleben. Rep: Bea- Hilta„ Rep tree gt(t Dem.INSPECTOR: Rose J. Robb.Dem. Susie JUDGES: Frames Adams, Dem; DGE Frances M. Fry. Dem. PACXKC`0 PRECINCT NO. 1T JUDGES• Anna H.Gallatin.Dem: tyle Walton. Dem.y CLERKS: Doris Calavan. Rep: POLLING PLACE: Oriella D' Jewel E. Kin Rep. CLERKS: Rosalie Galera, Dem• C D. McAfee tMrs-1 Dem. Haaard tGarage). 63 Dawn Dr.. CLERKS: E. Wallealus. Bennet,nnie M.Grillo, Dem; Eleanor R. COWELL PRECINCT Plot HLil_ Dom: Ellen W. Freeman, Dem; POLLING PLACE: Henry Cowell INSPECTOR: Or*Ma D. Hazzard. Myrtle! Bersovieh. Rep PITTSBURG PRECINCT NO. 6 Cement Co.. Cor. 1st A A Streets. Rem, PLEASANT BILL PRECINCT NO.s POLLING PLACE: Dennis Pettas Cowell. JUDGES: Joa Vale H&Yden, POLLING PLACE: Marjorie E. barage). 149 West 10th St, P1tts- INSPECTOR: Milered E I. Dem. Florence T. Turner. Rep. Hesse IResfdenee), S34 Masefield Y ReP• CLERKS Barbara P. Sthtiltz. Dr.. Pleasant Hill. INSPECTOR: Eleanor Hogan. JUDGES: Opal B. Akers. Dem: : Luettle Prosilx. Dem: Gloria INSPECTOR: Marjorie E. Hesse. Rep Rot J. Johns. Dem. A. Malcolm. Dem. Rep JUDGES: Crate Sacco, Dem; CLERKS: Isabel T. Price. Dem; PACHECO PRECINCT NO. is JUDGES: Ruth M. Martin. Dem: Delftna V. Vega. Dem. Mildred L Hedges. Rep. Dorothy POLLING PLACE: Madge B. Lucille M_ Crowley Dem. CLERKS: Kathryn Bonanno,Dem: J. Roskie, Dem. CLERKS: Patricia R Morrison, Frances A. Davi, Dem; GeorgiodineStewart (Garage, 1gTT llaybeee j PACHECO PRECINCT NO. 1 _- !'Jenna! E;i11. Dem: Geraldine S. Ingalls, Rep, E. l'attalico. Dem. POLING PLACE: Hanel Cbristen INSPECTOR: Madge B. Stewart, Grayyee A. I eavpard Rep. PITTSBURG PRECINCT NO. 7 Residencel, 2M Center Ave.. Pa- Dem. PL NT HILI.PRECINCT NO.9 POLLING PLACE: St. Peter's checo-Martinez. JUDGES: Virginia A. Anderson, POLLING PLACE: Betty B. AI- Catholic Church (Basement Social INSPECTOR: Haul Christen. R ionise g Wassmann. Rep_ lfson (Car ). 121 Hardy Circle. Hall), 740 Black Diamond St., Pitts- Dem. CLERKS: Dorris M. Dunbar. Pleasant Hr Dor- Lucille GEES M, Furter. Rea: V Dem: Norma)ean Fears.Dem: Dor. ReINpSPECTOR: Hefty B. Allison. bRuerIpSFECTOR: Mary A.Macdonald, CLERKS: Georgia C Slatigltter, inch. Dem. nthy M. Heitman Dem. JUDGES: Isabela S. W a m o s h, r Dem: Lora L. Cwsb, Dem L.ouiae ; ACHECO lRECINCT NO. 19 UDGES: Frances R. Bleed, POLLING PLACE: Mrs. M. H. Dem: Clara H. Clift, Rep. Dem: Madelyn M. Lucido, Dem, K.COPsel. 783 Duke Car.. CLERKS: Pat," A. CLERKS: PACHECO PRECINCT NO. 3 pleasant Dem: Irene GingAReVera EOrlando, Dem: Florence l C. t POLLING PLACE: H. C Talent INSPECTOR: Elizabeth E. Hyde. V. Thyfault. Dem. Fletcher. Rep. Garage, 190 Diablo CL, Pleasant Dem. PLEASANT HILL PRECINCT PITTSBURG PRECINCT NO. 8 Hill. JUDGES: Via et L Mosier. Dem: NO. to POLLING PLACE: Merle L. Lin- INSPECTOR: Ruth H. Campanel- Alice N. Pte, Dem. POLLING PLACE: Margery Rae cola (Garage), 949 E. 8th St., Pitts- Ii. Dem. CLEAKS- Mary S. Hogan. Dem• tGarage). 3238 Withers Ave., La- bur JUDGES: Janice E. Bomber. Rep: B.Louise Mantis. Rep; Barbara fa ette. INSPECTOR: Ed x Pauline C. Feomeo. Dem. INSPECTOR: Margery Rae. Dem. Edythe E. Lincoln, k CLERKS- Hubert C Talent.Dem: PACHECO PRECINCT NO. 20 JUDGES: Ethel R. Johnston, hep Mary V. Talent, Dem; Fera W. Rep. Pearl Barye, Rep. JUDGES: rudeY Flora May Rough, Rep; Tremaim. Dem. POLLING PLACE Davina S. CLERKS: Bette J. Broderick. ('ltLER Young, Rep.WtighL 801 Vfiie Hill 1R tr. Maty CLERKS: Myrtle C. Noziglia. PACHECO PRECINCT NO. 3 atter Dem: Elizabeth M. Nelson. Dem: Rep• Maul Ir Bankaon, Rep; Ro- y.POLLING PLACE: Omita L Rand INSPECTOR: Davida S Wright. Bette V. Rader. Rep. Bina Meyer. Dem. Garagel. 1930 Jeanette Dr.. Pleas- Bop, PLEASANT HILL PRECINCTPrMBURG PRECINCT ant HIilt1 JUDGES: Jane M. Dillard. Rep: NO. 11 POLLING PLACE: avidNA. So- INSPECTOR: Onita L R a a d, t:LEtIKs: Francis E Rmtt, Dem; POLLING PLACE: Sarah Colon lari Post (American Legion Bldg.),Dem. Garage). 724 Cumberland Dr.. JUDGES: Margaret Helen Fos- Doris E. Smith. Deal Pleasant Hie. car. E & 9th Sts.. Pittsburg.fiAngolaLCastrucci. Dem: Flay L INSPECTOR: W. W. King. Rep.kett. Rep. Ruth W. Burkinshaw•. tll;tetams. Dem. INSPECTOR. Sarah Colon. Dem. Rep. PACHECO PKZCL14CT NO. 21 JUDGES: Margaret V. Byers, JUDGES: Beide Scola, Dem; Jo Katanic Dem.CLERKS: BeverlyJ. F o r n a s. POLLING PLACE: Rosrea A Carmen B. Castolan, Dem.CLERKS: Edith B. Rogers. RDem: Rose S. iebens. Dem- Mattiee (ReAkkatel. 1136 Temple CLERKS: Lots C. Revak.No Par- tyMelton. Ruby F. Pabnell, Rep: Doris Agnes M. Sanders, Dem; Leo PACHECO PRECINCT NO. 4 INSPECTOR: Leona M. Thomas. I. Lan Ing. Rep. Brugxeman. Dem. POLLING PLACE: Eleanor S PLEASANT HILL PRECINCT PITTSBURG PRECINCT NO. 10 Crandall IGaraRe). MIN Rose In- Re ES: Susanna Vlach. Dem: NO. 1-1 POLLING PLACE: Eine Gunder- Pleasant Hie. Ora Lee Butler. Dem POLLING PLACE: Kathryn M. snag (Basement). 1140 Redwood St., INSPECTOR: Eleanor S. Cran- Rosella A. Mattfce. Dem: Mary Morton fGarage). 3240 Rogers Ave.. Pittsburg. dally Rep. Jo Prem. Dem: Dewey G. Gruen- Walnut Creek, INSPECTOR: Christine M. Mar- JUDGES- Gloria J. Brazil, Dean: irtg Dem. INSPECTOR- Kathryn M. Mor. tyre Rep Florence B. Henderson. Demi. PACHECO PRECINCT NO. 22 • tS JUDGES" Maty Milani, Dem; M; CLERKS: Barbara Christensen. POLLING PLACE: Paeheen Town JUDG • Helen W.Smarsh,Dem: Dorothy F. Daub. Rep. Rep; Barbara Lee Sellers. Dern; Hall Center Ave.. Pachsc..gar. May B. Ntcol. Rep. CLERKS: Juanita Ella Baker, Winifred P. Woods. Dem. HAILCLERKS: Joan W B o l e n d e r. Rep; Joanne A. Whitney. Rep: PACHECO PRECINCT Na S INSPECTOR: Elizabeth Nettles. Rep• Helen M. Then, Dem; Eliza- Maxine J. Wilson. Dem. POLLING PLACE: Hillcrest Cm- Dem. hefti C. Peter, Dem. PITTSBURG PRECINCT NO. 11 ational !Murch, 404 Gregory JUDGES: Etta R. Vlach. Dem' PLEASANT HILL PRECINCT POLLING PLACE: Hilda Atkinson Ln.. Pleasant Hill. INH gahea' Darr. NO. 13 Rumpus Room), 236;1 Acacia St., INSPECTOR• ins V. C 1 a r k e. CLEW. Florause.an Dem• Ai- POLLING PLACE: Marcus T. Pittabur R See F groDern: Bertha Moyer, Funk!Residence),203 Roberta Ave., INSPECTOR: Terrell MacDonald. JUDGES: Fern M. Hollar. Dem: Rep Pleasant Hill. Dem. Kathrvn E. Northway. Rep. PACHECO PRECINCT NO. 23 INSPECTOR: Marcus T. Funk. JUDGES: Irma J. Walker, Rep; CL 9RKS: Betty Jean Mae Phee. POLLNG PLACE' Hazel M. R Lorraine Olsen. Rep. Rep: Evelyn E Stanley. Rep; Eun- Flanig (Garage) 113 Lorenzo Dr.. JUDGES: Thelma A Bross, CLERKS: Hilda Atkinson, Dem; ry ice 1. Carlson, Rep Pleasant Bill. Dem; Ann L Coulon. Dem. Amy E. Pryor, Dem: Rose-Marie PACHECO PRECL\CT NO. 9 INSPECTOR• Maxine Hatt. Rep. CLERKS: Daisy M. Mowry. Rep: McBride• Dem. POLLING PLACE: William Real JUDGES,• Hazed M_ inanity Dem: Charles E. Mowry. Rep: Kathryn PITTSBURG PRECINCT NO. 12 IGaraRe), -624 Shirley Dr.. Pleas- Shfrie• Biondi Rep A. Litstager. Dem. POLLING PLACE: Intermediate ant Hill. RKS• S&adta M. Olson. Dem: Pr o aSANT HILL PRECINCT School (South Entrance, Rm. 23, INSPECTOR: Elanore M_ Reali. Lwsene R rs Roti; Maribor I. NO. 14 Downstairs). 1023 Black Diamond Dem. Varner. Rep POLLING PLACE: Leona M. St.. Pittsburg. JUDGES: Florence G. Kssdan PACHECO lRECINCT NO. 24 Paul !Rumpus Rm.. 1009 Pleasant INSPECTOR: Virginia Ruth Ml- Dem• Estelle Trimble, Rep. POLLING PLACE: MArgy A. Valley Dr.. Walnut Creek. lano. Dem. CLERKS: Anita Shaul. Dem: Lor` Brenna tGaragel. gat Jeffery Dr.. IN PECTOR: Alta Virginia Eddy. JUDGES: Esther R. Murray, k rine Ver Steeg Dem; Nancy E. Pleasant HilL Dem_ Rep: Helen C. Boles. Rep. x Evaxkh&nL Re, INSPECTOR- Bolan Buscaglia. JUDGES: Mildred D. Carlson, CLERKS: Jennie Confetti, Dem; PACHECO PRECINCT NO.Rep Regi,. Fern Kennedy. Dem. Marfan A. Headding, Rep; JenniePOLLINGPLACE: Dorothy M. JUDGES: Ms A. Brenna• Rep; CLERKS: Margaret O. Ward. E. Grabot, Dem. Iarsareschi 4Garsge). 218 Jeanne Eleanor R. McDonald. Dem- Dem: Donna E. Young. Rep: Leona Dr.. Pleasant Hill. CLERKS: Glendora 1(L Conyers, M. Paut• Dern PITTSBURG PRECINCT NO. 13 INSPECTOR: Dorothy M. Lar- tarp. Cartna M. Haskins. Rep PLEASANT HILL PRECINCT POLLING PLACE: Masonic Tem- zaresclu. Rep. Madelwe Stara Albright, Dem- NO. IS ple. 1690 Norton St., Pittsburg. JUDGES: Rosins M. Busalak. PACHECO PRECINCT NO. 2S POLLING PLACE: Laura Piper INSPECTOR: Janice R.Fornwald, Lem: Gloria L Spotswood. Rep pOt.LNG PLACE: Martha Bru• (Garage). LQS Sunnyvale Ave.,Wal- Mildred E. ones, step- ldalx E Rep. y Castro, Dem; 1 too /Garage). 1014 Santa Monica but Creek. JUDGES: Luc Parkinsia:L Dem. Ct-. Pleasant Hill. INSPECTOR: Laura PSper Rep. Elizabeth R. Forrest. Rep. Al i RCI. ERKS: Naomi B. Hartnaek, INSPECTOR: Barbara J. Dona- JUDGES: Dorothy M. Pheil. Rep; CLERKS: Margqaret M. La Fleur, M hot. Dern. Ethel G. Colo. Dem. Dem: Modena S. Topping. Dem: PACHECO PRECINCT NO. s JUDGES: Joyce Henderson. Rep. CLERKS: Ethel Greenman. Rep; Eselee W. Nix. Dem. POLLING PLACE: Charlotte F. Mary Harford. Rep- Edith S. Beers. Rep: Enloe Jane PITTSBURG PRECINCT NO. 14 Salter gGarage), 101 Margie Dr.. CLERICS Martha Bruton. Dem: Davts, Rep. POLLING PLACE; Pittsburg i• Pleasant Hill. Hen•ene Marie Clan. Dem. Nor- PLEASANT HILI PRECINCT ' Methodist Church (Social Hall), 1210 C' INSPECTOR: Charlotte F. Sal. ma A. McDamets. Dem. NO. 1s Solari St., Pittsburg. ter. Dem. PACHECO PRECINCT NO. :6 POLLING PLACE: Elizabeth Bay INSPECTOR: Vera L. Laederich, JUDGES: Fl—beth F. Kitebei, POLLING PLACE: Frances M. of tResidence). 167 Fair Oaks Dr.. Rep. Dem: L.eonAve M. Utley. Rep. Hardman oramily Racial. 1801 Ar- INSPECTOR: Erna E. Heibel, JUDGES: Arnold W. Perrenaud, CLERKS: Patricia Jean Hickey, dtth Dr_ Pleasant Hilt Dem. Sr., Rep• Margaret F. Ho", Rep. Rep. Carol E. Anderson, Rep. Al- INSPECTOR: Joseph R. Hard- JUDGES. Elizabeth Bayol. Dem; CLERKS: Mary De Mattel, Dem- ice L. Paulsen, Deni. man. Dem. Ora Tarp• Rep Cora B. Rlepeng, Rep: Bessie AL France-PACHECO PRECINCT NO. 9 JUDGE: Fra . M. Hardman. CLERKS: Elizabeth C. Evers. Pera. Dem. POLLING PLACE: Marie G. Daly Dem: Margaret W Jobasan. Dem. Rep• Marie L Martinez. Rep: An- PITTSBURG PRECINCT NO. 15 Y' Garage). 30 Vivian Dr.. Pleasant CIXRKS: A. Delores Gunter. nabel Deswert. Rep. POLLING PLACE: Joseph Mer. Hili. Dem: Rena E Irby. Rep: Elsa L PLEASANT HILL PRECINCT curio (Garage). 229 W. 8th SL, INSPECTOR. Marie G. D a 1 y. Dolan. Dem- NO. 17 Rep. PACHECO PRECINCT NO. 2T POLLING PLACE: Margaret L PlINSP . JUDGE'S John J. Daly. Rep: POLING PLACE: H_ E. McDoa- Fabion. (Garage), 120 Whittler Rd.. INp.SPECTOR: Helen A. Botzbach, Thelma A. Jacobs. Detre. aid (Garage!. 3M Treadway Lit-. Pleasant Hol. JUDGES, CLERKS: Dorothy Butterfield. Pleasant Hill. INSPECTOR: Grace H. Brogger. JosephinerieMariBuc olli'Dem. Dem. Juanita Cbellew. Lem: Ger- INSPECTOR: Viola M. Hayes. Dem. CLERKS: Elizabeth Girot. Dem: Its B. Mosse, Dem. Dem. JUDGES: Eyrlene L Kammerer. Patricia Freitas, Dem; Anita Car- PACNECO PRECINCT NO. 16 JUDGES: Helen Lr McDonald. Rep Edtvtns C Mlcltaelfs, Rep. peneilo, Dem. POLLING PLACE: Rose M. Mat` Dem-. r`' M• Murphy. Dem. CLERKS: Margaret L Fabian, P1T1'SBVRG PRECINCT NO. 16 kin 1Garaggee9, Stli Sberrnaa Dr., CI ERKS. Else B. Kerlin. Dem: Rep; Modred G. Blumberg. Rep: POLLING PLACE: Marla Maca• Pleasant Hill. Sarah M. Fimert, Dem: Virginia 'Thelma Devereux. Dem. lura (Garage). 2&S West 7th St, INSPECTOR. Rose M >tac>sn. L Landis Deni. PLEASANT HILL, PRECINCT Pittsbur g 4Dem. pLjUSANT KILL PRECINCT NO.1 POI.LNG PLACE: Lois J. Dean INSP&TOR: Anna Rizzo, Dem. JUDGES: Joyce H. Heflin. Dem: POLLING PLACE: Amanda J. JUDGES: Sara H. Macaluso, Mary E. Murray, Rep-Rice (Garage). 346 Valley Vlew (Garage). Pleasant L Cumberland Dr.. Dem: Jennie DlMaggio, Dem. CLERKS: Nadute M. Ryan. Dem: Drive. Pleasant HiliINSPECTOR: Lots J. Dean. Rep. CLERKS: Lena Confetti, Dem• Harry K. Harris. Dem; Rase G. INSPECTOR: Gladys R Saimen. JUDGE.(•: Marjorie L Williams. Sarre Awso, Dem; Jennie Card1- a Murray. Dem. Rep. ep nate. Dem. r P"&TECO PRECINCT NO. 11 JUDGES: Amanda J. Rke. Rep: Rep: yaEMi CP. 1.RCliang, PITTSBURG PRECINCT NO. 17 POLLING PLACE: Melvin Wil. I.Ohm C. Rhodes. Rep- Rep: Alice Rasmussen, Dem POLLING PLACE: Richard Far- liams !Garage). 19M Eloise Ave_ CLERKS- 1_u M. Devot. Rep: Mary M. Al McNally. Rep. row (Garage), 120 Enes Ave., Pitts- ix Pleasant Hill. Lorraine ILL. R eMp ason. Dem. Corrine PLEASANT HILL PRECINCT burg. INSPECTOR. Carol Antoinette N- Tow-- HILI. YO_ U INSPECTOR: Jesafe Gregory. Hendricks. Rep PLEASANT PRECINCT NO. Rep JUDGES: Bernice Larrahee. POLING PLACE: Jean K. Bov- POLLING PLACE: Marie E.Gra- Marna. Deni.and (Garage). IV Wyatt circle, ham Karase). 2911 Cherry La., JUDGES: Gladys E. Scott, Dem; Dem: Anna I arage Walnut Creek Bonnie Elizabeth Farrow. Dem. Cl-EAILS: Dons Kay Crack. Rep- Pleasant Ham• INSPECTOR: Marie E. Graham. CLERKS: Kathryn Farrow, Dem; y' Clmissa J. Steemput. Rep: Martha INSPECTOR: Jean 1L Bovard a' P. Williams. Rep Mary Ida Enna. Dem; Emma Jose- PACHECO PRECINCT NO. L'JUDGES: Renee P. Middaugh. Dom: Regina S. Fontaine. phlne O'Hara. Dem. Dem• Clarence W. Gann Rep. PrMHURG PRECINCT NO. 18 POLLING PLACE: Ida R Cooper hem• Catherine Ramus. Lem. t. Gar el. S"4 Car: I Dr., Pleas- CLERKS: Jo Am Meaiek. Dem- CLERKS: Ruth E.Schilling.hem; POLLING PLACE: Ruth Kestner aR ' Buefa B.Gandy, Rep: Celesta Isola. (Rumpus Room). 153 Bella Vista 11_ Steil& A. Waite. Dem: Jane E. anNSPECTOR: Ida R. Cooper, Kbm. Rep. Ave.• Plttaburg. Dem PLEASANTANT HII.1.PRECINCT NQ 3 PITTSBURG PRECINCT NO. 1 INSPECTOR: Ruth Kestner, Dem. JUDGES: Etaiac E. Sorge. Deni POLLING PLACE: Kathryn Bret- inePOLLING PLACE: Parkside Ele- JUDGES: Dorothy 1. Davenport. X Emma G. Duma•. Deas. ler tGarage) 105 Patterson Blvd, 985 W. School IEnturg. Hall), Dem: Ruth M. Jessup Rep CLERKS: Margaret J. Hanson. Pit,., IHi 6s5 W. 17th St., Pittsburg. CLERKS: Edna V. Stiles, Rep; Rep Daisy M. Laymance. Dem, INSPECTOR: Geraldine G. Phil• INSPECTOR: Eleanor Torres. Helen LAtle, Dem: Opal G. Alum- v Lois V. Ferguson. Deni. lips Rip bough. Dem. PACHECO PRECINCT I.O. 13 JUDGES: Margarti R_ Trybul. JUDGES: Roger Lau.ent Drolet. PITTSBURG PRECINCT NO. 19 POLLING PLACE: Mildred M Dem.• Virstma Sloan. Rep. Dem" Dorothy J. Cavallaro• Dem. POLLING PLACE: Home Acres r Woodall 4Garas'e), IV Jackman WAY, CLERKS: Manor Jr. Reselgh CLERKS: Juanita P. Coetas, Improvement Club,335 Hanlon Way, Pleasant Hill. Rep: Flora ]talc Redmond. Rep• Dam; Lucy LTi Terltzzt• Dem: Helen Pittsburg. INSPECTOR. Mildred M. Wood- Alice Behr. Rete L lhench INSPECTOR: Thelma Granberg, all. Lem. PLEASANT HILL.PRECINCT No.4 PITTSBURG PRECINCT NO. 2 Dem. JUDGES: Lorene L Entelman. POLLING PLACE: Dorothy Y. POLLING PLACE: Rose Aiello JUDGES: Adeline Mehloff, Dem; Dem: Haul L Hunter. Dem. Hall tGarate). tS Pleasant Valley t Room). 273 Los Medanos Alma L Funkner. Dem. C 1FRKS: Bettie M. Ryan. Dem: Dr_ Walnut Creelt. StPittsburg. CLERKS: Anna M. Edison, Dem; Dixie L. Kennedy. Dem: Margaret INSPECTOR: Dorothy N. HAIL INSPECTOR: Rose Aiello. Dem. Mary R. Costanza, Dem; Geraldine T. Cordova. Dem. Rep JUDGES: Arasfmo J. Cardlecalll. G. Rossi. Dem. PACHECO PRECINCT NO. I4 JUDGES: Evelyn E. Edelen. No Party: Atm M. Cardhuallf. Rep. PITTSBURG PRECINCT NO. 26 POLLING PLACE, B. Elva Pet- Rep' Beatries M. Frederickson. CLERKS: Prince" Nana, Rep POLLING PLACE: Administration arson (Garage!. 172 Doray Dr., Rep. Mary ONsbtlo Dem: Augusta Or. Bid` Columbia Park. Pittsburg, Pleasant Hill. CL.ERKs: Berait'e H. 3herbourne, hada Dem. INSPECTOR: Frank 8. Arsto, INSPECTOR: B. Elva Peterson. Rep. Betty Jane Langford. No Par- PRrsaURO PRRCMCT NO. 3 R Rep.. tyy; (heels Buchanso. Rea- POLLING PLACE: Melrose Hotel JUDGES: Dolile Atata, Rep: TULLES: Constance S. Parnell PI.EAsANT BILL PRECINCT NO.i (Main Lobby). 467 L.os Medanos St.. Mamie G. Mosena. Dem. Dem: Audrey T. Kelley. Dna.POLLING PLACE: Perry O. De- Pittsburg.CLERKS: Willie Lee Flowers, ld— f r 4 -- f 1 r 11, fi r,, v 6 1 Id7 Tuesday, April 29, 1958, Coatiriued E K 4,. t ' , ir'. y.; ." M -^..N.t t ri Z,4:, Y 111_ 43 J i't Vr w i r < Yi xi a.,, t '`,• t>n frnyx "; 'r 4 .$ r w, m' 4('S`m_. r prk' • u ?'" .: t. y rt s' Ft-, A 5v s..t# fir r,, A 2 — Yf b a t, t s r b'[ &{ r t e t Sgo T: c .r fix ' e.10 r r c' , Y 1 r n , Yc r w, V . "F N{ z i+yypy4. 4 Y x M I. IJs.. M S1 r FK, A i, r t Jai' W/^S f dry+: fS Z TV, Iz s s x r,' d ,+t}, N.fi r h nG s s t ` a-{ ks ct 3 t Fr s ,ymat! .,^ ,' , 4!ff.q-.. t v P s a x b`tt` f , 'ih, k+, M 1 ., : ry i . 4 Z j !, •i..:f t oy y „ Y? 1 , X rt ^ J t tJ 3 s1 ,sY 4 M K wy _f„ t s. ":fi" et a '.tire s r P` . iu -'d 1r'k +f : v T C`r. v , , ;; err s V '°C i t a s ,fit ,; rr a, 1i rra r: tQ a Yq 5°r r r 'a* r,,>„ br v^'E < „ it 2F if .m. 11 m,. j t^ 11 F s f'" P-; i n yam: + r, f Y 1 Ism"g-.:,. 1 PAR r r i ,#.. r v a K r, yt'47A J: r l:' i 'i r P xz JQ' , ,, "' r xa # "°h 'fir+" i, t,>"+ 11 x sir n flog, ,+r ff-' t£ fF,,; rr d+ly, 'q+, t . lliz r 11I.- I", s, ' 3 > rc'^-¢, 3" r'K.3•x`441 t, r ` c, y,r -'- ni+ y: ..r rr r 1 '' Wy' i af1 rq'.; 7d5 Y r il fry a S- s a a w Fit p ,r, T gN f , d r"i' E of It i , QJO J P11 h4 1 1 M fr{ 1 i Yl -y P JP f 1 , , aro * * ,7&,y ^,L}r' [ v N s r , 4'6is tf r c4E''• .fzw 11 5 Y'I. L ! g n k_. Zf v s 7 5J v: 7 t , t x 4 r i"k t f t k ' t it r t r 11 rw,Jr8 do=t 9 -, W y,r r r1. y 9 Y t M U' , yJ5y ss ,r'd",YttS+ H T 1.. r t e d%i'r n--" ' MM., P Y 4 a b .4tF.,5c Y` X',, ''r laf^"r y ff M.p'iy 1, F 4 1" ''k gY. G,s' t.•.MSS 4Y^$}3. A it f i yy , s.... k411i 92- A'f n, Tuesday, April 29, 1958, Continued Dern. Sarah J. Cunningham. Dern; Sehod 4LRirary Coidereace Roam). CONSOL1DATRD WITH CLAYTON Dem Shirley 3[ Magleby. Rep. f Nancy L Jackson. Dem. 205 Paetflea Ave_ Ptbbum PRRCIICT NM 1 CLERICS. Vivian Turner, Reps Es- PITTSBIIRG PRECINCT N0. 24A INSPECTOR V&Z* R. Rose• POLLING PLACE: Christian So- tell*Davi, Eva Todd, POLLING PLACE: Adgitaistratioei JJJUDGES: Nota A. Yk-SM Dem; INSPECTOR. Sigrid K. Frank, POLLIN. cial Hall. Clayton- G PPLACE: AmelLNCT ia PeraBidCohtmbiaPark. Doris F. Pehlke, Dom.Aep. Caragel. 603•10th St., Antioch. Dem ECTOR Stella F. Milky. CLERKS: Dorothy N.Loyd. - JUDGES: lune E. Graniuou, INSPECTOR: Josephine Lindsey, JUDGES: Eleanor A. Christian. Hanel D. Evans, Dem; Margaret F. Dem• Maim K. Groves. Rep. Dem. Dein: Kathleen Haran, Dem. Atkinson. Dem. CLERICS. Marjorte E. tiara, JUDGES: Amelia Pera, Rep; Vis-" CLERKS: Lucy J Woad, Lem: PITTSBURG N0. 36 Dem. Alice M. Robinson. Dem: to B. Kambie. Dem. Lurlee page. Dem; Joan prances CONSOLIDATED WITH John StockIIeth. Dem. CLERKS: Margaret Jensen, Dem; Davi, Rep. PITTSBURG PRRCINCT NO. 37 CLAYTON PRECINCT NO. 2 Mae V. Wight, Rep; Vera Vander PITTSBURG PRECINCT NO. 268 POL jNG PLACE: Pacifica High (Consolidated with Clayton Horst. Dem. POLLING PLACE: Administratwn School (Administration -Classroom Precinct No. 5)ANTIOCH PRECINCT NO, 8 P SGP Park. pa. No. 11.205 Pacifica Ave- Pittsburg. CLAYTON PRECINCT NO. 3 POLLING PLACE: Jean R. Turn. Bldg..a Stanley INSPECTOR: Melba L Baldwin. (CaosaiYated with Clayton er (Front Porch), 710 F St., An- INSPECTOR:Dem. Precinct No. 1) Hoch. JII GSS: Cora W. Redic, Dente: JUDGES: Eleanor M. Rtky, CLAYTON PRECINCT NO. 4 INSPEC'T'OR: George A. Peters, Carrie Page. Dem. Dem. Donuts L White. Dem. Consolidated with Clayton Rep. r CLERKS: Doem. H. ran West- CERKS: Opal M Ward. Dem. Precinct Na 1) JUDGES: Joan R. Turner. Rep: rep. R Party.• Amelia R Llgbttoo- June P. Schaffer. Dem: Norma CLAYTON PRECINCT NO. S DorothyJ. Swain, Rep. t; Dem: Hattye . AmStinelia .Agh. Sutherland. Dente. Consolidated wkh Clayton CLERKS: Clara M. Lamb. Rep. PITTSBURG PRECINCT NO. 21 PITTSBURG PARCINCT NM 39 Precinct Ko. 1) Bessie Blevins. Rep; Imogene B Air. :toy C. (Consolidated wilt. Pktahnrg CLAYTON PRECINCT NO. 6 Showers, R POLLING PLACE ep. 5th fflerPOLLING tAtim IA Room(, 06 Asher Precinct NGL 37) Consolidated with Clayton ANTIOCH PRECINCT NO. 9 Pat- ton Ave., PittsburgPITTRBURGPRECINCTN0. 39 Precinct Na 1) POLLING PLACE: Norma R.Pet- 1NSPECTOR Mildred H. Bloom. POLLINGPLACE M' Philomena CLAYTON PRECINCT NO. 7 ko (Garage). 328 Burbank Ct., M-r; Dem. Church. Bella Vista Ave_ Pittsburg. (Consolidated with Clayton tioch. JUDGES Rose F. Gregory, Dem: INSPECTOR: Margaret B, Brava. Prectnct Na 1) INSPECTOR: Norma R. Petko. Made A. Logan, Dem. Dem. CLAYTON NM 2 CONSOLIDATED Dem.jMarieA. Sylvia Collins. Tem JUDGES: Frances Eleanor HILL WITH CLAYTON PRECINCT NO. 6 JUDGES: Claudia M. Schramm, Sa'LEhle StS: S Dan. Lillian Mona Dem• Lena Mosetto Docsey, Dem_ POLLING PLACE: Mt. Diablo Dem, Mary M. Vlera, Dem, AAtiUeenn Dem. CLERKS- Gladys Lawry. Dem.• Elementary School,on ML Zlon Rd., CLRKS: Virginia M. Veale, d PITTSBURGDemPRECINCT NO. Zr Edna O B iea• Dem Marina E. Clayton. Dem; Mildred L. Rlttburg• Dem; POLLING PLACE Donald Swish- Howard Dem. INSPECTOR: Beth C. Laurence. Wanda B. Howerton, Dem. er l POLLING 273 MacArthur Ave., PITTSBURG PRECINCT N0.M ANTIOCH PRECINCT NO, 10 er t POLLING PLACE: Orazio Carta- JUDGES: Jean Duncan. Rep; POLLING PLACE: William V. INSP R: Eva 1« S+inner. o (Garage. m rear an West St.). Marian Jr. Akllo. Rep. Radulovich (Garage),39 E. 18th St., R X110 West 2nd St- Pittsburg. CLERKS: Theresa Scribante. Antioch. JUDGES: Helen H. Edcin, Dem: INSPECTOR: Justine Drax. Dem. Rep• Violet L. Kuntz.Dem: Ada M. INSPECTOR: Laura F. Reed, Ruth Rep. JUDGES: Raise Marie A. Domts- Hutcherson. Dem. Dem. Ru1. Wirthth1. URG PRECINCT Nu. 23 go. Data, Rose Russo, Dem. PORT CHICAGO PRECINCT NO. 1 JUDGES: Lorraine C. Radulovich, Lilianilian L_ Lawson. POLLING PLACE.- Knox Park Dem: Bernice Fredrickson. Dem. POLLING PLACE, Ignnasio Cane Coraco), 247 West Std St.. Dem: Caarksetta Charman Dem: (Main Office). Port Chicago. CLERKS: Freda Putnam. Rep pa Bernice Dart Dem. INSPECTOR: Louise E. Grover, Evelyn Dwlgans, Dem; William H. Pittsburg.PITTSSL'RG PRECINCT NO. 41 No Party, Stevens. Dem. INSPECTOR: Queenx H. icer•- POLLING PLACE: Lucy Betted JUDGES: Betty Jean Heinricksen• ANTIOCH PRECINCT NO. 11 kirk. Dem. lUv'ung Roomi. 261 East 2nd SL. Dem: Rena Louise De Marco, Dem. POLLING PLACE: Sam S. Kates JUDGES: Eula Vera Moody Pittsburg. LERKS: Barbara M. Reece. (Residence).1915 Chestnut Ave.,An- a Dem• Fannie Mae Larson, tem. Lr POL"TOR: Matrme AL Kelley. Dem: Cecelia L.Arnold.Dem: War- Hoch. CLERICS: Ruble Esta Wigston. Dem garet V. Groves. Dan. INSPECTOR: David M. Hostetter, Dem• Ludie Eloise Amar. Dern. JUDGES: Jennie Ferrante. Dem. TORT CHICAGO PRECINCT NO. 2 Dem. nDonie Larson. Dem. Ethel Mae Andersen, Dem. POLLING PLACE: Justice Court, JUDGES: Emily Blackwell, Rep; PITTSBURG PRECINCT 10. 24 CLERKS- Petrma Lueldo. Dem: 314 Malo St. Port Chicago. Gertrude R. Ralston. Rep. POLLING PLACE: Mr. Delo, Helen ElizabeElizabeth, h Lombardo. Dem. INSPECTOR: Daisy H. Salim. CLERKS: Dorothy Fitzgerald, a Hall tGaragel. 320 Montezuma St.. may. Beller( Rep_ Rep. Dem: Nina A. E. Kates, Dem; Pittsburg.PITTSBURG PRECINCT NQ C JUDGES: Jessie A_Morton. Dem: Wanda Gfrolaml, Rep INSPECTOR- Rose M. Cluino. ANTIOCH PRECINCT NO. 12POLLINGPLACE: Pittsburg City Georgia M. Cummings. Rep. Dem. Hall (Council Chambers). Cumber- CLERKS: Jessie E. BirdseU. POLLING PLACE: Frank Haxn- JUDGES: Mary DiMagew, Oem: Norma Castanra, Dem.load SL, Prtlsburg. Dem.• Betty L Anderson, Dem: Nus (Residence), 1134 Cook St., M• CLERICS: Livonia Wilson. Dens,. e Vera S_ Hornsby. Augusta & Dullum. Dem. tioch. Anna Lucia ILuvenka, Dem' Mamie Rep- PORT CHICAGO PRECINCT NO. 3 ReIpN-CiSPEC' rOft: Oulda E. Buckley, Camera. Rep. ES: Billie T. Holleman. POLLING PLACE: Bay Point JUDGES- PITTSBURG PRECINCT NO. 25 Rep. 1 Woodyard. - School ILlbruyi• Fleet auuv:ES: Frances Hasenfus, POLLING PLACE- Milton Jones CLERKS: Rasa Vagllent, Rep- A Centra! Sts.. Part Chicago. Dem: LKS: L ie I_ tti, Rep. Garage. ?5o Central Ave., Pitts- Ann Russo, Dem. Frances A. Cera, INSPECTOR: Adele R. Schmidt CLERKS: Jimmie L Lunsford, Rep Dem: Frances E. Smith, Rep; Ber- g. n6' JUDGES: )Idris Marie Greene, nice Bianchi. Dem. IASPECTOP.: Alan E. Janes, PITTSBURG PRECINCT NO. tl Laura M. McJunitin.ANTIOCH PRECINCT NO. 13 Dem. POLLING PLACE: Cardi- Ruth E. Cockerton, POLLING PLACE: Z. B. Mather JUDGES: Atvmv E. Richards. nale (Garagel. 345 Wast 10th SL. Rep' Katherine F. Caldera. Dem• son (Front Porch). 323-8th 4t., Ars. Rep, Ann Petrovn. Dem. Hannah C. Dybo, Rep.Hoch. CLERKS: nMargaretHanratty. ITCSP R.- Marie Gritti,, Rep. PORT CHICAGO PRECINCT NO. 4 INSPECTOR: Z. B. Matheson, IDem: Mildred B. Lichti, Rep. Edith JUDGES: Rose Ferrante. Dem: POLLING PLACE: Congregation-R? W. Joseph. Rep. Grace M. De Lucca, Dem- al Church Kenzie SL. Port Chicago. UDGES: Violet Williamson, Rep; PITTS13URG PRECINCT NO. 26 CLERKS: Genera Berkowitz. INSPECTOR: Edna L McGuire. Iva Murray. Rep. POLLING PLACE: Bei At- Eie- Darn. Pearl Butlo. Dem: Clain L CLERKS: Marie A. Care R mentary Schoul 4 Multi•i' 11De JUDGES: DorisDM. Johnson, Vera Graham, Dam: Priscilla Jones, Homm),663 Canal Rd. W., Pittsburg. M1YTS3VRG PARCIu1CT NCL N Dem: H))ahnar Gustafson. Dem, Dem. INSPECTOR: Talieulah F. Kut- POLLING PLACE Village E1e- CLERKS: Eva I.. Palublcki, ANTIOCH PRECINCT NO. 14 ner. Dem. mentary School (Halls. 130 School Dem Marcella A. Rosenthal, Dem: POLLING PLACE: Ethel Mertes JUDGES : Catherine Kunstal. St_, Pittsburg. Ruth I- S va , ne-n Garage). 503 San Joaquin St., An- Dem: t: Dem: Lucille 1. Baett, Dem. INSPECTOR. Azaka Frances Ca-inCLYDE Hoch. CLERICS: Ethel M. Aspland, Rep: ruso. Dem. POLLING PLACE: Clyde Commu- INSPECTOR: Elsie Tillman. Rep. Pearl G. Cox. Dem. Josephine JUDGES: Mary Edison. Dem: ratty fib. Clyde,JUDGES: Mary D. Ways, Dem: Peterson. Dem,Angalma Catako. Dem. INSPEC'T!)t Helen SC Evans. Ethel Mertes. Dem. PITTSBURG PRECINCT NO. n CLERKS: Mary Cutmo• Rep; Rep. CLERKS: Virginia Walters, Dem: 4POLLINGPLACE. Mr. Teddy L. Vivian Capurro. Dem. Frances Car- A 7 Merrill (Garage). IDI Panoramic dinanL Dem. car-JUDGES: Edith C. Henderson, Imes K. Wandry, Rap; Virginia Dem; Anne Paterson. Rep Gosnell, Dem. Ave.. Pittsburg. PITTSBURG PRECINCT N0. 45 CLERKS: Gladys E. White. R": ANTIOCH PRECINCT NO. 13 INSPECTOR: Perna M. Clawson. POLLING PLACE: Heights Z10- Bernet& R. McCumber, Rep; Hazel POLLING PLACE: Evelyn M. Dem. mentary School iEntrance IUD). 143 E. ryes Dam. Swenson (Garage), 1908 Dennis Dr., JUDGES: Frances Dam Dem. West Blvd., Pittsti . NICHOLS PRECINCT NO. I Antioch. Jean U. Oren. Rep. INSPECTOR: F.We W. Franzen. POLLMG PLACE: Nichols Com- INSPECTOR: Evelyn M. Swenson, CLERKS: Aurelia S. Ferre. Den. Dem. munity Han, 253 Wellington Ave.. RepAll Reva K. Macfarlane, Rep: Shirley JUDGES: Melba F. L.insebeld, Nichols. JUDGES: Cecelia M. Kern, Dem: R. Merrill. Dem. Dem: Anne Neat• Dem• INSPECTOR: David H. Osborne. Michela De Vera, Dem. PITTSBURG PRECINCT NO. 25 CLERKS: Dors S. Moor. Den: Rep CLERKS: Angle Bowman, Dem; POLLING PLACE Blanche Muir Ruth Scotto. Dent: Nova Del Monte. JUDGES: Stella H. Caudei, Dem: Mary D. Carr. Dem; Genevieve G. head /Garage). 163 Marks Bid.. Rep. Edwin A. Johnson Rep. Corral. Dem. Pittsburg.PrITSOURG PRECINCT N0. 46 CLERICS: Juanita E Clark. Dem• ANTIOCH PRECINCT NO. 16 INSPECTOR: Blanche Mufrhead POLLING PLACE: Leland Read Gladys M. McMillan. Dem,• Alice POLLING PLACE: James R.Led- Re Fire Station No, 2. 6 !eland Rd.. M. Wilks. Hen. better (Garage), 18 Russell Dr..TtiDGES: Helen E Atlamin, Dem: Pit NICHOLS PREr-INCT NO. 2 Antioch. Hazel G. Brazil. Rep. INSPECTOR: Drucslla F. Chris- POLLING PLACE: Slavic Acres INSPECTOR: Frances Ledbetter. CLERKS: Mattel J. Laederuh. barsRepElementary School 414ultl-Purpose Lem. Dem: Olga Beiotti. Den; Martha JUDGES:Joyce A.Strickim. Rep: 331 Marina Rd., Pittsburg, JUDGES: Thelma D. Klinger, No Stratton, Rep Elma McCoy. Dem. INSPECTOR I undo A Boarle,, Party Carrie E. Proelss, Rep. PITTSBURG PRECINCT N0. 29 CLERKS-Jane W Williams,tear• Dem. CLERKS: Thelma L Clark. Dem• POLLING PLACE• El Pueblo Ele Patricia M. Cum. Dem; Marie JUDGES• Maty M, Hutchens. Helen Davis. Rep: Ruth M. Combs. itientary School (]Front Hai). 930 Malmberg. Dem. Derr(• Minnie Rae Jones. Dem.Rep. EI Pueblo Ave.. Pittsburg. PfTTSBURG PRECINCT N0. 41 CLERKS; Inez P. Mccaslin, ANTIOCH PRECINCT NO. 17 INSPECTOR: Nancy Lucido, POLLING PLACE: Parkade Ele- Dem: Sarah A. CrusseU, Dem; POLLING PLACE: Gladys Nassa- Dem, mentary School (Teacbers Work Doris A. per. Tem. no (Garage), 98 Catalina Ave.. An- JUDGES. Faame E. Coleman, Roomi. 965 W. 15th SC. Pittsburg. NICHOLS PRECINCT NO. 3 Hoch. Dem: Vivien M. Bruno. Desi- INSPECTOR: Rita S. Di (:bran- POLLING PLACE Shote Acres INSPECTOR: Ruth F. Elshere• CLERICS: Dina lronard Rey: nL Lem. Elementary School (Multi-Purpose Rep Ira Belle Evanb• Rep: Assam., Aix JUDGES: Amelia Astupuvttch. Room) (Auditorium), 331 Marina JUDGES. Caroline Gibbs, Dem: nmHudson. Dem. Dem• Le3 Couchan. Dim. Rd.. Pittsburg. Gladys Nassano• Rep. PITTSBURG PRECINCT NO. 30 Cl ERKS: Docothv Tneodoras. INSPECTOR: L o i s McKinney, CLERKS: Ethel F.Elcenko,Dem: POLLING PLACE: Pacifica High Dem: Ldltan V. Isankau, Den. Lem. Ardis M. Stewart, Rep; Helen School (Library Work Room). US Cleetis Htn. Dem.JUDGES. Mary M. Edwards, Bates, Rep. Pacifica Ave., Pittsburg. PITTSBCZG PRECINCT NO.42Janet J. Scott. Dem. ANTIOCH PRECINCT NO. 13 INSPECTOR: Ardis wMaiiill. POLLING PLACE: N a t I o n a 1 CLERICS; Tiressa O. Slyter, Rep• POLLING PLACE: American Le. Dem. Guard Arti:ory. W Power St.. N. of Josephine M. Felix, Dem: Laura glen Bld... 6th lit E Sts., Antioch. JUDGES: Ruby Wells,Dem. Mar- Freeway. l'ittsburg. M. McAtee. Dem. INSPECTOR: Mary Ackerman. garct M. Wesihnwk, Dem. INSPECTOR: Frances M Dari CONCORD PRECINCT NO. K Darn. CLERICS: Bernice C. Maruell,. Dem. JUDGES, Porta C. Dunton, Rep; Dem-. Viola Velina Hallmark. Dem. JUDGES: Jennie Bruno. Deg: No Precinct Board) Sadie W. Johns. Rep 1 Eleanor D. Phillips. Dem. Doroth}}Rge p. ANTIOCH PRECINCT NO. 1 CLERKS: Grace V. Mills, Rep P17 TSBURG PRECINCT NO. 31 CLERKS Angelina Davi Dan POLLING PLACE: Marchetti', Zeta O. Watters, Rep; Loretta B. POLLING PLACE: Ambrose Eli Sarah R. Turner. Item: Katherine (Surplus Dining Rin.). Eye SL, Be- Kelley Dem. mentary Schaal tAuditorium). MOS M. Fantseo,e, Dem. tween 2nd and G Sts.. Antioch. ANTIOCH PRECINCT NO. 19 Willow Pass Road, Pttrsburg Prrr=URG PRECINCT NO. tl INSPECTOR* Edith Stant• Dem. POLLING PLACE: George Irvine INSPECTOR: Dorothy L tion, POLLING PLACE: M_ A. Russo JUDGES: Ferdinand J. Welsch, (Cara e). 618 W. 7th St., Antioch. Rep Garage(. 296 Pueblo Drive (E,- meyer. Dem: Mauro Calisesi. Dem. INSPECTOR: Edna Irvine Rep. JUDGES: Eleanor M. Dalton. trance an Brookside). Pittsburg.CLERKS: Viola Ca Used• Dem: JUDGES: Maude R_ Mahaffey, Dem: Leota F. Brvant. Dem. INSPECTOR: A a a e Nicholas. Veda Holding. Dem: Martine Sum- Repp; Ivy E. Alexander, Rep. CLERKS: Vita A. Davi. Dem. Dem. moss. D H PRECINCT NO. 2 CLERKS: Edith I. Ay., Dem; Mae Morris. Dem. Ione A.Jerabek. JUDGES- Mary A- Russo. Rep: Carol Nixon, Dem: Marie K. Fen- Rep. Aaceltna B. Dari Dem. POLLING PLACE: Lena Gori ton. Dem. PITTSBURG PRECINCT NO, 32 CLERKS: Madeline Zeno. Dem• (Rumpus Him. Rear of House), 818 ANTIOCH PRECINCT NO. 20 POLLING PI.ACE• Ambrose E!r Margaret A. Caston. Dem: Helen i0. M•• Antioch. POLLING PLACE: Floyd J. Innis mentary School (Auditorium), 3105 L Columba, Dem. INSPECTOR: Alma Marchetti, (Garage). 910 L St., Antioch. Willow Pass Road. Pittsburg. PITTSBURG PRECINCT NO. 56 Dem. INSPECTOR: Irene Grangnelll, j INSPECTOR: Helen D. Graves, POLLING PLACE:Vera C.Camp- JUDGES: Lena Gori. Rep: Roset- Dem. Dem. ben tGarage). 32 Bet Drive„ Pitts- to J. Brennan Rep. JUDGES: Mildred M. Innis, Rep; JUDGES: Opal G. Berry. Rep: burl CLERKS: Delta E. Rebstock. Claudia L. Greene. Rep. Mattel G. Mason. Rep, INSPECTOR: Vera C. Campbell. Rep: Glive L.. Angelo, Dem: Mamie CLERKS: Grace Douglass, Rep: CLERICS: Margaret E. GusdagnL Dem. L Armstrong. Rep. Freda D. McGeehan, Dem: Faye Dem: Esther M. Mix, Rep: Emelia JUDGES: Myra Sue Cavallaro. ANTIOCH PRECINCT NO. 3 Kirkpatrick. Dem. Azevedo, Deni.Dem: Belk Roan Dem. POLLING PLACE: Alberta Wood- ANTIOCH PRECINCT NO. 21 PITTSBURG PRECINCT N0. 33 CLERKS: Elaine Ambrosini.Dein: man (Residence). 303 D SL, An- POLLING PLACE: I.D.E.S. Hall, POLLING PLACE: Stewart Chap- Dorothy M. Aiello. Den: Larva tioeh. 10th A B Sts.. Antioch. el Methodist Church (Social Hall). Hanses>_ Dem. INSPECTOR: Estelle Beasley, INSPECTOR: Elliott B. Cake- 4entrance Cutter St.), carrier Cutter PITTSBURG PRECINCT NO. 31 Dem. bread, Dem. Int St.. Pittsburg. POLLING PLACE, Jahn G. De JUDGES: Sayde Armstrong. Rep: JUDGES: Ray Jones, Rep; Carol INSPECTOR- Hope M. Guzman, haven iGarage), I" Yosemite Dr., Edith Cooney. Dem Woolcutt• Rep. Dem. Pittsburg-CLERKS: Alberta Woodman. Rep: CLERKS: Kathleen M. Smith, JUDGES: Sarah Rose Negro, INSPECTOh: Rose Views. Dem. Morocco Cupp. Dem: Olive M. Dem: Viola Roche, Rep: Jane Si- Dem: Rose Davi. Dem. JUDGES: Wanda M. Lorton. Johnson, Rep- garl. Rep. CLERKS: Alice Mae Latimer. Dein: Kathryn M MirettL tem. ANTIOCH PRECINCT NO. 4 ANTIOCH PRECINCT NO. 22 Dem: Emma Ulatham.Dan. Car• CLERKS: Sarah L De Haven. POLLING PLACE: Michael A. POLLING PLACE: St. John's Lu- men M. Reticles. Liem.Dem-. Joyce A. Cardinale. ZRep; Duda (Residence). Qth St.. An- theran Church, 19th do C Sts., An- PITTSBURG PRECINCT NM 34 RutC_ Ross. Dem. Hoch. troch. POLLING PLACE: Pittsburg Bap• PITTSBURG PRECINCT ANO. 52 INSPECTOR: Mbinie Del Rosa. INSPECTOR: Myrtle Woofter, list Church 4 Rear Room of Small POLLL'h1G PLACE Kay Heinrich- Dem- Lem. Bldg.(. 25M Willow Paas Rd.. Pitts- gar_ (Garage). 3615 Brookside Dr.. JUDGES: Grace C. Adams. Rep: JUDGES: Blanche C. Sullivan, Pittsburg. Emma M. Bowman. Dem. Dem: Ida M. Lynch, Dem. INSPECTOR- Emma Geneaera INSPECTOR: Kay Hes,rf,. CLERKS. pia may- CLERKS: Manda E. Trevett. Welch. Dem, Dem. Marie M. McNamara. Rep: Edith Dem• Let= Searson, Rep; Pearl JUDGE Beatrice Martinez, Dem: JUDGES: Fay Russ*. Dam. Eliz- DudaDem. L Cribbs. Dem. Dolly L Hutchinson. Dem. abets A- Leber, Dem. ANTIOCH PRECINCT NO. S ANTIOCH PRECINCT NO. 23 CLERKS: Anne M. Anderson, CLERKS- Frances A. Riso. Dem: POLLING PLACE: George Coal- POLLING PLACE: Elva A. Price Dem. Louise McKinley. Dem: Nina Noma AL Stockton. Dem: Iva Mae ter (Garage). $19-0th St., Antioch. (Residence), 1609 Nola Ave., M- S. Faster. Dem Ward, Rcpt. INSPECTOR: Marfan E. Coalter. Hoch. PITTSBURG PRECINCT r0. 33 ORBISONIA Rai. INSPECTOR: R n o d a Roellfgg, POLLING PLACE, National POLLING PLACX* Bertha I- JUDGES: Eunice 1. Crandall, Rep Guard Armom. 99 Power SL N_ Jackson (Rear Cage Living Rm.). Rep- Emma M. Huff, Dem. JUDGES: Elva A. Price, of Freeway. Pittsburg.390 S. Broadway. facing Maylard CLERICS: Esther Thur. Dem: Juanita A. Smith, Rep. Rep; INSPECTOR: Winifred M.Hopper. SL. Gold, Shaw, Rep: Norma Free- CLERKS:Dagna Strickland, Dem; Rep. INSPECTOR- M, Bertha E Jackson, man. Rep. Ella James, Dem: Ruth N. Johr,- JUDGES: Ruth I. Madrazo, Demi: D•ia. ANTIOCH PRECINCT NO. 6 son. No Party. Evelyn M. Jennrich, Rep. JUDGES: E u a I e e Woodyard. POLLING PLACE: Antioch Girl ANTIOCH PRRCINCT NO. 24 C3 ERKS: Larrome J Siracusa, Dem: Alpha J.Obity.Dem Scouts (ABC Bldg.). 1915 D SI. An- POLLING PLACE: Claude A. Dem; Nina M. Russo. Dein: Car CLERKS: Amy Ids Hmoaiker. tiocti. Wristen (Garage), 1903 Evergreen men )L Cattaneo. Dem.Dem: Gladys Naomi Philips. Dem: INSPECTOR: M a b e I Provhie. Ave.. Antioch. PITTSBURG PRECINCT N0. 36 Paulme Blakley. Dem.Dem. INSPECTOR: Beatrice E. Reb- POLLING PLAN: Pacifica High CLAYTON NOS. 3. 4. k 6 A t JUDGES: M u r t e 1 Kirkpatrick stock. Dem. 11— 92 B Tuesday, April 29 1958.v Continued j' i yrF fir~ Or rz r s&-•r"3' w, r F ;r ``as t"'* a`"ftr xs 3'" r x "" t' ar,.} a^-r r` .+a rr 2 '' 7'r s,esr >'' c, W'q'M,F x• ”` i t 3 C£- rr'.vY f 1 ,? r^, >r2p. u rIN z"' Y t 4 tk t 4f ly h Fd i _M fi tM ..F t.. a Vi ' c 3{„, r,r r-r,a.,.rt' vF'•r},p esr F :.3. z x rx t (' r" 4 r k-: z a h 4``9L a x w F s L S a'.. ,.;._ ,•-.:.. w is 1. r.. S , r 'i t l :;3 :fi+" "'" F i r'. F P•Mf, M rk"r b, '` fir: {°4 1' a, =i ,!, s w,,,..,,; r, ft• aStf 'tM. w •...'"4Pt"t^" F Pi 4 ,,'. s„: 7 h• If; Yl$,. y.`^'> .- r, F . a;%'7 t a` sr7.dk} T r' s ^ " x k 4 V s"n+ 6 z y, t^.Gf ',. tea rsr .,#? sir 'u 1 f ,s €k,l•+a4. x>!}. WIT k?, w>f„e J " k I.:" ynP ^` s. 'f 7 S S s' r'%? r "r. r . 2 a+P. s^ sa FV ZI iia t. r t r' x„ t<µS " s cy, t_" y r;, . r.. v r : x's t,` t q. „.., d ! '.„ 1 F w" '' T 'aft"' r. r Y" z t6: a ; .: °" t '` a' k`'x ,t.`sv f r u -;,. a r{ b".,f 2 ` :,N.f ''' . YYF"r tt+s F ff k f v f M, i.` F „ ,., z r+k •r s+i v, x' k ' ' .1 ..: z"x, w y '# sr f Jnr 'e E Mar r t gym a " :., a "' _..` ' y".1 xs '` . ... s a rae?=' t V, F'- t r. zM a ; f}r .v rI` " r z»,JJ`' i [ !f. ?..+x 9.,. a yi'„,`- i •, w u. r ,, ' •”:. p a n t'' { .".., A'' {" `i ark't, fr„;i":: i.,:zr a.z6t Mf ca• ...r,. tt a"n" .-,_:. t .,:; h ' s+... 1+ r:• w ..':% t` w a 64- x wfix r I- kf'e, : F ..+ x"9 a •'t xiyi '" 1 yyyy,.. xr: b it Z1,4?s 4y t r . fix' r•r :,.+ .t"' y 3 ex: .Nr *l<,,hr3' z` sx"'.`.`. e. h to r s r r f" r rf!;' -*. xi . x.h y p.?s^''.. x V; rErt r x= "^ rte '"' a ro- r >S"tarts S Cq }ce r R..':' r .; .,. „ .:-.: F r tt „.i,v T- FY!.,+„ G•'(.§ s! 3r .8 t i,,J+«: ii, k Pt y .,,.a t A`. r39' 7 &,P:- ri`t + sx x t £ • ` z FY'' .5";: '7'f'3,i r,?.'9wf' sst VA.{„r'..ryf s*•r'.rh € ?p, T>• rv- § r { 9swi *a Z+'r - ;axj.l.,1 i, rt''i '.x'Ya'+ t t M,zt a z $ 1"k. T ba 4.. '' "c " w " r 4wi ^xrr 's *` u'i{a- + N."' ate`, '; rc yz'7 r _r x , z `r s wr t r.:• -dC y kcy.'., , t; , a= r,, r w :'„. E art+.,. " r 1? • ...' ,,«U°' tr . 1,-,- a z+ m a r * tFv A y K az r e r i r A! r> ds`,r,",r• ',t e 2: g T .z Tuesday, April 29, 1958, Continued 92 C , JUDGES: Edna S. Wris4q Data; Df58'Zi.102: Mess Z. Jeaaa< PGtL>?fG PLACE: vetessa's]tom• JUDGES: toes Y. Furrotr, Dem;Ida Dem. Dan. zesiala1st St.. Brentwood. Yate Vas Yaafbo IM Rep.M t:athertne M. Anft=Il. JUDGES: Etbd Prtevest. Dem:A: Tale M. DtbaamCLLRXS- Evelyn D. Jesse. Dem; Dem Edna M C.untet, Dem: Lt!- Doea Norio. Dem. F.dtt, L Watches. Dem; Flora zl Tian C. La Dube. Dem Q-ZRXS•Or% Doses.Dem: Al. JUDGES• Data R. Helmuth, Rep; Broderick. Dem. ANTIOCH PRECINCT N0. 2S Iwo I. Missakles. Reps; Vera H. Myrtle F.Norse.Dem. OAKLEY PRECINCT NO. 3 x POLLING PLACE: Richard 1« CLERKS: Vesta Kozak. Dem: POLLING PLACE: Live Oak Frimell (Garage). 339 W. MadillPUCLYCi :t0. 33 Dorothy Festado. Dem; Lllllan Me- Fares Center. Hwy. 4 # Live Oak SL. Antioch. POLLD9G PLACE- Ellin 0. Son- Chdstan. Dem. Ave. Oakley. gh- ReINSPECTOR; L eon X. Anders lL deer /Garage!,i East Madill SL. RRRNTWOOD PRECINCT NO. S ty ReIpNSPECTO : Richard O. Hughes, A JUDGES: Lily Steele. Sep. Pearl ICSPEC'I OR-Vtrian Klnsel.Dem. waPOLLING. 933 W PLACE. Blvd., Brent- JUDGES: Henrietta Neal, Dem: Hutchisoneh., Dem JUDGES: Elfin O. Soadecker. No wood. Muriel I. Leal, Rep. CLERKS: Helen B.FhisaeU,Dem: Panr. GUda M. Rhodes. Dem. INSPECTOR: Anna E Beard. CLERKS: Lucy Lindsay, Rep Dorothy C. Garrison. Dem: Neste gym. aeP' Dem Elaine J. Schultz, De H. IFL Spainhower. Dem. Nae J.Ward. Dem: Clara M. Niles. JUDGES: Jeanne Arata. Rep. Evertsen. Dem. Dem Lols Wilkins, Dem. OAKLEY PRECINCT NO. 3•A x'ANTIOCH PRECINCT N0. 26 LONE TRUE PRECINCT N0. 1 CLERKS: Elizabeth SPOLLINGPIACI;• Enrico T.Tar ukup. Dem: POLLING PLACE Live Oak dealt (Garage). 8 M. Madill 't. POLLING PLACE- P. Baud Frew Mildred Trembly. Dem: Opal Gas- Farm Center. Hwy. 4 & Live Oak Antioch.G 1. Ssmset Its. Antioch.ner. Dem. Ave.. O Dem. INSPECTOR. Laura T. Garman. INS EAR: ALG Hines, Dem_ BRENTWOOD PRECINCT NO.i INSPECTOR: Lenora A. Pens, JUDGES: Elsie M. C.ldeon. Dem: POLLING PLACE:John G.Moody Dem. JUDGES: Jo phi Genovese. Mlmie L. Frew. Dem.Residence). Dainty Ave.. Brent JUDGES:Mildred G.Taylor, Rep. at': Dem Goldie C au3dymDam. CLERKS- Eleaear S. Maxwell. woad Clara Ilium Dem. CLERKS: Emily J-2ardeitl Dem P. Boyd crew, Dem: Ethel INSPECTOR: Francis M Crew- CLERKS: Ethel N. Heid es, Dem:Sep assnem Rep ROM i Alice 1. n. DOM. . Dem. GtaOs 2i. I LOSE TRICK PRECINCT N0. 2 J DGSS: John G. Moody, Rep: Sic rser, Dem. Barbara L.r POUJXG PLACE: Nand Olvera Frank Millbouss. Rep. OAKLEY PRECINCT NO. 4ANTIOCHPRECINCTN0. 27 (Garagee)`WWIttxw Ave. Aatloch CLERKS• Iva Dickson. Rep: Eve• INSPECTOR: POLLING PLACE: Oakley ween-POIIING PLACE: Jolter Glacier R: Soee Rocdm. Rep. Lyn Sotto, Dem: Gladys Ped en's Club. 2nd SL, Oakley. rGarage). 203T Woodland IM.. An- JUDGES: Faye Ohms.Dem: Ma- serene. tib• bel C Minaker. R HR OOD PRECISNC? NO. T INSPECTOR: N e 1 I i a England, IATSPEReCiOR: Anna May Cake- CLIUM: a Na zavala, Dean• POLLING PLACE: Clifford E. Dem. L111fe brae Johnson,bma l DGES: Ann S. Glazier. Dem; c- M. Little. Dem: Gertsftde F`orene enl Reace. Nl Dainty RReepp. mCI.EKS GenevieveemSanchez,Esther A. Shoemaker. Dem. LQXR =8 PRECINCT N0. 3 INSPECTOR: Goldie M. Moore. CLERKS- Marguerite E. Meyer. POLLING PLACE: Richard H. Dem Dem: Lucille Kretschmer, Rey: Re- Rep. e- Rep Marion B. Graziant, Dem: Pyle (Reaideaee).Oakley Hwy_ An• JUDGES: Jacque! J. Markus. milia E Belled, Dem. Georgene H. Shuck, Dern. tiocb Dan• Charlene Hue Rep,OAKLEY PRECINCT NO. S ANTIOCH PRECINCT NO. 22 INSPECTOR: Viola N. Marshall, er eRXS: Willie Wren Dem, POLLING PLACE- Rancho Auc• p POLLING PLACE: Carotin Klein- Dem. Eleanor V.Gibson. Dem: Malde R lion Bldg.. Hwy 4. Oakley. i smith IGarage). 913 Jacobs= Ave.. JUDGES: Ahsena Doris Heldern, De I.asier. Dem.INSPECTOR: Betty Davis, Dem. Antioch.R Carolyn D.Pyle. Ron-BYRON PRECINCT NO. 1 JUDGES: Mary C. Harrison, INSPECTOR: Carolyn Ileiosmitlh. Ci.ERRS' N1 a o m I i tlamaon. POLLING PLACE- Lo.o.r. Hall, Rep. Wynema Freeman. Dem. Dem. Dem: Myrtle E. Victor. Dan: Em- CLERKS:Lucille G.Arnold,Dem: JUDGES: Bever v E, !like, Dem: ma Crawford. Rat INSPECTOR: Louise M Kelso. Freda M. Kennedy, Dem: Vera y Lill A. Hitshew. . BRENTWOOD ]PRECINCT NO. I Harrison. Dem. i MM: Evelyn R. Cdbutc. POLLING PLACE: P entacodal JUDGES: Enid D. Cronus, Dem: BETHEL ISLAND PRECINCT Dem: Carob- A. Doyle. Dee: La- Church, Hwy. 4!Grant SL. Brent Veronica M. Tbomas, Rep NO. I r: verve R. Stralc Rep. haood• CIZJM: Ruth E Snell. Rep; POLLING MACE: Bethel Island l ANTIOCH PRECINCT NO. 29 INSPECTOR: Richard E. Dally, d RPil u- Rep: Gertrude N. Cat- Improvement Club, 19 Stone Rd., POLLING PLACE* Heim Mar- m uardt (Garage).203 Heasley Ave.. JUDGES: Leucine Davin. Dem: STRON PRECINCT NO. 1•A INSPECTOR: Mina J. walker, Charles Y. O'Brien. Dem. POLLING PLACE: I.O.O.r. Hall, Rep. JUDGES: INSP3iCTOR: Helen Marquardt. CLERKS: M: y. Dem: ES: Ida Hyatt, Dem; Irene g Dee. Hectiert McKss, Rep: Aline Bbods- Re1pNSPLCTOR: Lora Ksumland. M. Williams. No Party. y Rep s=r JUDGES: OliviaM.Duarte.Dem: FOOD PRECINCT NO. I-A JUDGES: Margaret M wren• Pearl RLIf Id : HDoara L Wie- Q.ERlC56oldie M Nenamtten, P«.1.DtG PLACE: C><ro Sessutta string. Rep: Irsas K Bum, Rep. mer. No Party. Bhp: Ia-a M.Smith. Dem. IReeideate).Ione Tree Way.Brent- Q.LRYS Alberta M Gibson. BETNEL ISLAND PRECINCT ANTIOCH PRECINCT N0. 39 wood. Dem' linty E Morgan. Ism: Eva NO. 1•A POLLING PLACE Bravo L Luo INSPECTOR: Otto Schultz, Rep' V• ItIcia". Dem•POLLING PLACE: Scout Hall. 30JUDGESEduardrelrlen. Rep: KNHSITYfE1N lghchi (Garage). ?a E. lath SL Au Undine L -Dem. POLLING PLACE IiCathtsen Ranch La. Bethel Island. tiCLERKS V Klehigartaer. rasm Center Delta Rd.. Ho INSPEC OR: Flora H.Klein,Rep, INSPECTOR: Grace E Catfsr. SimaDem Osett l4c- II4Sp)r.ClOR Christine M b. JUDGES: Maud M. Peterson. Dem, Rem Rep: Marie Hotchkiss. Dem. JUDGES:Matte J.Aoetslw.Dem: BRENTWOOD PRECINCT NO. 2 JUDGES: Addie P. Duff. Rep: RKS: Lillian M Marshall. Deana M. Knrvmann. Dee. Dem; Jeannette Anderson, Dem; 6 CT.ERKS: Ethel F. Dem POLLING PL C E: Brentwood L!- Arthur J. Somerhalder. No Party Alice Borcbard, Dem. S Alice M. Sprinter. Den: Myra A 1NSPEL'LOR: BestLa B Vander , yrary. Zmd SL. Brentwood. Q•EAILS: Father Soatue-rJhaYldevr, Aht Olunstede. Dem. ReD' Marion ICRademaker, Dan, Lydia The foregoing order is passed by unan)• w ANTIOCH PRECINCT N0. 31 JUDGES: Emma C Le Maio. OAXLEY PRECL14CT NO. I n+ow vwe°) board. q. POLLING PIACI;! John W. A Lucille E. 3geMrs Bhp-POLLING PLACE: Church of Dated this 29th da of April. 1938.Hicken (Residence). 1 Wells Ave_ CLERKS H. WYLtiams. Gad. Hwy. 4 beL Oakley & Brenn py W. T. PAASCH, Antioch.Rep' Hugh E Dem: Ger wood. Oakley. County Clerk of The Coun- x P,INSPECT`OR: John W. A, likkia. Am. lb PRECLKCT N0. 3 INSPECR'OR: Idalyoe Sbepeuber• o[ ofCntCalifornia.N• State JUDGES: Clara N )Liles. Den. POLLING PLACE Edna Hitt JUDGES: Frank R.Ihetlenbezger. I4U3__May 20 and 27. 1938. Clara Wagon Dec.School.2nd A Bbsb Sts..Brentwood. Roc: Vernon J. Scott. Dem. KS: Anna Rains. Dem: Jo. INSPI9CTOR: Rachet ltcarrv. Rep. C 1.ERKS: Sybil R. Sellers. Dem: sephine A. Bogle, Dee. Margaret JUDGES:Mary S.Paterson. Rep: Evelyn N. Gibson, Dem: Verta M. a 1. Veatch. Dem. Emma Jean Dem Hurst- Dem. 1 ANTIOM PRECINCT N0. 32 C tJCRXS: 1 L. Dow Rep: OAELRY PRECINCT NO. 2 POLLING PLACE: ABme L MIs- Ruby A. Graf. Bhp: Addie L Rod- POLLING PLACE: Centra Costa sakian (Carate). 33 Hillside Rd., :irons. Deva O'Hara Ave.. Oakley. Antioch, SRUNT1A)"PRRR7NCT NO.41 x.Jobamha Jesse,Rep. X 4y tt, And the Board takes recess to meet on Tuesday, May 6, 1958, at 9 a.m., in the Board Chambers, Ball of Records, Martinez, California. t K-- Chairman ATTEST: We T. PAASCB, CLERK By Deputy- Clerk 1 i zMMn.F j ' r. n i h y S hr y y Zrs, Yd j t r i f qi 12 r j BEFORE THE BOARD OF SUPERVISORS TUESDAY, MAY 6 1958 THE BOARD M&T IN RAGULAR SESSION AT9A.N. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PR9SENT: HONORABLE W. G. BUCHANAN, A VICE CHAIRMAN, PRESIDING; SUPER- VISORS MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. 2 PRESENT: W. T. PAASCH, CLERK.FABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN. r In the matter of Proceedings i of the Board during month of April, 1958• On motion of Supervisor Taylor, 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 April, 1958, was waived; and said minutes and proceedings were approved as 3 written; and the Chairman was authorised to sign said minutes. y,u The foregoing order was passed by the unanimous vote of the Board Members pro- sent. In the Matter of Appropria- tion Adjustments. kx On the recommendation of the County Administrator and on notion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby authorized and approved for the fol- loving departments: s a r,eAvoropriationAdiustmentDec` Increase Library 324 - Repair of Buildings 753.00 I 347 - Rent of Real Property (1 month) 500.00 651 _ Utilities ( 1 month) 25.00 74 Service of Other Departments 95.00 f 931, 9539 955, 959 - Capital Outlay 4,976.00 Unappropriated Reserve, County Library 469349.00 xrT Socialr, Professional Fees 20,000.00 n= Sundry Fees 1,000.00 Postage 21100.00 Communications 1,000.00 Other Contractual Services 21,800.00 Office Supplies 69000.00 County Equipment 1,500.00 Service Other Departments 3,500.OU Unappropriated Reserve,General Fund 14,900.00 Richmond Garare (1.83) 3r Permanent Personnel 198.00 Services 10.00 Supplies 170.00 Special Expense 25.00 Unappropriated Reserve,General Fund. 13.00 Richmond Marshal (205) Inventory Expenses, Supplies 113.00 Services - Postage, etc.80.00 F+Special Expense 50.00- 7 Unappropriated Reserve,General Fund 17.00 z Judicial District Crockett No. 12 Salaries Temporary and Seasonal J 152-200) 160.00 1 Unappropriated Reserve,General Fund 1003 16U.00 A San Pablo Municipal Cgurt Salaries Temporary do Seasonal 550.00 Unappropriated Reserve,General Fund. 550.00 g7 J rN a a Tuesday, May 6, 1958, Continued St. Appropriation Adjustments, Continued F Appropriation Decrease Increase Seaice Specialf Expeaae (Use of Co. Equipment) 4250.00 Inventory expend. Supplies 250.00 x t. Special Expense (Use of Co. Equipment)500.00 Services 500.00 Public Works Department Laboratory Equipment - Kneading Compactor 350.00yo x Supplies 350.00 Temporary & Seasonal Help 750.00 x' Expense Reimbursements 530.00 Special Expense 19280.00 Equipment Operation ,( rt Services 10,000.00 Supplies 1,800.00 Special Expense 5,000.00 Applied Costs 6,800.00 I Lafayette Garaee (484) Permanent Personnel 70.00IServices10.00 Supplies 80.00r r Pacheco Park 1715) spry Services 1455.00 Special Expense Capital Ot100. 00 Outlay 1,255.00 I f Brentwood County Fire District ti Supplies 50.00 Unappropriated Reserve, General Fuad 50.00 Eastern Contra Costa County Fire District Permanent Personnel 4:636.00 Temporary & Seasonal Help 39367.00 Services 2,603.00 Expense Reimbursement 158.00 Supplies 491.00w Special Expensea' 4.00 Capital Outlay 19457.00 1rr.Unappropriated Reserve, General Fund 2010 1,850.00 Various for Permanent Salary Appropriation Adjustment for departments effect- ive 4-1-58 Salary and Mages 43,425.00 Unappropriated Reserve County Library Fund 1206 6,039.00 Unappropriated Reserve r ; General Fund 1003 49,464-00 Tabulating Applied Costs 107-701) 229067.00 County Administrator- Special Expense (104-675)23.00 f 5'. Purchasing Agent-Special Expense (121-675)60.00 Civil Service Commission- Special Exp. (123-675) 88.00 Telephone Exchange-Special z Expense (177-675) 768.00 Auditor-Controller- Special Expense (105-675) 23,778• Treasurer Tax Collector- Special Expense (108-675) 3,973-OU Assessor-Special Expense (109-675) 46.00 Unappropriated Reserve, General Fund 1003 99043.00 Health Department-Special Expense (301-675) 19700.00 Public Works-Special Zxpense 480-675) 358.00 s t Of r j Tuesday, May 69 1958, Continued Appropriation Adi m tments Decrease Increase Social Service Dept. (506-675) 2,368.00 Superintendent of Schools- Special Expense (601-675) 29740-001 Superintendent of Buildines Branch Jail Services 634.00 main 13.00 Juvenile Hall 121.00 rh Hospital 13.00 Concord Memorial 260.00 L Health Clinic,Rich. " 168.00 1 Martinez Adm. Build- 456.00 Ings i Bldg. Mtce. 1665.00 5 Martinez Administration Bldas. x ry Temporary Help and Overtime 1,300.00 F Construction and Repair Supplies 500.00a Office Supplies 75.00 Sundry Supplies 100.00 Service of Other Departments 1975.00 County Bldg. , Richmond Temporary Help 225.00 r ; f Service of other depts. 225.00 morial Halls Crockett Services 15.00 Danville 140-00 91 Cerrito 21.00 Lafayette 5.00 Martinez 186.00 n Port Chicago 139.00 p% Bldg. Mtce. 586.00 TMr 1 Rodeo 5.00 Walnut Creek 5.00 Bldg. Mtce. 10.00 For B ntenancev,_ Branch Jail 2,2$7.00 Dain 204.00 Buchanan Field " 92.00 Martinez Ado. Buildings Services 19228.00 Garage Services 200.00 Agric. Extension " 13.00 x Bldg. Mtce. (1195) Services 4,024.00 Oakley Bldg. Services 70.00 Richmond Bldg.a 319.00 Pittsburg Health 13.00 Pittsburg Soc. Serv. " 1.00 Bldg. Mtce. (1195)403.00 p. Jury Commission Expense Reimbursements 139-400 35.00 Inventory Expend14 Supply 139-500 35.00 The foregoing order is passed by the unanimous vote of the Board members present r t In the Matter of Authorizing iadditional personnel for Social Welfare Department. On the recommendation of the County Administrator and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE HUARD ORDERED that one position of 4 Intermediate Typist Clerk is added to the staff of the Social 'Welfare Department, effective May 7, 1958. In the Rutter of Approval of Agreement with Carlson, Collins, Gordon k Bold, re water program. Agreement dated May 1, 1958, between the County and the law firm of Carlson, Collins, Gordon do Bold, attorneys, will represent the County with the District Attorney in all matters connected with the program for financing and constructing the Feather River Project as the initial unit of the California 'dater Plan, and to employ such legal means as appear appropriate to accomplish the inclusion of Contra Costa County J in said program; and`wherein it is further agreed that the County will reimburse said attorneys for services to be rendered pursuant thereto as follows: 41500 upon the execution of said agreement, and +400 per month, payable on the s first day of each month beginning lay 1, 1958, and like sums payable each year thereafter until further order of the Board, having been presented to this Board, is q i Tuesday, May 6, 1958, Continued j 1 Agreement re water program, Continued NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED x and the Chairman is authorised to execute said agreement. 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 s NOES: Done t ABSENT: Supervisor Ivan T. Goyak. In the Matter of the County of Contra Costa executing an Assurance to the Corps of Engineers. There having been submitted to this Board for action an Assurance proposed and requested by the Corps of Engineers pertaining to the "works" therein described, end good cause appearing therefor, and upon the recommendation of C. C. Rich, Chief Jsngineer of the Contra Costa County Flood Control and Water Conservation District, and the Office of the District Attorney, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the Vice Chairman of the Board of Supervisors and the County Clerk as ex-officio Clerk of the Board of Supervisors be and they are hereby authorized and directed to execute the same for and on behalf of the County of Contra Costa. The foregoing resolution was adopted by the unanimous vote of the Board of Supervisors present at a meeting of said Board held on the 6th day of May, 1958• In the Matter of approval of plans and specifications for construction of reinforced concrete channel lining in the East fork of Grayson Creek located in Pleasant Hill (Contra Costa County Flood Control and Water i Conservation District) . I Plans and specifications for construction of reinforced concrete channel lining in the East fork of Grayson Creek located in Pleasant Hill, having been submitted to and filed with this hoard this day by C. C. nieh, Chief Engineer, Contra Costa County Flood Control and Water Conservation District; t On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are here. by APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages, which shall be the nimimum 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 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 re- quired by law, inviting bids for said work, said notice to be published in the PLEASANV HILL NEW, . The foregoing order is passed by the unanimous vote of the Board members present. R In the Matter of Hearing on Report from Planning Com- mission re condition of cer- tain land on U. S. #40 ad- f jacent to the City of Richmond And opposite the entrance to Montalvin Subdivision. This Board having heretofore 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 Subdivision, and Mr. Francis P. Healey, attorney for Mrs. Parella, owner of the prop- erty, having by telephone requested another continuance of the hearing in order that certain debris may be burned on said property; and y : On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing be and it is hereby further continued to May 20, 1958, at 10 a.m. 1 The foregoing order is passed by the unanimous vote of the Board members present. i f E 1 t1 Tc. b Tuesday, May 6, 1958, Continued In the Fatter of "uthoriziag Public Works Director to pro- ceed with emergency repairs ry of channel lining in Tract i 2099, Creekside Acres, Unit No. 1. Mr. C. C. nich, C•'hief Engineer of the Contra Costa County Flood and Water Conservation District, having reported to this Board that he has inspected the gunite lining which was placed through Tract 2099, Creekside Acres, Unit No. 1, by the devel- oper as a condition for approval of this Tract, that the high water experienced April 2, 1958, further damaged said line section, and that he recommends that the following emergency repairs be made immediately: 1. Replace approximately 50 feet of gunite lining; r2 2. Back-fill lining where necessary; g 3. Re-grade and repair inlet and outlet sections of this lining; and r R d This Board having determined that due to the flood in this area which occurred on April 2, 1958, and which was occasioned by heavy rains, that an emergency exists; ma NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that J. W. Sauer, Public Works Director, be and he i hereby authorized to make the intended repairs, which it is estimated will c ost 43,000, as soon as possible, the cost of said work to be charged to County funds. N` The foregoing order is passed by the unanimous vote of the Board.of.;44eYS r In the Xaattdr of Awarding contract (renewal) for lighting system for the Oakley Highway Lighting District. s This Board having heretofore advertised for bids for the furnishing of elect- rical energy, operating and maintaining on an all-night, every-night basis for a perio of five years, the lighting system for the Oakley Highway Lighting District; and this being the time and place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC COMPANY _ to maintain and operate the following existing lamps: 34 - 2500 lumen incandescent 1 16 - 6000 lumen incandescent together with accessories suitable and necessary for a complete overhead light- ing system heretofore installed, and to furnish electricity for lighting same for a period of five (5) years from and after the 25th day of May,, 1958, 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 fully considered said bid; Ai On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY M BOARD ORDERED that the contract for the maintenance, etc. , of street lighting system in said district be and the same is hereby awarded to Pacific Gas and Electric Company at the prices set forth in said bid. The foregoing order is passed by the unanimous vote of the Board members pre- sent. Ae In the Natter of Awarding Contract (Renewal) for OM1£ lighting system for the x= Home Acres Lighting Dist- rict. This Board having heretofore advertised for bids for the furnishing of elec- trical energy, operating and maintaining on an all-night, every-night basis for a period of five years, the ligating system for the How Acres Lighting District; and this beim f the time and place set forth in said notice for receiving of bids, the following bid is received: N PACIFIC GAS AND ELECTRIC COMPANY _ to maintain and operate the following exist. ing lamps: i 37 - 4000 lumen incandescent 5 - 6000 lumen incandescent together with accessories suitable and necessary for a complete overhead lighting system, f heretofore installed, and to furnish electricity for lighting same for ape riod of five 5) years from and after the 25th day of May, 1958, all such lamps to be operated each w 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 r this being the only bid received, and the Board having fully considered said bid; A On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE Y; BOARD ORDERED that the contract for the maintenance, etc. , of street lighting system t in said district be and the same is hereby awarded to Pacific Gas and Electric Company at the prices set forth in said bid. r The foregoing order is passed by the unanimous vote of the Board members pre sent. fit t S Tuesday, May 6, 1958, Continued i In the Matter of Granting E. A. Hannis free permit to peddle in the unincor- porated area of the County. HannisF. A. 1106 Hagen Road, Napa, California, having filed with this Board anj application for a free permit to peddle eggs 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 #01336212, dated September 22, 1946; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle eggs in the unincorporated area of the County as requested; and R IT IS BY THE BOARD FURTHER OfWMD 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 Ordi-'i nance No. 596. The foregoing order is passed by the unanimous vote of the Board members present: f s In the Matter of Application of Freeway Industrial Prop- erties, Inc. , for a rock yrr crusher permit on its quarry. E This Board having on April 22, 1958, closed the hearing on the application of f Freeway Industrial Properties, Inc., for a rock crusher permit on certain property in the Moraga area, said matter to be taken under submission for decision on the 6th day of May, 1958, at 10 a.m. , and this being the time fixed for the decision; and 4,4ThisBoarddesiresfurthertimetoconsidersaidmatter, and good cause appearing therefor; NIX, THEREFORE, aud on notion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the matter be and the same is hereby further continued for decision, to May 13, 1958, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinances. i•Y On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: i l Ordinance No. 1222, which regulates parking of vehicles on Orinda Way Ordinance No. 1223,which requires that vehicles stop before entering Stone Valley Road, windmill Road, Sunnybrook 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. 1222 and No. 1223 in the Contra Costa Times. The foregoing order is passed by the unanimous vote of the Board members pre- j sent. In the Matter of Affidavit i of Publication of Ordinance No. 1218. This Board having heretofore adopted Ordinance No. 1218 and Affidavit of Publi- i cation 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 Taylor, ; IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. i ri E f 9 L yds Tuesday, May 6, 1958 - continued - In the Matter of Approval of plans and specifications for construction of reinforced concrete channel lining in the East fork of Grayson Creek s located in Pleasant Hill fix. Contra Costa County Flood Control and water Conservation District).x op Plans and specifications for construction of reinforced concrete channel lining in the East fork of Grayson Creek located in Pleasant Hill having been sub- mitted to and filed with this Board this day by C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Mater Conservation District; 7 On motigp of Supervisor Taylor, 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 wade a part of the above referred to plans and specifica- F tions. 3 A IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for May 27, 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 law inviting bids for said work, said notice to be published in the PLEASANT HILL The foregoing order is passed by the unanimous vote of the Board members 4 present. 3 r ni G f 4 s a ,.ba' 1 j4 4 a y F r~ w r t y y Y y j 1 t r 7 y i r4 ta` F Tuesday, May 6, 1958, Continued - In the Matter of Directing District Attorney to pre- pare an amendment to Ordi- nance No. 1196 (Swimming Pool Ordinance) . a 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 Section V of Ordinance No. 1196 by eliminating the need for action by the Board of Adjustments in cases where the conditions prescribed under said Section V exist. The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Approval ofr Preliminary Plans for Byron Fire House. r dx Preliminary plans prepared by Dawson F. Dean, Jr. , Architect, for fire house t Abe constructed in the Byron County Fire Protection District, having been presented to this Board by the County Administrator; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said preliminary plans be and the same are here- by APPROVED. The foregoing order is passed by the unanimous vote of the Board members S present. In the Matter of Requesting the Approval of the Governor of California to Small Boat Harbor Legislation. It appearing to this Board that the first extraordinary session of the 1958 California Legislature has passed and adopted Assembly Bill 1 involving legislation which would allow the State of California to lend funds for the development of small boat harbors; and WHEREAS, it appears to this Board that such legislation would be extremely beneficial to the County of Contra Costa and the residents thereof, NOW, THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of 6alifornia, that the Honorable Goodwin J. Knight, Governor of the State of California, be and he hereby is respectfully requested to give favorable d consideration to and to sign Assembly Bill 1. BE IT FURTHER RESOLVED that the Clerk of this Board be and he hereby is author- ized and directed to forward a certified copy of this resolution to Honorable Goodwin J. Knight, Governor of the State of California. On motion of Supervisor Nielsen, seconded by Supervisor Silva, the foregoing resolution was passed and adopted at a meeting of the Board of Supervisors of Contra Costa County held on the 6th day of May, 1958, by the following vote, to wit : Al AYES: Supervisors - NIELSEN, TAYLOR, BUCHAN", SILVA NOES: Supe rvi sors - NONE ABSENT: Supervisor - GOYAY. q And the Board takes recess to meet on Tuesday, May 13, 1958, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. 4 aChain 4 ATTEST: W. T. PAASCR, CLERK tBy put er M a tlJph' F At t X00 i BEFORE THE BOARD OF SUPERVISORS TUESDAY, MAY 13 1958 THE BOARD MET IN REGULAR iESSION AT9A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. IVAN T. GOYAK 4=. CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIEISEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Affidavits of publication of Ordinances Nos. 1215 12199 1222, 1223, 1225, 1236. This Board having heretofore adopted Ordinance Nos. 1215, 1219 1222, 1223, 1225, 1236 and Affidavits of Publication of each of said ordinances having been filed with this hoard; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by lax; i NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Silva : IT IS BY THE BOARD ORDERED that said ordinances be, and the sane are hereby declared duly published, The foregoing order is passed by the unanimous vote of the Board. iIntheMatterof Approving Ordinance. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE I BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOP TED: Ordinance No. 1235 which rezones CLAYTON VALLEY 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 follors: No. 1235 in the CONCORD TRANSCRIPT.i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting u permission to leave the E State of California. i On motion of Supervisor Buchanan, seconded by Supervisor Silva IT IS BY THE a BOARD ORDERED that Dr. H. L. Blum, Health Officer, be and he is hereby GRANTED PERMIS- SION TO LEAVE THE STATE OF CALIFORNIA on May 26 and 27, 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permission to leave the r 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, County Board of Education, be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA from May 14 to May 29, 1958. lThe foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting WILLIAM T. KING free per- mit to peddle in the un- incorporated area of the E i` County. i William T. King, 536 Marina Road, Pittsburg, California, having filed with this Board an application for a free permit to peddle "Sao" cones 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 1928539, dated March 11, 1948; 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 Sno" cones 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. I In the Matter of Acceptance of resignation of Colonel Ralph E. Holmes, Civil De- fense Director. This Board having been notified by the County Administrator that Colonel Ralpb Tuesday, May 13, 1958, Continued -Ay' v'L E. Holmes, Civil Defense Director of Contra Costa County, has requested that his resig- nation be accepted as of June 15, 1958, and in accordance with Colonel Holmes' request; 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 accepted, effective June 151 1958. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising s- removal of position of Senior Microbiologist from Regular Users' Mileage List. On recommendation of County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the position of Senior Microbiologist is removed from list of employees entitled to draw mileage at regular users' rate. j The foregoing order is passed by the unanimous vote of the Board. E In the Matter of Area in vi- z cinity of Wildwood Lane, Oak Court, Del Hambre Lane and a section of Las Juntas Road. iThisBoardhavingreceivedacommunicationfromMr. Carl S. Peterson, 171 Wildwood Lane, Walnut Creek, with reference to conditions following the floods in 1955 A and in 1957, and in which information as to the Board's intention insofar as plans to prevent flooding of the area in the future are concerned; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter be referred to the Contra Costa County Flood Control and Water Conservation District for consideration and .recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. x r, In the Matter of Complaint from Mr. Arthur Rinne that there are rats in the creek. Mr. Arthur Rinne, 127 Ponderosa Lane, Walnut Creek, having notified Supervisor Taylor that there are rats in the creek near his home; NOW THEREFORE and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT fS BY THE BARD ORDERED that said matter is referred to the Health Depart- ment for investigation and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. r' In the Matter of Objection to Expansion of Concord NAD Land Holdings, Public Laws 5349 663, and 85-170,' 83rd Congress. WHEREAS, the Navy Department seeks to acquire 139 acres of additional land in the Port Chicago area; and WHEREAS with good and sufficient reason, expansion of land holdings by thisNavalAmmunitionhepothasbeensuccessfullyopposedbyContraCostaCountyforthree years past; and Wi1EREAS, there is now in Congress a bill for consideration of relocation of the Concord NAD to a site at Tubbs Island which introduces a strong element of doubt as to the appropriateness of the 1954 bill for land purchase under which the Navy proposes to act, NOW, THEREFORE, BE IT UNAND40USLY RESOLVED that this Board opposes this land acquisition action and earnestly requests the House Armed Services Real Estate and Con- struction Sub-Committee to disapprove the purchase of the 139 acres. In the Matter of a Policy for Development of Airport Properties. RESOLUTION f WHEREAS air traffic facilities are essential to the orderly and continuous growth of ontra 6osta County's transportation network, and it appearing that land not squired or direct aviation purposes should be utilized to assist in providing self- sustaining air traffic facilities, NOW, THEREFORE, this Board declares that as to airport property not required for direct aviation purposes, it shall be the Board's policy that such property shall be made available for future industrial development on the following conditions: 1. General tax monies shall not be obligated without specific Board approval. Sy 2. Such development shall conform to the standards prescribed by CAA and other agencies. 3. Such development shall conform with the general purposes outlined by the cif i Tuesday, May 13, 1958, Continued - rt: County's Airport Planning Consultant and Airport Master Plan, when approved. r 4. All improvements shall become County property. On the basis of the above policy, the County Administrator and the County Airport Mare-1T ger are authorised to negotiate with interested persons and to make recommendations for T such development for the approval of the Board. The foregoing resolution was made on the motion of Supervisor Buchanan, seconded by Supervisor Silva, and adopted by the following vote of the Board: AYES: Supe rvi s ors - IVAN T. GOYAK, MEL F. N IELS EN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Supervisors - NONE. In the Matter of Approval of Lease for County Library Department, 3755 Alhambra Avenue, Martinez. RESOLUTION 5? WHEREAS, the Right of Way Division of the Public Works Department has pre- t q ?sented to this Board for its approval a lease of the Wall Building located at 3755 Alhambra Avenue, Martinez, California, to be used by the County Library Department, d NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of i Contra Costa does hereby approve said lease dated May 13 , 1958, and does authorize thev 'Chairman of this Board to execute said lease for and on behalf of the County of Contra Costa. w , The foregoing resolution was made on the motion of Supervisor Buchanan, seconded by Supervisor Silva, and adopted by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN , RAY S. TAYLOR, W. G. BUCHANAN, JOMWH S. SILVA r w NOES: Supervisors - NONE i k ABSENT: Supervisors - NONE. J r In the Matter of Approval of amendment to agreement with California State Department x of Public Health for reim- bursement to County for spe- cial demonstration project in the field of distribution land characteristics of f micrococci. t Amendment to that certain agreement between the California State Department of Public Health and Contra Costa County, dated November 29, 1957, and approved by the State Department of Finance on January 15, 1958, which amends the fifth paragraph which allowed $10,065 for total amount of contract, to read $12,784, and Exhibit of r said agreement, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supe rvis ear Silva, IT IS BY THE BOARD ORDERED that said amendment be and the same is hereby APPROVED and Ivan T. Goyak, Chairman of this Board, is authorised to execute said amendment on behalf of the County.; EpY The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of erroneous assessment and for cancellation of all penalties and costs. The CountyAssessor havingfiled with this Board a request dated May12 1958 r for correction of erroneous assessmet and for cancellation of all penalties nd costs; and said request 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 is authorised to correct said assessment numbered as follows: For the fiscal year 1957-58: Assessment No. 665425 Cancel all penalties and costs and transfer 4553.77 from the duplicate payment fund to payment of the second installment of 1957-58 taxes The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Cleaning of weeds along a strip approxi- mately 15 ft. in length be-f tween L Street and the air Grounds near Antioch. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE --- u Tuesday, May 13 , 1958, Continued - BOARD ORDERED that the Public Works Director is directed to arrange for the cleaning of weeds from the road between L Street and the County Fair Grounds near Antioch; and IT IS FURTHER ORDERED that if said Public Works Director deems it advisable Ito have help from the Rehabilitation Center, the Sheriff is authorised to transport prisoners from said Center to the area above referred to, the number of prisoners and dates upon which they shall be transported to be at the discretion of the Sheriff. rt The foregoing order is passed by the unanimous vote of the Board. h In the Matter of Request from San Francisco Bay Area Council, Inc. for appropriation in 1958- 59 budget. J The San Francisco Bay Area Council, Inc. having filed with this Board a re- quest for an appropriation of ;1,000 in the 1958-59 budget said amount to be used in advertising and publicising the resources of Contra Costa bounty; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT I3 BY THE BOARD ORDERED that said request is referred to the County Administrator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising Orinda County Fire Protection District to employ private counsel for limited purpose. On the recommendation of the District Attorney, and on motion of Supervisor Nielsen seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Orinda County dire Protection District be and it is hereby authorized to employ private counsel for the limited purpose of representing said District in its damage action in the amount of $6,364.48, and which occurred when the area to the rear of headquarters station flooded and was inundated by water. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed lease of portion of Buchanan Field to Permanent Filter Corporation. A communication addressed to Mr. Allan D. Greenwood, President, Permanent Filter Corporation, 1800 West Washington Boulevard, Los Angeles 7, in which certain s agreements are set forth with reference to a proposed lease from the County to said Permanent Filter Corporation for space at Buchanan Field, is read to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign said letter and forward it to said g Mr. Allan D. Greenwood, and the Clerk is ordered to file a copy of said letter with the records of this Board. sir The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing District Attorney and Right r of Way Division of Public Works Department to prepare documents reconveying to City of Richmond County's half in- terest in six lots at Civic Center, Richmond. 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 Dis- trict Attorney and the Right of Way Division of the Public Works Department are in- structed to prepare a reconveyance of title to the City of Richmond of County's half interest in six lots in Block 4 of Nicholl Macdonald Avenue Civic Center, Richmond, con veyed to the County of Contra Costa by the City of Richmond in March, 1942. The foregoing order is passed by the unanimous vote of the Board. In the Matter of. Declaring office of Commissioner of Eastern Contra Costa County Fire Protection District vacant and appointing Howard Wiedemann as Commissioner of Eastern Contra Costa County Fire Protection District. Supervisor Nielsen having been notified by Mr. Gerould L. Gill, Commissioner of the Eastern Contra Costa County Fire Protection District, that Thomas Bettencourt 4 has moved from Contra Costa County; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said office is declared VACANT. IT IS BY THE BOARD FURTHER ORDERED that Howard Wiedemann of San Ramon be and he is hereby appointed as Commissioner of the Eastern Contra Costa County Fire Protec- 104 P Tuesday, May 13, 1958, Continued - tion District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of R. E. Graham as Commissioner of the Contra Costa County Park Commission. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that R. E. Graham, 501 Monument Boulevard Concord, be and he is herebyappointedCommissioneroftheContraCostaCountyPark6ommissionfortheunexpired term of Irving R. Kraemer, resigned (to July 1, 1959) • The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Appointment of Thomas Maxwell Wilson as Com- missioner of the Contra Costa County Park Commission. n On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE { BOARD ORDERED that Thomas Maxwell Wilson 5723 Sutter Avenue, Richmond Annex, be and he ! is hereby appointed Commissioner of the 6ontra Costa County Park Commission for the un- , expired term of Ivan W. Hill, resigned (to June 9, 1960). AT The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 1196 (Swimming Pool Ordinance). WHEREAS on February11 1958, the Board of Supervisors ado f 1196 requiring the fencing of swimming pools, and adopted Ordinance No. g WHEREAS, responsibility for administering and enforcing provisions of this ordinance has not been assigned, and WHEREAS, requests for exceptions and verifications of compliance are now being received,n NOW, THEREFORE, BE IT RESOLVED, that the County Building Inspection Department is hereby designated as the administering and enforcing agency, and ihR BE IT FURTHER RESOLVED, that the County Building Inspector consult with the f" County Administrator on the development of suitable procedures to effectuate provisions ; of the ordinance. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, j W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Supervisors - NONE. M In the Matter of Proposed Change of Boundaries of Mt. Diablo Uni- fied School District, Lafayette School District, and Acalanes Union High School District. 4 The County Superintendent of Schools having filed with this Board a petition for a boundary change involving the boundaries of Mt. Diablo Unified School District of ! Contra Costa County, Lafayette School District of Contra Costa County and Acalanes Union High School District of Contra Costa County, accompanied by his recommendation that the petition be approved, and the certificate of the County Clerk as to the suffi- ciency of the signatures attached to said petition, and this Board deeming it advisable ; to hold the hearing upon said petition rather than calling an election to be held in the territory proposed to be transferred, and good cause appearing therefor, and upon motion of Supervisor Nielsen, seconded by Supervisor Taylor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that Tuesday, July 15 1958, at the hour of ten o'clock a.m. of said day, in the Chambers of the Board of Auperviso rs, Hall of Records, Martinez, Cali- fornia, be, and they are hereby, fixed as the time when and the place where a hearing will be held upon such petition for change of boundaries. The foregoing resolution is adopted by the unanimous vote of the Board. I S 104A Tuesday, May 13, 1958, Continued - In the Fatter of Application of Freeway Industrial Prop- erties, Inc. , for a Rock Crusher Permit on its wtuarry. WHEREAS, on the 17th day of March, 1958, Freeway Industrial Properties, Inc., applied to the Board of Supervisors for a rock crusher permit on certain property in the Moraga area, and WHEREAS, after due notice thereof having first been given by publication and posting in the manner required by law, a hearing was held by this Board for the purpose, of considering said application, and WHEREAS, prior to such hearing the Board of Supervisors had referred the matter to the Planning Commission of the County of Contra Costa for recommendation and report, and E WHEREAS, on the 22nd day of April, 1958, the Board of Supervisors received from the Planning Commission a communication recommending that the permit be granted under certain conditions as therein reported, and WHEREAS, on the 22nd day of April, 1958, this Board closed the hearing on the application, said matter to be taken under submission for decision on the 6th day of ! May, 1958, and f r WHEREAS, the Board, desiring further time to consider said matter, continued the time for said decision to the 13th day of May, 1958, and WHEREAS, Supervisor Nielsen moved that the application be denied, which motion was not seconded, NOW THEREFORE, IT IS ORDERED that said application be granted, subject to the following restrictions as recommended by the Planning Commission: y 1. The operator shall maintain effective dust control so as to prevent any I substantil discharge of dust into the atmosphere or any dust nuisance on public roads or private property. 'just control shall be exercised on the working face, on trucks, at the crusher, at the spoil area, on the access road, and on all the operations con- nected with the quarry operations connected with the quarry operation. 2 Theermittee will rove the intersection to the Count road according to a plan attached to this permit. The intersection shall be a stop intersection d the access road shall be graded to provide a level approach to the County road. The ! plan of the intersection shall be a part of the plot plan and shall be designed . to provide a safe intersection for the operator of the quarry. 3. The permittee and quarry operator shall at all times and at his own ex- pense, construct and maintain such sanitary facilities as will assure the safeguarding of any public water supply from polution. The Public Health Officer for the County of Contra Costa shall determine what sanitary facilities are necessary from time to time n order to assure and fulfill this requirement. The Health Officer of Contra Costa ounty shall determine what, if any, measures shall be taken to prevent any polution of drinking water, turbidity or other contamination of the water by quarry or rock crushing operations. i 4. The permittee and quarry operator shall at all times operate and maintain ' said rock quarry in such manner as will prevent the erosion and wasting of material, waste and debris of any kind into any public water supply. In this connection, a) Said permittee and quarry operator shall construct and maintain from time to time such silt and erosion control dams, structures, and other devices as will at all times prevent the silting and erosion and wasting of any material, waste or debris into any public water supply. b) The entire cost of constructing and maintaining the silt and erosion control dams, structures or other devices as herein provided shall at all times be borne by the permittee and quarry operator. c) The need and necessity therefor, number, type, size and location of said silt and erosion control dams, structures, and other devices shall at all times herein be determined by the Chief Engineer of the Contra Costa County Flood Control and Water Conservation District. 5. Quarry operations shall be so conducted that there is no diversion of water from one watershed to another. 6. A plot plan, showing the location of the area to be quarried and other features, is attached to and made a part of this permit. The foregoing order was made on the motion of Supervisor Taylor, seconded by Supervisor Buchanan and adopted by the following vote: AYES: Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva NOES: Supervisors _ Mel F. Nielsen ABSENT: Supervisors -None. x i i i LG Oslo- IM AIWE ^ rte 1041 A3' Tuesday, May 13, 1958, Continued In the Matter of Application of Freeway Industrial Prop- eway Industrial Properties, Inc. , er permit on certain property in j irst been given by publication and 4 s held by this Board for the purpose! j y f Supervisors had referred the Contra Costa for recommendation and e Board of supervisors received Indingthatthepermitbegranted is Board closed the hearing on the on for decision on the 6th day of f 7' consider said matter, continued = 958, and application be denied, which motion lication be granted, subject to the Commission: dust control so as to prevent any any dust nuisance on public roads ed on the working face, on trucks, d, and on all the operations con- f e quarry operation. i Y ction to the County road according n shall be a stop intersection and r f approach to the County road. he , 5 Rt plan and shall be designed to quarry. i 1 at all times and at his own ex- ies as will assure the safeguarding lic Health Officer for the County of { O es are necessary from time to time fhe Health Officer of Contra CostajbetakentopreventanypolutionJofthewaterbyquarryorrock a 1 at all times operate and maintain erosion and wasting of material, + supply. In this connection, s tall construct and maintain from ties urea, and other devices as will at ingof any material, waste or debris4 t. aaintaining the silt and erosion Y, provided shall at all times be C` 1xT ber, type, size and location of said I n ar devices shall at all times herein ICostaCountyFloodControland 'Mater E 7 ted that there is no diversion of t F the area to be quarried and other ermit. M on of Supervisor Taylor, seconded byOto: M ylor, W. G. Buchanan, Joseph S. Silva S Y w t+ u F Q 1'-" Y'- t 1 Y C i ,. ' Aw b r s .....*.y -^" x"i eo" x d'+''s'a'"x -'*`s`''i t..- M x.. atC . K`1 d 'l 'A k '' R _ j r e I r ;,kx t ,.47 J htr` a CV. i Fd s i.I S µR . 4 r.. r . f 7 T it ` fib' 4 r ' k vh 4t . h'`VxY"-. fir'. IilI ' fly:.F r d 1, r 4s f1 ti P C} c-/ f y t I s N y y F4 V T S a .I t f i r rf x. f 1G,. Y bye s2 N r rry YJ Ir , d` . r" 4 "'£ y y e r m... i T .,^'r+'" z., -.&".aFP` 'r ad i.FtY q5-h v(>th61 3 a ,r' ycA.-.4h . s x^t t w t` t rec ry,'k.r s `%F k Grp: b w f' G i v__ f I Xi. .< Sr .'ga ` s k r„,Z aG i Se r,xis a ..i` S 3+ - , fv ,:'- wt' u y"fi e`” Y ate x+ t ".'[ f t Ny,.x- s s u a t y I a T fie: 4 f d, p S i o- t._xk t d' W i i4 ry r„ sr^,r•;, i ,f S ' 'r"'L, tE sxx x Jn r' 0- z . .6 7r"r fi 1' AJ ' v' S ' iF F y lr,},y:. M. t3zfY. v k' he F- M r x r* n i-W s di:b,k f i E 1 l i S T uJJ+'. 1 fg Y a++ k.,i'1 s4 o'i f i 3 q F h i s. i i I` , fir x' ifr' 4 ,- r' *y s T x.+ z: r 6 2 x r x f,t' k, , x r. r.' r. yi 4!}S gg I K tk i r f M H II - r i P WOO j •=I 'sal2Jedoaa ZeT i PUI .9eKae r3 d is: M pan ua `8S6T €t 6ePsy a Tuesday, May 13, 1958, Continued - In re Issue of Bonds of Lafayette School District 1956 School Bonds, Series B. WHEREAS, the Board of Supervisor of Contra Costa County, State of California, heretofore on the 2nd day of October 1956, duly passed and adopted its resolution and order providing for the issuance of 1970,000 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 #300,000 principal amount were designated "Series A" a and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $3001000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and j.WHEREAS, said resolution provided that the remaining $670,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $225,000 principal amount of said remaining 4 bonds of said authorized issue be issued and sold for the purposes for which authorized IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the F issuance of $970,000 principal amount of 1956 School Bonds of Lafayette 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. 225,000 principal amount of said bonds shall be and constitute an additional a series of said issue , to be designated "Series B". Said bonds of Series B shall be dated July 15, 1958, shall be 225 in number, numbered consecutively from B-1 to B-225, w 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 f shall mature in consecutive numerical order, from lower to higher, as follows: 10,000 principal amount of bonds of Series B shall mature and be payable on July 15 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 July 15 in each of the years 1974 to 1978, both inclusive. Said bonds of Series B shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 15th day of July, 1959, and thereafter semi-annually on the 15th days of January and July of each year until said bonds are paid; Said bonds of Series B shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be countersigned,i 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 t; 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 ex- ecuted, shall be delivered to said county treasurer for safe keeping. Y IT IS FURTHER ORDERED that said bonds of Series B shall be issued substantiall in the following fora, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA B - 1,000 SCHOOL BOND OF LAFAYETTE SCHOOL DISTRICT of Contra Costa County. 1956 School Bond, Series B 9. f LAFAYETTE SCHOOL DISTRICT of Contra Costa County, State of California, acknowl. edges 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 o the United States of America with in- terest thereon in like lawful money at the rate of per cent ( 3 per an- num, payable at the office of said treasurer on the t days of January and July of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a duly authorized issue of bonds of like tenor (except fo w` such variation, if any, as may be required to designate varying series, numbers denom- inations, interest rates and maturities) , amounting in the aggregate to $970 OOb, and is authorized by a vote of more than two-thirds of the voters voting at an eiection duly and legally called, held and conducted in said district on the 6th day of March, 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 Constitu tion and laws of said State. F 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 per- formed in strict conformity with the laws authorizing the issuance of this bond, that 106 Tuesday, May 13, 1958, Continued - this bond and the interest coupons attached thereto are in the fora 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 Hind 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 July, 1958. Seal ) IVAN T. GOYAK Chairman of Boardo upervisors COUNTERSIGNED: H. E. McNAMER County Auditor W. T. PAASCH County Clerk and Clericof the Board of SupeFa-sors 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 sinking fund of the Lafayette School District in said County, on the 15th day of 19 at his office in Martine a, in said oust y,tie sum of being interest then due on 1956 School Bond No. B- Series B, of sa3d st'rTct. H. E. McNAMER County Auditor 1 IT IS FURTHER ORDERED that the money for the redemption of said bonds of tSeries 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 Iof such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board if supervisors shall cause a notice of the sale of said bonds of Series B 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 6osta, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday, the 10th day of June, 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 reject any and all bids for said bonds. The foregDing 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 13th day of May, 1958, by the following vote, to wit : AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expendi- 4 tures statement for the fiscal year 1957-58, as of March 31, 195$2 IT IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter of Personnel Adjustments. 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 following personnei adjustments are APPROVED: HOSPITAL Add 9 Staff Nurse and 25 Hospital Attendant positions, effective May 149 1958 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments.z On the recommendation of the County Administrator and on motion of Supervisor ! Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following appropriation adjustment be and the same is hereby APPROVED: Appropriation Decrease Increase i PACHECO PARK AND FLOOD CONTROL Pacheco Park - Services 100.00 4 k G! Tuesday, May 139 1958, Continued - a; A PrroWation Decrease Increase PACHECO PARK AND FLOOD CONTROL (Con't) Pacheco Park - Capitol Outlay 300.00 Flood Control - Services 100.00 Unappropriated Reserve General Fund 300.00 The foregoing order isassedp by the unanimous vote of the Board. In the Matter of .Appropriation Adjustments. i On the recommendation of the County Administrator and on motion of SupervisorBuchanan, seconded by Supervisor Silva, IT IS BY THE HOARD ORDERED that the followingappropriationadjustmentsbeandthesameareherebyAPPROVED:a Appropriation Decrease Increase PUBLIC DEFENDERS - 113 s Services 6,500 Unappropriated Reserve General Fund 69500 JUDICIAL DISTRICT WALNUT CREEK NO. 3 Salaries Temporary and Seasonal (143-200) 290 i Services 143-300) 579 rInventoryandExpendableSupplies (143-500) 415 i Unappropriated Reserve General Fund 1003 714 JUDICIAL DISTRICT OAKLEY N0. 17 Inventory and Expendable Supplies (157-500) 18 Services 15? 3(>D 33UnappropriatedReserveGeneralFund100315 SUPERIOR COURT TRIAL EEPENSE e Services 139-300) 190900 Unappropriated Reserve General Fund 1003 199900 RICHMOND MUNICIPAL COURT (16E) Sundry Services 2000 A Communications 3756?4 Services to other departments 214 Expense re-imbursement 161 InventoUnappropriatednReservese General Fund 1003 272$s; RICHMOND BUILDING (178) Pennsylvania Edger do trimmer (Re lac't) Unappropriated Reserve Fund p 25 25 t yk SEALER OF WEIGHTS ANMEASURES 0238), a Services 329) 200 Expense Reimbursements 402) 125 Inventory Expend. Supp. 5r 5) 75 Capital Outlay 9b9) Special Expenses Use of Count EquipmentCountyhqPment 673) 985 3 Unappropriated Reserve General Fund 1003 484 CROSSING WATCHMEN 1 t Other Services (241-329)500 Unappropriated Reserve General Fund 1003 500 x.., HOSPITAL Services 502-300 65 000 Inventory fern able supplies 502-500 20 00(3 45,000 Cost Capital Outlay 502-900 (48 bed-ward)90,000 Outside Hospital Care 504 - 329 31,804AmbulanceService505 - 361 4,600 Weimar Sanatorium 307 - 322 309000 Capital Outlay (48 bed-ward) 38A00 PROBATION State Homes 539-322)49221 n California Youth Authority 536-322)2,000 Probation Dept. - Temp. Salaries 531-200)11659 r Probation Dept. - Services 531-300) 612 Probation Dept. - Exp. Reim. 531-400) 700 Probation Dept. - Inv. Exp. Supplies (531-500)1,050 Probation Dept . Special Expense 531-600)11800 N . i 1 nnQ Tuesday, May 13, 1958, Continued - Appropriation Decrease Increase C BRIONES PARK k Land Purchase 256 Unappropriated Reserve General Fund 256 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. s George M. Boonos and Gertrude M. Boons, William Marvin Herrin, Jr. , and Joanne M. Herrin and Burr W. Strecker and Augusta E. Strecker having filed with this f Board on May 8, 1958, claim for damages, the full extent of which is not yet determin- able; 4 NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded 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. In the Matter of Cancellation of Deed issued to the State of California. This Board having received a petition for the cancellation of the deed issued ! to the State of California and to also direct the County Recorder to cancel said deed on his records; and I The County Tax Collector-Treasurer having certified that the hereinafter data , lwas taken from the tax records in his office, that it is true and correct and that the x property described was assessed for the taxes and special assessments shown; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE1BOARDORDEREDthatthedeedissuedtotheStateofCaliforniaiscanceledonthefollow-1 ing described property as requested: DESCRIPTION: Por NW qr Sec 23 T1S R3W Bd NW NE AND SE by Moraga Redwood Hts Ext No 1 and SW by Oak Ant Ry marked reserved 0.170 Ac RECORD TO BE CANCELLED: YEAR VOL PAGE Assessment No. Abstract Amount Sale No.Deed. No. 1950-51 19 129 40001-12 6.41 1597 Recording Data Vol. Pae Record 2829 33 i IT IS BY THE BOARD FURTHER ORDERED that the County Recorder is directed to cancel said deed. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Waste i Disposal Committee i - Report. i This Board having on April 29, 1958, continued to this date, the matter of further consideration of the report heretofore submitted by Mr. John A. Ne3edly, Chair- ; man of the Waste Disposal Committee; and Mr. Francis W. Collins, District Attorney, appears and recommends that the report and proposed ordinance be returned to the Committee; and EMr. 0. F. Fenstermacher, member of said Committee, appeared and requested: r 1) That the Waste Disposal Committee be reactivated and that the report submitted April 22, 1958, by Mr. Nejedly, Chair- man of the Committee, and the proposed ordinance be with- drawn in order that they may be reconsidered by the Com- mittee; 2) That the Board of Supervisors give ample time to said Com- f mittee to prepare a complete report; 3) That Mr. Caesar Acquilano, member of the Waste Disposal Committee, be removed from said Committee for the reason that he is presently out of the County; 4) That Mr. Richard Gran$ella, partner in the firm of the Richmond Sanitary Service, be appointed in Mr. Acquilano's place; and this Boa fsrdhavingconsideredsaidmatterandi4r. Fenstermacher's requests; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by SupervisorNielsen, IT IS BY THE BOARD ORDERED that the requests of Mr. Fenstermacher be and the same are hereby granted: the committee is reactivated and the report and proposed i I i t f Tuesday, May 13, 1958, Continued j s U 1 ordinance are withdrawn for reconsideration of the Committee, Mr. Caesar Acquilano is removed from said Committee, and in his place Mr. Richard Granzella is hereby appointed , a and June 24, 1958, at 10 a.m. is hereby fixed as the time for hearing on the report by the Waste Disposal Committee. The foregoing order is passed by the following vote of the Board on the 13th day of May, 1958: j AYES:Supervisors - IVAN T. GDTAK, MEL F. NIELSEN, RAY S. TAYLCR, W. G. BUCHANAN, JOSEPH S. SILVA. i R NOES:Supervisors - HONE. ABSENT: Supervisors - BONE. And the Board adjourns to meet on Thursday, May 15, 1958s, in the Board Chamber , Hall of Records, Martinez, California. Chairman Y ATTEST: W. T. PAASON, Ci ERK BY Deputy Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, MAY 159 19583, THE BOARD DIET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF f$, RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. IVAN T. GDYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN 2 JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Bids for 1 construction of concrete channel lining in east fork of Grayson Creek located in Pleasant Hill (Contra Costa f' County Flood Control and dater Conservation District). s This Board having on May G, 1958, adopted an order approving plans and speer fications for construction of reinforced concrete channel lining in the east fork of Grayson Creek located in Pleasant Hill and setting May 27, 1958, at 11 a.m. , as time for receiving bids; and Good cause appearing therefor; and on motion of Supervisor Taylor, seconded iby Supervisor Silva, IT IS BY THE BOARD ORDERED that the date heretofore set for the ireeeiving of bids is changed from May 27, 1958, to June 4, 1958, at 11 a.m. x The foregoing order is passed by the unanimous vote of the Board. k 5h And the Board takes recess to meet on Tuesday, May 20, 1958, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. Y k6 V0W,*2tt"P- t ni WTTEST: Chairman W. T. PAASCH, CIM a By Deputy lerk 3 t A 4 An I Y BEFORE THE BOARD OF SUPERVISORS j TUESDAY, MAY 20 1958 s THE BOARD MST IN R96ULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING: SUPER- t VISORS A49L F. NIELSSN, RAY S. TAYLOR, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN. i In the Matter of Authorizing additional personnel. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Silva, the Board authorized the addition of one position in the class of Deputy Agricultural Commissioner, Range 33, and the cancellation of one position of Senior Agricultural Inspector, Range 31, when the position of Deputy Agricultural Commissioner is filled, in the office of Agricultural Commissioner. The foregoing order is passed by the unanimous vote of the Board members pre- sent,c. I In the Matter of proposed inclusion of certain em- 4 ployees in the Civil Ser- vice system. This Board having received a request from Mt. View Fire District that the paid firemen be included in Civil Service commencing July 1, 1958; and Mr. James Harley, Manager of the Contra Costa County Employees Association, ihaving requested the inclusion of employees of Sanitation District 7-A in said system; i and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said requests be and the same are hereby referred to the County Ad- ministrator and to the Civil Service Commission for study and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Amendment to contract for Federal allocations to Local Public Health Agencies. Amendment dated May 8, 1958, to that certain agreement between the State of California, through its Department of Public Health, and Contra Costa County, dated July 1, 19579 and approved January 28, 19589 by the Department of Finance, with refer- s ence to federal allocations to public health agencies, which provides that the total amount of contract is amended from $21,120 to read 424,972, is presented to this Board;; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said amendment be and the same is hereby APPROVED and W. G. Buchananr Vice Chairman of this Board of Supervisors be and he is hereby authorized to execute said amendment on behalf of the County of 6ontra Costa. r The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S.Silva i NOES: Supervisors - None ABSENT: Supervisor Ivan T. Goyak. In the Matter of Approval r of Appropriation Adjust- ment s. i On the recommendation of the Goontp Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that appropriation adjustments for the following departments are approved and authorized: Auditor-Controller (105) Appropriation Dec_ Inc_ s 3 Cost Applied (105-701) 69000.00 Temporary Seasonal Help (105-200) 19150.00 fEmployeesExpense Reimbursements (105-400) 335.00 f Unappropriated Reserve, General Fund 1003 4,515.00 i i 1 Tuesday, May 20, 1958, Continued - Appropriation Adjustments (Continued) Bay Point Sewer Maintenance District Decrease_Inc_ree Special Expense 459000.00 Coroner _ Public Administrator (114) 1) Staff Personnel Temporary k Seasonal (114-204) 500.00 2) Services (114-300)1,415.00 3) Office Supplies (114-544) 135.00 y Unappropriated Reserve, General Fund (1003) 19050.00 County Clerk Capital Outlay _ 20 Voting Booths 22250.00 TM Unappropriated Reserve, General Fund 23,250.00 Jai zhTemporarySalaries4,231.00fi. Unappropriated Reserve, General Fund 49231.00 Judicial District, General Expense (1= Office Supplies 159-544) 10.00 Printed Supplies (159-545) 110.00 Unappropriated Reserve, General Fund (1003 120.00 Planning Department t Services (Sundry Fees) 118-307 3,000.00 Unappropriated Reserve, General Fund (1003) 39000.00 Tabulating Capital Outlay 5 - 407 Control Panels Code 291 460.00 1 - Rack Stank Independent 40.00 Applied Costs 500.00 i The foregoing order is passed by the unanimous vote of the Board members present. Jn the Matter of Approval of plans and specifications jfor construction of storm drain at Hillgrade Avenue Contra Costa County Storm Drainage District, Zone 13 ). Plans and specifications for construction of approximately 824 lineal feet of concrete storm drain and appurtenances thereto in Hillgrade Avenue from the Southern Pacific Railroad to San Ramon Creek and 306 lineal feet of earth channel along theSouthernPacificRailroad (Contra Costa County Storm Drainage District) having been submitted to and filed with this Board this day by C. C. Rich, Chief Engineer, Contra Costa County Storm Drainage District; On motion of Supervisor Taylor, 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. t YJ IT IS BY THE BOARD FURTHER ORDER3D that the general prevailing rate of wages, iwhich 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- ti ons. 1 IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for June 10, 1958, at 11:00 a.m. IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said notice to be published in the WALNUT CREEK SUN. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Directing Public Works Director to investigate to determine whether additional street light is needed in front of Byron Post Office. On motion of Supervisor Silva seconded by Supervisor Nielsen, IT IS BY THE a BOARD ORDERED that the Public Works birector is directed to investigate to determine whether an additional street light should be installed in front of the Byron post-office The foregoing order is passed by the unanimous vote of the Board members present. Tuesday, May 20, 1958 - continued - In the Matter of Hearing on report from Planning Commission re con- dition of certain land on U. S. 40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision. This Board having heretofore continued to this date the hearing on the report from the Planning Commission with reference to the condition of certain land on U. S. I #40 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 by telephone requested another continuance of the hearing in order that certain debris may be burned on said property; and iOn motion of Supervisor Nielsen, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the hearing be and it is hereby further continued to June 4, 19581 at 10 a.m. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Affidavit of publication of Ordinance 1221. This Board having heretofore adopted Ordinance No. 1221 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 Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. f 1 The foregoing order is passed by the unanimous vote of the Board members i present. In re Issue of Bonds of Alamo School District 1955 School Bonds, i Series B. WHEREAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 10th day of January, 156, duly passed and adopted its resolution and order providing for the issuance of 1250,,000 principal amount of bonds of Alamo 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 1 was divided into series of which $89,000 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 $89,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $161,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $82,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $250,000 principal amount of 1955 School Bonds of Alamo School District, is incorporated herein by reference and all of the provisions thereof are made a part heredf and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. 82,000 principal amount of said bonds shall be and constitute an additional: i series of said issue, to be designated "Series B". Said bonds of Series H shall be dated July 15, 1958, shall be 82 in number, numbered consecutively from B-1 to B-82, i 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: 4,000 principal amount of bonds of Series B shall mature and be payable on July 15 in each of the years 1959 to 1957, both in- clusive; I 2,000 principal amount of Series B shall mature and be payable on July 15, 1979. jSaid bonds of Series B shall bear interest at the rate of not to exceed five i 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 July, 1959, and thereafter semi-annpazlly on the 15th days of January and July of each year 1 until said bonds are paid; I1 Said bonds of Series B shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be counter- signed, and the seal of said board affixed thereto, by the county clerk of said county and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise I i i Tuesday, May 20, 1958 - continued - 7 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 B shall be issued substanti- ally in the following form, to wit: Number MUTED STATES OF AMERICA Dollars STATE OF CALIFORNIA 1,000 SCHOOL BOND OF ALAMO SCHOOL DISTRICT G of Contra Costa County. 1955 School Bond, Series B F kt ALAMO 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 Ethe treasurer of said county on the 15th day of 19 the principal sum of One Thousand dollars $1,000) in lawful money`the Unitestates of America, with interest thereon in like lawful money at the rate of Der cent per annum, payable at the office of said treasurer on the 15th days of January and July of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a duly authorized issue of bonds of like tenor (except sTforsuchvariation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate of $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, 1955, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said 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 koutoftheinterestandsinkingfundofsaiddistrict, and the money for the redemption r 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 b the County Clerk, and the seal of said board to be attached thereto, the 15th day of July, 1958. Seal) IVAN T. 00YAK Chairman of and of Supervisors COUNTERSIGNED: H. E. McNAMER W. T. PAASCH County Auditor County Clerk and Clerkof the Board of Supervisors t IT IS FURTHER ORDERED that to each of said bonds of Series B shall be attache interest coupons substantially in the following for, 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 Alamo School District in said County, on the 15th day of 19 at his office in Martinez, in sai_ nt,Couy, tie sum of being interest then due on School Bond No. B- Series B, of said strict. x i H. E. McNAMER County u for IT IS FURTHER ORDERED 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 ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series B to be published at least two weeks in THE 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 17th day of June, 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 reject any and all bids for said bonds. fa 114 Tuesday, May 20, 1958 - continued - 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 20th day of May, 1958, by the following vote, to wit: AYES:Supervisors - MEL.F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. j NOES:Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK In the Matter of Certificate from Secretary of State with reference to City annexations.f IT IS BY THE BOARD ORDERED that certificate issued by the Secretary of State j 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 r Antioch 409-A May 13, 1958 The foregoing order is passed by the unanimous vote of the Board members present. P I In the Matter of Approval of Change Order No. 3, contract l for alterations and additions i to Laundry, Contra Costa County Hospital, Martinez. On the recommendation of Schachtman & Velikonia, Architects, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Change Order No. 3 which ADDS the sum of $150 for certain changes and extends con- tract period to May 20, 1958, contract with Victor A. Kaufenberg for alterations and additions to laundry at Contra Costa County Hospital, Martinez, is APPROVED and the Vice 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 Accepting and Giving Notice of Completion of a Contract with Victor A. Kaufenberg for additions i and alterations to laundry at Contra Costa County Hospital, Martinez. WHEREAS, the County of Contra Costa having on September 3, 1957, entered into' agreement with Victor A. Kaufenberg, 241 Brown Street, Martinez, for additions and al- terations to laundry at Contra Costa County Hospital, Martinez, with the Phoenix Assurance Company of New York as surety, and WHEREAS, E. A. Lawrence, Superintendent of Buildings, and Schachtman and Velikonia, Architects, 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; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Silva-9; IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPIETED on the 20th day of May, 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 members present. In the Matter of Approving r 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 l ADOPTED:x k Ordinance No. 1230 which rezones Alhambra Valley Area. P 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. 1230 in the Contra Costa Gazette. The foregoing order is passed by the unanimous vote of the Board members y present. t i f Tuesday, May 20, 1958 - continued - y In the Matter of Authorising Discontinuance of charge for dues deduction for Building Service Employees Union. On the recommendation of the County Administrator and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that there will be no charge for dues deduction for the Building Service Employees Union. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Approval of agreement with California State Department of Social Welfare with reference to child welfare services and personnel for the fiscal year ending June 30, 1959. An agreement between California State Department of Social Welfare and Count of Contra Costa which sets forth the services to be provided by the Child Welfare Division staff and the duties of the Child Welfare Supervisor I and Child Welfare Services Workers, and provides that the County may employ a Child Welfare Supervisor sr j I and five Child welfare workers II under certain conditions, and that reimbursement to the County of Contra Costa from the State Department of Social Welfare from Child Welfare Services funds shall not exceed 111,655, and that the effective date of said agreement shall be July 1, 1958, and shall expire on June 30, 19599 is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and the Clerk of the Board of Supervisors is AUTHORIZED and directed to execute said agreement on behal of the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving bridging of break in service of Amy Costa, Registered Nurse at County Hospital. 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 brid- ging of break in service of County employee, Amy Costa, Registered Nurse at the County Hospital, to give her credit for service award purposes for the period from January, 1949, to March 26, 1955, is APPROVED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing y Administrator to sign con- tract with State re striped bass survey in adjoining waters. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE ar, BOARD ORDERED that the County Administrator is authorized to sign a contract with State to pay $1,000 from Fish and Game Fine Fund towards striped bass survey in ad- joining waters. The foregoing order is passed by the unanimous vote of the Board members present.e In the Matter of Approval of Lease of Premises from the City of Martinez. (Chief Deputy Coroner's office. ) WHEREAS, a lease dated the first day of June, 1958, has been negotiated by the Right of Way Division of the Public works Department and has been tendered to this Board, NOW, THERE.qME, BE IT RESOLVED that the terms and conditions of said lease are hereby approved and the vice Chairman of this Board is authorized and directed to execute said lease for and on behalf of the County of Contra Costa. The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Supervisor Silva, and adopted by the following vote of the Board: i AYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, Chairman r 1 3 t i 1 1 ii Tuesday, May 20, 1958 - continued - f I In the Matter of the approval and execution of an agreement between Contra Costa County Storm Drainage District (Zone 13) and the State of California, Department of Public Works, Division of Highways. There having been presented to this Board of Supervisors as ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District (Zone 13) an agree- ment between said Contra Costa County Storm Drainage District on the one part and the State of California, Department of Public Works, Division of Highways, all pertaining to a cooperative agreement for drainage improvements in San Ramon Valley between Alamo and Walnut Creek, and upon recommendation of C. C. Rich, Chief Engineer of such Dis- trict, and after approval by the office of the District Attorney of Contra Costa County, and good cause appearing therefor, d o Supervisors o£ the Count of Contra CostaBEITRESOLVEDbytheBoarfpey State of California, as ex-officio the Board of Supervisors of Contra Costa County Storm Drainage District (Zone 13) that the said agreement be and the same is hereby approved; and BE IT FURTHER RESOLVED that the Vice Chairman of the Board of Supervisors and the County Clerk be and they hereby are authorized and directed to execute said agreement for and on behalf of Contra Costa County Storm Drainage District (Zone 13). i The foregoing resolution was passed and adopted by the unanimous vote of the ! j Board of Supervisors at a meeting of said Board held on the 20th day of May, 1958. In the Matter of Directing Publication of Notice of Intention to Purchase Real Property from C. A. Hooper & Co. Buchanan Airfield "clear zone" purposes). WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from C. A. Hooper & Co. , two (2) parcels of contiguous ; real property described in the following notice, at a purchase price for Parcel One of i Twenty-nine Thousand, Three Hundred and Seventy-tyro Dollars ($29,372) for the purpose of securing necessary "clear zone Parcel No. 4" for Buchanan Field County Airport operations; and at a purchase price for Parcel Two of Fifteen Thousand, Six Hundred and Twenty-eight Dollars($15,628) for the purpose of securing the remainder for drain- i age control; and WHEREAS, it appears tc this Board that the sins of $29072 and $15,628 are fair and reasonable Prices for said property; INOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, the 24th day of June, 1958, 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 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 "CONCORD TRANSCRIPT" for three weeks immediately preceding the date set for hearing the following Notice: NOTICE OF INTENTION TO PURCHASE REAL P OPER _ NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra ! Costa, State of California, has on the 20th day of May, 1958, in regular meeting, de- clared its intention to purchase for the County of Contra Costa, the real property des- cribed in Exhibit "A" attached hereto and made a part hereof. i NOTICE IS HEREBY FURTHER GIVEN that it is proposed to purchase said property ' from C. A. Hooper & Co. ; that the purchase price for Parcel One of said property is to '', be the sum of Twenty-one Thousand Three Hundred and Seventy-two Dollars ($29,372) , and , that the purchase price of Parcel Two of said property is to be the sum of Fifteen Thousand Six Hundred and Twenty-eight Dollars (#15,62$) ; that Tuesday, the 24th day of June, 1958, at 10:00 o'clock a.m. of said day, in the Chambers of the Board of Super- visors, Hall of Records, Martinez, California, has been fixed as the time and place i when said Board of Supervisors will meet to consummate the said purchase. Dated this 20th day of May, 195$• W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California, n` By R. M. Billeci I Putt 5 I EZHIBIT "A" PARCEL ONE: Portion of the Rancho Monte Del Diablo, described as follows: Beginning on the southwestern line of the 2.051 acre parcel of land conveyed in the deed from C. A. Hooper & Co. , to Elmer H. Brockmiller, dated July 31, 1942, re corded August 13 , 1942, in Book 674 of Official Records, page 115, distant thereon Forth 23" 18' West, 83.46 feet from the southern corner thereof; thence from said point of beginning along said southwestern line and along the southeastern line of said f I i i Tuesday, May 20, 1958 - continued - parcel (674 OR 115) South 230 18' East, 83.46 feet and North 660 42' East, 186.70 feet r to the western corner of the strip of land described as Parcel No. 1 Third in the Final Order of Condemnation, dated July 27, 1954, a certified copy of which was recorded July 27, 1954, in book 2354 of Official Records, page 355; thence along the western and southern lines of said parcel as follows: South 70 30' East, 34.87 feet; southerly on the arc of a curve to the right having a radius of 770 feet, an arc distance of 215.08 feet; South 100 48' 15" West, 237.57 feet and South 790 11' 45" East, 10 feet to the western line of the County Road between Concord and Avon; thence South 100 48' 15" West along said western line to the northern line of the 2 acre parcel of land dis- tributed to Randolph Perry, et al, in the Decree of Distribution, dated June 30, 1941, recorded July 7, 1941, in Book 605 of Official Records, page 469; thence along the northern and western lines of said parcel (605 OR 469) as follows: South 850 14' 10" West, 299.35 feet; South 170 47' 40" East 189.46 feet and South 220 53' East, 72.65 feet to an angle point in the exterior line of the parcel of land described in the deed from Josephine Hook, et al, to County of contra Costa, dated April 11, 1942, recorded May 11 1942, in book 643 of Official Records, page 15; thence- along said exterior line South &0 30' West 418.81 feet to a line drawn South 230 28: West from the point of be- ginning; thence North 230 28' East, 1105.69 feet to the point of beginning. Containing an area of 6.0 acres, more or less. PARCEL TWO: Portion of the Rancho Del Diablo, described as follows: Beginning at the intersection of the southeastern line of the strip of land described as Parcel Two in the deed from C. A. Hooper & Co. , to State of California, r dated August 10, 1938, recorded December 30, 1938, in book 489 of Official Records, page 244, with a northeastern line of the parcel of land described in the deed from Josephine R. Hook, et al, to County of Contra Costa, dated April 11, 1942, recorded May 11, 1942, in book 643 of Official Records, page 15; thence from said point of be- ginning North 660 42' East, along said southeastern line 886.83 feet to the western corner of the strip of land described as Parcel No. 1 Second in the Final Order of Condemnation dated July 27, 1954, a certified copy of which was recorded July 27, 19549 in book 2354 of Official Records, page 355; thence along the southwestern and south- eastern lines of said last mentioned strip South 230 18' East, 15 feet and North 660 42' East, 213.36 feet to the southwestern line of the 2.051 acre parcel of land con- veyed in the deed from C. A. Hooper do Co. , to Elmer H. Brockmiller, dated July 31, 1942 recorded August 13, 1942, in book 674 of Official Records, page 115; thence South 230 18' East along said last mentioned southwestern line 176.54 feet to a point which is North 230 18' West 83.46 feet from the southern corner of said Brockmiller parcel 674 OR 115) ; thence South 230 28' Nest 1105.69 feet to a northwestern line of said Contra Costa County parcel (643 OR 15) ; thence along said last mentioned northwestern line and along a northeastern line of said last mentioned parcel (643 OR 15) South 660 30' West, 198.29 feet and North 290 07' West, 954.83 feet to the point of beginning. Containing an area of 15.81 acres, more or less. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 20th day of May, 1958, by the following vote, to wit: AYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE. ABSENT: Supervisors - IVAN T. OOYAK In the Matter of Directing Publication of Notice of Intention to Purchase Real Property from LFLE E. HOSELTON, et ux. Required for Buchanan Field (Airport). v WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from LYLE E. HOSELTON and HELEN A. HOSELTON, the real property described in the following notice, at a purchase price of Ten Thousand Nine Hundred and Fifty Dollars (410,950) for clear zone Parcel No. 3 area of primary runway on Buchanan Field; and WHEREAS, it appears to this Board that the sum of Ten Thousand Nine Hundred and Fifty Dollars 010,950) is a fair and reasonable price for said property; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, June 24, 19589 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 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 "CONCORD TRANSCRIPT" for three (3) weeks immediately preceding the date set for hearing the following notice: NOTICE CF IhTEYTION TO PURCHASE ZEAL 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 May, 1958, in regular meeting, declared its intention to purchase for the County of Contra Costa, the real property described in Exhibit "A" attached hereto and made a part hereof. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to purchase said property from LYLE E. HOSELTON and HSLEN A. HOSELTON; that the purchase price of said property is to be the sum of Ten Thousand Nine Hundred and Fifty Dollars ($109950) ; that Tuesdaythe 24th day of June 1958, at 10:00 o'clock a.m. of said day, in the Chambers of theHoard of Supervisors, Hall of Records Martinez California' has been fixed as the time and place when said Board of Supervisors will meet to consummate the said F. purchase. 1 C7 t i Tuesday, May 20, 1958 - continued - Dated this 20th day of May, 1958. x W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, State of California, 3 By:R. M. Billeci Deputy EXHIBIT "A" 1 Buchanan Field (Pel. 3) Hoselton Parcel i A11 that certain real property in the County of Contra Costa, State of I California, described as follows: Beginning at intersection of southerly line of California State Highway lead- ing from Pittsburg to Richmond, (said State Highway being Department of Public Works Road IV C.C.-106-C3 with westerly line of County Road leading from Avon to Concord (and' being known as County Road C-32); said point of intersection and point of beginning being marked with a State Highway concrete monument and being at Engineering Station 251+33.36 of said State Highway survey; and running thence southeasterly along connect- ing curve at said intersection, on arc of curve to right with a radius of 50 feet (the chord of which bears South 560 43' 38" East) a distance of 98.73 feet to another State Highway concrete monument on westerly line of said County Highway C-32; thence southerly and along westerly line of said County Road on arc of curve to right with radius of 1342.47 feet (compounding with last said curve) a distance of 233.17 feet; thence leaving said County Road South 660 42' West 256.42 feet; thence North 23° 18* West 275 feet to southerly line of said California State Highway (which point is at Engineering Station 248+13.36 of said Highway Survey) and thence along southerly line of said Highway North 660 421 East 320 feet to point of beginning. Containing 2.051 acres and being parcel of land southerly of said California I State Highway and westerly of said County Road C-32 in what is known as Avon Ranch. EXCEPTING THEREFROM: The parcel of land described in the deed from Thomas C. Hill, at ux, to State of California dated March 6, 1953, recorded June 5, 1953, in book 2137 of Official Records, page 121, described as follows: Beginning for reference at the southwesterly corner of that certain parcel of land described in the deed to Thomas C. Hill, et ux, recorded January 311 1949, in book 1346 of Official Records, page 232; thence along the property line common to the lands, now or formerly of Thomas C. Hill, at ux, and C. A. Hooper and Co. , a corpora- tion, North 660 421 East 186.70 feet to the true point of commencement; thence North 70 30' West 204.09 feet; thence tangent to the last mentioned course, along a curve to the left with a radius of 50 feet, through an angle of 1050 481 , a distance of 92.33: feet to a point distant South 230 18' East, 75-00 feet from Engineer's Station 250}07.52 on the "C" line of the Department of Public Works' Survey for the State Highway in i Contra Costa County at the Avon Road intersection, Road IV-CC-106-C; thence along a 11 line parallel with and distant 75.00 feet, at right angles, from said "C" line, South 660 42' 'Jest, 194.16 feet; thence North 230 18' West, 15.00 feet to the southeasterly i line of the existing; State Highway; thence along said southeasterly line North 66" 42t East, 320.00 feet and tangent to the last mentioned course along a curve to the right' with a radius of 50 feet, through an angle of 113* 08' 25", a distance of 98.73 feet to; a point of compound curvature; thence from a tangent which bears South 0. 09t 35" East,; along a curve to the right with a radius of 1342.47 feet, through an angle of 9" 56, 57", a distance of 233.12 feet to the above mentioned common property line; thence along said common property line South 66° 42' West 69.56 feet to the point of commence went. Containing 0.752 of an acre (32,773 square feet) , more or less, including 0.052 of an acre (2,282 square feet) , more or less, in the existing public way. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,; State of California, this 20th day of May, 1958, by the following vote, to wit: 1 AYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR , W. G. BUCHANAN, JOSEPH S. SILVA l NOES:Supervisors - NONE. ABSENT: Supervisors - IVAN T. GOYAK E In the Matter of Approving Purchase and Acceptance of Deed. RESOLUTION j, WHEREAS, this Board heretofore, to wit, on the 22nd day of April, 1958 passed and adopted a resolution fining May 20, 1958, at ten o'clock a.m. in the 6hambere 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 Augusta M. French and Aileen J. French, his wife, said property being required for Rehabilita- tion Camp for Boys purposes; and WHEREAS, said resolution of intention to purchase real property was published in the "Brentwood News" for the time and in the manner prescribed by law; and WHEREAS, oral protests to the purchase of said property by the County of Contra Costa were made and overruled by this Board, 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 i 3 Tuesday, May 20, 1958, Continued - intention passed by this Board on Tuesday, the 22nd day of April, 1958; and f BE IT FURTHER RESOLVED that the County Auditor of the County of Cortra Costa be and he is hereby directed to draw his warrant in favor of Contra Costa County Title Company, for delivery to Augusta M. French and Aileen J. French, his wife, in the sum of Seventeen Thousand Five Hundred Dollars (*17 500) , said delivery to be made to said grantors upon their conveying to the County of 6ontra 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. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa by the following vote, to wit: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK. r/ In the Matter of Appointing Vr , Stanley Roth as Director of the Kensington Community Ser- vices District. It appearing that no petition signed by five per cent of the voters request- ing that a general district election be held has been presented to the Board of Direc- tors of the Kensington Community Services District; and y} It further appearing that only one person has been nominated for the office of Director of the Kensington Communit Services District, said person being V. STANLEY ROTH i NOW, THEREFORE, in accordance with the provisions of Section 60432 of the,.,,.y Government Code of the State of California, and on motion of Supervisggr, Nielsen, ,e,;1 seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said Vestanley Roth be and he is hereby appointed as Director of the Kensington Community Services District xr for a four-year term. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Acceptance of Gifts. 1 M. The following donations to the County Hospital having been received: A gift of $10 from the Alamo Women's Club, for the Patients Welfare Fund of County Hospital; r A table model Admiral TV set with 11" screen, metal folding wheelchair with 2" foam rubber cushions, and 7 a table model Stromberg-Carlson radio from Mr. and F Mrs. Carl Nieper, given in the name of Mrs. Anna Nieper, deceased; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said gifts be and the same are hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board members present. 1P, In the Matter of Granting 9' r ROCCO BUCCELLATO free per- mit to peddle in the unin- corporated area of the County. Rocco Buccellato, 96 Loma Vista, Pittsburg, California, having filed with this Board an application for a free permit to peddle fish 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 #C975855 dated October 129 1945; 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 fish 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. ki Tuesday, May 20, 1958, Continued - In the Matter of Approval of plans and specifications for construction of Fire House for Byron County Fire Protection District. Plans and specifications for construction of Fire House for the Byron County Fire Protection District having been submitted to and filed with this Board this day by D. M. Teeter, County Administrator; On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE 1BOARD ORDERED that said plans and specifications for said work be and the same are hereby 4APPROVED. 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 June 10, 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 law, inviting bids for said work, said notice to be published in THE BRENTWOOD NEWS. The foregoing order is passed by the unanimous vote of the Board members Mpresent. I In the Matter of Publication of i Notice of Intention to Reconvey Real Property to the City of Richmond (Joint B)nergency Hos- pital Site) . R E S O L U T I O N WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, on the 16th day of March, 1942, accepted a deed from the City of Richmond which conveyed an undivided one-half (J) interest in the real property described in said, deed recorded March 27, 1942, in Book 588 of Official Records at page 216; and WHEREAS, plans for the emergency hospital to be constructed owned and oper- ated Per- ated by the City of Richmond and the County of Contra Costa, jointly, have since been abandoned and the site is no longer required; and r. WHEREAS, no monetary consideration was paid for the County's interest in said site. NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, the 17th day of June , 1958, at 10:00 o'clock a.m. , of said day in the Chambers of the Board lof Supervisors in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the conveyance of the real property de- scribed in said notice. j 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 "Richmond Independent", a newspaper of general circulation, for one week immediately preceding the date set for hearing, the following notice: NOTICE OF INTENTION TO CONVEY REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra i Costa, State of California, has on the 20th day of May, 1958, in regular meeting, de- clared its intention to convey to the City of Richmond the following described real property: win described real propertyAnundividedone-half interest in the following p p y situated in the City of Richmond, County of Contra Costa, State of California: All of Lots 7 and 8, the easterly 19.85 feet of Lot 6, and the easterly 69.85 feet of Lots 26, 27, and 28 in Block 4 as said lots and block are shown and delineated upon that certain map entitled "Nicholl Macdonald Avenue Civic Center" filed in the office of the County Recorder of Contra Costa County, California October 29, 1912, said lots and portions of lots being bounded and particularly described as a whole as follows: 3 Beginning at the northeasterly corner of said Lot 8 running thence along the easterly line of said Lots 8, 28, 27, and 26, South 10° 141 45" West 1?5 feet to the southeasterly corner of said Lot 26; thence along the southerly line of said Lot 26, North 79° 45' 15" West 69.85 feet; thence $arallel to the aforesaid easterly line of Lots 8, 28, 27, and 26, North 10 141 45" East 175 feet to a point on the northerly line of said Lot 6; thence along the northerly line of said Lots 6, 7, and 8, South 79° 45' 15" East 69.85 feet to the point of beginning. NOTICE IS FURTHER GIVEN that it is proposed to convey said property to the City of Richmond without charge; that Tuesday, the 17th day of June, 1958, at 10:00 o'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: May 20, 1958. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California, By M. A. Smith Deputy" 1 t3 Tuesday, May 20, 1958, Continued - X?, PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, r : State of California, this 20th day of May, 1958, by the following vote, to wit: AYES: Supervisors - MEI. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, kd JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK. k j j41 Vice-Chairman Buchanan left the meeting to attend a funeral and Supervisor Nielsen moved that Supervisor Taylor act as Chairman Pro Tem during his absence. The motion was seconded by Super- visor Silva and passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Supe rvi sors - NONE fir; 7 ABSENT:Supervisors - IVAN T. GOYAK, W. G. BUCHANAN. And Supervisor Taylor, Chairman Pro Tem, presided when the following resolu- tions were adopted: 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. 1237 which rezones Concord Area IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required law in a newspaper of g q by pap general circulation printed and published in the County of Contra Costa as follows: No. 1237 in the Diablo Beacon The foregoing order is passed by the unanimous vote of the Board members17present. In the Fatter of Authorizing payment of mileage claims of certain members of the Proba- tion Department, etc. r' On the recommendation of the County Administrator and on motion of SupervisorK Taylor, seconded by Supervisor Nielsen, IT IS BT THE BOARD 6RDERED that the following Probat ion Officer positions are added to the regular mileage list Field Probation Officer Harold Rohlfing - Position No. 41 Richard Sullivan - n 42 Revina Freeman - " 39 f C. 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. r IT IS BY THE BOARD FURTHIM ORDERED that the name of Field Probation Officer Mary Montgomery, Position No. 15, is REMOVED from the regular mileage list. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. r; s NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, W. G. BUCHANAN. Jn the Matter of Granting permit to Al G. Kelly and Miller Bros. to conduct a trained animal show. Al G. Kelly and Miller Bros. having deposited the sum of $?5 with the County Treasurer on May 15, 1958, and having filed an application with this Board, pursuant to Ordinance No. 391 for a permit to conduct a trained animal show on June 14, 1958, at the Contra Costa bounty Fairgrounds at Antioch; On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE 1 BOARD ORDERED that said permit is granted, and the County Tax Collector is directed to issue a license for the conducting of said show. The foregoing order is passed by the unanimous vote of the Board members present. 5 T JS: Tuesday, May 20, 1958, Continued - In the Matter of Claim for r damages. Smith and Parrish, Attorneys at Lax, on behalf of ROBERT W. CASE, 115 LombardiLane , Orinda, California, having filed with this Board on Pay 14, 195$, claim for daa*w: t in the amount of $81.90. NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOZD 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. Y And the Board takes recess to meet on Tuesday May 27, 1958, at 9 a.m., in x x the Board Chambers, Hall -X Records, Martinez, Ca Oraaa*4 t Chairman ATTEST: W. T.PAASC CLERKRK Bspit VN 3J rwh z tRYhttryi tdt r s tsr- 5 IItS6i IJ r{ r 1-r4g1" tPdf>. ilE+' s h tt r. 4'. r SSL v aC. e j x 4. BEFORE THE BOARD OF SUPERVISORS TUESDAY, MAY 27, 1958 THE BOARD NET IN REGULAR 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, W. G. BUCHANAN, JOSEPH S. SILVA. ABSENT: SUPERVISOR RAY S. TAYLOR. PRESENT: W. T. PAASCH, CLERK. L ' i In the Matter of Authorizing additional personnel. 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 following personnel adjustments be and they are hereby authorized: PLRSONNSL: For BUILDING INSPECTOR'S DEPARTMENT: Createdposition of Supervising Heating & Ventilation Inspector, Range 36 543-6531, and assigned 1 to said department as soon as recruited; y For PITTSBURG BUILDING: Authorised 2 Janitors, Range 123, 1 Janitor Leadman, Rang a 125., and 1 Telephone Operator, Range 22, all effective July 28, 1958; For POUND: Created position of Chief of Animal Control, Range 36, and assigaed l position in said class, effective July 1, 1958; 1 For PROBATION OFFICER: Added 1 Typist Clerk, Range 21, effective June 1, 1958. yy The foregoing order is passed by the unanimous vote of the Board members present'. i In the Matter of Appro- priation Adjustments. 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 following appropriations be and they are hereby authorized .and approved: APPROPRIATIDN DECREASE INCRLASE uildinr pection Department: Salaries - Temporary Help 4710.00 Use of County Equipment 115.00 Unappropriated Reserve, General Fund 4825.00 r' Public Works Department:)} 4 Zee Miscellaneous equipment rela.cements 85.00 rp Small tools & Equipment - Item 16 85.00 Hospital: Temporary and Seasonal Help 502-204 6965.00 Unappropriated Reserve, General Fund 6965.00 r Arsricultural Commissioner: r 805-300 County Exhibits - Services 51.00 805-559 County Exhibits - Supplies 51.00 Y e, Various (Supt. of Bldgs.) O1 Branch Jail Services 100.00 r 1102 Main 322.00 1103 Buchanan Field 28.00 1105 Mtz. Adm. Bldgs. " 1404.00 1109 Garage 371.00 3.113 Com. Center 73 .00 1195 Bldg. Mtce.2298.00 1121 Oakley Bldg. 116.00 1122 Richmond Bldg.57.00 1130 Pitts. Health 28.00 11$2 " Soc. Serv. "21.00 1195 Bldg. Mtce. 222.00 z Memorial balls listed bola +: 1160 Antioch Services 487.00 1162 Concord 132.00 F 124 Fj) t' Tuesday, May 27, 1958, Continued _ Appropriation Adjustments (Continued) Doer-ease Increase Memorial Halls r 1 r-. 1163 Crockett Services 415.00 1166 Lafayette 146.60 1167 Martinez 9.00 1197 Bldg. Mtce.789.00 1168 Pittsburg Services 146.o0 1170 Richmond 1171 Rodeo 3.00 1-00 1172 Walnut Creek 2059.00 1197 Bldg. Mtce.2299.00 Various (Supt. of Bldes.) j 1101 Branch Jail Services 3.00 1102 Main Jail 1104 Juvenile Hall 00 31.E f 1105 Mtz. Adm. Bldgs. " 1109 Garage 10.00 1121 Oakley Bldg. 5.00 1198 Bldg. Mtce.X1499.00 1161 Brentwood Mem. 52.00 1168 Pittsburg 4400 11172WalnutCreek70.00 1181 Richmond Health 20,00 1162 Concord Mem. 15.00 1198 Bldg. Mtce.201.00 Building Maintenance Dept. (1?5-300) 478.00 County Jail 230-324) 167.00 Juvenile Hall 532-324 130.00 Martinez Adm. Building 174-324) 92.00 Richmond Office Building 178-324) 49.00 County Hospital 502-324 19.00 E1 Cerrito Memorial Building(731-324) 21.00 Building Maintenance Dept. (175-300) 28.00 1198 Brentwood Memorial Bldg,(727-324)16.00 1 1182 Social Service Dept 506-324) 12.00 Building Maintenance Dept. (175-300) 70.00 Fps Pittsburg Memorial Building (?34-324) 3,00 t Rodeo Memorial Building 737-324) 11.00 j Crockett Memorial Building (729-324) 18.00 Port Chicago Memorial Bldg. 735-324) 16.00 Lafayette Memorial Building (732-324) 11.00 j Oakley Buildings 179-324) 11.00 E i Insurance (260) Service 260-300) 4200.00 I Unappropriated Reserve General Fund 1003 $4200.00 r The foregoing order is passed by the unanimous vote of the. Board members present. t S In the Matter of Approving Ordinances. On motion of Supervisor Buchanan, seconded b Supervisor Silva IT IS BY THE BOARD ORDERED that the following ordinancesbe and the same are hereby APPROVED and zADOPTED: Ordinance No. 1224: which amends Zoning Ordin ce No. 382, by revising the existing M-R and M-R-A districts, and adding M-R-B district. Ordinance No. 1226 which amends Ordinance No. 1196 by providing for an automatic exception from the require- ment of fences on swimming pools in certain cases. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinances be published for the time and in the manner required by law in a newspaper of general circulation t printed and published in the County of Contra Costa as follows: 1 No. 1224 in THE WALNUT KERNEL No. 1226 in THE BRENTWOOD NEWS. i The foregoing order is passed by the unanimous vote of the Board members present. 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 70PROVED and t Tuesday, May 27, 1958, Continued - ADOPTED:r.,: Ordinance No. 1227 which declares Concord Boulevard a Through Highway, establishes Stopping before entering and authorizes placement of signs therefor. 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:a No. 1227 in the CONCORD TRANSCRIPT. The foregoing order is passed by the unanimous vote of the Board members k present. 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 Buchanan, IT IS BY THE BOARD ORDERED that copy of Complaint and Summons in the following court actions are referred to the District Attorney: Title and Number Person Served Date Served r5 of with with Court Action Summons Summons ERNEST BETHANY, Plaintiff IVAN T. GOYAK May 19, 195$ Vs. LUCIAN NEAL WILLS, Chairman, Board COUNTY OF CONTRA COSTA, of Supervisors DOE ONE to DOE EIGHT inc. Defendants, No. R-584$ LEWIS BURNETT, Plaintiff IVAN T. GOYAK May 19, 195$ Vs. LUCIAN NEAL WILLS, Chairman, Board r COUNTY OF CONTRA COSTA of Supervisors DOE ONE TO DOE EIGHT Inc. Defendants, No. R-58A9 Y The foregoing p ygongorderispassedb the unanimous vote of the Board members present. In the Matter of Claim for damages. Sturgis Den-Dulk, Douglass & Anderson Attorneys at Law, 1322 Webster Street, Oakland, 8alifornia, on behalf of ACALANkS UNION HIGH SCHOOL DISTRICT havingfiledwiththisBoardonMay23, 1958, claim for damages in the amount of $1,344.48. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. J. Adrian Palmquist, Attorney at Law, 505 Central Building Oakland 12, California, on behalf of THURKAN RAYMOND PRICE and THOMAS RICHARD PRICE, 200 North Gate Road, Concord, California, having filed with this Board on May 23, 1958, claim for damages in the amount of $100,000, ect. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. v The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. J. Adrian Palmouist, Attorney at Law, 305 Central Building, and 12,California on behalf of GEOR(Z MEIKLB, 209 Lombardi Court, 'Walnut Creek, havingFiedwiththisBoardonMax23195$ claim for damages in the amount of5_0,QOo etc NOW, THEREF(%RE, and on motion of -%nervisor Nielsen, seconded by SZpervisarBuchanan, IT IS BY THE BOARD ORDERED that said c aima n the same is herbyLNNTE'D. a 4: The foregoing order isg passed by the unanimous vote of the Board memberspresent. Ni4Jp( In the Matter of Authorising increase in the revolving fund for the Civil Service Department, The County Auditor-Controller having notified this Board that he has ex-amined the requirements of the Civil Service Department Revolving Fund and determined i Tuesday, May 27, 1958, Continued - that it is insufficient to cover the normal requirements of one month, and having s recommended that the Board increase said fund to $100; NOW, THEREFORE, on the recommendation of the County Administrator, and on motion of 3apervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the revolving fund for the Civil Service Department be and the same is hereby INCREASED to the sum of $100. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant on the General Fund in the amount of $50 in favor of the Civil Service 1 Department, and the County Treasurer shall pay the same. The foregoing order is passed by the unanimous vote of the Board members present. IIn the Matter of Authorizing transfer of a balance of 13.80 from the Shore Acres Sewer Maintenance District to Contra Costa County E Sanitation District No. 7-A. On the recommendation of the Public %brks Director, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that transfer of a balance of $13.80 from the Shore Acres Sewer Maintenance District, Fund No. 2211 (resulting from a refund of a prior years expense) to Contra Costa i County Sanitation District No. 7-A, Fund No. 2365, is hereby authorized. 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing issuance of license to operate rock crusher to Freeway In- j dustrial Properties, Inc. ij„ 1 r This Board having on May 13, 1958, granted Freeway Industrial Properties, f Inc. , a permit to operate a rock crusher on its quarry located in the Morapa area with certain provisions; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Tax Collector is directed to issue a f license therefor upon receipt by him of $5 which is the sum fixed in Ordinance No. 360 for the fee for said license. i IT IS FURTHER ORDERED that the (bunty Auditor return the unencumbered portion of deposit of $50 (Receipt No. 84544 dated March 17, 1958) after deducting 3 cost of publication of notice of hearing published on April 4 and April 11, 1958, in the ORINDA SUN. j The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with San Francisco Bay Area Ranid Transit Dis- trict re collection of taxes. On motion of Sipervisor Buchanan, seconded by Supervisor Silva, IT IS BY i THE BOARD ORDERED that agreement between the San Francisco Bay Area Rapid Transit District and the County of Contra Costa, wherein it is agreed that the County will i levy and collect said District's taxes in said County, for a fee of one half of one per cent, is APPROVED, and Ivan T. Goyak, Chairman of this Board, is AUTHORIZED, to execute said agreement on behalf of the County of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of j agreement with Dawson F: Dean, Jr. , Architect, for preparation of plans for Youth Rehabilitation Center. Agreement for project architectural services for Contra Costa County, with Dawson F. Dean, Jr. , A.I.A. Project Architect, and wherein said Dawson F. Dean agrees to prepare plans for Youth Rehabilitation Center, and wherein the County agrees to compensate said Dawson F. Dean in accordance with the fees set forth in said agreement, j is presented to this Board; and j On motion of %pervisor Buchanan, seconded by Supervisor Silva, IT IS BY i THE BOARD ORDERED that said agreement is APPROVED and Ivan T. Goyak, Chairman of this I Board, is AUTHORIZED to execute said agreement on behalf of the County of Contra Costa. j The foregoing order is passed by the unanimous vote of the Board members 4 present. i Tuesday, May 27, 1958, Continued In the Matter of Accepting Resignation of M. R Marotte and A Appointing Peter L. Kane to the Zone r Advisory Board for Zone 3B of the Contra Costa County Flood Control and Water Conservation District. 1 Mr. M. X Marotte, member of Zone Advisory Board for Zone 3B of the Contra Costa County Flood Control and Water Conservation Iistrict having resigned; NOW, THEREFORE, on motion of %pervisor Nielsen seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED; FITISBYTHEBOARDFURTHERORDEREDthatMr. Peter L. Kane, 10 Buckeye Lane, Danville, be and he is hereby appointed to the Zone Advisory Board for Zone 3B of the Contra Costa tbunty Flood Cbntrol and Water Conservation District. The foregoing,. order is passed by the unanimous vote of the Hoard members s present. In the Matter of Lawrence J. Rosa and Appointing Jeff Hoell to Byron County Fire Protection District. 14 Air. Lawrence J. lbsa, Commissioner of Byron County Fire Protection District having resigned; NOW, THEREFORE, on motion of -%pervisor Silva, seconded by -%pervisor Buchanan, IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED;'` IT IS BY THE BOARD FURTHER ORDERED that Mr. Jeff Hoell be,and he is hereby APPOINTED as Commissioner of Byron County Fire Protection District to replace Mr. Rosa. The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Granting FRANK FERNANDES free permit to peddle in the unincorporated area of the County. Frank Fernandes, General Delivery, Clayton, California, having filed with this Board an arplication for a free permit to peddle produce and soft drinks in the unincorporated area of the 03unty, and it appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial 1 537075, dated July, 1948; On motion of -%pervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY h THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to ppeedddle produce and soft drinks in the unincorporated area of the Cbunty as requested; any IT IS BY THE POARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cranting REUBEN CALIC free permit to peddle in the unincorporated area of the (bunty. Reuben Calic, 1314 Truman Street, Redwood City having filed with this Board an application for a free permit to peddle clothing in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged vetern of World War II, as evidenced by Discharge Certificate, Serial 02790622, dated March 3, 1946; 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 clothing in the unincorporated area of the County as requested; and r 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 apalicant 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. w r, i S5. i r i7128 Tuesday, May 27, 1Q58, Continued - In the Matter of A nrova 1 of plans and specifications for Animal Control Center. Flans and specifications for Animal Control Center building having been submitted to and filed with t!:is Board this day by Mr. Wayne A. Littlejohn, Architect, 43 Moraga Highway, Orinda, California; t On motion of Supervisor Buchanan, seconded by Supervisor %lva, 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 rstes paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans specifications. IT IS BY THE BOARD FURTHER CRLERED that the time for receiving bids in this matter if hereby set for June 24, 1958, at 11 a.m. IT IS FURTHER ORDERED that the tbunty Clerk and Clerk of the Board is hereby directed to pu rlich Notice to Contractors in the manner and for the time a== required by law, inviting bids for said work, said notice to be published in the CROCKETT AMERICAN. The foregoing order is passed by the unanimous vote of the Board members present, t In the Matter of Sale of Danville Union II School District, 1957 i School Bonds, Series A. 4; WHEREAS, The Board of Supervisors of Contra Costa County, State of Calif- ornia, heretofore duly authorized the issuance of $150,000 principal amount of bonds of Danville Union School District of Contra Costa County; and further duly authorized the sale of $120,000, designated as Series A of said bonds at public sale i 5 to the best and highest bidder therefor; and i WHEREAS, notice of the sale of said bonds has teen duly given in the manner w 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; 1.. Name of Bidder Net Interest Cost E to District American Trust Company, Wooden & Co. Dean Witter & Co. , by American Trust Company, Account Manager 42,240.00 First Western Bank & Trust Co. et al 43,398.00 Bank of America N. T. & S. A.43,701.00 Union Safe Deposit Bank 47,789.00 E i AND, WHEREAS, the said bid of American 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 8ipervisors of the tbunty of Contra Costa, State of California, as follows: 1 Said bid of American Trust Co anierimp y for $120,000 et al 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 3 said purchaser ti,ereof upon payment to said Treasurer of the purchase price, to wit: f Par and accured interest to date of delivery, plus a premium of $45.00 Bond Numbers Interest Rate Per Annum L A-1 to A-24 5% A-25 to A-42 2 1/2% A-49 to A-b6 3 3/4 f A-67 to A-78 3 I/4% A-79 to A-120 3 1/2% j Said bonds shall bear interest at the said rates hereinabove set forth, I 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 July 1, 1959. x 2. All other bids are rejected and the Qerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. 3. The Clerk of this Board of %pervisors 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. t 4y9 j i E k( 4 k 4.E is a Tuesday, May 27, 1958, Continued. F 4th j1 1 Vi=m PASSED AND ADOPTED this 27th day of May, 1958, by the Board of Supervisors of Contra Costa County, by the following vote: E AYES:Supervisors - IVAN T. GOYAR, MEL. F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - RAY S. TAYLOR SUPERVISOR TAYLOR ARRIVED AT 10 A.M. AND WAS PRESENT WHEN THE FOLLOWING RESOLUTION WAS ADOPTED: t In the Matter of Approval of Preliminary r. Plans prepared by Corlett and Spackman, Architects, for Contra Costa Central Library. Drawing Number P 4F (Preliminary Plans) of the proposed Contra Costa Central Library are presented to this Board by Mr. Wendell Spackman of Corlett and Spackman, Architects, 347 Clay Street, San Francisco; and s" On motion of Supervisor Taylor, seconded by Supervisor Nielsen, said Drawing is approved, and said Corlett and Spackman are directed to proceed with detailed drawings upon further direction from the Administrator' s office in regard u to the inclusion of Superintendent of Schools' space. The foregoing order is passed by the unanimous vote of the Board. t SUPERVISOR TAYLOR RETIRED FROM THE MEETING AT 11 A.M. e.AND WAS NOT PRESENT WHEN THE FOLLOWING RESOLUTIONS WERE ADOPTED: r In the Matter of Appointment of Boat Harbor Planning Committee. Chairman Goyak appointed the following to serve on the Boat Harbor PlanningCommittee: One representative from the Pittsburg industrial group; One representative from the Richmond industrial group; ry A representative of each waterfront city; p Ar The County Planning ILrector Thomas G. Heaton; 4 Ralph D. Miller, Chairman of the County Park Commission; The secretary of the committee appointed March 18, 1958, by this Board to study requests for allocation of portion of taxes collected on small boats; Supervisor Mel F. Nielsen. F Chairman Goyak then named Planning Director Heaton Chairman pro.,tem of the Boat Harbor Planning Committee, and directed him to arrange for the first meeting of the committee. In the Matter of Resolution of An- preciation of Countv Employees' Accident Prevention Record. The Director of Personnel, having notified this Board that the State Compensation Insurance Dividend for the 1956-57 policy year totals $64,833.01, and said Director of Personnel having notified this Compensation Insurance program has been achieved despit rising compensationc rates and increased medical costs, thereby reflecting the effectiveness of the 0ounty's Accident Prevention Program in reducing the number and extent of lost time injuries; and This Board recognising that the dividend received by the County is tangible evidence of the widespread interest and positive effort throughout the s Countyts departments in preventing accidents; r r NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Sipervisor Silva, IT IS BY THIS BOARD RESOLVED that the County employees be complimented on their excellent cooperation, and that Harold Baldwin, Training and Safety Officer, Archie Eads of the Public Vbrks Department, and Norman Squires of the County Hospital, be particularly recognized for the outstanding work which they have done in accident investigation and establishment of safe working conditions and practices. 43 d 13 l Tuesday, May 27, 1958, Continued - x The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAH, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE t ABSENT: Supervisor RAY S. TAYLOR a In the Matter of Resolution of In- tention to Appoint Rapid Transit Liaison Committee in Contra Costa County. Mr. Harry L. Morrison, Jr. , Ilrector of the San Francisco Bay Area Rapid Transit District, appears before this Board and presents a copy of a resolution adopted by said rLstrict , requesting this Board to establish as soon as possible, a Rapid Transit .Liaison Committee; and On motion of Supervisor Nielsen, seconded by Supervisor Suchanan, IT IS RESOLVED t)-at it is the intention of this Board to appoint a Rapid Transit Liaison Committee, to be composed of the following:j Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, 11. G. Buchanan, Joseph S. Silva; One citizen from each Supervisorial District, who will be named by the Supervisor of said District (it is understood that said S , appointees, in some instances, may be from the cities of the County; 5jpervisor Nielsen*s appointee to be from the Commuters Association) ; County Administrator; Public Works Director; District Attorney; Marvin Joseph; H. L. a mmings; Harry L. Morrison, Jr. 4 A committee member to be appointed by the Mayors' Conference. The foregoing resolution was adopted by the following vote of the Board: i AYES: SUPERVISORS - IVAN T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: SUPERVISORS - NONE. ABSENT: SUPERVISOR RAY S. TAYLOR. r In the Matter of the Commissioners of Bethel Island County Fire Protection District. RESOLUTION r WHEREAS, this Board heretofore made the offices of the five (5) Commissioners of Bethel Island County Fire Protection District elective, and it s further appearing from the certificate of the County Clerk that nomination papers on behalf of the five (5) candidates for the five (5) elective offices have been filed, and that the time for filing for the nomination papers has expired; NOW, THEREFORE, BE IT RESOLVED that there will not be an election in the ` said District for Commissioners for the terms of office commencing September 1, 195, G PASSED AND ADOPTED by the B3ard of Supervisors of the County of Contra t Costa at a meeting of said Board held on the 27th day of May, 1958, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, W. G. Buchanan, Joseph S. Silva.i NOES: Supervisors - None. ABSENT: Supervisors - Ray S. Taylor. r r> I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution 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 May, 1958• W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Super- visors of the County of Contra Costa, State of California. I1 1 Tuesday, May 27, 1958, Continued In the Matter of Correction 1 of Erroneous Assessments. xt... The County Assessor having filed with this Board a request dated May 21, 195$9 s for correction of erroneous assessments; and said request having been consented to by I the District Attorney; r On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE 1 BOARD ORDERED that the County Auditor is authorized to correct said assessments numbered as f ollows: For the fiscal year 1957-58: g f r1 Assessment #393037, Roddie and Rose Duarte Parcel #68-231-01, Code 100, The Antioch Live Oak Unified School District i For the year 1951, Sale #3454, R. N. Burgess is assessed with a portion 1 of Lot A, Lands of the CCCC Land Company, containing .13 acre. This assessment should be cancelled from the year 1952 to date as it was acquired by the County of Contra Costa as recorded in Volume 1859 of Official Records, page 227. For the year 1956, Sale 13447, William M. and Claude Hayes are assessed with the HE 1 ft Lot 27, Santa Rita Acres Unit No. 2. This assessment p12P E should be cancelled as it is a portion of Peble Drive, a County Road. r For the year 1952, Sale 1344, Howard A. and Jennie Thelin are assessed with the East 5 feet of .Lot 42, Berkeley Country Club Terrace Unit No. 1. This description should be changed to the South 5 ft of Lot 42. The assessed value remains the same. For the year 1956, Sale #205587-10, Vincent and Ann Mirante are assessed with Lot 50 and East 1/2 of Lot 51 Block J, Broadway Addition to the City of Richmond. This description should be changed to read Lot 50 and the West 1/2 of Lot 51. The assessed values remain the same. tea For the year 19503, Sale x`1597, Villa Sites Development Company is assessed with portion of NE 1/4 Section 23 T1S R3W MDBM, containing 17 acre. This description should read a portion of NW 1/4 Section 23 TIS R3W MDBM. The Assessed value remains the same. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Adjournment in Respect to the Memory of SENATOR EARL DESMOND. RESOLUTION The untimely death of Senator Earl Desmond has been brought to the. attention of this Board. T We know that Earl Desmond served honorably in both Houses of the State Legis- lature of California; and It is proper thatthis Board of Supervisors expresses its appreciation for a valued and respected public servant. NOW, THEBEFDRE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that when this Board of Supervisors adjourns, it does so in honor of the memory of Senator Earl Desmond because of his long and faith- ful service to the people of the State of California; and a BE IT FURTHEF. RESOLVED that the Clerk of this Board be and he is hereby u directed to send a copy of this resolution to Mrs. Earl Desmond. PASSED AND ADOPTED by the unanimous vote of the Board of Supervisors on this 27th day of May, 1958. Yr' a And the Board takes recess- to meet on Tuesday, June 4, 1958, at 9 A.M.. in lithe Board Chambers, Hall of Records, Martinez, California. K R v Chairman r 1 ATTEST: W. T. PAASCH, CLERK By Deputy Clerk 1 E b F r 3 `? BEFORE THE BOARD OF SUPERVISORS THE BOARD MET IN REGULAR SESSION IN THE HALL OF RECORDS, MARTINEZ, CALIFORNIA, WEDNESDAY, JUNE 49 195$, AT 9 A.M. I PRESENT: HONORABLE IVAN T. GOTAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, JOSEPH S. SILVA. ABSENT: SUPERVISORS RAY S. TAYLOR , u W. G. BUCHANAN. PRESENT: W. T. PAASCH, CLERK. In the Matter of Proceedings of the Board during month of May, 1958. On motion of Supervisor Nielsen, 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 May, 195$9 is waived; and said minutes and proceedings are approved as written,; and the Chairman is authorised to sign said minutes.g The foregoing order is passed by the unanimous vote of the Board -members pre- I In the Matter of Affidavit of publication of Ordinance 1235, and 1237. This Board having heretofore adopted Ordinance No-5 1235, 1237 and affidavitss of Publication of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of %pervisor Goyak, seconded by Szpervi.sor Nielsen, IT IS BY THE BOARD ORDERED ti.at said ordinances be, and the same are i hereby declared duly published. fk The foregoing order is passed by the unanimous vote of the Board members ,S present. In the Matter of Proceedings t of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in WALKUT CREEK SCHOOL DISTRICT on May 20, 1958. f 1 3: The Board of Supervisors of the County of Contra Costa , State of California, hereby acknowledges receipt of a transcript of the proceedings of the County Super- intendent of Schools of Contra Costa County, including a canvass of the election held on May 209 1958, at which election the electors of the District, by a majority vote, approved the hereinafter described proposition: a Shall the maximum tax rate of the Walnut Creek School District of the County i of Contra Costa, State of California, be increased from the statutory limit of Ninety Cents ($.90) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption the present authorised maximum being One Dollar and Fifty Cents ($1.50) for each One Hundred Dollars ($100) of assessed valuation within said rL strict44, exclusive of bond interest and redemption, for an indefiniteeriod) to the sum of Two Dollars`($2.00) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, for the year commencing July 1, 1958, and indefinitely thereafter until reduced by the vote of the electors of the District? f k The vote on said proposition was as follows: Yes-----------------------2106 No------------------------1478 Illegal do Blank----------- 13 TOTAL -------- 3597 i It is by the Board ordered that a certified copy of this order be transmitted to the Oounty Superintendent of Schools of Contra Costa County. i In the Matter of Proceedings of County Superintendent of Schools of Contra Costa ECountyrega-iding Tax Increase Election held in MT. DIABLO UNIFIED SCHOOL DISTRICT on h May 20, 1958. The Board of Sunervisors of the County of Contra Costa, State of California, s hereby acknowledges receipt of a transcript of the proceedings of the County Super- intendent of Schools of Contra Costa County, including a canvass of the election held on May 209 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 Mt. Diable Unified School District of j the County of Contra Costa,State of California, be increased from the j r Wednesday, June 4, 1958, tbntinued - d 71rd 4` i 1'!W statutory limit of One Ibllar and 9Exty-five Cents ($1.65) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption (the present authorized maximum being Three Dollars ($3.00) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, said rate to expire June 30, 1958) to the sum of Three Dollars and Fifty Cents ($3.50) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, for the period of three (3) years, beginning July 1, 1958, and ending June 30, 1961, both inclusive? 3"7y The vote on said proposition was as follows: Yes--------------9,714 No--------------- Illegal do Blank TOTAL-------------14,250 It is by the Board ordered that a certified copy of this order be F{ transmitted to the (bunty %perintendent of Schools of Contra Costa County. TMr In the Matter of Granting ELVIN T. VENTURI free permit to peddle in the unincorporated area of the County. r ELVIV T. VENTURI, 2750 15th Street, San Pablo having riled with this Board an application for a free permit to peddle brooms and mops in the unincorporated rt=' area of the (bunty, and it appearing* to this Board that said applicant is an honorably discharged vetern of World War 2, as evidenced by rL scharge Certificate, Serial (39101412, dated June 23, 1944; On motion of -%pervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED teat said applicant be and he is hereby granted a free permit to peddle brooms and mops in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that tl e 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. Th.e foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting WILLIS JOHN BAGSHAW free permit to peddle in the unincorporated area of the Cbunty. 4 WILLIS JOHN BAB-SHAW, 1857 Pacheco Blvd. , Martinez, having filed with this Board an arnlication for a free permit to peddle produce in the unincorporated area of the (bunty, and it appearing to this Board that said applicant is an honorably discharged vete S of World filar 2, as evidenced by Discharge Certificate, Serial 3$25539, dated eptem ter 11, 1941; On motion of Sipervisor SILVA, seconded by Supervisor Nielsen, IT IS BY THE t- t 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 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 k present. f aJ. In the Matter of Classi- fying Positions for Social Y s.Security Coverage. WHEREAS, the State Employees Dbtirement Spstem Board will determine whether the following Classes of positions are policeman positions within the meaning of the Social Security and related laws, Chief, Eureau of Identification Superintendent, Branch Jail Chief, Juvenile Gbntrol Office Asst Supt. , Branch Jail Juvenile Control Officer Matron; Chief Jailer WHEREAS, these classes perform policeman functions of apprehending and having custody of criminals; and WHEREAS, they have long been considered to perform "active law enforcement" {{' within the meaning of the (bunty Employees Retirement Law of 1937 and are, therefore, i safety members of the (bunty Employees Retirement Association", and WHEREAS, the inclusion of these positions under Social Security will create many complicated legal and administrative problems in the operation of the County Employees Retirement Law; and F 4 i d 4 1:3 r: Wednesday,June 4, 1958, Continued - WHEREAS, the inclusion of these positions under Social Security will raise questions as to the propriety of safety membership under the retirement law for their occupants, thereby threatening the retirement protection which should be accorded to them, NOW, THEREFORE, BE IT RESOLVED that the Board of %pervisors of Contra Costa (bunty, with the advice and recommendation of the Board of Retirement for the Contra Costa County Employees Retirement Association, urgently requests the State Employees Retirement System Board to rule that the above Contra Costa County classes of positions are policeman positions within the meaning of the Social Security and related laws. Passed and adopted by the unanimous vote of the Board members present at a meeting of said Board held on the 4th day of June, 1958. F In the Matter of Approval of lease with W. A and L. P. Keller for premises to be used by Probation Department. Lease dated June 4, 1958, between W. A. Keller and L. P. Keller, hereinafter called the Lessor, and the County of Contra Costa, hereinafter called County, wherein r the Lessor leases to the County that certain store building specifically designated as 729 Las Juntas Street, and being a portion of Lots 4 and 5, ELock 328, as shown on the "Additional 9n-vey to City of Martinez," for the term of three years and five months commencing on the 1st day of July, 1958, and ending on the 31st day of March, 1461, at the rental of $150 per month, payable on the 10th day of July, 1958, 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 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 Sipervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and I. T. Goyak, Chairman of this Board, is authorized to execute said lease. The foregoing order is passed by the unanimous vote of the Board members present. 1 In the Matter of Requesting an Allocation of Funds to repair or restore public real property pursuant to Public Law 875. j WHEREAS, Federal funds have been allocated by Presidential Proclamation dated April 4, 1958, for expenditure to repair or restore storm and flood damage or destruc- tion to public real property, which occurred subsequest to February 24, 1958, having a general public and state interest; and WHEREAS, during said period , there occurred storm and flood damage or destruc tion, estimated at $650.00, to public real property having a general public and state interest lying within the boundaries of Storm Drain Maintenance District #4. NOW, THEREFORE, BE IT RESOLVED that application is hereby made to the State of California for Federal assistance under Public Law 875 to repair and restore the public s' real property described on Page 2 of the application attached hereto and by this refer- ence made a part hereof. BE IT FURTHER RESOLVED that the applicant hereby promises and agrees to make available the applicant 's contribution towards the total cost of the work, in cash or r equivalent from its General funds. BE IT FURTHER RESOLVED that Mr. H. E. McNamer Auditor-Controller is designated': as the applicant's duly authorized respresentative in all matters arising under this application. I hereby certify that the foregoing resolution was duly and regularly adopted by the Board of Supervisors, governing body of Storm Drain Maintenance District #4 at a regular meeting held on the 4th day of June, 1958, by the following vote: AYES:SUPERVISORS - IVAN T. GOYAK, MEL F. NIELSEN, JOSEPH S. SILVA NOES:NONE j ABSENT: SUPERVISORS - RAY S. TAYLOR, W. G. BUCHANAN Page 2 of the application as referred to above: i LIST OF STORM AND FLOOD DA14AGE in Storm Drain Maintenance District #4 Type of Projects Streams, Levees and Water Control DESCRIPTION AND LOCATION DESCRIPTION OF DAMAGE TOTAL EXPENDITURM OF FACILITY AND REPAIRS ESTIMATED 5T DATE COST8/58 Storm Drain - Located along west Remove obstruction 4650.00 4617.26 property line of Rancho Drive-In Theatre which caused concrete between Connecticut Avenue and pipe to burst during storm; Stonington Avenue ; San Pablo, Calif. cleaning up resulting debris. RBdnesday,June 4, 1958, Continued - h In the Matter of Requesting an Allocation of Funds to repair or restore public real property pursuant to Public Law 875. WHEREAS, Federal funds have been allocated by Presidential Proclamation dated April 4, 1958, for expenditure to repair or restore storm and flood damage or destruc- tion to public real property, which occurred subsequent to February 24, 1958, having a general public and state interest; and WHEREAS, during said period there occurred storm and flood damage or destruc tion, estimated at $11,000.001, to pubic real property havign a general public and stat tinterest lying within the boundaries of County of Contra Costa. r NOW, THEREFORE, BE IT RESOLVED that application is hereby made to the State o California for Federal assistance under Public Law 875 to repair and restore the public real property described on Page 2 of the application attached hereto and by this refer- ence made a part hereof. BE IT FURTHER RESOLVED that the applicant hereby promises and agrees to make N available the applicant's contribution towards the total cost of the work, in cash or equivalent from its general funds. BE IT FURTHER RESOLVED that H. E. Mchamer Auditor - Controller is designated as the applicant's duly authorized respresentative in all matters arising under this application. I hereby certify that the foregoing resolution was duly and regularly adopted by the Board of Supervisors, governing body of County of Contra Costa at a regular meeting held on the 4th day of June, 1958, by the gollowing vote: A AYES:SUPERVISORS - IVAN T. GOYAK, MEL F. NIELSEN, JOSEPH S. SILVA. NOES:NONE s. ABSENT: SUPERVISORS - RAY S. TAYLOR, W. G. BUCHANAN. Page 2 of the application as referred to above: LIST OF STORM AND FLOOD DAMAGE in County of Contra Costa a Y Type of Projects Streams, Levees and Water Control w DESCRIPTION AND LOCATION DESCRIPTION OF DAMAGE TOTAL . E%PENDITURES , OF FACILITY AND REPAIRS ESTIMATED to DATE COST W/0 4790 Countywide - Streams Emergency protection of 4,000.00 $3,899,00 life and property. (Emergency snagging and clearing of creeks.) g.4794 Countywide - Levees Emergenc protection of 7,000.00 69,424.00 levees. THaulinsandbags, baricades, etc.1 In the Matter of Requesting an Allocation of Funds to repair or restore public real propertyw pursuant to Public Law 875. WHEREAS, Federal funds have been allocated by Presidential Proclamation dated April 4, 195$, for expenditure to repair or restore storm and flood damage or destruc- 4 tion to public real property, which occurred subsequent to February 24, 1958, having a general public and state interest; and WHEREAS, during said period there occurred storm and flood damage or destruc tion, estimated at 46 625 to public real property having a general public and state interest lying within the boundaries of County of Contra Costa.f NOW, THEREF?8E, BE IT RESOLVED that application is hereby made to the State of California for Federal assistance under Public Law 8?5 to repair and restore the public real property described on Page 2 of the application attached hereto and by this reference made a part hereof. BE IT FURTHER RESOLVED that the applicant hereby promises and agrees to make available the applicant's contribution towards the total cost of the work, in cash or equivalent from its General funds. BE IT FURTHER RESOLVED that H. E. McNamer Auditor - Controller is designated as the applicant's duly authorized representative in all matters arising under this g, application. I hereby certify that the foregoing resolution was duly and regularly adopted by the Board of Supervisors, governing body of County of Contra Costa at. a regular meeting held on the 4th day of June, 1958, by the following vote: AYES:SUPERVISORS - IVAN T. GOYAK, MEL F. NIELSEN, JOSEPH S. SILVA. NOES:NONE ABSENT: SUPERVISORS - RAY S. TAYLOR, W. G. BUCHANAN. i J 136 Wednesday,June 4, 1958, Continued - F L Page 2 of the application as referred to above: LIST OF STORM AND FLOOD DAMAGE in Martinez, County of Contra Costa Type of Projects Schools and Public Buildings DESCRIPTION AND LOCATION DESCRIPTION OF DAMAGE TOTAL EXPENDITURES OF FACILITY AND REPAIRS ESTIMATED TO DATE COST 5/20/58 County Hospital - Alhambra & C 1) Pump out tunnel; clean $448 447.15 R Streets, Martinez, Calif. and dry out motors and1 ° switchgear; install b covers and boxes; operational check of motors, controls and switchgear. 2) Replace broken steam 365 364.19 I f line in J ward. t 3) Replace conductive 59734 5,734.00 Y. floor covering in Surgery Area.I Hall of Records - Main & Pine 4) emergency operation 78 77.38 Streets, Martinez, Calif. of switchboard on 24 hour bases. Ln the Matter of Requesting an Allocation of Funds to repair f or restore public real property pursuant to Public Law 875.f WHEREAS Federal funds have been allocated by Presidential Proclamation dated ; April 4, 1958, for expenditure to repair or restore storm and flood damage or destruc- tion to public real property, which occurred subsequent to February 24, 1958, having a general public and state interest; and f WHEREAS, during said period there occurred storm and flood damage or destruc= tion estimated at $395,700.00, to pubic real property having a general public and state interest lying within the boundaries of Contra Costa County. NOW, THEREFORE, BE IT RESOLVED that application is hereby made to the State of California for Federal assistance under Public Law 8?5 to repair and restore the public real property described on Page 2 of the application attached hereto and by this ; reference made a part hereof. BE IT FURTHER RESOLVED that the applicant hereby promises and agrees to make available the applicant 's contribution towards the total cost of the work, in cash or equivalent from its General funds.Y BE IT FURTHER RESOLVED that Mr. H. E. McNamer Auditor-Controller is desig- nated as the applicant 's duly authorized representative in all matters arising under this application. I hereby certify that the foregoing resolution was duly and regularly adopted by the Board of Supervisors, governing body of County of Contra Costa at a regular meeting held on the 4th day of June, 1958, by the following vote: E AYES:SUPERVISORS - IVAN T. GGYAK, MEL F. NIELSEN, JOSEPH S. SILVA. C NOES:NONE ABSENT: SUPERVISORS - RAY S. TAYLOR, W. G. BUCHANAN. Page 2 of the application as referred to above: r LIST OF STORM AND FLOOD DAMAGE in County of Contra Costa Type of Projects Roads, Bridges and Culverts DESCRIPTION AND LOCATION DESCRIPTION OF DAMAGE TOTAL EXPENDITURES, OF FACILITY AND REPAIRS ESTIMATED TO DATE COST 4/30/58 16Countywide - Roads, bridges and Emergency protection of $25,000.00 16048.00 private property life and property.(sand- ba gg ginevacuatingfrom enundated areas; barridading slides, slipouts, enundated t' roads and damaged bridges. McEwen Road-Rd.#2781 Remove slide - 1,000 feet 1,700.00 705;00 r Normandy Lane-Rd.#2555 Repair slipout - 200 feet 739000.00 2016.00 Park Avenue-Rd.#1065(0.5 m N. of Remove slide, repair slip- McBryde) out-200 ft.39200.00 1,178.00 Camino Tassajara-Rd.#4721 Culvert washout - 500 feet 7,000.00 49108.00 Crockett Blvd.-Rd.#2291 Culver washout - 1200 feetl8o,000.00 78,939.00 Park Avenue-Rd.#1065 (0.65 m.from Repair slipout - 100 feet 39000.00 394.00 t McBryde)0 r.y Veidneeday,June 4, 1958, Continued - In the Matter of Deferringk. acceptance of a bid for construction of reinforced concrete channel lining in the east fork of Grayson Creek located in pleasant r:Hill (Contra Costa (bunty Flood (bntroi and Water Conservation District). This Board having heretofore advertised for bids for the construction of 5 reinforced concrete channel lining in the east fork of Grayson Creek located in P1eRsant Hill (Contra Costa County Flood Control and Water Conservation District)r, and this being the time and place set out in the Notice to Contractors for the receivin" 4 of bids, bids are received from the following and are read by the Clerk: j,. Elmer J. Freethy (bmpaey, 1432 Kearney Street, El Cerrito, California; Ball and -%mnson, 685 Delaware Street, Berkeley 10, California; 0 John H. McCosker, Inc. , 1501 Eastshore Highway, Berkeley 10, California; hrickson, Phillips and Weisberg, P. 0. Box 338, Concord, California; Fredrickson & Watson (bnstruction Cbm- parry do Ransome Company, 873 Eighty-first x Avenue, Oakland, California; McGuire and Hester, 796 - 66th, Avenue, Oakland 21, California; f Oscar C. Holmes, Inc. , 927 Arguello Street, Redwood City, California; Robert L. Alson, 850 - 29th Street, Oakland 8, California; 0. C. Jones and Sons, 1520 - 4th Street, Berkeley, California; u Lord and Bishop, Inc. , P. 0. Box 812, Sacramento, California; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Silva, ftheBoarddeferredacceptanceofabiduntilTuesday, June 10, 1958, and the Clerk was directed to return all bids except those received from the following: Elmer J. Freethy Company Ball and %mpson John H. McCosker, Inc. The foregoing order is passed by the unanimous vote of the Board members present. A. In the Matter of a Plan for lCommunity Mental Health Services of Contra Costa County.t On motion of Sunervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Clerk is authorised to' execute request directed to Director of Mental Hyriene, 1320 K Steet, Sacramento 14, for approval of plan for Community Mental Health Services of Contra Costa (bunty. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Hearing on report from Planning Commission re condition of certain land on kv U. S. #40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision. k t This Board having on May 209 1958, continued to this date the hearing on report from Planning Commission re condition of certain land U. - #40 adjacent to the CLty of iichmond and opposite the entrance to Montalwin Subdivision, and good cause appearing therefor; and f On motion of 31pervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE 1 BOARD ORDERED that the hearing be and it is hereby further continued to June 10, 1958, at 10 a.m. s The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Certificate from Secretary of State with reference to CLty annexations. IT IS BY THE BOARD ORDERED that certificates issued by the Secretary of a 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 City Number Secretary of State r' CONCORD 409 May 29, 1958 t CONCORD 410 May 29, 1958 The foregoing order is passed by the unanimous vote of the Board members present. i 1 Vhdnesday,June 4, 1958,continued In the Matter of Claim for s damages. Mrs. S. LL Johnson, 1015 Dyer Drive, Lafayette, having filed with this Board on May 26, 1958, claim for damages id the amount of repair of damages to car Estimate (a) $102.51 (b) $102.84)• NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by S upervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. s The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with Pacific Gas and Electric Company for street lights, etc. , Oakley 14ghway Lighting D istrict. Agreement dated May 14, 1958, between Oakley Highway 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 May 25, 1958, 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 the Board; r4 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 IVAN T. GOYAK, s; Chairman, is authorized to execute said agreement on behalf of this Board, the governing body of said Oakley Highway Lighting District. The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Approval of agreement with Pacific Gas and Electric Company for j street lights, etc. , Home Acres Lighting District.f Agreement dated May 14, 1958, between Home Acres Lighting District of Contra i 7' 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 light- ing same, for the period of five years from and after May 25, 1958, and shall there- after 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 present ed to this Board;i On motion of %pervisor Nielsen, seconded by Supervisor Alva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED AND IVAN T. GOYAK, j chairman, is authorized to execute said agreement on behalf of this Board, the govern- 1 e ing body of said Howe Acres Lighting District. The foregoing order is passed by the unanimous vote of the Board members present. I i In the Matter of Ordinance No. 1227. This Board having on May 27, 1958, adopted Ordinance No. 1227, and it appear-( ing that the penalty provision was omitted; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said Ordinance No. 1227 dated May 27, 1958; BE i Mir AND THE SANE IS HEREBY RESCINDED, VACATED AND SET ASIDE; and j x ORDINANCE NO. 1227, dated June 4, 1958, presented by the District Attorney and which refers to establishing Concord Boulevard as a Through Highway and which does contain the penalty clause, is considered by the Board; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said Ordinance No. 1227, dated June 4, 1958, BE AND THE SAME IS ry HEREBY APPROVED and the Clerk is directed to publish a copy of said ORDINANCE No. 1227 for the time and in the manner required by law, in the "Concord Transcript," a newspaper of general circulation published in the County of Contra Costa. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, MEL F. KIELSEN, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Supervisors RAY S. TAYLOR, W. G. BUCHANAN. j In the Matter of Referring request from U. S. Army Engineer District, S. F. Corps of Engineers, for cancellation of taxes to the County Auditor.j j Wednesday,June 4, 1958, continued - The U. S. Army Engineer District, San Francisco Corps of Engineers, having notified this Board that the U. S. of America has acquired fee simple title to certain described tracts of land situated in Contra Costa County ( Rocky Ridge, Tracts 4A, 4B9 5A, 7A and 7B. Muller and Mueller) , and more fully described in copy of resolution attached to notification from said U. S. Amy Engineer District; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS FY THE BOARD ORDERED that said matter is referred to the County Auditor- Controller for recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of claims in Justice Court and in Municipal Court. q The County Tax Collector having filed with this Board a request for author- ization to file claims in the Municipal Court for the collection of taxes and delinquenc'es on certain unsecured personal property assessments as described on said unsecured personal property assessments as dWribed on said request dated May 27, 1958, and filed with the Board May 28, 1958, and having filed a request for authorization to file claims in the Justice Court for the collection of taxes and delinquencies on certain unsecured personal property assessments as described on said request dated May 27, 1958, and filed with the Board May 289 1958; and said requests having been approved by the District r Attorney; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that authorization to file claim in said Courts be and the same is hereby granted, as requested and as indicated on lists filed with this Board on May 28, 1958. The foregoinggog order is passed by the Unanimous vote of the Hoard members present. i v k rsf In the Matter of Cancellation of 1957-58 County Tax liens. The Mt. $ablo Unified School $strict 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 kx The County Auditor having verified the transfer of title to the Mt. Diablo unified School District and having requested authorization to cancel the unpaid 1957-58 r r bunty 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 Silva, IT IS BY THE r BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1957-58 County Lax liens on the following described property as requested: Property Description 1957-58 Assmt N Ro San Miguel Por Lot 4 10.00 Acres Por 170327 2nd inst The foregoing order is passed by the unanimous vote of the Hoard members present. In the Matter of Cancellation delinquent County tax liens. 7 The Richmond School District having requested the cancellation of the delin- quent County tax liens which shows on the records as unpaid on certain property acquired by the district; and w The County Auditor having verified the transfer of title to the Richmond School District, and having requested authorization to cancel the delinquent County tax lends on the property hereinafter described; and said request having been approved by the District Attorney; Y On motion of Supervisor Nielsen, seconded by Sipervisor 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: Ro San Pablo Lot 98 E 4th 1955 Sale #1207 k> The foregoing order is passed by the unanimous vote of the Board members present. Aa In the Matter of Cancellation r of 1957-58 County tax liens. a The achmond 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 Richmond y School District and having requested authorization to cancel the unpaid 1957-58 County tax liens on the property hereinafter described; and said request having been approved 140 ednesday,June 43 1958, continued - i E 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: Property Description 1957-58 Assmt No. T2N R4W Section 20, Lot 12, 1.125 Ac. All 700013 Both inst f' The foregoing order is passed by the unanimous Vote of the Board members present. r In the Matter of Cancellation of delinquent County tax liens. 1 The City of E1 Cerrito having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired by tthecity; and The (bunty Auditor having verified the transfer of title to the City of E1 Cerrito, and having: requested authorization to cancel the delinquent County tax liens on theproperty hereinafter described; and said request having been approved by the District Attorney; f r On motion of Supervisor Vielsen, seconded by Supervisor Silva, IT 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: Por Fink Lane adj. to lots 21 to 24 incl. 1955 Sale # 137 Berkeley Country Club Terrace, S 5 ft of Lot 42 1952 Sale # 344 Lot 13-A 1956 Sale # 249 Lots 247 do 248 1956 Sale 263 N. Berkeley Terrace Tract Lot TMD" Blk 45 1948 Sale # 1098 The foregoing order is passed by the unanimous vote of the Board members present. i f r In the Matter of Cancellation of 1957-58 County tax liens. The Re-Development Agency of the City of Richmond having requested the fi cancellation of the 1957-58 County tax liens which show on the records as unpaid on certain property acquired by the Re-Development Agency of the City of Richmond; and The County Auditor having verified the transfer of title to the Re-Development Agency of the City of Richmond, and having requested authorization to cancel the unpaid ! t 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 Audioor is authorized to cancel the unpaid 1; 57-58 County tax liens on the following described property as requested: Property Description 1957-58 Assmt No. Canal Subdivision Block 31 Lot 21 All 103273 both inst The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation t of 1x57-58 tbunty 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 The County Auditor having verified the transfer of title to the City of I Richmond and having requested authorization to cancel the unpaid 1957-58 County tax diens on the property hereinafter described; and said request having been approved by EtheDistrictAttorney; i 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 Countyi Tax liens on the following described property as requested: i Property Description 1957-58 Assmt No. E Nystroms Addition Lots 5 do 6 Blk 13 All 104967 both inst n n Lot 7 Blk 13 104968 TM t Lots 3 do 4 Blk 15 105010 x I 105011 " Lots 29 do 30 Blk 16 105051 " The faregoinp- order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation P of 1957-58 County tax liens. The State of California having requested the cancellation of the unpaid 1957- 58 County tax liens which show on the records as unpaid on certain property acquired by the State for Highway purposes; and 3 r rv iladnesday, June 4, 1958, continued - The County Auditor having verified the transfer of title to the State of Kalifornia, and having requested authorization to cancel the unpaid 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; 4 On motion of Supervisor Nielsen, seconded by Supervisor Elva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1957-58 tbunty tax liens on the following described property as requested: Property Description 1957-58 Assort No. Elena Manor #2 Lot 37 Por 68-281-27 2nd inst Lot 72 All 68-283-16 Map of Santa Fe Block 7 Lot 18 103819 r Block 12 Lots 22 & 23 103936 Block 30 Lot 15 104145 Block 379 Lots 16-17-18 & 19 ^ 104317 TM Block 37 Lot 29 104322 Block *G^ Lot 1 n 104608 Hermans Addition Block 1 Lot 35 105516 Meekers Addition (Pt. RichmondBlock 13 Lots 11 & 12 n 105832 achmond Annex Block 34 Lot 32 Por 151157 Descriptive parcel, 0.269 Ac Por 170212 Pringle Addition Block 4 Lot 16 Por 172785 both inst Danville Gardens Lot 33 All 439233 2nd inst f - Por Ro Acalanes, descriptive Por 500526 n 500527 500688 TM All 506217 Vine Hili Homestead Tr. Por Lot ^D^ 605112 both inst 605112-1 The foregoing order is passed by the unanimous vote of the Board members y; present. In the Matter of Apnroval of } Sale at Auction of Certain Property which has been deeded to the State for non- } payment of Delinquent Taxes. ) R H. Kinney , Tax Collector-Treasurer of Contra Costa County, having notified this Board that it is his intention to sell at public auction to the highest bidder r the hereinafter described parcels of property which have been deeded to the State for the non-payment of delinquent taxes, for a sum not less than the minimum price set fi forth following the description of each parcel, said sale to be held under the provi- sions od Division 1, Part 6, Chapter 7, Sections 3691 to 3733, inclusive, of the Revenue and Taxation Code; I On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that approval is given to said Tax Collector-tresurer to sell said property under provisions of Section 3699 of the said Revenue and Taxation Code; A YEAR OF SALE DATE OF DEED TO MINIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE CITY OF ANTIOCH TOWN OF ANTIOCH 52 V 12 ft of Lot A nall of Lot 4 1934-35 2451 6/27/40 75.00 s WN UREN SUBN ADDY NO 1 7 E 25 ft of Lot 8 1951-52 51 7/1/57 — 95.00 w ANTIOCH DESCRIPTIVE Por SW qr Sec 19 T2N R2E MDBM .con S 734.08 ft and W 120 ft fm NE cor of SW 1 i qr of Sec 19 the S 80 ft x W 150 Ft 1950-51 14 6/29/56 — 95.00 CITY OF MARTINEZ ALHAMBRA HEI CHTS ADDN TO MARTINEZ f 17 9 1949-50 1062 6/29/55— 1455.00 TO" OF FAIRVIEW t F 5 14 7 1951-52 405 7/1/57 —385.00 MARTINEZ LA14D CO TRACT NO 6 µ29 4 1949-50 1063 6/29/55 — 1375.00 rid 30 l0 1937-38 2500 6/29/43— 226 1310. 00r 14 Wednesday,June 4, 1958, continued - 01 i r QRIGTN L SURVEY OF MARTINEZ r, BLOCKS LOTS YEAR OF SALE DATE OF DEED TO MINIMUM DELI Q-MCY NSM STATE IND NUMBR S CE Por of lot 7 blk 145 lying N of line com N 59 deg 17 min 51 sec E 64.11 ft fm most Wly cor lot 7 and bearing px lly 1 ft th Ely 18.03ft. h Sly 17-ft th Ely 18.06 ft 1951-52 377 7/1/57 35.00 Por of Lot 8 ly NE of In com N 52 deg 28 min E 60.9 ft fm most W cor Lot 8 and bearing S 34 deg 42 min 25 sec E 195C-51 335 6/29/56 - 105.00Block145 CITY OF PITTSBURG 1 E 95 ft of Lots s" 4 and 5 1949-50 1094 6/29/56 - 2125.00 l 6 7 1950-51 366 6/29/56 - 500.00 11 1 1951-52 437 7/1/57 -620.00 Y}. 24 S hf of Lot 4 1950-51 372 6/29/56 - 1400.00 i CENTRAL ADDN t A 4 1950-51 399 6/29/56 - 570.00 CITY OF WALNUT CREEK LARDS OF THE C C C C LAND CO t rcl, Por Lot a bd NW by ld of Hansen E by ld of Singer S by ld of Zuckeman 0.030 Ac 1951-52 3455 7/1/57 65.Oo µµ kM''Por Lot a bd NE by ld of Cornelison E by ld of Burgess Jr S and W by Lakewood Rd and NW by Burgess Jr 0.018 Ac 1951-52 3456 7/1/57 - 35. 00 r CITY OF RICHMOND ANDRADE GULARTE TRACT 5 2 1951-52 781 7/1/57 - 105. 00 BAY VIEW PARK C 25 52 1951-52 1018 7/1/57 -100.00 Y EAST SHORE PARK r ' r K NW 10 ft. Lot 30 1950-51 893 6/29/56 -55. 00f EL CERRITO TERRACE a 69 1950-51 948 7/1/57 -905. 00 FORSYTHE TRACT Y 1 S 22 ft of ,Lot 22 1950-51 658 6/29/56 -65. 00 a HARBOR FRONT TRACT f i 7 36 1940-41 981 7/1/46 - 83 90. 00 ?8 30 1951-52 3.101 7/1/57 - 95. 00 HEM4ANS ADDN. TO RICHMOND 22 6 less N 25 ft to State 1950-51 500 6/29/56 - 155. 00 INDUSTRIAL CENTER TRACT 1,{ 1-3 1 and 2 1939-40 348 6/27/45 - 36 115.00 t NICHOLL MACDONALD AVE. CIVIC CENTER 1 W 10 ft of Lot 91951-52 794 7/1/57 - 195.00 Wednesday, June 4, 1958, continuedtE YEAR OF SALE DATE OF DEEDS TO MINIMUN BLOCKS LOTS INWWCY NU_ STATE AND N TURPR SAmr7R7CE RICHMOND ANNEX 3 61 1950-51 999 6/29/56 - 235.00 11 18 1951-52 1113 7/1/57 - 215.00 15 37 1951-52 1116 7/1/57 - 145.00 TOWNSITE OF SANTA FE x A 189 19 and 20 1946-47 76 7/1/52 -6 365.00 A 38 1942-43 814 6/28/48 - 34 140.00 8 15 1938-39 63 7/3/44 - 8 85.00 25 17 1942-43 671 6/28/48 - 29 175.00 Y i? TOWN OF PT RICHMOND OFFICIAL MAP NO 3 h^± F Undivided 14/15 interest in Lot 24 1941-42 334-1 6/30/47 - 29 55.00 K WALLS ADDN TO RICHMOND 187 1 1950-51 853 6/29/56 - 155.00 k I 221 12 and 13 1950-51 1079 6/29/56 - 180.00 WEST RICHMOND TRACT 10 1950-51 643 6/29/56 - 85.00 10 13 1943-44 521 6/30/49 - 20 100.00 a. 10 25 and 26 1951-52 747 7/1/57 - 2000.00 CITY OF SAN PABLO A, BROADWAY ADDN TO THE CITY OF RICHMOND F M 7 and 8 1931-32 4894 6/29/37 - 1932 85.00 r FORSYTHE TRACT J, 1 N78ftof t. Lot 22 1950-51 1184 6/29/56 HEATER RICHMOND PABLO TRACT 4 6 119 and 120 1949-50 1343 7/1/57 - 1485.00 6 123 and 124 1951-52 1403 7/1/57 - 420.00 f 9 157 1949-50 1347 7/1/57 - 400.00 a 9 159 1949-50 1348 7/1/57 - 86o.00 NORTH GATB ANNEX TRACT A E hf of lot 14 all of Lot 15 1951-52 1426 7/1/57 - 395.00 3 C 7 1951-52 1427 7/1/57 - 165.00 4i"ry' RICHM0hD PULIMAN PUEBLO TRACT NO 2 r 17 26 1951-52 1391 7/1/57 -85.00 RICHKOND PULLMAN PUEBLOS TRACT 8 3 1951-52 1369 7/1/57 - 885.00 z: 8 4 1951-52 1370 7/1/57 - 210.00 8 5 1949-50 1305 7/1/57 - 370.00 RIVERS ANDRADE TRACT 13 33 1950-51 1356 7/1/57 - 100.00 13 34 and 35 1950-51 1357 7/1/57 - 2735.00 zr. 37 11 and 12 less por in State HWY 1949-50 1412 6/29/55 -75.00 37 38 and 39 1949-50 1413 6/29/55 505.00 x37 43 and 44 1949-50 1414 7/1/57 - 385.00 44 Wednesday,June 4, 1958, continued YEAR OF SAL DATE OF DEEDS TO MINIMUM a t BLOCKS STATE AND NUMBE SCE s A RO SAN PABLO a Por of Lot 187 being that a Por of 3 ft reserve S of IBlk 18 Andrade Rose No 1 Tract 1951-52 12$2 7/1/57 - 60.00 1 i k X ANTIOCH - LIME OAKAl i PEABODY SUBN Por of Lot 4 com at NE cor J'r, of Lot 4 th S 264 ft th W 1322.5 ft th N 87.5 ft th IE 28 ftthNl?6 ft th fL E 294.5 ft 1.840 Ac 1951-52 1588 7/1/57 - 4320.40 BRENTWOOD DESCRIPTIVE In SE 1 qr Sec 1 TIN R2E MDBM a narrow strip of ld I bd E fy ld of Simoni S by M, ld o Zachary W by ld of Neuman N by C C C Mater m, Dist In 1949-50 1802 6/29/55 - 45.00 In SE 1 qr Sec 1 TIN R2E MDBM a narrow strip of ld bd E by id of Bloyed S by IC C C Water dist In W by ld of Newman N by Lone v Tree Way 0.050 Ac 1949-50 1$03 6/29/55 - 45.00 v CANYON Z CANYON CITY t 2 1951-52 1669 7/1/57 - 120.00 Lots 27, 2$ and 29 less Sly 10 ft of Lot 29 1951-52 1672 7/1/57 215.00 33 1951-52 1673 747 - 120.00 j MORA GSA REDWOOD HEIGHTS EXTENSION' NO. 1 f F4241949-50 1864 6/29/55 - 50.00 Por of Lot 16 a small strip of land along SW side 1951-52 1665 7/11/57 - 35-00 CANYON DESCRIPTIVE ti 1Por of SE qr of Sec 15 TIS R3W MDBM a tr of ld bd NE S & W by ld of Wilcox beings. Lot 47 Tier 2 of the Wilcox ifTrnotfiled0.120 Ac 1948-49 2372 6/29/54 - 45.00 F' Por NE or Sec 23 T1S R3W bd NW, NE and SE by Moraga Redwood Hts Ext No l and SW by Oak Ant Ry marked n reserved 0.170 Ac 1950-51 1597 6/29/56 - 70.00 t DANVILLE RESUBN OF RO SAN RAMON HEIGHTS SUBN UNIT NO 2 I 17$ 1951-52 1743 7/1/57 - 175.00 s s DANVILLE DESCRIPTIVE E3grofNhfofSE1gr of Sec 20 TIS RlE MDQ 60.000 Ac 1951-52 1681 7/1/57 - 270.00 LAFAYETTE RESUBN OF LOTS 15 AND 1$ R N BURGESS CO MAP OF LAFAYETTE HTS 5 and b less less por to Co 1950-51 1$51 6/29/56 -- 3.555.00 M t l Wednesday,June 4, 1958, continued X t iti kY YEAR OF SALE DATE OF DEEDS TO MINIMUMBLOCKSLOTSDEMMMTNumSTATEANDNUMB57 CE LAFAYETTE WOODLANDS Lot 4 less Dor cam at NE cor of jLot 4 and N 47 deg 28 min Wu;. 1170.935 ft I S 23 deg 45 min W 170.935 ft 1951-52 1884 7/1/57 -195,00 i Por of Lot 5 com Sly cor Lot 5 the N 23 deg 45 min E 70 f ft % N 58 deg 20 min W 125.25 ft 1951-52 1885 7/1/57 - 110.00 r MARTINEZ OUTSIDE LEWIS TRACT UNIT NO 2 N 25 ft of the S 95 ft of Lot 2 blk 1 1948-49 2736 6/29/54 - 30.003 MARTINEZ LAND CO TRACT NO 7 44 1 less SEly 41 ft 1951-52 2072 7/1/57 -. 65.00 4.i MARTINEZ DESCRIPTIVE Ro Las Juntas a tr of ld bd N and W by a creek E by Co Rd S by State Hwy 1951-52 2050 7/1/57 - 80.00 Por Fb Las Juntas bd N and s JS by Mtz Ld Co S by ld of t Price and Lewis and jBonalanza W by ld of Bundrus less 160.02 ft X 149.64 ft to Silva 8.450 Ac A 1 ft strip ext Nly fpm most Sly cor of Lot 21 a ' tBlk 52 Martinez Land Co Tr z No 7 to W In of Alamo Ave j 0.020 Ac 1951-52 2054 7/1/57 - 5660.00 45 MT DIABLO UNIFIED j CITY OF BAY POINT s Por Lot 9 ly E of In com 16.5 ft W fm NE cor and bearing S 1 deg 56 min 123 sec E 106.36 ft Block 6 1949-50 1792 6/29/55 - 90.00 19 9 1946-47 2947 7/1/52 - 94 100.00 X54 5 1949-50 1797 6/29/55 - 35.00 EKES AMBROSE SUBN SECOND UNIT r Por of Lot 25 com S 48 ft of NW cor Lot 25 the S X1.20 ft R E 150 ft 1951-52 2127 7/1/57 - 30.00 r L PLEASANT VIEW HOMES UNIT NO 3 188 1948-49 3447 6/29/54 - 125.00 POINSETTIA LAND CO WEST PITTSBURGC T NO 1 JE 163.75 ft of N 50 ft of F{ ILot 40 Blk B 1949-50 1723-1 6/29/55 - 350.00y. 1E 163.75 ft of S 50 ft of jLot 40 Blk B 1949-50 17231-2 6/29/55 - 50.00 MT DIABLO UNIFIED DESCRIPTIVE Tor Ro Las Juntas Com S 371.39 ft and W 185.97 ft ift int of C L of Pleasant Hill Rd and C L of Grayson Rd th W 170.97 ft th N 219.10 ft th E 169.78 ft th S 119.73 ft 0.468 Ac 1947-48 3430 6/29/53 - 105.00° 4 d Por Ro Las Juntas com S 1481.70 ft and W 1643.40 ft fm NE cor of Lot 13 th E 195 ft y X S 5.8 ft 1949-50 2573 6/29/55 - 35.00: 146 Vednesday,oTune 4, 1958, continued YEAR OF SALE DATE OF DEEDS TO MINIMUM BLOCKS LOTS DEMM19M NWM STATEN B R SALE FRI MT DIABLO UNIFIED DESCRIPTIVE - con. Por Ro Las Juntas com S 1896.7 ft and W 1270.7 ft fm NE cor Lot 13 th N 5 ft X W 178 ft 1949-50 2574 6/29/55 35-00 OAKLEY UNION BETHEL SUBN t r. 3 8 less 7/8 int in mineral rights reserved 1948-49 2853 6/29/54 —80.00 OAKLEY UNION DESCRIPTIVE r z; Por of NW 1 qr of NE 1 qr of Sec 25 T2N R2E MDBM bd NE by y RW of A T and S F Ry S by ld x of Dell Antico W by County Rd 0.270 Ac 1948-49 2778 6/29/54 —70.00 Por SW qr Sec 9 T2N R3E MDBK lying N of Main drainage canal of the Reclamation District No 1619 0.350 Ac 1951-52 2598 7/1/57 — 90.00 ORINDA UNION a RESUBN OF ENCINAS DE MORAGA 34 1948-49 2982 6/29/54 — 40.00 FORESTLAND HEIGHTS EXTENSION ry r s!r 1269 1949-50 2501 6/29/55 —55.00 r a: HACIENDAS DEL ORINDA UNIT NO 2 r S por of Lot 354 1951-52 2735 7/1/57 - 175.00 MORA GA WOODLANDS 31 0.590 Ac 1951-52 2790 7/1/57 — 315.00 OAK SPRINGS UNIT NO 1 B 1 1949-50 2490 6/29/55 - 110.00 x OAK SPRINGS UNIT NO 2 67 1951-52 2779 7/1/57 85.00 A ` a 14OAKSPRINGSUNITNO3 6 1949-50 2496 6/29/55 — 30.00r 84, 85 and 86 1949-50 2498 6/29/55 — 85.00 RESUB OF BLKS F L AND K n ORINDA PARK TERRACE 50 1950-51 2528 6/29/56 - 100.00 its ORINDA UNION DESCRIPTIVE Morage Grant por Lot 120 bd NE by ld of Johansen SE by ld of Broehan SW by a 50 ft rd NW by ld of 7 Garoutte 0.400 Ac 1951-52 2689 7/1/57 - 170.00 PINOLE HERCULES Sr ASSESSORS MAP OF THE NAYLOR TRACT 108 1949-50 2671 6/29/55 -90.00 SANTA RITA ACRES UNIT NO 5 N 3 ft of Lot 322 1951-52 2962 7/1/57 35.00 RICHMOND OUTSIDE KENSINGTON PARK A 30 ft strip in Arlington Ave adj Lot 30 Blk 5 on the E 1951-52 3050 7/1/59 115.00 An unnumbered lot adj Lot 5 on the South Block 6 1948-49 1582 6/29/54 90.00 4.a t tiVednesday, . June 4, 1958, continued Ax YEAR OF SALE DATE OF DEEDS TO MINIMUM DELINQUENCY Numm STATE AND NUMBN SIrgfCE f BLOCKS LOTS MAP OF E RICHMOND HEIGHTS TRACT NO 2 Yf. M 9 2 1947-48 2155 6/29/53 - $245.00 f WALLS 2ND ADDN TO RICHMOND r 1215 10 1951-52 3086 7/1/57 - 115.00 f t121623and241951-52 3091 7/1/57 -960.00 i F+u J 1216 25 1951-52 3092 7/1/57 -525.00 t 225 E 15t of Lot 5 all of Lot j 6 1950-51 2911-1 6/29/56 - 695.00 RODEO r TOWN OF RODEO 15E U 13, 15 r and 17 1950-51 2815 6/29/56 -605.00 rFh SAN PABLO OUTSIDE MAP OF NORTH RICHMOND LAND & FERRY CO NO 1 7 25 1945-46 1538 6/29/51 -67 690.00 10 91 10 and w* 11 1951-52 3254 7/1/57 - 805.00 10 12 and 13 1951-52 3255 7/1/57 -180.00 18 31 and 32 1945-46 1556 6/29/51 - 71 155.00 MAP OF NORTH RICHWID LAND & FERRY CO NO 2 f If 66 22 1945-46 1583 6/29/51 - 73 375.00 f 71 N 60 ft of Lots ? and 1946-47 2251-2 7/1/52 - 66 765.00 TRUMANS ADDITION r 9 233 and 234 4 less Nly 56 ft 10 in 1948-49 1690 6/29/56 - 90,00 VINE HILL VINE VALLEY VIEW 1E 2 ft of W 100 ft of lot 10 less N 20 ft 1951-52 3419 78/57 - 25...00. WALNUT CREEK OUTSIDE ARLENE GARDENS UNIT NO 1 SM11 NW tri por of Lot 1 1950-51 3466 6/29/56 35.00 DEWING PARK J 126 aid 127 1950-51 3383 6/29/56 - 150.00 i x The foregoing order is passed by the unanimous vote of the Board members ypresent. In the Matter of Appointment to Citizens' Advisory Committee E for Cbunty Sanitation District No. 3. On motion of Supervisor Nielsen, seconded by Supervisor Silva , IT IS BY THE BOARD ORDERED that fir. Ralph Reis, 417 Linda Drive, San Pablo, California, is appoint as a member of the Citisenst Advisory Committee for County Sanitation District No. 3, replacing Mr. Harry Amar. The foregoing order is passed by the unanimous vote of the Board members f present. d In the Matter of Aporoval of Report of Cbunty Auditor filed June June 2, 1958. The Cbunty Auditor having filed with this Board on June 2, 1958, his report r Ti n 148 ; dednesdayoJune 4, 1958, continued 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 c in the office of the Oaunty Clerk. 1 fi IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the (bunty 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. 1 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. 1 ii In the Matter of Appro- priation Adjustments. On the recommendation of the County Administrator and on motion of Supervisor! Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD 6RDERED that the following appropriation adjustments be and they are hereby authorized and approved for the follow ing departments:F County Decrease Increase 1 Temporary Seasonal Help 3,500 Unappropriated Reserve, General Fund 39500 Martinez Administration Buildin¢s (174) Capital Outlay 174-900) 1009000 Unappropriated Reserve, General Fund 1003 100,000 Capital Outlay - Wheelbarrow 40 s Oakley Bldg - Ground Supplies (179-502) 40 L' Building Maintenance Devartment (175) Services 175-300) 650 Unappropriated Reserve, General Fund 1003 650 Marshal's Office, San Pablo Staff Salary - Temporary 4500 Supplies 150 Unappropriated Reserve, General Fund 19650 PubliQ Works D Secondary Road Construction X1065 69000 R Secondary Bridge Construction 11795 69000 County, br_gry. 204 - Temporary Seasonal Help 2,000329 - Other Contractual Services 1 ti 401 - Auto Mileage x 6?3 - Use of County Equipment Q0 Unappropriated Reserve, County Library Fund 2,650 650 1 SftV%4f_ntion District c finery & Tools _ Timer for sludge pump 86 Machinery & Tools Vises 60 Grounds Improvements - Entrance Gate 26 The foregoing order was passed by the unanimous vote of the Board members pre-E sent. In the Matter of Per- sonnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor; Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD 6RDERED that the following personnel adjustments be and they are hereby authorized and approved for the Health Department : Add 1 Intermediate Typist Clerk, Range 24, and cancel 1 Typist Clerk, Range 21. The foregoing order was passed by the unanimous vote of the Board members pre sent. And the Board took recess to meet on Tuesday, June 10, 1958, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAA CH, CLERK Ch rman By Deputy Cler r f j SJi w7BEFORETHEBOARDOFSUPERVISORS THE BOARD MET IN REGULAR SESSION IN THE HALL OF RECORDS, MARTINEZ, CALIFORNIA, TUESDAY, JUNE 10, 19589 AT 9 A.M. PRESENT: HONORABLE W. G. BUCHANAN, z VICE CHAIRMAN, PRESIDING; SUPERVIS(R S MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. r ABSENT: HONORABLE IVAN T. GOYAK,zCHAIRMAN. PRESENT: W. T. PAASCH, CLERK. 4 In the Mattbr of Authorizing and Assistant Purchasing a Agent to purchase narcotic 7 drugs. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE hy. BOARD ORDERED that Charles Hornback, Purchasing Agent of Contra Costa County, and Walter Seyden, Assistant Purchasing Agent of Contra Costa County, be and they are hereby authorized to purchase narcotic drugs to be used in the County Hospital and bother County medical institutions.n y4P YN The foregoing order is passed by the unanimous vote of the Board members c' present. In the Matter of Cancellation of delinquent County tax liens. The Concord Hospital District having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired b the said district; andqy v, t y The Cbunty Auditor having verified the transfer of title to the Concord Hospital Iistrict, and having requested authorization to cancel the delinquent County a' tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: Maltbys High School Addition, Amended Map of Block 3 1956 Sale No. 86. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of County tax liens. The City of Walnut Creek having requested the cancellation of the County tax liens which show on the records as unpaid on certain property acquired by the said city; and The County Auditor having verified the transfer of title to the City of Walnut Creek, 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 Ilstrict Attorney; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid county tax J, liens on the following described property as requested: Property Description 1957-58 Assmt.No Descriptive parcel 170152 All Yoakun k Stow Block of Walnut Creek Por Lot 21 173513 R 173 514 " 173515 " 173 517 " 17351 t 173 519 173 520 " u w 173521 " n n 173522 " 173523 " Oak Park Subdivision Lot 24 173923 "J Lot 29 173928 Por Lot 32 173931-1 " 1 The foregoing order is passed by the unanimous vote of the Board members t present. f In the Matter of Cancellation rofCountytaxliens. A 1t The State of California having requested the cancellation of the County tax liens which show on the records as unpaid on certain property acquired by the 'State qq! for highway purposes; and 1 Ka iy T 0 Tuesday, June 10, 1958, continued - The County Auditor having verified the transfer of title to the State of California, and having requested authorisation to cancel the unpaid 1957-58 County tax liens on the property hereinafter described; and said request having been approved by the rLstrict Attorney; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Countv Auditor is authoriapd to cancel the unpaid County, tax liens on the following described property as requested: Property Description 1957-58 Assmt No. Stows Addition to Walnut Creek Por Lot 9 172623 All 2nd instj Del Hambre Terrace Por Lot 16 172047 All 2nd inst The foregoing order is passed by the unanimous vote of the Board members i present. In the Matter of Hearing on proposed amendment to Ordinance No. 820 (subdivision ordinance). On the recommendation of the County Administrator and on motion of Supervisor: Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Thursday, June 26 1958, at 10.30 a.m, be and it is fixed as the time for hearing on proposed amendment to provide for acreage payments by subdividers for drainage, to Ordinance No. 820. The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Awarding contract for construction of reinforced concrete channel lining in east fork of Grayson Creek located in Pleasant Hill (Contra Costa County Flood Control and Water Con- servation District). This Board having on June 4, 1958, deferred to this day the acceptance of bid for the construction of reinforced concrete channel lining in the east fork of Grayson Creek located in Pleasant Hill (Contra Costa Flood Control and Water Conser- vation District) ; NOW THEREFORE, on the recommendation of the Engineer of the Contra Costa County Flood 6ontrol and Water Conservation District, and on motion of Supervisor i I Taylor, seconded by Supervisor Nielsen, IT IS 7 THE BOARD ORDERED that the bid of Elmer J. Freethy Company totaling $203,069.60 (total based on unit prices for estimatedi quantity) and being the lowest and best bid for the doing of said work, is ACCEPTED and the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to said Elmer J. Freethy Company at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said Elmer J. Freethy Company shall present to i this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $101,534.80, one guaranteeing payment to labor and materialmen, and one guaranteeing faithful performance of said contract.3 y IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful; bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board members f present. 1 i iIntheMatterofApprovalof agreement with Elmer J. Freethy Company for construe- tion of channel lining in east fork of Grayson Creek located in Pleasant Hill r Contra Costa County Flood Control and Water Conserva- tion District). l This Board having on this day awarded a contract to Elmer J. Freethy Compa- ny, 1432 Kearney Street, h'1 Cerrito, for construction of reinforced concrete channel lining in the east fork of Grayson Creek located in Pleasant Hill (Contra Costa CountyFloodControlandWaterConservationDistrict); and An agreement dated June 10, 1958, between the Board of Supervisors of Contra Costa County as the Governing Board of Contra Costa County Flood Control and Water Conservation, District and the contractor, wherein said contractor agrees to furnish all labor and materials necessary for said work, and two surety bonds, No. S 1203156, k in the amounts of $101,534.80 and $203,069.60, issued by The Fidelity and Casualty Company of New York, with said Elmer J. Freethy, as principal, one guaranteeing faith- ful performance of said contract and one guaranteeing payment to labor and materialmen, 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 APPROVED and W. G. Buchnan,' Vice Chairman of the Board of Supervisors, the Governing Board of said district, is i I i Tuesday, June 10, 1958, continued - rvx authorized to execute same.Y IT IS FURTHER ORDERED that said bonds are APPROVED. 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 Bids and awarding contract for Con- struction of Fire House for Byron County Fire Protection District. µThis Board having heretofore advertised for bids for the construction of Fire House for the Byron County Fire Protection District, 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: Ace Builders, 1702 N. Parkside Drive, Pittsburg;Clinton W. Sudweeks, 415 Sherwood, Brentwood; L. C. Marshall, Route 1, Box 235, Antioch;and Dawson F. Dean, Jr. , Architect, having recommended to this Board that the bid of Ace Builders, 1702 K. Parkside Drive, Pittsburg, is the lowest and best bid for the doing of said work; and this Board finding that the said bid:Totaling $32,483. 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;NO1q,THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Taylor,IT IS PY 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 Ace Builders at the price submitted in said bid.IT IS FARTHER ORDERED that said contractor shall present to this Board two ood and sufficient surety bonds to be a^proved by this Board, each in the sum of 16,241.50, one guaranteeing payment to labor and materialmen, and one guaranteeing faithful performance of said contract. 3 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. e The foregoing order is passed by the unanimous vote of the Board members present.In the Matter of Bids and awarding contract for con-struction of storm drain at r Hillgrade Avenue ( Contra Costa County Storm Drainage District, Zone 13).This Board having heretofore advertised for bids for the construction of approximately 824 lineal feet of concrete storm drain and appurtenances thereto in Hillgrade Avenue from the Southern Pacific Railroad to San Ramon Creek and 306 lineal feet of earth channel along the Southern Pacific Railroad, and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are la received from the following and are read by the Clerk: I V G. G. Williamson Company, P. 0. Box 510, Chico;Morison Construction Company, 1231 Oxford Street, Berkeley 9;Cleverdon Company, Inc. , 3603 Happy Valley Road, Lafayette;M. G. M. Construction Company, P. 0. Box 1056, Concord;Fogelberg Construction Company, P. 0. Box 524, Lafayette;Engineers Limited Pipeline Co. , 11858 San Pablo Avenue, E1 Cerrito;land C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Water Conservatio5 District having recommended to this Board that the bid of G.G. Williamson Company, Pe 0 Box 510, Chico, is the lowest and best bid for the doing of said work; and this Board finding that the said bid: r Total based on unit prices for estimated quantity:183855. 75,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 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 said G. G. Williamson Company at the unit prices submitted in said bid.IT IS FURTHER ORDERED that said contractor shall present to this Board two ood and sufficient surety bonds to be approved by this Board, each in the sum of a 9,427.$7, one guaranteeing payment to labor and materialmen, and one guaranteeing I Tuesday, June 10, 1958, continued r faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorneyof Contra Costa Count shally prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessfull_ bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board members present. 1 In the Matter of Approving Ordinance On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS FY THE BOARD ORDERED that the following ordinance be'and the sante is hereby APPROVED,ANU. ADOPTED. Ordinance No 1228 which establishes Camino Pablo, between El Toyonal t and State Highway IV-CC-75-A, as a through highway and which repeals Ordinance No. 1012. IT IS BY THE BOARD FURTHER ORDERED that a co of said ordinance be publish- ed for the time and in the manner required by law in apnewspaper of general ciculation printed and published in the Courty of Contra Costa as follows: No. 122$ in the CONTRA. COSTA TIIAES 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 Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED AND ADOPTED: Ordinance No. 1238 which rezones Concord 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 iii the County of Contra Costa as follows: No. 1238 in the DIABLO BEACON. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Hearing on report from Planning Commission re condition of certain land on U. S. x`40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision. 4 This Board having heretofore continued to this date the hearing on the report ; from the Planning Commission with reference to the condition of certain land on U. S. 1 40 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision; On the recommendation of the Director of Planning, and on motion of Supervisors Taylor, seconded by Supevisor Silva, IT IS BY THE BOARD ORDERED that the hearing be and ! it is hereby further continued to June 24, 1958, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board members 3 , > present. t In the Matter of Sale of Lafayette School District 1956 School Bonds, Series Be WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $970,000 principal amount of bonds of Lafayette School District of Contra Costa County; and further duly authorized the sale of $225,000 principal amount, designated as Series B, of said bonds at public sale to the best and highest bidder therefor; and s 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 Bank of America N. T. & S. A. 84,701.00 I Blyth & Co. , et al 85,440.00 6 First Western Bank & Trust Company et al 85,71$.90 American Trust Company, et al 85,755.00 Tuesday, June 10, 1955, continued AKD, W 3E?X S, the said bid of Bank of America N.T. &: S.A. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, 1 T N(r"J's TrEREFC?X, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California as follows: r 1. Said bid of Bank of America N. T. k S. A. for $225,000 par value of said bonds shall be, and it hereby accepted and the Treasurer of Contra Costa County is 5 herebv authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accured interest to date of delivery plus a premium of $99 r Bond Numbers Interest Rate Per Annum t B-1 to B-705% r. B-71 to B-120 3% F B-121 to B-165 3 1/4 % B-166 to 8-210 3 1/2 B-211 to B-225 2 % Said bonds shall bear interest at the said rates hereinabove set forth, paya le semi-annually on January 15 and July 15, 1959 in each year, except interest for the fi st year which is sayable in one installment on e.'; 2. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. A 3. The Clerk of this Board of Supervisors is directed to cause to 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 ArD ADOPTED this 10th day of June, 1958, by the Board of Supervisors of Contra Costa (bunty, by the following vote: AYES: Supervisors - MEL F. FIELSEIN, RAY S. TAYLOR F W. G. RUCHANAN, JOSEPH S. SILVA a NOES: Supervisors - NONE ABSENT:Supervisors - IVAN T. GOYAIC c . In the Matter of Policy with reference to use of county prison labor. RESOLUTION WHEREAS, some confusion appears to have developed in the minds of some of our citizenry in regard to the use that may be made of county prison labor, N(YW, THEREFORE, this mrd, in the interest of clarification, hereby declares that aside from Drisoner rehabilMon programs, it is county policy to make use of such labor only on public work for which the county has primary responsibility and on clean-up work in the public cemeteries and that such usage is restricted to jobs which 4 would not otherwise be accomplished. The foregoing resolution is adopted by the unanimous vote of the Board members present. In the Nutter of Appro- priation Adjustments. On the recom®endation of the County Administrator, and on motion of Supervis Taylor, seconded by Supervisor Silva, IT IS BY THL BOARD ORDERED that the following appropriation Adjustments be and they are hereby authorized and approved for the follo : ing departments: CountlGarame Dec_ increase Auto Equipment Replacements - Item 5 16.00 Auto Equipment Replacements - Brake Boosters 34.00 Automobiles and Trucks - Sheriff's cars 50.00 Construction Equipment - Paint Striper 27-00 Machinery Tools Replacements - Item It 15.00 Auto Equipment Replacements - Item 7 21.00 r Automobiles and trucks - Sedan 37.00 Supplies 54.00 Sealer - Weights Measures Temporary Seasonal Help Staff Personnel Temp. (204) 200.00 Unappropriated Reserve, General Fund 1003 200.00 r 141 The foregoing resolution is adopted by the unanimous vote of the Board member f present. In the Matter of Per- sonnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORbERSD that the following appropriation adjustments be and they are hereby authorized and approved for the Health! i 1 F x:34 Tuesday, June 10, 1958s Continued r Department: Add 1 position in class of Public Health burse and cancel l .in class of P; Senior Public Health Furse, effective June 11, 1958. The foregoing order is adopted by the unanimous vote of the Board members present. In the Matter of Authorizing the blading of park area at Buchanan Field and authorizing the Sheriff to transport prisoners to clear debris. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to blade the park are at Buchanan Field and the Sheriff is authorized to transport prisoners to said ball park area to clear up debris, the dates and the number of prisioners to be at the discretion of the Sheriff.I The foregoing order is passed by the unanimous vote of the Board members present. y In the Matter of Authorizing the F use of prison labor for clean- ing grass and weeds in County Hospital grounds, On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Sheriff is authorized to transport prisoners to the County Hospital for cleaning out grass and weeds in the uncultivated portions of the Hospital grounds, said work to be done under, the direction of the Superintendent of Buildings and Grounds, the dates and the numbed40 of pris6ners to be at the discretion of the Sheriff who will make arrangements with the Superintendent of Buildings and Grounds. The foregoing order is passed by the unanimous vote of the Board members IIIpresent. of In the Matter of Authorizing District Attorney to defend r certain individuals, Superiors f Court Action No. 71644, Bergholm versus Lamb j On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to defend Warren Lamb, Joseph Sobotka, Howard Roskie and Trost Brothers in Superior Court Action No. 71644, I Bergholm versus Lamb. The foregoing order is passed by the unanimous vote of the Board members f present. 4{ jp7 In the Matter of Granting 4 permission to use Hayden A Park to hold "Centennial Round Up."I On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE! BOARD ORDERED that permission is granted to use Hayden Park to celebrate the City of.; _; rr * Pacheco's centennial year with a Pacheco 'Centennial Hound Up" to be held on August 1 15, 16, and 17, 1958• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing k' distribution of proceeds of tax deeded land sales. At the request of the County Auditor-Controller, and on motion of Supervisors Taylor, seconded by Supervisor "ielsen, IT IS BY THE BOARD ORDFAM that authorization is given to distribute the proceeds of tax deeded land sales held by the Tax Collector{ on April 7, 1958, May 20, 1958, and May 23, 1958, as provided in sections 4671 and 4711 of the Revenue and Taxation Code, as follows: Secured Taxes Receivable, CurrenYear 8168YearSecuredTaxesReceivable, rrior ear r j Tax .Losses Reserve Fund 77.87 State of California Fund 4.50 i The foregoing order is passed by the unanimous vote of the Board members present. x f f k Tuesday, June 10, 1958, continued - t In the Matter of Advertising for bids for the furnishing of elec- trical energy, etc., for San jFablo Lighting District, Contra iCosta County. It appearing to this board that the present contract for lighting services in the San Pablo Lighting District expired on May 283, 1958; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor ARTaylor, IT IS BY THE BOD ORDEhED that the Clerk of this Board publish notice to bidders for the receiving of bids for the furnishing of electricity to said San Pablo Lighting District of Contra Costa County in the San Pablo News, said bids to be receive by the Clerk of this board up to the hour of eleven a.m. on July 1, 1958. The foregoing order is passed by the unanimous vote of the Board members ipresent. i iIn the Matter of Execution of Agreement between County of Contra Costa and the Depart- A'Iment of Agriculture of the State of Ualifornia relating to the destruction of ground isquirrels and other rodents on tareas where bubonic plague infection and other infections from disease harbored by such rodents have been determined to exist, etc. WHEREAS, there has been tendered to the County of Contra Costa by the Departmen iof Agriculture of the State of California a form of agreement for the fiscal year 1958- J959 which provides funds for the program of rodent control; and i NOW, THEREFORE, BE IT RESOLVED that the Vice Chairman of the Board of Superviso s and the County Clerk be and they are hereby authorized and directed to execute said agreement on behalf of the County of Contra Costa. PASSED AND ADOPTED b the Board of Supervisors of the Countytyp of Contra Costa at a meeting of said Board held on the 10th day of June, 1958, by the following vote: AYES:Supervisors - diel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES:Supervisors - None. t ABSENT: Supervisor - Ivan T. Goyak In the Matter of Appointing iSpecial Canvassing Board for canvass of Absentee Voters' Ballotsati (Dolcei3lonhdJun .1958). It appearing to this Board that the number of absentee voterst .ballots returned ito the office of the County Clerk exceeds seventy five in number; NOW THEREFORE,, pursuant to Section 7803 (b) of the. Election Code, and on motio aof Supervisor Nielsen, seconded by Supervisor Taylor, IT 1S BY THE BOARD ORDERED that a single canvassing board of twenty-eight members be and they are hereby APPOINTED to canvass the absentee voters' ballots cast in Contra Costa County at the Direct Primary Election held on June 3, 1958, as follows, to wit: Vera Lombardi, 2710 Karla Avenue, Martinez r Vivian Gardner 314 Jordan Court, .Martinez i Emily C. Soares, 1130 Brown Street, Martinez r Elizabeth Gallagher, 901 Pine Street, Martinez Jeanne Barkley, 1037 Haven Street, Martinez r Mildred Reedy, 1207 Peach Place, Concord i Shirley Stohing, 1 8 Peach Place, Concord Eleanor M. Dixon, 2 48 Melillo Drive, walnut Creek Sylvia R. Ball, 0108 Green Street, Martinez Elizabeth Goodson, 724 Talbart Street, Martinez Bernice L. Ahern, 839 Talbart Street, Martinez Beatrice W. Waltz, 1135 Yard Street, Martinez Phebe Connally, Route 2, Box 302A, Martinez Carol S. Martinelli, 200 Las Juntas Way, Concord Julia Harrington, Box 55, Port Costa Ella B. Olsson, 4441 Franklin Canyon Road, Martinez Mary G. Devereux, 1218 Grandview Avenue, Martinez Winifred X. Willett, 321 "s° Street, Martinez Noma E. Riepling, 1221 Henrietta Street, Martinez s, Lois V. Marvin, 540 Wano Street, Martinez I Nell Lopas, 2?30 Marion Terrace, Martinez Mildred Burns, 3790 Alhambra Way, Martinez Margaret Murphy, 1100 Dlfinian Way, Martinez Ramona Skinner, #1 Wharf Drive, Pittsburg Edyth Belnap, 519 Arch Street, Martinez Louise Pelot, 50 Arreba Street, Martinez Frances R. Ralls, 1240Henrietta Street, Martinezw Irene Giannini, 511 DP Street, Martinez i 4 31 Tuesday, June 10, 1958, continued i s IT IS BY THE BOARD FURTHER ORDERED that pursuant to section 7803.1 of the Election Code the following-named voters are hereby appointed, and designated to pass upon challenges and all considerations relating to the marking of the ballots, to wit: Vera Lombardi, Jeanne Barkley, Lois V. Marvin Nell Lopas, Mildred Burns. f IT IS BY THE BOARD FURTHERER ORD'Ed,ED that the compensation for said canvassing board above referred to is fixed at the rate of $1.65 per hour. The foregoing order is passed by the unanimous vote of the Board members present. r i And the Board adjourns to meet Thursday, June 12, 1958, at 9 a.m. in the j Board Chambers, Hall of Records, Martinez, California. E P F 1 I ATTEST: Chairmadt W. T. PAASCH, CLERK i y Deputy Clerk S BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 12 1956 THE BOARD MET IN ADJOURNED SESSION AT 9 A. S. PRESENT: HONORABLE W. G. BUCHANAN VICE CHAIMAN, PRESIDING; SUPERVBORS 4 MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN. PRESENT: W. T. PAASCH, CLERK. In the Matter of Claim for damages. G Mr. Arthur C. White 3953 South Peardale Drive, Lafayette, having filed with t this Board on June 9, 1958s claim for damages in various amounts; NOW THEREFORE, and on notion of Supervisor Nielsen, seconded 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 r present. In the Matter of Operation of Department of Civil Defense and Disaster. f r. WHEREAS the resignation of Colonel Ralph E. Holmes as Director of Civil De- fense and Disaster will become effective on June 15, and WHEREAS, certain reviews of the requirements of the department of civil de- fense and disaster are now in progress, making it advisable to defer temporarily the appointment of a new director, NOW, THEREFORE, for this temporary period, the Board hereby assigns responsi- bility for the operation of the department to the County Administrator, this assignment! carrying with it the responsibility to assume custody of the department's property and the authority for said County Administrator, Mr. D. M. Teeter, to sign on behalf of the county all applications and other official documents pertaining to the department. The foregoing order is passed by the unanimous vote of the Board members pre sent. i i In the Matter of Resolution Memorializing Veterans' h`Administration re architec- tural design services, Veterans' Hospital, Martinez, California. WHEREAS, the Federal Government, through the Veterans' Administration, has determined that it shall construct a large hospital in Contra Costa County, and i t Y j WHEREAS, such construction will result in direct benefit to the entire f i+ community, and I WHEREAS, compatibility of design and structural characteristics are of con- cern to the residents of the area, and f I WHEREAS, this Board of Supervisors has adopted a policy of employing alloc r ri S June 12, 1958, continued qualified architectural and engineeringngineering firms within the county iarierthe supervision of a county supervising architect, which policy has proven to be beneficial to the county anitsdevelopment, and Z4 3 WHEREAS, functional design will result in substantial reduction of operatingfcostsofsuchhospital, i NOW, THEREFORE, this Board of Supervisors, acting in the best interests of the citizens of the county, does request consideration by the Veterans' Administration to the inclusion of local architects and engineers on any association of architectural firms which may be formed for the project. The foregoing resolution is passed by the following vote of the Board: AYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA R: NOES:Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAKr , i in the Matter of Acceptance of FQuit Claim Deed by Capital Company on Lands Acquired for RESOLUTION Rehabilitation Camp for Boys. rr WHEREAS, a quit claim deed of surface rights has been tendered to the County of Contra Costa from Capital Company, dated the 9th day of June, 1958, NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby acceptisaidquitclaimdeedanddoesdirecttheClerktocausethesametoberecordedinthe 9 office of the County Recorder of the County of Contra Costa. The foregoing resolution was made on the motion of Supervisor Taylor, seconded 304 , by Supervisor Nielsen and adopted by the following vote of the Board: j 3ib,6r ;iAYES:Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - IVAN T. GOYAK. And the Board takes recess to meet Tuesday, June 17, 1958, at 9 a.m, in the Board Chambers, Hall of Records, Martinez, California. r: rma ATTEST: W. T . PAASCH,I CLERK Deputy er t s BEFORE THE BOARD OF SUPERVISORS TUESDAY JUNE 17 195$ 4 THE BOARD M&T IN REG6LAR SESSION AT 9 A. M. IN THE HOARD 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 Altering z Boundaries of the San Pablo RESOLUTION Sanitary District. x 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 &-difornia, 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 WHEREAS the territory proposed to be annexed is not within; any other Sanitary District and is contiguous to the San Pablo Sanitary District,- NOW, istrict, NOW, THEREFORE, IT IS ORDERED, as follows: 1.That the boundaries of the San Pablo Sanitary District be and they are hereby f M June 17, 951 $ continued - r t altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: F E. P. FITZGERALD ANNEXATION TO THE SAN PABLO SANITARY DISTRICT Beinga portion of Lot as said lot is numbered and de- lineated ponphe map of the referees in the partition of the San i Pablo Rancho.3 Be inns at a stake marked R 24-34 and 52 on the southerly line of and at angle to Road No. 24; thence according to the true 1 meridian as follows: along the southerly line of said Road No. k ; 24 West 79.01 feet (7$.54 Rancho) to stake marked R 24 and 33 at the intersection of the southerly line with the easterly line of said road; thence Southerly along said easterly line of said road South 120 West 121.66 feet; thence leaving said road East 104.30 feet to a point on the eastern boundary line of Lot 245, herein- after referred to; thence along said eastern boundary line North 119 feet to the point of beginning. FF Containing 10,906.$3 square feet more or less. r PASSED AND ADOPTED this 17th day of June, 1958, by the Board of Supervisors of Contra Costa County, by the following vote: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, E W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONEP i ABSENT: Supervisors - NONE APPROVED: rman o ar o upery sors j In the Matter of Altering Boundaries of the San Pablo RESOLUTION Sanitary District. j 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 j 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 i that it be annexed to said District; and i WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other 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 here- by altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: i CHARLES ZEIGRA ANNEXATION TO THE SAN PABLO SANITARY DISTRICT Portion of Lot 12, as designated on the map entitled, "Ranchitos Del Sobrante, Contra Costa County, California", which map- was filed in the office of the Recorder of the County of Contra Costa, State of California on June 22, 1945 in Volume 27 of maps, at page 56, described as follows:i Beginning on the east line of Appian Way, formerly Maloney Road, distant thereon southerly, along the arc of a curve to the left with a f `<' radius of 1970 feet, an arc distance of 10 feet from the north line of said Lot 12; thence from said point of beginning Southerly, along said East line, continuing along said arc of a curve to the left line of that portion of said Lot 12 granted in the deed from El Sobrante Land Company to Fain Thomas, et ux, recorded January 20, 19V in Volume 1165 of Official Records at page 4$2; thence North 79 09' 17" east, along said north line, 722.31 feet to the east line of said Lot 12; thence North 9* westa along said east line 53.7 feet to a point dis- tant thereon south 9 east, $.3 feet from the north line of said Lot r 12; thence South 790 53' 44" west, 724.$ feet to the point of be- ginning. PASSED AND ADOPTED this 17th day of June, 1958, by the Board of Supervisors of Contra Costa County, by the following vote: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA June 17, 195$, continued - NOES: Supervisors - NONE ABSENT: Supervisors - NONE APPROVED: Go k Mairman of Boardof Supervisors In the Matter of Sale of Alamo School District 1955 School Bonds, Series 3 B. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $250,000 principal amount of bonds of Alamo School District of Contra Costa County; and further duly authorized the sale of $$2,000 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 fare the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District i 3 Union Safe Deposit Bank 32,561 Bank of America N. T. be S. A. z and Associates 33,026 Dean Witter k Co. 34,2$0 AND, WHEREAS, the said bid of Union Safe Deposit Bank is the highest and best lbid for said bonds, considering the interest rates specified and the premium offered, if says NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of llrornia,as-follows: 1. Said bid of Union Safe Deposit Bank for $$2,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorised and directed to deliver said bonds to said purchaser thereof upon payment to xy said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of $73 f Bond Numbers Interest Rate Per Annum B-1 to B-82 3-7/10 % Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on July 15 and January 15 in each year, except interest for the first year which is payable in one installment on July 15, 1959• 2. All other bids are rejected and the Clerk of this Board is directed to re- turn 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 Equality said bonds and coupons to show on their face that the same bear interest at the rates a oresaid. PASSED AND ADOPTED this 17th day of June, 195$, by the Board of Supervisors' of Contra Costa County, by the following vote: AYES:Supervisors - IVAN T. GOYAK, ?SEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. ws NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. Y In the Matter of Authorizing Execution of Conveyance to RESOLUTION City of Richmond (Joint Emer- gency Hospital Site). WHEREAS, the Board of Supervisors of the County of Contra Costa on the 20th day of May, 195$ ado ted a resolution of intention to convey to the City of Richmond an undivided onehalk (17) interest in the real property therein described and ordered said notice to be published in accordance with law; and WHEREAS, affidavits on file show that said notice was published as required b law; NOW, THEREFORE BE IT RESOLVED that this Board does hereby approve QUITCLAIM DEED dated June 17 195A, conveying said interest in the property therein described to the city of RichmonA and does authorize the Chairman of this Board to execute said quit- claim deed for and on behalf of the County of Contra Costa, and to cause the same to be f delivered to the City of Richmond. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 17th day of June, 1958,, by the following vote, to wit: 1 0 1 June 17, 1958, continued - i 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 Acceptance and Approval of Amendment No. 1 to Grant Agreement with U. S. De- RESOLUTION partment of Commerce - Buchanan 1 Field. WHEREAS, the following amendment No. 1 to Grant Agreement has been presented { to this Board for approval: AMENDMENT NUMBER 1 TO GRANT AGREE14ENT Buchanan Field County of Contra Costa California Project No. 9-04-049ZhO5 Contract No. C4ca-3907-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 between the Administrator acting for and on behalf of the United States, and the County of Contra Costa, California, (hereinafter called. the Sponsor") accepted by the Sponsor on September 11, 1956, should be amended as herein- y after provided: NOW, THEREFORE, WITNESSETH: I That in consideration of the benefits to accrue to the parties hereto, the Administra- tor, 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: r 1. By revising the scope and description of development as set forth in the second WHEREAS paragraph, Page 1 of said Grant agreement by deleting all reference to Parcels 12, 13, and 14, thereby making said description read as follows:i Land acquisition (Parcels 6, 8, 99 10 and 11).i The airport development to be accomplished, herein described, is in addition to that contemplated under Grant Agreements between the United States and the . County of Contra Costa, California, under Projects 9-04-049-801, -802, -803, and -0604." 2. By deleting Paragraph 8 of said Grant Agreement and substituting in lieu thereof the following: It is hereby understood and agreed by and between the parties hereto that the Sponsor will acquire property interests satisfactory to the Administrator to Parcels 6, 8, and 11, as shown on the property map attached hereto and identi- fied as Exhibit "A", and that the United States will not make nor be obligated to make any payments involving any of the land included in this project until the Sponsor has submitted evidence that it has acquired satisfactory title in and to said land, or any portion thereof for which Grant Payment is sought, subject to no liens, encumbrances, reservations or exceptions which in the opinion of the Adminstrator might create an undue risk of interference with the accomplishment of the project or the use and operation of the airport. f xj 3. By increasing the maximum obligation of the United States payable under said Grant Agreement from $45,206.00 to $49,726.00. This Amendment shall expire unless it has been accepted by the Sponsor no later than June 30, 1958. IN WITNESS WHEREOF, the parties have caused this Amendment to said Grant Agreement to be duly executed as of the day of 195_. f UNITED STATES OF AMERICA ADMINISTRATOR OF CIVIL AERONAUTICS i E By: E. S. HENSLEY ct ragona Administrator, Region IVfLA) THE COUNTY OF CONTRA COSTA, CALIFORNIA f By: IVAN T. GOYAK I Seal) Title: Chairman. Board of Supervisors ATTEST: W. T. PAASCH County Clerk and ex-o cio Clerk Title: of the Board of Supervisors v e9 Deputy 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 i Amendment No. 1 to Grant Agreement for and on behalf of the County of Contra Costa. 4 The foregoing resolution was made on the motion of Supervisor Taylor, second-..._.w_... i rs June 1n 195$, continued ed by Supervisor Nielsen, and adopted by the following vote of the Board: fit AYES:Supervisors - Ivan T. Goyak, Mel F. Nielsen Ray S. Taylor, W. G. Buchanan, JosepA S. Silva NOES:Supervisors - None ABSENT: Supervisors - None In the Matter of Ordinance No. 3 of the Oakley County Water Dis- trict which includes certain lands within the District. A certified copy of Ordinance No. 3 adopted by the Board of Directors of the Oakley County Water District on February 20, 195$ which includes certain lands within r the District and within Improvement District No. , of said District, having been re- ceived in the County Clerkts office on June 17, 195$; and C IT IS BY THE BOARD ORDERED that copy of said ordinance be placed on file. In the Matter of Approval of agreement with Ace Builders for construction of a new 4 firehouse for the Byron County Fire Protection District. This Board having on June 10, 1958, awarded a contract to Ace Builders, 1702 North Parkside Drive, Pittsburg, for construction of a new firehouse for the Byron County Fire Protection District; An agreement dated June 17, 1958, 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, in the amounts of $32 4$3.00 and $16,241.50, issued by The Commonwealth Insurance Company of New York, with said Ace Builders, as principal, lone guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; 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 Chairman of the Board, is authorised to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. k IT IS FURTHER ORDERED that the bid checks which accompanied all bids be re- lturned. 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 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 with Cit Number Secretary of State k Martinez 294 C.S. June 12, 195$ r f. Concord 412 June 13, 195$ x t Concord 413 June 13, 195$ The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed study in preliminary way of county flood control and water conser- vation project that is proposed on Marsh and Kellogg Creeks ad- jacent to the John Marsh home. On the recommendation of the County Park Commission and on motion of Superviso Buchanan; seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the State of Kalifornia Wildlife Conservation Board be invited to study in a preliminary way the county flood control and water conservation project that is proposed on Marsh and Kellogg Creeks adjacent to the John Marsh home the purpose of said study to be to determine if the project will qualify as a State wildlife restoration site under the provisions of th Wildlife Conservation Act of 1947. The foregoing order is s g+o ng passed by the unanimous vote of the Board. In the Matter of Alleged nuisance caused by peacocks owned by captain Richard W. Ohl, 1175 Oleander Drive, Lafayette. Mr. H. F. Cardin, Jr., 1232 Upper Happy Valley Road, Lafayette, appears before i 162 June 17, 1958, continued - this Board and complains that the screeching of peacocks owned by Captain Richard W. Ohl is a disturbance and interfers with his rest; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor i 1 Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to proceed with whatever civil or criminal action is required to eliminate said peacocks.I i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Norman Cornell free permit to peddle in the unincor- porated area of the County. Norman Cornell, 1984 Heaton Court, Concord, California, having filed with this Board an application for a free permit to peddle Photography 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 6610328, dated August 15, 1946; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THEt BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Photography in the unincorporated area of the County as requested; and i IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said 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. r In the Matter of Granting Stephen Pitlik free permit to peddle in the unincorp- orated area of the County. 11 Stephen Pitlik, P. 0. Box 121, Pittsburg, California, having filed with this Board an application for a free permit to peddle Ice Cream in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably dis- charged veteran of World War 2, as evidenced by Discharge Certificate, Serial # SO 161,; dated August 18, 1950; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, 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 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. i The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Approving I Ordinance No. 1239. 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 APPOVED AND ADOPTED: t Ordinance No. 1239 which rezones portions of Sobrante Area and 10th Township 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. 1239 in the EL SOBRANTE HERALD BEE PRESS. The foregoing order is passed by the unanimous vote of the Board. t " In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Nielsen IT IS BY THE BOARD 6RDERED that the following personnel adjustments are authorised effective July 1, 1958: Create nes position of ASSISTANT AGRICULTURAL. COMMISSIONER with salary at Range 37 459646$4) and assign one position to the office of the Agricultural. Commissioner. The foregoing order is passed by the unanimous vote of the Board. R 9 June 17, 195$9 - continued Y In the Matter of Adjustment of r wage rates for Painter and Painter Leadman. On motion of Supervisor Taylor seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that effective July 1, 195A, the pay rates for the employees in the occu- pations listed be and the same are hereby adjusted as follows: Painter 4534 per month Painter Leadman 4553 per month z The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Gifts. The following donations to the County Hospital having been received: One 17" table model television set, donated jointly by the Ladies' Auxiliary of the Loyal Order of Moose, Lodge No. 1164 Martinez and the Ladies' Auxiliary of Eagles Lodge No. 725, F.6.E., Martinez; A gift of $10 for the Patients' Welfare Fund of the Hospital from Mrs. Bertha Schippers of Concord and Mr. and Mrs. John Womack 1614 West 21st Street, Little Rock, Arkansas, in memory of Joseph Womack, deceased;r One table model radio from Mgrs. Flora Reinhart, P. 0. Box 63861 Los Angeles 55, in memory of her sister, June Miller, deceased; A One table model radio from Firs. Julia Puckett 1340 Atlantic Street, Concord, in honor of her mother, Mrs. Lary NUils, a former patient; t One Braille checkerboard from Mrs. Marguerite Hill, a former patient; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE JBOARD ORDERED that said gifts be and the same are hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board.M In the Matter of Authorizing write-off of certain Hospital Accounts returned by Calif- ornia Credit Council as un- collectible. On the recommendation of the County Auditor-Controller, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that auth- orization is given to write-off certain delinquent Hospital accounts returned to the Auditor-Controller by the California Credit Council as uncollectible, totaling $36,236, 03 names of the debtors, amounts due and owing to the County as shown on list of said delinquent accounts filed with this Board on June 12, 1958, by the County Auditor- Controller. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of mileage claims of position now occupied by Mrs. Eleanor Daly of Civil Defense Department. On the recommendation of the County Administrator and on motion of Supervisor Silva seconded by Supervisor Taylor, IT IS BY THE BOARD ORLERED that the position now occupied by Mrs. Eleanor Daly of the Civil Defense Department (identified as position No. 281-058-04) is added to the regular mileage list effective June 23, 1958; and the G County Auditor is authorized to pay her 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 her work for the County. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing County Auditor to draw warrants in favor of the Canvassing Board, Absentee Voters' Ballots (Direct Primary Election held June 3, a: This Board having on June 10, 1958, adopted an order appointing certain named voters to count and canvass all of the absentee voters' ballots cast in the county at the June 3, 1958, Direct Primary Election; and The County Clerk having reported to this Board that the canvassing board has completed the count of said ballots and said County Clerk also having certified that the persons named as payees hereinafter, have filed in his office oaths of allegiance as x required by law; s NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor 64 I June 17, 1958, continued - Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrants in favor of the following persons for the sum of 423.10 each, as compensation for fourteen hours of work for each person at the rate of 91.65 per hour, which was the compensation fixed in the Board order of June 10: i hVera Lombardi, 2710 Merle Avenue, Martinez 1 Vivian Gardner, 314 Jordan Court, Martinez Emily C. Soares, 1130 Brown Street, Martinez Elizabeth Gallagher, 901 Pine Street, Martinez Jeanne Barkley, 1037 Haven Street Martinez Mildred Reedy, 1207 Peach Place, 6oncord s Shirley Stohing, 1148 Peach Place Concord Eleanor M. Dixon 284$ Melillo Drve, Walnut Creek Sylvia R. Ball, 6108 Green Street, Martinez Elizabeth Goodson, 724 Talbart Street, Martinez Bernice L. Ahern, 839 Talbart Street, Martinez Beatrice W. Weltz, 1135 Ward Street, Martinez Phebe Connally, Route 2 Box 302A, Martinez Carol S. Martinelli, 266 Las Juntas Way, Concord Julia Harrington, Box 55, Port Costa Ella B. Olsson, 4441 Franklin Canyon Road Martinez Mary G. Devereux, 1218 Grandview Avenue, kartinez Winifred M. Willett, 321 "G" Street, Martinez Norma E. Riepling 1221 Henrietta Street, Martinez rt Lois V. Marvin, 540 Wano Street, Martinez Nell Lopas, 2730 Marion Terrace, Martinez Mildred Burns, 3790 Alhambra Way, Martinez Margaret Murphy, 1100 Ulfinian Way, Martinez Ramona Skinner, A Wharf Drive, Pittsburg I Edyth Beinap, 519 Arch Street, Martinez Louise Pelot, 50 Arreba Street, Martinez Frances R. Ralls, 1240 Henrietta Street, Martinez Irene Giannini, 511 "D" Street, Martinez The foregoing order is passed by the unanimous vote of the Board. s.5 In the Matter of Approval of agreement between the County of Contra Costa, t Contra Costa County Water f District Pittsburg Unified School District and the City of Pittsburg providing for the sharing of costs of a storm drainage at Pittsburg Civic Center. s LY t, Agreement between the County of Contra Costa, Contra Costa County Water Dig trict, Pittsburg Unified School District, and the City of Pittsburg, which approves plans and specifications dated March 31, 1958, and April 16, 1958, for the "Civic Center Drainage System," prepared by the City of Pittsburg, and which provides for the payment to the City of the parties proportionate share of cost of said work, is pre- sented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE t 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. In the Matter of Complaint from f Romer & Brown attorneys, with reference to 6onstable Clinton Jones. t t Romer & Brown, attorneys, having filed with this Board a communication dated June 11 195$, in which he reports lack of response to papers forwarded by him to Con- stable Minton Jones with reference to Action No. 388637, Romer, O'Connor & Co., Inc. vs. Frank Sisson et al, Action in Municipal Court of the City and County of San Fran- cisco; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter be and the same is referred to the County Auditor and to the District Attorney for whatever action is possible. The foregoing order is passed by the unanimous vote of the Board. 4 5 In the Matter of Fibreboard's Factory near Antioch. This being the time fixed for report on the installation of dust and odor control equipment at San Joaquin Pulp and Board Mill of the Fibreboard Paper Products Corporation, Mr. T. H. De Lap, attorney for said Corporation, appears before the Board and reports that the installation of said equipment has been completed at a cost of r nearly two-thirds of a million dollars; and f On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said report be and the same is ACCEPTED. IT IS FURTHER ORDERED that in the event the Health Department receives any complaints in the future with reference to dust or odor emanating from said Mill, said complaints be referred to the Board of Supervisors and to the District Attorney, with r I I June 17, 1958, continued - j, yfYy"copies of said complaints to Mr. T. H. DeLap. The foregoing order was passed by the following vote of the Board. AYES:Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, Joseph S. Silva NOES:Supervisors - None ABSENT: Supervisor W. G. Buchanan. In the Matter of Report from Health Officer in connection with rodent survey. M Dr. H. L. Blum, Health Officer, and Mr. Thomas McMorrow of the Health Depart- appear before this Board and present a report of their survey of degree of rodent infestation throughout the County, and they recommend that the Board direct one of the County departments which has experience with the kind of work to begin an immediate eradication, educational, and build-out program for the County, and that when such work adjoins or involves cities that they be asked to participate; and IT IS BY THE BOARD ORDERED that the matter be referred to the County Admini- strator in order that he may communicate with the cities to determine whether they will be willing to participate in such a program in the event it is undertaken by the County, and said Administrator is requested to confer with the Health Officer in order that in- formation as to approximate cost of the program may be presented to the Board during the budget studies. w. 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 appropriations be and they are hereby authorized and approved: APPROPRIATION DECREASE INCREASE Dano orial Building (730) t Services (300) Special Services Assessments 107.00 i Unappropriated Reserve, General Fund 1003 107.00 Health Department Staff Salaries 301-104) 2500.00 a Staff Personnel Temporary (301-204) 2500.00 The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing Execution of Conveyance to City of Richmond (Joint Emer-RESOLUTION gency Hospital Site). WHEREAS, the Board of Supervisors of the County of Contra Costa on the 20th day of May, 195$, adopted a resolution of intention to convey to the City of Richmond an undivided one-half (1/2) interest in the real property therein described and ordered said notice to be published in accordance with law; and WHEREAS, affidavits on file show that said notice was published as required by law; NOW, THEREFORE BE IT RESOLVED that this Board does hereby approve QUITCLAIM DEED, dated June 17, 1959, conveying said interest in the property therein described a to the City of Richmond and does authorize the Chairman of this Board to execute said quitclaim deed for and on behalf of the County of Contra Costa, and to cause the same to be delivered to the City of Richmond. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 17th day of June, 1958, by the following vote, to wit: X:f AYES:Supervisors - I. T. GOYAK, MEL. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. S t; NOES:Supervisors - NONE. i ABSENT: Supervisors - NOME. In the Matter of Altering of the Boundaries of Bella Vista Sanitary District by Annexation of Territory Thereto. RESOLUTION ALTERING BOUNDARIES BY ANNEXATION s ib WHEREAS, proceedings have been taken by the District Board of Bella Vista Sanitary District pursuant to the provisions of the Sanitary District Act of 1923, pursuant to which said District Board has petitioned this Board of Supervisors to alter the boundaries of said District so as to include the hereinafter described terri- tory; and 166 Tuesday, June 17, 1958, continued WHEREAS, said territory is not within any other Sanitary District, is con- j tiguous to said Bella Vista Sanitary District, and said District Board has determined t that it is in the best interests of said territory and said District that said terri- tory will be benefited thereby; f NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of the County of Contra Costa, State of California, that the boundaries of the Bella Vista Sanitary District be and they are hereby altered by annexing thereto the herein- after described territory. Said territory is situate in the County of Contra Costa, State of California, is contiguous to the District, and is more particularly described as follows, to wit: 011HARA ANNEXATION TO THE BELLA VISTA SANITARY DISTRICT Portion of the Northeast Quarter of Section 14, Township 2 North, Range{ 1 West, Mount Diablo Base and Meridian described as follows: Beginning at the intersection of the center line of the State Highway running along the North line of said Section 14 and the 4 center line of Bailey Road; thence from said point of beginning i south along the center line of Bailey Road to a point on the north 1 line of the Southeast Quarter of said Section 14; thence North 890 461 East along said north line being also the boundary of the Bella Vista Sanitary District, 1325.45 feet to the southwest corner of Lot 8 Section 14; thence continuing along the boundary line of said Bella Vista Sanitary District as follows: North along the west line of said Lot 8 and Lot 1 to a point on the west line of Lot 1, which is 5$2.12 feet southerly from the point of intersection of said line with the southerly boundary line of the State Highway running along the north line of the aforesaid Section 14; thence West 300 feet; thence North to the center line of the aforesaid State Highway; thence Westerly along said center line to the point of beginning. BE IT FURTHER RESOLVED AND ORDERED that the County Clerk be and he hereby is directed to file with the County Assessor of Contra Costa County and the Board of Equalisation of the State of California a statement of this annexation, together with l y the description thereof and a plat or map delineating the same. The foregoing resolution and order was duly and regularly introduced by Supervisor Buchanan, seconded by Supervisors Silva, at a meeting of the Board of Super- visors of the County of Contra Costa, State of California, held on the 17th day of t June, 1958, and was passed and adopted by the following vote: AYES:Supervisors - Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES:Supervisors - NONE. S ! ABSENT: Supervisors - NONE. f i And the Board takes recess to meet on Tuesday, June 24, 1958, at 9.a.m. in the Board Chambers, Hall of Records, Martinez, California. k 4 rr chairman i ATTEST: W. T. PAASC CLERK putt' Clerk i i I 1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 249 1958, THE BOARD MET IN REGULAR SESSION AT9A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. U PRESENT: HON. 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 Establishing a Community Mental Health Service. RESOLUTION IT IS RESOLVED, pursuant to Welfare and Institutions Code Sections 9003, 9031 9032, and others, that there is hereby established a Community Mental Health Service to cover the entire area of this County, to consist of the following services and facilities, among others (as referred to and more fully described in Welfare and Insti- tutions Code Section 9031) : Out-Patient Psychiatric Clinics, In-Patient Psychiatric Services and Psychiatric Consultant Service, and to further include existing services of a psychiatric nature which are hereby declared to be subject to and administered under the provisions of Division 8 of the Welfare and Institutions Code (the Short-Doyl Bill). PASSED AND ADOPTED by the unanimous vote of the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 24th day of June, 1958. In the Matter of Granting EUC'ENE J. CLEMENT free permit to peddle in the unincorporated area of the County.a k: Eugene J. Clement, 19077 Meekland Ave., Hayward, California having filed with this Board an application for a free permit to peddle Ice Cream in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War 2, as evidenced by Discharge Certificate, Serial 4365565, dated May 10, 1955; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE y: 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 THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa T` a County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordi- nance No. 596. The foregoing order is passed by the unanimous vote of the Board. s. 7 In the Matter of Granting DALTON GANN free permit to peddle in the unincorporated area of the County. vi Dalton Gann, 3342 Woodhaven Lane, Concord, California, having filed with this i! Board an application for a free permit to peddle Sno Cones do Popcorn in the unincorporated area of the Coiinty, and it appearing to this Board that said applicant is an honorably discharged veteran of World War 2, as evidenced by Discharge Certificate, Serial #3367442, dated June 17, 1933; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Sno Cones do Popcorn 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. w The foregoing order is passed by the unanimous vote of the Board. 5 Y Jn 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 April 30, 1958, IT IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter of Recommendations r of the Waste Disposal Committee. Thomas McMorrow appears before this Board and presents a written report con- taining certain recommendations, and which report is signed by John A. Nejedly, Chairma of the Waste Disposal Committee; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE r' BOARD ORDERED that action on said report be deferred until July 1, 1958, at 10 a.m. in order that it may be studied by the Board members and the District Attorney. v The foregoing order is passed by the unanimous vote of the Board. S f. 16P i vd f f Tuesday, June 24, 1958 - continued In the Matter of Authorizing continuance s J of recruitment of Staff Nurses at second 3: step of the salary range. R On the recommendation of the Civil Service Commission and County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that authorization is given to continue recruiting Staff purses at the second step of the salary range through December 31, 1958. SThe foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustments. f 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 personnel adjustments be and the same are hereby AUTHORIZED effective July 1, 1958. Position of CLINICAL TECHNICIAN is RE-TITLED CLINICAL LABORATORY f TECHNOLOGIST and one additional position of this title is assigned to the County Hospital. M. s S The foregoing order is passed by the unanimous vote of the Board. In'the Matter of Authorizing salary increases for certain classifications i for the fiscal year commencing July 1, 1958. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following positions in the classified service of the County of Contra Costa be and they are hereby allocated to the ranges of the basic salary scheduled effective July 1, 1958: Maintenance Series TO Building maintenance Superintendent 43(750-901) Field Services Sef3es Bridge Maintenance Superintendent 135(569-624) r Planning Series Director of Planning 45(822-987) Appraisal Series r J b Assistant County Assessor 44(785-943) Inspectional Series Weed and %dent Inspector 26(344-414) Predatory Animal Control pian 25(329-395) v` Police Series Undersheriff 41(684-822) Deputy Sheriff, Chief of Adminis- trative Services 36(543-653) Chief of Communications 36(543-653)s,. Investigator 34(496-596) f Social Service Series a Social Work Supervisor Grade I 33(474-569) Probation Series County Probation Officer 45(522-987) Mi Medical Series Senior Clinical Laboratory Technician 32(453-543) r' Administrative Series Director of Personnel 46(861-1033) Assistant District Attorney 46(861-1033)w r Assistant County Auditor-Controller 44(785-943 1 Assistant Superintendent of Schools 44(785-943) Systems and Procedures Designer 42(716-861) Deputy District Attorney Grade II 41(684-822) Assistant County Clerk 40(653-785) Assistant Director of Personnel 40(653-785) Tabulating Supervisor 39(624-750) Administrative Assistant 38(596-716) Associate Staff Analyst 38(596-716) Assistant Tax Collector 37(569-684) Accounting Supervisor 37(569-684) Registration and Election Supervisor 37(569-684) Training and Safety Officer 374569-684JAssociatePersonnelAnalyst36(543-653 ot_ Tuesday, June 24, 1958 - continued Administrative Series TO Assistant County Treasurer 36(543-653) a Deputy District Attorney Grade I 35(519-624) Accountant Auditork35(519-624) Accountant grade II 35(519-624 Equipment and Materials Dispatcher 354519-624 Assistant Staff Analyst 34(496-596 Assistant Personal Analyst 34(496-596) Clerical Series w r Senior Legal Clerk 33(474-569) Tabulating Machine Operator 26(344-414) Library Series Principal Librarian 36(543-653) IT IS BY THE BOARD FURTHER ORDERED that the salary for the Assistant CountyAdministrator (position occupied by Mr. R. J. Van Noord) is established at $950 per month effective July 1, 1958. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting held on Tuesday, the 24th day of June, 1958, by the following vote, to-wit: AYES:Supervisors - IVAN T. ODYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of Rejecting bids received for construction of Animal Control Center Building on Arnold Industrial Highway. This Board having heretofore advertised for bids for the construction of an animal control center building on Arnold Industrial Highway; 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: f Ace Builders, 1702 North Parkside Drive, Pittsburg; Built-Right Construction Company, 4751 Pleasant Hill Road East, Martinez; James L. Peterson, 5504 Pine Hollow Road, Concord; and the District Attorney having examined the three bids received, reports that two bids are accompanied by bid checks in inadequate amounts and that the third bid was not accompanied by copy of Addendum No. 1; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that all of said bids be and the same are hereby REJECTED and the Clerk is directed to return the checks which accompanied said bids. The foregoing order is passed by the unanimous vote of the Board. g In the Matter of Approval of agreement with G. G. William- a son Company for construction of storm drain at Hillgrade Avenue (Contra Costa County Storm Drainage District, Zone 13). This Board having on June 10, 195$, awarded a contract to G. G. Williamson Company, P. 0. Box 510, Chico, for construction of storm drain at Hillgrade Avenue Contra Costa County Storm Drainafe District, Zone 13); An agreement dated June 24, 1958, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials necessaryforsaidwork, and two surety bonds, No. 23-E, each in the amount of $9,427.87, issued by St. Paul Fire and Marine Insurance Company, with said G. G. Williamson Company, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and van T. Goyak, Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. 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. c I Tuesday, June 24, 1958 - continued In the Matter of Providing Specifically for Purchase by County Library Department of Certain Specific Items Required by said Department. RESOLUTION I WHEREAS, this Board has reserved authority in Section 3a of Ordinance No. 1212 to make specific provision for purchases by individual departments of the County government without requirement that such purchase be handled by the Purchasing Agent; and a, WHEREAS, this Board is advised and finds that the purchase of certain herein- after specified items directly by the County Library Department will result in a materi-= al saving to the County and will expedite the acquisition and distribution of such materials; NOW, THEREFORE, good cause appearing and mutual agreement as to procedure having been reached between the County Purchasing Agent and the County Librarian, IT IS HEREBY RESOLVED that the County Library Department may purchase directly books, period- ` t icals, pamphlets, government documents, printed catalog cards, printed catalogs, news papers, prints, maps, microfilms, microcards, recordings, whether by tape or disc, and other material for the County Library collection, as may be further agreed upon by the two departments in the future. Furniture, equipment and supplies for the operation of the Library Department and law books for Courts, District Attorney and others are F excepted from this resolution. 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 June, 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 r In the Matter of Approving Purchase of Real Property from Lyle E. Hoselton, et ux. (Required for Airport Clear RESOLUTION Zone Parcel 03 Buchanan Field) . WHEREAS, this Board heretofore, to wit, on the 20th day of May, 1958, passed and adopted a resolution fixing June 24, 1958, at 10:00 o'clock a. m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place when said Board would meet to consummate purchase of real property from Lyle E. and Helen A. Hoselton, said property being required for County Airport purposes; and t WHEREAS, said resolution of intention to purchase real property was published cin the "Concord Transcript" 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 J.purchase, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the purchase of said real property described in the said resolution; and BE 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 Escrow No. 143355, Calif-q ornia Pacific Title Company, Contra Costa County Division, in the sum of Ten Thousand Nine Hundred and Fifty Dollars ($10,950.00) for payment to said vendors when they have on aodeliverye to County t deed from saidLyleE. Hoseltonnand HelenfContra Costa a g A. Hoselton, hiswsufficient conveying real property to the County of Contra Costa. 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 Contra Costa County to be recorded in the office of the County Recorder of this County. s PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote: AYES:Supervisors - IVAN T. GO1 AK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. k r NOES:Supervisors- NONE. S ABSENT: Supervisors - NONE. s In the Matter of Approving Purchase from 0. A. Hooper & Co. (Required for Airport Clear Zone Parcel #4 and Drainage Control. ) WHEREAS, this Board heretofore, to wit, on the 20th day of May, 1958, passed and adopted a resolution fixing June 24, 1958, at 10:00 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place when said Board would meet to consummate purchase of real property from C. A. Hooper & t Co. , said property being required for County Airport purposes; and F 171tft Tuesday, June 24, 1958, continued WHEREAS said resolution of intention to purchase real property was publishedinthe "Concord Transcript" for the time and in the manner prescribed by law; and WHEREAS, no protests to the purchase of said property by the County of ContraCostahavebeenfiled, and no one has appeared at the time appointed to protest saidpurchase, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the purchase of said real property described in said resolution; and BE IT FURTHER RESOLVED that the County Auditor of the County of Contra CostabeandheisherebydirectedtodrawtwowarrantsinfavorofEscrowNo. 143356, Calif- ornia Pacific Title Company, Contra Costa County Division, one warrant in the sum ofcTwentyNineThousandThreeHundredSeventy-two Dollars ($29,372.00) for Parcel One intdsaidResolutionofIntentiontobedrawnontheAirportClearZonepropertyacquisitionfund, and the other warrant in the sum of Fifteen Thousand Six Hundred Twenty-eightl 'rd y Dollars 015,628.00) for drainage control and general airport purposes, for payment to said vendor upon its conveying to the County of Contra Costa by good and sufficient dee the land described in the aforesaid resolution and notice of intention; and I, ,Jx' D'• 1,t t 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 Nielsen, seconde by Supervisor Taylor 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:Supervisors - NONE. ABSENT: Supervisors - NONE. 1 In the Matter of Altering Boundaries S of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that ti 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 Safey 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 r WHEREAS, the territory proposed to be annexed is not within any other SanitaryDistrictandiscontiguoustotheSanPabloSanitaryDistrict; 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 isherebyannexedtosaidDistrict; and the Boundaries of which territory so annexed aredescribedasfollows, to-wit: c ROTHSCNILD PARCEL ANNEXATION TO THE SAPI PABLO SANITARY DISTRICT Portion of Lot 201 as shown on the map of San Pablo Rancho, filed March 12 1894, in the office of the County Recorder of Contra Costa County,described as follows:n 3 Beginning at the northwest corner of the 5.71 acre parcel of land des- cribed in the deed to Rothschild, Raffin and Weirick, recorded January 13,1958, Recorders File No. 2028, being a point on the boundary line of the San Pablo Sanitary District; thence South 387 feet, along the western line of the said Rothschild parcel to the southwest corner thereof; thence East 672.42 feet more or less, along the south line of the said Rothschild parcel and the eastern extension thereof to the intersection of said line with the boundary line of the San Pablo Sanitary District; thence following said district boundary line North 387 feet and West 672.42 feet to the point of beginning. The foregoing Resolution was duly and regularly adopted at a regular meetingtoftheSupervisorsoftheCountyofContraCosta, held on the 24th day of June, 1958, by the following vote: AYES:Supervisors - IVAN T. GOYAK, IMEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA: µNOBS:Supervisors - NONE.ABSENT: Supervisors - NONE. APPROVED:Chairman of Board of Tuesday, June 24, 1958 - continued x i In the Matter of Directing; the District Attorney to Undertake a Defense for Warren R Lamb, Joseph Sobotka, Howard Roskie, Trost Brothers, on account of Litigation Pending Against Them for Ser- vices Performed for the County of Contra ICosta. RESOLUTION i WHEREAS, a complaint for conversion has been filed in the Superior Court, No. 71644, and f WHEREAS, it appears on the advice of the District Attorney that the defendants above named are sued therein personally and in their individual capacities on account of services performed for the County of Contra Costa in an official capacity thereof, and WHEREAS, it appears that there is a meritorious defense to such action, t NOW THEREFORE, BE IT RESOLVED that the District Attorney be and he is hereby authorized and directed to appear and defend Marren R. Lamb, Joseph Sobotka, Howard Roskie and Trost Brothers in an action titled "Edward R. Bergholm v Warren R Lamb, et al," now pending in the Superior Court of the State of California in and for the County of Contra Costa, Clerk's file No. 71644, and E BE IT FURTHER RESOLVED that the Auditor is directed to issue his warrant for j filing fees and necessary costs in the said action.i The foregoing resolution was made on the motion of Supervisor Silva, seconded by Supervisor Nielsen and adopted by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAR, MEL F. NIELSEN, RAY S. TAYLOR, V. G. BUCHANAN, JOSEPH S. SILVA 5 NOES:Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of a Resolution granting consent of the Board of Supervisors of the County of Contra Costa to undertake proceedings to acquire and 1construct a sanitary sewerage system r lproject and to provide that the costs shall be assessed on the district s benefited under appropriate special E assessment and assessment bond pro- ceedings, Sanitary Sewerage Project r No. 58-1 (Bella Vista Sanitary District) . RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, the Sanitary Board of the Bella Vista Sanitary District has filed with this Board a certified copy of its Resolution Requesting Consent of this Board to undertake appropriate special assessment and assessment bond proceedings for the acqui- sition and construction of a sanitary sewerage system and to assess the cost thereof on Ithe lands described in said Resolution; WHEREAS, a portion of said work will be done in streets, highways and public places in said County over which this Board has jurisdiction; and WHEREAS, the public interest and general welfare will be served by undertaking; and completing said project; NOW, THEREFORE, IT IS ORDERED, as follows:i 1. That consent be, and the same is hereby, granted to said Bella Vista Sanitary District to acquire and construct said sanitary sewerage system, as described in said Resolution, and to make such changes and modifications therein as may be proper or advisable in the manner provided by law. 2. That consent be and the same is hereby, granted to said District to open all such public streets as are required for the installation of said sanitary sewerage system. All work pertaining to said project shall be done under the direction and to the satisfaction of the County Engineer of said Countv, and in conformity with good engi- neering practice. The District Engineer shall require of the contractor that all of the: provisions of the specifications are complied with by the contractor, to the end that no greater amount of ditches are open at any time than is necessary, that they shall be adequately lighted and barricaded, and that they shall be promptly backfilled, and that the pavement shall be restored with materials of like quality and character as those existing therein at the time of such work and to its former condition and state of use- v fulness as nearly as may be. 3. That the County Engineer of said County be, and he is hereby, authorized and directed to carry out the provisions of this Resolution. 4. That the County Clerk be, and he is hereby, directed to file with the Secretary of said District a certified copy of this Resolution. The foregoing resolution was duly and regularly adopted and passed by the k e F i e F ll wFY 7 C{ ar I RX Tuesday, June 24, 1958, continued 1 PN Board of Supervisors of Contra Costa County, California, at a meeting thereof held on the 24th day of June, 1958, by the following vote: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. C. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. iIn the Matter of Authorizing actuarial survey of retirement system of Contra Costa County. On the recommendation of the County Administrator, and good cause appearing therefor, and on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that an actuarial survey of the retirement system of Contra Costa County is authorized. The foregoing order is passed by the unanimous vote of the Board.IS In the Matter of Declaring the week of June 22-29, 1958, "C.A.A. Week". In commemoration of the anniversary of the Civil Aeronautics Administration, and in recognition of its cooperation with Contra Costa County in this County's efforts to improve and extend the facilities at Buchanan Field; IT IS BY THIS BOARD RESOLVED that the week of June 22 to 29, 1958, be and it is hereby declared to be "C.A.A. Week". The foregoing order is passed by the unanimous vote of the Board. In the Matter of Alleged water pollution of Marsh Creek by the int. Diablo Quick Silver Mine. Mr. Oscar Johnson appeared before the Board and reported that polluted water . is being dumped into Marsh Creek from the Mt. Diablo Quick Silver Dine, and Mr. Johnson further stated that as a result of the polluted water, the water supply of ranches and the County Prison Farm in the area is being damaged; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District Attorney communicate with the Regional Water Pollution Board, requesting an immediate investigation of the condition referred to by Mr. Johnson; and IT IS BY THE BOARD FURTHER ORDERED that the Planning Commission is requested to review the present zoning of the property owned by the Mt. Diablo Quick Silver Mine. The foregoing order is passed by the unanimous vote of the Board. h In the Matter of State settlement, care of persons committed frac Contra Costa County. k: Verified and approved billing from State Institutions for five months ended May 31, 1958, shows the following amounts owing for the care of persons committed from r Contra Costa County: California Youth Authority f For Care of Minors 89825.49 For Care of Minors in Foster Homes 955.47 9,7$0.96 Homes for Feeble Minded Sonoma State Hospital 202901.20 _ Pacific State Hospital 300.00 Porterville State Hospital 2,656.81 23,858.01 E Department of Mental Hygiene 3,462.66 TOTAL 37,101.63 THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THIS BOARD ORDERED that payment of said amount from the County's General Fund into the State Fund in the County Treasury for transmittal later in the month with the County Treasurer's Semi-Annual Report be, and the same is hereby authorized. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Agreement between County lof Contra Costa and the Bartlett Pear Advisory Board relating to County Inspection Service. AREAS, the Bartlett Pear Advisory Board, acting pursuant to the authority of the Director of Agriculture of the State of California, has tendered to the County of Contra Costa a County Inspection Service Agreement, covering the period July 1, 1958 t x to and including November 30, 1958; and 4 174 Tuesday, June 24, 1958, continued WHEREAS, A. L. Seeley, County Agricultural Commissioner, has requested that i k said contract be entered into; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors ; be and he is hereby authorized and directed to execute said agreement on behalf of the . County of Contra Costa. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costal at a meeting of said Board held on the 24th day of June, 1958, by the following vote: I AYES:Supervisors - IVAN T. GDYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. f NOES:Supervisors - NONE. yA.a ABSENT: Supervisors - NONE. r=F In the Matter of Preliminary drawings for proposed additional ward at County Hospital. t 1 K Mr. Elvin A. Cometta of Johnson and Cometta, Architects, appears before this Board and presents preliminary drawings of proposed ward to be constructed at the ; County Hospital; and On the recommendation of Mr. Fred Confer, Supervising Architect for Contra All Costa County, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the preliminary drawings are approved insofar as design is concerned, but selection of the site plan for said ward is by this Board deferred. Yi The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of A. J. Johnson as Director of the Contra j Costa County Flood Control and Water Conservation District. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE1BOARDORDEREDthatMr. A. J. Johnson, 1529 Oppress Street, Walnut Creek, be and he is jherebyAPPOINTEDtotheofficeofDirectorofContraCostaCountyFloodControlandfWaterConservationDistrict. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Scott r: Company extension of time to a complete contract for air condi- tioning of Administration Building. This Board having on March 25, 195$, entered into a contract with Scott t_ Company for air conditioning, including changes and additions, of the Administration Building in Martinez; On the recommendation of Clyde E. Bentley, Consulting Engineer, and good cause appearing therefor; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said contractor is granted an extension of ten (10) days to completg said work. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring copy of t Complaint and Summons in Court Action to the District Attorney. 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 referred to the District Attorney: Title and Number Person Served Date Served of with with Court Action Summons Summons The People of the State I. C. Hartz, June 20, 1958 of California versus Deputy County J. Frank McDermott, et Clerk al, Action No. 283545 of the Superior Court of the State of California, in and for the County of Alameda. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim ffordamages. i E J. Vance Porlier Attorney on behalf of Pauline Eckhart having filed with this Board on June 19, 195A, claim for damages in the amount of $20,000.00. 1 f 711'; Tuesday, June 24, 1958, continued a NOW, THEREFORE, and on motion of Supervisor Silva, seconded by supervisor Buchanan, IT IS BY TIME 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 Accenting and 3giving notice of completion of contract with C. J. & C. and Associates for construction of 10" water main in Walnut Boule- vard in Brentwood, within M Contra Costa County hater Works District No. 1. WHEREAS, this Board as the governing board of Contra Costa County Water Works District No. 1, having on April 22, 1958, entered into an agreement with C. J. & C. and Associates, a Joint Venture, P. 0. Box 227, Pittsburg, for construction of 10" water main in Walnut Boulevard in Brentwood, with United Pacific Insurance Company as surety; and 1 WHEREAS, Jasper Cooper of Leptien-Cronin-Cooper, Civil Engineers of the District, having certified that the contractor satisfactorily completed on May 19, 1958, the installation of a 10" water main in Walnut Boulevard and the extra work performed is proper and in conformance with the specifications, and having recommended that the Boar approve such and file the necessary notice of completion; NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Buchana , k* IT IS BY THE BOARD ORDERED that said work is accepted as completed on the 19th day of May, 1958, and the Clerk of this Board is directed to file for record a copy of thisj, order as a notice of completion.a The foregoing order is passed by the unanimous vote of the Board. jIn the Matter of Authorising Appropriation Adjustments. r: On the recommendation of the County Administrator, and on motion of Supervi so Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following appropriation adjustments are approved for county departments, to-wit: APPROPRIRTION DECREASE INCREASE County Airport u 1, Services of Other Departments 300:00 k Unappropriated Reserve, General Fund 300.00 Sheriff and Sheriff's Communication w Sheriff Sheriff Commu- nication ommu nication Salaries Perm Personnel 269772.00 269772.00 Salaries Temp & Seas 75.00 75.00 Services 10,2$1.00 1012$1.00 F Expendable Supplies 39360.00 39360.00 Special Expense 21000.00 2,000.00 Applied Cost 3,700.00) 3,700.00 ) Replacements - Transmitter Receiver 69$.00 69$.00 Capital Outlay - Conversion Kit 434.00 434.00 Sherifft 4 E Temporary Salaries 7052.00a Unappropriated Reserve, General Fund 79352.00 s,. Coroner-Public Administrator Staff personnel temporary 00.00 Unappropriated Reserve, General Fund 00.00 r No. 1003 Tabulating Capital Outlay Model 1 Serial X11607 r Mechanical Punch 100.00 c.Unappropriated Reserve, General Fund No. 1003 100.00 Agricultural Commissioner r z 1) Personnel - Temp. 245-204 13,060 11) Services 245-300 230 III) Other Inventories 245-5$6 750 Y Unappropriated reserve Fund 22040 r. r f f 4* 1 m° i n r g r 76 Tuesday, June 24, 1958, continued Y- APPROPRIATION DECREASE INCREASE- t Public Works qt Secondary Road Construction 12890.00 f Primary Road Construction 11890.00 Y Public Works Construction Equipment (County Garage)410.00 ` Small Tools and Equipment-Item 16 Public Works) 90.00 Services (Public Works) 320.04 County Garage x Machinery and Tools - Blower system (1)° 200.00 Special Expenses - Service other Depts. (2) 900.04 Services - Repair of Buildings 12000.00 Hospital r Temporary and Seasonal Help: 502-204 7,191.00 Unappropriated Reserve General Fund 79191.00 Probation Officer 11t-d J Services - Additions to rented quarters 3,450.00 Unappropriated Reserve General Fund 39450.00 Library r Capital Outlay Balance of item 25 - 3 electric fans 90.00 2 metal side chairs 1 typewriter stand 90.00 Emer envy Appropriation Appropriations New Emergency 1,306.00 Unappropriated Reserve General Fund 1,306-00 Social Service 77x Aid to Needy Children (Family)x: Federal 510-602 11.9,828 z State 510-603 186,455f County Basic 510-604 83,390 County Supplemental 510-605 32,290 Appropriable Revenue 306,283 J Unappropriated Reserve Fund 1159680 s - Tx Social Service Aid to Needy Blind Federal Aid 59047 State Aid 9,086 County Aid Basic 2,630 z County Aid Supplemental 8O Appropriable Revenue 14,133 Unappropriated Reserve Fund 2,550 Social Service General Assistance Board and Care 518-322 15,000 Unappropriated Reserve Fund 152000 Social Service Aid to Needy Disabled Federal Aid 439102 State Aid 442728r= County Aid 162500 Appropriable Revenue 87,830 Unappropriated Reserve 169500 Social Service Aid to Partially Self-Supporting Blind State 4:512 County 1,000 Appropriable Revenue 4,512 a y Unappropriated Reserve 12,000 A Fri Tuesday, June 24, 1958, continuedov F k APPROPRIATION DECREASE INCREASE Social Service Old Age Security r; Federal Aid 1561,109 State Aid 72,$52 County Aid Basic 10,556 County Aid Supplemental 190 i Appropriable Revenue 22$,961 Unappropriated Reserve Fund 109366 Social Service r t Aid to Needy Children t Boarding Homes and Institutions i? State Aid 511-603 504.6tCountyAidBasic511-605 69203 County Aid Supplemental 511-606 370 Appropriable Revenue 5,546 Unappropriated Reserve Fund 5,$33 j yr Social Service ham Temporary Seasonal 5061j204 3300.00x' Overtime 506,2ll 100.00 Unappropriated Reserve Fund 394.00.00 Social Service j Repair of Buildings 506-324 721,00` Job 1.434 Unappropriated Reserve General Fund 721.00 Airport - Buchanan Field x Control Tower 1200.00 Professional Fees - Account 304 1200.00 s Passed by the unanimous vote of the Board. In the Matter of Conclusion of Hearing ion report from Planning Commission with reference to condition of certain land on U.S. J4.0 adjacent to the City of Richmond and opposite the entrance to Montalvin Subdivision. This Board having on June 10, 1958, continued to this date the hearing on the r . treport 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 This Board having received a report from Mr. Francis P. Healey, attorney for Mrs. Parella, owner of the property referred to, that all junk materials have now been removed from her property; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that this hearing is concluded. The foregoing order is passed by the unanimous vote of the Board. jIn the Matter of Approval of agreement I for the enforcement of health regul.a tions by the County Health Department within the City of Pinole. An agreement dated May 7, 1958, between the County of Contra Costa and the City of Pinole wherein it is agreed that on and after May 7, 1958, the County health staff, under the direction of the City Health Officer, shall administer the provisions r" of Ordinance No. 114 within the City of Pinole, and all fees as provided in said ordinan a oto be collected within the City of Pinole shall be paid by the licensee directly to the County of Contra Costa, 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 Ivan T. Goyak,_ chairman of this Board, is authorized to execute said agreement on behalf of the County Yof Contra Costa. u The foregoing order is passed by the unanimous vote of the Board. 7 4 tt J4111 j i 1 81 i Tuesday, June 24, 1958, continued In the Matter of Request from Concord Theatre Company that Board reinstate maintenance of drainage ditch which j lies between northern property line of drive-in theatre at Pleasant Hill and houses adjacent thereto. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the request of the Concord Theatre Company for reinstatement of drainage ditch maintenance be and the same is hereby referred to the Public Works Director and to the Contra Costa County Flood Control District for recommendation- The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising attend- ance at meeting. On the recommendation of the County Administrator, and on motion of Superviso1q, Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the person list- ed be and he is authorised to attend, at County expense, the following: W. J. O'Connell - hearing before State hater Rights Board on application of United States of America, Bureau of Reclamation, and protests with ; reference to the Sacramento River and Delta, at Sacramento, on June 27, 195$• f The foregoing order is passed by the unanimous vote of the Board. r P o Affidavits of publi- cation the Matter f ffi p cation of Ordinances 1224, 12263 1227, 122$ and 1230. This Board having heretofore adopted Ordinances Nos. 1224, 1226, 12271 122$, and 1230 and Affidavits of Publication of said ordinances having been filed with this € Board; and it appearing from said affidavits that said ordinances were duly and regular-`' ly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Silva, 1IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. In the Matter of Cancellation r of Tax Liens on certain prop- erty. 1 At the request of the County Auditor-Controller, with the gonsent of the District Attorney, and on motion of Supervisor Taylor, seconded by SUPervisor Nielsen, j IT IS BY THEBOARD ORDERED that athorisation is granted for the cancellation of the jfollowing unpaid second installment, 57-5$ Secured County tax liens on property des- cribed below as provided under provisions of Section 49$6-(e) of the Revenue & Taxation ; Code: Tract 2363 Lot "A" 206444 ssmt. No. E 0 title to which has been transferred to the City of San Pablo; and to cancel the unpaid delinquent and current County tax liens on the property des- cribed below as provided under provisions of Section 49$6-(e) of the Revenue & Taxation! Code; Year Sale 57-5$ Assmt. No. E Por NVI Sec 19 1953 $-A 65-091-0$Por A derson Grove Por Lots 1 and 2 630373 All 2nd title to which has been transferred to the County of Contra Costa; and to cancel the unpaid delinquent and current County tax liens on "he property des cribed below as provided under provisions of Section 49$6-(e) of the Revenue & Taxation; Code; The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorising Correc- tion of erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on the unsecured assessment roll for the fiscal year 1957-5$, 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 assessment as follows: 4 Assessment No. 7305-175, Harry Kansler is erroneously assessed with personal property in the amount of 4270. This assessment was for merchandise` in a shop; however, the shop was closed and the merchandise disposed of prior to the lien date. The assessment is therefore erroneous and should be I cancelled. The foregoing order is passed by the unanimous vote of the Board. 1 i 1 Tuesday, June 24, 1958, continued In the Matter of Count and Canvass of returns of Special District Bond Election held in East Bay iMunicipal Utility District on June 3, 1958. WHEREAS, the Board of Supervisors of the County of Contra Costa has heretoforeti by resolution consolidated the Special District Bond Election, within the East Bay Municipal Utility District for the purpose of voting on East Bay Municipal Utility Dis-w strict Bond Measure, as follows: EAST BAY MUNICIPAL UTILITY DISTRICT BOLD MEASURE MEASITRE: Shall the EAST BAY MUNICIPAL aA ter Development UTILITY DISTRICT incur a bonded Project for East Bay indebtedness in the principals Area) amount of Two Hundred Fifty-Taro YES B Million Dollars (=2521,0009000.00) for the acquisition, construction and completion of the s 1 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, dans,H reservoirs, power plants, machinery, equipment, lands, w easements, rights of way, water rights, reconstruction., replacements and additions to existing facilities, and NO r also all other works, structures, rights and property, within and without the District, necessary or conven- cent to carry out the objects, purposes and powers of the District? eV held on June 3, 1958, with the Direct Primary Election held throughout the State of California, including Contra Costa County, June 3, 1958; and f; WHEREAS, this Board of Supervisors having heretofore by resolution directed that the canvass of the botes cast at said election be canvassed by the County Clerk; and WHEREAS, the County Clerk has canvassed all of the votes cast for all of the propositions at said Direct Primary Election, and has certified to this Board and filed with this Board his statement of the results of said canvass; and said Board having directed that said statement and results of said canvass be incorporated with the minutes of this Board; and fi WHEREAS, all of the Absentee Ballots voted in said election having been canvassed by this Board and this Board having been fully advised in the premises; NC1W, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa hereby certifies that the total number of votes cast in the County of Contra Costa for the purpose above mentioned within the East Bay Municipal Utility r District was as follows: YES 40,556 BOND MEASURE B: NO 13,$17 The foregoing resolution was adopted on the 24th day of June, 1958 on the t 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 - NOME In the Matter of Count and Canvass of returns of Special Municipal Bond Election held in the City of Pittsburg on June 3, 1958. AMREAS, the Board of Supervisors of the County of Contra Costa has heretofor by resolution consolidated the special municipal bond election within the City of Pitts- burg for the purpose of voting on the City of Pittsburg Bond Measure, as follows: N irk y i t 1R g n I Tuesday, June 24, 1958, continued f i MEASURE SUBMITTED TO VOTE OF VOTERS MEASURE: Shall the City of Pittsburg incur Improve- a bonded indebtedness in the prin- ments to cipal amount of $725,000 for the Civic acquisition, construction and com- Center)pletion of the following municipal YES improvement, to wit: Improvements to the Civic Center of the City of Pitts- burg, including construction of a City w Hall to provide for the proper administ- z A tration of the City Government, together with a Police Station at the Civic Center, landscaping, furniture, fixtures, equip, ment, and other works, property or struc- : NO tures necessary or convenient to provide proper housing facilities at the Civic Center for the public administration and government of the City of Pittsburg? l r held on June 3, 1958, with the Direct Primary Election held throughot the State of California, including Contra Costa County, June 3, 1958; and WHEREAS, this Board of Supervisors having heretofore by resolution directed that the canvass of the votes cast at said election be canvassed by the County Clerk; and WHEREAS the Count Clerk has canvassed all of the votes cat oYsfor all of the propositions at said Direct Primary Election, and has certified to this Board and filed' with this Board his statement of the results of said canvass; and said Board having directed that said statement and results of said canvass be incorporated with the minutes of this Board; and i WHEREAS, all of the Absentee Ballots voted in said election having been t canvassed by this Board, and this Board having been fully advised in the premises; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of! Contra Costa hereby certifies that the total number of votes cast in the County of Con- tra Costa for the purposes above mentioned within the City of Pittsburg was as .follows: 1 BOND MEASURE A:YES 29696 NO 2,453 The foregoing resolution was adopted on the 24th day of June, 1958, by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, DIEL. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Count and Canvass r of returns of Special Municipal Charter Election held in the City of Richmond on June 3, 1958. WHEREAS, the Board of Supervisors of the County of Contra Costa has hereto- fore by resolution consolidated the special municipal charter election within the City of Richmond for the purpose of voting on the City of Richmond Charter Amendment,as follows: i MEASURE SUBMITTED TO VOTE OF VOTERS MEASURE: a artic a o the City of Rich- Charater of the City of mond Charter Richmond be amended to Amendment provide that petitions for the nomination of YES Councilmen or members of the Board of Education shall be signed by not less than twenty 20) nor more than thirty t30) A qualified and registered voters; that candidates shall pay a fil- ing fee in the amount of 2% of the annual salary of the office to which nomination is sought; and that the names of candidates NO shall appear upon the ballot in the order provided in the general laws of the State governing elec- tions within municipalities? i held on June 3, 1958, with the Direct Primary Election held throughout the State of California, including Contra Costa County, June 3, 1958; and I Tuesday, June 24, 1958s continued r WHEREAS, this Board of Supervisors having heretofore by resolution directed that the canvass of the votes cast at said election be canvassed by the County Clerk; and WHEREAS, the County Clerk has canvassed all of the votes cast for all of the propositions at said Direct Primary Election, and has certified to this Board and filed with this Board his statement of the results of said canvass; and said Board having directed that said statement and results of said canvass be incorporated with the minutes of this Board; and WHEREAS, all of the Absentee Ballots voted in said election having been F. canvassed by this Board, and this Board having been fully advised in the premises; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa hereby certifies that the total number of votes cast in the County of Contra Costa for the purpose above mentioned within the City of Richmond was as follows BOLD MEASURE A: YES 9,458 NO 5,605 r The foregoing resolution was adopted on the 24th day of June, 1958, by the following vote of the Board: fi AYE'S:Supervisors - IVAN T. COYAK, MEI, F. NIELSEN, RAY S. TAYLOR, W. C. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. P ABSENT: Supervisors - NONE. In the Matter of Declaring certain monpartisan County officers elected f a at June 3 195$, and issuing Certifi- cates of lection and Certificates of Nomination. r This Board of Supervisors having heretofore by resolution directed that thecanvassofthevotescastattheDirectPrimaryElectionheldonJune3, 1958, be canvassed by the County Clerk; and WHEREAS, the County Clerk has canvassed all of the votes cast at said DirectPrimaryElection, and has certified to this Board and filed with this Board his state-ment of the results of said canvass; and said Board having directed that said state- ment and results of said canvass be incorporated with the minutes of this Board; and This Board finds and determines that the following nonpartisan County office .and district officers have been elected at said Direct Primary Election; and the County y Clerk is hereby ordered to issue Certificates of Election to said officers, as follows: COUNTY OFFICERS District Attorney John A. Nejedly 1 Clerk and Recorder ik Walter ' . Paasch Assessor C. L. I}unklee AAuditorHowardE. McNamer a.Coroner and Public AdministratorL. H. Fraser t4 Tax Collector and Treasurer Robert H. Kinney MUNICIPAL COURT OF THE JUDICIAL DISTRICT OF THE CITY OF CONCORD Judge Louis J. McKannayf E Marshal John S. Buscaglia MUNICIPAL COURT OF THE JUDICIAL DISTRICT OF THE CITY OF RICHMOND A I f`. Judge, Office One John I. Pierce c Judge, Office Two David W. Calfee Judge, Office Three Charles H. Baldwini F 'MUNICIPAL COURT OF THE JUDICIAL DISTRICT OF THE CITY OF SAN PABLO x Judge Wilson Locke k3 MARTINEZ JUDICIAL DISTRICT Judge Samuel W. Hall PORT COSTA JIMICIAL DISTRICT d yzK6? Judge William P. Urbick i 8 2 f Tuesday, June 24, 1958, continued x DANVILLE JUDICIAL DISTRICT Judge Horace J. Van Gorden PITTSBURG JUDICIAL DISTRICT Judge Michael J. Gatto s ANTIOCH JUDICIAL DISTRICT Judge Manuel C. Rose, Jr. h BRENTWOOD JUDICIAL DISTRICT z Judge W. Blair Rixon PINOLE-HERCULES-RODEO JUDICIAL DISTRICT Judge Louis L. Edmunds CROCKETT JUDICIAL DISTRICT Judge Jefferson McNamara 3 y', CLAYTON JUDICIAL DISTRICT Judge George H. Herriman BYRON JUDICIAL DISTRICT r Judge Stanley PereiraTX PORT CHICAGO JUDICIAL DISTRICT Judge Otto E. Lichti E OAKLEY JUDICIAL DISTRICT Judge Theodore "Ted Ohmstede IT IS FURTHER ORDERED that Certificates of nomination be issued to the follow- ing-named candidates for nomination, to wit: r COUNTY OFFICERS Sheriff Harry A. Brown Walter F. Young A Supervisor, lst District James P. Kenny R'` Guy T. Savage Supervisor, 3rd District Ray S. Taylor Thomas J. Coll SCHOOL Superintendent of Schools Ralph L. Harris Floyd I. Marchus j 1r 2 MUNICIPAL COURT OF THE JUDICIAL DISTRICT OF HE CITY OF -SAN PABLO j Marshal Ed A. Wright Alfred M. Dias WALNUT CREEK JUDICIAL DISTRICT Judge Betsy FitzGerald Rahn C Terence Ring EL CERRITO JUDICIAL DISTRICT Judge Robert J. Duggan Philip M. Millspaugh The foregoing order is passed by the unanimous vote of the Board. In the Matter of Canvass of Absent Voters' Ballots and Canvass of all votes cast at the Direct Primary Election held June 3, 1958. This Board of Supervisors having heretofore appointed a single canvassing board to canvass absent voters' ballots voted at the Direct Primary Election held June 3, 1958, pursuant to Section 7503 (b) of the Election Code; and said canvassing board 3 having completed said canvass of all of the absent voters' ballots returned to the office of the County Clerk within the time provided for by law; and from the records of said canvassing board, it appearing to this Board of Supervisors and this Board of Super- y visors finds that the number of votes for each of the respective candidates and propo- sitions, by said absent voters in said County, is as shown on the Statement of Votes f Cast following page 1, Volume 67, Minutes of the Board of Supervisors of Contra Costa t JCounty; 4 Tuesday, June 24, 1958, continued And the County Clerk having completed the canvassing of all of the precincts of the County, exclusive of absent voters, and the count of votes cast by absent voters having been completed as herein stated; Y 3 NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE HOARD ORDERED that this Board finds and determines that the number tof votes cast for each candidate and proposition in each precinct of said County is as shown on the Statement of Votes Cast following page 1, Volume 67, Minutes of the Board of Supervisors of Contra Costa County. w The foregoing order is passed by the unanimous vote of the Board. In the Matter of Declaring Election of Members of the County Central Committee. 1.. This Board of Supervisors having heretofore by resolution directed that the votes cast at the Direct Primary Election held on June 3, 1958, be canvassed by the County Clerk; and the County Clerk having canvassed all of the votes cast at said Direct Primary Election and having certified and filed with this Hoard his statement of the results of said canvass; and said Board having directed that said statement and results- of said canvass be incorporated with the minutes of this Board; and 4 From the result of said canvass and from the statement of the result of said election as is shown following page 1. Volume 67, Minutes of the Board of Supervisors, this Board determines and finds and declares that the following named persons have received the highest number of votes of his party in said Supervisorial District for member of County Central Committee, and Certificates of Election are hereby directed to be issued to each of them respectively, to wit: COUNTY CENTRAL CaK KITTEE REPUBLICAN First Supervisorial District (8 to be elected) iT' William P. Moses Elois H. MacMillan I Edward W. Mertens Leo Armstrong Frederick G. Cole r^ ... Frances de R.eynier F Max Wilcox, Jr. Second Supervisorial District (4 to be elected) Charlotte H. Miller Jack Pedder James E. Hill Harold C. Hates 1 s Third Supervisorial District (7 to be elected) F- j Ruth M. Young James T. Ritch Lora M. Hayden Jack 0. Fries s Lawrence P. Corbett Robert E. Graham Hazel Clair Harrison Fourth Supervisorial District (2 to be elected) iA+ Claxton White Tyr E. Parker Smith, Jr. Fifth Supervisorial District (2 to be elected) Lenda L. Honegger Yates F. Hamm f 111 DEMOCRATIC First Supervisorial District (11 to be elected) 1• Roger L. Randall Donald E. Kister Jack Stoddard Barbara Enos; Thomas J. Ryan, Jr. Mary D. McKeown Gilbert D. Cartwright Thomas Hugh Caudel r Richard Haber Luther Thomas John J. Knox Second Supervisorial District (2 to be elected) Vw William D. McKee George F. McGrath x 1 F F 184 i Tuesday, June 24, 1958, continued Third Supervisorial District (5 to be elected) Russell M. Koch C. A. "Cappy Ricks Frank R Hanrahan Thomas E. Kendall Robert L. Condon Fourth Supervisorial District (3 to be elected) Floyd L. Stoneking Martin E. Rothenberg Herschel J. Franzen Fifth Supervisorial District (2 to be elected) Helene L. Page John McCormick, Jr. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet Thursday., June 26, 1958, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. 06 Chaiftaft ATTEST: W. T. PAASCH CLERK eputy Gler BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 269 1958 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M.r IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S.SILVA.ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN PRESENT: W. T. PAASCH, CLERK In the Matter of Authorizing certain Insurance Brokers to make survey of the County's insurance coverage. z 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 Mr. George Miller, Jr. , Mr. Raymond Chapot, Mr. Donald Doyle and Air. Cross, Insurance Brokers, are authorized to make a survey of Contra Costa County's insurance coverage. The foregoing order is passed by the following vote of the Board. AYES:Supervisors - MEL F. NIELSEN, JOSEPH S. SILVA, W. G. BUCHANAN NOES:Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, RAY S. TAYLOR S In the Matter of Approving Ordinance No. 1241. 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: 1 Ordinance No. 1241 which amends Ordinance No. 382 (zoning ordinance which provides for Heavy Agricultural 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. 1241 in the NEW REGISTER The foregoing order is passed by the unanimous vote of the Board members i present. i fi ii Thursday, June 26, 1958, continuedW i In the Matter of Proposed Amendment to Subdivision Ordinance No. 820. r Proposed amendment to Ordinance No. 820 which provides for acreage payments by subdividers for drainage purposes, is presented to this Board; and On the recommendation of Mr. C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and Mater Conservation District, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is r directed to prepare an ordinance to include the amendments this day presented to thisBoard. tl The foregoing order is y present. g° g passed b the unanimous vote of the Board members y In the Matter of Preliminary Plan for Contra Costa County Branch Office Building at Pittsburg. The County Administrator having presented preliminary plan prepared by RobertN. Feyder, Landscape Architect, 319 - 37th Street, Richmond, with reference to grading, drainage and paving plan for the Contra Costa County Branch Office Building at Pitts- burg; NOW9 THEREFORE, and on motion of Supervisor Nielsen, seconded by SupervisorSilva, IT IS BY THE BOARD ORDERED that said preliminary plan be and the same is hereby approved. The foregoing order is passed by the unanimous vote of the Board membersfpresent. In the Matter of Granting permis- sion to leave the State of Calif- ornia. r On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Supervisor Ivan T. Goyak and Ray S. Taylor, be and they are hereby GRAFTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of five days commencing June 26, 1958. 4 ° The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing pay- ment ment of mileage claims of counselors for the Cottage Recreation Program. On recommendation of the County Administrator, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the counselors for the Cottage Recreation Program are permitted to use private transportation duringtheschoolvacationperiod, effective June 26, 1958, for the purpose of transporting children from Juvenile Hall to various places in the community for outside activities;rG and the County Auditor is authorized to pay mileage claims of said counselors at the casual rate of 7-1/2f per mile. The foregoing order is passed by the unanimous vote of the Board members present. rIntheMatterofAuthorizingtempo- rary payment of mileage claims of Mrs. Jessie Shelby, Field Probation Officer. On the recommendation of the County Administrator, and on motion of Superviso Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Mrs, Jessie Shelby, Field Probation Officer, is permitted to use private transportation for a three week period, effective June 26, 1958, for the purpose of transferring wards to insti- tutions in her own car; and the County Auditor is authorized to pay her mileage claims at the casual rate of 7-1/2f per mile. r t The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Superviso Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following appropriation adjustments are approved for county departments, to-wit: APPROPRIATION DECREASE INC_ Fire Protection 4 Services of Other Departments 4000.00 x t J Unappropriated Reserve,General Fund 4,500.00 i M.F j Y A w 1 Thursday, June 26, 1958, continued a APPROPRIATION DECREASE INCREASE S County Library 969 - Sundry Equipment 894.00 Unappropriated Reserve County Library Fund 894.00 a The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on Tuesday, July 1, 1958, at 9 a.m. in the ; Board Chambers, Hall of Records, Martinez, California. E ATTEST: W. T. PAASCH, C ERK irman Il 4 By ' Deputy Clerk BEFORE THE BOARD OF SUPERVISORSi' TUESDAY, JULY 19 1958. THE BOARD NET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHANBERS, HALL OF RECORDS, 14ARTINEZ9 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 Proceedings of the Board during month of June, 1958. On motion of Supervisor Taylor, 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 June, 1958, was waived; and said minutes and proceedings were approved as written, and the Chairman authorized to sign said minutes. f The foregoing order was passed by the unanimous vote of the Board. 1 In the Matter of a Resolution Determining to undertake pro- ceedings pursuant to Special Assessment and Assessment Bond Acts for the construction of improvements without proceed- PORTION WARFORD 14ESA UNIT NO. 2 ings under Division 4 of the Streets and Highways Code. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that VMREAS, all of the owners of more than 60% in area of the property subject to assessment therefor have signed and filed with the County Clerk of this County a written petition for undertaking proceedings pursuant to special assessment and assess- ment bond acts, and to assess the costs thereof upon the properties benefited by said improvements, and waiving proceedings under Division 4 of the Streets and Highway Code, for the following acquisitions and improvements:j a) The improving of Bates Boulevard between Tract No. 2245 Contra Costa County Records, and the northerly boundaries of Lots 111 and 176, Tract No. 2470, by grading and constructing therein Portland cement concrete curbs and gutters, crusher run base pavement with plant mix waring sur- face, clay pipe sanitary sewer mains, wye branches, house laterals and rodding inlets with standard manholes, and transite water mains, press- ure reliefs, erosion controls, fire hydrants, valves and fittings. t b) The improving of an easement between Lots 107 and 108 and between Lots 130 and 131, and Bates Boulevard and Southwood Drive opposite same, by constructing therein a concrete pipe storm drain with standard catch basins and junction boxes and inlet. c) The acquisition of all lands, easements, facilities and works, and the performing of all work auxiliary to any of the above and necessary to complete the same. j WHEREAS, the costs and expenses of said acquisitions and improvements, to- gether with the incidental expenses of said proceedings, are to be chargeable upon an assessment district, the exterior boundaries of which are the coterminous exterior boundaries of Lots 100 to 116, inclusive, and Lots 176 to 191, inclusive, Tract No. 1 2470, Contra Costa County Records. r July 1, 1958, Continued WHEREAS, the public interest and convenience will be served by the taking of said proceedings; NOW, THEREFORE, IT IS HEREBY FOUND, DETEMENED and ORDERED that all of the f owners of more than 60% in area of the property subject to assessment for said pro- posed acquisitions and improvements have filed with the County Clerk of this County a written petition for the construction of improvements pursuant to appropriate special assessment and assessment bond acts, without further compliance with the provisions of Division 4 of the Streets and Highways Code. IT IS FURTHER FOUND, DETERMINED AND ORDERED that said proceedings for the acquisition and construction of said improvements shall be had pursuant to the Munic- ipal Improvement Act of 1913 and the bonds upon the unpaid assessments thereof shall be issued pursuant to The Improvement Act of 1911. S IT IS FURTHER FOUND, DETEX-11INED AND ORDERED that the provisions of Division 4 of the Streets and Highways Code be, and they are hereby, dispensed with. PASSED and ADOPTED by the Board of Supervisors by the following vote: AYES, and in favor thereof: Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva NOES: Supervisors - None r, ABSENT: Supervisors - None. In the platter of Resolution of Intention to Acquire and Construct Improvements, par- tion of Warford Bess, Unit No. 2. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that in its opinion the public interest and convenience require, and that it is the in- tention of said Board to order the following acquisitions and improvements, to wit: 1. (a) The improving of Bates Boulevard between Tract No. 2245, Contra Cost County Records, and the northerly boundaries of Lots 116 and 176, Tract No. 2470, by grading and constructing therein Portland cement concrete curbs and gutters, crusher run base pavement with plant mix waring surface, clay pipe sanitary sewer mains, wye branches, house laterals and rodding inlets with standard manholes, and transite water mains, pressure reliefs, erosion controls, fire hydrants, valves and fittings. b) The improving of an easement between Lots 107 and 108 and between Lots 130 and 131, and Bates Boulevard and Southwood Drive opposite same, by constructing therein a concrete pipe storm drain with standard catch basins and junction boxes and inlet. c) The acquisition of all lands, easements, facilities and works, and the performing of all work auxiliary to any of the above and necessary to complete the same. 2. Whenever any public way is herein referred to as running between two pub- lic ways, or from or to any public way, the intersections of the public ways referred to are included to the extent that work shall be shown on the plans to be done therein. 3. Said streets and highways are more particularly shown in 'the records in the office of the County Recorder of Contra Costa County, California, and shall be shown upon the plans herein referred to to be filed with the County Clerk of said County. 4. All of said work and improvements are to be constructed at the places and in the particular locations, of the forms, sizes, dimensions and materials, and at the lines, grades and elevations as shown and delineated upon the plans, profiles and spec- ifications to be made therefor, as hereinafter provided. 5. There is to be excepted from the work herein described any of such work already done to line and grade and marked excepted or shown not to be done on said plans profiles and specifications. z 6. Notice is hereby given of the fact that in many cases said work and im- provement will bring the finished work to a grade different from that formerly existing, and that to said extent said grades are hereby changed and that said work will be done to said changed grades. 7. Said Board does hereby adopt and establish as the official grades for said work the grades and elevations to be shown upon said plans, profiles and specifications. All such grades and elevations are to be in feet and decimals thereof with reference to the datum plane of the U. S. Coast Geodetic Survey. 8. Said contemplated acquisitions and improvements, in the opinion of the Board, are of more than local or ordinary public benefit and said Hca rd does hereby make the costs and expenses thereof chargeable upon an assessment district, which dist- irict said Board declares to be the district benefited thereby, the exterior boundaries of which are the coterminous exterior boundaries of Lots 100 to 116, inclusive, and Lots 1176 to 191, inclusive, Tract No. 2470, Contra Costa County Records. 9. Said Board further declares that all public streets and highways within f said assessment district in use in the performance of a public function as such shall be omitted from the assessment hereafter to be made to cover the costs and expenses of said Stu w Q Q l July 1, 1958, Continued acquisitions and improvements. 10. Notice is hereby given that serial bonds to represent unpaid assessments, and bears interest at the rate of not to exceed six percent (6%) per annum, will be issued hereunder in the manner provided by Division ? of the Streets and Highways r: Code, the Improvement Act of 1911, and the last installment of such bonds shall mature fourteen (14) years from the second day of January next succeeding the 15th day of October following their date. 11. Except as herein otherwise provided for the issuance of bonds, all of said improvements shall be done pursuant to the provisions of the Municipal Improvement Act of 1913 , as amended. 12. Reference is hereby made to proceedings had pursuant to Division 4 of the Streets and Highways Code on file in the office of the County Clerk. 13. Said proposed acquisitions and improvements are hereby referred to the En- { gineer of Work, being a competent person employed by said Board for that purpose; and said Engineer is hereby directed to make and file with the County Clerk of said County a report in writing, presenting the following: a) Maps and descriptions of any acquisitions to be made; b) Plans and specifications of the proposed improvements to be made pur- suant to this Resolution of Intention; c) Engineer's statement of the itemized and total estimated costs and ex- penses of said acquisitions and improvements and of the incidental ex- penses in connection therewith; f d) Diagram showing the assessment district above referred to, and also the; boundaries and dimensions of the respective subdivisions of land within said district as the same existed at the time of the passage of this Resolution of Intention, each of which subdivisions shall be given a separate number upon said diagram; u e) A proposed assessment of the total amount of the costs and expenses of the proposed acquisitions and improvements upon the several subdivisi- ons of land in said district in proportion to the estimated benefits to be received by such subdivisions, respectively, from said acquisitions and improvements and of the expenses incidental thereto. 14. If any excess shall be realized from the assessment it shall be spent for the maintenance of said acquisitions and improvements, unless the Board shall hereafter' determine that said amount or any part thereof shall be applied as a credit to each 9L assessment herein.i PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California , at a meeting thereof hold on the 1st day of July, 1958, by the following vote: AY.'-;S, and in favor thereof, Supervisors: Ivan T. Coyak, Mel F. Nielsen, Ray S. Taylor, 4. G. Buchanan, Joseph S. Silva NOES: Supervisors: None ABSENT: Supervisors: None. In the Matter of Resolution Appointing Engineer and Attorneys, Portion, garford Mesa, Unit No. 2. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, this Board has determined to undertake proceedings pursuant to appro- priate assessment and assessment bond acts for the construction and financing of public improvements in said County; WHEREAS, the public interest and general welfare will be served by appointing and employing engineers and attorneys for the preparation and conduct of said proceed- ings and work in connection with said improvements; f NOW, THEREFORE, IT IS ORDERED, as follows: 1. That Riffe, Shipherd and Jones, Inc., Martinez, California, be, and they are hereby, appointed as Engineer of '-fork for the purpose of rendering all engineering services and making preliminary surveys, preparing plans, specifications, estimate of cost, diagram and assessment, and their compensation shall be fixed at a reasonable engineering fee for all of said engineering, said fee to be fixed by the Public Works Director and approved by the Board of Supervisors of this County, and shall be assessed! as an incidental expense of said proceedings. t 2. That the Public Works Director of said County be authorized and directed to I examine and approve all engineering documents, and to supervise and inspect the instal- lation of said improvements, the cost of said inspection to be assessed as an incident- al expense of said proceedings. 3. That the law firm of Kirkbride, 'Milson, Harafeld & Wallace of San Mateo, California, be appointed and employed to do and perform all legal services required in the conduct of said proceedings and that the issuance of opinions therein, and that their compensation be fixed at i% of the cash proceeds of said assessments and sale of assessment bonds, said compensation to be assessed as an incidental expense of said i I 1 July 1, 1958, Continued proceedings. 4. That the Sanitary Inspector of the Central Contra Costa Sanitary District may inspect the installation of the water works, the cost of which may be assessed as an incidental expense of said proceedings. 5. That said attorneys' and engineers' fees be authorized to be paid by the Board of Supervisors as an incidental expense of said proceedings, payable solely from the proceeds of- said assessment or sale of assessment bonds. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa,A, California, at a meeting thereof held on the 1st day of July, 1958, by the following x= vote: i AYES, and in favor thereof, Supervisors Ivan T. Goyak, I4e1 F. Nielsen, Ray S. t Taylor, W. G. Buchanan, Joseph S. Silva NOSS, Supervisors: None ABSENT, Supervisors: Nome. i In the Matter of Claim for damages. Tinning and DeLap, Attorneys, on behalf of Henry R. Strickland and Anne E. Strickland having filed with this Board on June 24, 1958, claim for damages in the amount of ki,500.00; t NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by Supervisor k Taylor, IT IS BY THE B6ARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board.Fr In the Matter of Claim for damages. Tinning and DeLap, Attorneys on behalf of S. G. Thompson and Alice Thompson, having filed with this Board on June 26, 1958, claim for damages in the amount of 20,000.00; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded 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. In the Fatter of Claim f for damages. James B. Goodfellow, 3252 Hamlin Drive, Lafayette, California, having filed with this Board on June 27, 195$, claim for damages in the amount of 4513.25; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded 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. In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor i Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby authorized and approved: Appropriation Decrease Increase t i cProbation Department - Use of County Equip. (531-673) 00.00 Juvenile Hall - Temporary Salaries 532-200) 11,000.00 Juvenile Hall - Services 532-300)2,141.00 Juvenile Hall - Special Expense 532-600)1,$00.00 Juvenile Hall - Land Purchased (532-941)36,741.00 Youth Rehabilitation Center - Land Purch. (533-941) 19,000.00 Juvenile Court 4ards - Services (534-300) 3,000.00 Juvenile Court wards - Invent. Expendable Sup. (534-500)19000.00 The foregoing order is passed by the unanimous vote of the Board, b 3n the Matter of Authorizing Agricultural Commissioner aeeley to proceed with rat control program, after con- j sultation with Administrator and Health Officer. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Agricultural Commissioner Seeley is authorized to proceed with a rat J ontrol program, after consultation with the County Administrator and the County Health fficer. m The foregoing order is passed by the unanimous vote of the Board. f S July 1, 1958, Continued f In the Matter of Deferring action on report of Waste Lisposal Committee. Y.On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that action on the recommendations contained in report filed June 24,f 1958, by the Waste Disposal Committee, is deferred until July 8, 1958, at 10 a.m. in order that the Board may have further time to study the report and also to hear the i opinion of the District Attorney as the result of his study of the recommendations. f The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Rest Period Policy. The County Administrator presents to this Board a proposed resolution which has been unanimously endorsed by the Administrative Council; and E On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following be and it is hereby adopted as the policy of this Board with reference to rest periods for County employees, with the understanding that the program proposed will be on a thirty-day trial basis, commencing July 7, 1958: WHEREAS, there has been shown to exist a lack of uniformity in the practice followed in different departments in the county organization in regard to authorized breaks in the work routines; and WHEREAS, equality of treatment of all employees is important in the achieve- ment of the high morale so essential for the best functioning of an, organiza- tion; and WHEREAS, in public service it is particularly important that competent per- sonnel be continuously available to render prompt and courteous service to the public; NOW, THEREFORE, to the end that proper rest period facilities of a limited nature may be provided and the required guidance to department heads may be promulgated, this Board directs the County Administrator to work toward the development of the following sales facilities in the various major county buildings and offices: 4 1. Dry packaged goods (candy, tobacco, cookies, sandwiches and other dry materials, including newspapers and magazines) ; 1 2. Vending facilities for coffee, tea, hot chocolate, milk, ice cream, fruit juices; 3. Sandwiches, etc. , in selected areas where possible; A. :. As the above installations are available, department heads are directed to: I 1. Refrain from having individual coffee service in the various offices; 2. Refrain from permitting employees to go to local stores during work hours or rest periods. 3. Limit rest periods for employees to a maximum of ten minutes, scheduled for day workers between the hours of 9 a.m. and 11 a.m. and 2 p.m. and 4 p.m. t The foregoing order is passed by the following vote of the Board:E Yz fr AYES: Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, NOES: Supervisor Joseph S. Silva ABSENT: Supervisors _ None. I n the Matter of Walnut Creek Library ommittee re proposed financing of j ibrary to be constructed within IB-3.' A report of the Walnut Creek Library Committee which contains formula for the financing of library to be constructed within LIB-3, is presented to this Board, and the following persons appear and urge the Board to favorably consider said formula: Mr. Philip Bancroft, Jr. , member of said committee; jY i Mr. Richard J. Mitchell, member of the Committee, who presented a letter from the Walden District Improvement Association, in which agreement is expressed with the report; Mr. Douglas R. Page, Chairman of the Library Committee, and Councilman of Walnut; Creek; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE OARD ORDERED that said matter is referred to the County Administrator for study, and said Administrator is requested to present his report to the Board as soon as possible. The foregoing order is passed by the following vote of the Board: f AYES: Supervisors Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silval NOES: Hone ABSENT: Supervisor Ivan T. Goyak. r r July 19 1955, Continued i F4IntheMatterofApproval r of Work orders. f 4 j.On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE F BOARD ORDERED that approval is given for the following, and the County Public Works i Director is authorized to make the improvements listed: w/o NO. Road Name or Other Description of Work Estimated Cost 4709 Ocha Rios Place Place horizontal bars across oversize open- ings in two inlet boxes in the drainage easement, ntega Tract, South of k Danville, so that the a= maximum vertical opening is no more than 6 inches. To be charged to County Flood Control Account No. 257) r 4710 Laurenita Tract,Reconstruct corrugated H Alamo metal overpour pipe in 4 the drainage easement 411000 4 t between Lots 5 and 9, providing a suitable inlet structure and bank protection as necessary. t To be charged to County Flood Control Account No. 257) The foregoing order is passed by the unanimous vote of the Board. rus S F In the Matter of Authorizing Personnel 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 title of r the present class of Systems Accountant is changed to Systems Accountant Supervisor with no change from present range: Range 41 (1694-4822) , and IT IS FURTHER ORDERED that a new position of Systems Accountant at Range 37 (4569-4654) is created and one in said position is assigned to the Personnel Department, all effective July 1, 1958. . JAY The foregoing order is passed by the unanimous vote of the Board. In the Matter of Annexation of San Miguel Estates County Water District to East Bay Municipal Utility District. This Board having been notified by the East Bay Municipal Utility District that San Miguel Estates County Water District has been annexed to said utility district; IT IS BY THE BOARD ORDERED that said communication be placed on file. In the Matter of Dissolution t of Joint Highway District F s No. 13. This Board having received a certificate from the Secretary of State wherein he certifies that transcript received by him with reference to the dissolution of Joint Highway District No. 13 of the State of California has been compared with the record on file in his office and that same is a full, true and correct; and IT IS BY THE BOARD ORDERED that said certificate is placed on file. k, F In the Matter of Authorizing substitution of subcontractor re contract with Ace Builders for construction of fire house for the Byron County Fire Protection District. k On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authorization is given to Ace Builders, general building contrac- tors, to substitute Hager Plumbing as subconstractor in place of Boothe Radiant Heating to do the plumbing and install the radiant heating for the new fire house being con- structed for the Byron County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing I write-off of certain Hospital w and Social Service Accounts. On the recommendation of the County Auditor-Controller, and on motion of j Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that au- thorization is given to write-off certain Hospital accounts totaling $21,477.12, file with this Board on June 25, 1958, and Social Service accounts totaling $49,902.05, fit with this Board on July 1, 19589 by the Auditor-Controller. r 11192 Tuesday, July 1, 1958, continued t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Calling for bids for the construction of Animal Control Center Building on Arnold Industrial Highway, Martinez. 4 fiThisBoardhavingheretoforerejectedbidsfortheconstructionofAnimalf Control Center Building on Arnold Industrial Highway in Martinez; and Good cause appearing therefor, and on motion of Supervisor Nielsen, seconded y Supervisor Taylor, IT IS BY THE BOARD ORDERED that the time for receiving bids in this matter is hereby set for July 22, 1958, at 2 p.m. IT IS BY THE BOARD FURTHER ORDERED that the County Clerk and Clerk of this Board is hereby directed to publish notice to contractors in the manner and for the time; required by law, inviting bids for said work, said notice to be published in the CROCKETT AMERICAN. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. E On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and DOPTED: Ordinance No. 1233 which establishes 25 mile per hour speed limit on Magnolia Way, Walnut Creek. Ordinance No. 1231'which amends Ordinance 820 (Subdivision Ordinance to I provide for payment by subdividers for Flood Control). 4 Ordinance No. 1232 which amends Ordinance 1014 (Building Code to provide 1 for the Collection of acreage assessment fees by the Building Inspector). Pursuant to Ord. 1231 which amends Ord. 820, of the Subdivision Ord) . IT IS BY THE BOARD FURTHER ORDERED that a copy of each of said ordinances be ublished 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: j No. 1233 in the Walnut Creek Sun. No. 1231 in the Contra Costa Times. No. 1232 in the Contra Costa Times. The foregoing order is passed by the unanimous vote of the Board. fI i J n the Matter of Granting permission o leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that George W. Honegger, Planning Commissioner, be and he is hereby I iGRANTED PERMISSION TO LEAVE TFE STATE OF CALIFORNIA during the month of July, 1958. i i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Gift. I A gift of Eight Hundred Dollars ($800) having been received from the Gospel Foundation of California for payment of the cost of sending wards of the Juvenile Court ( to summer camps;j 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 Awarding Contract Renewal) for lighting system for the San Pablo Lighting District. This Board having heretofore advertised for bids for the furnishing of elec- trical energy, operating and maintaining on an all-night, every-night basis for a period of five years, the lighting system for the San Pablo Lighting District; and this being the time and place set forthin said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC COMPANY - to maintain and operate the follow- d ing existing lamps: sixty-one (61) twenty-five hundred (2500) lumen and ten (10) four thousand (4000 lumen incandescent lamps together with 4 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 28th day of May, 1958, all such lamps to be operated each night on their standard all night burning schedule all in accordance with Schedule LS-2; and there- f after from year to year until terminated by 60-day written notice; and this being the only bid received, and the Board having fully considered said bid; i r Tuesday, July 1, 1958, continued On motion of Supervisor Buchanan seconded b Supervisor Silva IT IS BY THEPYP 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 r the prices set forth in said bid. The foregoing order is passed by the unanimous vote of the Board. Xn the Matter of Communications with reference to proposed allocation of portion of taxes collected on small boats. Communications with reference to a proposal which has been made to the Board of Supervisors that a portion of taxes collected on small boats, having been received from the following: 1. Contra Costa County Taxpayer's Association, Inc. , in opposition to allocating tax funds for any purpose based upon a percentage of the Y taxes collected upon any specified type of property; 2. Contra Costa County dater Sports Association, indicating its preference for order of priority in the matter of allocation of funds; 3. Shore Acres Improvement Association, recommending purchase of Wildes k property and Tormey property by allocating personal property tax monies t from all boats, etc. ; and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that all of said communications be and they are hereby referred to the Planning Commission for presentation to the Small Craft and Small Boat Harbor Committee.4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of VETERANS BOFD ACT OF 1958 (Cal-Vet Farm and Home Program WHEREAS, the State of California initiated in 1921 a Veterans Farm and Home Program to provide returned California service men and women with homes and farms on a r long-tern, low-interest basis; and WHEREAS, in the past 37 years the State has loaned its credit in the sum of y 1,135,000,000 to enable California veterans to finance homes and farms on a small- r payment, low-cost plan; and WHEREAS, protection to the taxpayer and widows and orphans of veteran pur- chasers has been provided through ;group insurance; and WHEREAS, the Department of Veterans Affairs has so administered this program that all payments due on these bond issues and all costs of administration have been paid without the use of one cent of tax money, while creating a substantial reserve and giving California veterans the opportunity to acquire homes and farms under the most favorable terms available anywhere or anyhow; and WHEREAS, funds heretofore approved by the people will soon be depleted by loans made and applied for. Np NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors in meeting assembled this 1st day of July, 1958, does hereby endorse Proposition No. 1 on the November ballot which provides $300,000,000 of Veterans Bonds for the continuance of the California Veterans Farm and Home Program. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with the California State Chamber of Commerce. 31 Agreement dated July 1, 1956, between the County of Contra Costa and the California State Chamber of Commerce wherein the County agrees to pay to the said State Chamber the sum of Two Thousand Five Hundred Dollars ($2,500) a year for advertising the resources of Contra Costa County for the period beginning July 1, 1958, is presented to this Board; and s On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement is 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. 0 And the Board Adjourns as a Board of Supervisors to meet on July 7, 1958, at 2 p.m. , as a Board of Equalization. Chairman o,' ATTEST: W. T. PAASCH, ALERK r i 7 y: eputy er 4'F 1 ,941 1 BEFORE THE BOARD OF SUPERVISORS t OF CONTRA COSTA COUNTY SITTING AS A BOARD OF EQUALIZATION. THE BOARD MET ON JULY 79 19589 AT2P. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA; r ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN; SUPERVISOR W. G. BUCHANAN. PRESENT: W. T. PAASCH, CLERK. 9 In the Matter of appointing Chairman pro tem. On motion of Supervisor Taylor seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Supervisor Mel F. Nieisen be and he is hereby appointed Chairman pro tem. z The foregoing order was adopted by the following vote of the Board: AYES: Supervisors - MEI. F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - IVAN T. GOYAK, W. G. BUCHMAN r In the Matter of Equalization 5 of assessments. The County Assessor delivers to the Board of Supervisors, sitting as a Board of Equalization, the Assessment Roll, maps, books and statements of the County of Coma, Costa for the fiscal year 1958-59, and the Board proceeds to examine the claims; and There being no verified petitions on file for reduction and change in assess- ments, the further equalization of said assessments is hereby continued to July 15 , 1958, at 11 a.m. ; and the Board adjourns as a Board of Equalization and takes recess as a Board of Supervisors, to meet on the 8th day of July, 1958, at 9 a.m. r And the Board adjourns as a Board of Equalization to July 15, 1958, at 11 a.m, and takes recess as a Board of Supervisors to meet on Tuesday, July 8, 1958, at 9 a.m.. s Y July 8, 1958, continued - In the Matter of Referring copy of Complaint and Sum- mons in Court Action to Yt the District Attorney. z On motion of Supervisor Nielsen seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that copy of Complaint and Aummons 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 Thomas Richard Price, a minor by R. M. Graziano, and through his guardian ad liitem,Deputy Clerk July 39 1958 Thurman Raymond Price, et al, y versus County of Contra Costa, et al, Action No. 72522 of the Superior Court of the State of California in and for t he CountyofContra6osta. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing repair of damage to storm drain at Rancho Drive-In Theatre, San Pablo. On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE au BOARD ORDERED that the County Public Works Director is authorized to repair storm drain at Rancho Drive-In Theatre in San Pablo, as directed by the Flood Control District at r Y an estimated cost of $3,006, to be charged to Storm Drain Maintenance District No. 4, P Account No. 2563. (Work is to be accomplished with County forces.) The foregoing order is passed by the unanimous vote of the Board. w} x In the Matter of Authorizing cleaning of ditch adjacent to the Drive-In Theatre Pleasant Hill. On motion of Supervisor Silva, seconded by Supervisor .Taylor IT IS BY THE BOARD ORDERED that the County Public Works Director is authorized to ciean the ditch r. adjacent to the Drive-In Theatre, Pleasant Hill pursuant to the recommendations of the Flood Control District at an estimated cost of J200 to be charged to the Flood Control TAccount' 257(Work is to be accomplished with County forces.) The foregoing order is passed by the unanimous vote of the Board, a n. the Matter of Approval of Work Order. On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that approval is given for the following, and the County Public Works Director is authorized to make the improvements listed: W/0 Estimated r No. Road Name Description of Work Cost 5 9 4707 Diablo Road Extend 12-inch cornu- 100 b Bridge, Danville gated metal pipe over- pour for thirty feet. To be charged to Flood Control Zone 3-B, Account No. 2520) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing D. M. Teeter to sign and accept surplus Federal prop- erty, WHEREAS, by Public Law 655 84th Congress (70 Stat. 493), the Federal govern- ment has authorized the donation of Aurplus Federal property for civil defense purposes; and i1HEREAS, certain conditions are imposed by the Federal Civil Defense Adminis- tration, the Department of Health, Education and Welfare, the California Disaster Office and the Surplus Property Division of the State Department of Education in connection with the acquisition of such property;and WHEREAS, the County of Contra Costa desires to become eligible to acquire suc property; NOW, THEREFORE, IT IS RESOLVED by the Board of Supervisors of said County that D. M. Teeter, County Administrator, shall be and is hereby authorized as the represents- r hive of said County to sign for and accept surplus Federal property in accordance with the conditions imposed by the above agencies; and IT IS FURTHER RESOLVED that the Clerk of this Board is hereby authorized and i continued -July $, 195 , 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 Educatio ; 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 j Board transmitted, in duplicate, to the California Disaster Office. PASSED AND ADOPTED this 8th day of July, 195$9 by the Board of Supervisors { of the County of Contra Costa, State of California, by the following vote: AYES: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: NONE a ABSENT: NONE g In the Matter of Conference re water problems. This Board having received from the State Department of Water Resources, a communication in which it is suggested that the Contra Costa County Water Authority arrange a conference between those interests in Contra Costa County which depend upon direct diversion from the Sacramento-San Joaeuin rivers for a water supply, and rep- resentatives of said State Department of Water Resources; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylo;-,TT IS BY THE BOARD ORDERED that said matter be referred to J. P. McBrien, Assis tant Administrator, D. M. Teeter, Administrator, Francis W. Collins, District Attorney,, and V. W. Sauer, Public Works Director, for the purpose of conferring with Mr. Thomas r M. Carlson prior to July 22, 1958, concerning the problem of continued maintenance of a degree of salinity control in the Delta adequate to provide water of suitable qualityg u; from the rivers for lands in the westerly portion of the Sacramento-San Joaquin Delta and for the industrial and urban developments along the south shore of the San Joaquin River in Contra Costa County. i The foregoing order is passed by the unanimous vote of the Board.1 In the Matter of Determining that no charge shall be made for tax collection for Commun- ity Services Districts.f On the recommendation of the County Auditor-Controller and the Tax Collector-! Treasurer, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS B THE BOARD ORDERED that no charge be made to the Community Services Districts for any service performed by the County. The foregoing order is passed by the unanimous vote of the Board, J In the Matter of Tour of Nellis Air Force Base by certain Board members and County officials. j i WHEREAS, on June 27, 1958, Chairman Ivan T. Goyak and member Ray S. Taylor of the Board of Supervisors, together with Assistant County Administrator Robert Van Noord and Civil Defense Coordinator Barbara Burton at the invitation of General McGehee, I Commander toured the Nellis Air Force Base and received an excellent briefingb Colonel Hinton on the mission of the base and took part in a discussion on thincreas ing hazards and possible methods of avoidance of mid-air collisions involving commer- cial and/or military aircraft; and were given a guided tour of the base and its facili= ties and explanations of their functions; and The tour was most interesting and educational and gave those County officials who were so fortunate as to participate, a fine understanding of the Air Force training program, and of the many accomplishments made; and WHEREAS, the Air Force crew which transported the County officials from and to Nellis Air Force Base: Major S. S. Novaresi, Captain C. H. Michaels and Technical Sergeant L. J. Duclos, were extremely courteous and showed the said County officials every possible consideration; NOW THEREFORE BE IT RESOLVED that this Board of Supervisors registers its appreciation forthe courtesy extended to the County officials, and extends to Command er McGehee and the forces under his command its sincere thanks. The foregoing resolution was adopted by the following vote of the Board: Q AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE kd ABSENT: Supervisors - NONE f E y r taa;. July 1958, continued - r In the Nutter of Accepting and GivingNotice of Completion of ORDER OF ACCEPTANCE AND a Contract with Scott Company NOTICE OF COMPLETION M? for air conditioning for Admini- stration Building. WHEREAS, the County of Contra Costa having on March 25t 1958, entered into agreement with Scott Company, 1919 Market Street, Oakland, for air conditioning, in- cluding changes and additions, of the Administration Building located at Pine and Esco 1 bar Street, Martinez, with the Peerless Insurance Company as surety, and WHEREAS, the Superintendent of Buildings having certified to this Board that YR said work has been inspected and has been found to comply with the approved pians, special provisions, and standard specifications, and having recommended that said con- tract be accepted as completed on the 2nd day of July, 1958; NOW, THEREFGtE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 2nd day of July, 1958, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. 5 The foregoing order is passed by the unanimous vote of the Board. Ld In the Matter of Proposed Abatement of Property of HOWARD FOULDS (Lot 39, Acalanes Center). This Board having on april $, 195$ continued the hearing on the proposed abatement of certain property of Howard Foubis, to this date; and at the request of saidr Howard Foulds and good cause appearing therefor; and On motion of Supervisor Nielsen, seconded by Supervisor TAYLOR, IT IS BY THE BOARD ORDERED that said hearing be and the same is further continued to Tuesday, August 12, 195$1 at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. Id In the Matter of the Establishment RESOLUTION ESTABLISHING of a County Service Area pursuant COUNTY SERVICE AREA LIB-/* oto the "County Service Area Law". A WHEREAS, there was filed in the office of the County Clerk of the County of Contra Costa on the 1st day of April, 195$ a written request, signed by two members of the Board of Supervisors of the County of 6ontra Costa asking that the hereinafter de- Y. ascribed territory be established as a County Service Area, pursuant to the County Ser- vice Area Law, to furnish extended library facilities and services therein, and WHEREAS, on the 1st day of April, 195$ this Board passed and adopted a resolu tion of intention to establish a County Service Xea as prayed for, which said resolu- tion 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 from and manner pre- µscribed by law, as appears from the affidavit of Thelma Tromp on file herein, and 3 WHEREAS, on the 22nd day of April, 195$, said hearing was held at the time and place set forth in said notice and resolution; 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, said hearing was closed and said matter was continued to the $th day of July, 1958,NOW THEREFORE, this Board FINDS AND DETERMINES that the services described in the resolution of intention are entirely extended County services, and establishes here-by the hereinafter described area as County Service Area LIB-4 to furnish library facilities and services therein.The hereinbefore referred to unincorporated area of the County of Contra Costa which is hereby formed into County Service Area LIB-4, is specifically described as follows: A 1 All that real property in the County of Contra Costa, State of California, described as follows:All of the San Ramon Malley Union High School District as constituted on .March 1, 195$.The foregoing resolution was made on the motion of Supervisor Nielsen, second-ed by Supervisor Taylor and 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 Resolution for Condemnation of Two Parcels of Land in Kensington.BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State sof California, that it finds and determines and hereby declares that the public interest sand necessity require the acnuisition, construction and completion by the County of f contra Costa, of a public improvement, namely, public 1 f,9\ ] t July 8, 1958, continued - i The public interest and necessity rewire the acquisition for and in connee tion with said public improvement of the real property, or interest in real property hereinafter described and that the property or interest in real property hereinafter described are necessary therefor, that a fee simple title is necessary for all property, hereafter described. Said proposed public improvement is planned and located in a manner which will be most compatible with the greatest public good and the least private injury, and BE IT FURTHER RESOLVED by the Board of Supervisors that the said Board acqu ire in the name of the County of Contra Costa, the hereinafter described real property ; or interest in real property by donation, purchase, or by condemnation in accordance with the provisions of the Code of Civil Procedure made and providing for eminent domain, that the District Attorney of the County of Contra Costa is hereby authorized and empowered, To acquire in the name of the County of Contra Costa the easements and rights of way hereinafter described in and to the said hereinafter described real property or interest in real property, by condemnation, in accordance with the provisions of the Code of Civil Procedure and of the Constitution of California, relating to eminent domain, To prepare and prosecute in the name of the County of Contra Costa such pro- ceedings in the proper court having jurisdiction thereof as are necessary for such I acquisition, To make application to said court .for an order fixing the amount of such security in the way of money deposits as said court may direct, and for an order per- mitting said County of Contra Costa to take immediate possession and use of said real property or interest in real property for the aforesaid public uses and purposes, To make deposit of such security out of proper funds in such amount so fixed and determined, and in such manner as said court in which such condemnation proceed- ings are pending may direct. i The real property or interest in real property which the County of Contra Costa is by this resolution authorized to acquire, is more particularly described in Appendix A hereto attached and by this reference made a part hereof to the same ex- tent as if herein fully set forth in words and figures. F PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 8th day of July, 1958, by the following vote, to wit: i AYES: Supervisors - Ivan T. Goyak, Mel F. Nielsen Ray S. Taylor, W. G. Buchanan, JosejA S. Silva NOES: Supervisors - None ABSENT: Supervisors - None In the Natter of a Request to E the Corps of Engineers for a Survey of Alhambra Creek. It appears to this Board of Supervisors that the Flood Control Sub-committees of the House of Respresentatives has authorized the Corps of Engineers to conduct a survey of Alhambra Creek in Contra Costa County to determine the feasibility of federa, assistance in flood control work on Alhambra Creek. It further appears that due to excessive flood damage caused by the overflow ing of Alhambra Creek in 1955 and 1958 that the need for such a survey is urgent. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa State of California, that this Board request Congress immediately to allocate funds for the present fiscal year for the conduct of such survey of Alhambra Creek. BE IT FURTHER RESOLVED that certified copies of this Resolution be sent to legislative representatives and to the Corps of Engineers. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, thefore- going Resolution was duly and regularly introduced, passed and adopted this 8th day of July, 1958, 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 ABSENT: Supervisors - None V) f In the Matter of Granting Karl Hemming free permit to peddle in the unin- corporated area of the County. Karl Hennaing 1121 Susana Street, Martinez, California, having filed with I this Board an application for a free permit to peddle Fruits and Vegetables in the un incorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War 2, as evidenced by Discharge Certificate, { Serial #37 764 436, dated January 14, 1947; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY R i Lt July 8, 1958, continued - c THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Fruits and Vegetables in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa 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. R' The foregoing order is passed by the unanimous vote of the Board.r a In the Matter of Granting Richard D. Davis free permit to peddle in the a iunincorporated area of the County. Richard D. Davis 28CSunset Drive, Antioch, California, having filed with this Board an application for a free permit to peddle Fruit in the unincorporated area t of the County, and it appearing to this Board that said applicant is an honorably dis- charged veteran of the Korean War, as evidenced by Discharge Certificate, Serial #440 4673, dated May 28, 1958; j 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 Fruit in the unincorporated area of the County as requested; and 4 IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. au The foregoing order is passed by the unanimous vote of the Board. qq In the Matter of Approving Ordinance No. 1240. 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. 1240 which rezones Alamo area and amends Section 3A of Ordinance No. 382 by the N addition of Subsection 173 at the end; 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:a No. 1240 in THE VALLEY PIONEER. J t The foregoing order is passed by the unanimous vote of the Board. rr In the Vatter of Affidavit of publication of Ordinance No. 1239. This Board having heretofore adopted Ordinance No. 1239 and Affidavit of Pub- lication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance duly and regularly published for the time and in the manner required by law;a NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen SIT 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. W S In the Matter of Certificate from Secretary of State with reference to City annexations.All 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: a Name of Ordinance Date Filed with City Number Secretary of State Walnut Creek 380 June 27, 195$ Walnut Creek 381 JuIIe 27, 1958 t 5. j Concord 414 June 27, 1958 r The foregoing order is passed by the unanimous vote of the Board. g t J 2001 July $, 1958, continued - I In the Matter of Authorizing 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 ORDERED that the adjustments areaapproved for county depngappropriation artments, to-wit:follows APPROPRIATION D_ IN_ E' r, Various ( Supt. of Bldgs.) 1101 Branch Jail ServicesH 1102 Main 1 j,$ 1103 Buchanan Field 26 1105 Mtz. Adm. Bldgs.1644 1107 Dog Pound 14 1109 Garage a 32 1195 Bldg. Mtce. 2434 1113 Com. Center 1121 Oakley Bldg. 32 1122 Richmond 229 1195 Bldg. Mtce. tt 269` 1102 Main Jail 31 r 1104 Juvenile Hall 464 A 1105 Mtz. Adm. Bldgs. 129 1107 Dog Pound 3 1109 Garages 27 119$ Bldg. Mtce. 654 1122 Richmond Bldg. 60 1162 Concord Memorial 2 116$ Pittsburg 20 11$1 Rich. Clinic 1263 119$ Bldg. Mtce. 1345 Memorial Halls listed below: 1160 Antioch Services 157 1161 Brentwood 37 1163 Crockett 1167 Martinez a 29- 116$ Pittsburg 200 1197 Bldg. Mtce. 431 1169 Pt. Chicago a 9 1170 Richmond 166 1171 Rodeo 3 1172 Walnut Creek 33 1164 Danville 1197 Bldg. Mtce. 219 F. County Garage tis Replacements - 7 - 3 yd. Trucks (Item 6) 700.00 Public Works Services 700.00 Judicial District Walnut Creek No. 3 Salaries Temporary and Seasonal 143-200 3.00 F . Services 143-300 356.00 Inventory and Expendable Supplies 143-500 359.00 4 Agricultural Extension f ` Maintenance & Operation Service 246-300 . 100.00 Building Alteration 912 100.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Civil Service Commission to create and operate civil service program for the Mt. View County Fire Protection District. On the recommendation of the Civil Service Commission and the County Admini- strator; dmini strator• and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THEI BOARD ORDERED that the Civil Service Commission is authorized to create and operate a civil service program for the Mt. View County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board., r; . July , 1958, continued 2J itY In the Matter of Bills for medical attention at Pitts- burg Hospital in an emergency case. It appearing to this Board that certain bills for medical attention on an emergency basis at the Pittsburg Hospital have not been paid; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to the County Admini- strator and, if necessary, to Dr. George Degnan, County Medical Director, for immediate investigation. The foregoing order is passed by the unanimous vote of the Board. it r In the Matter of Rat Control Program. Mr. Arthur Seeley, Agricultural Commissioner, appeared before the Board with reference to the proposed rat control program; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Agricultural Commissioner be and he is hereby directed to assign all of the men in his department who have been working on his squirrel and weed abate- meat programs, whom he can possibly spare, to participate in the. rat control program; and t IT IS FURTHER ORDERED that two additional positions in the class of Weed and Rodent Inspector shall be allocated to said Agricultural Commissioner (P-300 Form) ; and IT IS FURTHER ORDERED that said Agricultural Commissioner is directed to re- port to this Board in three months as to the progress of his rat control program. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Deferring action on report of 'Waste Disposal Committee. This Board having on July 1, 195$, adopted a resolution deferring action on the recommendations contained in report filed June 24, 1958, by the Waste Disposal i Committee, and the District Attorney having appeared this day before the Board and hav- ing inquired as to whether the Board wishes to consider an ordinance which has been Y proposed by the Committee and which would require permits for the collection of garbage, etc., and this Board being desirous of further time to consider said matter; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that action on said report of the Committee is further deferred until July 24, 1958, at 10:30 a.m. and the Clerk is directed to invite the en- tire Committee on Waste Disposal to attend the Board meeting on that date for a dis- cussion with the Board on proposals contained in their report. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving and authorizing payment for property acquisition. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following settlement and contract be and the same are hereby APPROVED and the County Auditor is authorized to draw the following warrant to be de- livered to the County Right-of-Way Agent: Warrant Escrow Contract Payable To Number Amount Property Owner D_ California Pacific 146169 19050 Lester and Beatrice July 7, Title Company Phillips 1958 e: IT IS BY THE BOARD FURTHER ORDERED that said amount shall be charged to funds of Storm Drain Maintenance District No. 1. The County Clerk is directed to accept the above deed for the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. gin the Matter of Resolution for Condemnation of Two Parcels RESOLUTION of Land in Kensington. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa State of California that it finds and determines and hereby declares that the pubic interest and necessity-require the acquisition,- construction and completion by the County of Contra Costa, of a public improvement, namely, public parks. The public interest and necessity require the acquisition for and in connec- tion with said public improvement of the real property, or interest in real property thereinafter described and that the property or interest in real property hereinafter described are necessary therefor, that a fee simple title is necessary for all property 4 hereafter described. Said proposed public improvement is planned and located in a manner which will July 8, 1958, continued - be most compatible with the greatest public good and the least private injury, and BE IT FURTHER RESOLVED by the Board of Supervisors that the said Board ac- quire in the name of the County of Contra Costa, the hereinafter described real prop- erty or interest in real property by donation, purchase, or by condemnation in accord ance with the provisions of the Code of Civil Procedure made and providing for eminent : domain, that the District Attorney of the County of Contra Costa is hereby authorized a and empowered, To acquire in the name of the County of Contra Costa the easements and rights of way hereinafter described in and to the-said hereinafter described real property ori interest in real property, by condemnation, in accordance with the provisions of the Code of Civil Procedure and of the Constitution of California, relating to eminent domain, To prepare and prosecute in the name of the County of Contra Costa such pro- ceeding or proceedings in the proper court having jurisdiction thereof as are necessary for such acquisition, To make application to said court for an order fixing the amount of such security in the way of money deposits as said court may direct, and for an order per- mitting er- mitting said County of Contra Costa to tale immediate possession and use of said real property or interest in real property for the aforesaid public uses and purposes, To make deposit of such security out of proper funds in such amount so fixed ' and determined, and in such manner as said court in which such condemnation proceeding are pending may direct. The real property or interest in real property which the County of Contra Costa is by this resolution authorized to acquire, is more particularly described in Appendix A hereto attached and by this reference made a part hereof to the same extent as if herein fully set forth in words and figures. e PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 8th day of July 1958, by the following vote, to wit: AYES: Supervisors --Ivan T. Goyak, Mel F. Nielsen Tay S. Taylor, W. G. Buchanan, Joseph S. Siva NOES: Supervisors - None 1 ABSENT:Supervisors - None A P P E N D I I A PARCEL 1 Fenmore C. Hoshour and Mary E. Hoshour, his wife: 1 All that certain real property in the County of Contra Costa, State of I California, described as follows:j That certain unnumbered lot adjoining the southerly boundary line of- Lot 1 in Block 1 as shown on the-map of Kensington Park filed May 2, 1911 in Book 5 of Maps; page 103, in the office of the bounty Recorder of Contra Costa County, more particularly described as follows: 1 Beginning at a point in the westerly line of Arlirgton Avenue at the southeast corner of Lot 1 in Block 1 as shown on said map; thence along said westerly line of Arlington Avenue in a southerly direction on the arc of a curve to the right having a radius of 1522 feet, a distance-of 96.07 feet; thence on a curve to the right having a radius of 2.0 feet, an arc distance of 5.7 feet to a point on the easterly I line of Ardmore Road; thence northwesterly along said easterly line of Ardmore Road on the arc of a reverse curve to the left having a radius of 400 feet, a distance of 101.42 feet to the southwesterly corner of said -Lot 1; thence along the southerly line of said Lot, North 69* 14t East, 42.35 feet to the point of beginning. PARCEL 2 Fenmore C. Hoshour and Mary E. Hoshour, his wife:E All that certain real property in the County of Contra Costa, State of California, described as follows: An undesignated parcel of land which lies immediately southerly of i Lot 1 in Block 10 as shown on the map of Kensington Park, filed May 2, 1911 in Book 5 of Maps; page 103, in the office of the County Recorder of Contra Costa County, described as follows: Commencing on the eastern line of Coventry Road as shown on said map at the southern corner of said Lot 1 above referred to; thence from said point of commencement southerly along said eastern line being on the arc of a curve to the right having a radius of 145 feet, an arc distance of 10.07 feet to the actual point of beginning of the herein described parcel of land; thence from said point of beginning continuing along said eastern line and along the northern and western line of Coventry Road as follows: southerly on the arc of a curve to the right having a radius of 145 feet, an arc distance of 64.2 feet; South 13° 311 30" East, 40 feet; southerly, easterly and northerly on the arc of a curve to the lefthaving a radius of 10 feet, an arc dis- tance of 31.41 feet; Porth 13o 31* 30" West, 29.30 feet and northerly on the arc of a curve to the left having a radius of 425.08 feet an arc distance of 83.17 feet to a point which bears North 550 431 least 1 A 201 , July 81 195$9 continued - and is 27.68 feet from the point of West, 27.68 feet to the point of beginning. thence South 55° 431 r s r And the Board adjourns to-meet on Thursday, July 10, 195$1 in the Board Chambers, Hall of Records, Martinez, California. x 2_: Chairman IF ATTEST: W. T. PAASC , CLARK Veputj, Clerk i Riff BEFORE THE BOARD OF-SUPERVISORS THURSDAY, JULY 10 195$, THE BOARD MET IN REGULAk ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHJV4BERS, HALL OF J21 RECORDS MARTINEZ CALIFORNIA. PRESENT: HON. IVAN T. GOYAK, r CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, k W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. R F l In the Matter of Resolution r offering the support of the r Contra Costa County Board of i Supervisors in obtaining the consent of property owners xfront;ng Suisun Bay to per- mit the United States Array Corps of Engineers to deposit dredged materials on their lands in connection with the improvement of ship channels in Suisun Bay. WHEREAS, this- Board of Supervisors has requested that the Contra Costa County Development Association, an official county agency, petition the United States Army Corps of Engineers to deepen and widen the ship channels between Richmond and Antioch; anda; R.r WHEREAS, improvement of the ship channels is of vital importance to the futuiv progress of Contra Costa County and its expanding heavy industries; and WHEREAS, the Contra Costa County Board of Supervisors believes that improve- x. ment of the channels should be financed by the United States because of the project's beneficial effect upon industries vital to the nation's defense, and to the entire economy of the western portion of the United States; and WHEREAS, the undertaking of channel improvements by the United States Army Corps of Engineers will necessitate the provision of dumping areas for the deposit of r dredged materials from Suisun Bay; NOW, THEREFORE, BE IT RESOLVT.- that the Board of Supervisors of Contra Costa County offers its fullest cooperation to the United States Army Corps of Engineers in influencing private owners-of land fronting Suisun Bay to permit the deposit of dredge spoils on their properties, free of cost to the United States of America. s PASSED AND- ADOPTED this 10th day of July, 1958, by the following vote of the t Board of Supervisors, to wit: AYES: Supervisors - Ivan T: Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. f ABSENT: Supervisors - None. And the Board takes recess to meet on Tuesday July 15, 1958, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. pi S N ATTEST:s W T. PAASCH, LERK r: B r L t Depi&y Clerk I A 041 fI BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 15, 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. f` IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS DIEL F. NIELSEN., RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK 4r t In the Matter of Per- sonnel Adjustments. On the recommendation of the County Administrator, and on motion of ,Super- visor Nielsen, seconded by Supervisor Taylor, IT IS BY TRE BOARD ORDERED that the following personnel adjustments be and they are hereby approved and authorized for the following departments: Agricultural Commissioner - Authorize two additional Weed and Rodent In- spectors, effective July 8, 1958; r Hospital - Cancel one position of Business Manager, effective July 15, 1958• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed physical examination for County employees. Chairman Goyak appointed County Administrator Teeter to establish a committeeforthepurposeofexploringtheadvisabilityofrequiringphysicalexaminationsfor ; County employees; and said County Administrator was authorized to include on his com- mittee: County Health Officer Dr. Blum, Personnel Director Emery, Social Welfare Di- rector Golden, and the heads of any other departments who can give him assistance. In the Matter of Rat if yl ag Clerk's action in referring copy of Complaint and Summons in Court Action to the office f; of the District Attorney. i The Clerk of this Board having on July 159 1958, referred copy of complaint and summons served on Ivan T. Goyak, Chairman of the Board of Supervisors, on July 5s l 1958 in Action No. 37458 of the Superior Court of the State of California in and for the bounty of Contra Costa, UNITED STATES OF MIERICA versus 4.17 Acres of land, more or less etc. , MINNIE PERRY SOITE, ET AL., and UNKNOWN OWNERS, to the office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action in referr ing said copy of complaint and suamons be and the same is hereby RATIFIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. a Transit Casualty Company, on behalf af Key System Transit Lines, having filed with this Board on July 8, 1955, claim for damages in the amount of $110.69; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. f The foregoing order is passed by the unanimous vote of the Board. i In the Matter of authorizing Appropriation Adjustments. 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 appropriation adjustments are approved for county departments, to-wit: APPROPRIATION D_ INCREASE t Airport i Services - a/c 300 900 t Inventory, Expenditures Supplies-a/c 500 13, 300. Special Expenses - a/c tOO 00 Capital Outlay-Bldg. Constructi6n-a/c 900 153,000 Concord Municipal Court Tax on Derring's Codes-Capital Outlay 15 Tax on Deering's Codes - Books and Periodicals - Supplies 15 rs n July 159 1958 - continued - Appropriations Adjustments - continued - APPROPRIATION DEC_ INCREASE y Various (Superintendent of Buildings) t Martinez Adm. Bldg. - Temp. Salaries (174-200) 417 Martinez Adm. Bldgs. - Services 174-300) 10,765. Martinez Adm. Bldgs. - Emp. Expense (174-400) 150 Martinez Adm. Bldgs. - Applied Costs (174-700) 11863 Bldg. Mtce. Dept.-Temp. Salaries 175-200 2,779 Bldg. Mtce. Dept. - Services 175-300) 391 r Bldg. Mtce. Dept.-Expend. Supplies (175-500)19636 j Bldg. Mtce. Dept.-Special Expense 175-600) 553 Bldg. Mtce. Dept.-Applied Costs 175-700)7,005 Telephone Exchange-Temp. Salaries 177-200) 500 Telephone Exchange - Services 177-300) 2:530 Telephone Exch ange-Expend.Suppli es (177-500) 924 Telephone Exchange-Tabulating Serv. (177-675) 924 Buildings Richmond - Temp.Salaries (178-200) 369 Buildings Richmond - Services 178-300) 19000 Buildings Richmond-Expend. Supplies (178-500) 947 Buildings Richmond-Special Expense (178-600) 501 Buildings Richmond-Applied Costs 178-700)1,675 Buildings Oakley - Services 179-300) 350 Buildings Oakley - Expend. Supplies (179-500) 250 Buildings Oakley - Special Expenses (179-600) 100 Brentwood Memorial Bldg. - Service of Other Depts. 727-674)5 Lafayette Memorial Bldg. - Service of Other Depts. 732-674)9 r Port Chicago Memorial Bldg.-Service of Other Depts. 735-324)1 Port Chicago Memorial Bldg.-Service of Other Depts. 735-674) 15 f Richmond Memorial Bldg. - Service rsr of Other Depts.736-674) 42 Ulalnut Creek Memorial Bldg. - Ser- vice of Other Depts. 738-674) 11 r Memorial Monument - Utilities 807-351) 41 Memorial Monument - Service of Other Depts. 807-674) 168 Unappropriated Reserve-General Fund 13091 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Cancellation of sale, taxes, penalties and taxes. µThe County Tax Collector having presented to this Board Delinquent Sale No.2770, sold to the State of California on June 28, 1956, and having requested cancella-tion of sale, taxes, penalties and cost, which total $7.56; and said request having been approved by the District Attorney; R NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that cancellation of said sale, taxes, penalties land cost, totaling 47.56, be and the same is hereby authorized.The foregoing order is passed by the unanimous vote of the Board. FY In the Matter of Authorizing transfer of funds.At the request of the County Superintendent of Schools, and on motion of Supervisor Nielsen, seconded by Su ervisor Taylor, IT IS BY THE BOARD ORDERED that the transfer of Six Thousand Dollars (6,000) from current expense, Severely Mentally Re tarded, to current expense, Mentally Retarded, is AUTHORIZED.The foregoing order is passed by the following vote of the Board:AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR,4 W. G. BUC HANAN, JOSEPH S. SI LVA NOES:Supervisors - NONE 3 t ABSENT: Supervisors - NONE 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 Silva, IT IS BY THE BOARD ORDERED that delinquent accounts, totaling $3,349.54, 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 on July 15, 1958, by the County Auditor-Controller BE AND THE SAME ARE HEREBY ASSIGNED to the California Credit Council in y accordance with the current contract, the Auditor-Controller's department to handle the i actual transfer.The foregoing order is passed by the unanimous vote of the I July 15, 1958 - continued - i In the Matter of Establishment of RAPID TRANSIT LIAISON COM- MITTEE IN CONTRA COSTA COUNTY. The Directors of the San Francisco Bag Area Rapid Transit District having i requested this Board to establish aid Transit Liaison Committee and this Boardoard having considered said request and deeming the action advisable; NOW, THEREFORE, IT IS BY THIS BOARD RESOLVED that the following be and they are hereby appointed to serve on the RAPID TRANSIT LIAISON COMMITTEE OF CONTRA COSTA COUNTY: i Supervisors Ivan T. Goyak, ?del F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva; s County Administrator D. M. Teeter, District Attorney Francis W. Collins, and Victor W. Sauer, Public 'forks birector; Mr. Victor Paolini, 2619 Tulare Avenue, El Cerrito (Supervisorial District No. 1) ; Mr. John E. Mchirahan 10117 Willow Drive, Lafayette (S. D. No. 2 and member of the Commuters' ,association); Mr. Frank S. Harter, Jr. , 64 Rodgers Court, Walnut Creek (S. D. 3) ; Mr. H. L. Gallup, 554 Central Avenue, ; Pittsburg (S. D. 4) ; Air. Stanley Nunn, Sunset Road, Brentwood (S. D. 5) ;Mayor John E. Bugni, City Hall, Pittsburg (recommended by Mayors' Conference of Contra Costa County) ; Air. Marvin Joseph, 340 - 12th Street, Richmond, Mr. Harry L. Morrison, Jr., 620 Las Juntas Street, Martinez, and Mr. H. L. Cummings c/o Crockett Club, Crockett (Transit District Directors from Contra Costa bounty) . The foregoing resolution was adopted by the following vote of the Board:E AYES:Supervisors GOYAK, NIELSEN, TAYLOR, BUCHANAN, SILVA NOES:Supervisors - NONE t ABSENT: Supervisors - NONE In the Matter of the Establishment of a County Service Area Pursuant to the "County Service Area Law". WHEREAS, there has been filed in the office of the County Clerk of the County;of Contra Costa on the 8th day of July, 1958, 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 street lighting services therein, and WHEREAS, it appears from the certificate of W. T. Paasch, County Clerk of the'County of Contra Costa that said petition bears the signaturesgnatures of registered paters r residing within the said hereinafter described territory, constituting not less than ten percent (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. L-8, to include all of the hereinafter described r territory, to furnish street lighting 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 here- i inafter described area, and BE IT FURTHER RESOLVED that ten o'clock a.m. on Tuesday, the 19th day ofAugust1958, in the Chambers of the Board of Supervisors, Hall of Records, Main and fCourthreets, Martinez, California, be, and it is hereby fixed as the time for a public hearing on the establishment of the area, at which time the testimony of allinterestedpersonsortaxpayersfororagainsttheestablishmentofthearea, the ex- tent of the area or the specified type of extended services will be heard, The Clerk of the Boars of ubupervisors is directed to publish notice of the hearing at least onceinheElobranteHeraldBeePress", a newspaper of general circulation 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. jThe hereinbefore referred to unincorporated areaof the County of Contra Costa which it is proposed be formed into a County Service Area, is specifically des-cribed as follows: s s EL SOBRANTE LIGHTING DISTRICT FORMATION Beginning on the cuter line of San Pablo Creek at the western line of the parcel of land described in the deed to George H. Pardee recorded June 9, 1937 in Volume 437 of Official Records at page 312 thence northerly and northeasterly along the western and north- western line of the said Pardee parcel and the northeastern exten- sion thereof to the northeastern line of Garden Road; thence south- easterly along the northeastern line of Garden Road and the south- eastern extension thereof to the northwestern line of Lot 70, Santa Rita Acres, Unit No. l filed October 21, 1937 in Map Book 22, Page 645; thence northeasterly along the northwestern line of Lot 70 to the most western corner of the 1.04 acre parcel of land described in the deed to William Gallagher, recorded February 8, 1946, Recorder's File No. 4396; thence South 580 10' East 251.76 feet along the southwestern line of the 1.04 acre Gallagher parcel to the most southerly corner thereof, be a point on the southeast- erly line of Lot 70, Santa Rita Acres, Unit No. 1; thence southerly and westerly along the boundary line of the said Lot 70 to the northeast corner of Lot 18 Santa Rita Acres No. 1; thence South 4e 1l' 44" k'est 85.58 feet along the east line of Lot 18 and the I i July 15, 1958 - continued - EL SOBRANTE LIGHTING IIISTRIC T FOHKATION (continued) southerly extension thereof to the center line of the San Pablo Dam Road as shown on the said map of Santa Rita Acres No. 1; thence westerly along the said center line of San Pablo Dam Road to the intersection thereof with the northerly extension of the eastern line of Lot 12, Santa pita Acres No. 1; thence South 50 451 East along the northern extension and along the eastern line of the said Lot 12 to the northeast corner of the parcel described in the deed to Walter L. Cleveland, et ux, recorded November 18, 1955 , vRecorder's File No. 70946; thence westerly along the northern line and along the western extension of the northern line of the said Cleveland parcel as follows, South 840 151 West 127.63 feet, South 50 451 East 9.11 feet and South 84" 151 West to the west line of La Colina Road; thence South 30 451 West along the west line of File No. 47877; thence South 0* Olt 30" East along the eastern line of the said Seibel parcel to the southeast corner thereof; thence South 73° 351 'West 209 feet to the southwest corner of the said Seibel parcel, being on the eastern line of Lot 23, North I Richmond, also being on the eastern line of the parcel of land 1 described in the deed to Carse G. Ovelman, et ux, recorded May 10, 1951, Recorder's File No. 22973; thence southerly along the eastern line of Lot 23 to the southeast comer of the said Ovelman parcel; thence South 79° 12' West along the southern line of the said Ovelman parcel and the western extension thereof to the southwest r comer of the parcel of land described in the deed to Joe F. Dvorak et ux, recorded April 21, 1948, Recorder's File No. 15610; thence North 16" 251 best along the western line of the said Dvorak parcel to the southeastern corner of the parcel of land described in the 1 deed to Nicolo Musco, recorded February 4, 1954, Recorder's File No. 5912; thence westerly along the southern line of the said Musco parcel and the western extension thereof as follows: South 790 Ol' West 36.33 feet, South 16° 251 East 12.05 feet and South 790 Ol' 'vest to the west line of Hillcrest Road, being on the eastern line of the parcel of land described in the deed to Elias N` M. Jeha, et al, recorded July 15, 1949, Recorder's File No. 25355; thence southerly along the western line of Hillcrest hoad, being along the eastern line of the said Jeha parcel to the southeastern corner thereof; thence South 76° 50' West along the southern line and along the western extension of the southern line of the said Jeha parcel to the eastern line of Lot21, North Richmond; thence southerly along the eastem line of Lot 21 to the northeastern corner of the Perrott Tract, filed January 10, 1951 in Map Book 432 r Page 1; thence westerly along the northern line of the said Perrott Tract to the northwest corner thereof; thence southerly along the western line of the Perrott Tract and the southern extension of v4, the said western line to the southern line of the said Lot 21; f thence South ?6a 50' West along the southern line of Lots 21 and 20 to the southeastern corner of Lot 19 being a point on the boundary fI line of the City of Richmond; thence following said boundary line i of the City of Richmond, northerly along the eastern line of Lot 19 s to the southeast corner of the parcel of land described in the deed from the Roman Catholic Archbishop of San Francisco to the County of Contra Costa, recorded January 12, 1955 in Volume 2455 of Official Reccrds, at page 456; thence northwesterly crossing San Pablo Dari Road in a direct line to the southeastern corner of the .50 acre parcel of land described in the deed to Clyde W. a= Redmon, et ux, recorded July 19, 1946 in Volume 844 of Official Records, page 458, being the southwest comer of the parcel of land described in the deed to Italo J. Galli, et al, recorded March 27, 1945 in Volume 701 of Official Records, page 298; thence North 13" 101 'West 100 feet; thence leaving boundary line of the f City of Richmond North ?60 50' East 80.51 feet along the northern line of the said Galli parcel (701 OR 298) to the northeast corner thereof; thence easterly crossing Road No. 20 in a direct line to the northwest corner of the parcel of land described in the deed k to Pine and Co. , a partnership recorded April 6, 1951, Recorder's File No. 17064; thence North 590 501 East along the northern line tF of the said Pine and Co. parcel to the northeast corner thereof; thence North 13* 101 West, along the northern extension of the n eastern line of the said Pine and Co. parcel, 125 feet to the boundary line of the said City of Richmond; thence in a general northeasterly direction following the boundary line of the City of Richmond to its intersection with the center line of San Pablo Creek; thence in a general easterly direction, along the center line of San Pablo Creek to its intersection with the southwestern comer of the said Pardee parcel (437 OR 312) , the point of beginning. The foregoing resolution was made on the motion of Supervisor Nielsen, secon- ded by Supervisor Taylor, and adopted by the following vote of the Board: AYES:Supervisors - IVAN T. GDYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BTC HANAN, JOSEPH S. SILVA Y. NOES:Supervisors - NONE ABSENT: Suaervisors - NONE F 1l Y L j s'r t 1 f July 15, 1958 - continued - In the Matter of Approving f Ordinances. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY k y. THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1229 which prohibits parking on portion of Pomona Street, Crockett; 4 y Ordinance No. 1242 which rezones Lafayette area, request of Fuller & Eyman Development Company. f 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. 1229 in the CROCKETT AMERICAN No. 1242 in the CONTRA COSTA TIDES. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits s r of publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 1231, 1232 and 1233 and Affidavits of Publication of each of said ordinances having been filed with this Board;: and it appearing from said affidavits that said ordina= es were 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 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 Granting L. G. DUNCOMBE free permit to peddle in the unincor- porated area of the County.t L. G. Duncombe, General Delivery, Pittsburg, California, having filed with this Board an application for a free permit to peddle produce and ice cream 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 Certifi- cate, Serial SRA 19 31 6704, dated May 21, 1952; i . On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY I THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle produce and ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said appli- cant furnishing to said Tax Collector, photographs and fingerprints, as provided for ini Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board.I E In the Matter of Authorizing District Attorney to cooperate with County Counsel of Kern County. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY TH BOARD ORDERED that the District Attorney is authorized to cooperate with County Counsel of Kern County with amicus appearance in case involving raise in salaries of elected + officials during term of office. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to pre- pare Garbage Control Ordi- nanc e. I This Board having on July S. 1958, adopted a resolution deferring action on report of Waste Disposal Committee until July 24, 1958, and having directed the Clerk to invite the entire Committee on Waste Disposal to attend the Board meeting on that date; and On the recommendation of the District Attorney, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Board's resolution which deferred action on said resort until July 24, 1958, BE AND THE SAME IS RESCINDED, VACATED AYD SET ASIDE; and IT IS BY THE BOARD FURTHER ORDERED that the r District Attorney be and he is hereby directed to prepare an ordinance for the control f of garbage collection and disposal. The foregoing order is passed by the unanimous vote of the Board.I f k v July 15, 1958 - continued - z In the Matter of Complaint f rom 3 Mr. Jack Pillo to open burning and garbage dumping. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the communication from Mr. Jack Pillo, Buchanan Road, Somersville Road, Antioch, in which he complains of open burning and garbage dumping in his area, r be and the same is hereby referred to the Health Department for investigation and in- structions to answer said letter. The foregoing order is passed by the unanimous vote of the Board. 6 f In the Matter of Granting Twenty Nr# Third District Agricultural Associ- ation permit to conduct Carnival, k July 31 - to August 3. On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the 23rd District Agricultural Association, BE AND IT IS HEREBY GRANTED permit to operate a cranival at the Fair Grounds on July 31 through August 3, said Carnival to be presented by the Fairtime Shows; and s This Board deemingthat said Association is r presenting said Fair in Public interest, IT IS BY THE BOARD FURTHER ORDERED that this Board hereby remits any license fees provided for in Ordinance No. 391, and authorizes and directs the County Tax Collector to issue a free license for the conducting of said Carnival at said Fair. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting 1permis s ion to leave the 1 State of California. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that R. H. KINNEY, County Treasurer-Tau Collector be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for the first two weeks of August. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing m` County Library to gather in- dex and properly preserve copies of reports issued by County Departments. WHEREAS, the County Library has the facilities and resources to preserve county renorts and documents of interest to county officials and citizens, and WHEREAS, the best interests of the county are served by having various report concerning county affairs available for permanent reference, and WHEREAS, the County Library is the logical agency to preserve such reports and documents, F NOW, THEREFORE, BE IT RESOLVED, that the County Library shall acquire and pre- serve the regular and special reports of county departments and of other agencies when 4 pertinent to county affairs, and BE IT FURTHER RESOLVED, that county departments shall file with the County Library one or more copies of each such report. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval x of agreement with State Director of Agriculture pertaining to compensation of the County Agricultural Commissioner. Agreement dated July 15, 1958, between the Director of Agriculture and the Board of Supervisors of the County of Contra Costa, wherein it is agreed that said Director will pay to said County during the 1958-59 fiscal year, the sum of Three Thousand Dollars (#3,000) to be paid at the rate of Two Hundred and Fifty Dollars ($250) 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 submission of invoice covering services rendered during each quarter, is presented to this Board; andf 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 Ivan T. Goyak, Chairman of this Board, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. V rif s qqE 5 ti S July 15, 1958 - continued - In the Matter of Authorizing expense reimbursement for Diane Elliott during her tem- porary service with the Agri- cultural Extension Service. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOP3D ORDERED that authoriza- tion is given for expense reimbursement to Diane Elliott during her temporary service E three months) with the Agricultural Extension Service under assignment from Univer- sity of California, which pays her compensation. k I o, The foregoing order is passed by the unanimous vote of the Board.Ju In the Matter of Authorizing use of prison labor to do clean-up work at Buchanan I Field. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Brown is authorized to transport prisoners from the' County Rehabilitation Center to clean up weeds and other debris at Buchanan Field, the dates and the number of prisoners 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 use of prison labor to do clean-up work. On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Brown is authorized to transport prisoners from the County Rehabilitation Center to clean weeded areas on State Property (Walnut Creek Armory) located at 1800 Carmel Road, Walnut Creek, and to assist with weed removal and other cleanup work at the fairgrounds in Antioch in preparation for the Contra Costa County Fair, which will open July 31, the dates and the number of prisoners to be at j the discretion of the Sheriff. The foregoing order is passed by the unanimous vote of the Board.I In the Matter of Authorizing payment of mileage claims of Et. certain County employees. On the recommendation of the County Administrator and on motion of Super- i visor Nielsen, seconded by Supervisor Taylor, IT IS BY THE hOARD ORDERED that the fol- f lowing positions are added to the regular mileage list: Civil Defense Coordinator positions Nos. 2 and 3; Civil Defense Deputy Sheriff, Grade II, position No. 1; f ' And the County Auditor is authorized to pay their mileage claims at the rate of eleven cents per mile for the first five hundred miles driven during each calendar month and at the rate of six cents per mile for each mile driven in excess of five hun-I dred miles during each calendar month, in the performance of their work for the County* I f The foregoing order is passed by the unanimous vote of the Board. k In the Matter of Resolution of intention to negotiate for pur- change of sewage treatment plant presently serving Sanitation Dis- trict No. 3 and owned by the Kavanaugh Investment Company. On the recommendation of the Citizens' Advisory Committee, Contra Costa County Sanitation District No. 3, and on motion of Supervisor Nielsen, seconded by 1 F Supervisor Taylor, IT IS BY THIS BOARD RESOLVED that it intends to meet with repre- sentatives of the Kavanaugh Imvestment Company to commence negotiation of the pur- chase price of the sewage treatment plant and site presently serving Sanitation Dis- trict No. 3 and owned by the Kavanaugh Investment Company. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - IVAN T. GOYAK, VSEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA k NOES:Supervisors - NONE ABSENT: Supervisors - NONE 1 July 15, 1958 - continued - A 4, In the Matter of Approval of agreement with State of California, Department of Public Health, for special demonstration project in the field of Home Safety. Agreement dated June 19, 1958, between the State of California, through its Department of Public Health, and Contra Costa County, wherein it is agreed that the County will operate a special demonstration project in the field of Home Safety, and the State will reimburse the County for actual expenditures as more particularly set forth in said agreement, provided that the total amount of said contract shall not ex- ceed Twenty Thousand Dollars ($20,000) , the period of said contract shall be from July 11 1956, through June 3C9 1959, 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 Ivan T. Goyak, 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 Appointment of Commissioners to the Contra ECosta County Park Commission. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ralfe D. miller and Lucille H. Adams be and they are hereby APPOINTED Commissioners of the Contra Costa County Park Commission for a term of three years com- mencing retroactively as of July 1, 1958. The foregoing order is passed by the unanimous vote of the Board. 3, In the Matter of Revoking r license granted to Read's Rural TV, Inc. x This Board having heretofore granted a license to Read's Rural TV, Inc. , pur- suant to Ordinance No. 696 of the County of Contra Costa; and said Read's Rural TV, Inc., having been required under the terms of said license to file an antenna service e: license bond; and This Board having been notified by the Hartford Accident and Indemnity Com- pany of the cancellation of antenna license bond No. 2662381, granted by said company to Readts Rural TV, Inc. , as principal , and in favor of the County, as Obligee; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the license heretofore granted to said Read's Y Rural TV, Inc. , be and the same is hereby REVOKED. The foregoing order is passed by the unanimous vote of the Board.t In the Matter of Altering Boundaries of the San Pablo Sanitary District. j RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that i WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of ithe 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 tha 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- s tart' 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 al- tered by annexing thereto the hereinafter described territory, which territory is hereb annexed to said District; and the boundaries of which territory so annexed are des I crib ed as follows, to-wit: RICHMOND UNION HIGH SCHOOL DISTRICT PROPERTY ANNEXATION TO THE SAN PABLO SANITARY DISTRICT Being a portion of Lot 244 as designated on the map entitled Map of the San Pablo Rancho, accompanying and forming a part of the final report of the Referrees in Partition", which map was filed in the office of the Recorder of the County of Contra Costa, q State of California, on March 1, 1894, and a portion of Section 28, Township 2 North, Range 4 West, Mount Diablo Base & Meridian, containing 17.1219 Acres more or less and more particularly described as follows: Beginning at the northwest corner of Lot 394, as designated 7 on the map entitled "El Sobrante Manor, Unit No. 4, Contra Costa r 2 j I i July 15, 1958 - continued - 4 RICHMO= UNION HIGH SCHOOL DISTRICT PROPERTY ANNEXATION TO THE SAN P ABLO SANITARY DISTRICT - c anti nued - County, California", which map was filed in the office of the Recorder, Contra Costa County, California, on March 26, 1942 in 4 Vol. 26 of Maps at pg. 876; thence from said point of beginning North o6 18' 30" East along the West line of said E1 Sobrante Manor, 364.89 feet to the center line of Allview Avenue as des- ignated on said map (26M876) ; thence South 850 of West 11.22 ft; thence Westerly along the arc of a curve to the right with a radius of 150 ft. tangent to the last course 121.23 ft; thence North 480 40' 30" West tangent to the last curve 43.75 ft; thence Northwesterly along the arc of a curve to the right with a radius of 700 ft. tangent to the last course 327.86 ft; thence North 200 50' 20" nest tangent to the last curve, 72.63 ft. to the center- line of the 30 ft. in width strip of land described in the agree- ment made between Kate Montre and Federal Engineering Go. dated June 18, 1930 and recorded July 5, 1930 in Vol. 226 of Official Records, at pg. 389; thence South 516 35' 30" west along said centerline 307.83 ft. to the northeast line of the parcel of land described in the deed from Arthur Paul Johnson, et ux, to Richmond Union High School District, dated August 23, 1952 and recorded October 22, 1952 in Vol. 2012 of Official Records, at pg. 177; thence along the exterior line North 550 59' 30" West 245.84 ft. ; thence and leaving said exterior line South 460 07t 15" West 460.70 ft; thence South 480 34' 45" East 351.55 ft.; South 820 f 56' 45" East, 345.82 ft. to the southwest corner of the parcel 6 of land described as Parcel One in the deed from Giacomo Parella,1 et ux, to H. Eugene Roberts et ux, dated May 20, 1950 and re- corded August 24, 1950, in Volume 1621 of Official Records at I pg. 441; thence along the Easterly line of the parcel of land conveyed in the deed from A & L Investment Co. to North American Title Guaranty Company in Vol. 2764 of Official Records at pg. 289, dated May 11, 1956, South o0 06t West, 504.26 ft. to the northwesterly corner of the parcel of land described in the deed from William D. Goheen, et ux, to Frank Finix, et ux, dated Jan- uary 17, 1949 and recorded April 30, 149 in Vol. 1380 of Offic- ial Records at Dg. 172; thence along the North line of said Fenix parcel 1380 or 172 South 890 48' 30" East, 537.75 ft. to the West line of said 1 Sobrante Manor, thence North 00 18' 30" East, 391.88 ft. to the point of beginning of this description. The foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 15th day of July, 1958, by the following vote: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, PAY S. TAYLOR, W. G. BITCHA?-AN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE U In the Matter of Consolidation of election for directors for the Pittsburg Community Hospital Dis- trict with General Election to be I held on November 4, 1958• Pursuant to Section 32100.5 of the Health and Safety Code of the State of California, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Pittsburg Community Hospital District general election for directors shall be consolidated with the General Election to be held throughout the' County of Contra Costa on November 4, 1958. z The foregoing order is passed by the unanimous vote of the Board.rr 1 In the Matter of Authorizing installation of cooling unit f in the rented office for Super- visor of District 2. i On motion of Supervisor Nielsen seconded by Supervisor Taylor, IT IS: BY THE BOARD ORDERED that the Superintendent of iuildings is authorized to proceed with the y installation of a cool' unit in the rented office for the Supervisor of District 2 j at a cost not to exceed, 275 contingent upon agreement by landlord to remove the unit at the end of the lease. F The foregoing order is passed by the unanimous vote of the Board.fu) In the Matter of Authorizing installation of fans in County Hospital laundry and purchase of file desk for dental division of Hospital. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE II BOARD ORDERED that authorization is given for the immediate installation of fans in they County Hospital laundry at a cost of not to exceed $900 and of the immediate purchase ! of a file desk for dental division of hospital at a cost of $450. The foregoing order is passed by the unanimous vote of the Board. July 15, 1958, continued r In the Matter of Request from Board of Directors of Pittsburg Community qE Hospital District for levy of assess- ment. 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 4155,0O0; and NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor r Silva, IT IS PT THE BOARD ORDERED that said matter is REFERRED to the County Auditor. g The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement n with LOUIS J. KROEGER AND ASSOCIATESa= to provide civil service examinations. r Agreement dated July 15, 1958, between the COUNTY OF CONTRA COSTA and LOUIS J. KROEGER Ali^ ASSOCIATES which provides for the preparation and scoring of written tests for examinations conducted to determine the merit and fitness of applicants for n appointment in the civil service, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE 80ARD ORDERED that said agreement be and the sa®e is hereby APPROVED and Ivan T. Goyak, 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. h S In the Rutter of Acquiring property Compressor) for Contra Costa County Civil Defense. BE IT RESOI ED by the Board of Supervisors of the County of Contra Costa and hereby ordered that D. M. Teeter, Temporary Civil Defense Director be and is hereb v authorized and directed to execute on behalf of Contra Costa County (Civil DefenseT that certain Warehouse Issue Sheet JR-3182 between the County of Contra Costa and the State of California, State Educational Agency for Surplus Property, relating to the personal property therein described, and that Contra Costa County agrees thereby to be bound by all the provisions, transfer, terms conditions, restrictions, reservations and covenants therein set forth. K: PASSED AND ADOPTED THIS 15th day of July, 1958 by the Board of Supervisors of Contra Costa County, California, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAT S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA KOES: Supervisors - NONE.r E ABSENT: Supervisors - NORE. fIn the hatter of the Charge of Boundries of MT. DIABLO UNIFIED SCHOOL DISTRICT of rx Contra Costa Countv and LAFAYETTE SCHOOL DISTRICT of Contra Costa County, and, by operation of law, ACALANES UNION HIGH SCHOOL DISTRICT of Contra Costa County. WHEREAS, in accordance witl: the provisions of Section 2502 of the Education Code, p a petition was filed with the County Superintendent of Schools of Contra Costa County, State of California, on the 30th dayof April, 1958, signed by at least twenty-five r; percent (25%) of the registered electors residing in the herein described territory, which said petition requested a change in the boundaries of Mt. Diablo Unified School District of Contra Costa Countv and Lafayette School District of Contra Costa County and, by operation of law, Acalanes Union High School District of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; and WHEREAS, B. 0. SWTLSON, as County Superintendent of Schools of Contra Costa County, by Harold DeFraga, Assistant Superintendent of Schools, has certified to this Board athathehasexaminedsaidpetitionandfoundittobesufficientandsignedasre- quired by law; and r iv'HEREAS, the Board of Supervisors of the County of Contra Costa on the 13th day of iMay, 1958, 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 Sunervisors at a regular meeting of said Board on Tuesday, the 15th day of x July, 1958, at the hour of 10:00 o'clock a.m. of said day in the Chambers of the Board 4of Supervisors in the Hall of Records, City of Martinez, County of Contra Costa, State I of California; and WHEREAS, the Said County Superintendent of Schools did heretofore on the 13th day of May, 1938, file said retition with this Board of Supervisors, together with his w recommendation that said petition for change of boundaries of said school districts a be approved, and further accompanied by a notice dated the 13th day of May, 1958, con- taining a general statement of the purpose of the petition and of thechange of bound- aries requested by said retition, and the time and place when and where said petition would be heard; and WHEREAS, said County Superintendent of Schools did heretofore, on the 15th day of VaU j t IJuly 15, 1958, continued July, 1958, file with this Board of Supervisors his order dated May 13, 1958, concern- ing the notice of hearing of tie ^etition for change cf boundaries of said school dis- tricts, accompanied by the affidavit of Harold DeFra a Assistant Count Sug ,y nerintendent Iof Schools of Contra Costa Count-, that on the 2nd day of July, 1958, at the direc- tion and request of said County Superintendent of Schools, he posted copies of said r notice stating the time and place uben 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 Lafayette School District of Contra Costa County and inthree (3) public places in Acalanes union Hip: School District of Contra Costa County,and in at least three (3) public places in the territory proposed to be transferred i from hit. Diablo Unified School District of Contra Costa County to Lafayette School f District of Contra Costa County and, by operation of law, to Acalanes Union High School ; District of Contra Costa County by the Petition hereinabove referred to, and at the idoorofaschoolhouseofeachofsaiddistricts; and that more than ten (10) days prior ; to the date of said hearing- of said petition, at the directir•n and request of said i County Superintendent of Schools, the said Harold DeFraga sent by registered mail a F copy of the said notice, stating the time and place when and where said petition would be heard, to each governing board member of Mt. Diablo Unified School District, Lafayette School District and Acalanes Union High School District, which are the dis- tricts which would be affected by the proposed chane; and WHEIZEAS, at the time and place fixed for said hearing of said petition, to wit, on the 15th day of July, 1955, at 10:00 o'clock a.m. of said day, this Board of Super- visors, at a regular meeting, held a hearing for the Aurpce a of determining whether or not said Detition for a change of boundaries of said kit. Diablo Unified School Dis- trict of Contra Costa County and Lafayette School District of Contra Costa County, and, ; by operation of law, Acalanes Union High School District of Contra Costa County, should be granted and did hear all rersons interested in the said petition who appeared before said Board; and WflEh.EAS, all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this Board, s NOW, THEREFORE, BE IT EESCLVED that this Board does hereb find and determine that said retition has been signed by at least twenty-five percent T25%) of the registered electors residing in said territory, and is sufficient and signed as required by lawinallrespects, 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 January 25, 195$, and that all the acts, proceedings and things required by law and by said order to be i 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 boun-daries of school districts and said order of the County Superintendent of Schools; and BE IT FUTETHER RESC'LVED AND ORDERED that this Board of Supervisors, after full i consideration of said petition and recommendati^n of the said County Superintendent ofSchoolsoftheCountvofContraCosta, and the oral and written statements presented to this Board at said hearing in regard to said petition does hereby find and deter- mine that it is for the best interest of the Mt. Diablo Unified School District of Contra Costa County and Lafayette School District of Contra Costa County and Acalanes Union High School District of Contra Costa County that the territory described 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 Lafayette School District of Contra Costa County and, by operatirn of law, made a part of Acalanes Union High School Dis- trict of Contra Costa County; tlat said retition for change of boundaries of said school districts be and the s&Te is hereby approved and ,granted; that the territoryhereinafterdescri-ed, prior to the raking eir this resolution andorder, 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 trans- ferred to and shall become a cart of Lafayette School District of Contra Costa Countyand, by operation of law, a part of Acalanes Union High School District of Contra Costa County; that no territory not included in the petition for change of boundaries of school districts iF included in the territory which is the subject of this resolu- tion and order; that tit. Diablo Unified School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolu- tion and order, less and excepting- the territory hereinafter described; that the said Lafayette School District of Contra Costa County and the Acalanes Union High School District of Contra Costa County shall comprise all of the territory in each of saiddistrictspriortotheadoptionofthisresolutionandorder, plus and including theterritoryhereinafterdescribed. BE IT FURTHER RESOLVED AWL CRDEF ED that the territory which is so transferred from Mt. Diablo Unified School District of Contra Costa County and placed within theboundariesofLafayetteSchoolDistrictofContraCostaCountyand, by operation oflaw, within the boundaries of Acalanes Union High School District of Contra Costa Count}*, is more particularly described as follows: RANCHO VIEW KNOLLS AREA UTTHDRAWAL 'ROM THE MT. DIABLO UNIFIED SCHOOL DISTRICT ANNEXATION TO THE LAFAYETTE ELEMENTARY SCHOOL DISTRICT ANNEXATION TO THE ACALANES UNION HIGH SCHOOL DISTRICT Portion of the Rancho Canada Del Hambre Y Las Bolsas and portion of Rancho View Knolls filed August 28, 1941, in Map Book 25, at page 541, Office zoftheRecorder, Contra Costa County, California, more particularly describedasfollows: Beginning at the southwest corner of Lot 4, Rancho View Knolls, being I an angle point in the boundary line between the Acalanes Union High School District and the Mt. Diablo Unified School District; thence Northerly along the said common School District Boundary line to the southwesterly corner of i the 12.4 acre parcel of land described in the deed to Maybelle E. Geary andGladysE. Geary, recorded August 5, 1943,. Recorders File No. 16453, in Volume 522 of Official Records, at nage 475; thence in a general Easterly direction along the southerly line of the said Geary parcel to the eastern line of the 75 acre Marcel of land described in the deed to Julia M. Cherry recorded 1 t July 15, 1958, continued March 16, 1938, in Volumne 454 of Official Records, page 442; thence South 180 East 529.45 feet along the eastern line of the said 75 acre Cherry parcel wtoapointonthenorthwesterlylineoftheparcel, of land described in the deed to Contra Costa County recorded January 8, 1958, Recorders File No. c 1096; thence South 370 11' 31" gest 71.21 feet and South 120 07' 46" West 142.39 feet along the northwestern line of the said County parcel, File No. 1096, to the southwest corner thereof, being on the boundary line of the said 75 acre Cherry parcel; thence South 730 West 580.68 feet to the most northerly corner of the .95 acre parcel of land described in the deed to Ian B. Johnston et ux, recorded March 14, 1957 Recorders File No. 15243; thence South 600 16, t East 203.2 feet along the northeast line of the said .85 acre Johnston parcel to the most eastern corner thereof; thence South 730 41' West 358.96 feet along the southeast line to the most southerly corner of the said parcel, bein on the eastern bounds lire of the said 75 acre Che arcel• thence Southerly along the eastern line of the said 75 acre Cherry parcel to the northerly corner of the .05 acre parcel of land described in the deed to Contra Costa County for road widening purposes; thence Southerly along the western line of Pleasant Hill Road as follows: South 360 58' 18" West 98.61 feet, South 130 05' 39" West 192.05 feet, South 60 33' West 158.33 feet, South 110 14' 28" West 116.09 feet, South 320 20' 45" West 122.01 feet, s- South 250 26' 34" East 137.22 feet and South 100 54' 41" East 60 feet more or less to the intersection of saidwestern line with the eastern extension of the south line of the said Lot 4, Rancho view Knolls, being the above mentioned common school district line; thence Westerly along the said school district boundary line to -.he southwest corner of Lot 4, Rancho View Knolls, the point of beginning. BE IT FURTPER 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 s Costa a certified copy of this resolution and order, and 1,e is hereby further ordered r 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 1 Instruction, and the Department of Finance a statement of the change in boundaries of said Not. Diablo Unified School District, Lafayette School District and Acalanes Union z High School District of Contra Costa County, setting; forth a legal description of the boundaries of said districts as the same %ave been changed, together with a map or plat indicating such boundaries. On the motion of Supervisor Nielsen, seconded by Supervisor Taylor, the foregoing resolution and order was adoted by the following vote, this 15th day of July, 1958: AYES: Sunervisors - I. T. GOYAK, 'SEL F. NIELSEN, RAY S. TAYLCR, W. G. BUCHANAN., JOSEPH S. SILVA NOES: Supervisors - NOME ABSENT: Supervisors - NODE I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolu— tion and order of the Board of Sunervisors of the County of Contra Costa passed and adopted by said Board at its regular neeting on Tuesday, July 15, 1958• W, BEFORE THE BOARD OF SUPERVISORS r SITTING AS A BOARD OF EQUALIZATION, TUESDAY, JULY 15, 1958, AT 3 P.'!., 3 PRESENT: HONORABLE IVAN T. . GOYAK CHAIR'tAN, PRESIDING; SUPERVISORS NEL F. NIELSEN, RAY S. TAYLOR, W.J G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. q In the Matter of Equalization of Assessments.r Ns. Gerald Deardorff as agent for Helen Wanda Goold Deardorff having filed kith this Board a verified petition for equalization of assessment on property south of Danville, approximately 74.587 acres in area; and x Mrs. Stanley E. Swanson as agent for Roger S. Olson having filed a verified petition for equalization of assessment on property described as Lots 22, 21 and half of 20, Block Q Lake Orinda Highlands, Unit No. 1; and Mrs. Helen Ann Kilpatrick having filed with this Board a verified petition for equalization of assessment of property in Orinda Park Tract; and Mr. Joseph Bilata having filed verified petition for equalization of assess- x ment on property which is portion of Lot 69, Santa Rita Acres, Unit 1; and On the recommendation of lir. C. L. Dunklee, County Assessor, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, the hearings on the foregoingr petitions are continued to Monday, July 21, 1958, at 9 a.m. r 4 The foregoing order is passed by the unanimous vote of the Board. R i 1 aTuesday, July 15, 1958, continued f And the Board adjourns as a Board of Equalisation to July 17, 1958, at 10;30 a.m., and adjourns as a Board of 'Supervisora to meet on Shursday, July 17: 1958, at 9 1 a.m. , in the hoard Chambers, Hall of Records, Martinez, California. y s' Chairman f V ATTEST: W. T. AASCH, CLERK By '.' Deputy Clerk r BEFORE THE BOARD OF SUPERVISORS THURSDAY, JULY 179 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 14EL F. FIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. r T. PAASCH, CLERK. SEE vOLtD+IE 66 FOR ZONING MINUTE ORDERS ADOPTED. BEFORE THE BOARD OF SUPERVISORS SITTING AS A BOARD OF EQUALIZA- TION, THURSDAY, JULY 172 19589 PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. INIEISEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. In the Matter of u` Petition of Ford Motor f Company for equaliza- tion of assessment. W. H. Steele, Assistant Plant Controller, San Jose Assembly Plant of the Ford Motor Company, having appeared before this Board this day on behalf on Ford k Motor Company, and after being duly sworn, presents a verified petition requesting a reduction in tax assessment on the Ford Motor Company's Richmond Assembly Plant; and C. L. Dunklee, Assessor and Al Glendenning of the Assessor's staff explain the method of assessment; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY r THE BOARD ORDERED that the hearing on said petition be and the same is hereby con- tinued to Monday, July 21, 1958, at 10 a.m.t The foregoing order was passed by the unanimous vote of the County Board of Equalization. r And the Board adjourns as a Board of Equalisation to meet on July 21, 1958 at 9 a.m. and takes recess as a Board of Supervisors to meet on Tuesday, July 22, 1958, at ' a.m., in the Board Chambers, Hall of Records, Martinez, California. i I r rmaa ATTEST: W. T. PAASCH, CLERK BY eputy clerk a 5 gin NiPt BEFORE THE BOARD OF SUPERVISORS SITTING AS A BOARD OF EQUALIZA- TION, MONDAY, JULY 219 19589 THE BOARD MET IN THE BOARD CHAM- BERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESViT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA; ABSENT: W. G. BUCHANAN; _PRESENT: W. T. PAASCH, CLERK. In the Matter of Petition of Mr. Joseph Bilota for equalization of assess- ment. This Board having on July 15, 1958, continued to this time and date the FhearingonthepetitionofMr. Joseph Bilota for equalization of assessment on property which is portion of Lot 69, Santa Rita Acres Unit No. 1 (Assessment No. 704149) ; and C. L. Dunklee, County Assessor, and E. F. Wanaka, Assistant County Assessor, appear before this Board and explain the method of assessment; and This Board having fully considered the petition and the explanation of the Al! Assessor and Assistant Assessor; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Silva, rr? IT IS BY THE BOARD ORDERED that said Assessment No. 704149 is adjusted as follows:R Land 810 from $1080) Improvements 280 Total from $6360) 3 The foregoing order is passed by the unanimous vote of the Board.members present. Uv a r In the Matter of Petition of Helen Wanda Goold Deardorff for equaliza- tion of assessment. This Board having on July 15, 1958, continued to this date and time the hearing on the petition of Helen Wanda Goold Deardorff for equalization of assessment on property south of the Town of Danville, approximately 74.587 acres in area (Assess-y< ment Nos. 435155 and 435102) ; and C. L. Dunklee, County Assessor, having recommended certain adjustments in assessments; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said recommendations be and the same are here-a bt APPROVED as follows: y Assessment No. 435102 Land 780 (from #970) Trees 100 (from 160) Assessment No. 435102-1 Land 6100 (frau240) Trees 740 (from 11170) y Assessment No. 435155 Land 4530 (from $4630) Improvements 6740 w Trees 250 (from 390) TM Assessment No. 435155-1 Land 10020 (from $9840) Improvements 230 Trees 910 (from $1430) Assessment No. 435155-2 Land 3190 (from $3130) The foregoing order is passed by the unanimous vote of the Board members 0) present. i a In the Matter of Petition of Roger S. Olson for equal- r ization of assessment. This Board having on July 15, 1958s continued to this date and time the hearing on the petition of Roger S. Olson for equalization of assessment on Lots 22, 21 and half of Lot 20, Block Q, Lake Orinda Highlands Unit No. 1 (Assessment No. 674280) ; and 4 July 21, 1958, continued - On the recommendation of the County Assessor and Assistant County Assessor, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said petition is DENIED. The foregoing order is passed by the unanimous vote of the Board members present. SUPERVISOR W. G. BUCHANAN ARRIVED AT 10 A.M. AND WAS PRESENT WHEN THE FOLLOWING ORDERS WERE ADOPTED. In the Matter of Petition of Heights Enterprises, Inc. , for equalisation of assessment. Mr. Sam W. Hall, attorney at law, on behalf of Heights Enterprises, Inc., having filed with this Board a verified petition for equalization of assessment on Assessment Nos. 088-061-15, 088-072-01, 088-072-219 088-071-02; and having appeared in person before this Board this day and protested said assessments, after being duly j sworn; and Mr. C. L. Dunklee, County Assessor, and Mr. E. F. Wanaka, Assistant County i Assessor, having recommended certain adjustments on Assessment Nos. 88-072-22 and i X88-071-02 (now known as Assessment No. 88-071-05) ; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that the request for reduction on Assessment Nos. 88-06i-15, 88-072-01, 88-072-21 is DENIED and the recommendations of the Assessor are approved as follows: Assessment No. 88-072-22 Land 24300 (fromr116470)170) Improvements 17550 (from Total 41850 (from640) r. Assessment No. 88-0 1-0 former y known as 86-071-02) Land 7150 (from $13370) i Improvements None Total 7150 (from $13370) The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Petition of Ragner Monson and Esther Monson for equalisation of assessment. 1 Mr. Sam W. Hall, attorney at law, on behalf of Ragner and Esther Monson, having filed with this Board a verified petition for equalization of assessment on E Lots 1 to 18, inclusive Amended Map of Block 21, Richmond City Center, Richmond, County of Contra Costa (Assessment Nos. 132101 to 132118, inclusive) ; and j Mr. Sam W. Hall, attorney on behalf of Ragner and Esther Monson, having appeared in person before this Board this day and protested said assessments, after being duly sworn; and Mr. C. L. Dunklee, County Assessor, and Mr. E. F. Wanaka, Assistant County Assessor, having recommended certain adjustments in said assessments; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said recommendations be and the same are hereby APPROVED as follows: 3 Assessment No. 132101 Land 1620 Improvements 6160 (from560) Total 4 7790 (from r9180) E Assessment No. 132102 Land 1460 i Improvements 6160 (from 7560 F ' Total T from 9020) Assessment No. 132103 Land 1460 Improvements 6160 (from 560) Total from 9020) Assessment No. 132104 Land 1460 f Improvements 6 from 7560 Total from $9020 l fiN July 21, 1958 - continued - Assessment No. 132105 Land 1460 r : Improvements 6160 (from560 Total 76 from 99020 jr Assessment No. 132106 Land ti. Improvements 6110Ifram ?560) O w Total 7620 (from 9020) X Assessment No. 132107 F j Land 1460 x. M' Improvements 6160 (from 7560) Total from 99020) fi Assessment No. 132108 Land 1460 Improvements 6160 (from 7560) Total S 762U (from 99020) r Assessment No. 132109 Land 1620 f Improvements 6160 (from7560 Total SU (from $91$0 Assessment No. 132110 Land 740 s Improvements2 0 (from 5330) Total 70 (from 6070) Assessment No. 132111 Land 650 Improvements 4230 (from5330) Total 4,980 (from 15980) Assessment No. 132112 Land 650 Improvements2 0 (from15980)5330) Total 90 (from Assessment No. 132113 rr Land 650 Improvements 4230 (from5330) Total 4 4880 (from 15980) Assessment No. 132114 Land b50 Improvements 4230 (from $5330) Total from $5980) Assessment No. 132115 4 Land 650 j Improvements2 0 (from 5330) Total SU (from 159$0)G Assessment No. 132116 Land 650t Improvements2 0 (from15980)5330) r Total MU (from Assessment No. 132117 Av Land 650 Improvements 4230 (from 5330 x Total b (from 15980) Assessment No. 13211$ r Land 740 F Improvements2 0 (from 5330 Total 70 (from 70 The foregoing order is passed by the unanimous vote of the Board members1 ws present. te t ; Y g 218E July 21, 1958, - ccntinued - In the Matter of Petition of Winter Island Farms for equalization of assess-P ment. Mr. Sam W. Hall, attorney at law, on behalf of Winter Island Farms, having filed with this Board a verified petition for equalization of assessment on Assessment ` x No. 074-020-01, and having appeared in person before this Board this day and protested said assessment, after being duly sworn; and r On the recommendation of the County Assessor and Assistant County Assessor, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said petition is DENIED. The foregoing order is passed by the unanimous vote of the Board. f jj In the Matter of Petition s of Ford Motor Company for equalization of assessment. This Board having on July 17, 1958, continued to this date and time the hear- ing on the petition of the Ford Motor Company for a reduction in tax assessment on j the Ford Company's Richmond Assembly Plant (Assessment No. 95040) ; and At the request of the County Assessor, and on motion of Supervisor Buchanan, : seconded by Supervisor Silva, IT SS Bp THE BOARD ORDERED that the hearing on said k petition is closed with the decision to be made on July 22, 1958, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition of Robert A. and Helen A. Kilpatrick for equaliza- tion of assessment. This Board having on July 15, 1958, continued to this date and time the hear- l ing on the petition of Robert A. Kilpatrick and Helen A. Kilpatrick for equalization of assessment of property in Orinda Park Tract; and the Board having been advised by the County Assessor that said petition has been withdrawn verbally, this Board takes ; no action in said matter. Allt And the Board adjourns as a Board of Equalization to meet on Tuesday, July 22, E 195$, at 2 p.m., and adjourns as a Board of Supervisors to meet on Tuesday, July 22, 195$, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. r. a Chairman r; j ATTEST: W. T. PAASCFt, CLERK BY Deputy cleric x rt4 i t T E. r pp i m 1 i qL'Ie i J M i 1 ATT e4 i r i f r ry h'k BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 229 1958 THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE HOARD CHAIISERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. OY PRESENT: HONORABLE IVAN T. GOYAK, CHAIRF'AN, PRESIDING; SUPERVISOR MEL F. NIELSEN, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA. 7PRESENT: W. T. PAASCH, CLERK In the Matter of Bids for the construction of Animal Control Center Building on Arnold Industrial Highway, Martinez. This Board having heretofore advertised for bids for the construction of Animal Control Center Building on Arnold Industrial Highway, 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:r. f Fred C. von Guenthner, 61 Moraga Highway, Orinda; Vezey Construction Company, 3760 Ardley Avenue, Oakland 2; k Romley Construction Company, 2780 Mt. Diablo Boulevard, Walnut Creek; James L. Peterson, 5504 Pine Hollow Road, Concord; r Victor A. Kaufenberg, 241 Brown Street, Martinez; Built-Right Construction Company, 4751 Pleasant Hill Road East, Martinez; Good cause appearing therefor, and on the recommendation of the County j Superintendent of Buildings, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Clerk is directed to return all bid checks except the ones which accompanied the bids of Fred C. von Guenthner and Vezey Construction Company, the two lowest bidders; and IT IS FURTHM! ORDERED that the matter of awarding the contract for said construction is continued to July 29, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. tj. In the Matter of Referr- ing claim from Walnut Creek-Lafayette Labora- tories for services render- ed to Mrs. Genevieve Fereira (OAS) . This Board having received a claim from Walnut Creek-Lafayette Laboratories for services rendered to Mrs. Genevieve Fereira, a recipient of Old Age Security, in the total sum of $118; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby REFERRED to the Social Welfare Director. The foregoing order is passed by the unanimous vote of the Board. W In the Matter of Ap- proval of agreement between the County and Contra Costa County Development Association for the 1958-59 fiscal year. Agreement dated July 22, 1958, by and between the County of Contra Costa, party of the first part, and Contra Costa County Development Association, party of the second part, wherein the part of the first part agrees to expend from the gener- al fund of the County the sum of 145,000, said amount to be paid to the party of the second dart for publicizing Contra Costa County, 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 this Board, is authorized and directed to execute said agreement on behalf of the County; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw warrants in favor of said party of the second part as follows, said payments to be made upon the duly verified claim therefor made by the party of the second part and filed with the Auditor: Thesum ofr3,750 5,000 shall be paid in 12 installments; the suns of ,750 on the let day of July, 1958, and the sum of on the first day of each month thereafter for the term thereof (agreement expires on June 30, 1959) • The foregoing order is passed by the unanimous vote of the Board. to i r ") ou S July 22, 1958 - continued - i In the Matter of Proposed legislation, Excise Tax I Technical Chanes Bill of 1957, HR-7125 excise tax on swimming pool club membership) . On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to write our various legis- lative representatives and members of the Senate Finance Committee with reference to proposed legislation, Excise Tax Technical Changes Bill of 1957, HR-7125• i The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Appoint- ment of additional persons to the Citizen's Committee on Road-side Dumping. y 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 several persons have con- tributed materially to the success of said committee: NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following persons are added to said committee: E Silvio Garaventa, Concord Disposal Service, 1889 Mt. Diablo Blvd., Concord Richard Granzella, Richmond Sanitary Service, 1224 Nevin St. , Richmond a a Peter Bertoglio, Pittsburg City Garbage Disposal Service, 208 E 4th St., r Harden Blevins, Pacific Gas and Electric Company, 920 Main St., Martinez i Mrs. Jack Taylor, 230 Livorna Heights Road, Alamo The foregoing order is passed by the unanimous vote of the Board. In the Matter of Conso- lidation of election for k" directors for the West Contra Costa Hospital District with General s Election to be held on November 4, 1958• Pursuant to Section 32100.5 of the Health and Safety Code of the State of California, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the West Contra Costa Hospital District general election i for directors shall be consolidated with the General Election to be held throughout the County of Contra Costa on November 4, 1958. i r The foregoing order is passed by the unanimous vote of the Board. cd, In the Matt er of Re- F quest from Board of Directors of West Contra Costa Hospi- tal District for levy of assessment. The West Contra Costa Hospital District having filed with this Board a re- quest 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 $4101000; and G 9 NOW, THEREFORE, and on motion of Supervisor Buchanan seconded by Super- visor Silva, IT IS BY THE BOARD ORDERED that said matter is REERRED to the County Auditor. The foregoing order is passed by the unanimous vote of the Board. pj In the Matter of Granting permiss- ion to leave the State of Califor- nia. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Frank R. Beede, Planning Commissioner be and he is hereby GRANTED PEQLTISSION TO LEAVE THE STATE OF CALIFORNIA August 1 to August 23, 1958. z The foregoing order is passed by the unanimous vote of the Board.I 9 1 In the Matter of Proclamation Desig- nating July 28- August 2, 1958, as I Sanitation Week in Contra Costa County. - 1 i WHEREAS, President Eisenhower has designated the week of July 28 - r' July 22, 1958 - continued - w a August 2, 1958, as National Sanitation Week; andf. WHEREAS, National Sanitation Week will serve to call attention to the vital work of Sanitarians throughout the country, in advancing the health and safety of the American people; and WHEREAS, Federal, State and Local agencies and industries are cooperating to emphasise National Sanitation Week; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa, do proclaim the week of July 28 - August 2, 1958, as Sanitation Week in Contra Costa County and do urge all citizens to cooperate with the Sanitarians to promote Public Health and Safety in Contra Costa County. The foregoing resolution was passed by the unanimous vote of the Board. t cJ In the Matter of Granting Martin J. Healy free permit to peddle in the unincorpo- rated area of the County. Martin J. Healy, 1533 Clay Street, Oakland California, having filed with this Board an application for a free permit to peddle novelties, lapel pins and calendars in the unincorporated area of the Count and itpy,appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evi- denced by Discharge Certificate, Serial 132315242, dated September 22, 1943; ys On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to y' peddle novelties, lapel pins and calendars in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorised to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing Right-of-Way Agent to appraise property of Elmer E. Cameron which is required for site for the Central Fire Protection District fire sta- tion. At the request of the Central Fire Protection District, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Right-of-Wap Agent is directed to appraise the property of Elmer E. Cameron which is bounded on three sides by Ygnacio Road, Civic Drive and Larkey Avenue, Walnut Creek, which is required for a site for the central fire station. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Exercising Option for Renewal of Lease of Premises for County Health Department. WHEREAS, the County of Contra Costa executed a lease with Francis M. Tiffany and Mildred 0. Tiffany, his wife, dated August 20, 1957, for premises located at 1022 Margery Lane, Pleasant Hill, California, for use of the County Health Depart- rr ment; and WHEREAS, said lease grants to the County of Contra Costa the option to re- new the said lease upon the same terms and conditions for a period of one (1) year, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County 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; Lr BE IT FURTHER RESOLVED that the Right of Way Agent of the County of Contra S'r Costa is hereby 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 r"L to be delivered to the above named lessor. The foregoing resolution was adopted by the Board of Supervisors of the e.ep?''; County of Contra Costa, State of California, by the following vote: 919 AYES: Supervisors - IVAN T. GOYAK, HEEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE i ABSENT:Supervisors - NONE i t July 22, 1958 - continued - i In the Matter of Terminating agreement with Carlson, Collins, Gordon and Bold, re water program. i a At the request of Carlson, Collins, Gordon and Bold, orally made before this board this day by Thomas M. Carlson, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the agreement dated May 1, 195$9 between the County of Contra Costa and the law firm of Carlson, Collins, Gordon and Bold with reference to representation of the County in connection with the program for ifinancing and construction of the Feather River Project as the initial unit of the California Water Plan, be and the same is hereby TERMINATED effective as of this day. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Requesting the Corps of Engineers to Make a Survey of Cerrito Creek i I IT APPEARS to this Board that the City Council of the City of Richmond has by resolution requested that an examination be made of Cerrito Creek west of San Pablo Avenue to determine the applicability of Public Law 685, 84th Congress, and that such study be made by the Corps of Engineers; and IT FURTHER APPEARING to this Board that the City Council of the City of E1 Cerrito has adopted a similar resolution; and IT FURTHER APPEARING that the Commissioners of Contra Costa Flood Control I and Water Conservation District have concurred in the request made by the two cities and have agreed to act as the responsible organisation in order to comply with the requirements of local cooperation; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of j Contra Costa, State of California, that the Corps of Engineers, Department of the I Army, make the requested survey of Cerrito Creek. z f BE IT FURTHER RESOLVED that the Clerk of this Board distribute certified copies of this resolution to the Corps of Engineers. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, the fore- going resolution was duly and regularly introduced, passed and adopted at a meeting of the Board of Supervisors of the County of Contra Costa on July 22, 1958, by the following vote AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE 14) In the Matter of Approval of plans and specifications for Construction of Channel Im- provements on the East Fork of Grayson Creek Reach 5. Plans and specifications for construction of channel improvements on the K Ieast fork of Grayson Creek Reach 5, (Contra Costa County Flood Control and Water Conservation District) having been submitted to and filed with this Board this day lby C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Water Conservation` District; I On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE i 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. pecifica- tions. IT IS AY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is kereby set for August 12, 1958, at 11 a.m.i 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 PLEASANT HILL i NEWS. The foregoing order is passed by the unanimous vote of the Board. td t i 1 220 r July 22, 1958 - continued - t In the Matter of Request from Relies Valley Improvement Association that Board direct Flood Control District to make survey to determine feasibility of forming local flood control district in Reliez Valley. This Board having received a request from Relies Valley Improvement Associa- tion that the Board direct the Contra Costa County Flood Control District to make a survey to determine the feasibility of forming a local flood control district to control the drainage in Relies Valley;Zi NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor 5 Nielsen, IT IS BY THE BOARD ORDERED that said request is referred to the Contra Costa County Flood Control and Water Conservation District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of mileage claims of certain County employees. On the recommendation of the County Administrator, and on motion of Super- jt visor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following Social Service positions are added to the regular mileage list: o 506-241-24 506-241-58 506-241-66 506-241-88 And the County Auditor is authorized to pay their mileage claims at the rate of eleven cents per mile for the first five hundred miles driven during each calendar month and at the rate of six 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. In re Issue of Bonds of Mt. Diablo Unified School District 1957 School Bonds, Series D 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 order providing for the issuance of 6,500 000 principal amount of bonds of Mt. Diablo Unified School District, designated " 957 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 $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 outstanding, and r 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 $1,350,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; WHEREAS, said resolution provided that the remaining $3,800,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; and $350,000 principal amount designated Series C have heretofore been issued and sold and the unmatured portion thereof is now out- standing; WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that ($112,000 principal amount) of said remain- ing bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $5,500,000 principal amount of 1957 School Bonds of Pit. Diablo Unified School District, is incorporated herein by reference and all of the provisions there- of 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.5 112,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series D". Said bonds of Series D shall be dated September 1, 1958, shall be 112 in number, numbered consecutively from D-1 to D-1122 both inclusive, of the denomination of $1,000 each, shall be payable in law- ful money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: 6,000 principal amount of bonds of Series D shall mature and be payable on September 1 in each of the years 1959 to 1978, both inclusive;u 1Ti i July 22,1958 - continued - 2,000 principal amount of bonds of Series D shall mature and be payable on I September 1, 1979• Said bonds of Series D shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said county treasurer' in one installment, for the first year said bonds have to run, on the 13t day of September, 1959, and thereafter semi-annually on the lst days of March and September of each veer until said bonds are paid; i j Said bonds of Series D shall be signed by the chairman of said board of i surervisors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such sig- natures and countersignatures may be printed, lithographed, engraved or otherwise i mechanically reproduced, except that one of said signatures or countersignatures to I 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 D shall be issued substanti- ally in the following form, to wit: Number UNITED STATES OF AMERICA Dollars x , STATE OF CALIFORNIA D S1,000 SCHOOL BOND OF MT. DIABLO UNIFIED SCHOOL DISTRICT j of Contra Costa County. 1957 School Bond, Series D j i 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 1st day of September, 19 , the principal sum of- One Thousand dollars (1,000) in lawful money of the UniteJ7tates 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 lat=ays 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 authorised 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 authorised by a vote of more than two-thirds of the voters voting at an elec- tion duly and legally called, held and conducted in said 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 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 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 September, 195$• Seal) I. T. GOYAK aChairman of Boardof Supervisors I COUNTERSIGNED: H. E. RIC NAMER County u itor W. T. PAASCH County Clerk and Clerkof the Board of Su-pervisors w . IT IS FURTHER ORDERED that to each of said bonds of Series D shall be attach-1 ed interest coupons substantially in the following form, to wit: The Treasurer of Coupon No i Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Mt. Diablo Unified School District in said County, on the 1st day of 919_ at his office in Martinez, in said County, the sum of $ being interest then due on 1957 School Bond No I Series D, of said District. H. E. MCNAMER County AuditoF i i i July 22, 1958 - continued - IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series D and payment of the interest thereon shall be raised by taxation upon all j taxable property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by law.Viz` IT IS FURTHER ORDERED that the clerk of saidboard of supervisors shall cause a notice of the sale of said bonds of Series D to be published at least two weeks in 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 19th day of August, 1958, at 11 o'clocky a.m., of said day, receive sealed proposals for the purchase of said bonds, for cash, s 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 G Supervisors of Contra Costa County, State of California, at a regular meeting thereof t held on the 22nd day of July, 1958, by the following vote, to wit: r AYES:Supervisors - IVAN T GOYAK MEL F.p NIELSEN, RAY S. TAYLOR,. t W. G. BUCHMAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONEr In the Matter of Adjourning Y as a Board of Supervisors and convening as Board of Directors of the Contra Costa County Water Agency. The State Legislature having in 1957 enacted The Contra Costa County Water Agency Act, Act 1658, which created the Contra Costa County Water Agency; and At the request of Thomas M. Carlson, and Frederick Bold, Jr. , of the law firm of Carlson, Collins, Gordon and Bold; and on motion of Supervisor Taylor, second- ed by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that this Board adjourn as a Board of Supervisors and convene as the Board of Directors of the Contra Costa County Water Agency. The foregoing order is passed by the unanimous vote of the Board,' cJ BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, EZ-OFFICIO THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY WATER. AGENCY In the Matter of Designat- ing the County Clerk as Secretary and the Chairman of the Board of Super- visors as Chairman of the Board of Directors of the Contra Costa County Water Agency. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Clerk is designated as the Secretary of the Contra Costa County Water Agency and the Chairman of the Board of Supervisors is designated as the Chairman of the Board of Directors of the Contra Costa County Water Agency. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Appoint- ment of Victor W. Sauer as b: Manager of the Contra Costa County Water Agency. s5 On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Victor W. Sauer is appointed as Manager of the Contra Costa County Water Agency. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Estab- lishing the time of meeting of the Board of Directors of the Contra Costa County Water Agency. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the time of meeting of the Board of Directors of the Contra Costa County Water Agency shall be the same time as the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. f. r a July 22, 1958 - continued - I In the Matter of Employing the firm of Carlson, Collins, Gordon and Bold as counsel for the Contra Costa County Water Agency. i On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the firm of Carlson, Collins, Gordon and Bold are employed as counsel for the Contra Costa County Water Agency at the sum of #500 a month and the j County Auditor is authorized to draw warrants monthly in favor of said firm, said amounts to be charged to funds of the Contra Costa County Water Agency. The foregoing order is passed by the unanimous vote of the Board. t i In the Matter of Authoriz- liollins,ng the firm of Carlson, Gordon and Bold to represent the Contra Costa County Water Agency. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the firm of Carlson, Collins, Gordon and Bold are authorized to appear and represent the Contra Costa County Water Agency at hearings before the State Water Rights Board. The foregoing order is passed by the unanimous vote of the Board. AND THE BOARD ADJOURNS AS THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY E WATER AGE24CY AND RECONVENES AS THE BOARD OF SUPERVISORS. i In the Matter of Authoriz- ing repair of driveways in the Walnut Creek Water- shed (Work Order 4732) • e On the recommendation of the Flood Control District and good cause appearing therefor; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that. the Public Works Department is authorized to repair driveways on the following properties: Carlson, 3475 Monroe Avenue, Lafayette; Sweet, 3447 School Street, Lafayette; Evans-Gaeta, 3380 Las Huertas Road, Lafayette; Johnson, 3506 Freeman Road, Walnut Creek; Shokal, 3600 Melody Lane, Walnut Creek; 3 at an estimated cost of $850, to be charged to Flood Control Zone 3B, Account 2520 c Work Order 4732) . The foregoing order is passed by the unanimous vote of the Board. r,J In the Matter of Approval of agreement with the East Bay Municipal Utility District for purchase of State's Title to certain 4 i tax deeded property. Agreement dated July 22, 195$, between the County of Contra Costa and the East Bay Municipal Utility District wherein it is agreed that the District shall pur- chase for the sum of $185 the Statels Title to certain tax deeded property described as Lot 82, as shown on the map of Oak Springs Unit No. 2, is presented to this Board. 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 this Board, is authorised to execute said agreement on behalf of the County of Contra Costa. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustments. i 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 following personnel adjustments are APPROVED: f CORONER-PUBLIC ADMINISTRATOR . 1 Add 1 Typist Clerk. (Range 21 (274-329) effective August 1, 1958. (Will re- place present intermittent employee).i The foregoing order is passed by the unanimous vote of the Board. 1 1 i r k 227 ' July 22, 195$ - continued -t. 3n the Matter of Correction of erroneous assessments. The Cour Assessor having filed with this Board requests dated July 15, "I 37, 18, and 22, 1956, for correction of erroneous assessments; and said requests 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 is authorized to correct the following r numbered assessments; For the Fiscal Year 1958-59: x Assessment No. 151 Code 5304 William Wollitz 98 7305 Robert H. Burke (MD) 460 5304 Center Boat Club 428 530+Chris Bach 261 5 O4 John M. Crawford 966 1 J. E. McNickles 910 801 0. Olaysen 928 801 Paul J. Copus 901 8206 William M. Blackburn 912 8206 E. L. Gibson 952 8206 a. 940 8206 George Tonkin Wong 3. 857 8206 J. S. Coleti9368206StevenF. Torrey 872 8206 C. Richards 93 7982 Chas. D. Cain, 69 7902 Orval Beckler 309 701 Salvador Davi a 4930 701 Demetrios Koregelos 5306 J. R. Sayler 64 5306 B. B. Burchell 5306 F. P. Weindorf x; 293 5306 Dave Huffman 433 5306 D. G. Patterson 50 9103 Clifford J. Locke 24 6604 Harry Leo & Frances Silva N 923 8206 Basil H. Keys t 265 5306 T. Oshima 341 8206 Cloyde R. Derr 990 8206 Walter Borges 991 8206 R. Carriere & J. Anake f 992 8206 Fredrick C. Haney 993 8206 Earl Rozar 994 8206 William H. Crump x 995 8206 K. Phenice & C. Coss 996 8206 Abdul Mohammed 997 8206 Gilbert Bronson F 312 202 W. C. Johnson 207 300 0. E. Neighbors A: 149 501 Harold E. Parker 1Qg 7305 Burwell Spurlock 338 701 Paul Petersen 339 701 G. Browne 2 901 Lawrence Dini z 801 Chas. L. SteeverM801MickeyD. Dugan d S.Hunt xf4 949 801 Fred Coon 981 801 George 0. Sprague 982 801 Lloyd A. Billings 983 801 Robert G. Scott 4$ 8304 H. R. Stevenson xxa° 49 8304 Raffi Bedayn 50 8304 Howard Doolittle 51 8304 Robert W. Case 21 17910 H. Brodsky 21 ' 17910 Dale Myers 2 1110 Ralph C. Ruth 26 9110 Theo H. Fahnhorst 23 8604 James E. Urlwin 2 7944 James L. Petersen N.188 7911 Glenn DeLay 189 7911 Kenneth B. Clements 190 7911 W. 0. Segler & A. Friedle 191 7911 L. Reece 192 7911 Timmons & Berk 193 7911 Calvin Strickland 194 7911 H. Bombard & S. Nelson 195 7911 C. J. Pearson & E. C. Pearson 33 6604 Chas. A. Havercourt 34 6604 R. F. Edwards 65 6201 Joseph C. Costa a 482 5304 Center Boat Club 48 5304 Vard V. Vincent 5304 V. M. Parchini i 485 5344 Donald Meyers 470 5306 David L. Huffman N 471 5306 A. Truman 472 5306 Manuel Torres 4 5306 Frank Summers p 7305 Norman Palmer 1295 7305 Frank Povich dba Kustom Studio Upholstery 228 t July 22, 1958 - continued Assessment No. 1289 Code 7305 Orville Link, dba Link Appliance Repairs 1290 7305 Welch & Rebruaun, dba Jondyrs Dress Shop 1291 7305 Melvin Lee 1292 7305 La Fonda Inc. 1293 7305 M & J Corporation, dba Huddle Inn c/o Robert Kahn 801-3260 MGM Construction Company 701-1402 Aristidis Kladias 901-1001 J. E. Stinnett, dba Union Service Station j 501-1254 W. Wolletz 801-3315 Boothe Leasing Corporation 801-2519 Mr. Theodore M. Iida 900-1378 Kitty Ice Cream Stores, Inc. t 7305-1151 Jay Bedsworth, dba Tunnel Inn 996-1001 Richard.. H. Welsh, dba Welsh's Television 701-1277 0. F. Fenstermacher 300-1087 J. L. Grondona, dba Crab Shack 801-2886 J. R. Townsend r 1 1309 100 Peter Vigna, dba Vigna's Patio Furniture 1310 100 Jane Sigari, dba Jane's Beauty Shop 1311 100 Jack Charette, dba Flaky Cream Donuts 1312 100 A. Steffonsen, dba Hillcrest Motel 3408 801 Joyce-Cridland Company r 1420 900 Sarah V. McGauhy, dba Brass Lantern 1421 900 Arthur W. & Dorothy M. Mohr, Mohr Business Service r 1422 900 L. D. King 1423 900 Ray Martin, dba Ray Martin's Shingle & Shakes 1424 900 R. E. Douglas, M.D. 1425 900 D. Alderson, dba Alderson Galleries 1426 900 Robert G. Sibert, dba Sibert's Glass 1427 900 John B. Darby, M.D. 1428 900 Bruce Copeland 1429 900 Charles' De La Gardelle, dba Charles Muffler t r+cService 1 1430 900 Florence Kelly, dba Browsers Second Hand Furniture. 1431 900 Floyd B. Comstock Associates 1432 900 C. T. Liu, M.D. 1433 900 C. L. Perry, dba Perry's Auto Service 1434 900 Newhall-Scott Development Co. As, i 1435 900 Arlane Parker, Dr. 1436 900 Douglas Le Tendre 1437 900 Mildred Donath, dba Walnut Creek Nursery School f 1438 900 Mercantile Acceptance Co. 1439 900 John C. Longaker, dba Longakers Placement ServiceE 1440 900 John L. Grove 1441 900 Charles J. Hart, M.D. 1442 900 Samuel Hauer, M.D. 1443 900 Peters and Scopin 1444 900 Jack Wolverton 1445 900 Belli & Medak 3.446 900 Diablo Engineering Co., Inc. 1447 900 Cresswell, Davis & Church 1448 900 Valley Linen Service 1094 6604 Jack D. Vinding 1095 6604 Al Kaplan 1096 6604 Ernest & Winifred Niles, dba Village Bootery 1028 7701 C. William Lance 1108 8304 Robert R. Murdoch 1033 10001 Wilbert A. Olson, dba Highland Cleaners c/o Pleasant Hill Cleaners 1034 10001 Rudolph Eberle r 1035 10001 Marjorie B. Hansen, dba Margie's Knit Shop 3 1036 10001 Bess Cain, dba Highland Beauty Salon 1037 10001 Lloyd B. Cain, dba Berney's Barber Shop 1038 10001 Triumph Engineering Co. 1313 100 Karl's Shoe Stores #10110 Ltd. 7952-1003 Mal and Verna Freitas r h Said corrections to be as indicated on lists filed the 22nd day of July, 1958, with the Clerk of the Board of Supervisors. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting pilot study of feasibility j of use of Southern Pacific j Railroad tracks in rapid transit. F On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE E k BOARD ORDERED that the Chairman of this Board is authorized to sign a letter directed to the San Francisco Bay Area Rapid Transit District requesting a pilot study be made as to the feasibility of the use of Southern Pacific Railroad Tracks for rapid transit'. The foregoing order is passed by the unanimous vote of the Board. d l t July 22, 1958 - continued - In the Matter of Approving Ordinance No. 1234. 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. 1234 which declares portion of Oak, Park Boulevard a through highway and the inter- section of Franciscan way and Sunset Drive in Kensington area a stop intersection. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published - 4' for the time and in the manner required by law in a newspaper of general circulation r, printed and published in the County of Contra Costa as follows: a. No. 1234 in the RICHMND INDEPENDENT t. The foregoing order is passed by the unanimous vote of the Board. r BEFORE THE BOARD OF SUPERVISORS SITTING AS A BOARD OF EQUALIZA- TION, TUESDAY, JULY 22, 195$9 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 Petition of Ford Motor Company for equalization of assessment.k This Board having on July 21, 1958, closed the hearing on the petition of the Ford Motor Company for a reduction in tax assessment on the Ford Company's Richmond Assembly Plant (Assessment No. 95040) ; and On the recommendation of the County Assessor, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said petition is DENIED. The foregoing order is passed by the unanimous vote of the Board. cJ I r In the Matter of Approval of the Assessment Roll and Adjustments. This Board having convened on July 7, 1958, as a County Board of Equaliza- tion 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 consider- ed all of the following applications: ta; Mr. Joseph Bilota; Mrs. Helen Wanda Goold Deardorff by Mr. i Gerald Deardorff; Mr. Roger S. Olson by firs. Stanley E. Swanson; Mr. Ragner Monson and Mrs. Esther Monson; Heights Enterprises, Inc., by fir. Sam Hall, attorney at law; Winter Island Farms by Mr. Sam Hall, attorney at law;r Ford Motor Company by W. H. Steele, Assistant 1 Plant Controller, San Jose Assembly Plant of the Ford Motor Company; Robert A. Kilpatrick and Helen A. Kilpatrick; 1 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; NOVI, THEREFORE, pursuant to law and good cause appearing therefor, BE IT RESOLVED that, with the exceptions ordered made in Assessment Nos. 704149, 132101, 132102, 1321030 1321042 132105, 132106, 132107, 132108, 1321099 132110, 1321112 132112, 132113, 132114, 132115, 132116, 1321179 13211$, 88-072-229 88-071-05 (formerly known as 88-071-02) , 435102, 435102-1, 4351551 435155-1, and 435155-2, where this County Board of Equalization has ordered a change in the assessment contained in such assess- ment rolls, the assessment roll for the fiscal year 1958-59 presented to this Hoard r by the County Assessor be and the same is hereby CONFI104ED1 RATIFIED, AND APPROVED. 230 J l^4 i July 22, 1958 - continued - i i 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 iasrequiredbySection1612oftheRevenueandTaxationCode. BE IT FURTHER RESOLVED that on July 25, 1958, the Clerk of this Board shall r deliver the corrected local roll to the County Auditor with the affidavit affixed in the form required by Section 1614 of the Revenue and Taxation Code. m< f BE IT FURTHER RESOLVED that there be no further matters Count Board of Equalization, that this Board of Su Peng before this County Qu Supervisors sitting as a CountyBoardofEqualizationdoesherebyADJOURNassuchCountyHoardofEqualization. r? The foregoing resolution was adopted by the unanimous vote of the Hoard. EIVJ' r j{} 1 t And the Board adjourns to meet Tuesday, July 29, 1958, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. d ld ian i ATTEST: x}, y W. - T. PrCH, CLERK I BY Deputy Clerk r 4 a Ely. BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 29, 19589 THE p BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A. M. IN THE BOARD CHASERS, HALL OF Y RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE IVAN T. GOYAK, CHAMMAN, PRESIDING; SUPERVISORS MEL F. NIEISEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK In the Matter of Authoriz- ing purchase of furnishings and equipping the New County Building in Pittsburg. On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the purchase of the following items which are included in the proposed 1958-59 budget, for fur- nishing and equipping the new Pittsburg building is AUTHORIZED: 2 only Steel tables, 39" x 74 ", Sage 1 Typist desk 33 x 60 steel, Sage 2 " Steel tables, 30" x 39", Sage 2 " #2300 Gunlocke chairs 1 " Shaw-Walker typist chair, Sage 1 " #2292 Gunlocke Judge's chair 12 " Steel side chairs, Sage 2 " Flag stands and staffs 1 " Gavel and stand 1 " United States Flag 1 " California Bear Flag 1 " Machinist Vise, Reed Manufacturing #104R 1 " Pipe Vise, Armstrong Brass 173 1 " Two (2) cushion settee green Naugahyde 1 " Finnell #118 Floor Polisher 1 " "Wall Master" wall washer 1 " Saniflex spray machine for applying wax to floors 1 " Kent Industrial Wet and Dry Vacuum 1 " Hand truck, American appliance 156AF x/pneumatic wheels 1 " Speed Queen washing machine The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authoriz- ing expenditure of $140 for exhaust system in the County Garage, Martinez. i 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 expenditure of $140 to make addition to exhaust system in the County Garage, Martinez, E is AUTHORIZED. (This item is included in "Miscellaneous Items" in the 1958-59 Capital Budget.) d j s July 29, 1958 - continued The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising use of enterprise number for Sheriff. t 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 h. institution of the use of enterprise number for telephone calls of Sheriff is AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing additional expenditure for special care for disturbed f child who is a ward of the Juvenile Court. This Board having heretofore authorized the payment of $150 per month to the Lincoln Home for Children in Oakland for the care of a badly disturbed child who is a ward of the Juvenile Court of this County; and this home having now presented a re- quest for an additional $17.38 per week to cover certain special costs which it incurs on behalf of this child; and j 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 this Board authorizes the payment of the additional cost of $17.38 per week to said home for the care of this child. q The foregoing order is passed by the unanimous vote of the Board. j, In the Matter of Approval of temporary shelter care plan for children. The Probation Department and the Social Service Department having jointly planned a program for the temporary shelter care of neglected children, wherein neg- lected children who are not taken to the Juvenile Hall, would be taken to the selected foster homes pending permanent placement, and the selected foster homes would be sub- sidized at the rate of Twenty-five Dollars ($25) per month per bed up to a maximum of One Hundred Dollars ($100) per month (even though five or more beds are provided) , and the homes would be required to accept children any time day or night; and 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 said temporary plan be and the same is hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acknowledging receipt of copy of Resoluticn No. 482-58 adopted by the Board of Super- visors of the City and County of San Francisco re Southern Bay Crossing and rapid transit. This Board having received a copy of Resolution No. 482-58 adopted by the Board of Supervisors of the City and County of San Francisco endorsing the creation of a committee for study and recaammendation on various problems concerned with a Southern Bay Crossing, to act as a Liaison Advisory Committee with the San Francisco Bay Area y; Rapid Transit District, etc.; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Clerk of this Board write a letter to the Mayor of the City and County of San Francisco acknowledging receipt of said resolution and notifying him that this Board on July 15, 1958, established the Rapid Transit Liaison Committee in Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement for the en- forcement of health regula- tions by the County Health Department within the City r:of Martinez. An agreement dated May 7, 1958, between the County of Contra Costa and the y City of Martinez wherein it is agreed that on and after June 1, 1958, the County health staff, under the direction of the City Health Officer, shall administer the provisions of Ordinance No. 292 C.S. within the Cit of Martinez and all fees as rCityprovidedinsaid ordinance to be collected within the City of Martinez shall be paid by the licensee directly to the County of Contra Costa, is presented to thisBoard; and Y On motion of Supervisor Silva, 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 tj rA of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. y W Al S+ rte,+ July 29, 1958 - continued - In the Matter of Approval of agreement with Parr Industrial Corporation for premises to be used for storage of election ma- tenial. A written fora of letter agreement dated July 22 1958, wherein Parr Indus- trial Corporation, the lessor, agrees to lease to Contra Costa County, the lessee, certain premises located in the so-called PreFabrication area of the Richmond Shipyards,; E Richmond, California, for a period of one year, commencing August 15, 1958, at a monthly rental of $25 per month, payable in advance on the 15th day of each and every month, beginning with August 15, 1958, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said letter of agreement be and the same is hereby approved and Ivan T. Goyak, Chairman of this Board, is authorized to execute the same on behalf of Contra Costa County. I IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant monthly, commencing August 15, 1958, for the period of one year in the sum of $25 in favor of Parr Industrial Corporation in payment for rent provided for in said letter of F; agreement. The foregoing order is passed by the unanimous vote of the Board. In the MatterofpprDA val IofagreementwithPacific Gas and Electric Company for street lights, etc., San Pablo Lighting District i Agreement dated July 14, 1958, between the San Pablo 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, instalj, and/or maintain and operate lamps within the boundaries of district as specified in bidl heretofore accepted by thisBoard, and furnish electricity for lighting same, for the period of five years from and after May 28, 1958, and shall thereafter extend auto- matically 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 Silva seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEEED that said agreement be and the same is hereby APPROVED and Ivan T. Goyak, Chairman, is authorized to execute said agreement on behalf of this Board, the govern- ing body of said San Pablo Lighting District. t The foregoing order is passed by the unanimous vote of the Board. E I In the Matter of Authoriz- ing transfer of charge from vacation to sick 3 leave from records of employee of the Treasurer- Tax Collector's office. 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 transfer of the charge of ten days' absence, July 7 to July 18, from vacation to sick leave on the records of Mrs. Pearl Allred of the Treasurer-Tax Collector's office, is AUTHORIZED. I The foregoing order is passed by the unanimous vote of the Board. i f In the Matter of Per- I sonnel Adjustments. r 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 they are hereby approved and authorized for the following district: Central. County Fire Protection District - Add two Fire Captains, effective August 1, 195$• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Policy for municipal tax collect- ion functions and establish- ing service charge. WHEREAS, it is generally recognized that the practice of operating duplicate assessment and tax collection agencies is wasteful and untenable, and WHEREAS, Contra Costa County has developed policies and procedures which place emphasis upon quality, precision and rapidity in the performance of property valuation work, and WHEREAS, Contra Costa County has applied effective mechanized processes to property valuation and tax collection functions, and WHEREAS, Contra Costa County has determined that it can perform property July 29, 1958 - continued - evaluation and tax collection work for the municipalities at a nominal cost and for j amounts less than permitted by the laws of the State of California governing reimburse— ments to counties for the performance of municipal valuation and tax collection func- ' tions, and WHEREAS, Contra Costa County is already performing property valuation and tax x collection functions for several municipalities in the county on an effective basis, NOW, THEREFORE, BE IT _ESOLVED, that the Board of Supervisors of Contra Costa County declares as a matter d' policy that it is prepared to assume responsibility for the performance of property valuation and tax collection functions, including the handling of municipal special assessments which appear on assessment rolls, for all cities in the county, provided that the cities shall agree that the provisions of Sections 4701 through 4716 of Chapter 3 of Part 1 of Division 1 of the California Revenue and Taxation Code shall be applicable, and, i; BE IT FURTHER RESOLVED, that the annual charge to cities for such service is set in the amount of three-tenths of one cent ($.003) per one hundred dollars 100.00) of their assessed valuation, except that there shall be added to this charge during the first year the actual one-time cost of transferring municipal records on delingencies to the county records. The foregoing resolution is passed by the following vote of the Board: 14 4.AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES: Supervisors - NONE ABSENT: Supervisor IVAN T. GOYAK. FSK aIn 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. 1243 which rezones portion of Bethel Island 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 t printed and publisYed in the County of Contra Costa as follows: No. 1243 in the DIABLO VALLEY NEWS. f t 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 ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1246 which declares GREGORY LANE and GRAYSON ROAD through highways, and the intersection of LA ESPIRAL t and LAS VEGAS a stop intersection; Ordinance No. 1247 which fixes the speed limit on BAILEY ROAD and repeals Ordinance 891 insofar as it refers as a 35 mile per hour speed limit; r Ordinance No. 1248 which fixes a speed limit of 35 miles . per hour on DIABLO ROAD and repeals Ordinance No. 871 with reference to speed on Diablo Road and Ordinance No. 1093 with reference to load limit and speed limit on BANCROFT ROAD BRIDGE; Ordinance No. 1249 which regulates traffic on OAK PARK BOULEVARD. 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. 1246 in the DIABLO BEACON No. 1247 in the CONCORD 'TRANSCRIPT t' i No. 1248 in the VALLEY PIONEER ry No. 1249 in the CONTRA COSTA TIMES The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Consolida- tion of election for direc- hors for the Concord Hospital a District with General Elec- tion to be held on November 49 1958. Pursuant to Section 32100.5 of the Health and Safety Code of the State of r 234 r July 29, 1958 - continued - California, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Concord Hospital District general election for directors shall be consolidated with the General Election to be held throughout the County of Contra Costa on November 4, 195$• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Consolidation of election for Directors of East Bay Municipal Utility District with County and State General Election to be held on November 4, 1958. WHEREAS, the Directors of the East Bay Municipal Utility District have called an election for two directors in said district to be held on November 4, 1958; and WHEREAS, the said Directors of the East Bay Municipal Utility District have filed with this Board a written request that said electicn for said directors of said East Bay Municipal Utility District be consolidated with the general election to be held throughout the County of Contra Costa on November 4, 1958, and that the returns of said ; election be canvassed by the Board of Supervisors of Contra Costa County and the results thereof certified to the Directors of said East Bay Municipal Utility District; BE IT RESOLVED that the election for two directors of the East Bay Municipal Utility District on November 4, 1958, be and the same is hereby ORDERED CONSOLIDATED with the general election to be held throughout the County of Contra Costa on the 4th day of November, 1958, and the results of said election shall be canvassed by this Board of Supervisors and certified to the Directors of said District. The foregoing order was passed by the following vote of the Board. AYES: Supervisors - DIEL F. NIELSEN, RAY S. TAYLOR, 1 W. G. BUCHMAN, JOSEPH S. SILVA NOES: Su_nervis ors - TIONB 4 ABSENT: Supervisors - IVAN T. GOYAK i r In the Matter of Granting WALTER HOFFMAN free permit j to peddle in the unincorpo- rated area of the County. Walter Hoffman, 427 14th Avenue, San Francisco, California, having filed with this Board an applicaticn for a free permit to peddle clothing, soaps, lotions and jewelry 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 JRA 19327652, dated January, 1954; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THEA BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle clothing, soaps, lotions and jewelry in the unincorporated area of the County as re- quested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided r for in Ordinance No. 596. i The foregoing order is passed by the unanimous vote of the Hoard.U) In the Matter of Granting MARVAN L. BELSHER free permit to peddle in the unincorporated area of the County. Marvan L. Belsher, 1912 Market Street, San Pablo, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said applicant is- an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial 368-69-07, dated September 24, 1942; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, 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 IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. j The foregoing order is passed by the unanimous vote of the Board. I 23`5 July 29, 1958 - continued - In the Matter of Correction of erroneous assessment. The Count Assessor having filed with this Board a reY quest dated July 25,1958, 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 numbered as follows: For the fiscal year 1958-59: Code 9206 Assessment No. 1000 Hilding S. Colberg 7911 196 P. Huffman 7911 197 T. L. Milne 5306 474 William Castlebary The foregoing order is passed by the unanimous vote of the Board. In the Matter of Demand from Breed, Robinson and Stewart, attorneys for Scherrer-Hobart Company, that Board levy taxes from territory formerly included in Southern Public Utility District to pay indebtedness to said company. This Board having received a demand from Breed, Robinson and Stewart, attorneys for Scherrer-Hobert Company that the Board of Supervisors levy and collect from territory formerly included in Southern Public Utility District (disincorporated) sufficient taxes to pay indebtedness to Scherrer-Hobart Company in accordance with its duty under Public Utilities Code Section 17771; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that consideration of this demand is continued to August 5 in order that w the District Attorney may study the natter.u The foregoinggg order ispassed by the unanimous vote of the Board. Ya In the Matter of the Annexa- tion of Property Owned by the Mt. Diablo Unified School Dia- trict (Clayton Valley High n School) , a political subdi- vision of the County of Contra Costa State of California, to the City of Concord, a Municipal Corporation. WHEREAS, there has been filed with the Board of Supervisors of the County of Contra Costa a petition by the City Council of the City of Concord, pursuant to Section 35,200, et seq., of the Government Code, requesting that the hereinafter described real property be annexed to the City of Concord; and WHEREAS, all of said property is contiguous to the City of Concord and un- inhabited territory, not a part of any other city, and is owned by and located within said Mt. Diablo Unified School District, which said School District includes all of the City of Concord, said School District and said City being entirely within the County of Contra Costa; NOW, THEREFORE, BE IT RESOLVED that this Board proposes to annex said herein- after described territory, and the County Clerk is directed to cause notice of said proposed annexation to be given by publication in DIABLO BEACCN, a newspaper of general circulation, for the time required by law, that this Board will, on Tuesday, the 26th day of August, 1958, at ten o'clock a.m., or as soon thereafter. as the matter may be heard, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California,, hear all persons having any objection to said proposed annexation. Any taxpayer in the County or City may object to the annexation by filing a written protest with this Board. The territory which it is requested be annexed as aforesaid is described as follows, to wit: Y Portion of the Rancho Monte Del Diablo, containing 40 acres, more or less, described as follows: Beginning on the west line of Alberta Way, being the west line of the 40 feet in width strip of land des- cribed in the deed from Benjamin Jones to Board of Supervisors of the County of Contra Costa, dated Nov- ember 8, 1890 and recorded November 13, 1890 in Volume 59 of Deeds, at page 216, distant thereon south 240 081 west, 1397.37 feet from the south line of Clayton Road; thence from said point of beginning South 240 081 west along said west line, 1499.48 feet to the south line of the parcel of land described in the deed from Millie Donnelly to Charles H. Keller recorded December 11, 1937 in Volume 449 of Official Records, at page 341; thence North 410 541 west along said south line being along the north line of a 40 feet in width road, 1631.09 feet to July 29, 195$ - continued = 4 r the east line of the 10 acreRobertHansontoJamesJackson, recorded A parcel of land described in the deed from 0 1 Aril 25, 1895 in Volume 70 of Deeds, at Page1126, thence North 24; 6131 34 east along said east line, $39.34 feet to a point which 1bears north 65 46 26 west from the point of beginning; thence South 650 461 26" east1489.1 feet to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra CostaStateofCaliforniaatare of Jul 195$ b the following meeting of said Board head on Tuesday, the 29th dapJuly, y ng vote, to wit: AYES: Supervisors - IVAN T. GOYAK, MEL, F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE i i In re Issue of Bonds of San Pablo School District 1956 School Bonds, Series D. z: x WHEREAS, the board of supervisors of Contra Costa County, State of California,,!heretofore on the 22nd dap of January, 19579 duly passed and adopted its resolution and order providing for the issuance of 9500,000 principal amount of bonds of San Pablo School District, designated 1956 Schaal Bonds, as set forth in the records sof this board of supervisors; and x,f WHEREAS, in and by said resolution and order said authorized issue of bands 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 Aintheamountof $300,000 have heretofore been issued and sold and the unmatured portionsthereofisnowoutstanding, and WHEREAS, said resolution provided that the remaining $200 OOOprincipal amount of said authorized issue might be divided into one or more seseries as ths board of supervisors might determine; and $40,000 principal amount designated Series B haveheretoforebeenissuedandsoldandtheunmaturedportionthereofisnowoutstanding; f WHEREAS, said resolution provided that the remaining $160,000 principal jamount of said authorized issuemight be divided into one or more series as this board tof supervisors might determine; and $$5,000 principal amount designated Series C 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 $42,000 principal amount of said remainingbondsofsaidauthorizedissuebeissuedandsoldforthepurposesforwhichauthorized;, IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for theissuanceof $500,000 principal amount of 1956 School Bonds of San Pablo School District, is incorporated herein by reference and all of the provisions thereof are made a art hereof and shall be applicable to the bonds of said authorized issue herein provided Ifor, except only as herein otherwise expressly provided. I 42,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated Series D. Said bands of Series D shall bedatedSeptember15, 1938, shall be 42 in number, numbered consecutively fromD-1 to D-42, both inclusive, of the denomination of $1,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: 2,000 principal amount of bonds of Series D shall mature and be payable on September 15 in each of the years 1959 to 1979, both inclusive; Said bonds of Series D shall beart r sinee t at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said county treasurer `in one installment, for the first year said bonds have to run, on the 15th day ofSeptember, 1959, and thereafter Simi-annually on the 15th days of March and September of each year until said bonds are paid; I Said bonds of Series D shall be si red by the chairman of "said board of-- supervisors,supervisors, and by the treasurer or auditor of said county, and shall be- countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such sig- I natures and countersignatures may be printed, lithographed, engraved or otherwise m echanica3ly reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series D shall be issued substanti- ally in the following form, to wit: Number UNITED STATES OF AMERICA Dollars D STATE OF CALIFORNIA SCHOOL BOND OF SAN PABLO SCHOOL DISTRICT of Contra Costa County. 1956 School Bond, Series D i F San Pablo SCHOOL DISTRICT of Contra Costa County, State of California, i f 9 i g 2 w} Y July 29, 1958 - continued- acknowledges itself indubted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of 19_, the principal sum of One Thousand dollars ($l,000) in lawful money of the United States of America with interest thereon in like lawful money at the rate ofer cent per annum, payable at the office of said treasurer on the 15th days of March an 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, deno- minations, interest rates and maturities), amounting in the aggregate to $500,000, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 15th day of November, 1956, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board cf surrervisors 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 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 saiddistrict, and the money for the n redemption of thisbond 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 September, 1958. Seal) I. T. GOYAK Chairman of Boardof Supervisors COUNTERSIGNED: H. E. McNAMER County Auditor W. T. PAASCH z County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series D shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the San Pablo School District in said County, on the 15th day of 19 at his office in Martinez, in said Gonty, the sum o3` $ being interest then due on 1956 school Bono., Series D, of said District. H. E. XcNAMER ky County Auditor r: IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series D and payment of the interest thereon shall be raised by taxation upon all 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 D to be published at least two weeks in 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 26th day of August, 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 reject any and all bids for said bonds.r 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 w held on the 29th day of July, 1958, by the following vote, to wit: fi AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE J In the Matter of Bids for the construction of Animal Control Center Building on Arnold Industrial Highway, Martinez. This Board having on July 22, 1958, continued to this day the matter of award- ing the contract for construction of Animal Control Canter Building on Arnold Industrial Highway, Martinez; and r»a July 29, 1958 - continued - t Fir 1 Good cause appearing therefor, and an motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the matter is further continued + r. to August 12, 1958, at 9 p.m. x The foregoing order is passed by the following vote of the Board: t Z E rS 1 AYES: Supervisors-MEL. F. NIELSEN, RAY S. TAYLOR, W. 1 G. BUCHANAN, JOSEPH S. SILVA. s NOES: Supervisors-NONE ABSENT: Supervisors-IVAN T. GDYAK. f t In the Matter of Petition requesting action against alleged nuisance caused by General Chemical Company and the Western States Chemical Company. s This Board having received a petition requesting action against alleged c nuisance caused by the General Chemical Company and the Western States Chemical I Company which are located at Nichols; and I On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE ' BOARD ORDERED that said petition is referred to the District Attorney and Robert B. Crothers, Air Sanitation Director of the Health Department; and Mr. Crothers is re- quested to submit a report to the District Attorney as to the conditions that exist at the General Chemical Company and the Western States Chemical Company. F 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: Supervisor -IVAN T. COYAK. f And the Board ad3aurns to meet on Wednesday, July 30, 1956, at 10 a.m. i) t ATTEST: W. T. PAASCH, CLERK i rma n By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS EZ-OFFICIO THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY WATER AGENCY, WEDNESDAY, JULY 30, 1958• THE BOARD MET IK REGULAR ADJOURNED SESSION AT 10 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 yr' In the Matter of Direc- tion to Officers to Appear before the Water Rights Board. i On motion of Director Buchanan, seconded by Director Nielsen, IT IS BY THE BOARD ORDERED that the officers, as may be necessary, appear before the Water Rights k Board to request that the Bureau of Reclamation not be given Rights to Diversion ofj Water from the Sacramento River or from the Sacramento-San Joaquin Delta without the release of fresh water from upstream storage to Suisun Bay to maintain a one-thousand part per million salinity line at all times and that this line be held at the historical location some 0.6 mile downstream from the City of Antioch. The foregoing order is passed by the unanimous vote of the Board. A And the Board takes recess to meet on Tuesday, August 5, 1958, at 10 a.m., in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAACH, C1 $ r BY 3tc Deputy Clerk Chairm y y i 1 j BEFORE THE BOARD OF- SUPERVISORS rE TUESDAY, AUGUST 5, 1958 THE BOARD ;XT IN REGULAR SESSION a€ AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, XARTZNEZ, CALIFORNIA PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS s RAY S. TAYLOR, JOSEPH S. SILVA. ABSENT: SUPERVISORS MEL F. NIELSEN, W. G. BUCHANAN. PRESENT: W. T. PAASCH, CLERK. p In the Matter of Proceedings of the Board during month of July, 1958• a On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE a BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of July, 1958, was waived; and said minutes and proceedings were approved as written; and the Chairman authorized to sign said minutes. In the Matter of Correction of erroneous assessments. re The County Assessor having filed with this Board requests dated July 28, 29, and August 5, 1958, for correction of erroneous assessments, and said requests ys having been consented to by the District Attorney; On motion of Supervisor Taylor, 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 1958-59: F. Assessment No. 1104 Code 6604 Kern W. Schumacher, dba Kern Chemical Co. r 1105 6604 John Hatcher, dba John Hatcher T. V. 1106 6604 Jack Steger 1012 9202 Villa San Ramon 1019 1109 Ed. L. Smith, dba Beacon Service- Station 1002 17913 Williams and Burrows Contractors, Inc. 1452 900 R. W. Bigger, MD, 1453 900 H. B. Flanders, MD, 1454 900 Jake Grizzell & Edith De Marce dba Wishbone Restaurant 1031 5100 Fremery Realty 1103 6604 R. L. Dawson, dba Dawson Shoe Repair 1296 7305 Dean G. Alley, dba All ey Supply Co. 1297 7305 Mervin 0. Bradley 1004 8302 Western Truck Lines, Ltd.A, 1.005 8302 Motorola Communications & Electronics, Ince 1098 6604 Eric & Lydia Turner, dba Danville Hardware 1099 6604 Addie B. Patterson, dba Valley Cleaners 1100 6604 William F. Anderson, dba Anderson Real Estate 1101 6604 Thomas G. Pappalardo, dba Oceanic Gifts 1102 6604 J. B. M. Weightman 1001 817 William and Burrows Contractors, Inc. 1449 900 Universal Engineers 1450 90C Mae A. Harrison, dba Harrison Dance Studi t 1451 900 C. & S. Development Co. 1097 6604 Sunny Read 7981-1084 Richard L. Stocking, dba Oak Park Food Center 7912-1017 E. Carney and G. Loges, dba Carney Cleane s 900-1301 Theodore Elliott, dba C & S Fountain 604-1020 Mazzei Pontiac-Cadillac Company 5100-1025 C. C. Maddox, dba Alamo Lumber & Fencing 801-2078 Sol Wiseman, dba Wiseman's Appliances d; 7981-1010 Mike Skropeta, dba The Cake Box 100-1303 B. Tallifer, dba Antioch French Laundry 202-1472 Kitty Ice Cream Stores, Inc. 1001 17946 Eldred T. Benney dba Pleasant Hill Market 1113 6604 Florence Way Casebolt 1311 7305 Marshall A. Milburn dba M. A. Milburn Co. 1312 7305 Joe Lucas 1313 7305 Arnold N. & Eleanor B. Songey 1002 7980 Emerson L. Crouch 1039 10001 R. H. Rush, Dr. 1040 10001 Chester T. Hamilton, Jr. dba Novelty Printing 1041 10001 Gardiners Hoff Brau 1470 900 Bob Cunningham dba Bob's Appliance Repair 1033 5100 Chris C. Crowe dba Refrigeration Service 1081 7938 Joseph H. Hallett 1109 8304 Thus J. Henderson dba Henderson Plumb- ing 1110 8304 Kenneth C. Beeman dba Beeman Aviary 1111 8304 Erwin J. Unruh & Kendric Morrish dba Klum Mfg. Co. 1112 8304 Hamilton R. Stevenson 1306 7305 Georgia A. Madden 1307 7305 Eugene R. & Alicia F. Stark dba Gene & Alicia's Coffee Shop 1308 7305 Douglas Lortsher 1 9 1 Ks240 'C August 5, 1958 - continued - Assessment No. 1309 Code 7305 Roland S. Wilbur 1310 7305 Raymond A. Peters dba Diablo T. V. 1301 7305 Frank C. & Helen P. Gadsby dba Helfran Tool & Equipment Co. 1302 7305 George I. Haney 1303 305 John E. Quenvold dba Quenvold's Safety Shoe Mobile 1304 7305 Rodlyn Jensen dba Golden Leaf Bows 1305 7305 John C. Maddux dba Maddux Sign Service 1108 6604 Harry 0. Brisbois dba Danville Paint Center 1109 6604 Dorothy Winkworth dba Dorothy Winkworth Ceramics f 1298 7305 Douglas A. Peenock dba Western Custom Line 1299 7305 William D. Love, Jr. dba Marlo Co.t 1300 7305 Russell J. & Milton F. Bruzzone dba Bruzzone Construction Co. 1032 5100 James C. Cady dba Cady's Radio & T.F. Service 1006 6602 John M. Silveria 1110 6604 Egpn A. Dittman dba Egon Productions Laboratories 1111 6604 Winton F. Brown dba Winton Minature Engineering Co. 1112 6604 Warren C. Knerr 1466 900 Harold 0. Anderson & Lloyd K. King dba Lance Co.-Real Estate & Dev. Co. 1467 900 Peter Picard, D.D.S. 1468 900 Clyde B. Kirlin dba Electronics for Yachting 1469 900 Conduit Construction Co. s` 1002 901 Willard H. Welch dba Walnut Creek Plumbini Service 1.461 900 Ray Matthews dba Ray Matthews Motors 1462 900 Jack Miller dba Millers Shavers Service 1463 900 Frederick E. Breuleux & B. & L. Green dba Key Equipment Co. x 1464 900 J. Gordon Henrietta dba Henrietta Dental Laboratory 1465 900 Eileen Feathers 1046 7982 Orville J. Kuhl dba Kuhl Engraving Co. 1047 7982 John W. Hill dba Jack's Radio Service 1030 8604 Bill Bailey dba Bailey Machine Shop 1459 900 Robert Kessler dba K. & K. Electrical Const. Co. 1460 900 Henry W. Mohr (Dr.) 1455 900 Jimmy De Rade 1456 900 Reliable Finance 1457 90D Elmer T. Laine 1458 900 Marian G. & Gibbons, Naomi A. Willett dba The Party Banc 1107 6604 M. R. Marotte i j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Administrator to arrange for contract with Johnson and • Cometta, Architects, re park- ing plans at County Hospital. i On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to arrange for a contract with Johnson and Cometta, Architects, for plan and design of parking areas at the County Hospital, said architects to receive not to exceed $750 for their work in connection with said project. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. j Tinning and DeLap. Attorneys on behalf of Orinda County Fire ProtectionDistricthavingfiledv"Ith this Board on July 28, 1958, claim for damages in the amount of $129500; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by SupervisorTaylor, 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. f p In the Matter of Claim for damages. t Tinning and DeLap, Attorneys on behalf of H. E. Wyatt, W. Koch, J. Kiely,G. Biasotti, J. Heiser, G. Devany and George Danberg, having filed with this Board on July 28, 1958, claim for damages in various amounts; M NOW THEREFORE and on motion of Supervisor Silva, seconded by SupervisorTaylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. I r 1 t l August 5, 1958 - continued - The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Fixing September 20 as date for dedication of Pittsburg Office Building. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that September 20, 1958, be and it is fixed as the date for the formal dedication of the Branch County Office at Pittsburg, and Supervisor Buchanan is f; appointed Chairman of the dedication arrangements. 1 fsTheforegoingorderispassedbytheunanimousvoteoftheBoardmembers present. In the Matter of Con- sideration of recon- mendation of Mt. Viewy Fire District that r Board honor the memory of the late Vernon J. Boyle. k This Board having received a recommendation from the Mt. View Fire District Directors that a medal be cast and presented to the widow of the late Vernon J. Boyle; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney, Personnel Director and Administrator for study as to the appropriate action which this Board might take to honor the memory of the said Vernon J. Boyle; and it is further ordered that said persons present suggestions to this Board as soon as possible. x The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Approv- ing Ordinances. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the sane hereby APPROVED and ADOPTED: Ordinance No. 1252 which regulatesgu parking on portion W of Third Street in Rodeo. Ordinance No. 1253 which establishes yield right of way intersections at school street with First Street b and Avalon Avenue. IT IS BY THE BOARD FUMER 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: say No. 1252 in the Tri-City News. No. 1253 in the Lafayette Sun. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request- State Employees Re- tirement System to defer action on designation of position of MATRON. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THIS BOARD RESOLVED that the State Employees Retirement System be and it is hereby requested F to defer action on the designation of the position of MATRON for the purposes of the Social Security law. The foregoing resolution was adopted by the following vote of the Board:i AYES: Supervisors Goyak, Taylor, Silva NOES: None a ABSENT: Supervisors Nielsen, Buchanan. S, In the Matter of Issue of Bonds of Mt. Diablo Unified School District, 11957 Bonds, Series D On July 229 1958 this Board passed and adopted a Resolution and Order in the matter of the issue of Bonds of Mt. Diablo Unified School District 1957 School 1,Bonds, Series D. i , 7f x s E 5 i i 2 i August 5, 1958 - continued - It now appears that through clerical error the maturity schedule of such Series D Bonds set forth on the first page of said Resolution and Order was not correct. ' Good cause appearing therefor, BE IT RESOLVED by this Board of Supervisors of the County of Contra Costa, State of California, that said Resolution and Order of July 22, 1958 is corrected and amended in the following respects: 1. The maturity schedule shall read as follows: $6,000.00 principal amount of Bonds of Series D shall mature and be payable on September 1 in each of the years 1959 to 19 , both inclusive.R,000.00 principal amount of Bonds of Series D shall mature and be payable on September 1, 1977. rt 2. The third page of said Resolution is corrected and amended to read as follows: IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series D to be published at least two weeks in 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 26th day of August, 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 reject any and all bids for said bonds."3 The foregoing Resolution is adopted by the unanimous vote of the Board, August 5, 1958•S In the Matter of Adoption of Tentative Budget for Fiscal Year, 1958-59. E The Board of Supervisors of Contra Costa County having fully considered the budget requirements of the heads of the various departments for the County govern ment of the County of Contra Costa for the fiscal year, 1958-59; On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the tentative budget for the fiscal year, 1958-59, Contra Costa County, be and the same is hereby APPROVED, and H. E. McNamer, County Auditor- Controller, is hereby ordered to have 500 copies of said proposed budget published in pamphlet form by the Independent Printing Company. IT IS FURTHER ORDERED that the final hearing on said budget be and the same is hereby set for Tuesday, August 19, 1958, at 2 p.m. in the Chambers of said Board, and the County Clerk shall publish a notice of the time and place of said hearing for the time and in the manner prescribed by law in the "CONTRA COSTA GAZETTE", a news- paper printed and published in the County of Contra Costa. IT IS FURTHER ORDERED that upon adoption of the final budget the said County ; Auditor-Controller to have 400 copies of said final budget published in pamphlet form by the Independent Printing; Company. The foregoing order is passed by the unanimous vote of the Board members 1 present. In the Matter of Granting RAYMOND W. WEBB free permit to peddle in the unincorporated area of the County. Raymond W. Webb, 154 Shore Road, 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 appearing to this Board that said applicant is an honorably: discharged veteran of World 'War II, as evidenced by Discharge Certificate, Serial C 3170712, dated March 24, 1947; 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 ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting A. G. DiMAGGIO free permit to peddle in the unincor- porated area of the County. A. G. DiMaggio, 4500 Clayton Road, Concord, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably; discharged veteran of World War II, as evidenced by Discharge Certificate, Serial 39-399-150, dated October 4, 1945; r s On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE i r. 4 7- . August 5, 1958 - continued - BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle f produce in the unincorporated area of the County as requested; and IT IS ?.Y THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members s present. In the ?Satter of RESOLU331ON GRA!NTTNG CONSENT to the formation of Assessment District No. 1958-1, City of Martinez, WHEREAS, the City Council of the City of Martinez the on the 30th day of July, 1958, adopt a proposed Resolution of Intention under the provisions of the Improvement Act of 1911" of the State of California, which Resolution of Intention proposes the construction of certain public improvements therein described, consisting of the construction of street pavements, concrete curbs, gutters and sidewalks, sanitary sewers, drainage structures essential to local street drainage, and water i mains to serve portions of the district, along with necessary acquisition of rights of way and easements for such work, a portion of which and a portion of the district to be assessed therefor will extend within the boundaries of the County of Contra Costa; andx 10MEAS, the City Council of the City of Martinez did, by its Resolution No. 83, passed on the 30th day of July, 1958, request the consent of this Board of Supervisors thereto; NOW, THEREFORE IT IS HEREBY FESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the public interest and convenience require the making of the improvements in said Resolution of Intention, adopted as a proposed Resolution of Intention by Resolution of Intention No. 83 of the City Council of the City of Martinez, in the manner set forth in said Resolution of Intention, and that all of the lands included within the assessment district described in said Resolution cf Intention will be benefited by said proposed public improvements and the construction of said improvements; THEREFORE, this Board of Supervisors hereby gives consent to the formation of said assessment district designated in said Resolution as "Assessment District No. 1958-1, City of Martinez, Contra Costa County, California", and does hereby consent to the making of the improvements therein described and to the assumption of juris- diction by the City Council of the City of Martinez for all purposes in connection with the formation of said assessment district, the making of said improvements, and the assessment of property benefited thereby, within the boundaries of the County of Contra Costa; The County Clerk of the County of Contra Costa is hereby directed to certify a copy of this Resolution and forward the same to the City Council of the City of Martinez, Contra Costa County, California. The foregoing resolution was adopted by the following vote of the Board. M z AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Supervisors NONE ABSENYT: Supervisors 11yM F. NIELSEN, W. G. BUCHANAN. In the Matter of Authorizing Administrator to notify Bureau of Land Management that County has no interest in certain Government owned property in Somersville area. On motion of Sunervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator be and he is authorized to notify the 4 Bureau of Land Management that Contra Costa County has no interest in acquiring a 180 acre site in the Somersville area and which is owned by the Government. The foregoing order is passed by the unanimous vote of the Board members S present. In the Matter of Complaint from Mr. Charles E. Compton because of condition caused by water draining down Clayton Road, etc. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the problem referred to in letter dated July 27, 1958, from Mr. Charles E. Compton, 1554 Lavetta Way, Concord, and which he claims is caused by waters coming down Clayton Road, Lavetta Way and then into property of Farm Bureau Road just off Clayton Road, IS REFERRED to the Flood Control District and to the Public Works Director for investigation and report to this Board. The foregoing order is passed by the unanimous vote of the Board members present. K 44'x.. 1 August 5, 1958 - continued - In the Matter of Protest to gravel pit operations.4 i This Board having received a petition signed by Dale H. Flowers, 3841 La Colina Road, El Sobrante, and approximately ninety-five other persons, pro- 1 testing the operation of gravel pit; and i On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said (matter is referred to the District Attorney and to the Plann- ing Commission for report to this Board as soon as possible. The foregoing order is passed by the unanimous vote of the Board members present. Y a In the Matter of Per- sonnel Adjustments. On recommendation of County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ! personnel adjustments be and they are hereby authorised and approved: Social Service Department - Add one position of Child Welfare Worker, and one position of Child Welfare Supervisor, Grade 1, j Both of these positions will be subsidized 100% by the State.) f Cancel two positions of Social Worker and two positions of Medical Care Assistant. All effective August 6, 1958• Probation Officer - Add two positions of Field Probation Officer, effective August 6, 1958• 31 The foregoing order is rassed by the unanimous vote of the Board members present. i In the Matter of Resolution to accompany application for State Aid to repair Storm Damage, 1958. i REQUESTING AN ALLOCATION OF FUNDS TO REPAIR OR RESTORE PUBLIC REAL PROPERTY PURSUANT TO BUDGET ACT, STATUTES OF 1958. WHEREAS, State funds have been appropriated by Budget Act, Statutes of 1958, ; for expenditure to repair or restore storm and flood damage or destruction to public real property, which occurred subsequent to January 1, 1958, having a general public f and state interest; and WHEREAS, during said period, there occurred storm and flood damage or de- struction, estimated at $52,250, to public real property having a general public and state interest, hereinafter described, lying within the boundaries of the County of Contra Costa; NOW, THEREFORE, BE IT RESOLVED that application is hereby made to the State of California for State assistance under said Chapter to repair and restore the public real property described in Exhibit "A" attached hereto and by this reference made a part hereof. BE IT FURTHER RESOLVED that the applicant hereby promises and agrees to make available the applicant's contribution towards the total cost of the work, in cash or equivalent from its General funds. BE IT FURTHER RESOLVED THAT H. E. McNamer, Auditor-Controller, is desig- nated as the applicant's duly authorised representative in all matters arising under this application, exclusive of the power to execute, on behalf of applicant, the agree ment with the appropriate State Department for the performance of the work. EXHIBIT "A" LIST OF STORM AND FLOOD DAMAGE IN COUNTY OF CONTRA COSTA Type of Pro ects Description and Location of Description of Damage* Total Expenditures; Facility and Repairs Estimated to Date Cost 4790 Countywide-Miscellaneous Emergency snagging and 6/30/58 Creeks clearing of creeks in 449250 440248.85 vicinity of bridges 4791 Countywide-Miscellaneous Clearing creeks of trees Creeks and other debris 438,500 14,078.27 1 4794 Countywide-Miscellaneous Levees Sandbagging and patrol- ing levees 6,500 6,423.89 4675 Drainage Charnel - Creekside Acres 1) Replace approximately 50 ft. of gunite lining i 2) Backfill lining where necessary 39000 703.94 3 ) Regrade and repair inlet and outlet sections of this lining Also filed under TOTAL 521P25 25,454.95 PL 875 Application i 24X, August 5, 1958 - continued In the Matter of Resolution to to accompany Application for State Aid to repair Storm Damage,, 1958. REQUESTING AN ALLOCATION OF FUNDS TO REPAIR OR R93TORE PUBLIC REAL PROPiMTY PURSUAt T TO BUDGET ACT, STATUTES OF 1958. it 1%iereas, State funds have been appropriated by Budget Act, Statutes of 195$9 for expenditure to repair or restore storm and flood damage or destruction to public real property, Which occurred subsequent to January 1, 1958, having a general public and state interest; and WHEREAS, durinngg said period, there occurred storm and flood damage or destruct- ion, estimated at .190.00, to public real property having a general public and r state interest, hereinafter described, lying within the boundaries of the County of Contra Costa; NOW, THEREFORE, BE IT RESOLVED that application is hereby made to the State of California for State assistance under said Chapter to repair and restore the public real property described in Exhibit "A" attached hereto and by this reference made a part hereof. BE IT FURTHER RESOLVED that the applicant hereby promises and agrees to make available the applicant's contribution towards the total cost of the work, in cash or equivalent from its General funds. BE IT FURTHER RESOLVED THAT H. E. McNamar, Auditor-Controller, is designated as the applicant's duly authorized representative in all matters arising under this appli- cation, exclusive of the power to execute, on behalf of applicant, the agreement with the appropriate State Department for the performance of the work. The foregoing resolution was adopted by the following vote: r K AYES: Supervisors Ivan T. Goyak, Ray S. Taylor, Joseph S. Silva. NOSS: Supervisors _ None. i ng ABSENT: Supervisors Mal F. Nielsen, W. G. Buchanan. EXHIBIT "A" LIST OF STORK AND FLOOD DAMAGE III CUUNTY OF CONTRA COSTA Type of Pro iects - Buildinits Description and Location of Description of Damage• and Total Expenditures r Facility Repairs Estimated to Date Cost 6/30/58 County Hospital - Alhambra (1) Pump out tunnel; clean zk and "C" Streets Martinez, and dry out motors and6aliforniaswitchgear; install 4450 447.15 covers and boxes; cpera- tional check of motors, controls and switch- gear witchgear 2) Replace broken steam line in "J" ward 365 364.19 3) Replace conductive floor covering in Surgery area 59735 5,734.CO Port Chicago Memorial Bldg., Fleet and Central Streets - w Port Chicago, Calif. Clean and repair pump 25 20.48 Rodeo Memorial Bldg. , RodeoRemove, clean a repair Avenue between 3rd and furnace and pump motors 155 113.35 4th Streets, Rodeo, California TOTAL 6,690 61679.17 Also filed on P.L. 875 Application In the Matter of Authorising Administrator do Temporary Director of Civil Defense to execute Warehouse Issue Sheet r-4396. BE IT RESOLVED by the Governing Board of the Contra Costa Co. Civil Defense a and hereby ordered that D. M. Teeter, County Administrator k Temporary Dir. of Civil Def. be and is hereby authorized and directed to execute on behalf of Contra Costa r County Civil Defense that certain Warehouse Issue Sheet #r-4396 between the Contra Costa County Civil Defense and the State of California, State Educational Agency for Surplus Property, relating to the personal property therein described is annexed here- to marked Exhibit "A" and made a part hereof, and that Contra Costa County Civil Defense agrees thereby to be bound by all the provisions, transfers, terms, conditions, A i August 5, 1958, continued - j 6 restrictions, reservations, and covenants therein set forth. PASSED AND ADOPTED THIS 5th day of August f 1958, by the Governing Board of r the Contra Costa County Civil Defense of Contra 6osta County, California, by the following vote: AYES: Supervisors Ivan T. Goyak, Ray S. Taylor, Joseph S. Silva j E NOES: Supervisors _ None ABSENT: Supervisors Mel F. Nielsen, W. G. Buchanan. In the Matter of Application before j ivil Aeronautics Board for a third nonstop carrier service between 7 San Francisco and New York. WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, has noted that the Civil Aeronautics Board has granted an expedited hear_ ing on the Mutter of the San Francisco-New York Nonstop Service Case, Docket No. 9214; and WHEREAS, numerous residents of this County travel to New York and are in need of further nonstop service on the San Francisco-New York route; and WHEREAS, the present air service pattern between the San Francisco Bay Area and ' the East Coast, especially New York, is antiquated and inadequate; and WHEREAS, there is a strong community of interest existing in the counties of Northern California., of which Contra Costa County is a part, and New York; and WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, is desirous of aiding the residents of this County in furthering their business and social relationships with the cities of the East Coast of the United States, especially New York; and WHEREAS, the inauguration of further nonstop service and jet plans service be- tween the San Francisco Bay Area and New York would meet the requirements of public convenience and necessity; and IVIHEREAS, the best interests of the County of Contra Costa, State of California, is herebv authorized to file with the Examiner and the Civil Aeronautics Board state- ments under Rule 14 of the Rules and Practice in Economic Proceedings setting forth this County's interest in Docket No. 9214 in conformity with this resolution. The foregoing order is passed by the unanimous vote of the board members pre- sent. r In the Hatter of Recommending approval by the Retirement Board of Change Order No. 2 on Pittsburg Building. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that this Board of Supervisors recommends approval by the Retirement Board of Change Order No. 2 on the Pittsburg Building, which embodies five additions and two deductions at a net cost of 41,049. All of these modifications are recommend- ed by the architect and approved by the inspector. The foregoing order is passed by the unanimous vote of the Board members pre- sent. re- sent. In the Vatter of Claim from Walnut Creek-Lafayette Laboratories for services tendered to Mrs. Genevieve Fereira. This Board having on Julyy22, 1958, referred to the Social Welfare Director a claim presented by Walnut Creek-Lafayette Laboratories for services rendered to Mrs. F Genevieve Fereira, recipient of Old Age Security, and which totals 4118; and On the recommendation of said Social Welfare Director and of the District Attorney, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED by this Board does recognize responsibility for 466 for services rendered by said Laboratories to Mrs. Genevieve Fereira. The foregoing order is passed by the unanimous vote of the Board members pre- tsent. In the Natter of Authorizing Purchasing Agent to purchase furniture for Probation Department. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Pur- chasing Agent is authorized to purchase furniture for the Probation Department, cost of which totals 42265.50. The foregoing order is passed by the unanimous vote of the Board members pre- sent. s i 24 August 5, 1958, continued - k y+ In the Matter of Authorising Chairman to execute Release in Full to E1 Cerrito Electric Inc. and/or Victor C. Perero and Robert Francis Perry. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Ivan T. Goyak, Chairman of this Board be and he is hereby authorized to execute Release in Full of claims against E1 Cerrito Alectric Inc. and/or Victor C. Perero and Robert Francis Perry, arising out of accident w&ich occurred on December 24, 1958, in consideration of 4666.46. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Approval of plans and specifications for r repairing cracks and damaged areas in exterior walls, County Juvenile Hall. Plans and specifications for repairing cracks and damaged areas in exterior wall County Juvenile Hall, having been submitted to and filed with this Board this day by Mr. D. X. Teeter, County Administrator; On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are her by APPROVED. IT IS BY THE BOARD FURTHER ORDERED that theeneralg 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 matte is hereby set for September 2, 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 law, inviting bids for said work, said notice to be published in the CROCKETT AMERICAN. The foregoing order is passed by the unanimous vote of the Board members present. 1 ' In the Matter of Authorizing transfer of time charged to vacation to sick leave. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the vacation time char d to Dalton V. xtourk, Deputy County Clerk, for the yperiodfromJuly21toJuly25, 1958, inclusive, is charged to sick leave. l r The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on August 7, 1958, at 1:30 p.m. in the Board Chambers, Hall of Records, Martinez, California. Sf i ATTEST: W. T. PAASCN, dmm ftairffiain By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, AUGUST 7 1958 THE BOARD MST IN REGULAR ADJOUIWD SESSION AT 1:30 P.M. IN THE BOARD CHAMBERS, HALL. OF MCORDS, h' MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, VICE CHAIWAN, PRESIDING; SUPERVISORS MEL F. NIELSEN AND RAY S. TAYLOR. ABS&IT: SUPERVISORS IVAN T. GOYAN, CHAIRMAN, AND JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Granting Remission to leave the State of California. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Curtis R. Haskell, Constable, Danville Judicial District, be and he is hereby granted permission to leave the State of California for two weeks, com- msincing August 7, 1958. The foregoing order is passed by the unanimous vote of the Board members present. r r 2 4 8 August 7, 1958, continued - r lj. In the Matter of Ratifying k' Clerk's action in refer- ring copy of Complaint and Summons in Court Action to the office of the District Attorney. The Clerk of this Board having on August 5, 1958, referred copy of complaint a C summons served on Mary A. Smith, Deputy Clerk, 5onAugust 1958 in Action No. 72806rr of theSuperior Court of the State of California in and for the 6ounty of Contra Costa, r Orinda County Fire Protection District versus Frederickson k Matson Co., et al to the office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action in referring said copy of complaint and summons be and the same is hereby RATIFIED. The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on August 12, 1958, at 9 a.m. in the Board i Chamber, Hall of Records, Martinez, California.f Y, o ATTEST: W. T. P4ASCH, CLERK By /11 ep ty Clerk i BEFORE THE HOARD OF SUPERVISORS TUESDAY, AUGUST 12, 195$ I THE BOARD INET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHASERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE IVAN T. GOYAK, CHA330.1AN, PRESIDI.FG; SUPERVISORS 7 ABEL F. NIELSEN, RAY S. TAYLOR, r W. G. BUCHANAN, JOSEPH S. SILVA; s' PRESENT: W. T. PAASCH, CLERK i i r^ In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board a request dated August 12, tn,, 1958, for correction of erroneous assessments; and said request having been consented s to by the District Attorney; E f 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 numbered as follows: For the fiscal year 1958-59: f 1 H Assessment No. $206-1004 John K. & Jane E. Vander Schuur f- 8206-1003 Pascel L. Mugge 5306- 476 N. W. Romano 801- 989 F. Klaver 8904- 1$ Frank Hardina 8904- 19 Thelma C. Himbert 908- 7 Edward T. Martin 9110- 27 Nicholas Hovath 1V 10001- 54 A. L. Hilleland 301,.- 53 Leo L. Levy 304- 54 Jule Noller 8504- 94 Walter T. Asher 604- 24 Henry L. Knight c/o Signal Oil ! Terminal 79$3- 6 Floyd L. Lewis f 206-1001 Edwin E. Seabury z 8206-1002 Samuel R. Spencer 304- 52 Albert J. Heiser 7606- 66 Francis Peter Gotelli 7911- 198 C. F. Petersen 7938- 102 R. K. Craig 7965- 1 Calvin Cordill 5304- 491 Robert Eugene Noack 5306 475 Bud do Hazel Parker 5804- 28 Norris Abreu 7201- 61 Charles J. Cekola Jr. tl+ l x 5304- 487 Foy Tug and Barge Co. 5304- 488 Bud Gestri 5304- 4" Tom Gestri 5304- 490 Joseph A. Libbey802- 45 Fred J. Ross 900- $1 E. 0. Knott and M. Hart t k" August 12, 1938 - continued Assessment No. 901- 3 Code Lawrence Dini 1103- 220 Walter R. Crandall 801- 985 Lloyd Dic ely 801- 986 Thomas A. Gore fi 801- 987 Arthur Narcisse 01- 988 William Yaskovic 600- 25 Pinole Garage h , 701- 341 Dovillo Cacciaronio 701- 342 Walter W. Secor 801- 984 L. F. Brooke 100- 289 Gerald G. Whitlock 202- 313 Raymond Lackey 202- 314 Victor A. Paarman 300- 208 R. L. or Hazel Edwardsi 1492 202 T.C.S. Sales Inc. 1471 900 Henry A. Robert dba Goldman Snack Bar 1472 900 William A. Rillo dba Bill's Auto K Repair fi 1473 900 Jim P. Merrigan dba Dental Labora- tory a 1474 900 Facciola's Amana Plan 1114 6604 Helen E. Bayley dba Technical Equip Co. & Instrument Co. 1115 6604 George Brazil dba George Brazil & Son, Paving 1314 7305 Gladys G. Martineau dba Martineau Modiste 9 1315 7305 John Lehto 1003 7958 Norman B. Linville 1006 910 Anthony P. Perry & Alfred W. Ferreira dba AAA-TV Center 4 1007 910 Jean Plancon dba Jean's Foreign y ' 116 0 Jar Service 3 73 5 oseph J. Munroe dba Joe Munroe Photography 1113 8304 Beaver Real Estate L' 1042 10001 Vesta Vetter dba Handwoven Textile r 1001 10002 George E. Slavens dba Slavens Upholstery Shop 1002 10002 Dwight D. Smith & Loren T. Cowles 1. dba S & C Television Service 1004 10006 Harry Lot zkar 1016 17910 Gladys Davis c/o Andy Traverso 1003 208 Wilshire Products, Inc. 1287 300 Wilshire Products, Inc. 1046 5304 L. F. Battaglin dba Riverview Lodge k j 1317 7305 Wilshire Products, Inc. f 1475 900 Charles L. Harney, Inc. 1476 900 American Health Studio 1477 900 Marguerite M. Tatge s 7305-1246 Robert Wing , 900-1321 C. A. Pastrick, dba Diablo Drug Co 100-1275 H. R. & 0. R. Jennings, dba Texaco t Service Station 501-1228 Roy E. Brothers 7900-1024 Pierce-Thorne, dba Gregory Cleaner z s 7981-1090 Gene Callahan 202-1361 Dr. Aloysius F. Laube 202-1211 Concord Sundry Sales Inc.. 17910-1002 Davis Flying School, Division of r General Air Service 900-1283 Richard E. Crockett, dba Keller's 7981-1101 Martinez Laundry and Dry Cleaners 7981-1044 S. W. Herrick, Jr. , dba Sandy's fRFlyingA. Service The foregoing order is passed by the unanimous vote of the Board. In the Matter of Advertis- ing for bids for the y furnishing of electrical eoenergy, Costa County. w j It appearing to this Board that the present contract for lighting services in the Rodeo Lighting District will expire on September 30, 1958; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor s Taylor, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish notice to bidders for the receiving of bids for the furnishing of electricity to said Rodeo Lighting District of Contra Costa County in the TRI-CITY NEWS said bids to be received by the Clerk of this Board up to the hour of eleven a.m., on ednesday, September 10, 1958. The foregoing order is passed by the unanimous vote of the Board. u r' t ikt August 12, 1958 - continued - 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 Taylor, IT IS BY THE BOARD ORDERED that the person listed be and he is authorized to attend, at County expense, the following: Judge Wakefield Taylor - Conference of California Judges at San Diego on October 6, 1958. The foregoing order is Passed by the unanimous vote of the Board. r In the Matter of Approving Fh t 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. 1244 which rezones portion of Lafayette Area; Ordinance No. 1252 which rezones portion of Pleasant Hill Area; Ordinance No. 1254 which regulates parking on portion of Gregory Lane and Golden Gate kay. 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 rublished in the County of Contra Costa as follows: No. 1244 in the Lafayette Sun Nos. 1252 and 1254 in the Pleasant Hill News. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Affidavit of publication of Ordinance f No. 1249 This Board having heretofore adopted Ordinance No. 1249 and Affidavit of Publication of each of said ordinance having been filed with this Board; and it appear- ! ing from said affidavit that said ordinance was duly and regularly published for the t time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Abatement of Property of HOWARD FOULDS Lot 39, Acalanes Center) . This Board having on July 8, 1958, continued to this date, the hearing on the proposed abatement of Lot 39, Acalanes Center, and tor. Foulds having appeared before this Board and requested a continuance to September 16, 1958; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said hearing be and the same is further continu ' ed to heptember 16, 1958, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. c In the Matter of the Execution of Lease between County of Contra Costa and Delmar M. Kramer for Rodeo Judicial District Court.a WHEREAS, there has been presented to this Board a form of lease between Delmar M. Kramer, lessor, and the County of Contra Costa, as lessee, for Rodeo JudicialDistrictCourt, Rodeo, California, covering the lease period, August 10, 1958, to November 10, 1959, and the Board being apprised of the terms of said lease, and good cause appearing therefor. i NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors1 and the County Clerk are authorized and directed to execute said lease on behalf of the County of Contra Costa. l 4 PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa ; at a meeting of said Board held on the 12th day of August, 1958, by the following vote:s: AYES: Supervisors - IVAN T. GOYAK 1EI., F. NIELSEN RAYS. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA 2 August 12, 1958 - continued - NOES: Supervisors - NONE ABSENT: Supervisors - DONS In the Matter of Bids for construction of channel improvements on the east rf fork of Grayson Creek Reach 5 (Contra Costa County Flood Control and Water Conservation District) . This Board having heretofore advertised for bids for the construction of channel improvements on the east fork of Grayson Creek Reach 5 (Contra Costa County Flood Control and Water Conservation District) ; 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: Gallager and Burk, Inc., 344 High Street, Oakland 1; r 0. C. Jones and Sons, Fourth and Cedar Streets, Berkeley; 31', cGuire and Hester, 796 - 66th Avenue, Oakland 21; Robert R. Murdoch, 100 Ivy Drive, Orinda; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE, BOARD ORDERED that said bids are referred to the Contra Costa County Flood Control and Water Conservation District for recommendation to be made to this Board on August 14, 195$. IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board return to the two highest bidders, McGuire and Hester and Robert R. Murdoch, the certified or cashierts check which accompanied their bids. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Approval f of Report of County Auditor filed August 12, 195$ siz na The County Auditor having. filed with this Board on August 12, 195$2 his re port of all claims and warrants allowed and paid by him; 1 f y IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published., IT IS BY THE BOARD ORDERED that the report of the County Auditor containing, the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. In the Matter of Pro- s ceedings of County Superintendent of Schools of Contra Costa County µ` r{regarding Tax Increase Election held in ALAMO SCHOOL DISTRICT on July 22, 1958. fig The Board of Sunervisors of the County of Contra Costa, State of California,hereby acknowledges receipt of a transcript of the proceedings of the County Supern-tendent of Schools of Contra Costa County, including a canvass of the election held on.July 22, 1958, at which election the electors of the District, by a majority vote,approved the hereinafter described proposition:Shall the maximum tax rate of the Alamo School District of the County of Contra Costa, State of California, be increased from the statutory limit of Ninety Cents ($.90) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption (the present authorized maximum being Two Dollars ($2. 00)for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption for an indefinite period) to the sum of Two Dollars and Fifty Cents (42.50) for each One Hundred Dollars ($100) of assessed valuation within said District,exclusive of bond interest and redemption, for the year commencing July 1, 1958, and indefinitely thereafter until reduced by the vote of the electors of the District?The vote on said proposition was as follows:Yes--------------- 424 too---------------- 375 Illegal--4 r Total-------- - 803 It is by the Board ordered that a certificated copy of this order be trans- 4,witted to the County Superintendent of Schools of Contra Costa County. j i 1 I k u 5 121 a August 12, 1958 - continued - In the Matter of Rescinding Board orders dated July 22, 1958, and August 5, 1958, with reference to Series D Bonds of Mt. Diablo Unified School District. This Board having on July 22, 1958, and August 5, 1958, adopted resolutions s with reference to Mt. Diablo Unified School District 1957 School Bonds, Series D; and Good cause appearing therefor; and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said resolutions of July 22, 1958, and August 5, 1958, be and the same are hereby RESCINDED. i The foregoing order- is passed by the unanimous vote of the Board. SI In the Matter of the Establishment of a County Service Area Pursuant to the "County RESOLUTION OF INTENTION f Service Area Lawn.i WHEREAS, there has been filed in the office of the County Clerk of the County of Contra Costa on the 8th day of August, 1958, 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 street lighting services therein; and WHEREAS, it appears from the certificate of W. T. Paasch, County Clerk of the ; County of Contra Costa, that said petition bears signatures which number not less than ten Der 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. L-9, to include all of the hereinafter described ; territory, to furnish street lighting 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 that ten o'clock a.m., on Tuesday, the 16th day of September, 19589 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 LAFAYETTE SUN, a newspaper of general circulation which is circulated in the hereinafter published in the County of Contra Costa,terfdes- cribed 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 des- cribed as follows: Happy Valley Del, Lafayette, Lighting District Formation, being a portion of the Rancho Acalanes, described as follows: Begi.nninr on the northerly line of Tract 2329 filed May 21, 1956, in Map Book 64, page 12, at the northeast corner of Lot 2 of said tract 2329; thence Northwesterly along the northern line of tract 2329, North 780 491 30" West 470.87 feet, North b5o Nest 300 feet, North 70° 061 West 165 feet and North 87" 10' West 101.69 feet to the most northern corner of Lot $, tract 2329, being the northeast corner of the parcel of land described as Parcel Three in the Judgment to Ruth E. Elder, recorded June 8, 1955, Recorders File No. 34982; thence North 57" 26, 04" West 170 feet along the northeast line of the said Elder Parcel to the most northerly corner thereof; thence Southwesterly and Southerly along the northwestern j and western line of the said Elder parcel. No. 3, South 320 331 561, West 133.75 feet, South 370 281 56" West 862.54 and South 0* 291 East 246.6$ feet to the northeast line of a County Road known as Happy Valley Road, thence South 340 551 53" East 22.4 feet along the northeast line of Happy Valley Road to the most southerly corner of the said Elder Parcel No. 3, being the t most western corner of the .845 acre parcel of land described in the deed to Joseph W. Hammond, et ux, recorded May 21, 1952 Recorders File No. 22262; thence Northeasterly, Southeasterly and Southerly along the boundary of the said Hammond parcel to the southeast corner thereof; being an angle point t in the boundary line of the .93 acre Parcel of land described in the deed to Philip L. Hosford et ux recorded August 16, 1957 Recorders File No. 46446; thence North 37° 111 52" East 78.7S' feet and South 57" 02' 15" East 34 feet along the boundary line of the said Hosford parcel to its intersection with the boundary line of Tract 2021 filed September 13, 1954, in Map Book 55, page 30; thence Southeasterly along the southwesterly boundary line of Tract I 2021, being along the center of Jonah Creek to the southeast corner of Lot 1, Tract 2021; thence continuing southeasterly along the center of Jonah Creek I to the most westerly corner of Lot 6, Happy Valley Glen Unit No. 1, filed September 19, 1946 in Map 'Bock 37, rage 1; thence North 600 14t 15" East 280.44 feet to the most northerly corner of Lot 6; thence South 530 071 10" East 246.65 feet to the most easterly corner of the said Lot 6 being a point on the northwestly line of Glen Road, as shown on the said map of Happy Valley Glen Unit No. 1; thence Northeasterlyalong the northwest line of f Glen Road 260 feet; thence North 490 West 209.18 feet to the northwest line of Lot 8, Hapny Valley Glen , Unit No. 1; thence Northeasterly along the northwestern line of said Happy Valley Glen Unit No. 1 to its intersection i August 12, 1958 - continued jwith the most southerly corner of the 1.45 acre parcel of land described in the deed to Esther Guy recorded May 21, 1956, Recorders File No. 31717; thence along the southeasterly and northeasterly lines of the said 1.45 acre Guy parcel North 33* 361 25" East 13 feet, North 56* 30t 25" East 191.32 feet, North 470 361 40" East 125.96 feet, and North 310 531 33" west 378.96 feet j to the most northerly corner of the said Guy parcel, being the northeast corner of Lot 2, Tract 2329, the point of beginning. t PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 12th day of August, 1958, by the following vote, to wit: AYES: Supervisors - IVAN T. GOYAK, ?SEI. F. NIELSEN RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NONE ABSENT: Supervisors - NONE In the Matter of Authorizing use of Countv prisoners to clean weeds. a On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sheriff Harry A. Broke is authorized to transport County prisoners from the County Rehabilitation Center to clean up weeds around the Armory in Pittsburg, the dates and the number of prisoners to be at the discretion of the Sheriff. The foregoing order is gassed by the unanimous vote of the Board. i In the Matter of Authorizing the Right-of Way Agent to negotiate for the sale of county-owned property in Pittsburg formerly occupied by the Pittsburg Health k5 Clinic.y On motion of Surervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Right-of-Way Agent is authorized to negotiate for the sale of county-coned property in Pittsburg formerly occupied by the Pittsburg Health Clinic identified as Lot 7, Block 62, in the City of Pittsburg. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of vacation time to q sick le ave.n 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 adjust- ments in records of Anne Lucido of the Probation Department, transferring charge for A absence on July 28 and 29 from vacation to sick leave, is APPROVED. 5 The foregoing order is passed by the unanimous vote of the Board. s J In the Matter of Application for State funds. RESOLVED: That H. E. McNamar, Auditor-Controller, is hereby authorized and designated as the representative of the County of Contra Costa, State of California, to sign and present an application on its behalf to the Department of Veterans Affairs of the State of California for State moneys under Section 972 of the Military and Veterans Code, State of California, Chapter 1493, Statutes of 1945; and be it c FURTHER RESOLVED: That said representative is hereby authorized and desig- nated to execute an agreement on behalf of said County with said Department of Veterans Affairs covering the teras and conditions under which any amount of State moneys is to be *ranted to the said County; and be it FURTHER RESOLVED: That the amount of State moneys to be alloted will be determined by the Department of Veterans Affairs, and matching funds may be provided by the County in the proportions as required by agreement with said Department. The foregoing resolution is adopted by the unanimous vote of the Board. In the Matter of re the late Vernon J. Boyle. WHEREAS, Vernon J. Boyle was employed as a fireman of the Mt View Fire rt Protection District, and WHEREAS, said employee and others were called upon to fight a hazardous brush fire in Franklin Canyon, and x t`HEREAS, the Mt. View Fire Protection District Board of Fire Commissioners x has informed the Board that Vernon J. Boyle courageously gave his life endeavoring to t d save the life of another employee imperiled by said fire, rt w NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors expresses its x s c. 01 August 12, 1958 - continued - admiration and appreciation for the courage and devotion to duty demonstrated by Vernon J. Boyle, and, BE IT FURTHER RESOLVED, that the Board shall express through a letter its 4 heartfelt sympathy to the widow and family of Vernon J. Boyle. The foregoing resolution is passed by the unanimous vote of the Board. In re Issue of Bonds of Mt. Diablo Unified School District 1957 School Bonds, Series D. nF WHEREAS, the board of supervisors of Contra Costa County, State of Californi4,heretofore on the 28th day of May, 1957, duly passed and adopted its resolution and order providing for the issuance of $5,500,000 Principal amount of bonds of Mt. Diablo t Unified School District, designated "1957 Schooi 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 i was divided into series of which 050,000 Principal amount were designated "Series An and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $350,000 have heretofore been issued and sold and the unmatured Dor- tion thereof is now outstanding, and WHEREAS, said resolution rrovided 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 $1,350,000 Principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstand- 1 ing;6 WHEREAS, said resolution Provided that the remaining $3,800,000 principal amount of said authorized issue might be divided into one or more series as this board x of supervisors might determine; and $350,000 principal amount designated Series C 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 ($126,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which authoriz- ed; IT IS THEhEFOiiE 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 aprlicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided.x 126,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series D ". Said bonds of Series D shall be dated October 1, 1558, shall be 126 in number, numbered consecutively from D-1 to D-126, 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: 6,000 principal amount of bonds of Series D shall mature and be payable on October 1 in each of the years 1959 to 1972, both inclusive; 7,000 principal amount of bonds of Series D shall mature and be payable on s October 1 in each of the years 1973 to 1978, both inclusive. Said bonds of Series D shall bear interest at the rate of not to exceed five per cent annum, payable in like lawful money at the office of said county trea- surer in one installment, for the first year said bonds have to run, on the lst day of October, 1959, and thereafter semi-annually on the lst days of April and October i of each year until said bonds are paid; j r Said bonds of Series D shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be countersigned and the seal of said board affixed thereto, by the county clerk of said county, and y 7 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 D shall be issued sub- r stantially in the following form, to wit: Number UNI'T'ED STATES OF AMERICA Dollars STATE OF CALIFORNIA D 1,000 000 SCHOOL BOND OF Mt. Diablo Unified School District of Contra Costa County. 1957 School Bond, Series D j f Mt. Diablo Unified SCHOOL DISTRICT of Contra Costa County, State of Califor-1 nia, acknowledges itself indebted to and promises to pay to the holder hereof, at y the office of the treasurer of said county, on the lst day of October, 19 , the principal sum of One Thousand dollars ($1,000) in lawful money of the Uni—t—eu States of America, with interest thereon in like lawful money at the rate of per cent j I r r August 12, 1958 - continued - per annum, payable at the office of said treasurer on the 1st days of April n Oactober 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 ifor such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to $5,500,000 and is authorized by a vote cf more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 17th day of May, 1957, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitu tion and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, is within s the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and- performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking Hind of said district, and the money for the redemption of this bond and the payment of interest thereon shall be raised by taxation upon the taxable property of said district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be sign- ed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 1st day of October 195$M Seal) I. T. GOYAK Chairman of Board of Supervisors A Y COUNTERSIGNED: H. E. McNAMER 1-1. T. PAASCH County uditor ounty er aG Clerk of the Board o upervisors IT IS FURTHER ORDERED that to each of said bonds of Series D shall be attach- ed interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. a 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 1st day of 19 at his office in Martinez, in said County, the sum of $ being interest then due on 1957 School Bond No. D, i Series D, of said District. H. E. McNAMER County Auditor n IT IS FURTHEh ORDERED that the money for the redemption of said bonds of Series D and payment of the interest thereon shall be raised by taxation upon all tax- 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 D to be published at least two weeks in 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 Wednesday the 10th day of September, 1958, at 11:00 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 12th day of August, 1958, by the following vote, to wit:' AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHA!'AN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE S i r-r In the Matter of Directing Publication of Notice of In- tention to Purchase Real Property from Elmer E. Cameron and Lennett N. Cameron, his wife, for Central Fire Pro- tection District Station Site on Ygnacio Valley Road in Walnut RESOLUTION i E Creek F E F WHEREAS, the Board of Supervisors of the County of Contra Costa, State of x California, intends to purchase from Elmer E. Cameron and Lennett N. Cameron, his wife, the real property described in the following notice, at a purchase price of Fifty i r h August 12, 1958 - continued - Thousand Dollars (050,000) for the purpose of constructing thereon a fire station for Central Fire Protection District; and fj.WHEREAS, it appears to this Board that the sum of Fifty Thousand Dollars t 50,000) is a fair and reasonable price for said property; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, the 16th day of September, 1958, at 10:00 o'clock A.M. of said day in the Chambers of f the Board of Supervisors, in the Hall of Records, Martinez, California, as the time I and place 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 WALNUT KERNEL for three (3) weeks immediately preceding the date set for hearing the following notice: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY F e NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra l Costa, State of California, has on the 12th day of August, 1958, in regular meeting, declared its intention to purchase for the County of Contra Costa, the following fdescribedrealproperty: Portion of the Rancho Las Juntas, described as follows: Beginning at the southwest corner of the 6.416 acre parcel of land described in the deed from A. G. Cameron to Elmer E. Cam.eron, et ux, recorded June 27, 1934 in Volume 367 of Official Records, at cage 111; thence- from said point of beginning south $9* 13' 40" east, along the south line of said 6.416 acre parcel 39.5 feet to the west line of the parcel of land described in the deed from Elmer E. Cameron, et ux, to City of Walnut Creek, recorded January 20, 1955 in Volume 2460 of Official Records, at page 367; thence along the west and south lines of said City of Walnut Creek parcel as follows: North 70 41' 54" east, 448.64 feet, northerly, northwest- erly and westerly along the arc of a curve to the left with a radius of 50 feet, tangent to the last course, an arc distant of 03.12 feet, westerly along the arc of a reverse curve to the right with a radius of 480 feet, an arc distance of 106.61 feet to a point from which the center of said curve bears north 3* 43' 12" east, being on the west line of said 6.416 acre parcel; thence south 70 21' 45" east, along said west line, 499.63 feet to the point of beginning. NOTICE IS HEREBY FURTHER GTI'EH that it is proposed to purchase said property from Elmer E. Cameron and Lennett N. Cameron, his wife; the purchase price of said property to be the sum of Fifty Thousand Dollars ($50,000) ; that Tuesday, the 16th i day of September, 1958, at 10:00 o'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 and where said Board of Supervisors will meet to consummate the said purchase. Dated:August 12 1958•i W. T. PAASCH County Clerk and ex-officio Clerk of ` The Board of Supervisors of the Countyl. of Contra Costa, State of California By R. M. Graziano Deputy PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 12th day of August, 1958, by the following vote, to wit: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN,i RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA E NOES: Supervisors - NONE ABSENT: Supervisors - NONE the Matter of AuthorizationIn to cancel deed issued to the i State. Because of erroneous description in deed, and i rY On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that cancellation of the following referred deed issued to the State a of California, is authorized and the County Recorder is directed to cancel said deed ; on his records: DESCRIPTION: Man of Cameo Acres Unit No 3 N 7.5 ft of lot 101 RECORD TO BE CANCELLED: YEAR VOL.PAGE ASSYT. NO.ABSTRACT AMOUNT SALE NO.DEED NO. 1952-53 19 297 439904-1 3.50 1650 s 0 Y August 12, 1958 - continued - RECORDING DATA VOL PAGE RECORD 3197 26 The foregoing order is passed by the unanimous vote of the Board. In the Matter of authorizing cancellation of delinquent county tax liens. On the recuest of the Redevelopment Agency of Richmond, consented to by the i District Attorney, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, f IT IS BY THE BOARD ORDERED that the cancellation of unpaid delinquent County tax liens on property hereinafter described, be and the same is authorized: Description: Year Sale Map No. 1, Canal Subdivision Lot 3 Block 22I Map No. 1, Canal Subdivision Lot 4 Block 22 1957 704 Map No. 1, Canal Subdivision Lots 5-8 Block 22 1957 705 Map No. 1, Canal Subdivision Lot 21 Block 32 1957 706 The foregoing order is passed by the unanimous vote of the Board. In the Matter of V Approval of agreement with CONTRA COSTA SAFETY COUNCIL, y} INC. , for furnishing public education and information 4 relative to accident pre- vention. Agreement dated August 12, 1958 between the COUNTY OF CONTRA COSTA, herein- after called County, and CONTRA COSTA COUNTY SAFETY COUNCIL, INC., hereinafter called g Council, wherein it is agreed that for the period of twelve (12) months, commencing as r of the 1st day of July, 1958, and concluding on the 30th day of June, 1959, the Council shall promote and assist the County in all phases of community safety and provide ser- vices in connection therewith, etc., and the County shall pay to Council during the rpt term thereof as full compensation for said services, the sum of Two Hundred Dollars 0200) per month for the months of July and August, 1958, and the sum of Two Hundred and Fifty Dollars ($250) per month for the remaining months of the fiscal year, 1958-59, r is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Taylor, 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 agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. Y EIn the Matter of Contract for Federal Allocations to Local Public Health Agen- r" cies (special demonstra- tion project in the f ield of distribution and char- acteristics of micrococci). 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 moneys not to exceed a total of Sixteen Thousand, Nine Hundred and Ninety-Two Dollars ($16,992) for the fiscal year July 1 1958, to and including June 30, 1959, said contract being dated the y 30th day of June, 1958, and NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said contract be and the same is hereby APPROVED and Ivan T. Goyak; Chairman of the Board of Supervisors, be and he is hereby authorized to execute said contract on behalf of the County of Contra Costa. x PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa lat a regular meeting of said Board held on the 12th day of August, 1958, by the follow- ling vote: AYES: Supervisors IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. HUCHAKAN, JOSEPH S. SILVA. NOES: Supervisors-NOME. a ABSENT: Supervisors-NONE. In the Matter of Cancellation of penalty, tl955-56 Unsecured Roll. The office of the County Tax Collector having received a remittance from Mr. John Costello, Trustee in Bankruptcy, which represented payment of the following: i . Fiscal Year 1955-56 CJ1I a August 12, 1958 - continued - Code 100, Assessment No. 35 Assessee: J. W. & Frank Mello Tax: $324.47 Penalty: $25.95 And the office of the County Auditor-Controller having requested authoriza- tion to cancel the penalty above listed; and said request having been approved by the District Attorney; On motion of Supervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authorization is given to the office of the County Auditor-Controller] to cancel said penalty as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permission to construct addition to Lafayette tMemorialBuilding. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE j_ r BOARD CRDERED that permission is granted to Lafayette War Veterans to construct an adds . tion to the Lafayette Memorial Building to consist of room above the addition to the kitchen constructed approximately two years ago with the understanding that all con- struction work will be approved by Mr. E. A. Lawrence, Superintendent of County Build- i ings, and at no cost to the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing execution of Release of all claims from Billy G. Vaughn for settlement of damages. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Ivan T. Goyak, Chairman of this Board, is authorized to execute Release of All Claims from Billy G. Vaughn for settlement in the -amunt of $20 for f damages resulting from an accident, casualty or event which occurred on or about the 10th day of July, 1958, at or near Port Chicago. The foregoing order is passed by the unanimous vote of the Board. j . In the Matter of Accepting resignation of John L. McBride as member of the Advisory Board for Contra Costa County Flood Control and dater Con- servation District Zone 3B, This Board having received the resignation of John L. McBride as member of the Advisory Board of the Contra Costa County Flood Control and Mater Conservation Dis- trict Zone 3B; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED effective as of September 1, 1958. The foregoing order is passed by the unanimous vote of the Board. Supervisor Goyak retired from the meeting at 2 p.m. and was not present when the following resolutions were adopted: And the Board reconvened at 2 p.m. : Supervisor X. G. Buchanan, Vice Chairman, presiding. In the Matter of Bids for construction of Animal IFControlCenterBuilding on Arnold Industrial Highway, Martinez. This Board having on July 29, 1958, continued to this date for further con- sideration, the matter of awarding the contract for construction of Animal Control Center Building on Arnold Industrial Highway, Martinez; and this Board being desirous of further time in which to consider said matter; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor 1 Nielsen, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby further continued to August 14, 1958, at 2 p.m.I The foregoing order is passed by the following vote of the Board: AYES: Supervisors Nielsen, Taylor, Buchanan, Silva NOES:Supervisors - NonePe ABSENT: Supervisor Ivan T. Goyak. Y"tl Aug:st 12, 1958 - continued 3 aF# In the Matter of Approval of Option Agreement with the Alamo School District for Option to Purchase Property for Proposed Highway Inter- change for Burton-Alamo County Highway and Proposed 4 New State Freeway. Agreement dated August 12, 1958, between the Alamo School District and the County of Contra Costa whereby District grants to County the option to purchase certAin F property upon certain terms and conditions which must be acquired by the County for the purpose of constructing the proposed highway interchange for the Burton-Alamo County highway to coincide with the construction of the new proposed State Freeway, is pre- sented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that said agreement be and the same is hereby APPROVED, and W. G. Buchana , j Vice 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. s t And the Boara aatjourns at 3:45 p.m. in respect to the memory of the late 41 Vernon J. Boyle, fireman of Mt. Diablo Fire District. Chairman el ATTEST: a W. T. PAASCH, CLERK BXf putt' Clerk s BEFORE THE BOARD OF SUPERVISORS THURSDAY, AUGUST 14, 1958, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. W. G. BUCHANAN,R s VICE CHAIWAN, PRESIDING; i SUPERVISORS-MEL F. NIELSEN, RAYS. TAYLOR, JOSEPH S. SILVA. ABSENT: CHAIRMAN IVAN T. GOYAK. PRESENT: W. T. PAASCH, CLERK. In the Matter of Rest Period Policy. This Board having on July 1, 1958, adopted a resolution with reference to jrest periods for County employees on a thirty-day trial basis commencing July 7, 1958; and a t" Good cause appearing therefor; and on motion of Supervisor Nielsen, seconded G. by Supervisor Taylor, IT IS BY THE BOARD BESOLVED that said policy shall be continued indefinitely. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors MEL F. ]NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES:Supervisor JOSEPH S. SILVA ABSENT: Supervisor IVAN T. GOYAK. y In the Platter of Awarding contract for construction of Animal Control Center 72 Building on Arnold Indus- trial Highway, Martinez. This Board having on August 12, 1958, continued the matter of awarding contract for construction of Animal Control Center Building, to this date; and having fully con sidered bids received and the alternates referred to therein; r, NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the bid of Fred C. von Guenthner, bl Moraga Highway, Orinda, for the furnishing of labor and materials for said work be and the i i) If t August 14, 1955 - continued - S 1z same is accepted with the understanding that kennels referred to in Alternate J1 shall f not be included (deduct $6,300) and that the sewer line and man holes referred to in Alternate #2 shall not be included (deduct $5,678) , thereby making the total for said work, $54,757. t IT IS FURTHER ORDERED that said contractor shall present to this Board two ood and sufficient surety bonds to be approved by this Board, each in the sum of 27,393.50, one guaranteeing payment to labor and materialmen, and one guaranteeing f faithful performance of contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful) bidders checks which accompanied their respective bids. The foregoing order is passed by the following vote of the Board: AYES:Supervisors Nielsen, Taylor, Buchanan, Silva NOES:None ABSENT: Supervisor Goyak. In the Matter of Awarding contract for the construction of channel improvements on the east fork of Grayson Creek Reach 5 (Contra Costa County Flood Control and Water Con- servation District). This Board having on August 12, 195$, referred bids received for construc- tion of channel improvements on the east fork of Grayson Creek Reach 5 to the Contra Costa County Flood Control and Water Conservation District for recommendation to this Board; and Said Flood Control District having recommended to this Board that the bid of Gallagher and Burk, Incorporated, is the lowest and best bid for the doing of said y work; and this Board finding that the said bid (total based on unit prices for esti- mated quantity: $34,406 ) , 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; NO1h', THEREFORE, on motion of Supervisor Taylor, 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 Gallagher and Burk, Incorporated, at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said Gallagher and Burk, Incorporated, shall pre- sent to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $17,203, one guaranteeing payment to labor and materialmen, and I one guaranteeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shallpreparethecontractforthedoingofsaidwork. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful` bidders the certified or cashier's c1mck which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board members present. 1 And the Board adjourns to meet on the 29th day of August, 1958, at 9 a.m., in the Board Chambers, Rall of Records, Martinez, California. Chairman- ATTEST: W. T. PAASCH, CLERK By Q'iu Deputy1G erk N Ll ro f BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 19, 195$ THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAI•MERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE IVAN T. GOYAK CHAIRMAN, PRESIDING; SUPERMORS MEL F. NIELSEN, RAY S. TAYLOR, a W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK i fu tr In the Matter of the Consolida- tion of Special Municipal Bond Election to be Held in the City of El Cerrito, State of Califor- nia General Election to be held November 4, 1958. WHEREAS, the City Council of the City of El Cerrito proposes to hold a special municipal bond election in said Cit on Tuesday, November 4 1958, and has re- quested the Board ofSupervisorsofContraCostaCostatoodertheconsolidationof 1 said special municipal bond election with the State of California General Election to be held in the State of California and in Contra Costa County on Tuesday, November 1+, 1958, 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 E1 Cerrito on Tuesday, November k, 1958, at which there shall be submitted to the qualified elec- tors lec tors of said City the following City of El Cerrito bond measures, to wit: CITY OF EL CERRITO BOND MEASURES M MEASURE (Cj . Shall the City of E1 Cerrito sire Department incur a bonded indebtedness Improvements) in the principal amount of 175,000 for the acquisition, construction and completion of the following YES municipal improvement, to wit: Fire department improvements, comprising: new central fire sta- tion on land now owned by the City, together E with firehouse equipment and fixtures therefor and appurtenant training area, drill tower, i drafting pit and employee off-street parking facilities; pumper truck; additional fire hy- drants and fire alarm boxes; underground fire NO alarm wires on San Pablo Avenue; and easements, rights of way and other works, property or structures necessary or convenient for fire de- partment improvements of the City of El Cerrito? MEASURE D Shall the City of El Cerrito Park and Recrea- incur a bonded indebtedness tion Improve- in the principal amount of meats)700,000 for the acquisition, construction and completion YES f a of the following municipal improvement, to wit : Park and recreation improvements, including swimming pool, and community center building near: Cerrito Vista Park, development of Castro, Arlington, Tassajara, Huber and Cerrito Vista Parks, club house at Poinsett Park, development of natural areas by planting of trees and shrubs and by construction of trails and picnic areas, acquisition of park sites, lands, easements, NO rights of way and other works, property or structures necessary or convenient for park and recreation improvements of the City of El Cerrito? MEASURE W : Shall the City of E1 Cerrito Library incur a bonded indebtedness Improvements) in the principal amount of YES 90,000 for the acquisition, g construction and completion of the following municipal improvement, to wit: Library improve- f ments, including enlargement of the present library and furniture, fixtures, enuipment and appurtenant off-street parking facilities there- for, site improvements and other works , property NO or structures necessary or convenient for j library improvements of the City of El Cerrito? FelltF f i i J August 19, 1958 - continued - CITY OF EL CERRITO BOND MEASURES MEASURE M : Shall the City of El Cerrito Police Station) incur a bonded indebtedness in the principal amount of 120,000 for the acquisition, construction and YES completion of the following municipal improve- ment , to wit: A new central police station, together with apparatus, enuipment, furniture, fixtures and appurtenant off-street parking facilities therefor, land, easements, rights of way and other works, property or structures NO necessary or convenient for a new central police station for the City of El Cerrito? MEASURE (G) : Shall the City of El Cerrito Administration incur a bonded indebtedness Building) in the principal amount of 290,000 for the acquisition,YES construction and completion of the following municipal improvement, to wit: A new adminis- ttation building, including meeting room for the City Council, City office facilities, stor- age and work areas and other facilities neces- sary for the proper administration of the City government, furniture, fixtures, apparatus, equipment, site improvements, off-street parking NO facilities, land, easements, rights of way and other works , property or structures necessary or convenient for a new administration building for the City of El Cerrito? MEASURE (H) : Shall the City of El Cerrito Corporation Yard) incur a bonded indebtedness in the principal amount of 75,000 for the acquisition, construction and YES completion of the following municipal improve- meat, to wit : A corporation yard on land now owned by the City, including shop and storage buildings, warehouses and other facilities for the care, custody and operation of City-owned materials and equipment, gasoline pumps and other apparatus and equipment, paving, fencing NO and other site improvements and other works, property or structures necessary or convenient for a corporation yard for the City of E1 Cerrito? 14EASURE JI) : Shall the City of E1 Cerrito Street prove- incur a bonded indebtedness ments)in the principal amount of 400,000 for the acquisition,YES construction and completion of the following municipal improvement, to wit: Street improve- ment s, including opening, extending, widening, realigning, reconstruction, grading, paving and surfacing of major city streets; curbs, gutters and sidewalks; lands, easements and rights of way; improvement or various secondary and minor NO streets by resurfacing; and other works, proper- ty or structures necessary or convenient for street improvements of the City of E1 Cerrito? MEASURE J) : Shall the City of El Cerrito Storm Drainage incur a bonded indebtedness Improvements) in the principal amount of 250,000 for the acquisition,YES construction and completion of the following municipal improvement, to crit: Storm drainage improvements, including extension and enlarge- ment of existing storm drains, new storm drains, diversion facilities, culverts, drainage and catch basins, pipes, lands, easements, rights NO of way and other works, property or structures necessary or convenient for storm drainage im- provements of the City of E1 Cerrito? shall be, and the same is hereby ordered to be, consolidated with the State of Califor- 1 nia General Election to be held throughout the State of California, including Contra Costa County, on Tuesday, November 4, 1958. 2. The returns of said special municipal bond election shall be canvassed or caused to be canvassed by the Board of Supervisors of Contra Costa County in accor- dance with the request of the City Council of the City of El Cerrito and said special municipal bond election and State of California General Election shall be held within said City of E1 Cerrito in all respects as though there were o ly one election. Said City of El Cerrito Bond Measures (C) to (J) , both inclusive, shall be set forth in 9 s f s Urr S August 19, 1958 - continued - ku_9AFnig each form of ballot to be used at said election insofar as the same is held within. x said City of El Cerrito. The returns of said special municipal bond election, when canvassed, shall be reported by the Board of Supervisors to the City Council of the N City of El Cerrito. r 3. The County Clerk of Contra Costa County is hereby ordered and directed to provide within said City of E1 Cerrito the election precincts, polling places and voting booths for each of said elections so consolidated, which in each case shall: be the same, and there shall be only one set of election officers in each of said pre- cincts, Said County Clerk is hereby further ordered and directed to print upon each of the ballots to be used at said consolidated State of California General Election d ' G and special municipal bond election said Measures (C) to (J) , both inclusive, set forth in Section 1 of this resolution. Said County Clerk is further ordered and directed i) to set forth on all sample ballots relating to said consolidated elections, to be mailed to the ualified electors of said City said Measures (C) to (J) , both inclusive, set forth in Section 1 of this resolution, and to mail with said sample ballots to said electors printed copies of arguments (if any) for and against said measures and each a of them, (ii) to include on each polling place card relating to said consolidated elec- tions, to be mailed to the qualified electors of said City, a reference to said special municipal bond election hereby consolidated with said State of California General Election, and (iii) to provide absent voter ballots for said State of California r General Election and said special municipal bond election consolidated therewith for use by the qualified electors of said City who may be entitled thereto, in the manner provided by law. The County Clerk is further authorized to charge the City of E1 Cerrito the additional expense of printing upon the sample and official ballots for f use in said City said Measures (C) to (J) , both inclusive, to be submitted to the qualified electors of said City at said consolidated elections, and such other inciden- tal expenses (including the printing of polling place cards) as may be incurred by AN reason of this order of consolidation. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County this 19th day of August, 1958, by the following vote: x; AYES:Supervisors--IV.4i T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. x NOES:Supervisors--NONE. ABSENT: Supervisors--NONE. r In the Matter of Petition for Withdrawal of Terri- tory from BYRON COUNTY FIRE PROTECTION DISTRICT i This Board having on February 15, 1958, continued to this date the hearing on the proposed withdrawal of territory from Byron County Fire Protection District;t and the following interested persons having appeared before this Board: k Mr. Joseph Faria, Jr., and Mr. Stanley Nunn, petitioners d, for the withdrawal; Mr. Joe Mendes, Secretary of the Brentwood Fire District; Mr. W. H. Anderson, Chairman of the Brentwood Fire District; Mr. Gus French, of the Byron Fire District; Mr. J. D. Hoell, Commissioner of the Byron Fire District; Good cause appearing therefor, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the hearing on said petition be and the same is hereby further continued to November 18, 1958, at 10 a.m. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 19th day of August, 1958, by the following vote, to wit: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA c NOES:Supervisors - NONE ABSENT: Supervisors - NONE. r ipt M1 In the Matter of Adjustment of wage rate for steamfitters. 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 effective August 1, 1958, the pay rate for steamfitters employed by Contra Costa County be and the same is hereby adjusted to $653 per month. 4 The foregoing order is passed by the unanimous vote of the Board. J? In the Matter of Authoriz- ing transfer of vacation f time to sick leave. On the recommendation of the County Administrator, and on motion of Super- u visor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that adjustments in the records of Shig Doi of the Health Department , transferring charge for absence from July 28 to August 1, 1958, from vacation to sick leave, is APPROVED. t The foregoing order is passed by the unanimous vote of the Board. 264 August 19, 1958 - continued - In the Matter of Authorizing attendance at meeting. i On the recommendation of the County Administrator, and on motion of Super- visor Taylor seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Mr. R. J. Kraintz, Building Inspector, be and he is hereby granted permission to attend at j County expense, the Annual Business Meeting of the International Conference of Build- ing Officials at Sun Valley, Idaho, October 6-10, 1956, inclusive. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors Goyak, Nielsen, Taylor, Silva. NOES: Supervisor Buchanan. ! S In the Matter of Request of Mt. Diablo Fire Pro- tection District for amendment to Ordinance No. 544• The Mt. Diablo Fire Protection District Commissioners having requested an amendment to the present Fire Prevention Ordinance No. 544 to include the 1956 edition of the "Suggested Fire Prevention Code" issued by the National Board of Fire Under- writers; NOW, THEREFORE, -and on motion of Supervisor Taylor, seconded by Supervisor 5 Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby directed to prepare an ordinance amending, ordinance No. 544 as requested by said Fire Commissioners. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Hearing on proposed final budget for fiscal year 195$-59. j 1 , This being the time fixed for the hearing on the proposed final budget for r Contra Costa County for the fiscal year 1958-59, the following persons appear: Mr. D. M. Teeter, County Administrator, who presented recommendations for the modifica- tion of said budget; Mr. Ray Mangini, Chief of the Mt. Diablo County Fire Protection District, who requested additional funds appropriated in the budget for said district; Mrs. Edith Draemel of the Concord Library League and Colonel Paul Clark, representing the Council of Library associations, who requested that additional funds be included in the budget for the purchase of library books (in addition to the $125,000 presently being considered) ; Mr. H. L. Morrison, Jr., Executive Director, and Mr. E. L. Slagle, Chairman of the Public Expenditures Committee, of the Contra Costa County Taxpayers' Association, who presented certain recommendations for further reductions f in the proposed budget; and Mr. Frank Irwin of the California Taxpayers' Association who complimented the Board members on their efforts in eliminating certain items from the proposed budget; and The Clerk read a letter from the Orinda Library Building Fund urging that additional funds be included for the purchase of library books; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the hearing on the proposed budget be and the same is hereby continua r ed to August 26, 1958, at 2 p.m. The foregoing order is passed by the following vote of the Board. AYES: Supervisors - IVAN T. GOYAK, MM F. NIaSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES: Supervisors - NONE. ABSENT: Supervisor - JOSEPH S. SILVA. In the Matter of Certifi- cate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDERED that certificate issued by the Secretary of State and containing the following information with reTe ence to ordinance adopted by city approving the annexation of territory to said city, be placed on f'e: M Name of Ordinance Date Filed with City Number Secretary of State Concord 421 August 15, 1958 The foregoing order is passed by the unanimous vote of the Board. August 19, 1958 - continued - r In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board requests ,dated'August .l.and i9,; 1958, for correction of erroneous assessments; and said request having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said assessments numbered as follows: For the fiscal year 195$-59:Y Assessment No. $01-2619 Code 0. H. Ledford 74 7900-1007 William R. & Hazel M. Rhodes, dba The Notebook 6803-1007 Rafter Cattle Co. 900-1297 Louise E. Diefenbach, dba Mardy's Gourmet House 701-1403 G. B. Robertson, Jr. , dba Mt. Diablo Building & LoanM 609-1001 Pittsburg Horseman's Association 9001-1054 Jack La Fontaine, dba Curley & Son Hardware 900-1326 W. E. Williams, dba Walnut Creek L Florist 9912-1002 Frank Martini, dba Frank14 Uphol- stery 1090 1000 Wilmer H. White dba White's Account- ing ccoun - ing Service 1041 5100 Thelma Fickel dba Thelma's Dinner House 1042 5100 Darrow D. Olson dba Alamo Repair E Shop r x.4,101.4 5$04 A. Kenneth Hobson dba Ken Hobson TV & Appl. Repair 1321 7305 Concord Garden Supply Inca 1489 900 Leonard H. Ford, Architect x 1490 900 L. B. Holloway 1491 900 Diablo Insurance Agencies 1492 900 Stauffer Home Reducing 1089 1000 Tony Scarfo dba Scarfo's Mechanica Repair Shop 1 1290 501 Harold J. DeFraga, Floyd I. Marchu , Rudolph F. Sando dba Sandemark M Enterprises 1 1451 701 William W. Winsby & Robert J. DeMattei dba B & B Garage 1452 701 Salvatore E. Russo dba Russo School of Music 1453 701 William H. Crosby 1454 701 Gladys A. J. & Kenneth W. Snyder dba Skateland 1315 100 Hubert 0. Stein dba Stein Electri- cal Company 1316 100 Jose & Carmelo Marques dba Marques Son f 1504 202 Edward L. Gamba 1004 208 Clarence L. Thomas F 1289 501 Manuel A. Sabral r 1005 7948 Joe I. Massey dba Joe's Mower & Repair Shop 1003 7968 Leonard Catania dba Diablo Refriger- ation 1055 79$2 Ronald R. Young dba Kiddie-Stick 1004 7993 Robert A. Harris dba Harris Tele- vision & Radio Svc. 1016 7996 James Carl Miller 1322 7305 N. Morrill dba Morrill Manor Motel Realty 1037 7912 Frank Wright 1032 7926 Arlie M. Roberts dba Roberts Radio z TV a t 1001 7931 Mark H. Spears dba Spears Grocery 1003 7935 Barton A. McCaslin 1119 304 W. R. Bailey 1003 9300 Alfred Zampa dba Rodeo Boat Shop 1007 9921 Dominick P. Lucido dba Mountain View Radio Shop 1002 17934 Francis M. Holst dba Weather Vane r a Studio 1445 701 Clarence R. McCollum, dba Dental Laboratoryj1446701BarneyDiMaggio 1447 701 John L. & William E. McDermott Jr. 4 Robert E. Martin, dba Hilltop Distributors 1448 701 Jack Aiello, dba Pittsburg Electric Works 1449 701 Raymond P. & Marguerite Hanson, I dba Cashway Fountain 111$ 304 Zoe Woolsey dba Zoe Woolsey Real Estate t 1003 10002 Alva C. McFadden dba Al McFadden m 1004 10002 Gordon B. Lease i i August 19, 1958 - continued - Assessment No. 1005 Code 10006 Everett L. Morgan dba E. L. Morgan#'. Weather Stripping Co. 1006 10006 Charles A. Weden 1004 7949 Lorin W. Gillespie dba Gillespie Electric 1114 304 Stanley D. Stillson dba Stillson I Associates 1115 8304 Wm. D. Coleman dba York Construe- tion 1116 8304 Dr. William Noble, D.D.S. 1117 304 Kenneth L. Courtright dba Kenneth L. Courtright Co. , Ins. 1036 7966 Felix Tancredy 1012 996 Milton L. Cothran 1013 7996 Albert F. Bauer 1002 999 William R. Doty dba Doty Glass P Instruments Co. 1003 7999 Walter L. Holman dba Office Ma- . chines Co. 1049 7982 Nathan L. Kunkel 1050 982 Margaret A. Miller dba Cottage Crafts u 1051 982 Tony Antonini dba Tony's Auto Supply 1052 7982 Olin H. Eddy dba Pleasant Hill Auto Repair 1053 79$2 James M. Turner & Richard D. Starr 1006 958 Jack A. Warnecke dba Pleasant Hill Radio & TV Svc. 1015 7970 Joseph F. Starnick 1003 7980 Ralph H. & Gertrude M. Planer dba Gertrude's Ceramic Studio 08 7981 Robert M. Heighway dba RMH Service ! 1048 7982 Wilfred P. Scheuer dba Appliance y Service Co. 1318 7305 Kenneth C. Cook dba California Landscape Company s 1319 7305 Erling 0. Wiig dba Erling TV 1082 938 Louise Berne dba Berne Gardensul 1004 7958 George T. Cantua dba Real George Photography 1005 7958 William M. Johnson dba Johnson TV 1485 900 Lloyd M. Combs dba Creekside Craftsman 1486 900 Eugene E. Poole 1003 901 Ruth Baker dba Alpine Rest Home 1034 5100 Towle ManufacturinCoInc. 1116 6604 John Imrie Real Estate., 1480 900 Walnut Creek Taxi 1481 900 Arthur Murray Dance Studio 1482 900 Glen L. Hansen 1483 900 Audrey J. Nordeman dba Kendon Corporation 1484 900 Frank E. Keefe 1493 202 Evans H. York J ` 1494 202 Erwin M. Geugabauer 1495 202 Clarence Soll 1478 900 Mrs. E. Irwin dba Treehaven Rest Home 1479 900 Raymond Bates & Wm. C. Brumfield ' dba Walnut Creek Pipe Dist. 1314 100 Carl Shapiro, dba Culligan Soft Water Service 1496 202 Walter W. & Jane 0 Krigin, dba Krigin's Keen Edge Shop f 1497 202 Marlin C. & Jess D. & Daniel I. Sloneker, dba Sloneker Distributor , 1498 202 Raymond Lackey & Earl Brooke, dba Ray & Earl's Boat Repair Shop 1499 202 Harold Bemis, dba Bemis Specialties 1500 202 William C. Curley, dba C. & C. i Sales Co. j r 1501 202 John C. Hamilton 1502 202 George C. & Florence Hineline dba . Hineline Mfg. & Distributing ao. I 1503 202 Joseph L. Buck, dba Buck Fly & Tackle Company 1288 501 Joseph R. Sodaro 1450 701 John A. Junta & Leo Claist, dba f Junta's Locksmith Shop 1487 900 Nordstroms Concord Inc. c/o Nordstroms 3.488 900 Eric H. Neufield 1035 5100 Angeline R. Murray, dba Angie's Alamo Florist 1036 5100 McGregor, Albert J. M. & William T1 dba Alamo Pharmacy 1037 5100 C. W. Hoag, dba Valley Stone Supply{ 1038 5100 Diablo School of Classic Dances 1039 5100 '+laldemer A. Voigt, dba Canteen No. 2 1040 5100 Charles M. Sayers, dba School of Wood Carving 1117 6604 Danville Florist 1118 6604 E. G. Fagan, dba E. G. Fagan Realtgr I-- x August 19, 1958 - continued - p i Assessment No. 1119 Code 6604 Ray Gans, dba Ray Gans Elec. Contractor 1120 6604 T. M. Holcombe, dba Realtor F 1121 6604 Meeks T.V. r 1320 305 Henry Van Siegman, dba Windy Hill Nursery 1013 908 D. & R. Starr, dba Del Starr & Son 1014 7908 Faye Platnack 1008 7932 Albert E. Fort 1002 961 Vito Prtachado 1016 7970 Florence K. Narvaez, dba Florencef r 1054 7982 Don A. & Donalee J. Wilson, dba yx Don's Workshop 1003 7993 'Willie R. JacksoA. 1014 7996 John Burton Machine Corp. 1015 996 James S. Hokanson, dba Jim Hokanso Photographer 1002 17915 Charles L. Laws a 1001 17943 Roy C. Staton, dba Roy Staton Co. 1002 17905 Morris Nisenbaum, dba Apex Co. z 315 202 Dale W. Ivy 1005 8206 Leroy E. Weiss 1006 8206 Wesley C. Douglas 1007 8206 A. Hightower 95 8504 A. W. Clements i 8 5100 Thelma E. Tieslau 1 457 5304 J. J. Ahrensv 675 8206 George Wong 298 8206 J. Joaquin The forego ing order is passed by the unanimous vote of the Board. A RESOLUTION DETFMMINING TO UNDERTAKE PROCEEDINGS PURSUANT TO SPECIAL ASSESSMT AND ASSESSMENT BOND ACTS FOR THE CON- STRUCTION OF IMPROVEMENTS WITHOUT PROCEEDINGS UNDER DIVISION 4 OF THE STREETS AND HIGHWAYS CODS p GREGORY MEADOWS ASSESSMENT DISTRICT NO. 1 r t RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, all of the owners of more than 60% in area of the property sub- ject to assessment therefor have signed and filed with the County Clerk of this County written petitions for undertaking proceedings pursuant to special assessment and assessment bond acts, and to assess the costs thereof upon the properties benefited by ,said improvements, and waiving proceedings under Division 4 of the Streets and High- ways igh' ways Code, for the following improvements: a) The improving of Price Lane between Grayson Road and Theo Drive, Theo Drive between Price Lane and if Charles Avenue , and Charles Avenue and Jackson Way between Grayson Road and Theo Drive, by grading, including the removal of all obstructions, and the r construction therein of rock base with plant mix surfacing pavement, Portland cement concrete curbs 3 i and gutters, storm drain ditches and the relocation of sewer laterals and driveways. h; 4' b) The doing of all work and the making of all ac- quisitions auxiliary to any of the above and necessary to complete the same. qyFf; WHEREAS, the County of Contra Costa will contribute the cost of the survey and engineering work which has already been performed by its Public Works Department . It will also contribute the sum of 416,385 toward the balance of the cost of the project , which is intended to represent the estimated cost of grading for curbs and gutters and z the widened areas of the pavement, and the coat of 7-inch imported subbase, 6-inch un- treated rock base and 1-1%2 inch plant mix surface, and the cost of inspection. The rt:balance of the cost of said work and of the expenses incidental thereto, including the balance of the cost of engineering and inspection, is of more than local or ordinary public concern and will be assessed upon a district benefited thereby, the exterior boundary of which is the coterminous exterior boundary of the composite and consolidate area consisting of the several lots and parcels of land abutting on said proposed im- A provements, all as shown on the map thereof on file in the office of the County Clerk. WHEREAS, the public interest and convenience will be served by the taking of said proceedings; NOW, THEREFORE, IT IS HEREBY FOUND, DETERMINED and ORDERED that all of the owners of more than 60% in area of the property subject to assessment for said proposed r acquisitions and improvements have filed with the County Clerk of this County written petitions for the construction of improvements pursuant to appropriate special assess- ment and assessment bond acts, without further compliance with the provisions of Division 4 of the Streets and Highways Code. IT IS FURTHER FOUND, DETMEMINED AND ORDERED that said proceedings for the acquisition and construction of said improvements shall be had pursuant to the Munici- pal Improvement Act of 1913 and the bonds upon the unpaid assessments thereof shall be issued pursuant to the Improvement Bond Act of 1915. Y. IT IS FURTHER FOUND, DETERMINED AND ORDERED that the provisions of Division36 4 of the Streets and Highways Code be, and they are hereby, dispensed with. rye' l 26FI August 19, 1958 - continued - PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 19th day of August, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors NONE. ABSENT, Supervisors : NONE. Mirofah of said ar s ATTEST: W. T. PAASCH Clerk of said Board w By eputy Clerk A RESOLUTION APPOINTING ENGINEER AND ATTORNEYS l GREGORY MEADOWS ASSESSMENT DISTRICT NO. 1 RESOLVED, by the Board of Supervisors of the County of Contra Costa, California., that WHEREAS, this Board has determined to undertake proceedings pursuant to appropriate assessment and assessment bond acts for the construction and financing of r public improvements in said County; 4 x WHEREAS, the public interest and general welfare will be served by appoint- ing and employing engineers and attorneys for the preparation and conduct of said proceedings and work in connection with said improvements; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That Geo. S. Nolte, Walnut Creek, California, be, and he is hereby, appointed as Engineer of Mork and employed to do and perform all engineering work necessary in and for said proceedings, including all preliminary surveying, preparation! of report, plans , profiles, specifications, estimate o o t , diagram, assessment, setting grade stakes and supervision of work; that his compensation be, and it is here- by, fixed at a reasonable engineering fee for all of said engineering, said fee to be i approved by the Board of Supervisors of said County, and to be assessed as an incidental expense of said proceedings. i 2. The Director of Public Works of said County is hereby directed to exa- mine and approve the engineering documents, and to provide inspection of the construc- tion of said improvements and to accept said work when done to his satisfaction. The 3 cost of said inspection shall be assessed as an incidental expense of said proceedings. ! 3. That the law firm of Kirkbride, Milson, Harzfeld & Wallace, San Mateo, i California, be, and they are hereby, appointed and employed to do and perform all legal; services required in the conduct of said proceedings, including the preparation of all papers not required to be prepared by the Engineer, examining and approving the engineer- ing documents and advising the Engineer in the preparation of his work, advising all i County officials on all matters relating thereto when called upon, and furnishing their! legal opinion on the validity of said proceedings and bonds, and that their compensa- tion be, and it is hereby, fixed at 2% of the construction cost, exclusive of inci- dentals, or $350.00 whichever is larger, together with reasonable fees for services in acquiring easements or in eminent domain or other suits, to be assessed as an inci- dental expense of said proceedings. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa; California, at a regular meeting thereof held on the 19th day of August, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, KEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors: NONE. E ABSENT, Supervisors: NONE C Gha4t man of sai ' oar ATTEST: W. T. PAASCH Clerk of said oard iputy Clerk August 19, 1958 - continued - A RESOLUTION OF INTENTION TO ACQUIRE AND CONSTRUCT D4PROVEMENTS GREGORY MEADOWS ASSESSMENT DISTRICT NO. 1' RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that in its opinion the public interest and convenience require, and that it is the intention of said Board to order the following acquisitions and improvements, to wit: 1. (a) The improving of Price Lane between Grayson Road and x; Theo Drive, Theo Drive between Price Lane and Charles Avenue, and Charles Avenue and Jackson Way between Grayson Road and Theo Drive, by grading, including the removal of all obstructions, and the construction MP therein of rock base with plant mix surfacing pavement, Portland cement concrete curbs and gutters, storm drain z ditches and the relocation of sewer laterals and drive- ways. 4w b) The doing of all work and the making of all acquisitions auxiliary to any or the above and necessary to complete the same. 2. Whenever any public way is herein referred to as a running between two public ways, or from or to any public way, the intersections of the public ways referr- ed to are included to the extent that work shall be shown on the plans to be donee therein. 3. Said streets and highways are more particularly shown in the records in the office of the Countv Recorder of Contra Costa County, California and shall be shown upon the plans herein referred to to be filed with the County perk of said County. 4. All of said work and improvements are to be constructed at the places and in the particular locations, of the forms, sizes, dimensions and materials, and r at the lines, grades and elevations as shown and delineated upon the plans , profiles and specifications to be made therefor, as hereinafter provided. 5. There is to be excepted from the work herein described any of such work r already done to line and grade and marked excepted or shown not to be done on said n plans, profiles and specifications. 6. Notice is hereby given of the fact that in many cases said work and improvement will bring the finished work to a grade different from that formerly existing, and that to said extent said grades are hereby changed and that said work will be done to said changed grades. p 7. Said Board does hereby adopt and establish as the official grades for said work the grades and elevations to be shown upon said plans, profiles and specifica tions. All such grades and elevations are to be in feet and decimals thereof with reference to the datum plane of the U.S. Coast Geodetic Survey. 8. The County of Contra Costa will contribute the cost of the surveys and w; engineering work which has already been performed by its Public 'Forks Department. It yr will also contribute the sum of 416,385 toward the balance of 'the cost of the project, which is intended to represent the estimated cost of grading for curbs and gutters and the widened areas of the pavement, and the cost of 7-inch imported subbase, 6-inch untreated rock base and 1-1/2 inch plant mix surface, and the cost of inspection. The balance of the cost of said work and of the expenses incidental thereto, including the balance of the cost of engineering and inspection, is of more than local or ordinary public concern and will be assessed upon a district benefited thereby, the exterior boundary of which is the coterminous exterior boundary of the composite and consolidate area consisting of the several lots and parcels of land abutting on said proposed Y' improvements, all as shown on the map thereof on file in the office of the County Clerk The estimated cost of said project is $32,6$0. 7: 9. Said Board further declares that all public streets and highways within said assessment district in use in the performance of a public function as such shall be omitted from the assessment hereafter to be made to cover the costs and expenses of said acquisitions and improvements. 10. Notice is hereby given that serial bonds to represent the unpaid assess- ments, and be:,r interest at the rate of not to exceed six per cent (6%) per annum, will be issued hereunder in the manner provided in the Improvement Bond Act of 1915, Division 10 of the Streets and Highways Code, the last installment of which bonds shall mature fourteen (14) years from the second day of July next succeeding ten (10) months from their date. 11. Except as herein otherwise provided for the issuance of bonds, all of said improvements shall be done pursuant to the provisions of the Municipal -improvement Act of 1913, as amended. r 12. Reference is hereby made to proceedings had pursuant to Division 4 of the Streets and Highways Code on file in the office of the County Clerk. 13. Said proposed acquisitions and improvements are hereby referred to the Engineer of Work, being a competent person employed by said Board for that purpose; and said Engineer is hereby directed to make and file with the County Clerk of said County a report in writing, presenting the following: a) Maps and descriptions o the acquisitions to be made. b) Plans and specifications of the proposed improvements to be made pursuant to this Resolution of Intention; c) Engineer's statement of the itemized and total estimated costs and t 27 August 19, 1958 - continued - t expenses of said acquisitions and improvements and of the incidental expenses in connection therewith; d) Diagram showing the assessment district above referred to, and also If the boundaries and dimensions of the respective subdivisions of land within said district as the same existed at the time of the passage of this Resolution of Intention; each of which subdivisions shall be given a separate number upon said diagram; e) A proposed assessment of the total amount of the costs and expenses of the proposed acquisitions and improvements upon the several subdivisions of land in said district in proportion to the estimated benefits to be received by such sub- divisions , respectively, from said aceuisitions and improvements, and of the expenses incidental thereto. t 14. If any excess shall be realized from the assessment it shall be spent 1forthemaintenanceofsaidacquisitionsandimprovements, unless the Board shall 4 hereafter determine that said amount or any part thereof shall be applied as a credit I to each assessment herein. PASSED and ADOPTED by the Bpard of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 19th day of August, 1958, '' by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN,f RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors: NONE.1 ABSENT, Supervisors: NONE. Chaiftan of said and 1 ATTEST: f- W. T. Paasch Clerk of said Board h.Puty, er i A RESOLUTION OF PRELIMINARY APPROVAL OF ENGI2IEER'S REPORT GREGORY 14EADOWS ASSESSMENT DISTRICT NO. 1 i RESOLVED, by the Board of Supervisors of the County of Contra Costa,4 California, that WHEREAS, on the 19th day of August, 1958, said Board did adopt its Resolution of Intention to acquire and construct improvements in said County, and did refer the proposed acquisitions and improvements to the Engineer of Work, he being the officer having charge and control of the acquisitions and construction of public improvements in and for said County of the kind described therein and being a competent person employed by said Board for that purpose, and did therein direct said Engineer of Work to make and file with the County Clerk of said County, a report in writing all as therein more particularly described, under and pursuant to the Municipal Improvement Act of 1913, as amended; F WHEREAS, said Engineer of Mork has made and filed with the County Clerk of said County a report in writing as called for in said Resolution of Intention and under and pursuant to said Act, which report has been presented to this Board for con- j sideration; WHEREAS, said Board has duly considered said report and each and every part thereof, and finds that each and every part of said report is sufficient, and that said report, nor any part thereof recuires or should be modified in any respect; NOW, TH RE FORE, IT IS ORDERED, as follows: 1. That the plans and specifications for the proposed improvements to be made, contained in said report, be, and they are hereby, preliminarily approved and c confirmed. 2. That the Engineer's estimate of the itemized and total costs and expens- es of said acquisitions and improvements and of the incidental expenses in connection therewith, contained in said report, be, and each of them are hereby, preliminarily approved and confirmed.P 3. That the diagram showing the assessment district referred to and des- cribed in said Resolution of Intention and also the boundaries and dimensions of the respective subdivisions of land within said assessment district as the same existed at the time of the passage of said Resolution of Intention each of which subdivisions have been given a separate number upon said diagram, as contained in said report, be, and it is hereby, preliminarily approved and confirmed. i 4. That the proposed assessments upon the several subdivisions of land in said assessment district in proportion to the estimated benefits to be received by such subdivisions, respectively, from said acquisitions and improvements, and of the incidental expenses thereof, as contained in said report, be, and they are hereby, preliminarily approved and confirmed. 5. That the maps and descriptions of aceuisitions to be made, as contained in said report, be, and the same are hereby, preliminarily approved. b. That said report shall stand as the Engineer's report for the purposes {~ i f August 19, 1958 - continued - w of all subsequent proceedings had pursuant to said Resolution of Intention. i PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa i California, at a regular meeting thereof held on the 19th day of August 1958 b the ' ' following vote: Y j Y AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors: NDNE. ABSENT, Supervisors: NONE. Chaiften' of said rd ATTEST: a j W. T. PAASCH fi Clerk of said Board 4B r duty Perk u f A RESOLUTION ESTABLISHING PREVAILING WAGE SCALE GREGORY MEADOWS ASSESSMENT DISTRICT NO. 1 r RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that f w t WHEREAS, the Board of Supervisors of said County has ascertained the general 1prevailing rate of per diem wages in the locality in which public work is proposed to be performed for work of a similar character to that described in Resolution of Inten- tion adopted August 19, 1958; f WHEREAS, said rate of per diem wages is set forth and contained in the specifications for said project, copies of which are on file in the office of the Sngineer of Work and also in the office of the County Clerk of said County; and w; WHEREAS, this Board has duly considered said scale and finds the same to be correct in all particulars; NOW, THEREFORE, IT IS HhREBY FOUND, DET MINED and ORDERED, as follows: t 1. That said wage scale as set Forth in said specifications is hereby established and adopted as the prevailing rate of per diem wages for work of a similar. icharacter to that above descirbed in the locality in which such public work is pro- posed to be performed. 2. That not less than said prevailing rate of per diem wages shall be paid for any work proposed to be performed under said Resolution of Intention. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 19th day of August, 1958, by u. the following vote: k AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, r RAYS. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors, NONE. ABSENT, Supervisors: NONE 4 i J.4 j3t fl a rman o sa oar y X i¢ ATTEST: i W. T. PAASCH Clerk of saidh w ai 4.< I illeputf Clerk I 1 1 s 2 72 1 fi ugust 19, 1958 - continued - A RESOLUTION APPOINTING TIME AND PLACE OF HEAR- ING PROTESTS IN RELATION To PROPOSED ACQUISI- TIONS AND IM'RO'T£NENTS, AND DIRECTING NOTICE GREGORY MEADOWS ASSES NT DISTRICT X0.1 RESOLVED, by the Board of Supervisors of the County of Contra Costa,California, that WHEREAS, pursuant to Resolution of Intention adopted on August 19, 19589 bytheBoardofSupervisorsofsaidCounty, pursuant to the Municipal Improvement Act of 1913, as amended, the Engineer of Fork of said County has filed with the County Clerk ; of this County the written report called for under said Act and by said Resolution of Intention which report has been presented by said Clerk to this Board for consideration; and this Board has considered and preliminarily approved and confirmed said report and ordered that the same stand as the report fcr the purpose of all subsequent pro- ceedings had pursuant to said Resolution of Intention. NOW, THEREFORE, IT IS ORDERED, that Tuesday, the 23rd day of September, 1958; at the hour of 2:00 o'clock A.M., in the regular meeting place of said Board, Super- visors Room, Hall o. Records, A,artines, California, be, and the same are hereby appointed and fixed as the time and place when and where said Board will consider and finally act upon the Engineer's report under said Resolution of Intention. i IT IS FURTHER ORDERED that the County Clerk of this County be, and he is hereby, directed to give notice of said hearing by two successive insertions in the PLEASANT HILL NEISS, a newspaper published and circulated in said County, and by con- spicuously posting a notice thereof along all the open streets within the assessment district at not more than three hundred feet apart, and not less than three in all; said posting and first publication to be had and completed at least twenty days before the date herein set for hearing of protests. IT IS FURTHER ORDERED that said notices shall be headed "Notice of Improve- ment" in letters of not less than one inch in height and shall, in legible characters, state the fact and date of the passage of said Resolution of Intention and of the filing of said report and of the date, hour and place set for the hearing of said protests, and briefly describe the acquisitions and improvements proposed to be made, and refer to said Resolution of Intention and report for further particulars. IT IS FURTHER ORDERED that the County Clerk of said County shall mail or cause to be mailed notice of the adoption of said Resolution of Intention and the filing of said report, postage prepaid, at least twenty days before the date set for hearing of said protests, to all persons owning real property to be assessed, whose names and addresses appear on the last equalized assessment roll for County taxes prior thereto or as known to the County Clerk, which notice shall contain a statement of the time, place and purpose of the hearing on said Resolution of Intention and 4 report and a statement of the total estimated cost of the proposed acquisitions and improvements, the amount as shown b said report, to be assessed against thepYP , g particular) parcel covered by the notice, together with a statement that any person interested may file a protest in writing; as provided in said Act. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 19th day of August, 1958, by the following vote: t AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, DIEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors: NONE. ABSENT, Supervisors: NONE. I ChairmAn i of said ATTEST: i W. T. PAASCH Clerk of said By ',y D uty +qXerk A RESOLUTION CALLING-FOR SEALED PROPOSAL6 GREGORY MEADOWS ASSESSMENT DISTRICT NO. 1 RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that f WHEREAS, the said Board did, on the 19th day of August, 1958, adopt its Resolution of Intention to order the grading anal construction of pavement, curbs, gutters, storm drain ditches, relocation of sewer laterals and driveways and appur- tenances in said County, all as more particularly described and set forth in said Resolution of Intention; NOW THEREFORE, the County Clerk of the County is hereby directed to publish by two successive insertions in the PLEASANT HILL NEWS, a newspaper published and circuslatedinsaidCountyanoticeinvitingsealedproposalsorbidsfortheconstruction of said improvements, and referring to the plans and specifications on file in the i 2.7 r dy, August 19, 1958 - continued - egg office of said County Clerk, the first of which publications shall be at least fifteen days prior to the time fixed for opening bids. All proposals or bids shall be accompanied by a cashier's or certified check payable to the order of the County amounting to ten percent of the bid, or by a bond in said amount and payable to said County, signed by the bidder and a corporata surety or by the bidder and two sureties who shall justify before any officer competent to admin- ister an oath, in double said amount and over and above all statutory exemptions. Said check shall be forfeited or said bond shall become payable to said County in case the bidder depositing the same does not, within fifteen days after written notice that the contract has been awarded to him, enter into a contract with the County of Contra Costa.s Said sealed proposals or bids shall be delivered to the County Clerk of this County on or before 10:00 o'clock A.M. on the 23rd day of September, 1958, said time being not less than fifteen days from the time of the first publication of said notice. Bids will be publicly opened, examined and declared on said day and hour. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 19th day of August, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA m NOSS, Supervisors: None ABSENT, Supervisors: None ATTEST: ChAirman of ai oar W. T. PAASCH Clerk of said Board By Dep'utq UAerk In the Matter of a Resolution Determining to Undertake proceedings pursuant to Special Assessment and Assessment Bond Acts for the construction of Improvements without Proceed- ings under Division 4 of the Streets andT Highways Code, GREGORY NEADOWS ASSESSMENT DISTRICT NO. 1. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, all of the owners of more than 606 in area of the property subject to assessment therefor have signed and filed with the County Clerk of this County written petitions for undertaking proceedings pursuant to special assessment and assessment bond acts, and to assess the costs thereof upon the properties benefited by said improve- ments, and waiving proceedings under Division 4 of the Streets and Highways Code, for the following improvements: a) The improving of Price Lane between Grayson Road and Theo Drive, Theo Drive between Price Lane and Charles Avenue, and Charles Avenue and Jackson Way between Grayson Road and Theo Drive, by grading, including the removal of all obstructions, and the construction therein of rock base with plant mix surfacing pavement, Portland cement concrete curbs and gutters, storm drain ditches and the relocation of sewer laterals and driveways. b) The doing of all work and the making of all acquisitions auxiliary to any of the above and necessary to complete the same. WHEREAS, the County of Contra Costa will contribute the cost of the surveys and engineering work which has already been performed by its Public Works Department . It will also contribute the sum of 416,385 toward the balance of the cost of the project, which is intended to represent the estimated cost of grading for curbs and gutters and the widened areas of the pavement, and the cost of 7-inch imported subbase, 6-inch untreated rock base and 1-1/2 inch plant mix surface, and the cost of inspection. The balance of the cost of said work and of the expenses incidental thereto, including the balance of the cost of engineering and inspection, is of more than local or ordinary public concern and will be assessed upon a district benefited thereby, the exterior boundary of which is the coterminous exterior boundary of the composite and consolidated area consisting of the several lots and parcels of land abutting on said proposed im- provements, all as shown on the map thereof on file in the office of the County Clerk. WHEREAS, the public interest and convenience will be served by the taking of said proceedings; NOW, THEREFORE, IT IS HEREBY FOUND, DETERMINED and ORDERED that all of the owners of more than 60% in area of the property subject to assessment for said proposed acqui- sitions and improvements have filed with the County Clerk of this County written peti- tions for the construction of improvements pursuant to appropriate special assessment and assessment bond acts, without further compliance with the provisions of Division 4 sof the Streets and Highways Code. IT IS FURTHER FOUND, DETEERUMIN3D AND ORDERED that said proceedings for the acqui- sition and construction of said improvements shall be had pursuant to the Municipal Xmprovement Act of 1913 and the bonds upon the unpaid assessments thereof shall be is- sued pursuant to the Improvement Bond Act of 1915• IT IS FURTHER FOUND, DETERMINED AND ORDERED that the provisions of Division 4 of the Streets and Highways Code be, and they are hereby, dispensed with. 7 74 47 i August 19, 1958, Continued 3 PASSED and ADOPTED b the Board of Supervisorspervisors of the County of Contra Costa,California, at a regular meeting thereof held on the 19th d ay of August, 195$, by thefollowingvote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. 1 SILVA ATTEST: 4 W. T. PAASCH Clerk of said Board Challian of saidoard By DeputyClerk' 4 I a In the Matter of a RESOLUTION APPOINT ENGINEER AND AT70RNEYS, GREGORY NEAD_ OWS ASSESSMENT DISTRICT N0. f RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that WHEREAS, this Board has determined to undertake proceedings pursuant to appro priate assessment and assessment bond acts for the construction and financing ofpublicimprovementsinsaidCounty; WHEREAS, the public interest and general welfare will be served by appointing and employing engineers and attorneys for the preparation and conduct of said proceed-' ings and work in connection with said improvements; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That Geo. S. Nolte, Walnut Creek, California, be, and he is hereby, appointed as Engineer of Work and employed to do and perform all engineering work necessary in and for said proceedings, including all preliminary surveying, prepara- tion of report, plans, profiles, specifications, estimate of costs, diagram, assess- ment, setting grade stakes and supervision of work; that his compensation be, and it is hereby, fixed at a reasonable engineering fee for all of said engineering, said fee to be approved by the Board of Supervisors of said County, and to be assessed as an incidental expense of said proceedings. 2. The Director of Public Works of said County is hereby directed to examine and approve the engineering documents, and to provide inspection of the construction of said improvements and to accept said work when done to his satisfaction. The cost of said inspection shall be assessed as an incidental expense of said proceedings. 3. That the law firm of Kirkbride, Milson, Harafeld & Wallace, San Mateo, California, be, a nd they are hereby, appointed and employed to do and perform all legal services required in the conduct of said proceedings, including the preparation of all papers not required to be prepared by the Engineer, examining and approving the engineering documents and advising the Engineer in the preparation of his work, advising all County officials on all mutters relating thereto when called upon, and furnishing their legal opinion on the validity of said proceedings and bonds, and that their compensation be, and it is hereby, f ixed at 2% of the construction cost, exclusive of incidentals, or $350.00 whichever is larger, together with reasonable fees for services in acquiring easements or in eminent domain or other suits, to be assessed as an incidental expense of said proceedings. PASSED and ADOPTED by tha Hoard of Supervisors of the County of Contra Costa, ' California, at a regular meeting thereof held on the 19th day of August, 1958, by thefollowingvote: AYES, and in favor thereof, Supervisors Ivan T. Goyak, Mel F. Nielsen Ray S. Taylor, W. G. Buchanan, Joseph S. Ailva NOES, Supervisors: None AB ENT, Supervisors: gone. ATTEST: W. T. PAASCH ha no sad r Clerk of said Board Y Deputy -Ule, i J f i as k August 19, 1958, Continued In the Matter of Resolution of sx Intention to Acquire and Con- struct Improvements, Gregory Meadows Assessment District No. 1. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that in its opinion the public interest and convenience require, and that it is the intention of said Board to order the following acquisitions and improvements, to wit: 1. (a) The improving of Price Lane between Grayson Road and Theo Drive, Theo Drive between Price Lane and Charles Avenue , and Charles Avenue and Jackson Way between Grayson Road and Theo Drive, by grading, includ- ing the removal of all obstructions, and the construction therein of rock base with plant mix surfacing pavement, Portland cement concrete f` curbs and gutters, storm drain ditches and the relocation of sewer laterals and driveways. b) The doing of all work and the making of all acquisitions auxiliary to any of the above and necessary to complete the same. r 2. Ub.enever any public way is herein referred to as a running between two public ways, or from or to any public way, the intersections of the public ways re- ferred to are included to the extent that work shall be shown on the plans to be done f therein. 3. Said streets and highways are more particularly shown in the records in the YofficeoftheCountyRecorderofContraCostaCounty, California, and shall be shown upon the plans herein referred to to be filed with the County Clerk of said County. 4. All of said work and improvements are to be constructed at the places and in the particular locations, of the forms, sizes, dimensions and materials , and at the lines, grades and elevations as shown and delineated upon the plans, profiles and specifications to be made therefor, as hereinafter provided. 5. There is to be excepted fromthe work herein described any of such work already done to line and grade and marked excepted or shown not to be done on said plans, profiles and specifications. 6. Notice is hereby given of the fact that in many cases said work and improve- ment will bring the finished work to a grade different from that formerly existing, and that to said extent said grades are hereby changed and that said work will be done to said changed grades. 7. Said Board does hereby adopt and establish as the official grades for said work the grades and elevations to be shown upon said plans, profiles and specifications. All such grades and elevations are to be in feet and decimals thereof with reference to the datum plane of the U. S. Coast Geodetic Survey. 8. The County of Contra Costa will contribute the cost of the surveys and en- gineering work which has already been performed by its Public Works Department. It will also contribute the sum of 416,385 toward the balance of the cost of the project, which is intended to represent the estimated cost of grading for curbs and gutters and the widened areas of the pavement, and the cost of 7-inch imported subbase, 6-inch untreated rock base and 1-1/2 inch plant mix surface, and the cost of inspection. The balance of the cost of said work and of the expenses incidental thereto, including the balance of the cost of engineering and inspection, is of more than local or ordinary public concern and will be assessed upon a district benefited thereby, the exterior boundary of which is the coterminous exterior boundary of the composite and consolidate area consisting of the several lots and parcels of land abutting on said proposed im- provements, all as shown on the map thereof on file in the office of the County Clerk. The estimated cost of said project is 432,680. r 9. Said Board further declares that all public streets and highways within said assessment district in use in the performance of a public function as such shall be omitted from the assessment hereafter to be made to cover the costs and expenses of said acquisitions and improvements. 10. Notice is hereby given that serial bonds to represent the unpaid assess- ments, and bear interest at the rate of not to exceed six per cent (6%) per annum, will be issued hereunder in the manner provided in the Improvement Bond Act of 1915, Division 10 of the Streets and Highways Code, the last installment of which bonds shall mature fourteen (14) years from the second day of July next succeeding ten (10) months from their date. 11. Except as herein otherwise provided for the issuance of bonds, all of said improvements shall be done pursuant to the provisions of the Municipal Improvement Act of 1913, as amended. 12. Reference is hereby made to proceedings had pursuant to Division 4 of the Streets and Highways Code on file in the office of the County Clerk. 13. Said proposed acquisitions and improvements are hereby referred to the Engineer of Work, being a competent person employed by said Board for that purpose; and said Engineer is hereby directed to make and file with the County Clerk of said County Clerk of said County a report in writing, presenting the following: a) Maps.and descriptions of the acquisitions to be made. b) Plans and specifications of the proposed improvements to be made pursuant to this Resolution of Intention; c) Engineer's statement of the itemized and total estimated costs and ex- 276 j i August 19, 195$,Continued penses of said acquisitions and improvements and of the incidental expenses in connect- ion therewith; d) Diagram showing the assessment district above referred to, and also the boundaries and dimensions of the respective subdivisions of land within said district { as the same existed at the time of the passage of this Resolution of Intention, each of which subdivisions shall be given a separate number upon said diagram; e) A proposed assessment of the total amount of the costs and expenses of the proposed acquisitions and improvements upon the several subdivisions of land in said district in proportion to the estimated benefits to be received by such subdivisions, respectively, from said acquisitions and improvements, and of the expenses incidental { thereto. i 14 If any excess shall be realized from the assessment it shall be spent for the maintenance of said acquisitions and improvements, unless the Board shall hereafter determine that said amount or any part thereof shall be applied as a credit to each assessment herein. k, PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 19th day of August, 1958, by the following vote: AYES, and in favor thereof, Supervisors Ivan T. Goyak, lel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva i C NOES, Supervisors: None ABSENT, Supervisors: None van T. Goyak Chairman of said Board ATTEST: W. T. PAASCH Clerk of said Board f By t puty Clerk In the Matter of Aid-to Needy Children program. I WHEREAS, the cost to all levels of government of the Aid-to-Needy Children program has greatly increased in recent years, as illustrated by the following approxi- mate increases in the last year for this county alone: (1) Number of cases, 2230 to 1 r 2650; Number of children, 5900 to 6950; (2) Total Monthly Assistance expenditure, 310,O00 to $4IO,OOO; IT IS RESOLVED by the Board of Supervisors of Contra Costa County that a state- wide study is needed now of the several problems arising from the increasing burden of the Aid-to-Needy Children program, covering such areas as (l) an evaluation of` Californi4 lags and benefits, (2) trends in cases and costs, and (3) step-father and "common-law" family situations, and (4) and any other area which will contribute toward the strength-1 ening of the program and the conservation of public funds. IT IS FURTHER RESOLVED by the Board of Supervisors of Contra Costa County that the California Legislature, State Department of Social Welfare, Governor's Council, immediately initiate a state-wide study of the Aid-to-Needy Children program. PASSED AND ADOPTED by the Board of Supervisors at a sheeting of said Board held on the 19th day of August, 1958, by the following vote, to wit: c 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 Estab- lishment of a County Service Area, pursuant to the County RESOLDTION ESTABLISHING Service Area Law. COUNTY SERVICE AREA No. L-8. WHEREAS, there was filed in the office of the County Clerk of the County of Contra Costa on the 8th day of July, 1958, a petition praying for the' establishment of County Service Area, pursuant to the "County Service Area Law", to include the terri- tory hereinafter described, to furnish street lighting services therein; and WHEREAS, it appeared from the certificate of W. T. Paasch, County Clerk of the County of Contra Costa, that said petition as so filed bore the signatures of registered ] voters residing within the said hereinafter described territory, constituting not less than ten percent (10%) of the registered voters residing therein; and WHEREAS, this Board did., on the 15th clay of July, 1958, pass and adopt its reso lotion of intention to establish said County Service Area, which said resolution con- ained all of the matters required by Section 25210.15 of the Government Code, and did et ten o' clock a.m., Tuesday, the 19th day of August, 1958, as the time and the Chambers f the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, as the place for a public hearing on the establishment of the area; and WHEREAS, notice of said hearing, was duly and regularly given in the manner pre- August 19, 3953, Continued scribed by publication in the "EL SOBBRA,NNTE HERALD BEE PRESS", a newspaper of general circulation, circulated in the area, on July 31, 1958, as appears by the affidavit of the publisher on file herein, which said notice contained all of the matters required g to be contained therein by Section 25210.16 of the Government Code; and R 1 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 FIND AND DETERMINE that the services described in the resolution of intention are entirely extended County services, and does estab lish the hereinafter described area as County Service Area L-8, to provide street light ing services therein. The hereinbefore referred to unincorporated area of the County of Contra Costa, which is hereby formed into County Service Area L-8 is specifically described as follows: Beginning on the center line of San Pablo Creek at the western line of the parcel of land described in the deed to George H. Pardee recorded June 9, 1937 in Volume437 of Official Records at page 312 thence nor- therly and northeasterly along the western and northwestern line of the said Pardee parcel and the northeastern extension thereof to the, north- A r eastern line of Garden Road; thence southeasterly along the northeastern r{ P line of Garden Road and the southeastern extension thereof to the north- western line of Lot 70, Santa Rita Acres, Unit No. 1 filed October 21, 1937 in Map Book 22, Page 645; thence northeasterly along the north- western line of Lot 70 to the most western corner of the 1.04 acre parr cel of land described in the deed to William Gallagher, recorded X February 8, 1946, Recorder's File No. 4396; thence South 580 10' East 251.76 feet along the southwestern line of the 1.04 acre Gallagherx . parcel to the most southerly corner thereof, being a point on the south- easterly line of Lot 70, Santa Rita Acres, Unit No. 1; thence southerly and westerly along the boundary line of the said Lot 70 to the north- east orth east corner of Lot 18 Santa Rita Acres No. 1• thence South 44 11' 44" West 85.58 feet along the east line of Lot 13 and the southerly eaten- sion thereof to the center line of the San Pablo Dam Road as shown on the said map of Santa Rita Acres No. 1; thence westerly along the said center line of San Pablo Dam Road to the intersection thereof with the northerly extension of the eastern line of Lot 12, Santa Rita Acres No. 1; thence South 54 45' East along the said northern extension and along the eastern line of the said Lot 12 to the northeast corner of the par- eel described in the deed to 'salter L. Cleveland, et ux, recorded November 18, 1955, Recorder's File No. 70946; thence westerly along the northern line and along the destern extension of the northern line of the said Cleveland parcel as follows, South 844 15' West 127.63 i feet, South. 54 45' East 9.11 feet and South 844 15' West to the west line of La Colina Road; thence South 34 45' Fest along the west line of La Colina road to the southeast corner of Lot 8, Santa Rita Acres No. 1; thence South 654 25' West along the southern line of Lots 8 to Y 1 to the southwest corner of Lot 1, Santa Rita Acres No. 1, being an angle point in the eastern line of the parcel of land described in the deed to Aubrey B. Morgan, et ux, recorded March 31, 1952, Recorder's File No. 14016; thence South 244 35' East 150 feet to the southeast corner of the said morgan parcel; thence South 564 25' 40" West 268.45 feet to the most southerly corner of the said Morgan parcel, being the southeast corner of the parcel of land described as Parcel No. 2 in ref the deed to James Dalton Jones, recorded December 17, 1951, Recorder's File No, 59451; thence continuing South 564 25' 40" West 207.58 feet yah to the most southerly corner of the said James Dalton Jones Parcel No. 2; thence North 44 241 Nest 198.28 feet to the northwest corner of the said Jones parcel, being the southeast corner of the prcel of land de- scribed in the deed to Harold H. Love, et ux, recorded August 23,1956, is File No.2 • thence South 764 00' 30" West 82.15 feet toRecords_539 3, the southwest corner of the said Love parcel; thence North 00' 18' West along the west line of the said Love Parcel to the southeast cor- ner of the parcel of lard described in the deed to Paulson and Paulson, a Partnership, recorded*November 5, 1956, Recorder's File No. 69682; thence South 7349, nest alone; the south line of the said Paulson a parcel to the southwest corner thereof, being a point on the eastern line of Lot 24, as shown on the asap entitled "Map of North Richmond, Contra Costa County, California," filed April 6, 1908 in Volume 1 of Maps: page 13; thence westerly in a direct line to the southeast cor ner of the parcel of land described in the deed to Paul M. Ogle, et ux, recorded April 21, 1950, Recorder's File No. 18539; thence South 4 5' West 75 feet to the southwest corner of the said Ogle parcel,73 3. K beim an angle point in the boundary line of the parcel of land de- scribed in the deed to 'Tom J. Seibel, et ux, recorded December 23, 1949., Recorder's File No. 47577; thence South 04 01' 30" East along the eastern line of the said Seibel parcel to the southeast corner thereof; thence South 734 35' Wiest 209 feet to the southwest corner of the said Seibel parcel, being on the eastern line of Lot 23, North Richmond, also being on the eastern line of the parcel of Land de- scribed in the deed to Carse G. Ovelman, et ux, recorded May 10, 1951, E Recorder's File No. 22973; thence southerly along the eastern line of Lot 23 to the southeast corner of the said Ovelman parcel; thence South 794 12" West along, the southern line of the said Ovelman parcel and the western extension thereof to the southwest cornerof the par- eel of land described in the deed to Joe F. Dvorak et ux, recorded r 15610• April 21, 1948, Recorder's File No. thence North 16' 25' West along the western line of the said Dvorak parcel to the southeastern corner of the parcel of land described in the deed to Nicolo Musco, recorded February 4, 1954, Recorder's File No. 5912; thence westerly along the southern line of the said Musco parcel and the western August 19, 1958, Continued extension thereof as follows-- South`79°,.:011 ,,West 36.33 Feet, South 160` 25' East 12.05 feet and South 79" Ol' West to the west line of Hillcrest Road, being on the eastern line of the parcel of land described in the deed to Elias M. Jeha, et al, recorded July 15, 1949, Recorder's File No. 25355; thence southerly along the western line of Hillcrest Road, being along the eastern line of the said Jeha parcel to the southeastern r corner thereof; thence South 76* 50' West along the southern line and along the western extension of the southern line of the said Jeha parcel to the eastern line of Lot 21, North Richmond; thence southerly along the eastern line of Lot 21 to the northeastern corner of the Perrott X Tract filed Jan 10 1951 in Iia Book 4 FJanuary , p 3: age 1; thence westerly G. along the northern line of the said Perrott Tract to the northwest cor- r, Y; ner thereof; thence southerly along the western line of the Perrott Tract and the southern extension of the said western line to the southern line of the said Lot 21; thence South 760 50' West along the southern line of Lots 21 and 20 to the southeastern corner of Lot 19 being a point on the boundary line of the City of Richmond; thence fol- lowing said boundary line of the City of Richmond, northerly along the eastern line of Lot 19 to the southeast corner of the parcel of land described in the deed from the Roman Catholic Archbishop of San Francisco to the County of Contra Costa, recorded January 12, 1955 in Volume 2455 of Official Records, at page 456; thence northwesterly crossing San Pablo Dain Road in a direct line to the southeastern corner of the .50 acre parcel of land described in the deed to Clyde W. Redmon, t, et ux, recorded Jule 19, 1946 in Volume 844 of Official Records, page 458, being the southwest cornerof the parcel of land described in the deed to Italo J. Ga11i, et al, recorded March 27, 1945 in Volume 701 of Official Records, page 298; thence North 130 10' West 100 feet; thence F' leaving boundary line of the City of Richmond North 76° 50' East 80.51 feet along the northern line of the said Galli parcel (701 OR 298) to the northeast corner thereof; thence easterly cross ing Road No. 20 in v ,, a direct line to the northwest cornerof the parcel of land described t in the deed to Pine and Co., a partnership, recorded April 6, 1951, Recorder's File No. 17064; thence North 76' 50' East along the northern line of the said Fine and Co. parcel to the northeast corner thereof; thence North 13° 10' West, along the northern extension of the eastern line of the said Pine and Co. parcel, 125 feet to the boundary line of the said City of Richmond; thence in a general northeasterly direction following the boundary line of the City of Richmond to its intersection with the center line of San Pablo Creek; thence in a general easterly direction, along the center line of San Pablo Creek to its intersection with the southwestern corner of the said Pardee parcel (437 OR 312), tr 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 19th day of August, . 1958, by the following vote,_ to wit: AYES:Supervisors - I. T. GOYAK, MEL F. NIF,.ISEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH SILVA. NOES:Supervisors - NONE, ABSENT: Supervisors - NONE. w In the Natter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following personnel adjustments for the department listed are AUTHORIZED: Concord Munic3pal District - cancel positions of 1 Typist Clerk and Intermealate TyFist Clerk effective August 19, 1958; Treasurer-Tax Collector - add 1 Typist Clerk effective A y ugust 20, 1958.: e The foregoing order is passed by the unanimous vote of the Board. Of In the Matter of Approval of Work Order. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that approval is given for the following, and the County Public Works Director is authorized to make the improvements listed: W/o Estimated No. Cost 4741 Excavate drainage channel from County Road 1,600 No. 6-A to San Pablo Bay and install two culverts (actual cost of Work to be charged to Storm Drainage Zone 19, Account No. 2594). The foregoing order is passed by the unanimous vote of the Board. M: r August 19, 1958 - continued - In the Matter of Approval of agreement with Gallagher & Burk, Inc. , for the con- struction on- struction of channel improve- meet s on the east fork of Grayson Creek Reach 5 (Contra Costa County Flood Control and Water Conservation Dis- trict) . This Board having on August 14, 1958, awarded a contract to Gallagher & Burk, Inc. , 344 High Street, Oakland, for the construction of channel improvements on the east fork of Grayson Creek Reach 5; An agreement dated August 14, 1958, 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. 21254, in the amounts of $34,406 and 417,203, Tissued by United Pacific Insurance Company, with said Gallagher & Burk, Inc., as princi- pal, one guaranteeing faithful performance of said contract and one guaranteeing. payment to labor and materialmen, h vin- been presented to this Board; 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, Chairman of this Board, is authorized to execute same. IT IS F LUTHER ORDERED that said bonds are APPROVED. g IT IS F UR71AEi ORDERED that the bid check which accompanied the bid of said successful bidder be returned. ro The foregoing order is passed by the unanimous vote of the Board. In the matter of Construction p of drainage ditch and culverts along certain roads in North Richmond (Contra Costa Storm Drainage District Zone 19). r i On the recommendation of the Public Works Director, and on motion of Super- visor Silva, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that $7,500 is allocated for construction of drainage ditch and culverts along certain roads in North Richmond required to complete the main storm drain channel for Contra Costa Storm Drainage District Zone 19. JK IT IS BY THE BOARD FURTH a ORDERED that Work Order No. 4420 in the amount of $7,500, to construct the portion of storm drainage channels within the road right of Kay is approved, and the Public Works Department is authorized to perform such work s. by day labor. The foregoing order is passed by the unanimous vote of the Board. n An the Matter of Affidavits p of publication of Ordinances Nos. 1229, 1240, 1243, 1248 and 1249. M1 This Board having heretofore adopted Ordinances Nos. 1229, 1240, 1243 1248 and 1249 and Affidavits of Publication of each of said ordinances having been Med with this Board; and it aprearing from said affidavits that said ordinances were duly and jregularly published for the time and in the manner required by law; NOW, THMEFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS 3Y THE BOARD ORDEM that said ordinances be, and the same are hereby declared duly published. f; The foregoing order is passed by the unanimous vote of th6 Board. In the Matter of Fining date of hearing and presentation of petition for the formation u of a County dater District to be known as Ygnacio Valley County Water District. j On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the time for the presenting of, and the hearing upon, the petition for the formation of a County Nater District, to be known as Ygnacio Valley County Water. District, is hereby set for ?uesday, September 16, 1958, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. In re Issue of Bonds of Moraga School District 1956 School Bonds, Series B. WHEREAS, the board of supervisors of Contra Costa County, State of California theretofore on the 19th day of June, 1956, duly passed and adopted its resolution and order providing for the issuance of $250,000 principal amount of bonds of Moraga School District, designated "1956 School Bonds", as set forth in the records of this board of supervisors; and F 2PO August 19, 1958 - continued - WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $95,000 principal amount were designated "Series An and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $95,000 have heretofore been issued and sold and the unmatured portion ; thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $155,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $25,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized: IT IS THEREFORE RESOLVED AP:D ORDERED that said resolution providing for the issuance of $250,000 principal amount of 1956 School Bonds of Moraga 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. 28,000 principal amount of said bonds shall be and constitute an additional series of said issue , to be designated "Series B". Said bonds of Series B shall be dated October 15, 1955, shall be 28 in number, numbered consecutively from B-1 to B-28 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: f 2,000 principal amount of bonds of Series B shall mature and be payable on October 15 in each of the years 1959 to 1972 both inclusive; Said bonds of Series B shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful :coney at the office of said county treasurerl in one installment , for the first year said bonds have to run, on the 15th day of October, 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 B 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 ocuntersignatures 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 B shall be issued substantially in the following form, to wit: i Number UNITED STATES OF ;UME;RICA Dollars STATE OF CALIFORNIA 1,000 B- SCHOOL BOND OF Moraga School District of Contra Costa County. 1956 School Bond, Series B t i Moraga 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 15th day of October, 19 , the principal sum of One Thousand dollars ($1,000) in lawful money of the United Mates of America with interest; thereon in like lawful money at, the rate of Per cent (D) per annum, payable at the office of said treasurer on the 5t ca y3 of April and October of each year from the date hereof until this bond is paid (except intere3t 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 re^uired to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to 4250,000, 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 18th day of May,i 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 Constitu-r tion 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 reryuired 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 I 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 gond to be sio ed by its chairman and by the auditor of said county, and to be countersigned by the county; clerk, and the seal of said board to be attached thereto, the 15th day of October, 1958.; Seal) I. T. GOYAK Chairman of Board of supervisors COUNTERSIGNED: H. E. McNAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Board of Supervisors Ai gAugust 19, 1958 - continued - IT IS FURTHER ORDS :D haat to each of said bonds of Series B shall be attached. interest coupons substantially in the following form, to wit: a The Treasurer of Coupon No. w Contra Costa County, State of California, will pay to the holder hereof out of the r interest and sinking fund of the Moraga School District in said County, on the 15th day of 19 at his office in Martinez, in said ounty, the sum being interest then due on 1956 School Bond—o Series B, of said District. H. E. McNANER County Auditor r IT IS FURTHER ORDERED that the money for the redemption of said bonds of Serie B and uayment of the interest thereon shall be reined by taxation upon all taxable pro- o perty 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 or said 'board of supervisors shall cause TanoticeofthesaleofsaidbondsofSeriesBtobepublishedatleasttwoweeksin the ORINDA SUN a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bands and state that said boardR of supervisors will up to Tuesday the 16th day of September , 1958, at 11:00 o'clock a.m. of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to rejecty 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 19th day of August, 1958, by the following vote, to wit: AYES: Supervisors Ivan t. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva Z NOES: Supervisors None r ABSENT: Supervisors None. In the Matter of Approving Ordinance No. 1256. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and i ADOPTED: Ordinance No. 1256 which amends Ordinance No. 820 (subdivision Ordinance) and provides for a new definition of subdivision and a procedure for A: s approval of minor developments and agricultural subdivisions. x IT IS BY THr. HOARD FURTHER ORDERED that a copy of said ordinance be published manner required b law in a newspaper of general circulation'for the time and in the q Y sprinted and published in the County of Contra Costa as follows: No. 1256 in THE POST DISPATCH The foregoing order is passed b the unanimous vote of the Board members:g ng Y present. i And the Board adjourns to meet on Thursday, August , 1958, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. f, i ATTEST: W. T. PAASCH CURS Chairman By Deputy clerk t i, t f if I BEFORE THE BOARD OF SU PERVISORS 1 THURSDAY, AUGUST 21 1958 THE BOARD IJET 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.f ABSENT: SUPERVISOR JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Rescinding F resolution with reference to acceptance of bid of Fred C. von Guenthner for construction of Animal Con- trol Center.G This Board having on August 14, 1954, awarded a contract to Fred C. von Guentbnet for construction of Animal Control Center Building on Arnold Industrial Highway, Marti-! nez, deleting from said bid Alternates Nos. and 2 (total 454,787) ; and Good cause appearing therefor and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said resolution be and the same is 1herebyrescinded, vacated and set aside. 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 r: ABSENT: Supervisor Joseph S. Silva. In the Matter of Accepting bid of Fred C. von Guenthner, including Alternate No. 2, for construction of Animal Control Center Building on i Arnold Industrial Highway, Martinez. This Board having Hilly considered bids received and the alternates referred to therein for the construction of Animal Control Center Building on Arnold Industrial Highway, Martinez; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the bid of Fred C. von Guenthner, 61 Moraga Highway, Orinda, for the furnishing of labor and materials for said work be and the same is accepted with the understanding that kennels referred to in Alternate #1 shall not be included (deduct 46,300) and with the further understandin that the sewer line and man holes referred to in Alternate J2 shall be included (add 15,678) , thereby making the total for said work, 460,465. IT IS FURTHER ORDERED that said contractor shall present to this Board two ood and sufficient surety bonds to be approved by this Board, each in the sum of 30,232.50, one guaranteeing payment to labor and materialmen, and one guaranteeing faithful performance of 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' checks which accompanied their respective bids. The foregoing resolution is adopted by the following vote of the Board: t AYES: Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, W. G. Buchanan. NOES: Supervisors _ None ABSENT: Supervisor Joseph S. Silva. t SUPERVISOR IVAN T. GOYAK, CHAIRMAN, retired from the meeting at 2 p.m. and the Board reconvened with Supervisor W. G. Buchanan, Vice Chairman, presiding, and the following Board members present: k f HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, presiding; SUPERVISORS MBI. F. NIELSEN, RAY S. TAYLOR. ABSENT: SUPERVISOR IVAN T. GOYAK CHAIRMAN, AND SUPERVISOR JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. f In the Matter of Approval of agreement with Fred C. von Guenthner for con- struction of Animal Control Center Building on Arnold Industrial Highway, Martinez. This Board having on August 21, 195$, awarded a contract to Fred C. 1 a August 21, 1958, Continued von Guenthner, 61 Moraga .Highway, Orinda, for construction of Animal Control CenterBuildinonArnoldIndustrialHighway,ghway, Martinez; and i An agreement dated August 2l, 1958, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials nec- essary for said work, and two surety bonds, No. M 132928, each in the amount of 309232.50, issued by Indemnity Insurance Company of North America, with said Fred C. von Guenthner, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this s Board; e 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.g Buchanan, Vice Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid check which accompanied the bid of said suc- cessful bidder be returned. The foregoing order is passed by the unanimous vote of the Board members present. 0 And the Board takes recess to meet on Tuesday, August 26, 1958, at 9 a.m. in theBoardChambers, Hall of Records, Martinez, California. j ' ATTEST: W. T. PAASCH CLERK A ra By s puty Clerk 4 Alli BEFORE THE BOARD OF SUPERVISORS f TUESDAY, AUGUST 26, 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAABERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; - PRESENT: ALIFORNIA; - PRESENT: HONORABLE IVAh T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSE , RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK . k In the batter of Correction of erroneous assessments. The County Assessor :waving, filed with this Board requests dated Aigust21,'2%And26, 1958, for correction of erroneous assessments; and said requestshaving 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 numbered as follows: For the fiscal year 1958-59 r Assessment No. 87-030-04 Code 701 Sherman Park Development Co. 87-030-o6 701 Sherman Park Development Co. 85-183-01 701 John A. Evola 88-064-23 701 El Dorado Town and Country 88-065-10 701 E1 Dorado Town and Country 501262 California Pacific Title Insurance 4 Co. 501600 J. A. and Marion Leland 680025 R. E. and Dorothy Kline 797065 Maria Duarte 910219-2 W. L. and Clara Netherby s 157814 T. C. and Ruth Gilbert 102697 William E. Finley 105972 Tracerlab Inc. 407317-1 Oscar 0. Prytz, c/o Felice R. Piraino 114-082-11 208 J. B. and Mary Embrey 1008 8206 F. E. Foster 992 801 G. Bueker 494 5304 T. J. Dozier, MD 990 801 Jay Pearce 110 7305 H. B. Gerow 1010 8206 Nick Pessano 1009 8206 J. C. Bean F 3409 801 E. Gramberg & G. W. Nyberg DBA: Nygran Industries) 202-1486 Consumers Buying Service 5301-1005 F. Thrall, dba Commodore Restau- rant 900-1439 John C. Longaker, dba Longaker Placement Service 1103-0083 Max E. Lay 84 August 26, 1958 - continued - Assessment No. 910566 Code Pearl E. Herron et a2 174144 Asa G. Kazebeer 177902 Newell Circle Professional Buildin4915626H. R. and Myrtle Lane 68-134-03 100 S. C. and Ruby Dyson 112-110-01 202 L. F. and Ina Hackley 400055 East Bay Municipal Utility Distric 492 5304 T. E. Clark 991 801 L. Garlinghouse 493 5304 L. McCarthy 845 8206 Bob Wilson 121 300 Lloyd W. Sloop I 1 17914 James C. Feldman 971 8206 A. Crestwell 329 701 Edward J. Heilman 42 202 Albert Casqueira 439 5304 Howard Hansen & S. Beckwith r 914 801 V. W. Seachrist 29 900 John O'Malley 978 8206 Hood-Lewis-Miller 416 5304 V. Larsen 40 7201 W. Bandy 17 8904 Clinton W. 'sterner 305 202 R. P. Phillips 463 5306 J. E. Stewart 139 501 L. Agee 951 801 Wesley F. Hall 887 8206 J. D. Harden 7 202 Fred Anderson 10 8904 John Silva 141 100 Roy Mertes 5 818 Wallace R. Lown 10 10002 George C. or Ethel F. Tonkin 28 5804 Norris Abreu 3 1102 Curtis E. Ohman 900-1474 Facciola's Amana Plan ty 701-1265 George Ong, dba George Ong Grocery5306-1014 L. C. Voegler 7912-10118-John Lobato 1002 9007 Louis H. Machado, dba Louis' Cabinet Shop F 1043 10001 William Russell, dba Russell's Painting & Decorating 1320 100 Oliver C. Sleppy 1291 501 Robert A. Crosby, dba Crosby's Iw Custom Upholstering 1004 5815 Francis L. Severn, & Bernard B. Walker 1083 7938 Borghild Wick & Stanley K. Rogers dba Stanwick Pet Center 1005 7942 Martin B. Wright 1001 219 Fred Galarza 1120 8304 Dr. Earl C. Montgomery, M.D. 1113 9001 Melvin F. & Dorothy Ingram dba Mac's Cottage 1029 7701 Les Mandel dba Moraga TV Electric 11 1038 7912 Frank & Wilda Alameda dba Alameda Photos 1039 7912 David Manwill, Jr. dba The M & M 1033 7926 Rena Alden dba Alden Gift Shop 1004 7935 Calvin L. & Carol E. Schmidt dba Calls Sandwiches 1052 5304 Archie & Nancy Chism dba Roosevelt I Lane Nursery r 1020 5306 Don E. & Evelyn M. Little dba Don Eduardo's Chocolates 1004 5309 Howard F. Lauritzen 1122 6604 Walter H. Pipko dba Cabinets by Walt Pipko 1008 7202 Walter & Heuston McClelland 1047 5304 Wilfred H. Van Sandt 1048 5304 John D. & Nora Lawson dba Camelliar;'a 1049 5304 James A. Rogers dba Able Rogers, Excavator 1050 5304 Mabel C. Minaker dba Minaker Nursery 1051 5304 Manuel Mello 1494 900 Rite Distributors, Inc. 1495 900 Elaine B. Johnson dba Johnson ant Control 1496 900 Karl's Shoe Store 1091 1000 Cleatis A. Dean dba D & W Welding j Works 1011 5301 James P. & Carmen M. Wood dba Bob's Restaurant 1005 208 Earl Choporis 1455 701 Robert Berkowitz dba B & B Refrigeration & Air Cond. 1456 701 Edward H. Lippy 1457 701 Norwin Proser Enterprises, Inc. 1493 900 Clark 0. Bender dba the Home Nursery 1317 100 Cleland H. Ward 1318 100 Donald C. Vanderlinden dba Van's TV Repair 1319 100 Everett C. Plummer, dba Plummer's f ` Pallet Supply all 5 August 26, 1958 - continued - Assessment No. 1505 Code 202 Alexander W. Estrella dba Tail Lites 1506 202 Merle Fleming dba Helen's Monogram 1507 202 Raymond L. Ulmer and J. W. Thomas 1508 202 Philip 0. Jones and Helen A. F. Jones, dba P & H Services F 1497 900 Slenderella Systems of San Francisco Inc. 1498 900 Contra Costa Motors Inc . 1499 900 W. L. Diehl, dba Residential Design Service 1053 5304 Industrial Concrete Corp. 1015 5804 John J. Ferreira, dba John's t Blacksmith and Welding 1026 6206 Joseph I. Sandoval 1123 6604 Louis L. Edmunds, dba Native Plant Nurse 1001 7902 Juanita I. Gray, dba Harbor Inn 1005 7601 Albert & Edward Pacheco, dba Alts and Ed t s t 1084 7938 Elizabeth W. Hooper, dba A & B Pet Shop 1085 7938 Archie Daniel, dba Richmond Whole- sale Co. 1016 944 Al Mortara and James Sumpter, dba r Turtle Rock Ranch 1017 7944 Seven Up Bottling Co. 1037 986 James A. Farrant, dba Knotty Pine i Club fj 2032 8206 James A. Gilbert, dba The Pretzel 2033 8206 Melvin R. Lavezzola 5 1121 8304 Dr. Richard R. Lininger, M. D. 1114 9001 Ernest T. & Martha V. Larson, dba 1 Selby Store 1003 210 Max W. Baumann, dba Neptune Pool Service 1009 7202 Rena L. Winter 2034 8206 0. A. Robbins 1002 9014 Stewart-Hill The foregoing order is passed by the unanimous vote of the Board. In re Issue of Bonds of Sheldon School District 1955 School Bonds, Series k C. WHEREAS, the board of supervisors of Contra Costa County, State of Califor- nia, alifor nia, heretofore on the 31st day of January, 1956, duly passed and adopted its resolu- tion and order providing for the issuance of $600,000 principal amount of bonds of Sheldon 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 $47,000 principal amount were designated "Series An and the issuance and sale thereof authorized and directed and said bonds of Series A An the amount of $4.7,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, andx WHEREAS, said resolution provided that the remaining x,553,000 principalVamountofsaidauthorizedissuemightbedividedintooneormoreseriesasthisboard of supervisors might determine ; (and $60,000 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 ($$0,000 principal amount) of said remaining w bonds of said authorized issue be issued and sold for the purposes for which authorized;' 3T iS THEREFORE RE30LIED AND O MED that said resolution providing for the issuance of $600,000 principal amount of 1955 School Bonds of Sheldon School District, its 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.t Vl 80 000 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 E shall be dated November 1, 1958, shall be 80 in number, numbered consecutively from C-1 to C-80, both inclusive, of the denomination of 41,000 each, shall be payable in ;awful money of the United States o.L 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 o Series C shall mature and be payable on November 1 in each of the years 1959 to 1978, both inclusive; 3 ir' L 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 osaid county treasurer t. in one installment , for the first year said bonus have to run, on the 1st day of Novem- p. ber, 195)kl and thereafter semi-annually on the lst days of May and November of each h year until said bonds are paid; t rQ Said bends of Series C shall be signed by the chairman of said board of v sunervi-,ors, 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 sipaed by said treas.irer or auditor. All such signature and countersignatures may be printed, lithographed, en4raved or otherwise mechanically August 26, 1958 - continued - reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping.I IT IS FURTHER ORDERED that said bonds of Series C shall be issued substanti- ally in the following form, to wit: t Number UNITED STATES OF Al ERICA Dollars i STATE OF CALIK)RNIA F C- 1,000 SCHOOL BOND OF i Sheldon School District of Contra Costa County. 1955 School Bond, Series C s- Sheldon 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 thetreasurerofsaidcounty, on the lst day of 19 , the principal sum of One Thousand dollars ($1 000) in' lawfh money o the nited-3tates of America, with interest thereon in like lawful money at the rate of per cent i per annum, payable at the o"ice of said treasurer on the Ist days of May I and November of each year from the date hereof until this bond is paid (except interest; for the first near 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 X60,000, 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 15 day of November 1955, and is issued and sold by the board of supervisors of Contra Costa County, .State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies'and declares that the total amount of indebtedness of said 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 fdoneorperformedprecedenttoandintheissuanceofthisbondhavebeendoneand 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 t 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 taxa- tion upon the taxable property of said district. IN WITfiESS WHEREOF said board of supervisors has caused this bond to be f 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 November, 1958. SEAL) I. T. GOYAK Chairman of Board of Supervisors COUNT ERS IG NED: H. E. McNAKER County Auditor W. T. PAASCH County Clerk and Clerk of the Board of Supervi—sors IT IS FURTHER ORDERED that to each of said bonds of Series C shall be attach-! ed interest coupons substantially in the following form, to wit: f 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 Sheldon School District in said County, on the lst day of 19 at his office in Martinez, in said County, t e sum ofd being interest then due on 1955 School Bonko71 o C-,! f Series C. of said District. H. E. McNAMER ounty Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series .0 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 taxes in the manner provided by law.I E IT IS FURTHER ORDERED that the clerk of said board of supervisors shall causel a notice of the sale of said bonds of Series C to be published at least two weeks in E1 Sobrante Herald Bee Press 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 23rd day of September, 195$4, at 11:00 o'clock A.m, of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. i The foregoing resolution and order was passed and adopted by the Board o» Supervisors of Contra Costa County, State of California, at a regular meeting thereof E held on the 26th day of August, 1958, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, lel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva r i August 26, 1958 - continued - NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Proposed Abandonment of Camp Stone- tr' man in Contra Costa County. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman is authorized to send a telegram to Honorable Neil McElroy, Secretary of Defense, urging approval of the Army's decision to abandon Camp Stoneman. w The foregoing order is passed by the unanimous vote of the Board. t x In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator and on motion of Super- visor Nielsen, seconded by Supervisor Taylor, IT IS BY THE hOARD ORDERED that the person 5 listed be and he is authorised to attend, at County expense, the following: 4 Jess W. Gardner, Chief Deputy Clerk of the Municipal Court of Richmond - annual Convention, Association of the 14unicipal x Court Clerks, California, in San Jose, September 12 to September 14, 1958. f, The foregoing order is passed by the unanimous vote of the Board. f3YzS In the Matter of the Annexa- lition of Property Owned by the Mt. Diable Unified School Dis- trict (Clayton Valley High School) , a political sub- division of the County of r Contra Costa, State of California, to the City of r Concord, a municipal Corpora- tion.RESOLUTION OF ANNEXATION 101E.REAS, a petition for the annexation of real property, hereinafter described, to the City of Concord was filed by said City with the Board of Supervisors on the 18th iday of July, 1958; and i WHEREAS, said Hoard had fixed Tuesday, the 26th day of August, 1958, at the Chambers of said Board in the Hall of Records, Vartinez, 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 1having so published said notice of time and place in the DIABLO BEACON, a newspaper of general circulation, printed and published in said City of Concord, for a period of two (2) consecutive weeks, as indicated by the affidavit of J. A. Augustine on file. herein; and WHEREAS, said Board did on the 26th day of August, 1958, at the Chambers of said Board in the Hall of Records, %artinez, California, hold the hearing on the ques- tion of the annexation of the hereinafter described territory to the City of Concord, land 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 des cribed should be annexed to the said City of Concord; Ngd, 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 x Concord be and the same is hereby approved, and the said territory is declared duly iannexed; and the Clerk of the Hoard of Supervisors is hereby ordered to make, certify g>', and transmit to the Secretary of State and to the legislative body of said City of a Concord a certified copy of this resolution approving said annexation, and certified f copies of this resolution with a map or plat attached to each indicating the boundaries as changed, to the Assessors of Contra Costa County and the City of Concord and to the State Board of Equalization, such copies to constitute the statement required to be forwarded by the provisions of Government Code Section 54900 et seq. The Clerk of the M, Board is directed to file a certified copy of this resolution. i The territory so declared to be annexed is described as follows: Portion of the Rancho Monte Del :Diablo, containing 40 acres, more or r less, described as follows: Beginning on the west line of Alberta Way, being the west line of Alberta Way, being the west line of the 40 feet in width strip of land described in the deed from Benjamin Jones to Board of Supervisors of the County of Contra Costa, dated November 8 1890 and recorded November 13 , 1890 in Volume 59 of Deeds, at page 216, distant thereon south 24° 081 west, 1397.37 feet from the south line of Clayton Road; thence from said point of beginning South 24° 08' west along said west line, 1499.48 feet to the south line of the narcel of land described in the deed from Millie Donnelly to Charles H. Keller recorded December 11, 1937 in Volume 449 of Official Records, at page 341; thence North 41° 54' west along said south line being along the north line of a 40 feet in width road, 1631.09 feet to the east line of the 10 acre parcel of land described in the deed from Robert Hanson to James Jackson, recorded April 25, 1895 in R . Volume 70 of Deeds, at Page 126; thence North 24® 13 ' 34t1 east along said east line, 839.34 feet to a point which bears north 65° 461 26/1 west from the point of beginning; thence South 650 461 26" east 1489.1 F M rbNi 288 1 y August 26, 1958 - continued - feet to 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 26th day of August,, 1958 by the following vote: AYES: Supervisors - IVAti T. GOYAK, MEL F. KaSEN, aAY S. TAYLOR, W. G. HJCHANAN, JOSEPH S. SILVA. a NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Affidavits of publication of Ordinances 1247 and 1253. This Board having heretofore adopted Ordinance Nos. 1247 and 1253 and Affi- davit 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 reruired by law; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Silva F 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 Correction of erroneous assessments. The County Assessor having filed with this Board a request dated August 26, 1958, for correction of erroneous assessments; and said request having been consented j to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that the County Auditor is authorized to correct said assessments numbered as follows: For the fiscal year 1958-59 Assessment No. 900-1439 Code John C. Longaker, dba Longaker Placement Service 1103-0083 Max E. Lay The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting extension of time for completion of construction of storm drain at Hillgrade Avenue (Contra Costa County Storm Drainage District, Zone 13). On the recommendation of the Contra Costa County Flood Control and Water Conservation District, and on motion ofSuvervisor Taylor, seconded by Supervisor Silva, IT Il BY THE BOARD ORDERED that G. G. Williamson Company, contractor for construction of storm drain at Hillgrade Avenue (Contra Costa County Storrs Drainage District, Zone 13) is GRANTED an extension of fourteen (14) calendar days to complete the construc- tion work. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisor MEL F. NIELSEN.i In the Approval of lease with City of San Pablo for portion of Recreation Center in San Pablo for bookmobile storage pur- poses. Lease dated August 26, 1958, between the City of San Pablo, Lessor, and the s County of Contra Costa, Lessee, wherein it is agreed that lessor leases to lessee f . the non-exclusive use of a portion of a building known as the Recreation Center at 2424 - 21st Street, San Pablo, for bookmobile storage purposes, for the term of one year commencing upon execution of agreement. and that lessee shall pay to lessor as rental for said premises during the term of said lease the sum of One Dollar ($1) per year, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and Ivan T. Goyak, Chairman of this Board, is authorized to execute said lease on behalf of the County. The foregoing order is passed by the unanimous vote of the Board.4 2$9 `grra August 26, 1958 - crntinued - t In the Matter of Authorizing F exception to policy with reference to transportation of persons in County Custody. On the recommendation of the County Administrator, and good cause appearing therefor; and s On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE 1 BOARD ORDERED that Airs. Ann Gifford o' the Probation Department is authorized to trans- port wards to or from San Francisco in her private car upon authorization from her immediate supervisor. a a The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing eviction of Fetal.-.Air Flight Service from airport pre- mises, Buchanan Field. 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 authoriza tion is given to evict Metal-Air Flight Service from the airport premises because of past due rent and of the need for additional space for county offices at this particular location. The foregoing order is passed by the unanimous vote of the Board. t In the Platter of Authorizing t employment of Lorraine Lasley J at third step of salary range. c ui On the recommendation of the County Administrator and with the approval. of the Civil Service Commission, and on motion of Supervisor Nielsen, seconded by Super visor Taylor, IT IS BY THE BOA?D ORDERED that authorization is given for re-employment of Lorraine Lasley, Telephone Operator, at the third step of the range for a permanent intermittent position effective August 1, 1958. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of mileage claims of certain County employees, f etc. 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 positions are added to the regular mileage list: Social Worker Positions 506-241-21 506-241-83 506-241-86 506-241-87 F Field Probation Officer Positions 531-256-03 531-256-14 531-256-21 531-256-35 And the County Auditor is authorized to pay their mileage claims at the rate.f of eleven cents per mile for the first five hundred miles driven during each calendar month and at the rate of six cents per mile for each mile driven in excess of five hundred miles durin,o each calendar month, in the performance of their work for the County. IT IS BY THE 30.`.RD FURTHER ORDERED that the following positions are REMOVED t from the regular mileage list: Social Worker Positions 506-241-31 t' 506-241-41 506-241-42 506-241-53 r. The foregoing order is passed by the unanimous vote of the Board. i i In the Matter of Authorizing increase in the revolving fund for Buchanan Field Airport. i It appearing that the revolving fund of $75 at Buchanan Field Airport fre- quently proves to be inadequate over week ends; N9.1, THEREFORE, on the recommendation of the County administrator, and on r motion of'Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the revolving fund for Buchanan Field Airport be and the same is hereby INCREASED to the sum of $125; and Marvin E. Scott, Airport Manager, is hereby instructed to file with the Clerk of the Board of Supervisors a good and sufficient bond in the sum of j $125 executed by a surety company authorized by the laws of the State of CaliforniaY to execute bonds; and that upon faithful administration of said bond, the County Auditor * shall draw his warrant on theGeneral Fund in the sum of $50 in favor of Marvin E. r: Scott, Airport Manager of 'Buchanan Field, and the County Treasurer shall pay the same. 290 August 26, 1958 - continued The foregoing order is passed by the unanimous vote of the Board. In the Platter of Approving Ordinances. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following ordinances be and the same is (are) hereby APPROVEDandADOPTED: Ordinance No. 1245 which rezones portion of Clayton Valley Area, re- quest of Presbetery of San Francisco. Ordinance No. 1250 which rezones portion of Pleasant Hill Area recauest of Wilkie Construction Company. Ordinance No. 1257 which amends Ordinance 544, an ordinance adopting a fire prevention code for the At. Diablo Fire 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 revuired by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1245 in the Cbl CORD TRANSCRIPT No. 1250 in the PLEAS KT KILL NEWS No. 1257 in the DIABLO BEACON. x' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of San Pablo School District, 1956 School Bonds, Series D. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $ 00,000 principal amount of bonds of San Pablo School District of Contra Costa County; and further duly authorized the sale of 42,000, designated as Series D of said bonds at public sale to the best and highest bidder therefor; and notice of the sale of said bonds has been duly given in the manner prescribed by the 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 Union Safe Deposit Bank 15,249 Bank of America, N. T. & S. A. , 21:331 AND, WHEREAS, the said bid of Union Safe Deposit Bank is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, 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 Union Safe Deposit Bank for 442,000 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 u, to said Treasurer of the purchase price, to wit : Par and accrued interest to °late of delivery, Bond Numbers Interest Rate Per Annum D-1 to D-42 3.95 Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on March 15 and September 15 in each year, except interest for the first year which is payable in one installment on September 15, 1959. 2. The other bid is hereby re:'ected and the Clerk of this Board is directed to return the bid check which accompanied the unsuccessful bid. 3. The Clerk of this Board of Supervisors is directed to cause 'to be litho- graphed, itho graphed, printed or engraved a sufficient number o:: blank bonds and coupons of suitabll quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOFTED this 26th day of August, 1956, by the Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILTIA. NOES: Supervisors - NONE. f ABSENT: Supervisors - MU s. NIELSEN. 0 FR August 26, 1958 - continued - jIn the matter of Appointment s iof members of the Brentwood Sanitary District Board of Directors. Pursuant to Section 6588.1 of the Health and Safety Code, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the office of Directors of the Brentwood SanitaryDistricttoserveforthetermendingSeptember, 1962: r Howard Ackerman 209 Rolando Street i Brentwood; Burnett Jacobsen, 541 First Street, n.. Brentwood. yr The foregoing order is passed by the following vote of the Board. AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE. ABSENT: Supervisor MEL F. NIELSEN. jIn the Matter of Appointment iof members of the Mt. View Sanitary District Board of Directors. Pursuant to Section 6588.1 of the Health and Safety Code, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that theLle following persons are APPOINTED to the office of Directors of the Mt. View SanitaryjDistricttoserveforthetermendingSeptember, 1962: Raul H. Lomeli, 61 Morello Road, Martinez; Floyd E. Moffitt, 4305 Pacheco Boulevard, Martinez. 9 The foregoing order is passed by the following vote of the Board. AYES: Supervisors IVA14 T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NOME. ABSENT: Supervisor MEL F. NIELSEN. YR In the Matter of Appointment of members of the Stege Sanitary District Board of Directors. Pursuant to Section 6588.1 of the Health and Safety Code, and on motion of 4Supervisor Buchanan, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the office of directors of the Stege Sanitary District to serve for the term ending September, 1962: Charles B. Mahon, 1825 Lexington Avenue, k70 E1 Cerrito; X Marion M. Snodgrass, 6305 Barrett Avenue, E1 Cerrito; f kWalterJ. Weyand, 515 Albermarle Street, El Cerrito. The foregoing order is passed by the following vote of the Board: S iin the Matter of Appointment of members of the Central Contra Costa Sanitary District Board of Directors. Pursuant to Section 6588.1 of the Health and Safety Code, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THi; BOARD ORDERED that the following persons are APPOINTED to the office of Directors of the Central Contra Costa. ySanitary District to serve for the term ending September, 1962: r Raymond W. Fisher, Jr., 90 Meadow View Road, Orinda; 4 . 4 4 , Richard J. Mitchell, 1170 East Elmwood Drive, Walnut Creek. The foregoing order is passed by the following vote of the Board. P x3 3 j i u August 26, 1958 - continued - In the Matter of Appointment of members of the Rodeo Sanitary District Board of Directors. Pursuant to Section 6588.1 of the Health and Safety Code, and on motion of ` Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the office of Directors of the Rodeo Sanitary Dis- trict to serve for the term ending September, 1962: Frederick Scott, 340 Harris Street, Rodeo; John Loftus, 125 Garretson Avenue , Rodeo. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYA.K, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisor MEL F. NIELSEN. In the Matter of Appointment of Commissioners of Bethel Island County Fire Protection District. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED as Commissioners of Bethel Island County Fire Protection District commencing September 1, 1958: Theo. Andronico, Post Office Box 5$, Bethel Island; Roy w. Casey, Post Office Box 88, Bethel Island; Julian J. Hribernik, Post Office Box 6, Bethel Island ; Wm. Q. Hyatt, Post Office Box 260, Bethel Island; Harold B. Purviance, Post Office Box 3199 Bethel Island. 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 uper visor Nielsen, seconced by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the I .. following personnel adjustments be and they are hereby authorized and approved: H16alth Department Establishment of classification of Chief Public Health Analyst on salary range 36 ( 543-653) and assignment of 1 such position to said department, effective September 1, 1958; Assignment of 1 additional Assistant Health Officer, effective September 1, 1958. The foregoing order is passed by the unanimous vote of the Board. f SUPERVISORS IVAN T. GOYAK, CHAIRMAN, retired from the meeting at 2 p.m. and the Board reconvened with Supervisors W. G. Buchanan, Vice Chairman, presiding, with the following members present HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, presiding; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. ABSENT: SUPERVISOR IVAN T. GOYAK, CHAIRMAN. PRESENT: W. T. PAASCH, CLERK. In the Matter of Approval of Bond furnished by California Credit Council. This Board having heretofore entered into a contract with California Credit Council of Pittsburg and California Credit Council of Richmond, a partnership, and wherein said partnership agreed to accept for collection all bills claims and accountsi assigned to it by the County, and to furnish a bond in the sum of 40,000 payable to j the County for the faithful performance of the terms of said contract; and said partnership having presented to this Board bond issued by Hartford Accident & Indemnity; Company as surety, in the sum of $10,000; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor r August 26, 1958 - continued Nielsen, IT IS BY THE BOARD ORDERED that said bond be and the same is ACCEPTED AND k APPROVED. r The foregoing order is passed by the following vote of the Board: AYES: Supervisors Nielsen, Taylor, Buchanan, Silva a NOES: None ABSENT: Supervisor Goyak. In the Matter of Authorizing payment of Officers, General Election to be held on Novem- ber 4, 1958, and payment of owners of polling places. On motion of Supervisor Taylor, 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 General Election to be held on November 4, 195$9 in the Contra Costa County precincts: 18.00 for election officer serving as inspector; 15.00 for services as election officers (except inspector) 3.00 for delivering election returns; i 10 per mile each way for messenger who delivers said election returns. d. IT IS BY THE BOARD FURTHER ORDERED that the compensation for owners of 4 polling places furnished for said election is hereby fixed at $10.00 for each polling 5 place and the compensation for the four additional clerks provided for in Section 651 of the Elections Code shall be $9.00 each for their services. The foregoing order is passed by the following vote of the Board: F AYES:Supervisors MEL F. NIELSEN RAY S. TAYLOR, W. G. E BUCHANAN JOSEPH S. SILVA. NOES:Supervisors - NONE. r ABSENT: Supervisor IVAN T. GOYAK. In the Matter of Directing District Attorney to prepare amendment to salary ordinance. The Civil Service Commission and the County Administrator having recommended to the Board of Supervisors the substitution of a standard 5% interval basic salary schedule for the current 4.7% schedule and the conversion of employee rates to the new schedule at the next higher dollar rate where such higher rate exists, and this Board f of Supervisors having considered the application of this plan and having heard the suggestions and/or objections of interested parties and having determined that the proposed program is advisable; NOW, THEREFORE and on motion of Supervisor Silva, seconded by Supervisor r; Taylor, IT IS BY THE BOARD ORDERED that the plan be and the same is hereby APPROVED, to become effective January 1, 1959, and the District Attorney and Director of Person- nel are instructed to prepare necessary modifications to the salary ordinance to effectuate this action. r_ The foregoing order is passed by the following vote of the Board: AYES:Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHAi iAN, JOSEPH S. SILVA NOES:Supervisors - NONE t ABSENT: Supervisor IVAN T. GOYAK. z In the Matter of Approval of preliminary plans and working details Air Traffic Control Tower, Buchanan Field. Preliminary plans and working details for Air Traffic Control Tower, Buchanan Field, prepared and submitted by Design Associates, having been presented to this Board by the County Administrator, and this Board having considered said preliminary plans and working details; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said preliminary plans and working details be and the same are hereby APPROVED with the understanding that the final working drawings will require further analysis of details and confirmation of Civil Aeronautics Admini- stration's approval, and complete structural calculations for review. r? 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 ti ABSENT: Supervisor IVAN T. GOYAK. August 26, 1958 - continued i In the Matter of Recommendation of County Clerk that compensa- tion of Election Officers be increased. W. T. Paasch, County Clerk, appears before this Board and presents a written communication in which he recommends that the compensation for election board members be increased to $21.00 for the Inspectors and $18.00 for the other election officers; and This Board having considered said recommendation On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD 6RDERED that said recommends- tion be placed on file. j The foregoing order is passed by the following vote of the Board: AYES:Supervisors Nielsen, Taylor, Buchanan, Silva NOES:None g S ABSENT: Supervisor Goyak. t In the Matter of Proposed amendment of Ordinance No. 1009. On motion of Supervisor Taylor seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that Thursday, September 1A, 1958, at 11 a.m. be and it Is hereby fixed as the time for hearing on proposed amendment to Ordinance No. 1009, Directional Signs, as follows: Section I. Section VII, RESORTS, subparagraph a) to be amended to read as fol- lows: Subparagraph (a) "One Type IV sign F' may be erected at the intersection 1 of any public roads or at the inter- section of any public road or private road within (2) miles of any resort, provided that such signs shall not be closer together than 500 feet. Such Type IV sign shall be erected F only after a permit has been obtained from the Board of Adjustment, estab- lishing a precise location therefor. Modifications of the provisions of this section may be granted after application therefor, is made in ac- cordance with the appropriate ordi- nance."j The foregoing order is passed by the following vote of the Board:i AYES:Supervisors Nielsen, Taylor, Buchanan, Silva NOES:None ABSENT: Supervisor Goyak. In the Matter of Approval of E plans for Contra Costa County Health Department Administration l Building Addition (conversion of ground floor space) . Final plans and specifications for Contra Costa County Health Department Administration Building Addition (consisting of enclosing the existing ground floor area and containing administrative offices, mechanical room, storage rooms, toilets, planting areas, and all utility services) having been filed with this Board by Jack Buchter, Architect, A.I.A. and Associates; On the recommendation of the County Administrator and on motion of Super- visor Taylor, seconded by Supervisor Nielsen, IT IS BY THE hOARD ORDERED that said final plans and specifications be and the same are hereby APPROVED. i The foregoing order is passed by the following vote of the Board: AYES:Supervisors MEL F. NIELSEN RAY S. TAYLOR, W. G. BUCHANAN, JOSkOH S. SILVA. NOES:Supervisors - NONE. 1 ABSENT: Supervisor IVAN T. GOYAK. In the Matter of Adoption of Budget for Fiscal Year 195$- 59•j The County Auditor-Controller having filed with this Board a budget of anticipated resources and expenditures of Contra Costa County for the year beginning July 1, 1958, and ending June 30, 1959, 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 l law; and this Board having considered said budget on August 19, 1958, and continued the hearing on same to this date; and the Board having considered in detail all of the items contained in said budget; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor i August 26, 195$ - continued Nielsen, IT IS BY THE BOARD ORDERED that the County Budget for the fiscal year 1958-59 be and the same is hereby ADOPTED, to wit: GENERAL GOVERNMENT S i BOARD OF SUPERVISORS E Salar es and wages 55,693 r Maintenance and Operation 58,935 Capital Outlay 275 Total 1147JU CLERIC Salaries and Mages 199,246 Maintenance and Operation 220270 Capital Outlayfi Total DISTRICT FORMATION EXPENSE maintenance--an-T-operation 1,240 Total 1,2 COUNTY ADMINISTRATOR ar es and `Mages 83,182 Maintenance and Operation 3,570 Capital Outlay 1170 Total t8Z AUDITOR AND CONTROLLER Salaries and Mages 205,357 Maintenance and Operation 46,480 Capital Outlay 568 Total r x IS SPECIAL ACCOUNTING AND AUDITING Maintenance and Operation Total aM TABULATING MACHINE DEPARTMENT 86,174Salariesage Maintenance and Operation 791090, m- Cr. Capital Outlay 1.,432 Total 515 TREASURER-TAX COLLECTOR r Salaries and Vages 126,395 Maintenance and Operation 56,420 41 Capital Outlay 975 Total COUNTY ASSESSORMe Salaries and Mages 517,415 Maintenance and Operation 96,970 Capital Outlay 91090 Total W-T `t> fi 1 CENTRAL SERVICE DEPARTMENT salaries ages 28,433 Maintenance and Operation 22,295- Cr. Capital Outlay 1,150 Total rte- DISTRICT ATTORNEY Salaries and 'Wages 219,864 Maintenance and Operation 20,519 Capital Outlay 200 Total 0,563 k ii PUBLIC DEFENDERS Maintenance and Operation 27,000 w4 Total 270000 CORONER-PUBLIC ADMINISTRATOR sal ar es ages 34,643 s Maintenance and Operation 31,805 Capital Outlay 300 Total r PUBLIC ADMINISTRATOR ar es and wages Maintenance and Operation Total PLANNING COMMISSION Salar es and Wages 167,115 Maintenance and Operation 41,725 Capital Outlay 773 k: Total 2 l3 BUILDING INSPECTOR Marles, and Wages 178,713 Maintenance and Operation 26,430 Capital Outlay Total 205, I 296 August 26, 1958 - continued - PURCHASING AGENT Salar es and Wages 40 621 Y 3 Maintenance and Capital Outla Operation 4,.515 Total 45,-r3B7 A,f f>CIVIL SERVICE COMMISSION Salaries andWages 86,427 Maintenance and Operation 27,602 r Capital Outlay 100 a Total I'll s ELECTION REGISTRATION ar es and Wages 30,000 Maintenance and Operation 14,73© Capital Outlay lip 050Total ELECTIONS PRIMARY 1 Sara=res and Wages p Maintenance and Operation Total b s c ELECTIONS GENERAL ar es and Wages 000 Maintenance anOperation 168, 100 Total 188;FtRF ELECTIONS SPECIAL a ar es and Wages 500 Maintenance and Operation 5,730 Total SUPERIOR COURTS a cries and Wages 104,670 Maintenance and Operation 122955 Capital Outlay 355 Total SUPERIOR COURTS TRIAL EXPENSE Maintenance iM Wration 76,100 Total JURY COMMISSIONER Salar es and Wages 18,961 Maintenance and Operation 3,175 Total JUDICIAL DISTRICT MARTINEZ N0. 1 Salaries and Wages 17,152 Maintenance and Operation 1.875 Total 19,027 JUDICIAL DISTRICT PORT COSTA NO. 2 Salaries and Wages 1,188 Maintenance and Operation 300 Total JUDICIAL DISTRICT WALNUT CREEK NO. 3 Salaries and Wages 17,126 Maintenance and Operation ITotal JUDICIAL DISTRICT DANVILLE NO. 4 xSalariesandWges3,520 Maintenance and Operation 765 Total JUDICIAL DISTRICT CONCORD N0. 5 Salaries and Wages Maintenance and Operation Total JUDICIAL DISTRICT PITTSBURG N0. 6 Salaries and wages 17,887 Maintenance and Operation 1,675 Capital Outlay 1,644 Total 21 JUDICIAL DISTRICT EL CERRITO NO. 7 Salaries and 7ages 14,994f Maintenance and Operation 5,010 Total 20,004 JUDICIAL DISTRICT ANTIOCH N0. 8 Salariesand ages 12,36o Maintenance and Operation 3,010 Total 15,TM- JUDICIAL DISTRICT BRENTWOOD NO. 9 Salaries and Wages 9,724 Maintenance and Operation 805 Total 2" . 4 August 26, 1958 - continued - F 9 JUDICIAL DISTRICT SAN PABLO N0. 10 Salaries and wages Maintenance and Operation Total kk JUDICIAL DISTRICT PINOLE-RODEO NO. 11 4 Salaries andages 13,044 Maintenance and Operation 2,055 it Capital Outlay 360 Total 15j,459 7 JUDICIAL DISTRICT CROCKETT NO. 12 Y Salaries and wages 6,590 Maintenance and Operation 898 Total j JUDICIAL DISTRICT CLAYTON NO. 13 1 1,452ares Maintenance and Operation Total JUDICIAL DISTRICT BYRON N0. 14 Salaries and Wage-F 1,320 Maintenance and Operation 302 Total lb22 JUDICIAL DISTRICT PORT CHICAGO NO. 16 Salariesandages 3:630 Maintenance and Operation 726 Total JUDICIAL DISTRICT OAKLEY NO. 17 yj Maintenance andg gOperation 4:20 Total JUDICIAL DISTRICT TRIAL EXPENSE kK Maintenance and UIR—ration 26,200 r 9 Total six JUDICIAL DISTRICT GENERAL EXPENSE . Maintenance and OFFFITTon 450 Total 450 z y GRAND JURY b Maintenance and Operation 14,840 Total 14,840 JMUNICIPALCOURTRICHMONDG Salaries MrVages 162,871 t Maintenance and Operation 16,434 Total MUNICIPAL COURT CONCORD Salaries Mrdages 54,874 r Maintenance and Capital Outlay ration 11, 8203 Total3-$ SAN PABLO MUNICIPAL COURT Salaries-a—M-7a—ges 41 332 s} Maintenance and Operation 6,190 Capital Outlay 422 j Total 47,944x LAW LIBRARY SaIRries and Wages 5,940 i Maintenance and Operation 25,350 4 Total BUILDINGS PITTSBURG Mainteenancedand es 16,184 K Operation 59,636 s 4NCapitaloutlay8,601 Total 84,421 BUILDINGS MARTINEZ ADMINISTRATION Salaries a ages 204,999 Maintenance and Operation 110,789 Capital Outlay 234,990 Total 55078 4 l BUILDING MAINTENANCE Salaries and Wages 131,204 Maintenance and Operation 2,252 Capital Outlay 2 150 Total TELEPHONE 5-- TELEPHONE EXCHANGE Sala r es and Wages 28;94 0; Maintenance and Operation 54,5io Total3_ 2981 r August 26, 1958 - continued - BUILDINGS RICHMOND Sala r es and Wages Sg, pt Maintenance and Operation 15,145 k` Capital Outlay 389 3 R r Total 7— 75T BUILDINGS OAKLEY Mintmance and Operation 5,469 Capital Outlay 1,384 y Total 6,8573 PROTECTION TO PERSONS AND PROPERTY SHERIFF Salaries and Wages 6392248 Maintenance and Operation 101,395 Capital Outlay 703 Total 741,3Z SHERIFF COMMUNICATION Salaries Maintenance and Operation 16,614 614 Capital Outlay 7,636 Total 51,0 RICHMOND MARSHAL MUNICIPAL COURT Salaries and WiWe—s 57,810 h Maintenance and Operation 2,325 Total 60,,135 r MARSHAL CONCORD MUNICIPAL COURT Salaries and Wages 15,156 Maintenance and Operation 600 Total 15,*756 SAN PABLO MARSHAL a ar es and Wages 17,391 Maintenance and Operation 1,940 Total 19,331 CONSTABLE MARTINEZ NO. i Salaries and Wages 4,851 r Maintenance and Operation 936 r Total 5x7 CONSTABLE PORT COSTA NO. 2 Salaries iM Wages 1,733 Maintenance and Operation 468 Total 2,201 CONSTABLE WALNUT CREEK NO. 3 Salaries aidd Wa—ges 4,851 Maintenance and Operation 1,,_170 Total 6,021 CONSTABLE DANVILLE NO. 4 SaTaries, and Wages 4,400 Maintenance and Operation 936 Total CONSTABLE CONCORD NO. 5 x Salaries an ages Maintenance and Operation Total CONSTABLE PITTSBURG N0. 6 Salarre-FUZ wages 4,851 Maintenance and Operation 936 Total CONSTABLE EL CERRITO NO. 7 Salaries an ages 4,851 Maintenance and Operation 936 rr , Total CONSTABLE ANTIOCH N0. 8 Salaries and 17ages 4,851 Maintenance and Operation 5_713736 Total L A CONSTABLE BRENTWOOD NO. 9 Salaries and Wages 4,851 Maintenance and Operation 1 t1170. Total 6,021 CONSTABLE SAN PABLO NO. 10 Salaries and Wages Maintenance and Operation Total x, August 26, 1956 - continued - f' CONSTABLE PINOLE-RODEO NO. 1e rr.gymSalariesages4,851 Maintenance and Overhead 936 Total 5.,787' x 1 CONSTABLE CROCKEl'T NO. 12f r es ages 4,851 p Maintenance and Operation 936 Total sR 5:787 CONSTABLE CLAYTON NO. 13 Salaries and Wages 2,079 M Maintenance and Operation 468 Total 2,547 CONSTABLE BYRON NO. 14 Salaries diff Mages 1-119 Maintenance and Operation 468 s Total 3,587 s rq. CONSTABLE PORT CHICAGO N0. 16 Salaries and Wages 4,158 Maintenance and Operation 936 Total 5., CONSTABLE OAKLEY NO. 17 salaries ages 4,400 Maintenance and Operation 1,170 1 Total 7 CONSTABLE GENERAL EXPENSE MaIntenance—MU Operation 320 Total 320 b, JAIL Salaries and Mages 212,321 Maintenance and Operation 123,220 Capital Outlay 3,700 f P Total 339, 1 JAIL TOWN BRANCHES enance and Operation Totala POULTRY PROGRAM tMa=enance and Operation 500 r. Total 500 HOG PROGRAM Raintenance and Operation 990- Cr. Total Cr. MOTOR POLICE intenance and Operation 3,150 f Total 315p RECORDER a Salaries and Mages 94,457 r t,k Maintenance and Operation 25,855 Total 120.13M SEALER OF WEIGHTS AND MEASURES aresandages 46,211 Maintenance and Operation 8,330 a Total fir HUMANE OFFICER maintenance and Operation 600 Total p GAME PROTECTION Na mance and Operation 26,000 Radio Equipment-Capital Outlay xs Total 26,000 CROSSING WATCHMAN mance and Operation 15,000 Y, Total 15,000 AGRICULTURAL COMMISSIONER salaries ages 127,985 F Maintenance and Operation 31,579 Capital Outlay 164 Total 159,728 x AGRICULTURAL EXTENSION SERVICE Salaries and WaUes 16,605 NMaintenanceandOperation20 Capital Outlay 87 Total x37,,035 PREDATORY ANIMAL CONTROL Salaries Mages i Maintenance and Operation Total August 26, 1958 - continued - POUND Salaries and wages 36,370 1 Maintenance and Operation 12,035 Capital Outlay 96,300 Total 1W,705 FROST WARNING SERVICES maintenancF-and Operation 610 Total X10 AIR POLLUTION CONTROL maintenancU and Operation Total FIRE PROTECTION tenance and Operation 22,500 Total 200 FLOOD CONTROL Iaintenance and Operation 232,100 Total 320 INSURANCE r° Maintenance and Operation 240,600 Total 240,600 CIVIL DEFENSE cries and Wages 50,850 Maintenance and Operation 22,820 Capital Outlay 15,007 F Total 7T HEALTH AND SANITATION t HEALTH DEPARTMENT a ar es and Wages 872,016 Maintenance-, and Operation 2 9,415 Capital Outlay 8 607 Total 1,x30 038 WEIMAR JOINT SANATORIUM Maintenance and Operation Total GARBAGE DISPOSAL Maintenance and Operation Total HIGHWAYS AND BRIDGES PRIMARY ROAD MAINTENANCE 685,000 PRIMAR BRIDGE MAINTENANCE 17,500 A PRIMARY ROAD CONSTRUMTW_ 741,900 pRDMRY BRIDGE ON 108,100o Total RY ROAD SYSTEM =7552.30000 SECONDARY ROAD MAINTENANCE 1,373,500 r. SECONDARY BRIDGE MAINTENANCE 25,000 SECONDARY ROAD 94 ,344 ON 64,060 Total NDARY ROAD SYSTEMT'951'Ewo HIGHWAY BOND PRIMARY CONSTRUCTION 541 500 CONSTRUCTION 541,500 HIGHWAY BOND PRIMARY RIGHT OF WAY Pa a 428 500 rOutlay Total 4213,504 HIGHWAY BOND SECONDARY RIGHT OF WAY Capital ay Total HIGHWAY INDEMNITY maniFe—rance and Operation r Total S SIDEWALK REPAIR Main mance and Operation t Total HIGHWAY PRIMARY RIGHTS OF WAY Ca p Outlay 209,620 Total 209,6 20 t=r HIGHWAY SECONDARY RIGHTS OF WAY CapitaCapita2 Outlay 152,040 Total 15! 2,0wo-z 5 t f August 26, 1958 - continued - AID TO CITIES Maintenance and Operation 100,000 16 700Total 000 S PUBLIC WORKS Salaries and Wages 972,137 Maintenance and Operation 16,630- Cr. r. Capital Outlay 21,725 Total 232 f EQUIPMENT OPERATION - Total Cr. GARAGE COUNTY Sal ies and Wages 159,356 Maintenance and Operation 63,581- Cr. Capital Outlay 112,180 Total 207,955 h GARAGE RICHMOND SaIFF-1 and Wages 5,000 Maintenance and Operation 1,,510 Total 6,510 r GARAGE LAFAYETTE Salaries and Wages 4,500 Maintenance and Operation 2,075 Total 6,575 GARAGE CROCKE'IT Maintenance and Operation i Total GARAGE BRENTWOOD Maintenance and Operation 1,275 4Total1,275 HIGHWAYS VACATION AND SICK LEAVE Sal ar es ages 86,500 Total JOINT HIGHWAY DISTRICT NO. 13 Na-Int a mance and Opel ration Total HIGHWAY UNDISTRIBUTED LABOR COSTS Sala"iries an ages Total r F" t CHARITIES AND CORRECTIONS HOSPITAL Salaries and Wages 2,322,15 Maintenance and Operation 1,022,2 7 Capital Outlay 143,525 U y Total 3s 907 i f ofii HOSPITAL CARE OUTSIDE tion 38:600mamanceandOpera Total 38,600 AMBULANCE SERVICE Maintenance and Operation 44,500 Total SOCIAL SERVICE DEPARTH WT Salaries andages 1,104,582 fa Maintenance and Operation 177,383 Capital Outlay 3,822 Total 1,29,.7 AID TO NEEDY CHILDREN k Maintenance and Operation 4,639,049 Total 4,639,079 r AID TO NEEDY CHILDREN IN BOARD HOMES Maintenance and Operaton 309A71 Total 309,871 µ.AID TO NEEDY BLIND FWintenance and Operation 264, 924 i SI Total 204, 924 AID TO NEEDY AGED METe—hance and Operation 3,772, 260 Total 3,77212 0 s z AID TO PART SELF SUPPORTING BLIND maintenance and operation 14, 250 ,Total 14, 250 g h i r r 300-B August 26, 1958 - continued - f AID TO TOTALLY DISABLED Maintenance and Operation 205,920 Total 205,920 MEDICAL SERVICES TO AID RECIPIENTS Maintenance and 0pera on 676,450 Total 6 450 s GENERAL RELIEF Maintenance and Operation 1,050,000 Total 1,050,000 CARE OF CRIPPLED CHILDREN Mainteriance--Mff Operation 280,500 Total d PROBATION DEPARTMENT a ar es and Mages 409,920 Maintenance and Operation 52,150 Capital Outlay 3,156 Total 4655 F JUVENILE HALL Salaries and wages 317,59 Maintenance and Operation 162,746 Capital Outlay 2,424 Total 482P760 BOYS REHABILITATION CAMP gas Capital ay 95,000 Total 95,000 CARE OF JUVENILE COURT WARDS Maintenance and Operation 212,550 a° Total 2122550 r. CALIFORNIA YOUTH AUTHORITY Maintenance Operation 25,00 w Total 25,000 HOMES FOR FEEBLE MINDED Maintenance and Operation 67,000 Total HOSPITALS FOR INSANE Maintenaneg and Operation 350 Total 350 INSANE EXAMINATION AND CARE OF Maintenance and operation 10,000 Total 10,000 BURIAL OF VETERANS AND INDIGENTS Maintenance and Ope-RaTion 5,000 Total 5,000 VETERANS SERVICE OFFICE Salaries and Vages 34,861 Maintenance and Operation 2,700 Total 37,561 EDUCATION y SUPERINTENDENT OF SCHOOLS SAlaries ages 71,820 Maintenance and Operation 37,125 Capital Outlay 870 t Total 109,815 Al BOARD OF EDUCATION MainFe—nance and Operation 7,720 Total 7,724 COMMITTEE ON SCHOOL DISTRICTS ORGANIZATION enance and Operation 400 y' Total 00 LIBRARY Salaries and Wages Maintenance and Operation 1994,518 Capital Outlay 13,436 Total bOO RECREATION PARK COMMISSION Main mance and Operation 475 Total 475 300-01'P"' P :.. August 26, 1958 - continued - BRIONES PARK 7Npital Outlay 65,900 Total B51900 HAMPTON PARK maintenance and Operation Total a PACHECO PARK maintenance and Operation 4,200 Total a PACHECO MUSEUM gra Mainenanc Operation 351 s r fi ANTIOCH MEMORIAL BUILDING Maintenance Operation 200 Total tea BRENTWOOD MEMORIAL BUILDING enance enation 235 Total CONCORD MEMORIAL BUILDING ga-intenance-757 Operation 184 M` Total r CROCKETT MEMORIAL BUILDING a' Maintenance Operation 13$ t Total DANVILLE MEMORIAL BUILDING Maintenance and OFe-ration 185 t Total 85 N EL CERRITO MEMORIAL BUILDING IWI-Menance ration 307 Total jut LAFAYETTE MEMORIAL BUILDING Maintenance Aeration 1 Total 138 t 1j t0. MARTINEZ MEMORIAL BUILDING k Maintenance Operation 260 Total 20 PITTSBURG MEMORIAL BUILDING maintenance a eration 288 Total n PORT CHICAGO MEMORIAL BUILDING Maintenance and Operation 235 e Total 235 RICHMOND MEMORIAL BUILDING e5 mance ErOperation 317 F '' Total 317 RODEO MEMORIAL BUILDING Maintenance and Operation 420 Total 420 f WALNUT CREEK MEMORIAL BUILDING Maintenance and Wration 163 Total I MISCELLANEOUS ADVERTISING r maintenance and Operation 53,500 Total 53,500 EXHIBITS Maintenance and Operation 7,422 Total 7,422 SAFETY COUNCIL Maintenance and Operation 20900 Total 2,900 MEMORIAL MONUMENT tenance and Operation 250 Total 250 REFUNDS - PRIOR YEAR COLLECTIONS p Maintenance and UFFRaTion 500 Total 500 a'; fir.•: >+ x}hq('Fy Soo-n August 26, 1958 - continued - f AIRPORT h. Salaries and Mages 4o,641 Maintenance and Operation 94491r, Capital Outlay 175,005 t E Total 31 M 4 RETIRFKENT BOARD SK ar es and Wages 400 Maintenance and Operation 32225 Capital Outlay 170 a Total 3o795 COUNTY RETIREMENT CONTRIBUTIONS Salaries and Wages 1,124,600 Total 11, 00 EMPLOYEE HEALTH AND WELFARE Maintenance a ration 83,000 Total u 83,000 i' MISCELLANEOUS AND RESERVES COUNTY HIGHWAY BONDS NAIn enance and Operation 162,838 j Capital Outlay 410,000 Total 572, RICHMOND BUILDING BONDS Maintenance and rationT Capital Outlay 70,000 Total 92,550 UNAPPROPRIATED RESERVE GENERAL FUND wMaintenancearaon429,366 TotalX29,3 i UNAPPROPRIATED RESERVE LIBRARY FUND y r Maintenance and OperaEron 25,000 Total 25,000 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: Supervisor IVAN T. GOYAK F q AND THE BOARD TAKES RECESS to meet on Tuesday, September 2, 1958, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. S CHAIRKAN f 46, ATTEST: y :W. T. PAASCH, CLERK B ffYlJ epu y Clerk r 1y r i i r r. 3C August 26, 195$9 Continued In the Matter of Fixing County Tax Rate for Fis- cal Year 1958-59. BOARD On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE ORDERED that the rates to be levied on each $100 of assessed valuation of prop- erty in Contra Costa County for the fiscal year 1958-59 be and the same is herebyleviedasfollows: Amount Requireded on Rate per $100 of 9 Assessed Valuation General 14,946,217.51 2.100 Highway Interest do p' Redemption Fund 546,840.50 077 Richmond Building r Interest & Redemption Fund 2, 8.60 01 Total County Wide 15,588,5 2.190 County Library Fund 574,022.51 _ 100 Total Exclusive of 16,3b 529.12 2.290 City of Richmond The foregoing tax rates were computed on the following adjusted tax basis: J Secured Roll Unsecured Roll County Assessed Roll 556,513,410.00 27,781,075.00 State Board Assessed Roll (Utility Roll) 157,162,620.00_ Total Eualized Net7133,6769040-00 -2797819075-00 Valuation41 Deduct: 1J% Delinquency Allowance 416,715.00 of 1% Delin- quency Allowance 1,76k;190.00 Adjusted County Wide Tax 711,8919850-00 273,364-360.6-0 Base Valuation exclusive of City of Richmond 57392759715.00 16,5439585.00 Deduct: Allowance as above 1 0.00 24 1 .0_0 Adjusted County Li- 42,525.-OU-- 29 ,430.E brae-.r Tax Base The foregoing order is passed by the following vote of the Board: AYES:Supervisors Nielsen, Taylor, Buchanan, Silva NOES:Supervisors - NONE Ate: Supervisor GOYAK. In the Matter of Fixing tax rates for special districts, school dis- tricts, and other agencies collect- ing taxes on County tax rolls, fis- cal year 1958-59. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED that the tax levy in each of the special districts, school districts, and. other agencies collecting tiums on County tax rolls as listed on each $100 of assessed evaluation of property within said districts or agencies for the fiscal year 1958-59 shall be as follows: I County Fire Protection Districts Required on Rates per $100 of Secured Roll Assessed Valuation Bethel Island Fire 129502-.47- 819 Brentwood Fire 13,471.72 168 Briones Fire 967.86 121 Byron Fire 22,637.24 565 Carquinez Fire 59435.16 535 Central Fire 502,604.12 893 Crockett Fire 14,961.06 330 t' Eastern Contra Costa Fire 98,678.22 703 E1 Sobrante Fire 43,806.91 550 Island Fire 119152.90 070 Mt. Diablo 4599784-37 740 Mt. View Fire 61,164.22 828 Oakley Fire 89426.76 190 Orinda Fire 213,076.84 1.015 Pinole Fire San Pablo Fire 13M82.53 580 Flood Control Districts Contra Costa County Flood Control & Aster Conservation 141,298.90 020 Contra Costa County Flood Control Zone 1 199720.63 180 Contra Costa County Flood Control Zone 2 59780.21 180 Contra Costa County Flood Control Zone 3B 272,393.99 180 Contra Costa County Flood Control Zone 8A 3,464-39 154 a F> 302 August 26, 1958, continued f Amount Required Rates per $100 of Flood Control Districts - continued on Secured Roll Assessed Valuation Contra Costa County Flood Control Zone 9 944.58 030 z` Contra Costa County Flood Control Zone 9A 39386.60 120 u Storm Drainaz2 Districts Contra Gosta Storm UFa-lage District, Zone 1 29892.00 384 Contra Costa Storm Drainage 4Y District, Zone 13 49311-34 120 Contra Costa Storm Drainage a< District, Zone 19 1,426.$3 250 Contra Costa Storm Drainage k; District, Zone 20 119135-32 900 Contra Costa Storm Drainage MDistrict, Zone 27 19907.87 1.860 Storm Drain Maintenance Districts 1 109439.11 350 4 309174.59 500 Sewer Maintenance Districts Bay Point 9407.62 1:069 Los Lomitas 19933.00 1.338 Sanitation District 7A 1$9385-94 496 n Liahtina Districts v Bay Point 19759-52 213 Y Bel Air 8-426.95 357 Bethel Island 1'116.18 400 Byron ' 779-63 39110 r 3 Canyon Park 658.52 262 Crockett Crolona Valona 21120 4 207 Danville 0 329 Home Acres 2,118.94 339 Kensington 109095.98 120 Mt. View 9,929.04 413 Oakley 2,269-75 374 Pacheco 2,911.21 247 Parchester Village 1,$95-30 254 Pleasant Hill 975.16 235 n = Rodeo 59498.38 185 Rollingwood 29708.24 161 Serpa Tract 466:59 352 Shore Acres 49610:83 314 County Service Areas Lighting Districts L-1 Clyde 6al 375 L , MO talvin Manor 2,5337.29 290 L-4; Montalvin Manor , 2 19540.72 275 L-5, Tara Hills Unit #1 32211.54 350 L-62 Vine Hill 99230-94 500 Drainare Districts D-12 Garthwick 154.61 059 Library Districts Lib-1, Lafayette 24,208.00 100 Lib-2, Fl Sobrante 7,595.00 100 y Lib 3, Walnut Creek 129354.00 05t} Vehicle Parking District 1 Orinda Crossroads Vehicle Parking District 334-87 050 County Snecial District Bond Issues - County Sanitation District Improvement District 11 122123.22 511 Crockett Fire 102226.35 226 Oakley Fire 3,287.92 044 Orinda Fire 7,985.11 038 fl Tl Sobrante Fire 92499.06 120 Fire Districts Bay Point 109186.68 484 Danville 439191-89 245 Kensington 68,326.96 808 Lafayette 243,913.88 938 Rodeo 352316.69 736 Community Service District ensington Community Service District 699228.10 765 MosQuito Abatement Districts Contra Costa County #1 95,854.43 026 Diablo Valley 11,740.06 08I August 26, 1958, Continued Tax Rates (Continued) Amount Required Rate per #100 of on Secured Roll Assessed Valuation Sanitary Districts ggqqBellaVistax; 16 350Brentwood759s Byron 1,440.62 600 Central Contra Costa 382,593.49 342 Crockett-Valona 12900$.83 400 Mt. View 46,6$9.01$7 580Oakley16,165.59 k Rodeo 6D0 f San Pablo 143,689.97 450 J Stege 1559642.56 350 Hospital Districts F Concord 173,661.70 177 Pittsburg Community 1629674.78 150 West Contra Costa 383,637.55 157. m. Recreation Districts i Ambrose 269272.12 301 Brentwood 59074.34 185 Recreation. Park and Parkway Districts Green Valley 21962.78 250 Recreation and Park Districts Pleasant Bill 1059206.07 500 Rollingwood-Wilart Park 81219.44 487 Cemetery Districts Alamo-Lafayette 34,984.97 047 Byron-Brentwood-Knightsen 59973.08 035 a Union f County Water Districts Contra Costa 55967$•99 018 Diablo Vista 10,163.13 743 Gregory Gardens 301.67 007 San Ramon 59,$24.69 250 1 Pleasant Hills 997.85 015 Local Special District Bond Issuesr Byron Sanitary 3,544.80 1.476 Brentwood Sanit 5,145.84 313 ry Central Sanitary 1 132,789.87 126 Central Sanitary 2 265,243.52 238 Diablo Vista Water 8,944.88 654 Lafayette Fire 15,425.94 060 Mt. View Sanitary 16,355.81 193 Oakley Sanitary 1,401.69 193 Gregory Gardens Water 499371.15 1.132 1 Pittsburg Hospital 189358.32 017 Rodeo. Sanitary 199227.79 714 San Pablo Sanitary 819305.48 255 San Pablo Sanitary, Annex #3 49372.23 101 rWest .Contra Costa Hospital 63,190.01 026 Castle Rock slater 3,605.15 3.231 Central Sanitary, Pacheco Annex 49435.67 076 Rollingwood-Wilart Park Recreation & Park District 2,400.00 143 1 . San Miguel Water 2,600.00 1.4.79 Diablo Public Utility 5,367.50 591 Elementary School Districts 128 073.99 2.144Alamoentwood110;$07.92 1.619 Briones 2,991.57 604 Byron 529777.11 1.242 x Canyon 39491.43 1.450 E Carquinez 1359396.31 1.507 Danville 2552117.02 2.358 P Knightsen 36,228.85 1.520 Lafayette 5989475.32 2.346 F i Lone Tree 076.96 00 Martinez 4329939.11 1.472 14oraga 482879.53 1.965 Oakley 869528.$0 . 1.672 Orinda 520,858.10 2.133 Pinole-Hercules 200,628.921.263 13'579-89 1569PortCosta Richmond 295380192.10 1.616 t Rodeo 3239390.68 1.450 San Pablo 401,400.14 2.000 San Ramon 14,312.20 8001; Selby 199625.19 602 304 l 3 August 26, 1958, Continued Tax Rates, Continued Elementary School Districts(Continu Sheldon 969315.$6 2.253 Vine Hill 429160.47 1.635` Walnut Creek 569,594.39 2.059 High School Districts Acalanes Union- 1,412,176.69 1.773 Alhambra Union 473,072.75 1.470 1 John Swett 270,169.11 76$ 1.1 6Liberty217,7$$.50 Richmond 3,140,443.63 1.599 San Ramon Valley 25$,129-$7 1.425 Unified School- Districts Antioch Unified 1,$1$,656.69 2.500 Mt. Diablo Unified 3,653,304.57 3.438 Pittsburg Unified 29012,191.75 2.3$2 Elementary School District District Bond Interest and Redemption Tax Rates Alamo 2$92$9.55 42$ Ambrose 100999.62 140 Bay Point 23, 136.$55 2$6Brentwood6,063•? 3 Byron 149084.82 299 Canyon 524.67 214 t Clayton Valley 49106.90 039 Concord 1297$$-$2 044. Danville 51,$76.$3 444 z Knightsen 6,359.11 241 Lafayette 113,271.72 411 k Martinez 105,120.23 323 Moraga 7,962.6$296 Oak Grove 52347.97 064 r 4 Oakley 20,160.$$373 r Orinda 1129325.1$415 1a1 Pacheco 2,509.40 043 Pinole-Hercules 71,495.66 407 Pleasant Hill - 99$46.27 052 Richmond 50$9965.63 293 Rodeo 46,256.09 193 San Pablo 929231.96 433 San Ramon 2,270.96 129 Sheldon 1390$0.15 276 l Vine Hill a 524.20 336 Walnut Creek 116,251.21 3$0 Hill School Districts Bond Interest and 3 ' Redemption Tax Rates t Acalanes 1-2-,3-4 1079514-03 123 Acalanes 5-6B 1909307.18 216! Acalanes AC 82,598-78 094 Alhambra 5 479051-$$130 Alhambra 30,097.61 085 Liberty 379520.43 183 Richmond 2 36,092.79 015 746,309.34 343Richmond3-4 • 1$ QO3.66 089SanRamon2 • 65'06$.$3 324SanRamon3-4-5 9 Unified School Districts Bond Interest and Redemption Tax Rates Antioch Unified 6229746.57 773 w Mt. Diablo Unified 9811231.53 834 Pittsburg Unified 444,034.93 475 Junior Colleee District Tax Rate 195$-59 Contra Costa Junior College District - 292219579.72 346 County Schools Service Tax Rate County Schools Service 379319.20 006 y; August 26, 1958, Continued Tax Rates, Continued Special School Tax Levy for I 4ducation of Handicapped Minors (Education Code, Art. 3. Ch.19. Div. 3 a Byron Elementary 31$.40 007 Danville Elementary 137.60 002 Lafayette Elementary 876.80 004 Oakley Elementary 235.20 005 1 Orinda Elementary 126.40 001 Walnut Creek Elementary 155.20 001 w Antioch Unified 156.$0 001 Pittsburg Unified 499.20 001 Public Untility Districts Tax Rates r t 1 Diablo Public Utility District 57 East Bay Municipal Utility District Tax Rate 4 East Bay Municipal Utility District 200 Transit Districts and .Air Pollution Control District Tax Rates a x Alameda-Contra Costa Transit District 62 675.14 014 Levy required under provisions of Section 25960, Public Utility€,,ode San Francisco Bay Area Rapid Transit District 121 021.00 017 Levy required under provisions of Section 2912$, Public Utility Code. h Bay Area Air Pollution Control District 66952$•47 010 Health & Safety Code.Levy required under provisions of Section 24370.2,w Joint Union School Districts Tax Rates Amador Joint Union High - gen. 1,29$.00 1.250 Amador Joint Union High - Bond 2$4.04 274_ Livermore Joint High - gen. 39$45.12 1.250u. Livermore Joint High - Bond 19199.24 4.390 May Joint Elementary - gen. 2,522.52 820- Pleasanton Jt. Elementary - gen. 1,776.00 1.7101 Pleasanton Jt. Elementary - Bond 145.00 144 r1= i City Tax Rates Brentwood 17,019.4$1.000 E1 Cerrito 3979757-43350431,350 San Pablo 106,4$5.02 980 Walnut Creek 160,794.79 950 San Pablo Bond 10,791.0$ 100 s 1 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: Supervisor IVAN T. GOYAK. September 2 1AndtheBoardtakesrecesstomeetonTuesday, p 95$, at 9 a.m.:, in. the Board Chambers, Hall of Records, Martinez, California. i Chairman i ATTEST: W. T. PAASCA, CLERK w By I eput]r Ul r r j f rnver+w+.. fig. 20 I f BEFORE THE BOARD OF V7 ^17TSORS TUESDAY, SEPT=IBER 2, 195$ r THE BOARD *"ET IN FXGULAF SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, PRESIDI"G; SUPERVISORS DIEL F. NIELSEN, RAY S. TAYLOR, 61 . G. BUCHANAN, JOSEPH S. SILVA. PRESEh°T: W. T. PAASCH, CLERK. In the Matter of Proceedings of the Board during month of August, 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 August, 1958, was waived; and said minutes and proceedings were approved as written; and the Chairman authorized to sign said minutes. j In the Matter of the Consoli- dation of the Election of the Board of Directors of the Alameda-Contra Costa Transit District with the State of California General Election to be held November 4, 1958- WHEREAS, the Alameda-Contra Costa Transit District is required by the pro- visions of the Transit District Law to hold all elections of directors at the same time as the general election and to order such election consolidated with the general election to be held in the respective counties in which the district is located and it is made the duty of the Boards of Supervisors to so consolidate the election, canvass the returns and cause the results thereof to be certified to the Board of Directors of the district, said election to be held in all respects as if there were only one election, and only one ballot shall be used; and 4 WHEREAS, the Alameda-Contra Costa Transit District by Resolution No. 73 has requested the Board of Supervisors of Contra Costa County to consolidate with the general. election to be held on November 4, 1958, the general district election to be I held on the same day for the election of directors of the Alameda-Contra Costa Transit f District, and WHEREAS, the Alameda-Contra Costa Transit District will on or before September' 162 1956, by resolution call for and give notice of an election to be held in the Alameda-Contra Costa Transit District, State of California, on Tuesday, November 4, 195$, for the purpose of electing seven directors and consolidating said election with the general supervisors election to be held on the same day. NOW, THEREFORE, BE 7T RESOLVED AND ORDERED that said general election of the Alameda-Contra Costa Transit District be and the same is hereby consolidated with the general election to be held on Tuesday, November 4, 1958, pursuant to the provisions of the Transit District Law and the provisions of Sections 10050 to 10057 inc. of the Elections Code of the State of California, and the results thereof shall be canvassed by this Board of Supervisors or by the County Clerk when this Board so orders pursuant j to Section 7921 or Section 7962 of the Elections Code of the State of California, all as provided in Chapter 4 of Part 2 of Division II of said Elections Code, and there shall only be one ballot used at said election , and when the results thereof are aster-1 tained, the Clerk of this Board of Supervisors is hereby authorized and directed to i certify the same to the Secretary of said District; and BE IT FURTHER RESOLVED that the territory effected by this order of consolida tion is hereby defined to be all of the County of Contra Costa lying within the bounda- ries of the Alameda-Contra Costa Transit District; and f BE IT FURTHER RESOLVED that for each cf said elections hereby consolidated within the territory affected by this order that the election Precincts, polling places' and voting booths shall in every case be the sane and that there shall be only one form; of ballot used thereat and only one set of election officers in each of such precincts;; said election rrecincts, polling places and election officers shall be the same for both elections and shall be those selected and designated by this Board of Supervisors for said area for said general election and reference is hereby wade to the notices of said general election, appointing election officers and designating polling places published or to be published by the County Clerk of the County of Contra Costa pursuant, to Sections 668 and 1003 of the Elections Code; such election shall be held in all i respects as one election, provided, however, the votes cast for said directors of said district shall be separately canvassed and the Board of Supervisors or the County Clerk of the County of Contra Costa, when the Board so orders, shall canvass the returns of said election and certify the results thereof to the Board of Directors of said District; that in all other respects such consolidated election shall be held and conducted and the results thereof declared by the Board of Supervisors, in the same i manner as provided by law for general elections; and BE IT FURTHER RESOLVED that the County Clerk be and he is hereby authorized and directed to supply ballots, materials, equipment and all other things or supplies necessary for the conduct of said consolidated election to the proper officers of said consolidated elections. The foregoing resolution was passed by the unanimous vote of the Board. E i a September 2, 1958 - continued In the ?Matter of the Consolidation of Special District Bond Election to be held in Alameda-Contra Costa Transit District with the State of California General Election to be held November 4, 1958. WHEP.EAS, the Board of Directors of Alameda-Contra Costa Transit District proposes to hold in the District on Tuesday, November 4, 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 general election to be held in the State of California and in Contra Costa County on Tuesday, November 4, 1958, and has further authorized the Board of Supervisors of Contra Costa County to canvass the returns of said special District bond election, NOW, 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 Alameda-Contra Costa Transit District on Tuesday, November 4, 1958, at which election there shall be sub- mitted ub- mitted to the qualified electors of said District the following proposition, to wit: 4 ALAMEDA-C(X+TTRA COSTA TRANSIT DISTRICT BOND MEASURE MEASURE: Shall the Alameda-Contra s Public Transportation Costa Transit District System) incur a bonded indebted- ness in the principal amount of $16,900,000 to pay the cost of acquiring,yam constructing, and completing the following improve- ments, to wit: Transit facilities, including automotive passenger buses, service vehicles and equipment, buildings, stations, platforms fare y boxes and collection equipment, maintenance yards, garages and shops, repair and maintenance equip- ment, radio and telephone dispatch system, ease- ments, rights of way, and furniture, office f 3 equipment and supplies, together with any and all necessary additions, betterments, improvements NO = I and replacements, and any and all other facili- ties necessary or convenient for transit service within or partly without said District, and all other works, lands, structures, rights, equipment, or other property necessary or convenient for said L transit facilities to carry out the objects, pur- poses and powers of Alameda-Contra Costa Transit District? Y shall be and the same is hereby ordered to be consolidated with the State of California general election to be held throughout the State of California, including Contra Costa County, on Tuesday, November 4, 195$• 2. The returns of said srecial District bond election shall be canvassed or caused to be canvassed by the Board of Supervisors of Contra Costa County as pro- vided by law, pursuant to said request of the Board of Directors of said District, and said consolidated special District bond election and State of California general election shall be held within said Alameda-Contra Costa Transit District in all respect as though there were only one election. Said Alameda-Contra Costa Transit District 1 proposition shall be set forth in each form of ballot to be used at said election fa insofar as the same is held within said Alameda-Contra Costa Transit 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 Alameda-Contra Costa Transit District. y 3. The County Clerk of Contra Costa County is hereby ordered and directed to provide within said Alameda-Contra Costa Transit 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 rrecincts. Said County Clerk is hereby further ordered and directed to print upon each of the ballots to be used at said State of California general election within said Alameda-Contra Costa transit District said proposition set forth in Section 1 of this resolution. Said County Clerk is further ordered and directed (i) to set forth said District bond proposition on all sample ballots which, pursuant to the law relating; to said State general election, are required to be mailed to the qualified electors of and within said Alameda-Contra Costa Transit District, (ii) to include a17 reference to said District bond proposition on all polling place cards relating to said State general 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 quali- fied electors of said District who may be entitled thereto in the manner provided by law for said State ;general election and said District bond election consolidated there- with.herewith. 4. The County Clerk is hereby authorized to charge the Alameda-Contra Costa Transit District the additional expense of printing upon the sample and official ballots for use in said District said proposition to be submitted to the qualified k electors of said District at said consolidated election and such other incidental expenses (including the printing of polling place cards3, as may be incurred by reason of this order of consolidation. 7, s< PASSED AND :ADOPTED by the Board of Supervisors of Contra Costa County this 2nd day of September, 1958, by the following vote: r, Ya. A 30P September 2, 1958 - continued - x AYES: Supervisors - IVAN T. GOYAK, MEL F. NIEISEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. DOES: Supervisors - NONE. ABSENT: Sunervisors - NOME. In the Matter of the Consolidation of Special Municipal Bond Election to be held in the City of Antioch, Contra Costa County, State of California, with the State of California General Election to be held November 4, 1958. WHEREAS, the City Council of the City of Antioch, in Contra Costa County, State of California, proposes to hold a special municipal bond election in said City 1onTuesday, November 4, 1958, 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 General Election to be held in the State of California and in Contra Costa County on Tuesday, Novenber 4, 1958, and has further authorized the Board 3 of Supervisors of Contra Costa County to canvass, or cause the canvass of, the returns of said special municipal bond election; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF COr1TRA COSTA t COUNTY, as follows: 1. The special municipal bond election to be held in the City of Antioch on Tuesday, November 4, 1958, at which election there shall be submitted to the quali- fied electors of said City the following City of Antioch bond measure, to wit: 5 « CITY OF A:TIOCN BOND MEASURE MEASURE: Shall the City of Antioch Municipal Golf incur a bonded indebtedness r Course Improve-in the principal amount of ments) 215,000 for the acquisi- tion, construction and com- YES pletion of the following municipal improve- ment, to wit: Municipal golf course improve- ments comprising: extension of golf course by addition of nine holes together with tees, fairways, greens, traps and irrigation system therefor; a new clubhouse together with furni- ture, equipment, domestic sewer and water systems, staff living; quarters and narking facilities; grading, filling, seeding, turf development, planting and other site develop- ments; roads, walks, culverts, nines, hose and N0 equipment; and other works, property or struc- tures necessary or convenient for municipal golf course improvements for the City of I Antioch? shall be, and the same is hereby ordered to be, consolidated with the State of Califon nia General Election to be held throughout the State of California, including Contra Costa County, on Tuesday, November 4, 1958, in accordance with the request of the City Council of the City of Antioch. 2. The returns of said special municipal bond election shall be canvassed, or caused to be canvassed, as provided by law, by the Board of Supervisors of Contra i Costa County in accordance with the request of the City Council of the City of Antioch, and said consolidated speciate municipal bond election and State of California General Election shall be held within said City of Antioch and said Contra Costa County in all respects as though there were only one election. Said City of Antioch bond 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 Antioch. The returns of said special municipal bond election, when canvassed, shall be certified by the Board of Supervisors to the City Council. of the City of Antioch. j 3. The County Clerk of Contra Costa County is hereby ordered and directed to provide within said City of Antioch the election precincts, polling Places and voting booths for each of said elections so consolidated, which in each case shall be the same , and there shall be only one set of election officers in each of said pre- cincts. Said County Clerk is further ordered and directed to print upon each of the ballots to be used at said consolidated State of California General Election and special municipal bond election said measure set forth in Section 1 of this resolution ! Said County Clerk is further ordered and directed (i) to set forth on all sample ballots relating to said consolidated elections, to be mailed to the qualified electors of said City, said bond neasure set forth in Section 1 of this resolution and to mail with said sample ballots to said electors printed copies of arguments (if any) for and } against said measure, (ii) to include on each polling place card relating to said consolidated elections, to be mailed to the qualified electors of said City, a refer- ence to said special municipal bond election consolidated with said State of Califor- nia General Election, and (iii) to provide absent voter ballots for said State of California General. Election and said special municipal bond election consolidated therewith for use by qualified electors of said City who are entitled thereto, in the manner provided by ?aw. The County Clerk is further authorized to charge the City of Antioch the additional expense of rrintirg upon the sample and official ballots for E . September 2, 1958 - continued - r xuse in said City said bond measure to be submitted to the qualified electors of said City at said consolidated elections, and such other incidental expenses (including the printing of polling place cards) as may be incurred solely by reason of this order of consolidation. PASSED AND ADOPTED by the Board of Supervisors of Ccntra Costa Countyithis2nddayofSeptember, 1958, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MM F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Surervisors - NONE. ABSENT: Supervisors - NONE. x a A RESOLUTION OF PRELDIINARY APPPAVAL OF ENGINEER'S REPORT r, PORTION WARFORD :MESA UNIT NO. 2 RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that fr. WHEREAS, on the 1st day of July, 1958, said Board did adopt its Resolution of Intention to acquire and construct improvements in said County, and did refer the proposed acquisitions and improvements tothe Engineer of Work, he being the officer 1having charge and control of the acquisitions and construction of public improvements iin and for said County of the kind described therein and being a competent person employ ed by said Board for that purpose, and did therein direct said Engineer of Work to Imake and file with the County Clerk of said County, a report in writing all as therein more particularly described, under and pursuant to the Municipal Improvement Act of 11913, as amended; r WHEREAS, said engineer of Work has made and filed with the County Clerk of i said County a report in writing as called for in said Resolution of Intention and under: and pursuant to said Act, which report has been presented to this Board for considera f; tion; r a^F WHEREAS, said Board has duly considered said report and each and every part thereof, and finds that each and every part of said report is sufficient, and that said report, nor any part thereof requires or should be modified in any respect; NOW, THEREFOFX, IT IS ORDERED, as follows: 1. That the plans and specifications for the proposed improvements to be made, contained in said report, be, and they are hereby, preliminarily approved and confirmed. 2. That the Engineer's estimate of the itemized and total costs and expens es of said acquisitions and improvements and of the incidental expenses in connection y therewith, contained in said report, be, and each of them are hereby, preliminarily Q japproved and confirmed. 3. That the diagram showing the assessment district referred to and des- cribed in said Resolution of Intention and also the boundaries and dimensions of the j1respectivesubdivisionsoflandwithinsaidassessmentdistrictasthesameexisted at the time of the passage of said Resolution of Intention each of which subdivisions have been given a separate number upon said diagram, as contained in said report, be, s and it is hereby, preliminarily approved and confirmed. 4. That the proposed assessments upon the several subdivisions of land in f' said assessment district in proportion to the estimated benefits to be received by such subdivisions, resnectively, from said acquisitions and improvements, and of the g incidental expenses thereof, as contained in said report, be, and they are hereby, preliminarily approved and confirmed. x 5. That the maps and descriptions of the acquisitions to be made, as contained in said report, be, and the same are hereby, preliminarily approved. b, s L 6. That said report shall stand as the Engineer's report for the purposes of all subsequent proceedings had pursuant to said Resolution of Intention. f PASSED and ADOPTED by the Board ofSupervisors of the County of Contra Costa, California. at a regular meeting thereof held on the 2nd day of September, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, x ME F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Suc+ervisors: NONE. ABSENT, Supervisors: NONE. f4 i i F f i 1 t f September 2, 1958 - continued -f t A RESOLUTION ESTABLISHING PREVAILING WAGE SCALE t PORTION' WARFORD MESA UNIT NO. 2 F RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, the Board of Supervisors of said County has ascertained the general! prevailing rate of ner diem wares in the locality in which public work is proposed to i be performed for work of a similar character to that described in Resolution of Intention adopted July 1, 1958; said rate of r+er diem wages is set forth and contained in the specifications for said project, copies of which are on file in the office of the WHEREAS Engineer of Work and also in the office of the County Clerk of said County; and C WHEREAS, this Board has duly considered said scale and finds the same to bei correct in all particulars; NOW THEREFORE, IT IS HEREBY FOUND, DETERMINED and ORDERED, as follows. 1. That said wage scale as set forth in said specifications is hereby established and adopted as the prevailing rate of per diem wages for work of a similar character to that above described in the locality in which such public work is pro- posed to be performed. 2. That not less than said prevailing rate of per diem wages shall be paidiforanyworkproposedtobeperformedundersaidResolutionofIntention. PASSED and ADOPTED by theBoard of Supervisors of the County of Contra Costa, California, at a regular aeetirg thereof held on the 2nd day of September, 1958 Nbythefollowingvote: s AYES, and in favor thereof, Supervisors: IVAN T. GOYAK VSEL F. ATIELSFIt, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors: NONE. ABSENT, Supervisors: NONE. A RESOLUTION APPOINTING TIME AND PLACE OF HEARING PROTESTS IN RELATION TO PROPOSED ACQUISITIONS AND IMPROVZSNTS, AND DIRECT- ING NOTICE PORTION WARFORD '.SSA UNIT NO. 2 RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that j. WHEREAS, pursuant to Resolution of Intention onadopted Jul 1 8PY1, 95 , by the Board of Supervisors of said County, pursuant to the Municipal Improvement Act of 1913, as amended, the Engineer of Work of said. County has filed with the County Clerk of this County the written report called for under said Act and by said Resolu- tion of Intention, which report has been presented by said Clerk to this Board for consideration, and this Board has considered and preliminarily approved and confirmed said report and ordered that the same stand as the report for the purrrose of all sub- sequent proceedings had pursuant to said Resolution of Intention. i NOW, THEREFORE, IT IS ORDERED, that Tuesday, the 23rd day of September, 195$, at the hour of 10:00 o'clock A. M. in the regular meeting place of said Board, Super- visors Room, Hall of Records, Martinez, California, be, and the same are hereby appoint- ed and fixed as the time and place when and where said Board will consider and finallyl act upon the Engineer's report under said Resolution of Intention. IT IS FURTHER ORDERED that the County Clerk of this County be, and he is hereby, directed to give notice of said hearing by two successive insertions in the Orinda Sun a news paper published and circulated in said County, and by conspicuous- ly posting a notice thereof along all the open streets within the assessment district at not more than three hundred feet apart, and not less than three in all. IT IS FURTIHER ORDERED that said notices shall be headed "Notice of Improve- I ment" in letters of not less than one inch in height and shall, in legible characters, ;! state the fact and date of the massage of said Resolution of Intention and of the filing of said report and of the date, hour and place set for the hearing of said protests, and briefly describe the acquisitions and improvements proposed to be made, and refer to said Resolution of Intention and report for further particulars. IT IS FURTH : ORDERED that the County Clerk of said County shall mail or cause to be mailed notice of the adoration of said Resolution of Intention and the filing of said report, postage prepaid, to all persons owning real property to be assessed, whose names and addresses appear on the last equalized assessment roil for County taxes prior therto or as known to the County Clerk, which notice shall contain a statement of the time, place and purrose of the hearing on said Resolution of Inten- tion and report and a statement of the total estimated cost of the proposed acquisi- tions and improvements, the amount as shown by said report, to be assessed against the particular parcel covered by the notice, together with a statement that any person] interested may file a protest in writing as provided in said Act. I PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 2nd day of September, 19581 t September 2, 1955 - continued - a by the fo ll owing vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, 3M F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. 5 r t NOES, Supervisors: NONE. ABSENT, Supervisors: NONE. A RESOLU710H CALLING FOR SEALED PROPOSALS w PORTION WARFORD MESA UNIT NO. 2 r 4 RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that r. WHEREAS, the said Board did, on the 1st day of July, 1955, adopt its Resolu- tion of Intention to order the ,grading and construction of pavement, curbs, gutters, - sanitary sewer mains and appurtenances, water mains and appurtenances in said County, all as more particularly described and set forth in said Resolution of Intention. N011, THEREFORE, the County Clerk of said County is hereby directed to publish by two successive insertions in the Orinda Sun, a newspaper published and circulated in said County, a notice inviting sealed proposals or bids for the construction of said s, improvements, and referring to the plans and specifications on file in the office of said County Clerk, the first of which publications shall be at least fifteen days prior to the time fixed for opening bids. All proposals or bids shall be accompanied by a cashier's or certified check payable to the order of the County amounting to ten percent of the bid, or by a bond in said amount and payable to said County, signed by' the bidder and a corporate surety or by the bidder and two sureties who shall justify before any officer competent to administer an oath, in double said amount and over and above all statutory exemptions. Said check shall be forfeited or said bond shall become payable to said County in case a the bidder depositing the same does not, within fifteen days after written notice that the contract has been awarded to him, enter into a contract with the County. Said sealed proposals or bids shall be delivered to the County Clerk of this F County on or before 10:00 o'clock A.M. on the 23rd day of September, 1958, said time being not less than fifteen days from the time of the first publication of said notice. Bids will be publicly opened, examined and declared on said day and hour. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 2nd day of September, 195$, by the following vote: Cr AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN. RAY S. TAYLOR, W. G. BUCHANAN,y JOSEPH S. SILVA. September 2, 1958 - continued - In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board requests dated August 27, 28, 29 and September 2, 1958, for correction of erroneous assessments; and said requestshavingbeenconsentedtobytheDistrictAttorney; On motion of Sur.ervisor Silva, seconded by Supervisor Buchanan, IT IS BY TH BOARD ORDERED that the County Auditor is authorized to correct said assessments numbered as follows: For the fiscal year 1958-59:j . Assessment No. 85-192-06 Code 701 Jean C. Lilly 195342-2 1110 North American Title & Guaranty } Co. i 665720 8304 T. J. Bettes Co. 1011 206 B. J. Danley 490035 Arnold M. Colon 67-242-3$ H. E. and Anna Allen 67-242-44 B. W. and Doris Evans 85-108-01 Lena Makower 198931 J. R. and Margaret Blake 202-1469 J. L. and L. English, dba Kandy Kane 701-1447 John L. & William E. McDermott, Jr. and Robert E. Martin, dba Hilltop Distributors 5807-1001 G. H. Young, dba Texaco Distribu- tor 67 7606 0. E. Brueheim 5304 E. B. Simmons 1321 100 Grace Pills 1292 501 George Sutton 1011 204 Lawrence Hammers, dba Hammer's Garage 1003 8217 Estrella Smithe, dba The Y Tradin Post 1031 8604 Nationwide Food Service Inc. I 1032 8604 Nationwide Food Service Inc. 1322 100 Floyd M. Strickland f 1008 910 Alta California Products Co. Inc. 1054 5304 McCullough, W. & Morris Ruth E. 1033 604 Pitt-Ken Industries, Inc. 1458 701 Elton W. Siders & William C. Shahan, dba Pacific Sheet Metal & Heating 1500 900 Zukerman Construction Co. 2035 8206 Edward Zagalo, dba E. Z. Fertiliz ers The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to pre- pare Amendment to Trailer Ordinance (No. 594) • On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an amendment to j Ordinance No. 594 to allow the occupation of trailers in the yard of residences when the trailer is to be occupied by a member of the householder's family and hardship E conditions exist. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids and awarding contract for re- pairing cracks and damag- ed areas in exterior walls, County Juvenile Hall. This Board having heretofore advertised for bids for repairing cracks and ( damaged areas in exterior walls, County Juvenile Hall, and this being the time and place set out in the Notice to Contractors for the receiving of bids, the following is the only bid received, which is read by the Clerk: Mastercraft Tile and Roofing Co., No. 1 Twentieth Street, Richmond; and Mr. E. A. Lawrence, Superintendent of Buildings, having recommended to this Board } that the bid of Mastercraft Tile and Roofing Co., the only bid received, is a good bid } for the doing of said work; and this Board finding that the said bid: Total based on unit price for estimated quantity: $7,490, is a good 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 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 sane is hereby awarded to said Mastercraft Tile and k Roofing Co. at the unit price submitted in said bid. IT IS FURTHER ORDERED that said contractor shall present to this Board two 3 zx Septer-ber 2, 1958 - continued - M ood and sufficient surer bonds to be approved b this Board each in the sum of 3,745, one guaranteeing payment to labor materialmen, and one guaranteeing faith- ful rerformance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall r prepare the contract for the doing of said work. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of x Lease with K. H. Neagle for j portion of Lot "H", Division No. 1 of the Pinole Ranch Partition (Property near 51 County Hospital) . Lease dated September 2, 1958, between the County of Contra Costa, Lessor, and K. H. Neagle, Lessee, wherein said Lessor leases to said Lessee for one year from the first day of April, 1958, to the first day of April, 1959, at the annual rental of 20, certain described property which is an area of four acres, portion of Lot "H", Division No. 1 of the Pinole Ranch Partition, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and Ivan T. Goyak, Chairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Communica- tion from Mr. Alfred Mendes. tOnmotionofSupervisorSilva, seconded by Supervisor Buchanan, IT IS BY THE,- BOARD HE- BOARD ORDERED that the communication received from lir. Alfred Mendes, 230 Minta Avenue, Antioch, with reference to Ms. Charman, 1237 Minta Avenue, and who Mr. Mendes claims is imposing an nuisance by keeping cows, chickens, pig pens, etc., in an area adjoin- ing the prorerte of said Mr. Mendes, is referred to the County Health Department for Y investigation.F.„ yty. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appoint- ment of Mr. Ralfe D. Miller and Mr. Thomas G. Heaton to serve as official contacts for technicians on State's staff in connection with pre- paration of State Recreation Plan. r'ry, In order to assure that liaison is maintained between Contra Costa County 1 and the State as the master recreation plan progresses, and 4 V:k: On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Mr. Ralfe D. Miller, Chairman of the County Park Commission, P. 0. Box 68, Lafayette, and Mr. Thomas G. Heaton, Director of Planning of Contra Costa County, are appointed to serve as official contacts for technicians on the State's staff. A The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Appoint- ing Mr. Matthew S. Walker to testify re billboard control in Contra Costa County, at subcommittee hearings. a On moticn of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Matthew S. Walker, Deputy District Attorney, is appointed as this County's representative to testify at subcommittee hearings, this fall, as to the value of billboard control in this County and also to speak of the need to safeguard local restrictions, over and above the required minimum, if and when a county so desires. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authoriz- ing payment of mileage claims of Probation Depart- ment position No. 531-256-15. 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 Proba- tion Department position No. 531-256-15 is added to the regular mileage list while assigned to the .Richmond office; and the County Auditor is authorized to pay mileage claims to the incumbent of the position at the rate of eleven cents per mile for the first five hundred miles driven during each calendar month and at the rate of six I cents per mile for each mile driven in excess of five hundred miles during each calendar month, in the performance of her work for the County. E.? p?1 314 September 2, 1958 - continued - F The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Granting Judge Fraga permission to leave the State, September 26 to October 4. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Judge Thomas F. Fraga be and he is herebygranted permission to leave the State from September 26 to and including October 4, 1958. The foregoing order is passed by the unanimous vote of the Board.M In the Matter of Request from Contra Costa County Employees Union, Local 302, AFL-CIO. Contra Costa County Employees Union, Local 302, AFL-CIO, having filed with this Board a request for an immediate two-step increase on the 4.7% step increment system, with conversion, as of January 1, 1959, for certain classes in the Probation Department; On motion of Supervisor .Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said request is referred to the Civil Service Commission for study and recommendation. The foregoing order is passed by the unanimous vote of the Board.t; In the Matter of Affidavits of rublic ation of Ordinances 1244, 1246, 1251, 1252, 1254 and 1256. This Board having heretofore adopted Ordinances Nos. 1244, 1246, 1251, 1252,' r M 1254 and 1256 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 NOW, THEREFORE, on motion ofSupervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is Passed by the unanimous vote of the Board. 1 In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Silva, seconded by Surervisor Buchanan, IT IS BY THE BOARD ORDERED that the following personnel adjustments be and they are hereby authorized and approved: San Pablo Judicial district Cancel two Typist Clerks and one Intermediate Typist Clerk positions effective Septerber 3, 1958. The foregoing order is passed by the unanimous vote of the Board.j .. In the Matter of Demand from Breed, Robinson and Stewart, attorneys for Scherrer-Hobart Company. This Board having for some time had under consideration the matter of the demand received on July 22, 1958, from Breed, Robinson and Stewart, attorneys for Scherrer-Hobart Company, that the Board levy and collect from territory formerly in- cluded in Southern Pacific Utility District (disincorporated) sufficient taxes to pay indebtedness to Scherrer-Hobart Company in accordance with its duty under Public i Utilities Code Section 17771; and this Board being desirous of further time to consider , said demand; NOIR', THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to notify said' attorneys that this Board is desirous of continuing said matter to October 7, 195$• r. P r The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Approval of Agreement with the City of Pittsburg for the purchase of certain tax deeded property be said city. Agreement dated September 2, 1958, between the County of Contra Costa and the City of Pittsburg and wherein it agreed that the following described properties: r September 2, 1958 - continued - Y BLOCK LOT YEAR OF DELINQUENCY DATE OF DEED SALE PRICE AND SALE NUMBER TO STATE HEREIN i fS CITY OF PITTSBURG 1 1 E 95 ft of 1949-50 1094 6-29-56 l 725.00 Lots 4 do 5 11 1 1951-52 437 7-1-57 595.00 t CITY OF PITTSBM.G CENTRAL ADDITION A 4 1950-51 399 6-29-56 295.00 which have been deeded to the State of California for delinquent taxes be and they are hereby sold to the City of Pittsburg for the prices set forth opposite each parcel thereof. , and wherein it is further agreed that said City of Pittsburg will pay all costs necessarily incurred in connection with the required advertising of the impending sale of said parcels as provided by Section 3800 of the Revenue and Taxation Code of the State of California, is presented to this Board; NOW, THER.EFORE, 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 this Board, is authorized to execute said . agreement on behalf of theCounty of Contra Costa. The foregoing order is passed b the unanimous vote of the Board. 6'0 Pa Y In the tMatter of Approving Ordinances. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY p THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1258 which requires that westbound vehicles on SUNNYSIDE LANE yield right of way to traffic on VAN TASSEL LANE. Repeals Ordinance No. 114$ Ordinance Ao. 1259 which established No Parking at. Any Time on north side of FOURTH STREET, Rodeo, and QUINTARA LANE, Danville. IT IS BY THE BOARD FURTFEF 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: E No. 1258 in the ORINDA SUN S No. 1259 in the TRI-CITY NEWS. The foregoing order is Passed by the unanimous vote of the Board. 411 In the Platter of Granting permit to operate carnival in Danville. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Danville Chamber of Commerce is granted a permit to operate a carnival, said carnival to be presented by Golden Gate Shows in Danville from September 4 to and including September 7, 1958; and This Board having been assured that said Danville Chamber of Commerce will use its share of the Proceeds of said carnival for recreational development for the area, 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 conduct- ing of said carnival. The foregoing order is massed by the unanimous vote of the Board. In the Matter of Cancel- lation of delinquent County tax lien. t x The State of California having requested the cancellation of the delinquent Countv tax lien which shows on the records as unpaid on certain property acquired by the State; and The County Auditor Navin€ verified the transfer of title to the State of California, and having requested authorization to cancel the delinquent County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Sur..ervisor Silva, 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: i rye Property Description Year Sale No. N j Richmond Annex, Por Lots 18, 19 and 20, Block 93 1957 1366 2nd inst. The foregoing order is passed by the unanimous vote of the Board. i i 316 September 2, 1958 - continued - r 1 In the Matter of Appropriation Adjustment. 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 adjustment is APPROVED: APPROPRIATION DECREASE INCREASE County Buildings Martinez Administration Buildings - 912 109000.00 Pittsburg Building 917 102000.00 The foregoingn order isgo' g passed by the unanimous vote of the Board. In the Matter of Calling Special County Bond Elect- ion and consolidating said bond election with State of California General Elect- ion to be held November 4, 1958. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that a Special County Bond Election be held and consolidated with the General Election to be held November 4, 1958, for the purpose of presenting to the voters of the County of Contra Costa two measures: (1) a bond issue for 41,400,000 fforthepurposeofbuyingCountyofficebuildingspresentlyunderleasebytheCounty, to-wit: The County Administration Buildings in Martinez and Pittsburg and a County sWardontheCountyHospitalgrounds; Lessor: County Retirement Board; (2) a bond issue ! in the amount of $1.,150,000 for the purpose of providing an addition to the County Administration Building at Martinez and for the building of an additional ward building ;Fj+ at the County Hospital, both issues to be presented at a maximum rate not to exceed 6% per annum, and also at a rate or rates which, in the aggregate, shall not exceed an average net interest rate on each of the issues of 30 per annum. i rk 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. r z, And the Board takes recess to meet on Wednesday, September 10, 1958, at r t 9 a.m. in the Hall of Records, Martinez, California. ATTEST: W. T. PAASCH, CLERIC Chairman 8y i:u iV, t^ 1 Deputy Clerk r fE r Y f f L f BEFORE THE HOARD OF SUPERVISORS WEDNESDAY, SEPTEMBER 10 1958 THE BOARD MST IN REGULAR SESSION AT 9 A.K. IN THE BOARD CHAl+BERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. IVAN T. GOYAK, CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. SUPERVISOR IASL F. NIELSEN ARRIVED AT 9:30 A.M: r In the Matter of the Annexation of Certain Territory to the DANVILLE RESOLUTION OF INTENTION ' 48, LIGHTING DISTRICT. TO ANNEX r WHEREAS, the hereinafter described property is contiguous to the Danville p Lighting District and is not within the limits of any other lighting district, and WHEREAS, a petition signed by owners representing at least 1/4 of the total assessed value of the real property hereinafter described, as shown by the last equali- zed assessment roll of the County of Contra Costa, and representing at least 1/4 of the total number of owners of the real property in said hereinafter described territory, has been filed with this Board requesting the annexation of certain hereinafter described property to said district, NO#] THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby fixes ten o'clock a.m. on the 14th day of October, 1958, in the Chambers of the Board of Super- i!visors, Hall of Records, Martinez, California, as the time and place for hearing of the proposed annexation of the hereinafter described territory. BE IT FURTHER RESOLVED that the Clerk is hereby directed to publish notice of said time and place of hearing for two weeks in the "Valley Pioneer", a newspaper pub- Y lished and circulated in the County in which the district is situated and which the Board deems most likely to give notice to the inhabitants of said territory. JI At said hearing the Board shall hear any person objecting to the annexation o inclusion of any portion of the territory within the district. The property proposed to be annexed is described as follows: pS All that certain real property in the County of Contra Costa, State of California, described as follows: Lots 74, ?5, 76 and 77 Danville Gardens filed October 23, 1946, in Map Book 31, page 26 and Lots 1 65, 66 6-7 41, 142 and 143 Danville Estates filed bctober 17-, '1946 a in Map Book 31, page 22, more particularly described as follows: b Beginning at the most northerly corner of Lot 1 Danville Estates being a point on the southwesterly boundary line of the hanvi lle Lighting District; thence South 36° 561 West 150 feet to the most westerly corner of Lot 1; thence Southwesterly in a direct line crossing E1 Dorado Avenue and Sonora Avenue to the most westerly corner of Lot 65, Danville Estates; thence South 8° 04t East 300 feet to the southwest corner of Lot 67; thence Southerly crossing Estates Drive to the northwest corner of Lot 141 Danville Estates; thence South 8° 04t East 252 feet to the southwest corner of Lot 143 Danville Estates; thence North 89° 47' 25" East 155.41 feet to the southeast corner of the said Lot 143; thence Easterly crossing the State Highway to the southwest corner of Lot 77, Danville Gardens; thence South 89° 351 East 223.97 feet to the southeast corner of Lot 77; thence North 0° 25' East 611.72 feet to the northeast corner of Lot 74 r+' Danville Gardens; thence Northwesterly along the northerly line of Lot 74 and the northwesterly extension thereof to the center line of the State Highway, Danville to San Ramon, being a point on the easterly line of the Danville Lighting District; thence4 Southerly and Northwesterly along the boundary line of the Dan- y ville Lighting District to the most northerly corner of Lot 1, Danville Estates, the point of beginning. The foregoing resolution was made on the motion of Supervisor Nielsen, second- ed by Supervisor Silva and 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 Authorizing transfer of vacation time to w sick leave. t On the recommendation of the County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Silva IT IS BY THE HOARD ORDERED that adjust- ments djust- ments in the records of E. D. McAfee of the building Maintenance Department, trans- ferring charge for absence from August 11 to and including August 15, 1958, from vaca- 3 1 31 4 September 10, 1958 - continued - tion to sick leave, is APPROVED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors NONE ABSENT: Supervisor MEL F. NIELSEN. 3 M In the Matter of Appointment of 1 members of the Crockett-Valona Sanitary District Board of f Directors. 1 Pursuant to Section 6588.1 of the Health and Safety Code and on motion of j Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE RUD ORDERED that the following persons are APPOINTED to the office cf Directors of the Crockett-Valona Sanitary District to serve for the term ending September, 1962: t Samuel Belleci, 205 Virginia Street, Crockett; F Baptiste Simontacchi, Kendall Avenue and Carquinez Way, Crockett. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, MEI. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA NOES: Supervisors - NONE r ABSENT: Supervisors - NONE. In the Matter of Appointment of members of the Byron Sanitary District Board of Directors. a Pursuant to Section 6588.1 of the Health and Safety Code and on motion of j Supervisor Silva, seconded by Supervisor Nielsen, IT I3 BY THE R&D ORDERED that the following persons are APPOINTED to the office of Directors of the Byron Sanitary Dist- rict to serve for the term ending September, 1962: M Diablo Boulevard n•Henry Martin, t. i Byron; Leo Thomas, W. Mt. Diablo Boulevard, Byron. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, MEL F. NIELSE11, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA f NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Claim for damages.t Oliver S. Turpen, Sr., on behalf of Gregory Gardens County Water District, 1695 Contra Costa Highway, Pleasant Hill, having filed with this Board on September 2, 4 1958, claim for damages in the amount of $2,879.71;i NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor 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. In the Matter of Recission of resolution adopted September 2, 195$9 which called a Special Bond Election in the County and ordered the consolidation of said election with the State of California Gen- eral Election to be held November 49 1958. This Board having on September 2, 1958, adopted a resolution calling a Spec- i ial Bond Election on County measures to voted on within the County of Contra Costa and having ordered the consolidation of said election with the State General Election to be held November 4, 1958; and Good cause appearing therefor, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said resolution be and the same i$ hereby RESCINDED, VACATED and SET ASIDE. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, MEL F NIkISEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA 1 NOES: Supervisors - NONE s ABSENT: Supervisors - NONE. September 10, 1958 - continued - RESOLUTION AND ORDER OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, CALLING A SPECIAL ELECTION IN THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, FOR THE PURPOSE OF SUBMITTING TO THE QUALIFIED ELECTORS OF SAID COUNTY THE QUESTION OF WHETHER OR NOT A BONDED INDEBTEDNESS OF SAID COUNTY IN THE PRINCIPAL AMOUNT OF $19000 000 SHOULD BE INCURRED TO PROVIDE FOR THE CONSTRUCTION OF AN ADDITION TO THE CONTRA COSTA COUNTY ADMIN- ISTRATION BUILDING AT MARTINEZ; DECLARING THE AMOUNT OF BONDS PROPOSED TO BE ISSUED AND THE MAXIMUM RATE OF INTEREST TO BE PAID THEREON; FIXING THE DATE OF SAID ELECTION AND THE MANNER OF HOLDING THE SAFE AND PROVIDING FOR NOTICE THEREOF; AND CONSOLIDATING SAID SPECIAL BOND ELECTION WITH THE STATE OF CALIFORNIA GENERAL ELECTION TO BE HELD ON NOVEMBER 41 1958. WHEREAS, in the judgment of the Board of Supervisors of the County of ContraCosta, it is necessary that the funds of said County shall be expended for the purpose hereinafter set forth; and WHEREAS, there are not sufficient funds in the treasury of said County avail- able for said purpose and to the amount required therefor, and it is necessary that funds in addition to those on hand in the treasury of said County be raised by the issu ance and sale of bonds of said County, and to that end that a special election be held in accordance with law for the purpose of submitting to the qualified electors of said County the Question of whether or not bonds of said County shall be issued and sold for the purpose hereinafter set forth, and that said special election be consolidated with the State of California General Election to be held November 4, 1958, so that the ques- tion of the issuance of said bonds may be submitted to the qualified electors of said County at said election as herein provided: NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of Contra Costa County, as follows: Section 1. A special County bond election shall be and the same is hereby called to be held and will be held throughout the County of Contra Costa on Tuesday, the 4th day of November, 1958, for the purpose of submitting to the qualified electors of said County the question of incurring bonded indebtedness of said County for the purpose and in the amount set forth in the following measure, to wit: CONTRA COSTA COUNTY 10ND MEMURE MEASURE: Shall the County of Contra Costa : Bonds ount y Build- incur a bonded indebtedness in Yes ing Improvement) the principal amount of $1,000,000: for the purpose of constructing an addition to the Contra Costa County Administra- : Bonds tion Building at Martinez? No Section 2. (a) This Board of Supervisors does hereby submit to the qualifie electors of said County at said special election the said measure for the issuance of said bonds, and hereby designates and refers to said measure in the form of ballot here- inafter prescribed for use at said election. b) Said special County bond election shall be held and conducted, and the votes thereat received and canvassed, and the returns thereof made and the re- sult thereof ascertained and determined as herein provided and in all particulars not prescribed by this resolution and order, said election shail be held as nearly as practicable in conformity with the election laws of the State of California and only qualified voters of said County may vote thereat. c) Said special County bond election hereby called shall be and is hereby consolidated with the State of California General Election to be held through- out said County on Tuesday, November 4, 1958, all as required by and pursuant to law; and the election precincts, polling places and voting booths shall in every case be the same and there shall be only one set of election officers in each of such precincts. Said election precincts, polling places and officers of election, and the hours during which the polls shall remain open, shall be the same as those designated in the notice designating the precincts, polling places and election officers in said County for said General Election to be published by the Registrar of Voters of said County as required by law, to which notice reference is hereby specifically made for a designation of the precincts, polling places and election officers for said special County bond election. The polls for said General Election and for said special County bond election hereby consolidated therewith shall be opened at 7:00 o'clock A.M. (P.S.T. ) on the day of said elections and shall be kept open until 7:00 o'clock P.M. (P.S.T.) of said day, when the polls shall be closed, except as provided in Elections Code Section 5734. d) Only one form of ballot shall be used at said State of Cali- fornia General Election and said special County bond election hereby consolidated there- with which in addition to all other matters required by law to be printed thereon, shall state the measure set forth in Section 1 hereof. Each voter may vote on said measure. To vote in favor of said measure hereby submitted and to authorize the incurr- ing of the indebtedness in said measure set forth, each elector shall stamp a cross (X) in the voting square after the words "Bonds - Yes" on the ballot to the right of said measure. To vote against said measure hereby submitted and against the incurring of the indebtedness in said measure set forth, each elector shall stamp a cross (X) in the voting square after the words "Bonds - No" on the ballot to the right of said measure. e) The returns of said General Election and said special County bond election hereby consolidated therewith shall be made out and signed by the election officers and shall be by them deposited with the County Clerk together with the ballots cast at said election, and this Board of Suoerviso rs shall canvass said returns and de- clare the results of said elections at the times and in the manner provided by law. Section 3. Said issue of bonds shall consist of 1000 bonds of the denomina- n• September 10, 1958 - continued - tion of One Thousand Dollars (41000) each, numbered one (1) to one thousand (1000) , both inclusive, and said bonds shall bear interest at a maximum rate not to exceed six percent (6%) per annum and also at a rate or rates which in the aggregate shall not exceed an average net interest rate on the entire issue of three and one-ha f percent DO) per annum, payable annually for the first year the bonds have to run, and semi- annually thereafter. Said bonds may be issued and sold in accordance with law, either at a premium, or on the basis of the lowest net interest cost to said County, but in no event for less than their par value and accrued interest to date of delivery. Said bonds shall mature and be payable in consecutive numerical order, from lower to higher, ; as follows: 60,000 principal amount of said bonds in each of the years 1 to 5 years, both inclusive, and 70,000 principal amount of said bonds in each of the years 6 to 15 years, both inclusive, after the date of said bonds. Section 4. Notice of said special County bond election shall be given by publication of this resolution and order in the following named newspaper, to wit: THE ; RICHMOND INDEPENDENT (which this Board hereby finds and declares to be a newspaper of neral circulation printed and published in said County), once a week for at least four 4) weeks prior to the holding os said special County bond election, and the Clerk of this Board is hereby ordered and directed to cause this resolution and order to be so published. No other notice of the election hereby called need be given. Section 5. This resolution and order shall take effect immediately. i The foregoing resolution and order was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said 1 Board, held on Wednesday, the 10th day of September, 1958, by the following vote, to wit:j f AYES:Supervisors - IVANT T. GOYAKMEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN: JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE. RESOLUTION AND ORDER OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, CALLING A SPECIAL ELECTION IN THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, FOR THE PURPOSE OF SUBMITTING TO THE QUALIFIED ELECTORS OF SAID COUNTY THE QUESTION OF WHETHER OR NOT A BONDED INDEBTEDNESS OF SAID COUNTY SHOULD BE INCURRED FOR THE PURPOSE OF RAISING THE NECESSARY FUNDS TO PURCHASE TWO OFFICE BUILDINGS NOW HELD BY THE COUNTY UNDER LEASE; DECLARING THE AMOUNT OF BONDS PROPOSED TO BE ISSUED AND THE MAXIMUM RATE OF INTEREST TO BE PAID THEREON; FIRING THE DATE OF SAID ELECTION AND THE MANNER OF HOLDING THE SAMZ AND PROVIDING u FOR NOTICE THEREOF; AND CONSOLIDATING SAID SPECIAL BOND ELECTION WITH THE STATE OF CALIFORNIA GENERAL ELECTION TO BE HELD ON NOVEMBER 49 1958. WHEREAS, in the judgment of the Board of Supervisors of the County of Contra Costa, it is necessary that the funds of said County shall be expended for the purpose hereinafter set forth; and WHEREAS, there are not sufficient funds in the treasury of said County avail- able for said purpose and to the amount required therefor, and it is necessary that funds in addition to those on hand in the treasury of said County be raised by the issu- ance and sale of bonds of said County, and to that end that a special election be held in accordance with law for the purpose of submitting to the qualified electors of said County the question of whether or not bonds of said County shall be issued and sold for , the purpose hereinafter set forth, and that said special election be consolidated with the State of California General Election to be held November 4 1958, so that the ques J tion of the issuance of said bonds may be submitted to the quaified electors of said County at said election as herein provided: NOW THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of Contra Costa bounty, as follows: f Section 1. A special County bond election shall be and the same is hereby called to be held and will be held throughout the County of Contra Costa on Tuesday, the 4th day of November, 1958 for the purpose of submitting to the qualified electors of said County the question of incurring bonded indebtedness of said County for the purpose and in the amount set forth in the following measure, to wit: CONTRAi MEASURE: Shall the County of Contra Costa : Bonds County incur a bonded indebtedness in Yes i Buildings)the principal amount of $1,220,000: for the purpose of purchasing two : office buildings to wit, County Administration : Bonds Building, ?Martinez, and County Administration : No Building, Pittsburg? Section 2. (a) This Board of Supervisors does hereby submit to the qualified electors of said County at said special election the said measure for the issuance of said bonds, and hereby designates and refers to said measure in the form of ballot here inafter prescribed for use at said election. b) Said special County bond election shall be held and conducted, and the votes thereat received and canvassed, and the returns thereof made and the re- sult thereof ascertained and determined as herein provided and in all particulars not prescribed by this resolution and order, said election shail be held as nearly as prac September 10, 1958 - continued - ticable in conformity with the election laws of the State of California and only quali- fied voters of said County may vote thereat. c) Said special County bond election hereby called shall be and is hereby consolidated with the State of California General Election to be held through- out said County on 'Tuesday, November 4, 1958, all as required by and pursuant to law; and the election precincts, polling places and voting booths shall in every case be the same and there shall be only one set of election officers in each of such precinct Said election precincts, polling places and officers of election, and the hours during which the polls shall remain open, shall be the same as those designated in the notice designating the precincts, polling places and election officers in said County for said General Election to be published by the Registrar of Voters of said County as required by law, to which notice reference is hereby specifically made for a designation of the precincts, polling places and election officers for said special County bond election. The polls for said General Election and for said special County bond election hereby consolidated therewith sahll be opened at 7:00 o'clock A.M. (P.S.T. ) on the day of said elections and shall be kept open until 7:00 o'clock P.M. (P.S.T.) of said day, when the polls shall be closed, except as provided in Elections Code Section 5734• d) Only one form of ballot shall be used at said State of California General Election and said special County bond election hereby consolidated therewith, which in addition to all other matters required by law to be printed thereo shall state the measure set forth in Section 1 hereof. Each voter may vote on said measure. To vote in favor of said measure hereby submitted and to authorize the in- curring of the indebtedness in said measure set forth each elector shall stamp a cross X) in the voting square after the words "Bonds - Yeson the ballot to the right of said measure. To vote against said measure hereby submitted and against the incurring of the indebtedness in said measure set forth each elector shall stamp a cross (X) in the voting square after the words "Bonds - No on the ballot to the right of said measure. e) The returns of said General Election and said special County bond election hereby consolidated therewith shall be made out and signed by the elect- ion officers and shall be by them deposited with the County Clerk together with the ballots cast at said election, and this Board of Supervisors shall canvass said returns and declare the results of said elections at the times and in the manner provided by law. Section 3. Said issue of bonds shall consist of 1220 bonds of the denomina- tion of One Thousand Dollars ($1000) each, numbered one (1) to one thousand two hundred twenty (1220) , both inclusive, and said bonds shall bear interest at a maximum rate not to exceed six percent (6%) per annum, and also at a rate or rates which,in the aggregate shall not exceed an average net interest rate on the entire issue of three and one-half percent DO) per annum, payable annually for the first year the bonds have to run, and semi-annually thereafter. Said bonds may be issued and sold in accordance with law, either at a premium, or on the basis of the lowest net interest cost to said County, but in no event for less than their oar value and accrued interest to date of delivery. Said bonds shall mature and be payable in consecutive numerical order, from lower to higher, as follows: 20,000 principal amount of said bonds in the first year, and 100,000 principal amount of said bonds in each of the years, 2 to 13 years, both inclusive, after the date of said bonds. Section 4. Notice of said special County bond election shall be given by publication of this resolution and order in the following named newspaper, to wit: THE RICHMOND INDEPENDENT (which this Board hereby finds and declares to be a newspapter of general circulation printed and published in said County), once a week for at least four (4) weeks prior to the holding of said special County bond election, and the Clerk of this Board is hereby ordered and directed to cause this resolution and order to be so published. No other notice of the election hereby called need be given. Section 5. This resolution and order shall take effect immediately. The foregoing resolution and order was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting. of said Board, held on Wednesday, the 10th day of September, 19581, by the following vote, to wit: AYES: Supervisors - IVAN T. GOYAK, 14EL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the matter of the Consolidation of Special Municipal Election to be held in the City of Martinez, Contra Costa County, State of California, with the State of California General Election to be held November 4, 1958. WHEREAS; the City Council of the City of Martinez in Contra Costa County, State of California, proposes to hold a special municipal election in said City on Tuesday, November 4, 1958, and has requested the Board of Supervisors of Contra Costa County to order the consolidation of said special municipal election with the State of California General Election to be held in the State of California and in Contra Costa County on Tuesday, November 4, 1958, and has further authorized the Board of Supervisors of Contra Costa County to canvass, or cause the canvass of, the returns of said special municipal election; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA September 10, 1958 - continued - t COUNTY, as follows: 1. The special municipal election to be held in the City of Martinez on Tuesday, November 4, 1958, at which election there shall be submitted to the qualified electors of said City the following City of Martinez measure, to wit: se o nicipal Utilities Shall the Crdinance YES by Public Agencies)regulating the use by public agencies or institutions of sewers and drains in the: a City of Martinez and of the Martinez Water NO System be adopted? shall be, and the same is hereby ordered to be, consolidated with the State of Calif- ornia General Election to be held throughout the State of California, including Contra Costa County, on Tuesday, November 4, 1958, in accordance with the request of the City Council of the City of Martinez. 2. The returns of said special municipal election shall be canvassed, or caused to be canvassed, as provided by law, by the Board of Supervisors of Contra Costae County in accordance with the request of the City Council of the City of Martinez, and said consolidated special municipal election and State of California General Election shall be held within said City of Martinez and said Contra Costa County in all respects as though there were only one election. Said City of Martinez 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 Martinez. The returns of said special municipal election, when carr vassed, shall be certified by the Board of Supervisors to the City Council of the City of Martinez. 1 3. The County Clerk of Contra Costa County is hereby ordered and directed to provide within said City of Martinez the election precincts, polling places and voting booths for each of said elections so 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 further ordered and directed to print upon each of the ballots to be used at said consolidated State of California General Election and special municipal election said measure set forth in Section 1 of this resolution. Said County Clerk is further ordered and directed (1) to set forth on all sample ballots relating to said consolidated elections; to be mailed to the qualified electors of said City, said mea- sure set forth in Section 1 of this resolution and to mail with said sample ballots to said electors printed copies of arguments (if any) for and against said measure, (2) to include on each polling place card relating to said consolidated elections, to be mailed to the qualified electors of said City, a reference to said special municipal election consolidated with said State of California General Electionand (3) to pro- vide absent voter ballots for said State of California General Election and said special municipal election consolidated therewith for use by qualified electors of said City who are entitled thereto, in the manner provided by law. The County Clerk is furhter authorized to charge the City of Martinez 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 said consolidated elections, and such other i incidental expenses (including the printing of polling place cards) as may be incurred solely by reason of this order of consolidation. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County this 10th day of September, 1958, by the following vote: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Supervisors - NONE.t In the Matter of Personnel Adjustments for various i i departments. 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 following i personnel adjustments be and they are hereby authorized and approved: lAgricultural Commissioner: Increased part-time typist clerk position from 2 days to 3 days per week, effective September 11, 1958; i Building Maintenance Department: Authorized that 5 days of vacation time charged to E. D. McAfee, August 11, 1958 to August 15, 1958, be transferred to sick leave; County Library: i Added 1 position of Principal Librarian, effective September 11, 1958; 1 Public Works: Added 1 Civil Engineer position and canceled 1 Civil Engineering Associate position, effective September 11, 1958• The foregoing order is passed by the following vote of the Board:t i AYES: Supervisors Goyak, Taylor, Buchanan, Silva NOES: None t ABSENT: Supervisor Nielsen. rY September 10, 1958, Continued In the Matter of Appropriation Adjustments for various depart- s ments. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that appropriation adjustments for the following departments be and they are hereby authorized and approve : BOARD OF SUPERVISORS Decrease Increase 7 Capital Outlay 275.00 Installation of a Calling Unit in Rented Office for this Supervisors v° of District 2 f5 Unappropriated Reserve General Fund 275.00 COUNTY CLERK _ REGISTRATIONS V r Capital Outlay - Folding Tables 2600.00 Unappropriated Reserve General Fund 2600.00 CONTRA COSTA COUNTY HOSPITAL 502-204 Temporary Personnel 16294.00 Unappropriated Reserve General Fund 16294.00 MARTINEZ ADMINISTRATION BUILDINGS Temporary Help (174-204) 165.00 fi Unappropriated Reserve 165.00 PROBATION w Remodel 729 Los Juntas (531-324) 300.00 h Unappropriated Reserve 3Q0•00 Capital Outlay - 20 Theatre Type Chairs for Reception Room - Pittsburg Office 360.00 Capital Outlay - 20 Oak Side Chairs for Reception Roan - Pittsburg Office 300.00 Unappropriated Reserve General Fund 60.00 The foregoing order is passed by the following vote of the Board: AYES: Supervisors Ivan T. Goyak, .Ray S. Taylor, W. G. Buchanan, Joseph S. Silva , NOBS: None ABSENT: Supervisor Mel F. Nielsen In the Matter of Granting permit to operate carnival in Pleasant Hill area. On motion of Supervisor Taylor seconded by Supervisor Silva, IT IS BY THE a BOARD ORDERED that the Deputy Sheriffs( Association is granted a permit to operate a carnival, said carnival to be presented by Gold Coast Shows on lot in back of Ricks Drive-In at intersection of Monument Boulevard and Highway 21 on September 10 - 14., 1958, inclusive; and This Board having been assured that said organization will use its share of the proceeds of said carnival for its Widow and Orphan Fund, 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. In the Matter of Granting permit to operate carnival near Pittsburg. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Pittsburg Lions Club is granted a permit to operate a carnival, said carnival to be presented by Golden Gate Shows in a vacant lot on Bellamonte Avenue, north of Willow Pass Road, near Pittsburg, on September 11, 12 and 13, 1958;and This Board having been assured that said organization will use its share of the proceeds of said carnival for their charity Rind, 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. 9 The foregoing order is passed by the unanimous vote of the Board.Al xry l j I September 10, 1958, Continued z In the iMatter of Granting permit to Al G. Kelly and Miller Bros. Circus to hold trained animal circus. Al G. Kelly and Miller Bros. Circus having riled an application with this Board pursuant to Ordinance No. 391 for a permit to conduct a trained animal circus on iSeptember22, 1958, on property owned by Dr. Edmeades and located on the north side ofStateHighwayIV, east of Blum Road and next to the Martinez Gun Club grounds; On motion of Supervisor Tavlor, seconded by Supervisor Buchanan, IT IS BY THEBOARDORDEREDthatsaidpermitisGRANTED; and upon the deposit of the sum of 475 withtheCountyTreasurer, the County Tax Collector is directed to issue a license for the conducting of said show. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to defend Constable Nunez and Deputy Constable McJunkin in Civil Action. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to defend Constable Nunez and Deputy Constable McJunkin in Civil Action brought by Ronald Douglass. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of authorizing Sheriff to trans- port prisoners to Armory near Pittsburg. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Sheriff Brown be and he is hereby authorized to transport prisoners from the Rehabilitation Center to the Armory grounds near Pittsburg during the monthsofOctober, December and February, for the purpose of doing cleanup work, the number of prisoners and the dates during said months on which they are to be transported to be at the discretion of said Sheriff. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Approving 1 Ordinance No. 1261. On motion of Supervisor Nielsen, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the followine ordinance be and the same is hereby iPPROVED and ADOPTED: Ordinance No. 1261 which establishes 35 Miles Per Hour speed limit on ORINDA WAY between Santa Maria Way and Camino Sobrante and repeals Section II of Ordinance 516 where it refers to Camino Pablo.i IT IS BY THE BOARD FURTHER ORDERED that a co py 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. 1261 which establishes said 35 MPH speed limit, etc., in the Orinda 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. 1245, 1250 and 1258 and t Affidavits of Publication of each of said ordinances having been filed with thisBoard; 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 Taylor, IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declareddulypublished. The foregoing order is passed by the unanimous vote of the Board. Resolution Amending Resolution Appointing time and place of hearing protests in relation to proposed acquisitions and improvements, and directing notice, Portion Warford Mesa Unit No. 2. RESOLVED by the Board of Supervisors of the County of Contra Costa, California,,' that Resolution "A Resolution Amending Resolution Appointing Time and Place of HearingProtestsinRelationtoProposedAcquisitionsandImprovements, and Directing Notice" adopted by this Board on September 2, 1958, be and the same is hereby amended, as fol-lows: 1. That the fourth paragraph of page 1 of said Resolution be amended to read asfollows: IT IS FURTHER ORDERED that the County Clerk of this County be, and he is here- by, directed to give notice of said hearing by two successive insertions in the Orinda Sun, a newspaper published and circulated in said County, and by posting a notice thereof on or near the bulletin board of the Board of Supervisors". 2. That the fourth paragraph beginning on page 1 of said Resolution be deleted.' I E t_ September 10, 1958 - continued - PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa California, at a regular meeting thereof held on the 10th day of September, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, DIEL F. rIELSE", RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES, Supervisors:NONE ABSENT, Supervisors: NONE. In the Matter of Accepting and Giving Notice of Corr pletion of a Contract with G. G. Williamson Company for construction of storm drain at Hill.grade Avenue (Contra Costa County Storm Drain- age District, Zone 13) . y WHEREAS, the County of Contra Costa having on June 24, 1958 entered into agreenent with G. G. Williamson Company, P. 0. Box 510, Chico, for construction of storm drain at Hillgrade Avenue (Contra Costa County Storm Drainage District, Zone 13) , with the St. Paul Fire and marine Insurance Company as surety, and WHEREAS, C. C. Rich, Chief Engineer, Contra Costa County 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 specifi- cations, and having recommended that said contract be accepted as completed on the 4 5th day of September, 1958; NOW, THER -RE, on motion of Supervisor Silva, seconded by Supervisor Taylor IT 1S BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 5th day of September, 1956, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. G The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Approval of extension for one year of collection contract with California Credit Council. Agreement dated August 29, 1958, which extends for an additional year on the sane terms and conditions, the agreement with California Credit Council of Pittsburg and California Credit Council of Richmond for the collection of delinquent 3 accounts, is presented to this Board; r On the recomnendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOATD ORDERED that said extension agreement 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. In the "latter of .Approval of agreement with Master- craft Tile and Roofing v Company for repairing cracks and damaged areas in ex- r terior walls, County r Juvenile Hall. This Board having on September 2, 195$, awarded a contract to Mastercraft Tile and Roofing Company, P. 0. Bone 1066, Richmond, for repairing cracks and damaged areas in exterior walls, County Juvenile Hall; 4 d 4f An agreement dated September 2, 1958, between theCounty 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. 3074273, each in the amount of 3,?45, issued by Hartford Accident and Indemnity Company, with said iA'astercraft Tile and Roofing Company, as ;crincipal , one guaranteeing faithful performance of said con t tract and one guaranteeing; payment to labor and materialmen, having been presented to this Board, 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 this Board, is authorised to execute same. s IT IS FURTHa. ORDERED that said bonds are APPROVED.r ti IT IS FURTHE7R ORDERED that the bid check which accompanied the bid of said 3r successful bidder be returned. r The .foregoing order is passed by the unanimous vote of the Board. i F 32 4 September 10, 1958 - continued - In the Matter of Claim for damages. E. J. THIRION, Veterans' Administration Hospital, 13th & Harrison Streets, Oakland, by and through his conservator, Jules J. Thirion, 2929 - 19th Avenue, San Francisco , having filed v-ith this Board on September 3, 1958, claim for damages in the amount of $75,000; NOWIJ THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor ' Buchanan, IT IS BY THE BOARD CRDERED 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 Sale of Mt. Diablo Unified School District 1957 School Bonds, Series D. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $5,500,000 principal amount of bonds of Mt. Diablo Unified School District of Contra Costa County; and further duly authorized , l the sale of $126,000 designated as Series D 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 ofSupervisors, to wit: 1 Name of Bidder Net Interest Cost to District American Trust Company et al 54,340.00 r P. Union Safe Deposit Bank 55,902.00 Bank of America N. T. & S. A. 572088.50 and Associates 1 AND, t,H REAS, the said bid of American Trust Company et al is the highest and best bid for said bonds, considering the interest rates specified and the premium i rF offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of I Contra Costa, State ofaliTo`rnia, as oYlows: l 1. Said bid of Arerican Trust Company et al for , 126,000 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, t plus a premium of $110 i Bond Numbers Interest Rate Per Annum D- 1 to D- 36 5% D-37 to D- 54 3-1/2% D-55 to D- 78 3-3/4 D-79 to D-126 4% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on April 1 and October 1 in each year, except interest for the first year which is payable in one installment on October 1, 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 i interest at the rates aforesaid. PASSED AED ADOPTED this 10th day of September, 1958, by the Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - IVAN T. GOYAK, 11EI. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Correction E of erroneous assessments. The County Assessor having filed with this Board requests dated September°4 and 8, 1958, for correction of erroneous assessments; and said requestshaving been consent- ed to by the District Attorney; G I E September 10, 1958 - continued On motion of Supervisor Taylor, 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 2956-59: t. Assessment No. 1405 Code 202 J. C. Pierce 1294 900 E. E. Cappel 95040 Volume 10 Ford Motor Company66-175-01 Tolume 9 Code 700 Pittsburg Lodge 8429 1012 Code 6206 George McHugh 1013 6206 0. L. Heber 477 5306 E. Tessien 1014 8206 T. Fong 209 300 J. Q. Cope 343 701 Harvey Burton Al r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing boundaries and establishing election precincts. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the boundaries of Pleasant Hill 5, 10, 20, 21; Walnut Creek 13, 16, 34, 48, 49; Pacheco 19 119 28 29; Concord 6, 62, 64, 65, 79, 60, 92, 939 94, 95 election precincts of Contra 60sta County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: PLEASANT HILL PRECINCT 5 Beginning at the intersection of the center line of Walnut Creek with the center line of the S.N.R.R. right of way; thence from said point of beginning south- f westerly along the center line of the S.N.R.R. right of way to the intersection thereof with the easterly extension of the southerly line of the Luigi de Martini Tract; thence westerly along said extension and along the southerly line of the Luigi de Martini Trac to the center line of the S.P.R.R. right of way; thence northerly along the center line of said right of way to the center line of Walnut Creek; thence in a general southerly direction along the center line of walnut Creek to the point of beginning. r PLEASANT HILL PRECINCT 10 Beginning at the southwesterly corner of Lot 92 Brookwood Acres, said point being also on the boundary line of the Walnut Creek Judicial District on the boundary line of Brookwood Acres; thence from said point of beginning along the boundary line of Brookwood Acres in a general clockwise direction to the center line of a small creek crossing Lot 119 Brookwood Acres; thence in a general southeasterly direction along the center line of said creek to the boundary line of Brookwood Acres; thence along the boundary line of Brookwood Acres in a general counterclockwise direction to the bound- ary line of that tract of land now or formerly owned by Roberts; thence along the bound ary line of said Roberts tract in a general clockwise direction to the westerly line of that tract of land now or formerly owned by Pascoe; thence northerly along the westerlyi line of said Pascoe tract and along the northerly extension thereof to the boundary line) of the E.B.M.U.D.; thence along the boundary line of the E.B.M.U.D. in a general counter, clockwise direction to the boundary line of the Walnut Creek Judicial District; thence along the boundary line of said Judicial District in a general clockwise direction to the point of beginning. PLEASANT HILL PRECINCT 20 Beginning at the intersection of the center line of the Pleasant Hill Freeway with the center line of Monument Blvd. ; thence from said point of beginning easterly along the center line of Monument Blvd. to the northerly extension of the westerly line of Fairoaks Unit No. 1; thence southerly along said extension and along the westerly line of Fairoaks Unit No. 1 to a line drawn parallel to and 100 feet southerly from the southerly line of Fairoaks Drive; thence easterly along said described line to a line drawn parallel to and 100 feet westerly from the westerly line of Marcia Drive; thence southerly along last said described line to a line drawn parallel to and 100 feet north ' erly from the northerly line of Hookston Road; thence easterly along last said describe line to the center line of the S.P.R.R. right of way; thence southerly along the center line of said right of way to the southerly line of the Luigi de Martini Tract; thence westerly along the southerly line of the Luigi de Martini Tract to the center line of the Pleasant Hill Freeway; thence northerly along the center line of said freeway to the point of beginning. PLEASANT HILL PRECINCT 21 Beginning at the southwesterly corner of Lot 59 Brookwood Acres, said point i being also on the boundary line of the Walnut Creek Judicial District; thence from said oint of beginning easterly along said Judicial District boundary line to the most asterly corner of Lot 39 Brookwood Acres, said point being in the center line of a small creek; thence in a general northwesterly direction along the center line of said creek to the boundary line of Brookwood Acres; thence along the boundary line of Brookwood Acres in a general counterclockwise direction to the boundary line of the Walnut Creek Judicial District; thence along the boundary line of the Walnut Creek Judicial District in a general clockwise direction to the point of beginning. WALNUT CREEK PRECINCT 13 Beginning at the intersection of the center line of Buena Vista Avenue with the center line of Parkside Drive, said point being also on the incorporation line of the Cit of Walnut Creek; thence from said YCitypointofbesouthwesterlyalongsaidt incorporation line to the boundary line of the Rancho Las Juntas; thence northwesterly along said rancho boundary line to the center line of Wootten Drive; thence in a genera i k September 10, 1956 - continued - easterly direction along the center line of Wootten Drive to the center line of Alva- rado Avenue; thence easterly along the center line of Alvarado Avenue to the incorp- oration line of the City of Walnut Creek; thence along said incorporation line in a general counterclockwise direction to the point of beginning.i 1 WALNUT CREEK PRECINCT 18 Beginning at the intersection of the center line of Geary Road with the boundary line of the Rancho Las Juntas; thence from said point of beginning easterly along the center line of Geary Road to the westerly line of Country Gardens; thence northerly along the westerly line of Country Gardens and the easterly line of Gearydale, to the southwesterly corner of lot 23 Country Gardens; thence along the boundary line of Country Gardens in a general clockwise direction to the easterly line of that tract of land now or formerly owned by Berwick; thence southerly along the easterly line of said Berwick tract and along the southerly extension thereof to the center line of Geary Road; thence westerly along the center line of Geary Road to the boundary line I of Orchard Glen; thence along the boundary line of Orchard Glen in a general clockwise j direction to the boundary line of the Rancho Las Juntas; thence northwesterly along said rancho boundary line to the point of beginning. WALNUT CREEK PRECINCT 34 Parcel One Beginning at the southeasterly corner of Orchard Glen, said point being on the boundary line of the E.B.M.U.D.; thence from said point of beginning northerly along said boundary line to the incorporation line of the City of Walnut Creek; thence alone said incorporation line in a general counterclockwise direction to the boundary line of the E.B.M.U.D., said point being the point of beginning. Parcel Two Beginning at the intersection of the center line of Buena Vista Avenue with the center line of Alvarado Avenue; thence from said point of beginning westerly along the center line of Alvarado Avenue to the center line of Wootten Drive; thence in a general westerly direction along the center line of Wootten Drive to the boundary line of the Rancho Las Juntas; thence southeasterly along said rancho boundary line to the boundary line of the E.B.M.U.D. , thence along the boundary line of the E.B.M.U.D. in a jgeneral counterclockwise direction to the center line of Larkey Lane; thence southerly along the center line of Larkey Lane to the center line of San Luis Road; thence east- erly along the center line of San Luis Road tothe center line of Buena Vista Avenue; thence southerly along the center line of Buena Vista avenue to the point of beginning. : WALNUT CREEK PRECINCT 46 Beginning at the intersection of the center line of Geary Road with the bound' ary line of the Rancho Las Juntas; thence from said point of beginning northwesterly along said rancho boundary line to the northerly line of Geary Road; thence westerly along the northerly line of Geary Road to the center line of Pleasant Hill Road; thence; northerly along the center line of Pleasant Hill Road to the northerly line of Kent Manor; thence along the boundary line of Kent ,Manor in a general clockwise direction to, the northerly line of Gearydale; thence easterly along the northerly line of Gearydale to the easterly line of Gearydale; thence southerly along Cohe easterly line of Geary- dale and along the southerly extension thereof to the center line of Geary Road; thence: westerly along the center line of Geary Road to the point of beginning. WALNUT CREEK PRECINCT 49 Beginning at the intersection of the center line of Oak Park Blvd. with the center line of Putnam Road; thence from said point of beginning southerly along the center line of Putnam Road to the northerly line of Graceland Walnut Homesites; thence westerly along the northerly line of Graceland Walnut Homesites and along the westerly extension thereof to the boundary line of Country Gardens; thence along the boundary line of Country Gardens in a general counterclockwise direction to the northerly line I of Gearydale; thence westerly along the northerly line of Gearydale to the boundary line of Kent Manor; thence along the boundary line of Kent Manor in a general counter- 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 Withers Avenue; thence i westerly along the center line of Withers Avenue to the boundary line of Brookwood Acres; thence northerly along the boundary line of Brookwood Acres to the intersection thereof with the westerly extension of the center line of Oak Park Blvd; thence easterly along j said extension and along the center line of Oak Park Blvd. to the point of beginning. i PACHECO PRECINCT 1 i Benning at the intersection of the center line of Center Avenue with the center line of Flame Drive; thence from said point of beginning southerly along the center line of Flame Drive and along the southerly extension thereof to the northerly line of that tract of land now or formerly owned by Contra Costa Golf Club; thence westerly along the northerly line of said Contra Costa Golf Club tract to the westerlylineofthat100.0 acre tract of land now or formerly owned by Smith and Norback; thence northerly along the westerly line of said 100.0 acre tract and along the north- erly extension thereof to the northerly line of that 38.79 acre tract of land now or formerly owned by Wade, said point being also on the westerly extension of the center I line of Center Avenue; thence easterly along said extension and along the center line of Center Avenue to the point of beginning. j PACHECO PRECINCT 11 Parcel One Beginning on the center line of Pleasant Hill Road at the northwesterly i corner of that 40.98 acre tract of land now or formerly owned by Honneger; thence from said point of beginning along the boundary line of said 40.68 acre tract of land in a general clockwise direction to the northerly line of that 95.0 acre tract of land now i t 3 September 10, 1938 - continued - or formerly owned by Filooeo; thence easterly along the northerly line of said 95.0 acre tract of land to the northeasterly corner thereof; thence southerly along the easterly line of said 95.0 acre tract of land and along the southerly extension thereof to the southwesterly corner 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 to the bound- ary line of the E.B.M.U.D. ; thence along the boundary line of the E.B.M.U.D. in a general counterclockwise direction to the center line of Pleasant Hill Road; thence in a general northwesterly direction along the center line of Pleasant Hill Road to the point of beginning. Parcel Two Beginning at the intersection of the center line of Gregory Road with the center line of Pleasant Hill Road, said point being also on the boundary line of the E.B.M.U.D. ; thence from said point of beginning along the boundary line of the E.B.M.U. D. in a general counterclockwise direction to the intersection thereof with the westerly extension of the center line of Maureen Lane ; thence easterly along said extension and along the center line of Maureen Lane to the westerly line of Tract 2003; thence south- erly along the westerly line of Tract 2003 and along the southerly extension thereof to the southerly line of that tract of land now or formerly owned by the Pdt. Diablo Unified School District; thence easterly along the southerly line of said school district tract to the westerly line of Paradise Valley Unit 2; thence along the boundary line of Paradise Valley Unit 2 in a general counterclockwise direction to the westerly line of Paradise Valley Unit 1; thence southerly along the westerly line of Paradise Valley Unit 1 and along the southerly extension thereof to the center line of Gregory Road; thence westerly along the center line of Gregory Road to the point of beginning. PACHECO PRECINCT 28 Beginning at the southeasterly corner of that tract of land now or formerly owned by the Mt. Diablo Unified School District, said point being also on the westerly line of Paradise Valley Unit 2; thence from said point of beginning along the boundary line of said school district tract in a general clockwise direction to the westerly line of Tract 2003; thence northerly along the westerly line of Tract 2003 to the cents line of Maureen Lane; thence westerly along the center line of Maureen Lane and along the westerly extension thereof to the boundary line of the E.B.M.U.D. ; thence northerly along the boundary line of the E.B.M.U.D. to the southerly line of that tract of land now or formerly owned by Stubbs; thence easterly along the southerly line of said Stubbs Tract to the intersection thereof with the northerly extension of the easterly line of that 10.14 acre tract of land now or formerly owned by Razeto and Paduch; thence south- erly along said extension and along the easterly line of said 10.14 acre tract and along the southerly extension thereof to the boundary line of Paradise Valley Unit 2; thence along the boundary line of Paradise Valley Unit 2 in a general counterclockwise directicn to the point of beginning. PACHECO PRECINCT 29 Beginning at the intersection of the center line of Flame Drive with the center line of Center Avenue; thence from said point of beginning westerly along the center line of Center Avenue and along the westerly extension thereof to the incorpora- tion line of the City of Martinez; thence in a general northwesterly direction along said incorporation line to the northerly line of that 70.0 acre tract of land now or formerly owned by Brown; thence easterly along the easterly extension of the northerly line of said 70.0 acre tract to the center line of Temple Drive; thence southerly along r the center line of Temple Drive to the center line of Freda Drive; thence easterly along the center line of Freda Drive to the intersection thereof with the northerly ex- tension of the center line of Flame Drive; thence southerly along said extension to the point of beginning. CONCORD PRECINCT 6 Beginning at the intersection of the center line of Willow Pass Road with the boundary line of the Alameda-Contra Costa Transit District; thence from said point of beginning along the boundary line of said transit district in a general counterclockwise direction to the center line of Walnut Creek; thence southeasterly along the center line of Walnut Creek to the center line of the Arnold Industrial Highway;thence northeasterly along the center line of the Arnold Industrial Highway to the center line of the S.P.R. R. right of way;thence southerly along the center line of said right of way to the in- ` t corporation line of the City of Concord; thence along said incorporation line in a gen- I eral clockwise direction to the boundary line of Monte Gardens Village; thence along the boundary line of Monte Gardens Village in a general clockwise direction to the incorpor- ation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the center line of Willow Pass Road; thence northeasterly along the center line of Willow Pass Road to the point of beginning. CONCORD PRECINCT 62 Beginning at the intersection of the center line of Lancelot Drive with the westerly line of Treat Lane; thence from said point of beginning southwesterly along the westerly line of Treat Lane to the northerly line of Cowell Road, 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 intersection thereof with the westerly extension of the center line of Chaucer Drive; thence easterly along said extension and along the center line of Chaucer Drive to the center line of Shakespeare Drive; thence southvrest- a erly along the center line of Shakespeare Drive to the center line of Lancelot Drive; thence southeasterly along the center line of Lancelot Drive to the point of beginning. CONCORD PRECINCT 64 Beginning at the intersection of the center line of Esperanza Drive with 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 center line of that drainage easement as shown on the map of Holbrook Heights Unit No. 1; thence northwest-F erly along the center line of said drainage easement to the center line of Esperanza Drive ; thence northeasterly along the center line of Esperanza Drive to the point of beginning. 334 i September 10, 195$ - continued - I CONCORD PRECINCT 65 Beginning at the intersection of the center line of Jerilynn Drive with the center line of Meadowbrook Drive; thence from said point of beginning in a general northerly direction along the center line of Meadowbrook Drive to the center line of North Sixth Street; thence easterly along the center line of North Sixth Street to the center line of Fitzpatrick Drive; thence northerly along the center line of Fitzpatrick Drive and along the northerly extension thereof to the center line of that drainage easement as shown on the map of Holbrook Heights Unit No. 3; thence southeasterly along the center line of said drainage easement to the intersection thereof with the north- erly extension of the center line of Baker Drive; thence in a general southerly direct- ion along said extension and along the center line of Baker Drive to the center line of Jerilynn Drive; thence southwesterly along the center line of Jerilynn Drive to the point of beginning. CONCORD PRECINCT 79 Beginning at the intersection of the center line of Concord Blvd. with the center line of Clayton Way; thence from said point 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 center line of Georgia Drive; thence southerly ; along the center line of Georgia Drive and along the southerly extension thereof to the; center line of Chestnut Avenue; thence westerly along the center line of Chestnut Avenue to the center line of Farm Bureau Road; thence northwesterly along the center line of Farm Bureau Road to the center line of Walnut Avenue; thence easterly along the; center line of Walnut Avenue to a line drawn parallel to and approximately 100 feet easterly from the easterly line of Farm Bureau Road; thence in a general northerly direction along last said described line to the center line of Concord Blvd; thence easterly along the center line of Concord Blvd. to the point of beginning. CONCORD PRECINCT 80 i Beginning at the intersection of the center line of Farm Bureau Road with the center line of Chestnut Avenue; thence from said point of beginning easterly along the center line of Chestnut Avenue to the intersection thereof with the southerly extension of the center line of Georgia Drive; thence northerly along said extension and along the center line of Georgia Drive to the center line of Walnut Avenue; thence easterly along the center line of Walnut Avenue and along the easterly extension thereof to the : incorporation 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 northerly direction along the center line of Farm Bureau Road to the point of beginning.I CONCORD PRECINCT 92 Beginning at the intersection of the center line of Concord Blvd. with the northerly extension of the easterly line of Piedmont Heights; thence from said point of beginning easterly along the center line of Concord Blvd. to the intersection there- of hereofwithalinedrawnparalleltoandapproximately100feeteasterlyfromtheeasterly ! line of Farm Bureau Road; thence southerly along last said described line 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 Roseland Drive; thence southerly along said extension to the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction tot he westerly line of Piedmont Heights; thence northerly along the westerly line of Piedmont Heights and along the northerly extension thereof to the point of beginning. x CONCORD PRECINCT 93 Beginning at the intersection of the center line of Esperanza Drive with the , center line of North Sixth Street; thence from said point of beginning westerly along the center line of North Sixth Street to the center line of Baker Drive; thence north- erly along the center line of maker Drive and along the northerly extension thereof to j the center line of that drainage easement as shown on the map of Holbrook Heights Unit ' No. 3; thence northwesterly along the center line of said drainage easement to the westerly line of Holbrook Heights Unit No. 3 ; thence northerly along the westerly line ;; of Holbrook Heights Unit No. 3 to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the center line of Esperanza Drive; thence southerly along the center line of Esperanza Drive to the point of beginning. CONCORD PRECINCT 94 Beginning at the most southerly corner of Monte Gardens Village, said point being also on the incorporation line of the City of Concord; thence from said point of beginning along the boundary line of Monte Gardens Village in a general clockwise direction to the incorporation line of the City of Concord; thence southwesterly along ' said incorporation line to the point of beginning., CONCORD PRECINCT 95 Beginning at the intersection of the westerly line of Treat Lane with the northerly line of Cowell Road, 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 counterclockwise direction to the westerly line of Treat Lane; thence south- westerly along the westerly line of Treat Lane to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. a The foregoing order is passed by the unanimous vote of the Board. 1 s E i September 10, 1958 - continued - In the Matter of Awarding Contract Renewal) for lighting system for the Rodeo Lighting District. This Board having heretofore advertised for bids for the furnishing of elect- energy, operating and maintaining on an all-night, every-night basis for a period of five years, the lighting system for the Rodeo Lighting District; and this being thetimeandplacesetforthinsaidnoticeforreceivingofbids, the following bid is re- ceived:y PACIFIC GAS AND ELECTRIC COMPANY - to maintain and operate the following existing lamps:1 104 - 2500 lumen and 32 - 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 30th day of September, 1958, and thereafter from year to year until terminated by 60-day written notice, all such lamps to be operated each night on their standard all night burning schedule all in accordance with Schedule LS-1 of Pinole Light and Power Company, heretofore adopted by Pacific as its tariff schedule applicable to such service; u And this being the only bid received, and the Board having fully considered said bid; i i' On motion of Supervisor Buchanan, 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 xi the prices set forth in said bid. f The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, September 16, 195$, at 9 a.m.. in the Board Chamber, Hall of Records, Martinez, California. a Y iR ATTEST W. T. PAASCH, CLERK J Deputy Clerkf4 BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 16 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RSC08DS, MiARTINEZ, CALIFORNIA. PRESENT: HONORABLE IVAN T. GOYAK, r CHAIRMAN, PRESI DING; SUPERVISORS MEG F. NIELSEN, RAY S. TAYLOR r W. G. BUCHANAN, JOSEPH S. SILVA. t PRESENT: W. T. PAASCH, CLERK In the Matter of Affidavit of publication of Ordinance 1259. This Board having heretofore adopted Ordinance No. 1259 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; n NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, f' IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate from Secretary of State with a 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 city approving the annexation of territory to said city, be placed on file: r Name of Ordinance Date Filed with City Number Secretary of State CONCORD 422 September 2, 1958 CONCORD 423 September 2, 1958 CONCORD 42L September 2, 1955 CONCORD 429 September 2, 1958 CONCORD 427 September 12, 1958 The foregoing order is passed by the unanimous vote of the Board. s x4 t r..r' September 16, 1958 - contina-J In the Matter of Authorizing Appropriation Adjustments. On the recommembli:on of the County Administrator and on motion of Supervisor, Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD 6RDERED that the following appropriation adjustments are approved for county departments, to wit: APPROPRIATION DEC_ IN_ Public Works and County Garage Filing cabinets - item 4 (Public Works) 90.00 f ' Office equipment replacements (County Garage) 460.00 T t Unappropriated Reserve Fund 430.00 County Buildings Mtz. Admin. Bldgs.-Bldg. Alterations 191,620 Pittsburg Bldg. - Grounds Improvements 19,$20 i Unappropriated Reserve General Fund 199820 191,820 r Passed by the unanimous vote of the Board. In the Matter of Correction of erroneous assessments, i r The County Assessor having filed with this Board ,A requests dated September 4 r 1958, for correction of erroneous assessments; and said requests having beenconsent- ; x ed to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE s BOARD ORDERED that the County Auditor is authorized to correct said assessments numbered as follows: For the fiscal year 1958-59: Assessment No. 1293 Code 501 Nema P & Leo R. Susini dba, Martinez 1459 701 Mario J. La Macchia = Pet Shop 1323 7305 Sherman Hathaway 1324 7305 Cantin, A. Mackenzie, A.I.A. & Assoc. 1122 304 Wayne F. Miller 1323 100 Charles W. Bartlett & John J. Rossini dba Auto, Truck, & Marine Service 1324 100 Clark Gelhaus, dba Antioch Pool 1294 501 Elmer 0. Wieringa dba Martinez Boat & Marine 6ales 1326 7305 Cleo B. Elliott, dba i 7a Body Shoppe I 1327 7305 H. E. Balch M.D. 1115 9001 Frank J. Keaton, Special Admr. of state of Hazel Ferrari,dba The Windmi32 1509 202 Patricia Klimack, dba Concord Buying Service 1325 7305 Frank McGuigan dba Frank McGuigan Swim School 1013 9202 Dominic Maita, dba M. & 0. Azalea Garden 2036 8206 Orval J. Hanson, dba Service Sand 5100-1039 aldoemer A. Voigt, dba Canteen i 7908-1014 Faye Platnack 900-1420 Sarah V. McGauhy, dba Brass Lantern 8604-1024 Phillip R. Beutel, dba f Light Metals Engineering Co. 202-1197 Dell Heter, dba Auto- motive Machine Shop i 7986-1037 James A. Farrant, dba Knotty Pine Club 7935-1004 Calvin L. & Carol E. Schmidt, dba Calls Sandwiches! 900- 1498 Contra Costa Motors, . Inc. i 900-1067 Lawrence & Dolores Pring, dba Pringts Donut Shop, 1055 5304 Robert & Ben Tomlin, dba Antioch Steel Fab 1328 7305 Orinda Pools, Inc. 1023 7606 James E. Young, dba Valley Rug Cleaners 1030 7701 Rheem :Manufacturing Co. 1017 7996 Howard E. & Louise A. Curtis, dba Curtis Signs The foregoing order is passed by the unanimous vote of the Board- In the Matter of Approval ofPP Work Orders* j i On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE k` I Ut Se tember 16 1P 958 continued BOARD ORDERED that approval is given for the following, and the County Public worksiDirectorisauthorisedtomaketheimprovementslisted: W/0 Estimated Nos, Description of Work Cost a4736 Pittsburg County Perform necessary sur- 14,700 Building vet's, grading and ix. surfacing for Parking Lot, access road, and yard area, at the Pittsburg County Building. xb 1+J14432Multi-Plate Arch Install 30 feet of multi- 1,?50 Installation, plate arch with headwalls Danville in unnamed channel at its junction with Sky Terrace,y. west of Prospect Avenue. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of Moragat School District 1956 School Bonds, Series B. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, frheretoforedulyauthorisedtheissuanceof $250,000 principal amount of bonds of Moraga School District of Contra Costa County; and further duly authorized the sale of , 28,000, designated as "Series B" of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost a'to District Union Safe Deposit Bank 89547 Bank of America N. T. do S. A. and Associates 9p266 Dean Witter & Co. 9,285 J. B. Hanauer & Co.9,419 AND,. WHEREAS, the said bid of Union Safe Deposit Bank is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, i may, 1 NOW., THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows:f 1. Said bid of Union Safe Deposit Bank for #28,000 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 $63 Bond Numbers Interest Rate Per Annum B-1 to B-28 4-1/10% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on April 15 and October 15 in each year, except interest for the first year which is payable in one installment on October 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 16th day of September, 1958, by the Board of Super- visors of Contra Costa County, by the following vote: AYES: Supervisors IVAN T. GOYAK, MEL F. NIEISEN, RAY S. TAYLOR, W. G. BUCHANAM, JOSEPH S. SILVA. r NOES: Supervisors NONE. t ABSENT: Supervisors NONE. In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Superviso Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following 334 i September 16, 195$ - continued appropriation adjustments are approved for county departments, to-wit: APPROPRIATION DECREASE INCREASE County Clerk - Registrations Capital Outlay Folding Chairs 11.00 Registrations Office Supplies 11.00 Unappropriated Reserve General Fund 1.00 11.00 The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN., JOSEPH S. SILVA. NOES: Supervisors NONE. ABSENT: Supervisor MEL F. NIELSEN. 4 In the Matter of Alameda-Contra Costa County Transit District Bond RESOLUTION DISAPPROVING BOND ISSUE Issue, General Election, November AND RECO)MNDING POSITIVE ACTION BE 4, 1958. TAKEN TO DEFEAT SAID ISSUE. WHEREAS, at a recent public hearing held by this Hoard civic groups and rep- f resentatives of the County voted disapproval of the organization and establishment of the Alameda-Contra Costa County Transit District; and WHEREAS, this Board of Supervisors has long been on record officially as dis- approving its formation; and 1 WHEREAS, since the formation of said District, virtually every civic group within the County which has expressed itself on the question has disapproved the Dist- rict as formed, and many have requested exclusion therefrom; and WHEREAS, workproposed to be done under the bond issue to be presented to they voters on November 4, 195$ will in large measure duplicate work to be done under plan ping by the San Francisco flay Area Rapid Transit District which encompasses the same ? territory. NOW, THEREFORE, BE IT RESOLVED that this Board disapproves the Sixteen Million Nine Hundred Thousand Dollar ($16,9009000) bond issue which will appear on the ballot November 4, 1958, as presented by the Alameda-Contra Costa County Transit District, and requests that all interested taxpayers and citizens of Contra Costa County give their attention to said issue to the end that it may be defeated at said election; and k BE IT FURTHER RESOLVED that the Board of Directors of the San Francisco Bay Area Rapid Transit District be and they are hereby respectfully requested to refrain from making any endorsement of said bond issue for the reasons above set forth. The i Clerk of the Board is directed to send certified copies of this resolution to Directors of both Transit Districts and to our own representatives on the Transit Board. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 16th day of September, 1958, by the following vote, ito wit AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE. ABSENT: Supervisors MEL F. NIEMEN. t( l In the Matter of Approving Ordinances. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY j THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED I and ADOPTED: Ordinance No. 1262 which requires that Southbound vehicles on AMHERST AVENUE in Kensington shall Yield Right of Way upon entering PRINCETON AVENUE. (repeals Ordinance 439 with regard to stopping before crossing the tracks of the Santa Fe railroad Company on SELLARS AVENUE and the tracks of the Southern Pacific Company on SOUTH L STREET, near Antioch. ) ; Ordinance No. 1255 which rezones portion of PLEASANT HILL - WEST CONCORD AREA (State Highway 21 north of Hazel Drive and South of Allan Drive); Ordinance No. 1260 which rezones protion of the PACHECO AREA requests of O'Shea and Sota, and E. T. Marsh); Ordinance No. 1265 which rezones portion of LAFAYETTE AREA request of G. Dodge & J. A. Duffel); Ordinance No. 1266 which rezones portion of EL SOBRANTE AREA request of W. H. Hoffman); 4 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 rSeptember16, 1958 - continued t circulationrinted andp published in the County of Contra Costa as follows. No. 1262 in the RICHMOND INDEPENDENT; Gt:No. 1255 in the PLEASANT HILL NEWS; No. 1260 in the PLEASANT HILL NEWS- No. 1265 in the LAFAYETTE SUN; No. 1266 in the EL SOBRANTE HERALD BEE PRESS. The foregoing order is passed by the unanimous vote of the Board.. S Yf In the Matter of Approval of Agreement with State for sub- vention of $64,075.62 for cost of therapy services for chil- dren suffering from cerebral palsy. Agreement No. 704, dated July 19 1958, between the State of California and the County of Contra Costa, wherein the County agrees to provide physical and/or occupation al therapist services for cerebral palsied children in accordance with the general pro- visions of the Cerebral Palsy Program, which services shall include any supplies and eq- uipment used in the program with the exception of blood and appliances for the children sand wherein the State agrees to reimburse the County for salaries and wages and retire- ment for 12 physical and/or occupation therapists, and for actual and reasonable ex- W, penses of travel within the State incurred by the County for the above therapists not t exceed $660, said reimbursement to be made periodically in arrears upon the presentation of duplicate invoices which certify the services have been satisfactorily completed, total consideration under said contract not to exceed $64,075.62, is presented to this Board; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by SupervisorSilva, 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 bounty of Contra Costa. 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 NONc. ABSENT: Supervisors NONE. In the Matter of Recommending Acceptance of Branch Office Building at Pittsburg Constructed by Arnold B. Lahti.RESOLUTION WHEREAS, this Board is advised by letter dated September 12, 1958, from Belan and Gianelli Architects, to the Assistant County Administrator, that the Branch Office Building at Pittsburg, now occupied by County staff, may be accepted with certain reser vations. f: NOW, THEREFORE BE IT RESOLVED that this Board does recommend to the Board of Retirement of- Contra Costa County that said building be accepted and a notice of com- pletion recorded upon the execution by the Contractor and the Board of a form of con- tract ( Exhibit "A" attached hereto) providing for the completion of certain items re- quiring correction. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 16th day of September, 1958, by the following vote, to wit : AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, a. JOSEPH S. SILVA. y NOES: Supervisors NONE. s ABSENT: Supervisors MEI. F. NIELSEN. w' E GaBIT "A" A G R E E M E N T THIS AGREEMENT made and entered into on the day of September, 1958, by, and between CONTRA COSTA COUNTY RETIREMENT BOARD hereIna ter called the Board, and ARNOLD B. LAHTI, 21 Arlington Court, Berkeley, &-difornia, hereinafter called Contrac- tor, WITNESSETH: The parties hereto are parties to an agreement for the construction of Contra y Costa County Branch Office Building at Pittsburg, Contra Costa County, California, pur- x% suant to plans and specifications therefor made by Beland and Gianelli, Architects. The Contractor has performed all Mark required b him to bepeqy performed save and except certain replacement of a portion of the mechanical system as set forth in the T r i September 16, 1958 - continued letter from the architects to said Contractor dated September 12, 1958, specifyingtwenty-nine items requiring his attention.i IT IS UNDERSTOOD AND AGREED that the Board may file for recording a notice ofl completion in connection with this contract on the understanding that the Contractor Will, at his own cost and expense on or before but in anyeventassoonaspracticablefuliycompletetheworkrequiredyhimtobeperformed, all in accordance with the pans and specifications and to the satisfaction of the architects. Out of the amount which would otherwise be due to the Contractor, the Board may withhold the sum of Five Thousand Dollars 05000) as a guarantee that the work on the mechanical system will be completed, and the additional sum of Two Hundred FiftyDollars ($250) as a guarantee that other items of the twenty-nine specified of a minor , nature, and other than mechanical, be performed by the contractor as aforesaid. IN WITNESS WHEREOF, the parties hereto, the Board by its officers thereuntodulyauthorized, and the Contractor, have executed this agreement the day and yearfirstabovewritten. CONTRA COSTA COUNTY RETIREMENT BOARD A 1 j ARNOLD B. LAHTI By In the Matter of Claim for damages. H. LeRoy Cannon, attorney at law, mon behalf of Mrs. Freddie T. Johnson, hav- ing filed notice of claim for damages in the amount of $10,500 with this Board on September 10, 1958, and Ivan T. Goyak, Chairman of this Board, having received a copy of said notice of claim for damages through United States mail on this day; I NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by SupervisorSilva .IT IS BY THE BOARD ORDERED that said notice of claim be and the same is hereby The foregoing order is passed by the unanimous vote of the Board. I In the Fatter of Purchasing Real Property from ELMER E. WERON and LENNETTE N. CAMERON, his wife (Required for Central Fire RESOLUTION e Protection District, Station Site to be constructed in Walnut Creek) WHEREAS, this Board heretofore, to wit, on the 12th day of August, 1958, passed and adopted a resolution fixing September 16, 1958, at 10 o'clock a.m., in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place when said Board would meet to consummate the purchase of the hereinafter' described real property; and F WHEREAS, said resolution of intention to purchase real property was published', in the WALNUT KERNEL for the time and in the manner prescribed by law; and WHEREAS, no protests to the purchase of said proporty by the County of Contra; Costa have been filed and no one has appeared at the time appointed to protest such purchase; NOW, THEREFORE, BE IT RESOLVED that the County Auditor of the County ofContraCostabeandheisherebydirectedtodrawhiswarrantinfavoroftheWESTERN ARTITLEGUAREE COMPANY in the sum of Fifty Thousand Dollars 050,000), said amount being the purchase price of the said hereinafter described real property; and BE IT FURTHER RESOLVED that the County Right-of-Way Agent be and he is hereby directed to forward said warrant to said title company directing the paying of said moneys to the owners of said hereinafter described real property, to wit: ELMER E. CAMERON and LENNETTE N. CAMERON, his wife, when he has on hand for delivery to the County of Contra Costa a grant deed from said Elmer E. Cameron and Lennette N. Cameron, his wife, conveying said hereinafter described real property to the County of Contra Costa, and its policy of title insurance, insuring title in the County of Contra Costa free and clear of all encumbrances. The property hereinbefore referred to is hereinafter described to wit: That parcel of land in the City of Walnut Creek, County of Contra Costa, State of California, described as follows: Portion of the Rancho Las Juntas, described as follows: Beginning at the southwest corner of the 6.416 acre parcel of land de- scribed in the deed from A. G. Cameron to Elmer E. Cameron et ux, recorded June 27, 1934 in Volume 367 of Official Records, at page lil.; thence from said point of beginning south 89' 131 40" east along the south line of said 6.416 acre parcel 39.5 feet to the west line of the parcel of land described in the deed from Elmer E. Cameron, et ux, to City of Walnut Creek, recorded i I i t September 16, 1958 - continued rr January 20, 1955 in Volume 2460 of Official Records, at page 367; thence along the west and south lines of said City of Walnut Creek parcelas follows: North 7' 41' 54" east, 448.64 feet, northerly, northwesterly and westerly along the arc of a curve to the left with a radius of 50 feet, tangent to the last course, an arc dist ance of 93.12 feet, westerly along the arc of a reverse curve to the right with a radius of 480 feet, an arc distance of 106.61 feet to a point from the center of said curve bears north 3° 43' 12" east, being on the west line of said 6.416 acre parcel ; thence south 7*21' 45" east, along said west line, 499.63 feet to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 16th day of September, 1958, by the following vote, to wit: AYES: Supervisors IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. 4 yF NOES: Supervisors NONE. ABSENT: Supervisors NONE. X In the Matter of Advertising for bids for the furnishing of electrical energy, etc. , for Shore Acres Lighting District, Contra Costa A County, 4 It appearing to this Board that the present contract for lighting services in the Shore Acres Lighting District will expire on November 9, 1958; NOW, THEREFORE and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOAR ORDERED that the Clerk of this Board publish notice to bidders for the receiving of bids for the furnishing of electricity to said Shore Acres Lighting District of Contra Costa County in THE POST DISPATCH, said bids to be received by the Clerk of this Board up to the hour of eleven a.m. on October 21, 1958. The foregoing order is passed by the unanimous vote of the Board. f c In the Matter of Authorizing consolidation of Tabulating Machine Department and the r Central Service Department. y WHEREAS, the present separately operated Tabulating Machine Department and Central Service Department, in their function of serving other county departments, have characteristics in common, and WHEREAS, said departments occupy adjoining space and, under long range admini strative plans, will unquestionably continue to do so, and r f WHEREAS, their common characteristics and physical proximity make them readi- ly adaptable to operation under a single supervisor, and WHEREAS, management advantages will result from such concentration of supervi- sory responsibility, w¢ NOW, THEREFORE, IT IS HEREBY ORDERED that the consolidation of operations of the two departments under the general direction of the County Auditor-Controller be made effective retroactively as of July 1 1958 and that the combined departments be henceforth identified as the Division of 6ffice Services. The foregoing resolution is adopted by the following vote of the Board: r AYES: Supervisors IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. S NOES: Supervisors NONE. ABSENT: Supervisors NONE. In the Matter of Approval of agreement with the East Bay fi Municipal Utility District ry for purchase of State's title to certain tax deeded property. Agreement between the County of Contra Costa and the East Bay Municipal Util- ity District, wherein it is agreed that the District shall purchase the State's title to certain tax deeded property as described in Exhibit A attached to said agreement, 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, 41 Chairman of the Board, is authorized to execute said agreement on behalf of the County of Contra Costa. r The foregoing order is passed by the unanimous vote of the Board. rr 1.31 3 RI September 16, 1958 - continued In the Matter of Directing District Attorney to pre- I pare ordinances in connec- tion with activation of Boys' Camp plans for the f Byron area.f On the recommendation of the County Aftinistrator and on motion of Supervi- sor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOAdD ORDERED that the District jAttorneyisdirected, after conference with the Probation Officer and the Superintend- ent of Schools, to prepare two ordinances: I F 1) To establish the program as called for by Section 951 of the Welfare and Institutions Code; 2) To establish the accompanying school program as provided for by Section 960 of the same code. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Financial Report to State Controller. The County Auditor having this day filed with this Board a copy of his Finan-1 cial Report to the State Controller for 1958-59; NOW, THEREFORE and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOAR ORDERED that said report be and the same is hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Fixing boundaries and establishing election precincts. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Concord 4 13, 18, 21, 27 29, 33, 34, 409 47, 49, 969 979 982 999 1009 101, Cowell, Marines U. 212 28, 29 eiection precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and i fixed as hereinafter set forth and designated and described as follows, to wit: w i CONCORD PRECINCT NO. 4 PARCEL 1 r r . Beginning at the intersection of the center line of Lobdell Lane with the center line of Willow Pass Road; thence from said point of beginning northeasterly along the center line of Willow Pass Road to the boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of the Alameda- Contra Costa Transit District in a general clockwise direction to the incorporation line of the city of Concord; thence along said incorporation line in a general counter clockwise direction to the center line of Lobdell Lane; thence northwesterly along the center line of Lobdell Lane to the point of beginning. PARCEL 2 Beginning at the intersection of the center line of Clayton Way with the center line of Ferndale Drive; thence from said point of beginning northeasterly along the center line of Femdale Drive to the boundary line of Monte Gardens Unit No. 6; thence along the boundary line of Monte Gardens Unit No. 6 to the incorporation line of the city of Concord; thence along said incorporation line in a general counter clock- wise direction to the center line of Clayton Way; thence northwesterly along the center line of Clayton Way to the point of beginning.i CONCORD PRECINCT NO. 13 Beginning at the intersection of the center line of Clayton Road with the center line of Santa Clara Avenue; thence from said point of beginning southwesterly along the center line of. Santa Clara Avenue to the center line of Prospect Street; thence northwesterly along the center line of Prospect Street and along the northwest- erly extension thereof 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 Clayton Road; thence southeasterly along the center line of Clayton Road to the point of beginning. CONCORD PRECINCT NO. 18 Beginning at the intersection of the center line of the Alameda with the center line of 5th Street; thence from said point of beginning southeasterly along the , center line of 5th Street to the center of Clayton Road; thence southeasterly along the center line of Clayton Road to the incorporation line of the city of Concord; thence along said incorporation line in a general clockwise direction to the northern line of Wildwood Manor; thence northwesterly along the northern line of Wildwood Manor to the easterly line of Wygal Brothers; thence northeasterly along the easterly line of said Wygal Brothers track to the northern line thereof; thence northwesterly along the northern line of said Wygal Brothers track and along the northwesterly .extension there= of to the easterly line of Doris Court Edition; thence northeasterly along the easterly line of Doris Court Edition and along the northeasterly extension thereof the the cent; er line of Clayton Road; thence northwesterly along the center line of Clayton Road toa the center line of the Alameda; thence northeasterly and southeasterly along the center line of the Alameda to the point of beginning. 1 i i f September 16, 1958 - continued CONCORD PRECINCT NO. 21 Beginning at the intersection of the center line of Cowell Road with the center line of Court Lane; thence from said point of beginning southwesterly along the center line of Court Lane and along the southwesterly extension thereof to the north- easterly line of that One Thousand Acre Tract of land lieing within the Rancho San Miguel; thence northwesterly along the northeasterly line of said Thousand Acre Tract to the incorporation line of the city of Concord; thence along said incorporation line in a general counter clockwise direction to the westerly line of Coventry Road; thence southwesterly along the southwesterly extension of the westerly line of Coventry Road to the center line of Cowell Road; thence southeasterly along the center line of Cowell Road- thence southeasterly along the center line of Cowell Road to the easterly line of the dontra Costa Canal; thence northeasterly along the easterly line of the Contra Costs Canal to the incorporation line of the city of Concord; thence along said incorporation line in a general counter clockwise 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 northwesterly along the center line of Cowell Road to the point of beginning. CONCORD PRECINCT NO. 27 Beginning at the intersection of the center line of Willow Pass Road with the center line of Galindo Street; thence from said point of beginning southeasterly along the center line of Galindo Street to the incorporation line of the city of Concord; thence along said incorporation line in a general counter clockwise direction to the southerly line of Sunset Avenue; thence southwesterly along the southerly line of Sun- set Avenue to the incorporation line of the city of Concord; thence along said incorp- oration line in a general clockwise direction to the center line of Concord Avenue; thence southeasterly along the center line of Concord avenue to the easterly line of State Highway 24; thence northerly along the easterly line of State Highway 24 to the southerly line of that tract of land now or formerly owned by the Mount Diablo Unified School District; thence in a general easterly direction along the southerly line of said school district parcel to the center line of Galindo Street; thence southeasterly along the center line of Galindo Street to the center line of Bonifacio Street; thence southwesterly along the center line of Bonifacio Street to the center line of Harrison Street; thence southwesterly along the center line of Harrison Street to the center line of Sutter Street; thence southeasterly along the center line of Sutter Street to the center line of Willow Pass Road; thence northeasterly along the center line of Willow Pass Road to the point of beginning. CONCORD PRECINCT NO. 29 Beginning at the intersection of the center line of Prospect Street with the center line of San Jose Avenue; thence from said point of beginningsouthwesterly along the center line of San Jose Avenue to the center line of Crawford treet; thence north- westerly along the center line of Crawford Street to the center line of Almar Court; thence southwesterly along the center line of Almar Court to the northern line of Leeper Track; thence southeasterly and southwesterly along the boundary line of said Leeper Tract to the incorporation line of the city of Concord; thence along said incor- poration line a general clockwise direction to the center line of the Sacrament-Northerr Railroad right of way; thence northeasterly along the center line of said right of way to the intersection thereof with the northwesterly extension of the center line of Prospect Street; thence southeasterly along the center line of Prospect Street to the point of beginning. CONCORD PRECINCT NO. 33 Beginning at the intersection of the southwesterly line of the Monte Gardens 7 Village Unit No. 1 with the southeasterly line of Willow Pass Road said point being also on the incorporation line of the city of Concord; thence from said point of be- ginning along said incorporation line in a general counter clockwise direction to the intersection thereof with the northeasterly extension of the center line of Granzotta Drive; thence southwesterly along the center line of Granzotta Drive and along the southwesterly extension thereof to the southwesterly line of Monte Gardens Unit No. 1; thence northwesterly along the southwesterly line of Monte Gardens Unit No. 1 to the point of beginning. CONCORD PRECINCT NO. 34 Beginning at the intersection of the center line of Ferndale Drive with the center line of Clayton Way; thence from said point of beginning 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 center line of Farm Bureau Road; thence northwesterly along the center line of Farm Bureau Road to the incorporation line of the city of Concord; thence along said incorporation line in a general counter clockwise direction to the southwesterly line of Monte Gardens Unit No. 6 to the center line of Ferndale Drive; thence southwesterly along the center line of Ferndale Drive to the point of beginning. CONCORD PRECINCT NO. 40 Beginning at the intersection of the center line of Wildwood Drive with the center line of Fifth Avenue; thence from said point of beginning northerly along the center line of Fifth Avenue to the southerly line of the Wygal Brothers Track; thence southeasterly along the southerly line of the ''dygal Brothers Track and along the south- easterly extension thereof to the incorporation line of the city of Concord; thence along said incorporation line in a general clockwise direction to the easterly line of f' the Leeper Track; thence northeasterly along the easterly line of the Leeper Track to the boundary line of Crawford Tillage; thence along the boundary line of Crawford Village in a general clockwise direction to the center line of Wildwood Drive; thence southeasterly along the center line of Wildwood Drive to the point of beginning. CONCORD PRECINCT NO. 47 r Beginning at the most southerly corner of Monte Gardens Unit No. 6; thence from said point of beginning northwesterly along the southwesterly line of Monte Garden Unit No. 6 to the intersection thereof with the southwesterly extension of the center line of La Miranda Drive; thence northeasterly along said extension and along the cents e 340 September 16, 1958 - continued f L Miranda Drive and along the northeaster) extension thereof to the incorp- oration o a ng y oration line of the city of Concord; thence southeasterly along said incorporation line to the intersection thereof with the northeasterly extension of the southeasterly line , of Monte Gardens Unit No. 6; thence southwesterly along said extension and along the southeasterly line of Monte Gardens Unit No. 6 to the point of beginning. CONCORD PRECINCT NO. 49 Beginning at the intersection of the incorporation line of the city of Con- cord with the center line of the Baypoint and Clayton Railroad right-of-way; thence from said point of beginning in a general northerly direction along the center line of said right-of-way to the boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of the Alamed-Contra Costa Transit District in a general: counter clockwise direction to the incorporation line of the city of Concord; thence along said incorporation line in a general clockwise direction to the center line of Deckinger Road; thence southwesterly along the center line of Deckinger Road to the northerly line of that tract of land now or formerly owned by the Mount Diablo Unified; School District; thence along the boundary line of said school district parcel in a j general clockwise direction to the northerly line of Clayton Road said point being also: 1 on the incorporation line of the City of Concord; thence southeasterly along the north erly line of Clayton Road and along the incorporation line of the city of Concord to the point of beginning. CONCORD PRECINCT NO. 96 Beginning at the intersection of the center line of Santa Clara avenue with the center line of Clayton Road; thence from said point of beginning southeasterly along the center line of Clayton Road to the intersection thereof with the northeasterly extension of the easterly line of Doris Court Edition; thence southwesterly along said ! extension and along the easterly line of Doris Court edition to the intersection there-i of with the northwesterly extension of the northerly line of the Wygal Brothers Track; thence southeasterly along said extension to the westerly line of the Idygal Brothers Track; thence southwesterly along the westerly line of the Wygal Brothers Track to the center line of Laguna Street; thence north westerly along the center line of Santa Clara Avenue; thence northeasterly along the center line of Santa Clara Avenue to the point of beginning. i CONCORD PRECINCT NO. 97 Beginning at the intersection of the center line of San Jose Avenue with the center line of Prospect Street; thence from said point of beginning southeasterly along, the center line of Prospect Street to the center line of Santa Clara Avenue; thence southwesterly along the center line of Santa Clara Avenue to the center line of Laguna Street and along the southeasterly extension thereof to the center line of Fifth Avenue; thence southerly along the center line of Fifth Avenue to the center line of Wfildwood Drive; thence northwesterly along the center line of Wildwood Drive to the boundary line of Crawford Village; thence along the boundary line of Crawford Village in a gen eral clockwise direction to the center line of Almar Court; thence northeasterly along !' the center line of Almar Court to the center line of Crawford Street; thence southeast- erly along the center line of Crawford Street to the center line of San Jose Avenue;thence northeasterly along the center line of San Jose Avenue to the point of beginning. CONCORD PRECINCT NO. 98 R PARCEL 1 Beginning at the intersection of the center line of the Baypoint and Clayton ', Railroad right-of-way with the boundary line of the Alameda-Contra Costa Transit Dist rict• thence from said point of beginning along the boundary line of said district in a general clockwise direction to the incorporation line of the city of Concord; thence ' along said incorporation line in a general counter clockwise direction to the center line of the Baypoint and Clayton right-of-way; thence northeasterly along the center line of said right-of-way to the point of beginning. PARCEL 2 t Beginning at the intersection of the southerly line of Clayton Road with the ` westerly line of Alberta Way; thence from said point of beginning southwesterly along the westerly line of Alberta Way to the southerly line of the Johston Track; thence in a general westerly direction along the southerlyline of the Johnston Track to the in- ; icorporationlineofthecityofConcord; thence n a general northerly direction along , said incorporation line to the southerly line of Clayton Road; thence southeasterly along the southerly line of Clayton Road to the point of beginning. CONCORD PRECINCT NO. 99 Beginning at the intersection of the southwesterly line of Monte Gardens r Unit No. 1 with the southwesterly extension of the center line of Granzotta Drive; thence from said point of beginning northeasterly along said extension and along, the center line of Granzotta Drive and along the northeasterly extension thereof to the in= corporation line of the city of Concord; thence along said incorporation line in a fieri- eral counter clockwise direction to the intersection thereof with the northeasterly ex tension of the center line of La Miranda Drive; thence southwesterly along said exten sion and along the center line of La Miranda Drive and along the southwesterly exten- sion thereof to the southwesterly line of Monte Gardens Unit No. 6; hence northwesterly along the southwesterly line of Monte Gardens Unit No. 6 and along the southwesterly line of Monte Gardens Unit No. 1 to the point of beginning. CONCORD PRECINCT NO. 100 Beginning at the intersection of the center line of Court Lane with the center line of Cowell Road; thence from said point of beginning southeasterly along the center line of Cowell Road to the center line of Babel Lane; thence northerly along tho center line of Babel Lane to the southerly line of the Greenfield Tract; thence in a I September lb, 1958 - continued general easterly direction along the southerly line of the Greenfield Tract to the in- corporation line of the city of Concord; thence along said incorporation line in a geri- eral counter clockwise direction to the center line of Treat Lane; thence in a general southwesterly direction along the center line of Treat Lane to the northeasterly line of the tract of land known as the One Thousand Acre Tract of the Rancho San Miguel; thence northwesterly along the northeasterly line of said One Thousand Acre Tract to the intersection thereof with the southwesterly extension of the center line of Court Lane ; thence northeasterly along said extension line of Court Lane to the point of be- ginning. CONCORD PRECINCT NO. 101 Beginning at the intersection of the northeasterly line of Detroit Avenue wi*i the northwesterly line of Concord Park 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 counter clockwise direction to the southerly line of Sunset Avenue; thence southwesterly along the southerly line of Sunset Avenue to the incorporation line of the city of Concord; thence in a general southeasterly direction along said in- corporation line to the point of beginning. CWELL PRECINCT Beginning at the intersection of the center line of Treat Lane with the center line of Cowell Road 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 gen- eral counter clockwise direction to the southerly line of the Johnston Tract; thence in a general southeasterly direction along the southerly line of the Johnston Tract to the boundary line what was formerly known as the Cowell Component of the Mount Diablo Union High School District; thence along the boundary line of said Component in a general clockwise direction to the northeasterly line of the Rancho San Miguel; thence north- westerly along the northeasterly line of said Rancho to the center line of Treat Lane; thence in a general northeasterly direction along the center line of Treat Lane to the point of beginning. Excepting therefrom: All that portion of the above described tract of land lieing with the incorporation limits of the city of Concord. MARTINEZ PRECINCT NO. 1.4 j Beginning at the intersection of the center line of Pacheco Boulevard with the center line of Ulfinian Way; thence from said point of beginning southwesterly along the center line of Ulfinian Way to the center line of LaSalle Street; thence southeasterly along the center line of LaSalle Street to the center line of Gregory Avenue; thence southwesterly along the center line of Gregory Avenue to the center line of Pine Street; thence southeasterly along the center line of Pine Street to the center line of Bush Street; thence southwesterly along the southwesterly extension of the center line of Bush Street to the northeasterly line of Harbor View Tract; thence south- easterly along the northeasterly line of Harbor View Tract to the center line of Shell Avenue said point being also on the incorporation line of the city of Martinez; thence along said incorporation line in a general clockwise direction to the center line of Alhambra Street to the northwesterly line of LaSalle Heights Unit No. 1; thence north- easterly along the northwesterly line of LaSalle Heights Unit No. 1 and along the northeasterly extension thereof to the center line of Pacheco Boulevard; thence south- easterly along the center line of .Pacheco Boulevard to the point of beginning. MARTINEZ PRECINCT NO. 21 Beginning at the intersection of the center line of Ulfinian Way with the center line of Pacheco Boulevard; thence from said point of beginning southeasterly along the center line of Pacheco Boulevard to the incorporation line of the city. of 3 Martinez; thence along said incorporation line in a general clockwsie direction to the center line of Monterey Avenue; thence northwesterly along the center line of Monterey Avenue to the center line of Bush Street; thence northeasterly along the center line of Bush Street to the center line of Boynton Avenue; thence northwesterly along the center line of Boynton Avenue to the center line of Gregory Avenue; thence northeasterly along the center line of LaSalle Street; thence northwesterly along the center line of La- Salle Street to the center line of Ulfinian Way; thence northeasterly along the center line of Ulfinian Way to the point of beginning. MARTINEZ PRECINCT NO. 28 Beginning at the intersection of the center line of Gregory Avenue with the center line of Boynton Avenue; thence from said point of beginning southeasterly along the center line of Boynton Avenue to the center line of Bush Street; thence southwest- erly along the center line of bush Street to the center line of Monterey Avenue; thence southeasterly along the center line of Monterey Avenue to the incorporation line of the city of Martinez; thence in a general southwesterly direction along said incorporation line to the center line of Pine Street; thence in a general northwe9terly direction along the center line of Fine Street to the center line of Gregory Avenue; thence north- easterly along the center line of Gregory avenue to the point of beginning. MARTINEZ PRECINCT NO. 29 PARCEL 1 The Contra Costa County Board of Supervisors resolution approved annexation to the City of Martinez, dated the 19th day of February, 1957• PARCEL 2 The City of Martinez annexation ordinance No. 280 C.S. PARCEL 3 The City of Martinez; annexation ordinance No. 291 C.S. 3 NO' O September 16, 1958 - continued PARCEL 4 yTheCityofMartinezannexationordianceNo. 287 C.S. PARCEL 5 The City of Martinez annexation ordinance No. 288 C.S. PARCEL 6 The City of Martinez annexation ordinance No. 294 C.S. 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 Natter of Request from Condon, Dolgin and Page, attorneys, with reference to Burton-Alamo Highway, No. 3631. Condon, Dolgin and Page, attorneys for Max Giddings and certain other prop- erty owners affected by the proposed highway between Burton and Alamo, having filed a request that this Board reconsider its selection of the so-called red line route for I ' the Burton-Alamo Highway, and that the clatter be re-opened for hearing; NOW,. THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor !Silva, IT IS BY THE BOARD ORDERED that said request be and the same is referred to the District Attorney. The foregoing order is passed b the following vote of the Board:Y g AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE. 4 ABSENT: Supervisor MEL F. NIBLSEN. In the Matter of Hearing on proposed abatement of Lot 39, Acalanes Center, property t owned by Mr. Howard Foulds. r r' This Board having on August 12, 1938, continued the hearing on proposed abater ment of Lot 39, Acalanes Center, property owned by Mr. Howard Foulds, to this date; andi Mr. Foulds having notified this Board that he has let a contract for dismant- ling the structure on said Lot 39; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor t Buchanan, IT IS BY THE BOARD ORDERED that said matter is further continued to October 14, 1958, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Problems caused by installation of sewers in slide areas. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRDERED that the communication dated September 11, 1958, from the Central Contra tCostaSanitaryDistrictwithreferencetoproblemsimposedbytheinstallationofsew- ers in slide areas be and the same is hereby referred to Public Works Director Sauer, County Administrator Teeter and Contra Costa County Flood Control District Engineer Rich for recommendation. The foregoing order is passed by the following vote of the Board: AYES:Supervisors IVAN T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. ELVA. NOES:Supervisors NONE. ABSENT: Supervisor MEL F. NIELSEN. In the Matter of Request from Housing Authority of the City of San Pablo that Board survey problem caused by excessive number of mosquitos. On motion of Supervisor Taylor seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the request from the dousing Authority of the City of dan Pablo that the Board take steps to survey the problem caused by an excessive number of mosquitos in the vicinity of the units operated by the San Pablo Housing Authority, be and the same is hereby referred to the District Attorney. t M September 16, 1958 - continued xw The foregoinggng order is passed by the following vote of the Board: AYES:Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors NONE. IY ABSENT: Supervisors MEL F. NIELSEN. i In the Matter of Authorizing Sheriff to transport prisoners from Rehabilitation Center to assist Civil Defense Division. At the request of the County Administrator and on motion of ,Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE 60A6 ORDERED that Sheriff Brown is authorized to transport prisoners from the Rehabilitation Center for the purpose of assisting the Civil Defense Division in moving first aid station from present location in Kensington to new storage place furnished by the C & H Sugar Company at Crockett, an to assist in the restacking of 150 metal cots belonging to Civil Defense and which are stored in the basement of Juvenile Hall the number of prisoners and the dates on which they are to do the work to be determine by said Sheriff. IT IS BY THE BOARD FURTHER ORDERED that if the truck used at the Rehabilita- tion Center is inadequate in size for the moving of the equipment from Kensington, the Sheriff may arrange with the Public Works Department for a truck. The foregoing order is passed by the unanimous vote of the Board. a` In the Matter of Establishing Civil Defense Division in the County Administrator's Depart- ment. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Civil Defense Department shall become a division of the County 7 Administrator's Office and shall be known as the Civil Defense Division of the County Administrator's Department. The foregoing order is passed by the unanimous vote of the Board. w5: In the Matter of Proposal by St. jMary's Orchards Improvement Association that steps be taken to save certain County eucalyptus T,groves. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the proposal that steps be taken to save certain County eucalyptus W` groves which are currently being cut for paper stock by the Contra Costa Tree Experts o Concord be and the same is hereby referred to the County Planning Commission and the County Park Commission. baa The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. S ILVA. z NOES: Supervisor NONE. i i ABSENT: Supervisor MEL F. NIELSEN.n. In the Matter of Authorizing write-off of certain Hospital accounts. 4 On the recommendation of the County Auditor-Controller and on motion of r Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE HOARD ORDERED that auth- orization is given to write-off certain Hospital accounts totaling $28,250.57, names of the debtors, amounts due and owing to the County as shown on 1•ist of accounts filed with this Board on September 16, 1958, by the County Auditor-Controller. r' r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit i to operate carnival in Rodeo. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Rodeo Chamber of Commerce is granted a permit to operate a carni val said carnival to be presented by the Golden Gate Shows in Rodeo from September 18 to ieptember 21, 1958, inclusive; and This Board having been assured that said Rodeo Chamber of Commerce will use r 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 car- nival. The foregoing order is passed by the unanimous vote of the Board. p 3441 f 1 September 16, 1958 - continued In the Matter of the Establishment of a County Service Area, Pursuant RESOLUTION CONTINUING to the County Service Area Law. HEARING WHEREAS pursuant to a resolution duly and regularly adopted by this Board on the 12th day o August, 1958, Tuesday the 16th day of September, 1958, at 10 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Street, Martinez, Contra Costa County California, is fixed as the time and placer for public hearing on the establishment of bounty Service Area L-9 and WHEREAS, notice of said hearing was duly and regularly given in the manner and for the time prescribed by law, and t WHEREAS, at the time and place set for hearing, Mr. Charles Morgan, one of the petitioners for the formation of said County Service Area, appeared on behalf of f the petitioners. Mr. Arthur H. Branstad appeared on behalf of the signers of a written request for exclusion, received by this Board on September 3, 1958. Mr. Branstad also presented to the Clerk a request from D. R. and Joan A. McIntyre protesting the forma- ? tion of the Service Area and from John D. and Katherine D. Bauer protesting the in- stallation of street lighting at the intersection of Nordstrom Lane and Glen Road in the event the Service area is formed. NOW THEREFORE, IT IS ORDERED, and good cease appearing therefor, that the ' hearing on the formation of said County Service Area L-9 is hereby continued for fur- ther hearing to October 14, 1958, at 10:00 a.m. in the Chamber of the Board of Super- visors. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisors Buchanan and adopted by the following vote of the Board: I AYES: Supervisors I. T. GOYAK, MEL F. NIEMEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE. s ABSENT: Supervisors NONE. In the Matter of Authorizing Personnel Adjustments. r On the recommendation of the County Administrator and on motion of Supervi- sor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOVW ORDERED that the follow- iingpersonneladjustmentsbeandtheyareherebyapprovedandauthorizedforthe following departments: Board of Supervisors - Increase time of position of Typist Clerk in office of Supervisor District 4 from 5 hours per week to 10 hours per week. Sheriff - Cancel position of Chief of Bureau of Identification, effective August 1, 1958, and abolish the classification. The foregoing order is passed by the unanimous vote of the Board.g g In the Matter of Appointment of County School Crossing E Protection Committee. The County Administrator having presented to this Board a list of nomination for County School Crossing Protection Committee, and this Board having considered said ; nominations; NOW, THEREFORE, IT IS BY THIS BOARD RESOLVED that the following are appointed to the County School Crossing Protection Committee: Organization Member alternate i Board of Supervisors M. F. Nielsen Ray S. Taylor 3361-A Rat. Diablo Blvd.600 Las Juntas St. Lafayette Martinez County Administrator J. P. Mc Brien Charles Hammond Hall of Records Hall of Records Martinez Martinez Public Works Dept.V. W. Sauer F. R. Brown Hall of Records Hall of Records Martinez Martinez Supt. of Schools Charles Ferrell Harold Weatherbe Court House Court House Martinez Martinez 4 Parent-Teachers Assn. Mrs. N. L. Hawkins Dr. Maxine M. Sehring E 4080 Legion Court 2825 Acacia Rd. Lafayette Walnut Creek CCC Taxpayers' Assn. Wm. H. Ross H. L. Morrison 161 Parkmead Court 620 Las Juntas St. Walnut Creek Martinez i Y Y September 16, 1958 - continued f i8 Organization Member Alternate f jCalif. Highway Patrol Capt. R. R. Magill Sgt. A. itM. Schutt Arnold Industrial Hiway Arnold Highway i Martinez Martinez Mark L. Kermit Secretary John Clausen, heputy District Attorney, Legal Advisor 3 The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. Y`r NOES: Supervisors NONE. Y ABSENT: Supervisor MEL F. NIELSEN. J a In the Matter of the Acceptance of Grant Deed from Elmer E. Cameron and J Lennette N. Cameron, his wife, to RESOLUTION OF ACCEPTANCE Contra Costa County, dated August 121 1958. WHEREAS, the Board of Supervisors, by resolution duly and regularly passed and adopted on the 16th day of September, 1958 after notice of intention to purchase i duly and regularly published for the time and In the manner prescribed by law, purchased the property hereinafter described, and WHEREAS there has been presented a deed from Elmer E. Cameron and Lennette N. Cameron, his wife, to Contra Costa County, a political subdivision, dated August 12, 1195$, duly and regularly acknowledged, conveying to this County the following described property: All that real property situate in the City of Walnut Creek, County r of Contra Costa, State of California, described as follows: Portion of the Rancho Las Juntas, described as follows: 4 Beginning at the southwest corner of the 6.416 acre parcel of land d` described in the deed from A. G. Cameron to Elmer E. Cameron, et i uX, recorded June 27, 1934 in Volume 367 of Official Records, at page 111; thence from said point of beginning south 890 13' 40" C east, along the south line of said 6.416 acre parcel 39.5 feet to z the west line of the parcel of land described in the deed from Elmer E. Cameron, et uz, to City of Walnut Creek, recorded January 20, 1955 in Volume 2460 of Official Records at page 367; thence along the west and south lines of said City of Walnut Creek parcel as follows: North 7' 41' 54" east, 448.64 feet, northerly northwesterly and westerly along the arc of a curve to the left with a radius of 50 feet tangent to the last course, an are distance of 93.12 feet, westerly along the arc of a reverse curve to the right with a radius of 480 feet, an arc x#distance of 106.61 feet to a point from which the center of said curve 4 bears north 3* 43 ' 12" east, being on the west line of said 6.416 acre parcel; thence south 7' 21145" east along said west line 499.63 feet r 1 to the point of beginning. r NOW THEREFORE, BE IT RESOLVED that said deed be and it is hereby accepted land a certified copy of this resolution of acceptance is ordered to be deposited with Western Title Guarantee Company to be recorded, together with said deed, on close to a escrow. The foregoing resolution was passed 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. I NOES: Supervisors NONE. ABSENT: Supervisors NONE. In the Matter of the Proposed r Formation of County Water District to be known as Ygnacio RESOLUTION Valley County Water District. WHEREAS, notice of time and place of hearing on a petition filed with this Board for the formation of a County `Water District to be known as Ygnacio Valley Count Water District, was duly and regularly given by publication of notice in the manner and for the time prescribed by law, and WHEREAS, at this time set for hearing Gordon Turner, Esq., attorney for peti- tioners appeared and was heard on the establishment of boundaries for the proposed district; and Harry L. Morrison, Jr., appeared on behalf of petitioners, including 12 a; property owners in addition to ter. Morrison, whoprotested the inclusion of their prop- erties within the boundaries of the proposed district, 3 NOW THEREFORE, IT IS ORDERED that the hearing on the proposed formation is Thereby continued to Tuesday, October 7, 1958, at 10:00 o'clock a.m. in the Chambers of the Board of Supervisors. x The foregoing resolution was made on the motion of Supervisor Taylor, seconded 846 September 16, 1958 - continued by Supervisor Buchanan and adopted by the following vote of the Board: s' AYES: Supervisors I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, r W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE. ABSENT: Supervisors NONE. i And the Board adjourns to meet on Thursday, September 16, 1958, at 9 a.m. in itheBoardChambers, Hall of Records, Martinez, California. n E ATTEST: W. T. PAASCH, CLERK f. By Deput erTc 1 BEFORE THE BOARD OF SUPERVISORS THURSDAY, SEPTEMBER 18 1958 THE BOARD MET IN REGULAR 16JOii M SESSION AT 9 A.M. HEINTBOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA- PRESENT: HONORABLE W. G. BUCkANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS MPSI. F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN PRESENT: W. T. PAASCH, CLERK 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 PPROVED and ADOPTED: Ordinance No. 1263 which amends Ordinance 594 by providing for an additional condition for the occupancy of trailers; Ordinance No, 1264 which amends Ordinance 362 by providing for definitions of dog kennels and land use permit regulations therefor; i Ordinance No. 1268 which amends Ordinances 278, 3609 382, 934 and 1044 providing for certain changes causing reference to the Board of Adjustment in an application for land use Y or variance permit; for clarification of ordinance jurisdiction concerning junk yards and trailer courts and land use districts wherein junk yard permits may Le applied for; Ordinance No. 1269 which amends Ordinance 382 by clarifying the singular and plural intent of the zoning ordinance. E 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. 1263 in the CONCORD TRANSCRIPT; No. 1264 in the CROCKETT-AMERICAN; No. 1268 in the DIABLO BEACON; No. 1269 in the DIABLO VALLEY NEMS. The foregoing order is passed by the following vote of the Board:1 ' AYES:Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors NONE ABSENT: Supervisor IVAN T. GOYAK. And at 11:45 a.m. Vice Chairman Buchanan retired from the meeting, and on motion of Supervisor Nielsen, `seconded by Supervisor Silva, it is ordered that Supervisor Taylor act as Chairman Pro Tem. Vote of the Board on the foregoing order was as follows: AYES:Supervisors HEL F. NIELSfi, RAY S. TAYLOR JOSEPH S. SILVA t Fwd September 18, 1958 - continued NOES: NONE i f4 ABSENT: Supervisors IVAN T. GOYAK, W. G. BUCHANAN. SEE ZONING SUPERVISORS' RfiCORD, VOLUME 66 FOR RESOLUTIONS THEN ADOPTED). i And the Board takes recess to meet on Tuesday, September 23, 1958, at 9 a.m. ,Jin the Board Chambers, Hall of Records, Martina California. y ATTEST: W. T. PAASCH, CLERK 7 hDeputrClerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 23 1958 THE BOARD MET IN REG9AR 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 Settlement, Anil S. King and Anna S. King vs. U. S. Fidelity & Guaranty Company, Richmond Municipal Court Action No. 12143. On the recommendation of the District Attorney and good cause appearing there f for and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in the amount s. of $50.00, payable to plaintiffs in this matter by way of contribution to a settlement of the pending case above referred to. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Correction of erroneous assessments. 4 The County Assessor having filed with this Board it request; dated September1191'r 1958, for correction of erroneous assessments; and said requestshaving been con- isented to by the District Attorney; 4 On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County auditor is authorized to correct said assesments numbered as follows: For the fiscal year 1958-59: Assessment No. 199 Code 7911 Ernest A. & Eva L. Palubicki 478 5306 R. T. Helling 1040 7912 George and Marie Drumm, dba Drumms Grocery 1510 202 Herbert C. Aebersold, dba Herb's. 1460 701 Service O1 Bruno Giovacchini, dba B-G Machine & Belding Shop 1461 701 James W. & Viola Allenby, dba Koffee Korner 1462 701 Allan E. Pointer i 1092 1000 Russell A. Partridge 1001 6100 Printing Industrial Corp. of America I 1031 7701 Pyramid Concrete Const., Inc. d 1017 7970 Ray F. Miller, dba Concord Gunite a Co. 1018 970 Doris Hamblin, dba Hamblin Drill- ing Co. 1056 982 Music Box Soundcasters, Inc. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring copy of Complaint and Summons in Court Action to the office t of the District Attorney. Copy of complaint and summons in Superiro Court Action No. 73239, Pauline Eckhart versus Contra Costa County et al, having been served on M. A. Smith, Deputy r Clerk, on September 22, 1958; jli NOW THEREFORE on motion of Supervisor Nielsen seconded by Supervisor 4: Taylor, IT IS BY THE BORD ORDERED that said copy of complaint and summons be and the P 348 i September 23, 1958 - continued same is hereby REFERRED TO THE DISTRICT ATTORNEY. The foregoing order is passed by the unanimous vote of the Board. i In re Issue of Bonds of Orinda Union School i District 1957 School Bonds, Series B. WHEREAS, the board of supervisors of Contra Costa County, State of California heretofore on the 17th day os September, 1957 duly passed and adopted its resolution and order providing for the issuance of $950,600 principal amount of bonds of Orinda Union School District, designated "1957 School Bonds", as set forth in records of this board of supervisors; and WHEREAS, in and by said resolution and order said authorized issue of bonds f ° was divided into series of which $131,000 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 $131 ,000 have herefore been issued and sold and the unmatured portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $819,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that ($232,000 principal amount) of said remain- ing bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $950,000 principal amount of 1957 School Bonds of Orinda Union School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein,€ provided for, except only as herein otherwise expressly provided. 232,000 principal amount of said bonds shall be and constitute an additional j ; series of said issue, to designated "Series B". Said bonds of Series B shall be dated November 15, 1958 shall be 232 in number numbered consecutively from B-1 to B-2329 both inclusive, of the denomination of $1600 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: 11,000 principal amount of bonds of Series B shall mature and be payable on November 15 in each of the years 1959 to 1966, both inclusive; 12,000 principal amount of Series B shall mature and be payable on November 15 in each of the years 1967 to 1978, both inclusive. Said bonds of Series B shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money 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, 1959 and thereafter semi-annually on the 15th days of May and November of each year until said bonds are paid; Said bonds of Series B shall be signed by the chairman of said board of sup- ervisors, 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 B shall be issued substanti- ally in the following form, to wit : Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA D 1,000 SCHOOL BOND OF ORINDA UNION SCHOOL DISTRICT of Contra Costa County. 1957 School Bond, Series B ORINDA UNION SCHOOL DISTRICT of Contra Costa County State of California acknowledges itself indebted to and promises to pay to the hoider hereof, at the office; of the treasurer of said county, on the 15th day of November, 19 m;the principal su of One Thousand dollars (,$1000) 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 15tF days of May andol vem- ber 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 denies, numbers, denominations , interest rates and maturities), 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 district on the 22d 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 provisions of the 6onsti- tution and laws of said State. i September 23, 1958 - 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 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 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 count clerk, and the seal of said board to be attached thereto, the 15th day of November, 195$• Seal) I. T. GOYAK Chairman of Mard of Nupervisors COUNTERSIGNED: H. E. McNAMER rY ounty Auditor W. T. PAASCH Wity MR and Glerkthe-rd of pe sacs IT IS FURTHER ORDERED that to each of said bands of Series B shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No l r Contra Costa County, State of California, will pay to the holder hereof out of the j interest and sinking fund of the Orinda Union School District f in said County, on the _ day of at his office in Martines, n sa cfounty, t -sum of being interest then due on 1957 School Bond No. - Series B. of said District. H. E. McNAMER County Auditor IT IS FURTHER ORDERED 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 ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series B to be published at least two weeks in the 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 21st day of October, 1958, at 11 o 'clock a.m., of said day, received 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 an and all bids for said bands. 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 23d day of September, f958, by the fallowing vote, to wit: AYES:Supervisors IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, f W. G. BUCHANAN, JOSEPH S. SILVA. s NOES:Supervisors NONE. ABSENT: Supervisors NONE. In the Matter of Sale of Sheldon School District 1955 School Bonds, Series C. WHEREAS,. the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of $600,000 principal amount of bonds of Sheldo School District of Contra Costa County; and further duly authorized the sale of $80,000 designated as "Series C" of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bands has been duly given in the manner prescribed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District Dean Witter & Company 35,600 Hill Richards & Company 35,609 Union Safe Deposit Bank 36,960 r Bank of America N. T. & S. A. 379619 350 September 23, 1958 - continued i AND, WHEREAS, the said bid of Dean Witter & Company is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, j if any, i NOW, THEREFCRE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: s 1. Said bid of Dean Witter A: Company for $80,000 t 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 E thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of $100 Bond Numbers Interest Rate Per Annum C-1 to C-80 4-1/4% Said bonds shall bear interest at the said rates hereinabove set forth, pay- , able semi-annually on May 1 and November 1 in each year, except interest for the first year which is payable in one installment on November 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 23rd day of September, 1958, by the Board of Supervi-i . sors of Contra Costa County, by the following vote:i AYES:Supervisors IVAN T. GOYAK, HEI. F. NIELSEN., RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA.i NOES:Supervisors NONE. ABSENT: Supervisors NONE. j In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board appropriations and expend.- I itures statement for the fiscal year 1957-58, as of May 31, 1958, IT IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter of Authorizing Appropriation Adjustment. i On the recommendation of the County Administrator and on motion of. Supervi- sor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOND ORDERED that the follow-1 ing appropriation adjustment is APPROVED: APPROPRIATION D_ INCREASE Sheriff Capital Outlay 208.00 Special Expense (Criminal Expense)208.00 Unappropriated Reserve Fund f The foregoing order is passed by the following vote of the Board: 4 AYES:Supervisors IVAN T. GOYAK, 14EL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. K,. NOES:Supervisors NONE. ABSENT: Supervisors NONE. In the Matter of Authorizing Appropriation Adjustments. i 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 follow- ing appropriation adjustments are approved for county deparments, to-wit: APPROPRIATION DECREASE INCREASE Assessor Replacements 109815) 30 Capital Outlay 109951) 30 Health Sundry Supplies 301-559 52 Capital Outlay Electronic Flash 52 F Y. jy Sri September 239 1958 - continued Yai APPROPRIATION DQE INCREASEF Count y G a._ Machinery and Tools - Item 6 154 Miscellaneous Equipment Replacements - Item 9 ; 150 Automobiles and Trucks 520 I Auto Equipment Replacements Item 6 520 Public Works Department Primary Road Construction 505 Primary Bridge Construction x,780 Primary R/W 3,285 Secondary Road Construction 540 Secondary R/W 500 A v Primary Road Construction - Road 1451 3,000 t Primary Road Maintenance 39000 Miscellaneous equipment replacements - item 8 15 Miscellaneous equipment replacements - item 1 15 w t Medical and Laboratory Equipment 175 r Miscellaneous Equipment Replacements - p{' item 1 175 t Veteran Service Office Temporary Salary 700 Unappropriated Reserve General Rind 704 A Tax Collector's Office Captial Outlay 180 2 Electric Fans y Unappropriated Reserve General Fund 184 San Pablo Municipal Court 1. Desk 185 Type.435 22 Postxwe chairs 140 TOTAL 76o t>. s 2. Elec. Vornado Oscillating Fan 90 Unappropriated Reserve Fund 850 The foregoing order is passed by the unanimous vote of the Board. E In the Matter of Approval of Change Order No. 1 Contract with G. G. Williamson 6ompany for construction of storm drain at Hillgrade Avenue Contra Costa County Storm Drain- age District, Zone 13). On motion of Supervisor Taylor, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that Change Order No. l to contract with G. G. Williamson ompany for construction of storm drain at Hillgrade Avenue (Contra Costa County Storm Drainage District Zone 13) , which ADDS the sum of $1,115.28 to said contract and grants the con- tractor fourteen calendar days* extension of time to complete said contract, is APPROVED and C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and ry Water Conservation District, is authorised 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 Proposed abatement of manure pile belonging to Concord Garden Supply, Inc., Oak Grove and Minert Roads, Concord. Thomas M01orrow, County Health Department, presents to this Board a report, recommending that the District Attorney take immediate and appropriate action to abate alleged nuisance caused by manure pile belonging to Concord Garden Supply, Inc., Oak Grove and Minert Roads, Concord, and the following persons appear and urge similar action: Mr. E. P. Madigan, Mr. Don Cordelia and Mrs. Joan Corbett; and Mrs. Vernon Patterson, attorney, appears on behalf of said Concord Gardenk Supply, Inc., and requests that the Board defer action on the request of the Health I Department for the reason that his client is making arrangements to dispose of the E manure pile; and this Board having fully considered said matter; z September 23, 1958 - continued f 4 On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorneytake immediate and appropriate steps to bring abatement proceedings against said ConcordrdGarden Supply, Inc.Inc. fosaid alleged nuislf(L', The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing execution of Warehouse Issue Sheet on behalf of Civil fDefense. BE IT RESOLVED by the Governing Board of the ContContra Costa County Civil De- fense and hereby ordered that D. M. Teeter, Temporary Civil Defense Director be and is hereby authorized and directed to execute on behalf of Contra Costa County Civil De- fense that certain Warehouse Issue Sheet #R-4461 between the Contra Costa County Civil Defense and the State of California, State Educational Agency for Surplus Property, re lating to the personal property therein described, and that Contra Costa County Civil Defense agrees thereby to be bound by all the provisions transfers, terms conditions, restrictions, reservations, and covenants therein set forth. PASSED AND ADOPTED THIS 23rd day of September, 1958 by the Governing Board of the Contra Costa County Civil Defense of Contra Costa County, California, by the fo ll owing vote: j AYES:Supervisors IVAN T. GOYAK, MED F. NIELSEN, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors NONE. ABSENT: Supervisors NONE. i In the Matter of Directing District Attorney to pre- pare contract with Captain Roy for lease of Palanka Kennels, with option to pur- chase. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a contract with Captain; Roy for lease of Palanka Kennels with option to purchase, all in accordance with the terms specified in letter dated September 16, 1958, signed by Ivan T. Goyak, Chairman of this Board, and addressed to said Captain Roy. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Giving Assurances to the Chief of Engineers, United States Army, in Connection with I the Flood Control Project on Rheem Creek. RESOLUTION It. appears to this Board of Supervisors that pursuant to Public Law 685, $4th Congress, 2d Session, a flood control project on Rheem Creek is about to be presented to the Chief of Engineers, United States Army, for his consideration, and it appearing that under said Law, a responsible local agency duly constituted must furnish assurances to the Chief of Engineers, Good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, in connection with said flood control project on Rheem Creek, that it will: a) Provide without cost to the United States all lands, easements, and rights-of-way required for construction of the project. i b) Hold and save the United States free from damages due to the construc- tion works. c) Rebuild or improve all bridges and culverts in the project reach to the i project design capacity in accordance with plans approved by the Chief of Engineers or, ' in lieu thereof, contribute in cash the cost of making these modifications. d) Maintain and operate all the works after completion in accordance with regulations prescribed by the Secretary of the Army. e) Prevent any encroachment on the project channels which might interfere with their functioning for flood control. f) Contribute in cash, prior to initiation of construction, an amount equal' to 5 percent of the construction cost (total project cost exclusive of lands, easements and rights-of-way, and bridge and utility reconstruction or relocation but inclusive of engineering, designs and other such associated costs) plus any additional amount re- quired to prevent Federal expenditures for the project from exceeding the $400,000 statutory limitation under Public Law 6$5, 84th Congress, 2d Session; or, in lieu there- of, perform construction equivalent to that amount in accordance with plans approved by the Chief of Engineers. BE IT FURTHER RESOLVED that the Clerk of this Board be and he hereby is authorized and directed to transmit a certified copy of this resolution to the Chief of Engineers, United States Army. On motion of Supervisor Buchanan, seconded by Supervisor Silva, the foregoing; t September 23, 1958 - continued N resolution was passed and adopted at a meeting of the Board of Supervisors of ContraCostaCountheldonthe23rddaofSeµCounty y September, 195$, by the following vote, to wit:AYES:Supervisors IVAN T. GOYAK, MEL F. NI&SEN, RAY S. TAYLOR,W. G. BUCHANAN, JOSEPH S. SILVA.NOES:Supervisors NONE.ABSENT: Supervisors NONE. 4 Jn the Matter of Recommendation from Contra Costa County Tax-payers' Association re budget preparation.This Board having received a recommendation from the Board of Directors oftheContraCostaCountyTaxpayers' Association, Inc. that the Board of Supervisors adopt a policy determining that the next proposed budget shall be prepared and issued prior to July 19 1959 and that for subsequent years both the proposed and final budgets shall be prepared and issued prior to the beginning of the fiscal year;On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator for his report on October 7, 1958.The foregoing order is passed by the unanimous vote of the Board.Camp Fire Girls of Oak Park School and their interest in maintaining traffic island at Oak Park Boulevard and Pleasant Valley Drive.On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the request of certain interested groups for funds to assist the Camp Fire Girls of Oak Park School to plant and maintain for one year the traffic island At Oak Park Boulevard and Pleasant Valley Drive, be and the same is referred to Supervi-sor Taylor and to the Department of Public Works.Theforegoingg ng order is passed by the unanimous vote of the Board. J In the Matter of Satisfaction of lien, termination of reim-bursement agreement of Ora Lee Jefferson.An instrument dated September 23, 1958, which provides that for a valuable consideration had and received by the County of Contra Costa, any and all liens created Eby virtue of a reimbursement agreement and notice of lien executed by Ora Lee Jefferson on May 22, 1956, or granting of aid and assistance to said Ora Lee Jefferson are hereby satisfied, and all real and personal property of said Ora Lee Jefferson 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 Supervisors 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 ofContra Costa.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Approval of agreement with City of Concord for purchase of State's title to certain tax deeded property Laguna Street).Agreement between the County of Contra Costa and the City of Concord for the purchase of the State's title to certain tax deeded property for the sum of $50 is pre-sented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and the Chairman of the Board of Supervisors and the County Clerk are authorized to execute said agreement on behalf of the County of Contra Costa.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Appointment of L. J. Jansse as Director of Eastern Contra Costa Soil Conser-nation District.On motion of Supervisor Silva seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that L. J. Jansse is appointed as Director of the Eastern 6ontra Costa Soil Conservation District for the unexpired term of Millard 0. Diffin, deceased.The foregoing order is passed by the unanimous vote of the Board. f w i i j i September 23, 1958 continued In the Matter of Resolution and Notice of Intention to Sell County Property (Former Pittsburg Health RESOLUTION Clinic). WHEREAS, the County Administrator has informed the Board of Supervisors that the following property, formerly used as County Health Clinic offices, is no longer needed for any County purpose, and has recommended that the following described proper-i ty be sold in accordance with Section 25525, Government Code, as required by law: Lot Numbered Seven (7) in Block Numbered Sixty-two (62) as said lot and block are shown, delineated and so designated on that certain map entitled "Official Map of the City of Pittsburg Contra Costa i County, California" which said map was adopted by tie Board of Trustees of the said City of Pittsburg on March 3rd, 1914, and was i filed in the office of the County Recorder of the County of Contra Costa, State of California, on March 23rd, 1914. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa finds and determines that the above property is no longer needed for any County purpose and declares its intention to sell the above property under the terms and con- ditions contained in the Notice attached hereto and made a part hereof; BE IT FURTHER RESOLVED that this Board sets Tuesday, the 21st day of October,+ 1958 at 10:00 otclock a.m. in the Chambers of the Supervisors, Hall of Records,MartinezyCalifornia, as the time and place for a public meeting of the Board of Supervisors where sealed proposals shall be received and considered; BE IT FURTHER RESOLVED that the Clerk of the Board is directed to cause the notice of the adoption of this resolution and of the time and place of holding said public meeting to be given by posting notices of said resolution signed by members of this Board, or a majority thereof, in three public places in the County, as follows: 1. On the property described herein, I 2. At the County Building, Pittsburg, California, 3. At the Hall of Records, Martinez, California, not less than fifteen (15) days from the date of said meeting, and by publishing said notice one a week for three (3) successive weeks before the date of said meeting in The Post Dispatch", a newspaper of general circulation published in said County. NOTICE OF INTENTION TO SELL REAL PROPERTY t NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 16th day of September, 1958, in regular meeting,; adopted a resolution by two-thirds (2/3) vote of all of its members, declaring its in- tention to sell for the County of Contra Costa the real property located at 263 East 8th Street, Pittsburg, California, and describedtherein. NOTICE IS HSREBY FURTHER GIVEN that it is proposed to sell said propertyto the highest bidder for cash; that the minimum price for said property is to be thsum of Six Thousand Dollars ($6000); that Tuesday, the 21st day of October, 1958, at 10:00 o'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 of Supervi- sors will receive and consider sealed proposals to purchase said property. Terms and conditions for the sale, bid forms, and specific description of the! property will be furnished by the County Right of Way Agent, Room 530, Hall of Records Building, Martinez, California, on application. t Upon opening of bids at the regular meeting of the Board of Supervisors on said 21st day of October, 1958, and announcing the same, any person present may offer orally to increase the amount of the highest written bid by at least five percent (5%) and to continue thereafter to bid orally in any amount until the highest oral bid is finally accepted. IVAN T. GOYAK MEL F. NIELSEN RAY S. TAYLOR W. G. BUCHANAN JOSEPH S. SILVA Members of the Board of Supervisors of the County of Contra Costa, State of California PASSED AND ADOPTED by at least two-thirds (2/3) vote of the Board of Supervi- sors of the County of Contra Costa, State of California, on the 23rd day of September, 19589 by the following vote, to wit: AYES:Supervisors IVAN T. GOYAK, Mkt F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. t t NOES:Supervisors NONE. ABSENT: Supervisors NONE. I 4 35a September 23, 1958 - continued In the Matter of Authorizing Chairman to execute sewage service agreement with Central Contra Costa Sanitary District for Animal Control Center). Agreement dated September 23 1958, between the Central Contra Costa SanitaryDistricthereinafterreferredtoasDistrict, and the County of Contra Costa herein- after referred to as County, and wherein it is agreed that said District shali furnish to the County sewage disposal service for the Contra Costa County Animal Control Center, and wherein it is further agreed that the County shall maintain a water meter on the premises of said Animal Control Center to record the number of gallons of water used on the premises in each calendar quarter and further agrees to pay said District for said sewage disposal service quarterly during the calendar year service fees as set forth in said agreement, 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing maintenance work in Storm Drain Maintenance District #4. L On motion of Supervisor Buchanan, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that the maintenance division of the Department of Public forks to do needed maintenance work in Storm Drain Maintenance District #4 as directed by Flood Control District at an estimated cost of $5,000 to be charged to said district. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing removal of slide on south fork of Lafayette Creek at Dewing Avenue. r On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Department of Public Works is authorized to remove slide , on south fork of Lafayette Creek at Dewing Avenue with their own forces at an estimatedcostof $1,000, and make an accurate record of costs of removal from each property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Intention to license Glenn's Bakery to have vending operations for County employees in certain County offices. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THIS BOARD RESOLVED that an agreement shall be entered into with Glenn's Bakery Company, licensing said Company for a period of three years to carry on vending operations to the benefit of County employees in all County buildings with the exception of the Pitts burg Branch Office, the ounty Hospital and the Hall of Records. IT IS BY THE BOARD FURTHER ORDERED that the County Administrator is directed to furnish the District Attorney's office with the essential terms necessary for the preparation of said license agreement. The foregoing resolution is adopted by the following vote of the Board: AYES:Supervisors Ivan T. Goyak, Mel F. Nielsen, Joseph S. Silva. NOES:Supervisor Ray S. Taylor. r ABSENT: Supervisor W. G. Buchanan. i In the Matter of Drainage Maintenance Policy. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ordered that the Public Works Department and the Contra Costa County Flood Control and Water Conservation District be and they are authorized to proceed with a limited drainage maintenance program in Secondary and Minor Streams, pending the establishment of a county drainage maintenance policy, said drainage maintenance to be restricted to removal of vegetation and debris from drainage facilities within rights of way offered and recorded for dedication to public use. The foregoing order is passed by the following vote of the Board: AYES:Supervisors Ivan T. Goyak, Mel F. Nielsen, Ray S. Taylor, Joseph S. Silva. 4 NOES:None. Si ABSENT: Supervisor W. G. Buchanan. r r r' September 23, 195$ - continued In the Matter of Additional r lights, etc. with the Mt. View Lighting District. On the recommendation of the Public Works Director and on motion of Supervi- j sor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BARD ORDERED that Pacific i Gas and Electric Company is authorized and directed to revise the lighting services I within the Mt. View Lighting District by providing for a minimum 4,000-lumen service ! within existing District boundaries, plus one 10,000-lumen light to remain, as existing, all changes as hereinafter described: I MOUNTAIN VIEW LIGHTING DISTRICT File CC-58-8)I F No. Location Work To Be Done s 11 Carmel, n/o Pacheco Increase to 4,000 L 134 Pacheco and Howe Road To remain as is - 10 000 L Santa Fe & CatalpaRelocatestall 4 M, II, heei to S.F. 12 Catalpa e% taFto aiire EIncr. to4 to / c1 Catalpa & I M 13 Santa Fe & Ros a Incr. to 4 M p 14 Rose, e/o Santa Fe Incr. to 4 M Santa Fe & Toyon Inst. 4 M II, heel to S.F. 13 Santa Fe & Almond Incr, to 4 M Santa Fe & Plum Inst. 4 M II, heel to S.F. 16 Plum, e%o Santa Fe Incr. to 4 M 17 Santa Fe & Sycamore Incr. to 4 M reheel to S.F. . Santa Fe, 2 s/o Sycamore Inst. 4 M II, 10 Pacheco & Santa Fe Incr. to 4 M 9 Pacheco & Plaza Incr. to 4 M Plaza, 2 n/o Rose Inst. 4 M II 20 Plaza & Rose Incr. to 4 M Plaza, 2 s/o Rose Inst. 4 M, II s19Plaza & Almond Incr. to 4 M chg. to 161 cr. County to trim tree Plaza, 2 n/o Sycamore Inst. 4 M, II 1$ Plaza & Sycamore Incr. to 4 M h„ Plaza, 2 s/o Sycamore Inst. 4 M II, 31 Plaza & Leslie Incr. to 4 M Pacheco & Delacy Incr. to 4 M Delacy, 2 n/o Rose Inst. 4 M II 21 Delacy & Rose Incr. to 4 M f Delacy, 2 s/o Rose Inst. 4 M, II f 22 Delacy, 1 n/o Almond Set pole on s/w corner of in- tersection, relocate st. lt. 1 to corner pole, inc. to 4 M, heel to Almond 29 Delacy & Sycamore Incr. to 4 M Delacy, 2 s/o Sycamore Inst. 4 M, II 30 Delacy & Leslie Incr. to 4 M 7 Veale & Pacheco Incr. to 4 M Veale, 2 n/o Rose Inst., 4 M, II 23 Veale & Rose Incr. to 4 M Veale, 1 s/o Rose Inst. 4 M II 24 Veale & Almond Incr. to 4 M Veale, 2 s/o Almond Inst. 4 M, II, 161 cr. 2$ Veale & Sycamore Incr. to 4 M Veale, 2 s/o Sycamore Inst. 4 M II 32 Veale & Leslie Incr. to M 123 Veale & Merle (n)Incr. to 4 M 124 Merle, e%o Veale Incr. to 4 M 33 Merle, e%o Veale Incr. to 4 M 5 34 Veale & Merle (s)Incr. to 4 M 37 Monterey, 1 pole w/o Veale Relocate 1 pole E & incr. to ! 4M 3$ Monterey, 2 e%o Veale Incr. to 4 M 6 Vine & Pacheco Incr. to 4 M Vine, 2 n/o Rose Inst. 4 M, II 25 Vine & Rose Incr. to 4 M Vine, 2 s/o Rose Inst. 4 M, II 16 Vine, 1 s/o Almond Set corner pole, relocate st, 3 It. to corner, incr. to 4 M Vine, 2 s/o Almond Inst. 4 M II i 27 Vine & Sycamore Incr. toy Mt reheel to 45' Vine, 2 s/o Sycamore st. 4 54 Vine & Leslie Incr. to 4 M 35 Vine & Merle Incr, to 4 M iVine, 2 s/o Merle Inst. 4 M II 1 36 Vine & Monterey Incr. to 4 M Palm & Pacheco Incr. to 4 M104Palm & Chestnut Incr. to 4 M 64 Palm & Rose Incr. to 4 M reheel to Palm Palm, 1 s/o Oak Inst. 4 M It 63 Palm & Almond Incr.tol if reheel to Palm 62 Palm & Martinez Incr, to 4 M, reheel to Palm 61 Palm & Sycamore Incr. to 4 M reheel to Palm Palm, 2 s/o Sycamore Inst. 4 M It 53 Palm & Leslie Incr. to 4 M, reheel to Palm 52 Palm & Merle Incr. to 4 M, reheel to Palm { 39Palm & Mo terey Incr, to 4 M, reheel to Palm 107 Palm, 2 s% Monterey Incr. to 4 M 10$Palm, 4, s/o Monterey Incr. to 4 M 109 Palm, 6, s/o Monterey Incr. to 4 M 110 Palm, $, s/o Monterey Incr. to GVV/ September 23, 195$ - continued NO. Location Work To Be Done 111 Palm, 10, s o Monterey Incr. to 4 M 112 Palm, 12 sZo Monterey Incr. to 4 M 11.3 Palm, 14 s/o Monterey Incr. to 4 M 11Palm, 17 s/o Monterey Incr. to 4 M 118 Palm & Vista Wap Incr. to 4 M 115 Vista Way, 2, w/o Palm Incr. to 4 M 116 Vista Way, t: w/o Palm Incr. to 4 M 117 Vista Way, b w/o Palm Incr. to 4 M 147 Vista Way & hove Road To remain as is - 4,000 L 2 Donald & Helena Incr. to 4 M Donald, 2 n/o Pacheco Inst. 4 M, Ii 13$ Shell, n/o Helena Incr. to 4 M 139 Shell & Jefferson Incr. to 4 M 4 Jefferson e%o Shell Incr. to 4 M 9$Pacheco & .Martinez Incr. to 4 M 1 Pacheco & Potter Incr. to 4 M 3 Pacheco & Shell Incr. to 4 M Pacheco 2 e% Shell Inst. 4 M III f Martinez, 2 s/o Shell Inst. 4 M II b$ Martinez do Potter Incr. to M, reheel to Mtz. 140 Potter & Orchard Ln. Incr. to 4 M Orchard Ln. , 2 w/o Mtz.Inst. 4M, III Shell, 2 s/o Pacheco Inst. 4 M, III 133 Shell & Orchard Ln Incr. to 4 M 69 Shell & Peach Incr. to 4 M Peach 2 e%o Shell Inst. 4 M II 67 Shell & Martinez Incr. to 4 M r' a 141 Martinez & Chestmlt Incr. to 4 M r Chestnut, 2 e% Martinez Inst. 4 M, II 65 Martinez & Oak Incr. to 4 M Oak, 2 e%o Martinez Inst. 4 M II 103 Martinez, 1 w/o Palm Incr. to t M z 142 Oak & Birch Incr. to 4 M a= Birch, 2 e/o Shell Set pole, Inst. 4 M, II 72 Burch & Shell Incr. to 4 M N. Crest and Shell Inst. 4 M II 70 N. Crest, w/o Shell Incr. to 4 M 71 N. Crest & S. Crest Incr. to 4 M 144 S. Crest, w/o Shell Incr. to 4 M 101 S. Crest, wjo Shell Incr. to 4 M r. 73 S. Crest & Shell Incr. to 4 M 102 Olive e% Shell Incr. to 4 M 66 Oak, n/o Olive Relocate 1 pole S to corner pole, Incr. to 4 M 60 Bella Vista & Oak Incr. to 4 M f 5 Bella Vista n/o Leslie Incr. to 4 M Bella Vista & Leslie (E) Inst. 4 M II heel to Leslie 143 Bella Vista, s/o Leslie Incr. t04 M Bella Vista, 2 n/o Monterey Inst. 4 M II 55 Bella Vista & Monterey Incr. to 4 M A 40 Monterey & Merle Incr. to 4 M Merle, 2 e%o Monterey Inst. 4 M II 41 Kelly, 2 s/o Monterey Incr. to 4 M e Kelly, 4 sjo Monterey Inst. 4 M II 42 Kelly, 1 n/o Saxon Relocate i pole S to corner pole, Incr. to 4 M 43 Kelly & Yale Incr. to 4 M 44 Yale' w/o Kelly Incr. to 4 M 45 Yale & Missouri Incr. to 4 M 46 Yale, w/o Missouri Incr. to 4 M 47 Missouri & Wayne Incr. to 4 M 48 Wayne, w/o Missouri Incr. to 4 M 49 Missouri & Saxon Incr. to 4 M 1 50 Saxon & Glenn Incr. to 4 M E 51 Glenn & James Incr. to 4 M Nest End James Inst. 4 M II 56 Monterey & Lemon Incr. to 4 M Lemon, 2 n/o Monterey Inst. 4 M II 57 Leslie & Lemon Incr. to t M Orange, 2 s/o Bella Vista Inst. 4 M III y 59 Orange & Bella Vista Incr. to 4 M 145 Orange, w/o Bella Vista Incr. to 4 M 74 Orange & Shell Incr. to 4 M 75 Orange & Sierra Incr. to 4 M 96 Hush & Alder Incr. to 4 M Sierra, 2 s/o Orange Inst. 4 M II 76 Sierra & Monterey Incr. to 4 M 7$ Monterey & Shell Incr, to 4 M a Shell, 2 s/oa Inst. 4 M III 137 Bella Vista &ie (w) Relocate it. Lt. 1 pole north, incr. to 4 M Leslie, 2 s/o Bella Vista (w) Inst. 4 M, II (2 poles s/o new location of St. Lt. #137) F 136 Leslie, w/o San Carlos Incr. to 4 M 58 Leslie & San Carlos Incr. to 4 M 6 San Carlos, 1 s/o Bella Vista Relocate St. Lt. 1 pole S., & Incr. to 4 M San Carlos & Bella Vista Inst. 4 M, II 100 Shell & Monterey Incr. to 4 M 9 Monterey & Ma olia Incr. to 4 M Shell, 1501 wT W. Shell Inst. 4 M II O Shell & Ma olia Incr. to 4 M 99 Pomona, n Shell Incr. to 4 M a t September 23, 1958 - continued No. Location Work To Be Done 92 Pomona & Walnut Incr. to 4 M r 146 Shell, w/o Magnolia Relocate 1 pole W., Incr. to i 81 Shell & Pine Inc. to 4 M Pine & Magnolia Inst. 4 M II 91Magnolia & Tacoma Incr. to 4 M Shell , 2 s/o Pine Inst. 4 M II 82 Shel l & Harbor View Incr. to 4 M 135 Harbor View s/o Shell Incr. to 4 M s 105 Shell, w/o Harbor View Incr. to 4 M 106 Shell w/o Harbor View Incr. to 4 M87Pinestreet, 3001 n/o Magnolia Incr. to 4 M The foregoing order is passed by the unanimous vote of the Board.c I In the Matter of Per- sonnel Adjustments. On recommendation of County Administrator and on motion of Supervisor ' fTaylor, seconded by Supervisor Nielsen, IT IS BY THA BOARD ORDERED that the following personnel adjustments be and they are hereby authorized and approved: Count Clerk - Two addition IntermediateY Typist Clerk positionsandt cost, proved41,800 andbudget form2 modification 2echairs salary and2 typewriters, $1,060; Health Department - One additional Intermediate Typist Clerk, and approved cost of equipment required, 1 desk, 1 chair and 1 typewriter, $490, both adjustments to be effective September 23, 195$. f The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Fining boundaries and establishing election precincts. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Alamo 2, 5, 7; Alhambra 2, 45; Antioch 159 20 21, 229 23, 279 28, 319 32, 34, 35, 369 37• Concord 72, ?5, lb2 103; Danviile 49 5, a, 9, 11, 14, 15; East Richmond 1, 2, 4, 5, , 71 109 11 12; E1 6obrante 1, 29 4, 59 61 7 10, 12 14 19 20; Giant 6, 79 12; Kensington 6, 10, 13 , 14, 15; Lafayette 2, 6, 9 16, 24, 2, 34, 3, 37, 38; North Richmond 2, 3 7; Oakley 2, 4, 6; Oleum 1, 3; Orinda 6, 15, 31, 32; Pacheco 20, 21; Pittsburg 17, 2, 32, 34, 39 53, 54, 55' Richmond 26 279 44, 52, 54, 629 80, 81, 869 98, 119, 151 152, 1539 154 155, 1562 157; Rodeo 1 4, 5, 11, 12; San Pablo 19 2, 3 59 7 9 11 13 , 16, 20 h 229 249 30, 319 32, X33, 34, 35 36, 3 , 38, 39, 40; vine Hill 5, 8; Walnut reek 8, 25, 50; election precincts of ontra 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: ALAMO PRECINCT NO. 2 Beginning at the intersection of the center line of State Highway No. 21 with the boundary line of the second supervisorial district; thence from said point of beginning along said supervisorial district line in a general clockwise direction to the easterly line of that tract of land now or formerly owned by Young; thence souther= ly along the easterly line of said Young Tract to the boundary line of that tract of land now or formerly owned by Flarity; thence along the boundary line of said Flarity Tract in a general counter clockwise direction to the boundary line of that tract of land now or formerly owned by Wallace; thence in a general southerly direction along the boundary line of said Wallace Tract to the center line of San Ramon Creek; thence in a general southerly direction along the center line of San Ramon Creek to the north ' westerly line of Entrade Verde; thence southwesterly along the northwesterly line of Ent rade Verde to the center line of State Highway No. 21; thence northwesterly along { the center line of said State Highway to the point of beginning. ALAMO PRECINCT NO. 5 Beginning at the intersection of the center line of Stone Valley Road with the center line of San Ramon Creek; thence from said point of beginning in a gen eral northerly direction along the center line of San Ramon Creek to the southerly line of that tract of land now or formerly owned by McLelland; thence easterly along the southerly line of said McLelland Tract to the boundary line of that tract of land now or formerly owned by Brear; thence along the boundary line of said Brear Tract in a general clockwise direction to the southerly line of that tract of land now or formerly, owned by Mougin; thence easterly along the southerly line of said Mougin Tract to the most westerly corner of that tract of land now or formerly owned by Hamilton; thence southeasterly along the westerly line of said Hamilton Tract to the intersection there- of here- of with the southwesterly extension of the center line of Ina Drive; thence northeast- erl y along said extension and along the center line of Ina Drive and along the north- easterly extension thereof to the boundary line of that tract of land now or formerly owned by Martindale; thence southeasterly along the boundary line of said Martindale Tract to the boundary line of that tract of land now or formerly owned by Clements; thence along the boundary line of said Clements Tract in a general clockwise direction ; to the boundary line of the Rancho San Ramon; thence in a general easterly direction along said Rancho boundary line to the northwest corner of section 8 T. 1S.R. 1 W.M. __.. M.._ i I rr s v September 23, 1958 - continued 4 D. B. M.; thence easterly along the northerly line of said section 8 to the northsouth midsection line thereof; thence south along the midsection line of section 8 and 17 T. 1 S. R. 1 W. M. D. B. M. to the center line of Stone Valley Road; thence in a gen- eral westerly direction along the center line of Stone Valley Road to the point o£ be- ginning. ALAMO PRECINCT NO. 7 Beginning at the intersection of the center line of Miranda Avenue with the center line of Ina Drive; thence from said point of beginning southwesterly along the center line of Ina Drive and along the southwesterly extension thereof to the boundary line of that tract of land now or formerly owned by Elliot; thence along the boundary line of said Elliot Tract in a general counter clockwise direction to the boundary lineline that tract of land now or formerly owned by Brear; thence along the boundary line of said Brear Tract to the southerly line of that tract of land now or formerly owned by McLelland; thence westerly along the boundary line of said McLelland Tract to the cente line of San Ramon Creek; thence in a general northerly direction along the center line of San Ramon Creek to the most southerly corner of that tract of land now or formerly owned by Wallace; thence in a general northerly direction along the easterly line of said Wallace Tract and along the northerly extension thereof to the boundary line of that tract of land now or formerly owned by Young; thence along the boundary line of said Young Tract to the boundary line of the second supervisorial district; thence along the boundary line of said supervisorial district in a general easterly direction to the northerly line of section 8 T. 1 S. R. 1 W. M. D. B. M.; thence westerly along the north erly line of said section 8 to the boundary line of the Rancho San Ramon; thence north westerly along the boundary line of said Rancho to the boundary line of that tract of land now or formerly owned by Clements; thence along the boundary line of said Clements Tract in a general counterclockwise direction to the boundary line of that tract of land now or formerly owned by Martindale; thence along the boundary line of said Martin- dale Tract in a general clockwise direction to the intersection thereof with the north- easterly extension of the center line of Ina Drive; thence southwesterly along said ex- tension to the point of beginning. ALHAMBRA PRECINCT NO. 2 Beginning at the intersection of the incorporation line of the City of Mar- tinez with the center line of Pleasant Hill Road, said point being also on the boundary line of the Martinez Judicial District; thence from said point of beginning along the boundary line of the 14artinez Judicial District in a general clockwise direction to the intersection thereof with the westerly extension of the northerly line of section 36 T. 2N. R. 3W. M.D.B. & M. ; thence easterly along said extension and along the northerly line of section 36 to the northeasterly corner thereof; thence southerly along the east erly line of section 36 to the most northerly corner of that 1.15.45 acre tract of land now or formerly owned by Hoey; thence southeasterly along the northeasterly line of said 115.45 acre tract to the boundary line of that 57 acre tract of land now or formerly owned by Milligan; thence along the boundary line of said 57 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 to the center line of Alhambra Creek; thence southeasterly along the center line of Alhambra Creek to the northerly line of that tract of land noir or formerly owned by Thompson; thence easterly along the northerly line of said Thompson tract to the boundary line of that tract of land now or formerly owned by De Lipkau; thence along the boundary line of said DeLipka tract in a general counterclockwise direction to the incorporation line of the City of Martinez; thence along said incorporation line in a general counterclockwise direction to the point of beginning. EXCEPTING THEREFROM: PARCEL 1 Beginning at the northwesterly corner of the Martinez Ranch Subdivision said point being also on the boundary line of the first supervisorial district; thence from said point of beginning along the boundary line of the Martinez Ranch Subdivision in a general clockwise direction to the boundary line of that 313.64 acre tract of land now or formerly owned by Cutter; thence along the boundary line of said 313.64 acre tract of land in a general clockwise direction to the boundary line of the first supervisorial district; thence northerly along the boundary line of said supervisorial district line to the point of beginning. PARCEL 2 Beginning at the intersection of the boundary line of the Alhambra Union High School District with the center line of Pleasant dill Road said point being also on the boundary line of the second supervisorial district; thence from said point of beginning along the boundary line of said supervisorial district in a general clockwise direction to the boundary line of the Alhambra Union High School District; thence along the bound- line of said school district in a general counter clockwise direction to the point of beginning. ALHAMBRA PRECINCT NO. 4 Beginning at the northwesterly corner of the Martinez Ranch Subdivision said point being also on the boundary line of the first supervisorial district; thence from said point of beginning along the boundary, line of the Martinez Ranch Subdivision in a general clockwise direction to the boundary line of that 313.64 acre tract of land now or formerly owned by Cutter; thence along the boundary line of said 313.64 acre tract of land in a general clockwise direction to the boundary line of the first supervisorial district; thence northerly along the boundary line of said supervisorial district line to the point of beginning. ALHAMBRA PRECINCT NO. 5 Beginning at the intersection of the boundary line of the Alhambra Union High School District with the center line of Pleasant Hill Road said point being also an the boundary line of the second supervisorial district; thence from said point of beginning 3601 September 23, 1958 - continued along the boundary line of said supervisorial district in a general clockwise direction to the boundary line of the Alhambra Union High School District; thence along the boun dary line of said school district in a general counter clockwise direction to the pointi of beginning. I ANTIOCH PRECINCT NO. 8 Beginning at the intersection of the center line of Seventh Street with the center line of F Street; thence from said point of beginning southerly along the center: line of F Street to the center line of Tenth Street; thence westerly along the center line of Tenth Street to the center line of H Street; thence southerly along the center line of H Street to the center line of Hooper Street; thence westerly along the center line of Hooper Street to the center line of K Street; thence northerly along the center line of K Street to the center line of Eight Street; thence easterly along the center line of Eighth Street to the center line of H Street; thence northerly along the center' line of H Street to the center line of Seventh Street; thence easterly along the center line of Seventh Street tc the point of beginning. ANTIOCH PRECINCT NO. 15 Beginning at the intersection of the center line of Cavallo Road with the center line of Kean Avenue; thence from said point of beginning easterly along the center line of Kean Avenue to the easterly line of Lot 1 Abbott & Beede Tract; thence northerly along the easterly line of said Lot 1 to the incorporation line of the city of Antioch; thence along said incorporation line in a general clockwise direction to the center line of Cavallo Road; thence northerly along the center line of Cavallo Road to the point of beginning. ANTIOCH PRECINCT NO. 20 Beginning at the intersection of the center line of Eighth Street with the center line of K Street; thence from said point of beginning southerly along the centeri line of K Street to the center line of Hooper Street; thence westerly along the center line of Hooper Street to the incorporation line of the city of Antioch; thence along said incorporation line in a general clockwise direction to the center line of 0 street; thence southerly along the center line of 0 Street to the center line of Sixth Street; thence easterly along the center line of Sixth Street to the center line of N Street; 1 thence southerly along the center line of N Street to the center line of Eighth Street;; thence easterly along the center line of Eighth Street to the point of beginning. ANTIOCH PRECINCT NO. 21 j Beginning at the intersection of the center line of Tenth Street with the center line of C Street; thence from said point of beginning southerly along the center; line of C Street to the center line of Fifteenth Street; thence in a general westerly direction along the center line of Fifteenth Street to the center line of G Street- thence northerly along the center line of G Street to the center line of Eleventh Street; thence easterly along the center line of Eleventh Street to the center line of F Street; thence southerly along the center line of F Street to the center line of Thirteenth Street; thence easterly along the center line of Thirteenth Street to the center line of D Street; thence northerly along the center line of D Street to the center line of Tenth Street; thence easterly along the center line of Tenth Street to the point of be- ginning.eginning. ANTIOCH PRECINCT NO. 22 Beginning at the intersection of the center line of Seventeenth Street with the center line of A Street; thence from said point of beginning southerly along the center line of A Street to the center line of Nineteenth Street; thence westerly along the center line of Nineteenth Street to the center line of D Street; thence northerly along the center line of D Street to the center line of Fifteenth Street; thence east- erly along the center line of Fifteenth Street to the center line of C Street; thence southerly along the center line of C Street to the center line of Seventeenth Street; thence easterly along the center line of Seventeenth Street to the point of beginning. ANTIOCH PRECINCT NO. 23 Beginning at the intersection of the easterly line of that tract of land now or formerly owned by Alexanderson with the center line of East Thirteenth Street; thence from said point of beginning easterly along the center line of mast Thirteenth Street to the easterly line of that tract of land now or formerly owned by Waiton; thence southerly along the easterly line of said Waiton Tract to the incorporation line of the; city of Antioch; thence along said incorporation line in a general clockwise direction to the center line of East Eighteenth Street; thence westerly along the center line of East Eighteenth Street to the intersection thereof with the southerly extension of the easterly line of that here and above tract of land owned by Alexanderson; thence north-'- erly along said extension and along the easterly line of said Alexanderson Tract to the; point of beginning. ANTIOCH PRECINCT NO. 27 Beginning at the intersection of the center line of East Eighteenth Street with the center line of Woodland Drive; thence from said point of beginning southerly along the center line of Woodland Drive to the center line of Y'iinner Avenue; thence easterly along the center line of Minner Avenue to the easterly line of that tract of land now or formerly owned by Capebread; thence southerly along the easterly line of said Capebread tract to the center line of Southern Pacific Railway right of way; thence northwesterly along the center line of said right of way to the easterly line of! the Capebread subdivision; thence northerly along the easterly line of said subdivision! and along the northerly extension thereof to the center line of East Eighteenth Street;! thence easterly along the center line of cast Eighteenth Street to the point of be- ginning. I kCfY f September 23, 1958 - continued y ANTIOCH PRECINCT NO. 2$ Beginning at the intersection of the center line of East Thirteenth Street with the center line of Maria Avenue; thence from said point of beginning northerly along the center line of Maria Avenue to the incorporation line o f the city of Antioch; thence along said incorporation line in a general clockwise direction to the easterlylineofthattractoflandnoworformerlyownedbyWaiton; thence northerly along the easterly line of said ivaiton Tract with the center line of East Thirteenth Street; thence westerly along the center line of East Thirteenth Street to the point o f be- ginning. ANTIOCH PRECINCT NO. 31 Beginning at the intersection of the incorporation line of the city of Antioc with the center line of Lone Tree Way; thence from said point of beginning northerly along the center line of Lone Tree Way to the center line of State Freeway Highway No. 24; thence easterly along the center line of said Freeway to the intersection thereof with the northerly extension of the easterly line of Militos Subdivision; thence south- erly along said extension and along the easterly line of Militos Subdivision to the in- corp orat ion line of the city of Antioch; thence along said incorporation line in a gen- eral clockwise direction to the point of beginning. ANTIOCH PRECINCT NO. 32 Beginning at the intersection of the center line of San Joaquin Avenue with the center line of Lone Tree Way; thence from said point of beginning southerly along the center line of Lone Tree Way to the incorporation line of the city of Antioch; thence along said incorporation line in a general clockwise direction to the boundary line of Tract No. 2154; thence along the boundary line of Tract No. 2154 to the north- erly line thereof; thence easterly along the easterly extension of the northerly line of Tract No. 2154 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. ANTIOCH PRECINCT NO. 34 Beginning at the intersection of the center line of Woodland Drive with the center line of East Eighteenth Street; thence from said point of beginning easterly along the center line of cast Eighteenth Street to the easterly line of Lot 1 Abbott & Beede Tract; thence southerly along the easterly line of said Lot 1 to the center line of Kean Avenue; thence westerly along the center line of Cavallo Road; thence southerly along the center line of Cavallo Road to the center line of the Southern Pacific Rail- way right of way; thence northwesterly along the center line of said right of way to the easterly line of that tract of land now or formerly owned by Capebread; thence northerly along the easterly line of said Capebread Tract to the center line of Minner Avenue ; thence westerly along the center line of Minner Avenue to the center line of Woodland Drive; thence northerly along the center line of Woodland Drive to the point of beginning. ANTIOCH PRECINCT NO. 35 Beginning at the intersection of the center line of Tenth Street with the center line of A Street; thence from said point of beginning southerly along the center line of A Street to the center line of Seventeenth Street; thence westerly along the center line of Seventeenth Street to the center line of C Street; thence northerly along the center line of C Street to the center line of Tenth Street; thence easterly along the center line of Tenth Street to the point of beginning. ANTIOCH PRECINCT NO. 36 Beginning at the intersection of the center line of Wilbur Avenue with the center line of Maria Avenue; thence from said point of beginning southerly along the center line of Maria Avenue to the center line of East Thirteenth Street; thence east- along the center line of East Thirteenth Street to the easterly line of that tract of land now or formerly owned by Alexanderson; thence southerly along the easterly line of said Alexanderson Tract and along the southerly extension thereof to the center line of East Eighteenth Street; thence westerly along the center line of East Eighteenth Street to the intersection thereof with the southerly extension of the easterly line of Lynnwood Heights; thence northerly along said extension and along the easterly line of Lynnwood Heights and along the northerly extension thereof to the center line of East Thirteenth Street; thence westerly along the center line of East Thirteenth Street to the center line of Orchard Lane; thence northerly along the center line of Orchard Lane to the center line of Wilbur Avenue; thence easterly along the center line of Wilbur Avenue to the point of beginning. ANTIOCH PRECINCT NO. 37 Beginning at the intersection of the center line of Lone Tree ''day with the center line of San Joaquin Avenue; thence from said point of beginning westerly along the center line of San Joaquin Avenue to the center line of D Street; thence southerly along the center line of D Street to the intersection thereof with the easterly ex- tension of the northerly line of Tract No. 2154; thence westerly along said extension to the boundary line of Tract No. 2154; thence along the boundary line of Tract No. 2154 in a general clockwise direction to the intersection thereof with the southerly exten- sion of the center line of Bautista Street; thence northerly along said extension and along the center line of Bautista Street and along the northerly extension thereof to the center line of State Freeway Highway No. 24; thence easterly along the center line of said Freeway to the center line of Lone Tree Way; thence southerly along the center line of Lone Tree Way to the point of beginning. CONCORD PRECINCT NO. 72 Beginning at the intersection of the northwesterly extension of the north- westerly line of Tract No. 2438 with the center line of Cottonwood Drive; thence from said point of beginning northeasterly along the center line of Cottonwood Drive and along the northeasterly extension thereof to the incorporation line of the city of f j i September 23, 1958 Concord; thence along said incorporation line in a general clockwise direction to the I center line of Mulberry Drive; thence northeasterly along the center line of Mulberry Drive to the intersection thereof with the southeasterly extension of the southwesterly line of Tract No. 2438; thence northwesterly along said extension and along the south- westerly line of Tract No. 2438 and along the northwesterly extension thereof to the point of beginning. CONCORD PRECINCT NO. 75 Beginning at the intersection of the northeasterly line of Meadow Lane with the northwesterly line of Monument Boulevard said point being also on the incorporatioi line of the city of Concord; thence from said point of beginning southwesterly along the northwesterly line of Monument Boulevard to the southwesterly line of Meadow 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 boundary line of Sun- shine Estates Unit No. 2; thence northwesterly along the boundary line of Sunshine Estates Unit No. 2 to the center line of Sunshine Drive; thence in a general north- easterly direction along the center line of Sunshine Drive to the center line of Meadow Lane; thence northwesterly along the center line of Meadow Lane to the south- easterly line of Meadow Homes Edition Unit No. 3 ; thence northeasterly along the south erly line of Meadow Homes edition Unit No. 3 to the incorporation line of the city of Concord; thence along said incorporation line in a general clockwise direction to the 1 point of beginning. CONCORD PRECINCT NO. 102 Beginning at the intersection of the incorporation line of the city of Con- cord with the northeasterly extension of the center line of Cottonwood Drive; thence from said point of beginning southwesterly along the northeasterly extension of the center line of Cottonwood Drive and along the center line of Cottonwood Drive to the northerly line of Dana Estates Unit No. 4; thence northwesterly along the northeasterly line of Dana Estates Unit No. 4 to the boundary line of Tract No. 2292; thence along the boundary line of Tract No. 2292 in a general clockwise direction to the incorpora- tion line of the city of Concord; thence along said incorporation line in a general southeasterly direction to the point of beginning. CONCORD FRECINCT NO. 103 Beginning at the intersection of the northeasterly line of Meadow Lane with the northwesterly line of Monument Boulevard said point being also on the incorpora- tion line of the city of Concord; thence from said point of beginning along said in- corporation line in a general clockwise direction to the northwesterly line of Mon- ument Boulevard; thence northeasterly along the northwesterly line of Monument Boule- vard to the point of beginning. DANVILLE PRECINCT NO. 4 Beginning at the intersection of the center line of Prospect Avenue with the center line of State Highway No. 21; thence from said point of beginning northwesterly along the center line of State Highway 21 to the center line of El Portal Road; thence northeasterly along the center line of El Portal Road to the center line of Loganda Way; thence southeasterly along the center line of Loganda Way to the center line of E1 Alamo; thence northerly along the center line of El Alamo to the northerly line of Rancho El Rio; thence along the boundary line of Rancho E1 Rio in a general clockwise direction to a line drawn parallel with and approximately 150 feet northerly from the center line of Ilo Lane; thence westerly along last said described line to the center line of E1 Contado; thence in a general southerly direction along the center line of E1 Contado to the center line of Diablo Raod; thence westerly along the center line of Diablo Road to the center line of Front Street; thence southeasterly along the center line of Front Street to the center line of Prospect avenue; thence southwesterly along the center line of Prospect Avenue to the point of beginning.1 DANVILLE PRECINCT NO. 5 s Beginning at the intersection of the center line of Diablo Road with the center line of El Contado; thence from said point of beginning in a general northerly direction along the center line of E1 Contado to a line drawn parallel with and approx- imately 150 feet northerly from the center line of no Lane; thence easterly along last; said described line to the boundary line of Rancho E1 Rio; thence northerly along the boundary line of Rancho E1 Rio to the boundary line of that tract known as the Assessor's Map of Alamo Oaks; thence along the boundary line of Alamo Oaks in a general clockwise direction to the northerly line of Section 20 T. 1 S. R. 1 W. M. D. B. M. ; thence easterly along the northerly line of said Section 20 to the northeasterly corner thereof; thence southerly along the easterly line of said Section 20 to the center line of Diablo Road; thence continuing southerly along the center line of Diablo Road and Vista Grande to the center line of Ramona Road; thence westerly along the center line of Ramona Road and Diablo Road to the point of beginning. DANVILLE PRECINCT NO. 8 Beginning at the intersection of the center line of the Southern Pacific right of way with the center line of State Highway No. 21; thence from said point of beginning northerly along the center line of State Highway No. 21 to the center line of', Front Street; thence continuing northerly along the center line of Front Street to the : center line of San Ramon Creek; thence in a general southeasterly direction along the center line of San Ramon Creek to the southerly line of Danville Gardens; thence west- erly along the southerly line of Danville Gardens and along the westerly extension thereof to the center line of State Highway No. 21; thence northerly along the center line of State Highway No. 21 to a line drawn parallel with and 100 feet northerly from , the northerly line of Estates Drive; thence in a general northwesterly direction along . last said described line to the center line of Prospect Avenue; thence northeasterly along the center line of Prospect Avenue to the center line of the Southern Pacific- E right of way; thence southeasterly along the center line of said right of way to the point of beginning. r I i September 23, 1958 - continued DANVILLE PRECINCT NO. 9 Beginning at the intersection of the center line of Verona Avenue with the center line of Love Lane; thence from said point of beginning in a general southwesterlydirectionalongthecenterlineofLoveLanetotheboundarylineofthattractofland now or formerly owned by Bonde; thence along the boundary line of said Bonde Tract in a general counter clockwise direction to the boundary line of that tract of land now orformerlyownedbyJones; thence along the boundary line of said Jones Tract in a gener clockwise direction to the boundary line of that tract of land now or formerly owned byHolmes; thence in a general northerly direction along the boundary line of said HolmesTracttothecenterlineofDelAmigoRoad; thence in a general northeasterly directionalongthecenterlineofDelAmigoRoadtothecenterlineofVeronaAvenue; thence southeasterly along the center line of Verona Avenue to the point of beginning. DANVILLE PRECINCT NO. 11 Beginning at the intersection of the center line of State Highway No. 21 withthecenterlineofprospectAvenue; thence from said point of beginning southwesterlyalongthecenterlineofProspectAvenuetothecenterlineofQuinaterraLane; thence continuing southwesterly along the center line of Quinnterra Lane and along the south- westerly extension thereof to the boundary line of that tract of land now or formerlyownedbyFager; thence along the boundary line of said Fager Tract in a general clock- wise direction to the southerly line of that tract of land now or formerly owned by theSalaracLandCompany; thence westerly along the southerly line of said Salarac Land Company Tract to the southwest corner thereof; thence northerly along the westerly lineofsaidSalaracLandCompanyTractandalongthenortherlyextensionthereoftothe boundary line of that tract of land now or formerly owned by Holmes; thence along theboundarylineofsaidHolmesTractinageneralcounterclockwisedirectiontothe boundary line of that tract of land now or formerly owned by Jones; thence along theboundarylineofsaidJonesTractinageneralcounterclockwisedirectiontothe boundary line of that tract of land now or formerly owned by Bonde; thence along theboundarylineofsaidBondeTractinageneralclockwisedirectiontothecenterline of Love Lane ; thence in a general northerly direction along the center line of Love Lane to the southerly line of Helview Gardens; thence along the boundary line of Helview Gardens in a general counter clockwise direction to the southerly line of Danvilla Tra • thence southeasterly along the southerly line of Danvilla Tract and along the South- easterly extension thereof to the center line of Linda Mesa Avenue; thence northeasterlyalongthecenterlineofLindaMesaAvenuetothecenterlineofStateHighwayNo. 21 ; thence southeasterly along the center line of State Highway 21 to the point of begin- ning. DANVILLE PRECINCT NO. 14 Beginning at the intersection of the center line of Quinnterra Lane with the center line of Prospect Avenue; thence from said point of beginning southwesterly along the center line of Prospect Avenue to a line draws parallel with and 100 feet northerlyfromthenortherlylineofEstatesDrive; thence southeasterly along last said describelinetothecenterlineofStateHighwayNo. 21; thence southerly along the center line of State Highway No. 21 to the southerly line of Danville Estates; thence westerly alonthesoutherlylineofDanvilleEstatestotheboundarylineoftheSheriTract; thence along the boundary line of said Sheri Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Fegan; thence along the boundary line of said Fegan Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Abrott; thence along the boundary line off said Abbrott Tract in a general clockwise direction to the intersection thereof with the southwesterly extension of the center line of Quinnterra Lane; thence northeasterly along said extension and along the center line of Quinnterra Lane to the point of be- ginning. DANVILLE PRECINCT NO. 15 Beginning at the intersection of the center line of State Highway No. 21 with the center line of Linda Mesa Avenue; thence from said point of beginning southwesterly along the center line of Linda Mesa Avenue to the southerly line of Danvilla Tract; thence northwesterly along the southerly line of Danvilla Tract to the boundary line ofHillviewGardens; thence along the boundary line of Hillview Gardens in a general clock- wise direction to the center line of Love Lane; thence northeasterly along the centerlineofLoveLanetothecenterlineofVeronaAvenue; thence northwesterly along the center line of Verona Avenue to the center line of Del Amigo Road; thence northeasterly along the center line of Del Amigo Road to the center line of State Highway No. 21; thence southeasterly along the center line of State Highway No. 21 to the point of be- ginning. EAST RICHKOND PRECINCT NO. 1 Beginning at the intersection of the incorporation line of the city of E1CerritowiththecenterlineofCarquinezDrive; thence from said point of beginning northerly along the center line of Carquinez Drive to the center line of Hazel Avenue; thence in a general westerly direction along the center line of Hazel Avenue to a line drawn parallel with and approximately 100 feet easterly from the center line of Tulare Avenue; thence in a general northerly direction along last said described line to the intersection thereof with the northwesterly extension of the center line of Claremont Avenue; thence southeasterly along said extension and along the center line of Clare- mont Avenue to the center line of Olive; thence in a general northeasterly direction along the center line of Olive to the center line of Kensington Avenue; thence south- easterly along the center line of Kensington Avenue to the center line of Aqua Vista; thence in a general southwesterly direction along the center line of Aqua Vista to the incorporation line of the city of El Cerrito; thence westerly along said incorporation line to the point of beginning. i 364 September 23, 1958 - continued EAST RICHMOND PRECINCT NO. 2 jBeginning at the intersection of the center line of Arlington Avenue with the; center line of Bernhard Avenue; thence from said point of beginning in a general east- erly direction along the center line of Bernhard Avenue to the center line of Felex Avenue; thence southerly along the center line of Felex Avenue to the center line of i Plymouth Avenue- thence southeasterly along the center line of Plymouth Avenue to the center line of 6rest avenue; thence westerly along the center line of Crest Avenue to 1 the center line of Arlington Avenue; thence in a general northwesterly direction along the center line of Arlington Avenue to the point of beginning. a EAST RICHMOND PRECINCT NO. 4 Beginning at the intersection of the incorporation line of the city of E1 Cerrito with the center line of Aqua Vista; thence from said point of beginning north- erly along the center line of Aqua Nista to the center line of Kensington Avenue; thence northwesterly along the center line of Kensington Avenue to the center line of Laurel Street; thence northeasterly along the center line of Laurel Street and along the north, easterly extension thereof to the incorporation line of the city of Richmond; thence along the incorporation line of the city of Richmond in a general counter clockwise direction to the incorporation line of the city of El Cerrito; thence westerly along the incorporation line of the city of El Cerrito to the point of beginning. EAST RICHMOND PRECINCT NO. 5 Beginning at the intersection o f the c enter line of Elm Street with the center line of Claremont Avenue; thence from said point of beginning northwesterly along the I center line of Claremont Avenue and along the northwesterly extension thereof to a line . drawn parallel with and approximately 100 feet southerly from the center line of Tulare Avenue; thence easterly along last said described line to a line drawn parallel with and approximately 100 feet southwesterly from the center line of Arlington Avenue; thence northwesterly along last said described line to the center line of Tulare Avenue; thence northeasterly along the center line of Tulare Avenue to the center line of Ar- lington Avenue; thence southeasterly along the center line of Arlington Avenue to the center line of Zinn Avenue; thence easterly along the center line of Zinn Avenue to the ' center line of Bernhard Avenue; thence northwesterly along the center line of Plymouth Avenue to the center line of Crest Avenue; thence northeasterly along the center line of Crest Avenue to the center line of Bernhard Avenue; thence southeasterly along the center line of Bernhard Avenue to the center line of Kensington Avenue; thence in a general southerly direction along the center line of Kensington Avenue to the center line of Elm Street; thence in a general southwesterly direction along the center line of Elm Street to the point of beginning. EAST RICHMOND PRECINCT NO. b Beginning at the intersection of the center line of Bernhard Avenue with the incorporation line of the city of Richmond; thence from said point of beginning along said incorporation line in a general counter clockwise direction to the center line of Sylvan Way; thence westerly along the center line of Sylvan Way to a line drawn parallel with and approximately 100 feet easterly from the center line of Dimm Way; thence north4 westerly along last said described line to the center line of Dimm Drive; thence south- i westerly along the center line of Dimm Drive to the center line of Bernhard Avenue; thence in a general westerly direction along the center line of Bernhard Avenue to the point of beginning. EAST RICHMOND PRECINCT NO. 7 Beginning at the intersection of the center line of Sierra Avenue with the ! incorporation line of the city of Richmond; thence from said point of beginning north- westerly along the incorporation line of the city of Richmond to the center line of Yale Avenue; thence easterly along the center line of Yale Avenue to the center line of ; Ralston Avenue; thence northerly along the center line of Ralston Avenue to the center line of Loring Avenue; thence easterly along the center line of Loring Avenue to a line drawn parallel with and approximately 100 feet westerly from the center line of Arling ton Avenue; thence southeasterly along last said described line to a line drawn parallel with and approximately 100 feet easterly from the center line of Tulare Avenue; thence southwesterly along last said described line to the center line of Sierra Avenue; thence westerly along the center line of Sierra Avenue to the point of beginning. EAST RICHMOND PRECINCT NO. 10 Beginning at the intersection of the center line of Carquinez Drive with the incorporation line of the city of 'El Cerrito; thence from said point of beginning west- erly along the incorporation line of the city of El Cerrito to the incorporation line of the city of Richmond; thence northwesterly along the incorporation line of the city of Richmond to the center line of Sierra Avenue; thence easterly along the center line of Sierra Avenue to a line drawn parallel with and approximately 100 feet easterly from the center line of Tulare Avenue; thence southeasterly along last said described line to the center line of Hazel Avenue; thence in a general easterly direction along the center line of Hazel Avenue to the center line of Carquinez Drive; thence southerly along the lcenter line of Carquinez Drive to the point of beginning. EAST RICHMOND PRECINCT NO. 11 Beginning at the intersection of the center line of .Telex Avenue with the jcenter line of Plymouth avenue; thence from said point of beginning southeasterly along , f the center line of Plymouth Avenue to the center line of Crest Avenue; thence north- easterly along the center line of Crest Avenue to the center line of Bernhard Avenue; thence southeasterly along the center line of Bernhard Avenue to the center line of Sylvan Way; thence in a general northerly direction along the center line of Sylvan Way ', Ito a line drawn parallel with and approximately 100 feet northeasterly from the center line of Dimm Way; thence northwesterly along last said described line to the center line of Dimm Drive; thence southwesterly along the center line of Dimm Drive to the center dine of Bernhard Avenue; thence southeasterly along the center line of Bernhard Avenue to the center line of Felex Avenue ; thence southerly along the center line of Felex Avenue to the point of beginning. j F r art•,;,. t t 1a' September 23, 1$5$ - continued EAST RICHMOND PRECINCT NO. 12 Beginning at the intersection of the center line of Claremont avenue with the center line of Elm Street; thence from said point of beginning in a general northeast- erly direction along the center line of Elm Street to the center line of Kensington Avenue; thence in a general northerly direction along the center line of Kensington Avenue to the center line of Bernhard Avenue; thence northwesterly along the center line of Bernhard Avenue to the center line of Sylvan Way; thence in a general north- easterly direction along the center line of Sylvan W'ay to the incorporation line of the city of Richmond; thence along said incorporation line in a general counter clockwise direction to the intersection thereof with the northeasterly extension of the center line of Laurel Street; thence southwesterly along said extension and along the center line of Laurel Street to the center line of Kensington Avenue; thence northwesterly along the center line of Kensington Avenue to the center line of Olive; thence in a gen- eral southwesterly direction along the center line of Olive to the center line of Clare mont Avenue; thence northwesterly along the center line of Claremont Avenue to the point of beginning. GIANT PRECINCT N0. 6 Beginning at the intersection of the center line of Mechell Drive with the center line of Mechell Road; thence from said point of beginning southwesterly along the center line of Mechell Road to the center line of Montalvin Drive; thence north- westerly along the center line of Montalvin Drive to the center line of Lettia Road; thence northeasterly along the center line of Lettia Road to the center line of Mechell Drive; thence southeasterly along the center line of Mechell Drive to the point of beginning. GIANT PREC INC T NO. 7 Beginning at the intersection of the center line of Montalvin Drive with the center line of Mechell Road; thence from said point of beginning northeasterly along the center line of Mechell Road to a line drawn parallel with and approximately 100 feet westerly from the center line of Heither Drive; thence northwesterly along last said described line to the center line of Lettia Road; thence northeasterly along the center line of Lettia Road to the boundary line of Montalvin Manor Unit No. 2; thence along the boundary line of Montalvin Manor Unit No. 2 in a general clockwise direction to the intersection thereof with the northerly extension of the center line of Deniese Drive; thence southeasterly along said extension and along the center line of Deniese Drive to the center line of Frances Road; thence southwesterly along the center line of Frances Road to the center line of Heither Drive; thence northwesterly along the center line of Heither Drive to the center line of Karen Road; thence southwesterly along the center line of Karen Road to the center line of Montalvin Drive; thence northwesterly along the center line of Montalvin Drive to the point of beginning. GIANT PRECINCT NO. 12 Beginning at the intersection of the center line of Rochell Road with the center line of Mechell Drive; thence from said point of beginning northwesterly along the center line of Mechell Drive to the center line of Lettia Road; thence southwesterly along the center line of Lettia Road to the center line of Nontalvin Drive; thence northwesterly along the center line of Montalvin Drive and along the northwesterly extension thereof to the coast line of San Pablo Bay; thence in a general easterly direction along said coast line to the intersection thereof with the northerly extension of the easterly line of Montalvin Manor Unit No. 2; thence southerly along said ex- tension and along the easterly line of Montalvin Manor Unit No. 2 to the center line of Lettia Road; thence southwesterly along the center line of Lettia Road to a line drawn parallel with and approximately 100 feet westerly from the center line of Heither Drive; thence southeasterly along last said described line to the center line of Rochell Road; thence southwesterly along the center line of Rochell Road to the point of beginning. KENSINGTON' PRECINCT NO. 6 Beginning at the intersection of the center line of Beloit Avenue with the southwesterly line of Berkeley Woods; thence along the boundary line of Berkeley Woods in a general clockwise direction to the incorporation line of the city of Richmond; thence along said incorporation line in a general counter clockwise direction to the boundary line of Assembly District No. 11; thence in a general southeasterly direction along said Assemble District boundary line to the boundary line of the First Super- visorial District; thence in a general southwesterly direction along said Supervisorial District boundaryline to the boundary line of the County of Contra Costa; thence in a general northwesterly direction along said county boundary line to the boundary line of Berkeley Woods; thence along the boundary line of Berkeley Woods in a general counter clockwise direction to the intersection thereof with the northeasterly extension of the center line of Beloit Avenue; thence southwesterly along said extension and along the center line of Beloit Avenue to the point of beginning. KENSINGTON PRECINCT NO. 10 Beginning at the intersection of the center line of Cambridge Avenue with the center line of Beloit Avenue; thence from said point of beginning northeasterly along the center line of Beloit Avenue and along the northeasterly extension thereof to the boundaryline of Berkeley Woods; thence along the boundary line of Berkeley Woods in a general clockwise direction to the boundary line of the County of Contra Costa.; thence in a general southwesterly direction along said county boundary to a line drawn parallel with and approximately 100 feet southwesterly from the center line of Yale Circle; thence northwesterly along last said described line to the intersection thereof with the southwesterly extension of the center line of Yale Avenue; thence northeasterly along said extension and along the center line of Yale .Avenue to the center line of Cambridge Avenue; thence northwesterly along the center line of Cambridge Avenue to the point of beginning. KENSINGTON PRECINCT NO. 13 Beginning at the most Fasterly corner of the city of El Cerrito said point R r 36 E; September 23, 1958 - continued - i being also on the boundary line of the Rancho San Pablo; thence from said point of beginning southeasterly along the boundary line of the Rancho San Pablo to the center line of Calper Avenue; thence in a general southwesterly direction along the center line of Calper Avenue to the center line of Arlington Avenue; thence in a general southwesterly direction along the center line of Arlington Avenue to a line drawn parallel with and approximately 100 feet southwesterly from the center line of Rinken Avenue; thence northwesterly along last said described line to the boundary line of Morena Vista; thence along the boundary line of Morena Vista in a general clockwise direction to the incorporation line of the city of EI Cerrito; thence northeasterly along said incorporation line to the point of beginning. KiNSINGTON PRECINCT 210. 14 Beginning at the intersection of the boundary line of the Rancho San Pablo with the boundary line of the 11th Assembly 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 counter clockwise direction to the northerly' I line of Lot J Subdivision of Lot 1 Rancho San Pablo; thence southwesterly along said lot boundary line to a line drawn parallel with and approximately 100 feet south- westerly from the center line of Kinion Avenue; thence southeasterly along last said i described line to the center line of Westminister Avenue; thence westerly along the center line of Vvestminister Avenue to the center line of Arlington Avenue; thence in a general northwesterly direction along the center line of Arlington Avenue to the center line of Calper Avenue; thence in a general northeasterly direction along the center line of Calper Avenue to the boundary line of the Rancho San Pablo; thence westerly along the boundary line of said Rancho to the point of beginning. KENSINGTON PRLCINCT NO. 15 Beginning at the southeast corner of Lot No. 1 Block A Arlington Acres; thence from said point of beginning northerly along the westerly line of said Lot 1 and the westerly line of Franciscian dray to the intersection thereof with the j westerly extension of the northerly line of Lot 9 Block A Arlington Acres; thence easterly along said extension and along the northerly lines of Lots Nos. 9 & 10 to the westerly line of Lot No. 12 Block A Arlington Acres; thence northerly along the westerly line of said Lot 12 and along the northerly extension thereof to the center line of Highgate Road; thence northerly along the center line of Highgate Road and along the northerly extension thereof to the boundary line of Blake Estates; thence along the boundary line of Blake Estates in a general counter clockwise direction to the boundary line of Morena Vista; thence along the boundary line of Morena Vista 3 in a general counter clockwise direction to a line drawn parallel with and approxi- mately 100 feet southwesterly from the center line of Rinken Avenue; thence south- easterly along last said described line to the center line of Arlington Avenue; thence ' in a general southeasterly direction along the center line of Arlington Avenue to the center line of Arlington Court; thence in a general southwesterly direction along the center line of Arlington Court to the northerly line of Lot 4 Block C Arlington Acres; thence westerly along the northerly line of said Lot 4 and southeasterly along the southwesterly line of Lots 4 thru 8 to the easterly line of Lot 9-B Block C Arlinj-ton Acres; thence southerly along the easterly line of said Lot 9-B and along the southerly extension thereof to the center line of Sunset Drive; thence southeaster- ly along the center line of Sunset Drive to the southerly line of Block A Arlington Acres; thence in a general southwesterly direction along the southerly line of said Block A to the point of beginning. EL SOBRANTE PRECINCT NO. 1 i Beginning at the intersection of the center line of Lockloma Road with the center line of Appian Way; thence from said point of beginning southwesterly along the center line of Appian Wap to the cuter line of San Pablo Creek; thence in a general westerly direction along the center line of San Pablo Creek to the incorpora- tion line of the city of Richmond; thence along the incorporation line of the city of Richmond in a general counter clockwise direction to the boundary line of Santa Rita Acres Unit No. 6; thence along the boundary line of Santa Rita Acres Unit No. 6 in a general counter clockwise direction to the easterly line of Lot 286 Santa Rita Acres Unit No. 5; thence northerly along the easterly line of said Lot 286 and along the northerly extension thereof to the center line of Hilltop Drive; thence easterly along the center line of Hilltop Drive to the center line of Lockloma Road; thence southeasterly along the center line of Lockloma Road to the point of beginning. EL SOBRANTE PRECINCT NO. 2 Beginning at the intersection of the center line of Kelvin Road with the i center line of Manor Road; thence from said point of beginning westerly along the j center line of Manor Road to the boundary line of Santa Rita Acres Unit No. 7; thence along the boundary line of Santa Rita Acres Unit No. 7 in a general clockwise direction to the boundary line of the E. B. M. U. D.; thence along the boundary line of said Utility District in a general clockwise direction to the center line of Mitchell Way; thence southerly along the center line of Mitchell Way to the center line of Jasman Way; thence easterly along the center line of Jasman Way to the center line of Kelvin Road; thence southeasterly along the center line of Kelvin Road to the point of beginning. EL SOBRANTE PRECINCT NO. 4 Beginning at the intersection of the E.B.M.U.D. boundary line with the boundary line of the lst Supervisorial District; thence from said point of beginning northerly along said supervisorial line to the boundary line of Rancho El Pinole; thence in a general westerly and northerly direction along said rancho line to the incorporation line of the City of Pinole; thence westerly along said incorporation line to the southwest corner of Nob Hill Subdivision; thence southwesterly along a line drawn from the southwest corner of Nob Hill Subdivision to they northeast corner of Rollingwood Subdivision to the intersection thereof with the Rancho San Pablo boundary line; thence in a general clockwise direction along said boundary line to the northern line of E1 Sobrante Manor Unit No. 3; thence in a general clockwise f E September 23, 1958 - continued - direction following the exterior line of El Sobrante Manor Unit No. 3 to the southeast corner of Lot 249 of said tract; thence southeasterly to the most northerly corner ofthat5.66 Acre parcel of land now or formerly owned by Petersen; thence southwesterly to the most westerly corner of that parcel of land now or formerly owned by Weir; thence southeasterly to the most northerly corner of that parcel of land now or former- ly owned by Hare; thence along said Hare parcel southeasterly and southwesterly to the most northerly corner of that parcel of land now or formerly owned by Treantafel; thence along said Treantafel parcel southwesterly and southeasterly to the center line of Sobrante Avenue; thence southwesterly along the center line of Sobrante Avenue to the most westerly corner of that parcel of land now or formerly owned by Ciapponi; thence southeasterly along the southwesterly line of said Ciapponi parcel to the center line of Sunset Lane; thence southwesterly along the center line of Sunset Lane to the center line of Valley View Road; thence southeasterly along the center line of Valley View Road to the intersection thereof with the Rancho El Sobrante boundaryline; thence northeasterly along said boundary line to the boundary line of theE.B.M.U.D. ; thence in a general southeasterly direction along said E.B.M.U.D. line to the point of beginning. EXCEPTING THEREFROM: That tract of land described as follows: Beginning at the intersection of the center line of Sobrante Avenue with the center line of Appian Way; thence from said point of beginning in a general northerly direction along the center line of Appian Way to the boundary line ofRanchitosDelSobrante; thence along the boundary line of Ranchitos Del Sobrante in a general counter clockwise direction to the boundary line of the E. B. M. U. D. ; thence along the boundary line of said Utility District in a general clockwise direction to the center line of Sobrante Avenue; thence in a general southwesterly direction along the center line of Sobrante Avenue to the point of beginning. EL SOBRANTE PRECINCT NO. 5 Beginning at a point on the incorporation line of the city of Richmond said point being the southeasterly corner of Lot 18 North Richmond Tract; thence from said point of beginning southwesterly along the southerly line of said Lot 18 and along the southwesterly extension thereof to the incorporation line of the city of San Pablo; thence along the incorporation line of the city of San Pablo in a general counter clockwise direction to the center line of Road No. 20; thence northeasterly along the center line of Road No. 20 to the incorporation line of the city of kichmond; thence along the incorporation line of the city of Richmond in a general clockwise direction to the point of beginning. EL SOBRANTE PRECINCT NO. 6 Beginning at the intersection of the center line of San Pablo Creek with the center line of Appian Way; thence from said point of beginning northeasterly along the center line of Appian Way to the northeasterly line of Lot 94 Santa Rita Acres Unit No. 2; thence southeasterly along the northeasterly line of said Lot 94 to the most easterly corner thereof; thence northeasterly along the southerly lines of Lots 95 thru 119 Santa Rita Acres Unit No. 2 to the incorporation line of the city ofRichmond; thence along said incorporation line in a general counter clockwise direction to the center line of San Pablo Creek; thence in a general westerly direction along the center line of San Pablo Creek to the point of beginning. EL SOBRANTE PRECINCT NO. 7 Beginning at the intersection of the center line of San Pablo Dam Road with the incorporation line of the city of Richmond; thence from said point of beginning in a general counter clockwise direction along said incorporation line to the center line of San Pablo Creek; thence in a general easterly direction along the center line of San Pablo Creek to the intersection thereof with the northerly exten- sion of the easterly line of Lockolena Tract; thence southerly along said extension and along the easterly line of Lockolena Tract to the incorporation line of the city of Richmond; thence along said incorporation line in a general counter clockwise direction to the point of beginning. EL SOBRANTE PRECINCT NO. 10 Beginning at the intersection of the incorporation line of the city of Richmond with the center line of Hilltop Drive; thence from said point of beginning easterly along the center line of Hilltop Drive to the intersection thereof with the northerly extension of the easterly line of Lot 286 Santa Rita Acres Unit No. 5; thence southerly along said extension and along the easterly line of said Lot 286 to the boundary line of Santa Rita Acres Unit No. 6; thence along the boundary line of Santa Rita Acres Unit No. 6 in a general clockwise direction to the incorporation line of the city of Richmond; thence northerly along said incorporation line to the point of beginning. EL SOBRANTE PhECINCT NO. 12 Beginning at the intersection, of the center line of Appian 'ray with the center line of Lockloma Road; thence from said point of beginning northwesterly along the center line of Lockloma Road to the center line of Hilltop Drive; thence north- easterly along the center line of Hilltop Drive to the easterly line of Pebel Tract; thence in a general southeasterly direction along the easterly line of the Pebel Tract to the boundary line of Santa Rita Acres Unit No. 2; thence easterly along the boundary line of Santa Rita Acres Unit No. 2 to a line drawn parallel with and approximately 200 feet northerly from the center line of Appian Way; thence north- easterly along last said described line to the center line of Rinken Road; thence southeasterly along the center line of Rinken Road to the center line of Appian Way;thence southwesterly along the center line of Appian tray to the point of beginning. i September 23, 1958 - continued - EL SOBRANTE PRECINCT NO. 14 i Beginning at the intersection of the center line of Sobrante Avenue with j the center line of Appian Way; thence from said point of beginning in a general northerly direction along the center line of Appian Way to the boundary line of Ranchitos Del Sobrante; thence along the boundary line of Ranchitos Del Sobrante in a general counter clockwise direction to the boundary line of the E. B. M. U. D. ; thence along the boundary line of said Utility District in a general clockwise direction to the center line of Sobrante Avenue; thence in a general southwesterly direction along the center line of Sobrante Avenue to the point of beginning. EL SOBRANTE PRECINCT NO. 19 Beginning at the intersection of the center line of Hilltop Drive with the j incorporation line of the city of Richmond; thence from said point of beginning along I said incorporation line in a general clockwise direction to the boundary line of Santa Rita Acres Unit No. 4; thence along the boundary line of Santa Rita Acres Unit No. 4 in a general clockwise direction to the boundary line of Donna Mae Court Tract; thence along the boundary line of Donna Mae Court Tract in a general clockwise direction to the westerly line of that tract of land now or formerly owned by Crown; thence southeasterly along the westerly line of said Crown Tract to the center line of Renfrew Road- thence easterly along the center line of Renfrew Road to the center line of Rinken koad; thence in a general southeasterly direction along the center line j of Rinken Road to a line drawn parallel with and approximately 200 feet northerly from the center line of Appian way; thence southwesterly along last said described line to I the boundary line of Santa Rita Acres Unit No. 2; thence along the boundary line of Santa Rita Acres Unit No. 2 in a general counter clockwise direction to the boundary line of the Pebel Tract; thence along the boundary line of the Pebel Tract in a I general counter clockwise direction to the center line of Hilltop Drive; thence in a general westerly direction along the center line of Hilltop Drive to the point of beginning. EL SOBRANTE PRECINCT NO. 20 Beginning at the intersection of the center line of Sobrante Avenue with the center line of Appian Way; thence from said point of beginning northeasterly along the center line of Sobrante Avenue to the boundary line of the E. B. M. U. D.; thence ' southerly along the boundary line of said Utility District to the incorporation linelofthecityofRichmond; thence along said incorporation line in a general counter clockwise direction to the southerly line of Lot 119 Santa Rita Acres Unit No. 2; I thence southwesterly along the southerly line of said Lot 119 and along the south- westerly extension thereof to the most easterly corner of Lot 94 Santa Rita Acres Unit No. 2; thence northwesterly along the northeasterly line of said Lot 94 to the center line of Appian Way; thence northeasterly along the center line of Appian Way to the point of beginning. i LAFAYETTE PRECINCT NO. 2 Beginning at the intersection of the center line of Hough Avenue with the center line of Mount Diablo Boulevard; thence from said point of beginning easterly along the center line of Mount Diablo Boulevard to the center line of Moraga Road; thence southerly along the center line of Moraga Road to the northerly line of Brook's Tract; thence easterly along the northerly line of Brook's Tract to the center line y of Oak Street; thence northerly along the center line of Oak Street to the center line lof Brook Street; thence easterly along the center line of Brook Street to the center line of Hough Avenue; thence in a general northerly direction along the center line of Hough Avenue to the point of beginning. LAFAYEITE PRECINCT N0. 6 Beginning at the southwesterly corner of that tract of land now or formerly owned by Greuner said point being also on the center line of Burton Creek; thence from said point of beginning northerly along the westerly line of said Gruener Tract to the boundary line of Lafayette Oaks; thence along the boundary line of Lafayette Oaks in a general counter clockwise direction to the center line of the Sacramento-Northern Rail Road right of way; thence southeasterly along the center line of said right of way to the intersection thereof with the southerly extension of the easterly line of Lot 35 Lafayette Meadows; thence northerly along; said extension and along the easterly line of said Lot 35 to the intersection thereof with the westerly extension of the center line of Whitcomb Road; thence easterly along said extension and along the center line of j Whitcomb Road to the center line of Release Station Road; thence southerly along the center line of Release Station Road to the center line of Release Creek; thence in a general easterly direction along the center line of Release Creek to the boundary line of the Third Supervisorial District; thence along said supervisorial district boundary line in a general clockwise direction to the boundary line of that tract of land now j or formerly owned by King said point being also on the boundary line of the E. B. M. A. D. ; thence along the boundary line of the E. B. M. U. D. in a general clockwise direction to the westerly line of Lot 7 Section 4 T. 1 S. R. 2 W. M. D. B. M. said point being also on the center line of Glenside Drive; thence in a general northwesterly direction along the center line of Glenside Drive to the center line of Burton Creek; thence in a general northwesterly direction along the center line of Burton Creek to thea point of beginning. a LAFAYETTNs PRECINCT NO. 9 i Beginning at the intersection of the center line of Brook Street with the center line of Oak Street; thence from said point of beginning in a general southerly direction along the center line of Oak Street to the southerly line of the Bickerstaff Tract; thence along the boundary line of the Bickerstaff Tract in a general clockwise direction to the intersection thereof with the westerly extension of the center line of Walnut Street; thence easterly along said extension and along the center line of Walnut Street to the center line of Duing Avenue; thence southerly along the center line of Duing Avenue to the center line of Release Creek; thence southeasterly along the center line of Release Creek to the intersection thereof with the northerly extension of the 1 i September 23, 1958 - continued - 7 center line of Oak Street; thence southerly along said extension to the point of beginning.jl LAFAYETTE PRECINCT NO. 16 Beginning at the intersection of the northerly line of Tract 2141 with theboundarylinecftheRanchoLagunaDeLosPalosColorados; thence from said point of beginning along the boundary line of said Rancho in a general counter clockwise direction to the center line of Lot 62 Sectionalize Map of the Rancho Laguna De LosPalosColorados; thence southerly along the center line of said Lot 62 to the southerlylinethereof; thence westerly along the southerly line of said Lot 62 and along thewesterlyextensionthereoftothecenterlineofMoragaRoad; thence in a general northerly direction along the center line of Moraga Road to the northerly line ofSilverSpringsTract; thence in a general easterly direction along the northerly linesofSilverSpringsTractTract2140andTract2141tothepointofbeginning. LAFAYETTE PRECINCT NO. 24 Beginning at the intersection of the center line of Los Carlos Drive with the center line of Glenside Drive; thence from said point of beginning in a general southeasterly direction along the center line of Glenside Drive to the boundary lineoftheE. B. M. U. D. ; thence southeasterly along said Utility District boundary line to the intersection thereof with the easterly extension of the northerly line ofTract2273; thence westerly along said extension and along the northerly line ofTract2275tothecenterline :;f Glenside Drive; thence in a general northerly direc- tion along the center line of Glenside Drive to the center line of Los Carlos Drive; thence in a general northwesterly direction along the center line of Los Carlos Drive to the point of beginning. LAFAYETTE PRECINCT NO. 29 Beginning at the intersection of the boundary line of the Rancho LagunaDeLosPalosColoradoswiththecenterlineofHamilenRoad; thence from said point of beginning westerly along the center line of Hamilen Road to the center line of SolanoAvenue; thence in a general northerly direction along the center line of SolanoAvenuetothecenterlineofSt. Mary's Road; thence southeasterly along the centerlineofSt. Mary's Road to the easterly line of Paradise Acres; thence northerly along the easterly line of Paradise Acres and along the northerly extension thereof to the center line of School Street; thence easterly along the center line of School Street and along the easterly extension thereof to the center line of the Sacramento-Northern Rail Road right of way; thence in a general northerly direction along the center line of said right of way to the northerly line of that tract of land now or formerly owned by Hanson; thence easterly along the northerly lines of said Hanson Tract and along the northerly line of that tract of land now or formerly owned by Moore to the boundary line of that tract of land now or formerly owned by Johnson; thence along the boundary line of said Johnson Tract in a general clockwise direction to the westerly line of the Broadmore Tract; thence southerly along the westerly line of the Broadmore Tract to the center line of St. Mary's hoad; thence northwesterly alonthecenterlineofSt. Mary's Road to the boundary line of the Rancho Laguna De Los Palos Colorados; thence southerly along said Rancho boundary line to the point of beginning. LAFAYETTE PRECINCT NO. 34 Beginning at the intersection of the easterly extension of the northerlylineofTract2275withtheboundarylineoftheE.B.M.U.D. ; thence from said point of beginning along said utility district boundary line in a general clockwise direction to the westerly line of Lot 176 of the Sectionalize Map of the Rancho Laguna De LosPalosColorados; thence northerly along the westerly line of said Lot 176 and along the northerly extension thereof to the northerly line of Lot 141 Sectionalize Map oftheRanchoLagunaDeLosPalosColorados; thence westerly along the northerly line of said Lot 141 and along the westerly extension thereof to the westerly line of Lot 137SectionalizeMapoftheRanchoLagunaDeLosPalosColorados; thence northerly along the westerly line of said Lot 137 and along the northerly extension thereof to the southerly line of Lot 58 Sectionalize Map of the Rancho Laguna De Los Palos Colorados; thence westerly along the southerly line of said Lot 58 to a line drawn parallel with and approximately 100 feet westerly from the center line of St. Mary's Road; thence northerly along last said described line to the center line of Hamilen Drive; thence easterly along the center line of Hamilen Drive and along the northerly line of Tract 2275 and along the easterly extension thereof to the point of beginning. LAFAYETTE PRECINCT NO. 36 Beginning at the intersection of the center line of Mount Diablo Boulevard with the center line of Hough Avenue; thence from said 370 ': September 23, 1958 - continued - i i i s Road; thence easterly along the center line of St. Mary's Road to the point of beginning. f LAFAYETTE FFECIVC T N0. 38 Beginning at the intersection of the center line of Glenside Drive with the center line of Los Calos Drive; thence from said point of beginning in a general southeasterly direction along the center line of Los Carlos Drive to the center line of Glenside Drive; thence in a general southerly direction along the center line of 1 Glenside Drive to the center line of Hamilen Drive; thence westerly along the center line of Hamilen Drive to a line drawn parallel *dth sad approximately 100 feet westerly from the center line of St. Mary's Road; thence in a general northerly direction along last said described line to the northerly line of St. Mary's Estates, j thence northwesterly along the northerly line of St. Mary's Estates to the easterly line of that tract of land now or formerly owned by Mortara; th enc a northerly along the easterly line of said Mortara Tract and along the northerly extension thereof to the center line of St. Mary's Road; thence northwesterly along the center line of St. Mary's Road to the westerly line of Broadmore Tract; thence northerly along the westerly line of Broadmore Tract to the center line of Burton Tract; thence in a j general southeasterly direction along to the center line of Burton Creek to the center line of Glenside Drive; thence easterly along the center line of Glenside Drive to the point of beginning. NORTH RICHMOND PRECINCT NO. 2 i k Beginning at the intersection of the incorporation line of the city of Richmond with the center line of Giaramita Street; thence from said point of beginning northerly along the center line of Giaramita Street to the center line of Grove Avenue; ! thence westerly along the center line of Grove Avenue to the center line of Truman Street; thence northerly along the center line of Truman Street to the center line of Silver Avenue; thence easterly along the center line of Silver Avenue to the center line of Seventh Street; thence northerly along the center line of Seventh Street to the cent er line of Market Avenue; thence easterly along the center line of Market Avenue to the ? I incorporation line of the City of Richmond; thence along said incorporation line in a general counter clockwise direction to the point of beginning. j r NORTH RICHMOND PRECINCT NO. 3 i Beginning at the intersection of the center line of Market Avenue with the center line of Second Street; thence from said point of beginning southerly along the center line of Second Street to the southerly line of Chelsey avenue; thence westerly along the southerly line of Chelsey Avenue and along the westerly extension thereof to the westerly line of that tract of land now or formerly owned by the Contra Costa Housing Authority; thence northerly along the westerly line of said Housing Authority Tract to the intersection thereof 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 point of beginning. I t NORTH RICHMOND PRECINCT N0. ? Beginning at the intersection of the canter line of Grove Avenue with the center line of Giaramita Street; thence from said point of beginning southerly along the center line of Giaramita Street to the incorporation line of the city of Richmond; z thence westerly along said incorporation line to the center line of Second Street; thence northerly along the center line of Second Street to the center line of Grove Avenue; thence easterly along the center line of Grove Avenue to the point of beginning; i OAKLEY PRECINCT NO. 2 1 9 Beginning at the southwest corner of Section 35 of T. 2 N. R. 2 E. M. D. B. M. ; thence from said point of beginning easterly along the center line of said Section ! 35 to the southeasterly corner thereof; thence northerly along the easterly line of said Section 35 and along the northerly extension thereof to the southerly line of the town of Oakley; thence along the boundary line of the town of Oakley in a general clock= wise direction to the center line of State Highway No. 4; thence easterly along the center line of State Highway No. 4 to the center line of 2nd Street; thence northerly along the northerly extension of the center line of 2nd Street to the center line of the Atchison-Topeka and Santa Fe right of way; thence northwesterly along the center ! line of said right of way to the northsouth midsection line of Section 23 T. 2 N. R. 2 E. M. D. B. M. ; thence northerly along said midsection line and along the northerly extension thereof to the boundary line of the County of Contra Costa; thence south- westerly along said county boundary line to the intersection thereof with the northerly` extension of the westerly line of Section 35 T. 2 N. R. 2 E. M. D. B. M.; thence south-! erly along said extension arra along the westerly line of said Section 35 to the point of beginning. OAKLEY PRECINCT NO. 4 Beginning at the center of Section 30 T. 2 N. R. 3 E. M. D. B. M. ; thence from said point of beginning westerly along the east west midsection line of said Sec- tion 30 and along the westerly extension thereof to the center line of O'Hara Avenue; thence northerly along the center line of O'Hara Avenue to the southerly line of the town of Oakley; thence easterly along the southerly line of the town of Oakley to a line drawn parallel with and 100 feet easterly from the center line of 4th Street; thence northerly along last said described line to the center line of the Atchison- Topeka and Santa Fe railroad right of way; thence northwesterly along the center line of said right of way to the north south midsection line of Section 23 T. N. R. 2 E. M. D. B. M. ; thence northerly along said midsection line and along the northerly extension,, thereof to the center line of Dutch Slough; thence in a general southeasterly direction] along the center line of Dutch Slough to the intersection thereof with the northerly extension of the north south midsection line of Section 30 T. 2 N. R. 3 E. M. D. Be M.; 4 thence southerly along said extension and along the north south midsection line of j Section 30 to the point of beginning. f I i r i f t7 l q September 23, 1958 - continued h OAKLEY PRECINCT NO. 6 Beginning at the intersection of a line drawn parallel with and 100 feet easterly from the center line of 4th Street with the southerly line of the town of Oakley; thence from said point of beginning along the boundary line of the town of Oakley in a general clockwise direction to the center line of State Highway No. 4; thence easterly along the center line of State Highway No. 4 to the center line of 2nd Street; thence northerly along the northerly extension of the center line of 2nd Street to the center line of Atchison-Topeka and Santa Fe right of way; thence southeasterly along the center line of said right of way to a line drawn parallel with and approxi- mately 100 feet easterly from the center line of 4th Street; thence southerly along F last said described line to the point of beginning. ORINDA PR EC INC T NO. 6 e Beginning at the intersection of the center line of Moraga Highway with the northerly line of Lot 46 Moraga Estates; thence from said point of beginning in a gen- eral easterly direction along the northerly lines of Lots 46, 47, 51, and 51 Moraga Estates to the northeasterly corner of said Lot 58; thence southerly along the easterly line of said Lot 58 to the southerly line of that tract of land now or formerly owned by Doty; thence easterly along the southerly line of said Doty Tract to the center line of Overhill Road; thence in a general northeasterly direction along the center line of 0verhill Road to the boundary line of Tara Brook Unit No. 2; thence in a general north- erly direction along the boundary line of Tara Brook Unit No. 2 to the southerly -line of that tract of land now or formerly owned by E.B.M..U.D. said line being also the Mount Diablo base line; thence due west along said base line to the center line of Stat Highway No. 24; thence southwesterly along the center line of State Highway No. 24 to the center line of Moraga Highway; thence in a general southeasterly direction along the center line of Moraga Highway to the point of beginning. ORINDA PRECINCT NO. 15 Beginning at the intersection of the center line of Los Vegas with the center lime of La Espiral; thence from said point of beginning in a general westerly direction along the center line of La Espiral to the westerly line of Lot 225 Haciendos Del Orinda Unit No. 2; thence northwesterly along the westerly line of said Lot 225 to the center line of La Espiral; thence in a general easterly direction along the center line of La Espiral to the center line of El Gavalin; thence northeasterly along the center line of E1 Gavalin to the boundary line of Haciendos Del Orinda Unit No. 8; thence along the boundary line of Haciendos Del Orinda Unit No. 8 in a general clockwise direr tion to the center line of Los Vegas; thence in a general southwesterly direction along the center line of Los Vegas to the point of beginning. rt; ORINDA PRECINCT NO. 31 Beginning at the intersection of the center line of State Highway No. 24 with the Mount Diablo base line; thence from said point of beginning due east along said base line to the easterly line of that tract of land now or formerly owned by E.B.M.U.D said line being also the boundary line of Rancho Acalanes; thence northerly along the boundary line of said Rancho to the center line of State Highway No. 24; thence in a general southwesterly direction along the center line of State Highway No. 24 to the point of beginning. ORINDA PRECINCT NO. 32 Beginning at the intersection of the center line of La Espiral with the center line of Los Vegas; thence from said point of beginning in a general easterly direction along the center line of Los Vegas to the boundary line of Tract 2333; thence along the boundary line of Tract 2333 in a general clockwise direction to the boundary line of Altarinda Estates; thence along the boundary line of Altarinda Estates in a general clockwise direction to the boundary line of Tract 2333; thence in a general northwester- ly direction along the boundary line of Tract 2333 to the boundary line of Haciendos Del Orinda Unit No. 5; thence in a general northwesterly direction along the boundary line of Haciendos Del Orinda Unit No. 5 to the center line of La Espiral; thence north- easterly along the center line of La Espiral to the point of beginning. PACHECO PRECINCT 140. 20 Beginning at the intersection of the westerly line of Pluir Oaks with the boundary line of the Alhambra Union High School District; thence from said point of be- ginning in a general clockwise direction along the boundary line of the Alhambra Union High School District to the center line of Pleasant Hill Road; thence northwesterly along the center line of Pleasant Hill Road to the center line of Pleasant Hill Road east; thence northwesterly along the center line of Pleasant Hill Road east to the in- tersection thereof with the westerly extension of the northerly line of Muir Oaks; thence easterly, along said extension and along the northerly line of Muir Oaks to the point of beginning. P ACHECO PRECINCT NO. 21 PARCEL 1 Beginning at the intersection of the center line of Freda Drive with the center line of Temple Drive; thence from said point of beginning northerly along the center line of Temple Drive to the intersection thereof with the easterly extension of the southerly line of that 139.66 acre tract of land now or formerly owned by Sears; thence along the boundary line of said 139.66 acre tract in a general clockwise direr- tion to the boundary line of the 14artinea Judicial District; thence easterly along the boundary line of said Judicial District to the center line of State Highway No. 21; thence southeasterly along the center line of State Highway No. 21 to the boundary line of Tennison Gardens Unit No. 1; thence along the boundary line of Tennison Gardens Unit No. 1 in a general clockwise direction to the center line of Freda Drive; thence wester- ly along the center line of Freda Drive to the point of beginning. r 43 7 2,1 i September 23, 1958 - continued PARCEL 2 Beginning at the intersection of the center line of Pleasant Hill Road with the boundary line of the Alhambra Union High School District; thence from said point of beginning along the boundary line of said school district in a general counter i clockwise direction to the boundary line of the Martinez Judicial District; thence along the boundary line of said Judicial District in a general counter clockwise direc- , tion to the easterly line of that 172.41 acre tract of land now or formerly owned by Davila; thence along the boundary line of said 172.41 acre tract of land in a general I clockwise direction to the boundary line of the Pleasant Hill Component of the Mount Diablo Unified School District; thence along the boundary line of said Pleasant Hill Component in a general clockwise direction to the northerly line of that 97.69 acre tract of land now or formerly owned by Vierra; thence in a general westerly direction k along the northerly line of said 97.69 acre tract of land to the center line of Pleas- i ant Hill Road; thence northwesterly along the center line of Pleasant Hill Road to the point of beginning. PITTSBURG PRECINCT N0. 17 z Beginning at the intersection of Willow Pass Road with the center line of Alberts Avenue; thence from said point of beginning southerly along the center line of 4 Alberts Avenue and along the southerly extension thereof to the southerly line of Enes Ambrose Subdivision; thence easterly along the southerly line of Enes Ambrose Subdivi- sion to the center line of Enes Avenue; thence southerly along the center line of Enes Avenue and along the southerly extension thereof to the center line of State Freeway No. 24; thence northwesterly along the center line of said Freeway to the westerly line of Section 15 T. 2 N. R. 1 W. M.D.B.M. ; thence northerly along the westerly line of said Section 15 and along the northerly extension thereof to the center line of Flumaveg Road; thence easterly along the center line of Flumaveg Road and along the easterly extension thereof to the easterly line of Section 10 T. 2 N. R. 1 W. M.D.B.M.; j thence southerly along the easterly line of said Section 10 to the center line of Willow Pass Road; thence westerly along the center line of Willow Pass Road to the point of beginning. iPITTSBURG ?RECIIdCT N0. 29 Beginning at the intersection of the center line of Harbor Street with the ! jcenter line of the Southern-Pacific Rail Road right of way; thence from said point of ibeginning southeasterly along the center line of said right of way to the incorporation; line of the city of Pittsburg; thence along said incorporation line in a general clock I wise direction to the northerly line of Chester Manor; thence westerly along the north erly line of Chester Manor and along the westerly extension thereof to the center line of Harbor Street; thence northerly along the center line of Harbor Street to the point t of beginning. j PITTSBURG PRECINCT N0. 32 Beginning at the intersection of the center line of Willow Pass Road with they easterly line of Section 15 T. 2 N. R. 1 W. K. D. B. M.; thence from said point of be- G ginning southerly along the easterly line of said Section 15 and along the southerly extension thereof to the southerly line of Section 27 T. 2 N. R. 1 W. M. D. B. M. ; thence westerly along the southerly line of said Section 27 to the boundary line of the i 3 Rancho Monte Del Diablo; thence northwesterly along said Rancho boundary line to the westerly line of said Section 27; thence northerly along the westerly line of said Section 27 and along the northerly extension thereof to the center line of State Free- way No. 24; thence southeasterly along the center line of said Freeway to the inter- section thereof with the Southerly extension of the center line of Enes Avenue; thence northerly along said extension and along the center line o f Enes Avenue to the southerlyy, line of ,;nes Ambrose Subdivision; thence easterly along the southerly line of Enes Ambrose Subdivision to the center line Marin Avenue; thence northerly along the center line of Marin Avenue to the center line of Willow Pass Road; thence easterly along the center line of Willow Pass Road to the point of beginning. PITTSBURG PRECINCT N0. 34 s Beginning at the intersection of the center line of Poinsettia Avenue with the center line of Willow Pass Road; thence from said point of beginning westerly along ; the center line of Willow Pass Road to the north south midsection line of Section 11 T. 2N. R. 1 W. M. D. B. M.; thence northerly along the north south midsection line of said Section 11 and along the northerly extension thereof to the boundary line of the i county of Contra Costa; thence easterly along said county boundary line to the inter- section thereof with the northerly extension of the easterly line of said Section 11; thence southerly along said extension and along the easterly line of said Section 11 to the center line of the Sacramento-Northern Railroad right of way; thence in a general Inorthwesterly direction along the center line of said right of way to the intersection s thereof with the northerly extension of the center line of Poinsettia Avenue; thence southerly along said extension and along the center line of Poinsettia Avenue to the 1point of beginning. PITTSBURG PRECINCT N0. 39 Beginning at the intersection of the center line of Alves Lane with the centei line of Madison Avenue; thence from said point of beginning northerly along the center line of Madison Avenue to the center line of South Street; thence easterly along the center line of South Street to a line drawn parallel to and approximately 100 feet east erly from the center line of Cleveland Avenue; thence northerly along last said descri- i lbed line to the center line of North Street; thence westerly along the center line of North Street to the center line of Cleveland Avenue; thence northerly along the center line of Cleveland Avenue to the center line of Jackson Street; thence easterly along the center line of Jackson Street to the westerly line of Bella Vista; thence northerly ; along the westerly line of Bella Vista to a line drawn parallel to and approximately 100 feet southerly from the center line of Willow Pass Road; thence easterly along lash I; said described line to the center line of Bella Vista Avenue; thence southerly along the center line of Bella Vista Avenue and along the southerly extension thereof to the center line of Alves Lane; thence westerly along the center line of Alves Lane to the R` September 23, 1958 - continued R point of beginning. PITTSBURG PRLCINCT NO. 53 Being that tract of land known as Tract 2379• r-ITTSBURG PRECINCT NO. 54 Beginning at the intersection of the center line of Willow Pass Road with the center line of Marin Avenue; thence from said point of beginning southerly along the center line of Plarin Avenue to the southerly line of renes Ambrose Subdivision; thence westerly along the southerly line of Enes Ambrose Subdivsion to the center line of Alberts Avenue; thence northerly along the center line of Alberts Avenue to the center line of Willow Pass Road; thence easterly along the center line of Willow Pass Road to the point of beginning. PITTSBURG PRECINCT NO. 55 Beginning at the intersection of the center line of Willow Pass Road with the center line of Poinsettia Avenue; thence from said point of beginning northerly along the center line of Poinsettia Avenue and along the northerly extension thereof to the center line of the Sacramento-Northern Railroad right of way; thence in a general south easterly direction along the center line of said right of way to the easterly line of Section 11 T. 2 N. R. 1 W. M. D. B. M.; thence southerly along the easterly line of sai Section 11 to the center line of Willow Pass Road; thence westerly along the center lin of Willow Pass Road to the center line of Sella Vista Avenue; thence southerly along the center line of Sella Vista Avenue to a line drawn parallel with and approximately. 100 feet southerly from the center line of Willow Pass Road; thence westerly along last said described line to the westerly line of Bella Vista; thence southerly along the westerly line of Bella Vista to the center line of Jackson Street; thence westerly along the center line of Jackson Street to the center line of Sapone Lane ; thence northerly along the center line of Sapone Lane to the center line of Willow Pass Road; thence westerly along the center line of Willow Pass Road to the point of beginning. OLEUM PRECINCT NO. 1 Beginning at the intersection of the center line of Pinole Valley Road with the boundary line of the First Supervisorial District; thence from said point of be- ginning southerly along said Supervisorial District boundary line to the boundary line of the Rancho E1 Sobrante; thence along the boundary line of the Rancho E1 Sobrante in a general counter clockwise direction to the boundary line of the Rancho Pinole; thence along the boundary line of Rancho Pinole in a general clockwise direction to the incor- poration line of the city of Pinole; thence along said incorporation line in a general counter clockwise direction to the boundary line of the E. B. M. U. D. ; thence along the boundary line of the E. B. M. U. D. in a general counter clockwise direction to the in- corporation line of the city of Hercules; thence along said incorporation line in a gen- eral counter clockwise direction to the boundary line of the John Swett Union High School District; thence along the boundary line of the John Swett Union High School District in a general counter clockwise direction to the center line of Pinole Valley Road; thence in a general easterly direction along the center line of Pinole Valley Road to the point of beginning. OLEUX PRECINCT NO. 3 Beginning at the intersection of the boundary line of the John Swett Union High School District with the center line of Pinole Valley Road; thence from said point of beginning along the boundary line of the John Swett Union High School District in a general clockwise direction to the boundary line of the E. B. M. U. D. ; thence along the boundary line of said Utility District in a general counter clockwise direction to the boundary line of the Rodeo-Pinole-Hercules Judicial District said point being also on the boundary line of the First Supervisorial District; thence along the boundary line of the First Supervisorial District in a general clockwise direction to the center line of Pinole Valley Road; thence in a general westerly direction along the center line of Pinole Valley Road to the point of beginning. RICHMOND PRECINCT NO. 26 Beginning at the intersection of the center line of Ripley Avenue with the center line of 5th Street; thence from said point of beginning southerly along the center line of 5th Street to the center line of Barrett Avenue and along the westerly extension thereof to the center line of the Atchison-Topeka and the Santa Fe Railroad right of way; thence northeasterly along said right of way to the intersection thereof with the westerly extension of the center line of Ripley Avenue; thence easterly along said extension and along the center line of Ripley Avenue to the point of beginning. RICHMOND PRECINCT NO. 27 Beginning at the intersection of the center line of 9th Street with the center line of Lucas Avenue; thence from said point of beginning easterly along the center line of Lucas Avenue to the center line of the Southern-Pacific Railroad right of way; thence southeasterly along the center line of said right of wayy to the center line of Pennyslvan is Avenue; thence westerly along the center line of Pennyslvania Avenue to the center line of 10th Street; thence southerly along the center line of 10th Street to the center line of Ripley Avenue; thence westerly along the center line of Ripley Avenue to the center line of 8th Street; thence northerly along the center line of 8th Street to the center line of Pennyslvania Avenue; thence easterly along the center line of Penn- yslvania Avenue to the center line of 9th Street; thence northerly along the center line of 9th Street to the point of beginning. RICHMOND PRECINCT NO. 44 Beginning at the intersection of Roosevelt Avenue with the center line of 32nd Street; thence from said point of beginning northerly along the center line of 32nd Street to the center line of Clinton Avenue; thence easterly along the center line of Clinton Avenue to the center line of 34th Street; thence southerly along the center line` 374 September 23, 1958 - continued of 34th Street to the center line of Roosevelt Avenue; thence westerly along the center! line of Roosevelt Avenue to the point of beginning. i RICHMOND PRECINCT NO. 52 Beginning at the intersection of the center line of 41st Street with the j center line of the Atchison-Topeka and the Santa Fe Railroad right of way; thence from said point of beginning easterly along the center line of said right of way to the center line of 45th Street; thence southerly along the center line of 45th Street to the center line of Wall Avenue; thence westerly along the center line of Wall Avenue to the center line of 42nd Street; thence northerly along the center line of 42nd Street to the center line of Florida Avenue; thence westerly along the center line of Florida Avenue to the center line of 41st Street; thence northerly along the center line of 41st Street to the point of beginning. i RICHMOND PRECINCT NO. 54 Beginning at the intersection of the center line of Chelsey Avenue with the j center line of Filbert Street; thence from said point of beginning southerly along the center line of Filbert Street to the center line of Gertrude Avenue; thence easterly along the center line of Gertrude Avenue to the center line of Kelsey Street; thence southerly along the center line of Kelsey Street to the center line of Duboce Avenue; thence easterly along the center line of Duboce Avenue to the incorporation line of the city of Richmond; thence in a general northerly direction along said incorporation line to the center line of Chelsey Avenue; thence easterly along the center line o f Chelsey Avenue to the point of beginning. RICHMOND PRECINCT NO. 62 Beginning at the intersection of the center line of Lincoln Avenue with the center line of 7th Street; thence from said point of beginning southerly along the center line of 7th Street to the center line of Lucas Avenue; thence westerly along the` center line of Lucas Avenue to the center line of 6th Street; thence southerly along the center line of 6th Street to the center line of Pennyslvania Avenue; thence wester- ly along the center line of Pennyslvania Avenue to the center line of 5th Street; thence southerly along the center line of 5th Street to the center line of Ripley Avenue; thence westerly along the center line of Ripley Avenue to the center line of 4th Street; thence northerly along the center line of 4th Street to the center Line of Pennyslvania N Avenue; thence westerly along the center line of Pennyslvania Avenue "and along the west- erly extension thereof to the center line of the Atchison-Topeka and the Santa Fe Rail- road right of way; thence northeasterly along the center line of said right of way to the intersection thereof with the westerly extension and the center line of Lincoln Avenue; thence easterly along said extension and along the center line of Lincoln Avenue to the point of beginning. RICHMOND PRECINCT NO. 80 Beginning at the intersection of the center line of Hilltop Road with the in corporation line of the city of Richmond; thence from said point of beginning along said incorporation line in a general counter clockwise direction to the boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of said Transit District in a general clockwise direction to the incorporation line of the city: of Richmond; thence along said incorporation line in a general counter clockwise direc tion to the boundary line of College Highlands Unit No. 3; thence along the boundary line of College Highlands Unit No. 3 in a general clockwise direction to the boundary line of College Highlands Unit No. 1 ; thence southeasterly along the boundary line of College Highlands Unit No. 1 to the boundary line of College Highlands Unit No. 2; thence easterly along the boundary line of College Highlands Unit No. 2 to the boundary line of Fairmede Unit No. 4; thence along the boundary line of Fairmede Unit No. 4 in a, general clockwise direction to the boundary line of College Highlands Unit No. 2; thence along the boundary line of College Highlands Unit No. 2 in a general clockwise direction to the boundary line of Wilart Park; thence along the boundary line of Wilart Park in a general clockwise direction to the incorporation line of the city of Richmond; thence in a general southerly direction along said incorporation line to the southerly line of the North Richmond Tract; thence easterly along the southerly line of the North Rich- mond Tract to the incorporation line of the city of Richmond; thence along said incor- poration line in a general counter clockwise direction to the point of beginning. RICHMOND PRECINCT NO. 81 Beginning at the intersection of the center line of Groom Drive with the center line of Shane Drive; thence from said point of beginning northerly along the center line of Shane Drive to a line drawn parallel to and approximately 100 feet north- erly from the center line of Groom Drive; thence in a general westerly direction along last said described line to the center line of Erla Way; thence southerly along the center line of Erla Way to the center line of Groom Drive; thence westerly along the center line of Groom Drive to the boundary line of Fairmede Unit No. 5; thence northerly along the boundary line of Fairmede Unit No. 5 to the center line of Hilltop Road; thence in a general easterly direction along the center line of Hilltop Road to the easterly line of Fairmede Unit No. 3 ; thence southerly along said easterly line to the center line of Groom Drive; thence westerly along the center line of Groom Drive to the point of beginning. RICHMOND PRECINCT NO. 86 Beginning at the intersection of the center line of 45th Street with the center line of the Atchison-Topeka and the Santa Fe Railroad right of way; thence from said point of beginning easterly along the center line of said right of wap to the in- corporation line of the city of EI Cerrito; thence in a general southerly direction along said incorporation line to the center line of Cutting Boulevard; thence westerly along the center line of Cutting Boulevard to the center line of 45th Street; thence o f beginning.northerly along the center line of 45th Street to the point j f September 23, 1958 - continued RICHMOND PRECINCT NO. 98 Beginning at the intersection of the center line of Roosevelt Avenue with the center line of 36th Street; thence from said point of beginning northerly along thecenterlineof36thStreettothecenterlineofCerritoAvenue; thence easterly alongthecenterlineofCerritoAvenuetothecenterlineof38thStreet; thence northerlyalongthecenterlineof38thStreettothecenterlineofClintonAvenue; thence east- erly along the center line of Clinton Avenue to the center line of 39th Street; thence southerly along the center line of 39th Street to the center line of Roosevelt Avenue; thence westerly along the center line of Roosevelt Avenue to the point of beginning. RICHMOND PRECINCT NO. 119 Beginning at the most easterly corner of College Highlands Unit No. 1; thencefromsaidpointofbeginningalongtheboundarylineofCollegeHighlandsUnitNo. 1 in a general clockwise direction to the boundary line of College Highlands Unit No. 3 ;thence along the boundary line of College Highlands Unit No. 3 in a general clockwise direction to the boundary line of College Highlands Unit No. 1; thence southeasterly along the boundary line of College Highlands Unit No. 1 to the point of beginning. RICHMOND PRECINCT NO. 151 Beginning at the intersection of the center line of Filbert Street with the center line of Chelsey Avenue 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 northerly line of Lot 294 Rancho San Pablo; thence along the boundary line of said Lot 294 in a general clockwise direction to the in- corporation line of the city of San Pablo; thence along the incorporation line of the city of San Pablo in a general counter clockwise direction to the intersection thereof with the westerly extension of the center line of Regina Street; thence northwesterly in a direct line to the intersection of the center line of Alamo Avenue and the center line of the Southern-Pacific Railroad right of way Spur Track; thence southwesterly along the center line of said Spur Track to the center line of Duboce Avenue; thence westerly along the center line of Duboce Avenue to the center line of Kelsey Street; thence northerly along the center line of Kelsey Street to the center line of Gertrude Avenue; thence westerly along the center line of Gertrude Avenue to the center line of Filbert Street; thence northerly along the center line of Filbert Street to the point of beginning. RICHMOND PRECINCT NO. 152 Beginning at the intersection of the center line of 4th Street with the center line of Ripley Avenue; thence from said point of beginning westerly along the center line of Ripley Avenue and along the westerly extension thereof to the center line of the Atchison-Topeka and the Santa Fe Railroad right of way; thence northeasterly along the center line of said right of way to the center line of Pennsylvania Avenue; thence easterly along the center line of Pennsylvania Avenue to the center line of 4th Street; thence southerly along the center line of 4th Street to the point of beginning. RICHMOND PRECINCT NO. 153 Beginning at the intersection of the center line of Lucas Avenue with the center line of 9th Street; thence from said point of beginning southerly along the center line of 9th Street to the center line of Pennyslavania Avenue; thence westerly along the center line of Pennyslvania Avenue to the center line of 6th Street; thence northerly along the center line of 6th Street to the center line of Lucas Avenue; thence easterly along the center line of Lucas Avenue to the point of beginning. RICHMOND PRECINCT NO. 154 Beginning at the intersection of the center line of Roosevelt Avenue with the center line of 34th Street; thence from said point of beginning northerly along the center line of 34th Street to the center line of Clinton Avenue; thence easterly along the center line of Clinton Avenue to the center line of 35th Street; thence southerly along the center line of 35th Street to the center line of Cerrito Avenue ; thence easterly along the center line of Cerrito Avenue to the center line of 36th Street; thence southerly along the center line of 36th Street to the center line of Roosevelt Avenue;thence westerly along the center line of Roosevelt Avenue to the point of be- n RICHMOND PRECINCT NO. 155 Beginning at the intersection of the center line of Shane Drive with the center line of Groom Drive; thence from said point of beginning easterly along the center line of Groom Drive to the boundary line of Fairmede Unit No. 3; thence along the boundary line of Fairmede Unit No. 3 in a general clockwise direction to the bound- ary line of Fairmede Unit No. 5; thence along the boundary line of Fairmede Unit No. 5 in a general clockwise direction to the center line of Groom Drive; thence easterly along the center line of Groom Drive to the center line of Erla Way; thence northerly along the center line of Erla Way to a line drawn parallel with and approximately 100 feet northerly from the center line of Groom Drive; thence in a general easterly direc- tion along last said described line to the center line of Shane Drive; thence southerly along the center line of Shane Drive to the point of beginning. RICHMOND PRECINCT NO. 156 Beginning at the intersection of the incorporation line of the city of Richmond with the center line of Fordum Street said point being also on the boundary line of College Highlands Unit No. 2; thence from said point of beginning along the boundary line of College Highlands Unit No. 2 in a general clockwise direction to the boundary line of Fairmede Unit No. 4; thence along the boundary line of Fairmede Unit No. 4 in a general clockwise direction to the boundary line of College Highlands Unit No. 2; thence along the boundary line of College Highlands Unit No. 2 in a general clockwise direction to the incorporation line of the city of Richmond; thence in a general westerly direction along said incorporation line to the point of beginning. B September 23, 1958 - continued RICHMOND PRECINCT NO. 157 1 PARCEL 1 That tract of land described in the city of Richmond Annexation Ordinance No. 1568 dated December 18, 1957. PARCEL 2 That tract of land described in the city of Richmond Annexation Ordinance No. 1540 dated January 29, 1937. RODEO PRECINCT NO. 2 Beginning at the intersection of the center line of Second Street with the center line of Pinole Avenue; thence from said point of beginning southerly along the center line of Pinole Avenue to the center line of Fourth Street; thence westerly along the center line of Fourth Street to the center line of Parker Avenue- thence northerly along the center line of Parker Avenue to the center line of Second street; thence in a general easterly direction along the center line of Second Street to the point of be- ginning. RODEO PRECINCT NO. 4 Beginning at the intersection of the center line of Parker Avenue with the center line of Seventh Street; thence from said point of beginning northeasterly along the center line of Seventh Street to the center line of Vallejo Avenue; thence in a general northerly direction along the center line of Vallejo Avenue to the center line of Mahoney Street; thence in a general easterly direction along the center line of Mahoney Street to the easterly line of the town of Rodeo; thence southeasterly along the easterly line of the town of Rodeo to the boundary line of the E.B.M.U.D. ; thence southwesterly along said Utility District boundary line to the center line of the Old County Road leading to Rodeo; thence northwesterly along the center line of said road to the center line of Parker Avenue; thence northerly along the center line of Parker Avenue to the point of beginning. RODEO PRECINCT NO. 5 Beginning at the intersection of the center line of Seventh Street with the center line of Vaqueros Avenue; thence from said point of beginning northerly along the , center line of Vaqueros Avenue to the center line of Fourth Street; thence easterly along the center line of Fourth Street to the center line of Pinole Avenue; thence southerly along the southerly extension of the center line of Pinole Avenue to the in- tersection thereof with a line drawn parallel with and approximately 100 feet south- westerly from the center line of Mahoney Street; thence southeasterly along last said described line to the center line of Vallejo Avenue; thence in a general southerly direction along the center line of Vallejo Avenue to the center line of Seventh Street; ; thence southwesterly along the center line of Seventh Street to the point of beginning. : RODEO PRECINCT NO. 11 Beginning at the intersection of the center line of Mahoney Street with the center line of Vallejo Avenue; thence from said point of beginning northerly along the center line of Vallejo Avenue to the center line of Fourth Street; thence westerly along the center line of Fourth Street to the center line of Suisun Avenue; thence northerly along the center line of Suisun Avenue to the center line of Second Street; thence easterly along the center line of Second Street to the easterly line of the town ' of Rodeo; thence southeasterly along the easterly line of the town of Rodeo to the center line of Mahoney Street; thence in a general westerly direction along the center line of Mahoney Street to the point of beginning. RODEO PRECINCT NO. 12 Beginning at the intersection of the center line of Pinole Avenue with the center line of Second Street; thence from said point of beginning easterly along the center line of Second Street to the center line of Suisun Avenue; thence in a general southerly direction along the center line of Suisun Avenue to t he center line of Fourth: Street; thence easterly along the center line of Fourth Street to the center line of Vallejo Avenue; thence in a general southerly direction along the center line of Vallejo Avenue to a line drawn parallel with and approximately 100 feet southerly from the center line of Mahoney Street; thence northwesterly along last said described line to the intersection thereof with the southerly extension of the center line of Pinole Avenue; thence northerly along said extension and along the center line of Pinole Avenue to the point of beginning. SAN PABLO PRECINCT NO. 1 Beginning at the intersection of the center line of Church Street with the center line of San Pablo Avenue; thence from said point of beginning northwesterly along the center line of San Pablo Avenue to the center line of San Pablo Creek; thence in a general easterly direction along the center line of San Pablo Creek to the center line of Church Street; thence southwesterly along the center line of Church Street to the point of beginning. SAN PABLO PRECINCT NO. 2 Beginning at the intersection of the center line of Pine Avenue with the center line of 19th Street; thence from said point of beginning northerly along the center line of 19th Street to the center line of Sutter Avenue; thence easterly along the center line of Sutter Avenue to the center line of 23rd Street; thence northerly along the center line of 23rd Street to the center line of Market Avenue* thence east- erly along the center line of Market Avenue to the center line of Hayes Street; thence southerly along the center line of Hayes Street to the incorporation line of the city of San Pablo; thence along said incorporation line in a general clockwise direction to the center line of Pine Avenue; thence westerly along the center line of Pine Avenue to : the point of beginning. I September 23, 1958 - continued SAN PABLO PRECINCT NO. 3 Beginning at the intersection of the center line of San Pablo Avenue with the center line of Riverside Drive; thence from said point of beginning southwesterly along the southwesterly extension of the center line of Riverside Drive to the incorporation line of the city of San Pablo; thence along said incorporation line in a general west- erly direction to the center line of Vale Road; thence northeasterly along the center line of Vale Road to a line drawn parallel with and approximately 100 feet southwesterly from the center line of Willow Road; thence southeasterly along last said described line to the easterly line of that trailer court fronting on San Pablo Avenue having the address of 13410; thence southwesterly along the easterly line of said described trailer court to the center line of San Pablo Avenue; thence southeasterly along the center line of San Pablo Avenue to the point of beginning. SAN PABLO PRECINCT NO. 5 Beginning at the intersection of the center line of Dover Avenue with the center line of 17th Street; thence from said point of beginning northerly along the center line of 17th Street to the center line of Wildcat Creek; thence in a general easterly direction along the center line of Wildcat Creek to the center line of 21st Street; thence southerly along the center line of 21st Street to the center line of Dover Avenue; thence westerly along the center line of Dover Avenue to the point of be- ginning. SAN PABLO PRECINCT NO. 7 Beginning at the intersection of the center line of Alfreda Avenue with the center line of 18th Street; thence from said point of beginning southerly along the center line of 18th Street to the incorporation line of the city of San Pablo; thence westerly along said incorporation line to the center line of 13th Street; thence north- erly along the center line of 13th Street to the center line of Regina Avenue; thence easterly along the center line of Regina Avenue to a line drawn parallel with and approximately 100 feet westerly from the center line of Victoria Court; thence northerly along last said described line to the northerly line of Victoria Tract; thence easterly along the boundary line of Victoria Tract in a general clockwise direction to the in- tersection thereof with the westerly extension of the center line of Alfreda Avenue; thence easterly along said extension and along the center line of Alfreda Avenue to the point of beginning. SAN PABLO PRECINCT NO. 9 Beginning at the intersection of the center line of Alpine Road with the in- corporation line of the city of San Pablo; thence from said point of beginning along said incorporation line in a general clockwise direction to the center line of Shasta Avenue; thence in a general westerly direction along the center line of Shasta Avenue to the center line of State Freeway Highway No. 40; thence northwesterly along the center line of said Freeway to the center line of Alpine Road; thence in a general east- erly direction along the center line of Alpine Road to the point of beginning. SAN PABLO PRECINCT NO. 11 Beginning at the intersection of the center line of 20th Street with the center line of Lake Street; thence from said point of beginning easterly along the center line of Lake Street to the center line of Del Camino; thence northerly along the center line of Del Camino to the incorporation line of the city of San Pablo; thence easterly along said incorporation line to the intersection thereof with the northerly extension of Mission Bell Road; thence southerly along said extension and along the center line of Mission Bell Road to the center line of Broadway; thence in a general northwesterly direction along the center line of Broadway to the center line of 20th Street; thence northerly along the center line of 20th Street to the point of beginn- ing. SAN PABLO PRECINCT NO. 13 Beginning at the intersection of the center line of San Pablo Avenue with the center line of Church Street; thence from said point of beginning northeasterly along the center line of Church Street to the center line of San Pablo Creek; thence in a general easterly direction along the center line of San Pablo Creek to the boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of said Transit District in a general counter clockwise direction to the center line of San Pablo Dam Road; thence southerly along the center line of San Pablo Dam Road to the center line of Ridge Road; thence westerly along the center line of Ridge Road to the center line of Vale Road; thence in a general southwesterly direction along the center line of Vale Road to the center line of Wildcat Creek; thence northwesterly along the center line of Wildcat Creek to the easterly line of Heck's Trailer Court; thence north- easterly along the easterly line of said Trailer Court to the center line of San Pablo Avenue; thence northwesterly along the center line of San Pablo Avenue to the point of beginning. SAN PABLO PRECINCT NO. 16 Beginning at the intersection of the center line of llth Street with the center line of Palmer Avenue; thence from said point of beginning westerly along the center line of Palmer Avenue and along the westerly extension thereof to the incorpora- tion line of the city of San Pablo; thence along said incorporation line in a general clockwise direction to the easterly line of Broadway Edition; thence southerly along t easterly line of Broadway Edition to the center line of Palmer Avenue; thence westerly along the center line of Palmer Avenue to the point of beginning. SAN PABLO PRECINCT NO. 20 Beginning at the intersection of the center line of Pine Avenue with the center line of 19th Street; thence from said point of beginning southerly along the center line of 19th Street to the center line of Alfreda Avenue; thence westerly along the center line of Alfreda Avenue and along the westerly extension thereof to the bound- September 23, 1958 - continued ary line of Victoria Tract; thence along the boundary line of Victoria Tract in a gen- eral counter clockwise direction to the center line of 18th Street; thence northerly along the center line of 15th Street to the center line of Pine Avenue; thence easterly, along the center line of Pine Avenue to the point of beginning. SAN PABLO PRECINCT NO. 21 Beginning at the intersection of the center line of San Pablo Creek with the center line of 23rd Street; thence from said point of beginning southerly along the center line of 23rd Street to the center line of Wildcat Creek; thence in a general westerly direction along the center line of Wildcat Creek to the center line of Tyler Street; thence northerly along the northerly extension of the center line of Tyler Street to a line drawn parallel with and approximately 100 feet southerly from the cen- ter line of Brookside Drive; thence westerly along last said described line to the cen ter line of 13th Street; thence northerly along the center line of 13th Street to the center line of San Pablo Creek; thence in a general easterly direction along the center, line of San Pablo Creek to the point of beginning. SAN PABLO PRECINCT NO. 22 Beginning at the intersection of the center line of 17th Street with the center line of Dover Avenue; thence from said point of beginning easterly along the center line of Dover Avenue to the center line of 21st Street; thence southerly along the center line of 21st Street to the center line of Market Avenuethence westerly along the center line of Market Avenue to the center line of 19th hreet; thence south erly along the center line of 19th Street to the center line of Post Avenue; thence westerly along the center line of Post Avenue to the center line of 17th Street ; thence . northerly along the center line of 17th Street to the point of beginning. SAN PABLO PRECINCT NO. 24 Beginning at the most northerly corner of Lot 215 Rancho San Pablo said point being also on the incorporation line of the city of San Pablo; thence from said point of beginning southeasterly along the northerly line of said Lot 215 to the boundary line of MacArthur Vila; thence in a general southerly direction along the boundary line of MacArthur Vila to the center line of Road No. 20; thence southerly along the center line of Road No. 20 to the center line of Douglas Street; thence northeasterly along the center line of Douglas Street to the center line of MacArthur Avenue; thence southeast- erly along the center line of MacArthur Avenue to the center line of Rumrill Boulevard; thence northeasterly along the center line of Rumrill Boulevard to the center line of 17th Street; thence southerly along the center line of 17th Street to the c enter line of Road 20; thence in a general westerly direction along the center line of Road 20 to the incorporation line of the city of San Pablo; thence northerly along said incor- poration line to the point of beginning. SAN PABLO PRECINCT NO. 30 Beginning at the intersection of the center line of Stone Avenue with the center line of San Pablo Avenue; thence from said point of beginning southerly along the center line of San Pablo Avenue to the center line of Road No. 20; thence westerly along the center line of Road No. 20 to the center line of 19th Street; thence northerly,along the center line of lath Street and along the northerly extension thereof to the center line of Stone Avenue; thence easterly along the center line of Stone Avenue to the point of beginning. SAN PABLO PRECINCT NO. 31 Beginning at the intersection of the center line of Pine Avenue with the cen- ter line of 15th Street; thence from said point of beginning southerly along the center line of 15th Street to the boundary line of Victoria Tract; thence westerly along the boundary line of Victoria Tract to a line drawn parallel with and approximately 100 feet westerly from the center line of Victoria Court; thence southerly along last said des- cribed line to the center line of Regina Avenue; thence westerly along the center line of Regina Avenue to the center line of 13th Street; thence southerly along the center line of 13th Street to the incorporation line of the city of San Pablo; thence along said incorporation line in a general clockwise direction to the intersection thereof with the westerly extension of the center line of Pine Avenue; thence easterly along said extension and along the center line of Pine Avenue to the point of beginning. SAN PABLO PRECINCT NO. 32 Beginning at the intersection of the center line of 17th Street with the center line of Lake Street; thence from said point of beginning easterly along the center line of Labe Street to the center line of 20th Street; thence southerly along the center line of 20th Street to the center line of Broadway; thence southeasterly along the center line of Broadway to the center line of San Pablo; thence southerly along the center line of San Pablo Avenue to the center line of Stone Avenue; thence westerly along the center line of Stone Avenue to the easterly line of that tract of land now or formerly owned by the San Pablo School District; thence northerly along the easterly line of said School District Parcel and along the northerly extension thereof to the center line of Rumrill Boulevard; thence southwesterly along the center line of Rumrill Boulevard to the center line of Merritt Avenue; thence northerly along the cen ter line of Merritt Avenue and along the northerly extension thereof to the center line ' of 18th Street; thence continuing northerly along the center line of 18th Street to the ' center line of Broadway; thence northwesterly along the center line of Broadway to the center line of 17th Street; thence northerly along the center line of 17th Street to the; point of beginning. SAN PABLO PRECINCT NO. 33 Beginning at the intersection of the center line of Road No. 20 with the in- corporation line of the city of San Pablo; thence from said point of beginning in a general easterly direction along the center line of Road No. 20 to the center line of 13th Street; thence southerly along the center line of 13th Street to a line drawn para- llel with and approximately 100 feet southerly fromthe center line of Brookside Drive; _ thence easterly along last said described line to the intersection thereof with the f Xi4$ September 23, 1958 - continued northerly extension of the center line of Tyler Street; thence southerly along said ex- tension to the center line of Wildcat Creek; thence in a general westerly direction along the center line of Wildcat Creek to the incorporation line of the city of San Pablo; thence northerly along said incorporation line to the point of beginning. SAN PABLO PRECINCT NO. 34 Beginning at the intersection of the center line of San Pablo Dam Road with the northerly line of the MacMorrell Tract said point being also on the boundary line y of the Alameda-Contra Costa Transit District; thence from said point of beginning in a general easterly direction along said Transit District boundary line to the incorpora- tion line in a general southerly direction to the center line of Alpine Road; thence in a general westerly direction along the center line of Alpine Road to the center line of State Freeway Highway No. 40; thence northwesterly along said Freeway to the center line of San Pablo Dam Road; thence northerly along the center line of San Pablo Dam Road to the point of beginning. SAN PABLO PRECINCT NO. 35 Beginning at the intersection of the center line of Pullman Street with the center line of San Pablo Avenue; thence from said point of beginning southeasterly along the center line of San Pablo Avenue to the southeasterly line of the Beck's Trailer Court; thence southwesterly along the easterly line of said trailer court to the center line of Wildcat Track; thence southeasterly along the center line of Wildcat Track to the center line of Vale Road; thence southwesterly along the center line of Vale Road to the incorporation line of the city of San Pablo; thence along said incor- poration line in a general clockwise direction to the center line of 27th Street; thence northerly along the northerly extension of the center line of 27th Street to the center line of Church Street; thence northerly along the center line of Church Street to the center line of Dover Avenue; thence westerly along the center line of Dover Avenue to the center line of Pullman Street; thence in a general northerly direction along the center line of Pullman Street to the point of beginning. SAN PABLO PRECINCT NO. 36 Beginning at the intersection of the center line of Riverside Drive with the center line of San Pablo Avenue; thence from said point of beginning northwesterly along the center line of San Pablo Avenue to the easterly line of that trailer court fronting on San Pablo Avenue having the address of 13410; thence northeasterly along the easterly line of said described trailer court to a line drawn parallel with and approximately 100 feet southwesterly from the center line of Willow Road; thence north- westerly along last said described line to the center line of Vale Road; thence in a general northeasterly direction along the center line of Vale Road to the center line of Ridge Road; thence easterly along the center line of Ridge Road to the center line of San Pablo Dam Road; thence in a general southerly direction along the center line of San Pablo Dam Road to the center line of Humboldt Street; thence southeasterly along the center line of Humboldt Street to the center line of Riverside Drive; thence south- westerly along the center line of Riverside Drive to the point of beginning. SAN PABLO PRECINCT NO. 37 Beginning at the intersection of the center line of Market Avenue with the center line of 21st Street; thence from said point of beginning northerly along the center line of 21st Street to the center line of Wildcat Creek; thence in a general easterly direction along the center line of Wildcat Creek to the center line of 23rd Street; thence southerly along the center line of 23rd Street to the center line of Market Avenue; thence westerly along the center line of Market Avenue to the point of beginning. SAN PABLO PRECINCT NO. 38 Beginning at the intersection of the center line of Market Avenue with the center line of 23rd Street; thence from said point of beginning southerly along the center line of 23rd Street to the center line of Sutter Avenue; thence westerly along the center line of Sutter Avenue to the center line of 19th Street; thence southerly along the center line of 19th Street to the center line of Pine Avenue; thence westerly along the center line of Pine Avenue to the center line of 17th Street; thence norther- ly along the center line of 17th Street to the center line of Sutter Avenue; thence westerly along the center line of Sutter Avenue to the center line of 15th Street; thence northerly along the center line of 15th Street to the center line of Market Avenue ; thence easterly along the center line of Market Avenue to the center line of 17th Street; thence southerly along the center line of 17th Street to the center line of Post Avenue; thence easterly along the center line of Post Avenue to the center line of 19th Street; thence northerly along the center line of 19th Street to the center line of Market Avenue; thence easterly along the center line of Market Avenue to the point of beginning. SAN PABLO PRECINCT NO. 39 Beginning at the intersection of the center line of Palmer Avenue with the easterly line of Broadway Edition; thence from said point of beginning southerly along the easterly line of Broadway Edition to the center line of Connecticut Avenue; thence westerly along the center line of Connecticut Avenue to the center line of 12th Street; thence southerly along the center line of 12th Street to the center line of Rivers Avenue; thence westerly along the center line of Rivers Avenue to the center line of 10th Street; thence southerly along the center line of 10th Street to the southerly lin of Rivers-Andrade Tract; thence westerly along the southerly line of Rivers-Andrade Tract to the incorporation line of the city of San Pablo; thence in a general northerly direction along said incorporation line to the intersection thereof with the westerly extension of the center line of Palmer avenue; thence easterly along said extension and along the center line of Palmer Avenue to the point of beginning. SAN PABLO PRECINCT NO. 40 Beginning at the intersection of the center line of San Pablo Dam Road with the northerly line of the MacMorrell Tract said point being also on the boundary line I t September 23, 1958 - continued a of the Alameda-Contra Costa Transit District; thence from said int of beginning in a generl easterly direction alngsaidTransitDistrictboundarylinetotheincorpora- tion line of the city of an Pablo; thence along said incorporation line in a general counter clockwise direction to the boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of said Transit District in a general counter I clockwise direction to the point of beginning. VINE HILL PRECINCT NO. 1 r Beginning at the intersection of the center line of Morello Road with the center line of Midhill Road said point being also on the boundary line of the Alameda- Contra Costa Transit District; thence from said point of beginning in a general east- erly direction along the boundary line of said Transit District to the center line of the Contra Costa Canal; thence in a general southeasterly direction along the center line of said Canal to the boundary line of the Martinez Judicial District; thence along; the boundary line of said Judicial District in a general clockwise direction to the boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of said Transit District in a general clockwise direction to the point of beginn- ing. VINE HILL PRECINCT NO. 5 Beginning at the intersection of the center line of Pacheco Boulevard with the center line of the Atchison-Topeka and Santa Fe Railroad right of way; thence from 1 said point of beginning northeasterly along the center line of said Railroad right of way to the boundary line of the Alhambra Union High School District said point being also on the boundary line of the Alameda-Contra Costa Transit District; thence along said Transit District boundary line in a general counter clockwise direction to the boundary line of that 25.50 acre tract of land now or formerly owned by Mortara; thence ! along the boundary line of said 25.50 acre tract of land in a general counter clockwise; direction to the intersection thereof with the southerly extension of the easterly line } of that 42.38 acre tract of land now or formerly owned by Venal; thence northerly along ; said extension and along the center line of said 42.38 acre tract of land to the center; line of the Atchison-Topeka and Santa Fe Railroad right of way; thence easterly along the center line of said right of way to the point of beginning. VINE HILL PRECINCT NO. 7 i Beginning at the northwesterly corner of that 10.53 acre tract of land now orl formerly owned by Shell Oil Company said point being also a point on the boundary line of the Rancho Los Centos; thence from said point of beginning in a general easterly direction following said Rancho boundary line to the most northerly corner of Tract 2083; thence southwesterly to the most westerly corner of said Tract 2083 said point j being also on the northwesterly line of that tract of land now or formerly owned by Gonzales; thence in a general southeasterly direction along the northwesterly line of said Gonzalez Tract to the southerly line of Vine Hill Gardens Unit No. 1; thence east erly along the westerly extension of the southerly line of Vine Hill Gardens Unit No. 1 to the intersection thereof with the northeasterly extension of the northwesterly line of Via Del Sol; thence southwesterly along said extension and along the westerly line of Via Del Sol to the center line of Pacheco Boulevard; thence northwesterly along ; the center line of Pacheco Boulevard to the intersection thereof with the northerly ex- tension of the westerly line of de Normandie Manor; thence southerly along said ex- tension and along the westerly line of de Normandie Manor to the southwesterly corner thereof; thence easterly along the southerly line of de Normandie Manor to the easterly; line of said tract; thence southerly along the southerly extension of the easterly line li of de Normandie Manor to the center line of the Atchison-Topeka and Santa Fe Railroad I right of way; thence easterly along the center line of said Railroad right of way to i the easterly line of that 42.38 acre tract of land now or formerly owned by Viano; 1 thence southerly along the easterly line of said 42.38 acre tract of land and along thel easterly line of that 49.37 acre tract of land now or formerly owned by Viano to the { southerly line of that 22.60 acre tract of land now or formerly owned by Mortara; thence along the boundary line of said 22.60 acre tract of land in a general clockwise direction to the boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of said Transit District in a general counter clockwise direc- tion to the boundary line of the Martinez Judicial District; thence westerly along the boundary line of said Judicial District to the westerly line of that 24.18 acre tract of land now or formerly owned by Borba; thence northerly along the westerly line of said 24.18 acre tract of land and along the northerly extension thereof to the westerlyl line of that 47.95 acre tract of land now or formerly owned by Venal & Welpz; thence northerly along the westerly line of said 47.95 acre tract of land to the center line ' of Pacheco Boulevard; thence easterly along the center line of Pacheco Boulevard to the ' intersection thereof with the southerly extension of the westerly line of that 10.53 acre tract of land now or formerly owned by the Shell Oil Company; thence northerly along said extension and along the westerly line of said 10.53 acre tract of land to the point of beginning. j VINE HILL PRECINCT NO. 8 Beginning at the intersection of the center line of the Contra Costa Canal with the boundary line of the :Martinez Judicial District; thence from said point of be- ginning in a general northwesterly direction along the center line of said Canal to the ; boundary line of the Alameda-Contra Costa Transit District; thence along the boundary line of said Transit District in a general clockwise direction to the boundary line of the Martinez Judicial District; thence along the boundary line of said Judicial Dist- rict in a general clockwise direction to the point of beginning. r WALNUT CREEK PRECINCT NO. 8 t Beginning at the intersection of the center line of Oak Knoll Loop with the } center line of Walker Avenue; thence from said point of beginning easterly along the center line of Walker Avenue to the center line of Walnut Boulevard; thence southeast- erly along the center line of Walnut Boulevard to the center line of Shady Glenn Road; thence in a general southeasterly direction along the center line of Shady Glenn Road to the southerly line of Lot 5 Block 6 Walnut Heights; thence westerly along the south- erly line of said Lot 5 to the boundary line of Mason Manor; thence along the boundary t f i S September 23, 1958 - continued i line of Mason Manor in a general counter clockwise direction to the center line of San Miguel Drive; thence northwesterly along the center line of San Miguel Drive to the westerly line of San Miguel Vista; thence southwesterly along the westerly line of San Miguel Vista to the northeasterly line of Walnut Knolls; thence northwesterly along the easterly line of Walnut Knolls to the incorporation line of the city of Walnut Creek; thence along said incorporation line in a general counter clockwise direction to the center line of Oak Knoll Loop; thence in a general northerly direction along the center line of Oak Knoll Loop to the point of beginning. WALNUT CREEK PRECINCT NO. 25 Beginning at the intersection of the center line of Rosewood Drive with the center line of Mountain View Highway; thence from said point of beginning southwesterly along the center line of Mountain View Highway to the northeasterly line of Norris Edition; thence northwesterly along the northeasterly line of Norris Edition to the westerly line of Lot 7 Block 4 Walnut Heights; thence northerly along the westerly line of said Lot 7 to the boundary line of Jerry Court Tract; thence along the boundary line of Jerry Court Tract in a general clockwise direction to a line drawn parallel with and approximately 100 feet southeasterly from the center line of O'Connell Lane; thence northeasterly along last said described line to the incorporation line of the city ofWalnutCreek; thence southeasterly along said incorporation line to the intersection thereof with the northeasterly extension of the center line of Mountain View Highway said point being also on the boundary line of the Walnut Creek Judicial District; thence along the boundary line of the Walnut Creek Judicial District in a general clock- wise direction to the center line of Hawthorne Drive; thence westerly along the center t line of Hawthorne Drive to the center line of Rosewood Drive; thence northwesterly a along the center line of Rosewood Drive to the point of beginning. WALNUT CREEK PRECINCT NO. 50 Beginning at the intersection of the center line of Walnut Boulevard with the center line of Eckley Road; thence from said point of beginning in a general east- erly direction along the center line of Eckley Road to the northwesterly line of Lot 4 Block H Walnut Heights; thence northeasterly along the westerly line of said Lot 4 to the incorporation line of the city of Walnut Creek; thence southeasterly along said in- corporation line to a line drawn parallel with and approximately 100 feet southeasterly from the center line of O'Connell Lane; thence southwesterly along last said described line to the boundary line of Jerry Court Tract; thence along the boundary line of Jerry Court Tract in a general clockwise direction to the westerly line of Lot 7 Block 4 3 Walnut Heights; thence southwesterly along the westerly line of said Lot 7 to the nortb. easterly line of Norris Edition; thence northwesterly along the northeasterly line of Norris Edition and along the northwesterly extension thereof to the center line of Shady Glenn Road; thence in a general northwesterly direction along the center line of Shady Glenn Road to the center line of Walnut Boulevard; thence northwesterly along the center line of Walnut Boulevard 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. f t i! 1 377 September 23, 1958 - continued In the Matter of Affidavits of publication of Ordinances 11961 12239 1228, 12349 1238, 12411 1242 and 1261. This Board having heretofore adopted Ordinances Nos. 1196, 1223, 122$2 1234,1238, 1241, 1242 and 1261 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 bylaw; NOW, 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 declareddulypublished. The foregoing order is passed by the unanimous vote of the Board. A RESOLUTION AND ORDER ADOPTING ENGINEER'S REPORT CONFIRMING THE ASSESSMENT AND ORDERING THE WORK ' PORTION WARFORD MESA UNIT NO. 2 RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- . ornia, that WHEREAS, on the 1st day of July, 1958, said Board adopted its Resolution of Intention to acquire and construct public improvements in said County, and referred the proposed improvements to the Engineer of fork of said County, he being the officer having charge and control of the acquisitions and construction of improvements in and for said County of the kind described in said Resolution of Intention and being a com- petent person appointed by said Board for that purpose; WHEREAS said Board thereby directed said Engineer of Work to make and file with the County Cierk of said County a report in writing in accordance with and pursuant to the Municipal Improvement Act of 1913 , as amended; WHEREAS, said report was duly made and filed with the County Clerk of said County, whereupon said Clerk presented it to the Board for consideration; WHEREAS, said Board thereupon duly considered said report and each and every part thereof and found that it contained all the matters and things called for by the Yrovisions of said Act. , including (1) maps and descriptions of acquisitions to be made; 2) plans and specifications of the proposed improvement; (3) estimate of costs; (4) diagram of district; and (5) an assessment according to benefits, all of which was done in the form and manner required by said Act; WHEREAS, said Board found that said report and each and every part thereof was sufficient in every particular and determined that it should stand as the report for all subsequent proceedings under said Act, whereupon said Board, pursuant to the re- quirements of said Act, appointed Tuesday the 23rd day of September, 195$, at the hour, of 10:00 o'clock A.M. of said day in the supervisors Room, Hall of Records, Martinez, California, as the time and place for hearing protests in relation to said proposed acquisitions and improvements, and directing the County Clerk of said County to give notice of said hearing as required by said Act; WHEREAS, it appears that notices of said hearing were duly and regularly post- ed, mailed and published in the time form and manner required by said Act, as evidenced by the affidavits on file with said perk, whereupon said hearing was duly and regularlyheldatthetimeandplacestatedinsaidnotice; and WHEREAS, no persons interested, objecting to said acquisitions and improve- ments, or to the extent of the assessment district, or to the proposed assessment or diagram, or to the maps and descriptions, or to the grades at which said work will be done, or to the Engineer's estimate of the costs and expenses thereof, filed written protests with the County Clerk of said County at or before the time set for hearing, and all persons interested desiring to be heard were given an opportunity to be heard, and all matters and things pertaining to said acquisitions and improvements were fullyheardandconsideredbysaidBoard, and said Board has acquired jurisdiction to order said acquisitions and improvements and the confirmation of said diagram and assessment to pay the costs and expenses thereof. NOW, THEREFORE, said Board does hereby FIND, DETERMINE and ORDER, as follows: 1. That the owners of one-half of the area to be assessed for the cost of the project did not, at or prior to the time fixed for said hearing file written protests against the said proposed acquisitions and improvements as a whole, or against the said district or the extent thereof to be assessed for the costs and expenses of said acqui- sitions and improvements as a whole, or as to the Engineer's estimate of said costs and expenses, or against the maps and descriptions, or against the diagram or assessment to pay for the costs and expenses h=ereof. 2. That the district benefited by said acquisitions and improvements and to be assessed to pay the costs and expenses thereof, and the exterior boundaries thereof are more particularly described in said Resolution of Intention and made a part hereof by reference thereto. That all public streets and highways within said assessment dist- rict in use in the performance of a public function as such shall be omitted from said district and from the levy and collection of the special taxes to be hereafter levied and collected to cover the costs and expenses of said acquisitions and improvements. 3. That the plans and specifications for the proposed improvements, contained in said report, be and they are hereby, finally adopted and approved as the plans and specifications to which said work shall be done as called for in said Resolution of In- tention. 4. That the Engineer's estimate of the itemized and total costs and expenses of said acquisitions and improvements, and of the incidental expenses in connection 37n 4 September 23, 1958 - continued r therewith, contained in said report, be, and it is hereby, finally adopted and approvedi as the Engineers total and detailed estimate of the costs and expenses of said acqui- sitions and improvements. r 5. That the maps and descriptions of the acquisitions to be made, as con- tained in said report, be and the same are hereby, finally approved and confirmed. 6. That the public interest and convenience require, and said Board does hereby order the acquisitions and improvements to be made as described in and in accord- ance with said Resolution of Intention on file in the office of the County Clerk of said i County reference to which is hereby made for a more particular description of said ac- quisitions and improvements, and also for further particulars pursuant to the provisionsiofsaidMunicipalImprovementActof1913, as amended. 7. That the diagram showing the assessment district referred to and describedinsaidResolutionofIntention, and also the boundaries and dimensions of the respec- tive subdivisions of land within said district as the same existed at the time of the passage of said Resolution of Intention, each of which subdivisions having been given a separate number upon said diagram, as contained in said report, be and it is hereby,finally approved and confirmed as the diagram of the properties to be assessed to paythecostsandexpensesofsaidacquisitionsandimprovements. I 8. That the assessment of the total amount of the costs and expenses of the proposed acquisitions and improvements upon the several subdivisions of land in said district in proportion to the estimated benefits to be received by said subdivisions, repectively, from said acquisitions and improvements, and of the expenses incidental thereto, contained in said report, be, and the same is hereby, finally approved and I confirmed as the assessment to pay the costs and expenses of said acquisitions and im- provements. 9. That said Engineer's report be, and the same is hereby, finally adopted and approved as a whole. i f 10. That the Clerk shall forthwith deliver to the County Surveyor the saidI assessment , together with said diagram thereto attached and made a part thereof, as confirmed by this Board, with his certificate of such confirmation thereto attached and of the date thereof; and that said County aurveyor shall forthwith record said diagram and assessment in his office in a suitable book to be kept for that purpose and append thereto his certificate of the date of such recording, and such recordation shall be and constitute the assessment roll herein. i 11. That said County Surveyor, upon the recordingng of said diagram and assess- ment , shall mail to each owner of real property within the assessment district at his last known address as the same appears on the tax rolls of the County or on file in thei office of the County Clerk of said County, or to both addresses if said address is not the same, or to the general delivery when no address so appears, a statement containing ; a designation by street number or other description of the property assessed sufficient : j to enable the owner to identify the same, the amount of the assessment, the time and place of payment thereof, the effect of failure to pay within such time, and a statement of the fact that bonds will be issued on the unpaid assessments pursuant to the Improve- went Act of 1911. 12. That said County Surveyor shall also give notice by publishing a copy of 4aNoticetoPayAssessmentsbythree (3 ) successive insertions in the Orinda Sun, a newspaper published in said County that said assessment has been recorded in his office; and that all sums assessed thereon are due and payable immediately, and that the payment i of said sums is to be made thirty (30) days after the date of recording said assessment; which date shall be stated in said notice, and of the fact that bonds will be issued upon unpaid assessments as above provided. PASSED and ADOPTED by the Board of Supervisors of the County of Contra CostaCaliforniaataregularmeetingthereofheldonthe23rddayofSeptember, 1958, bythefollowingvote: i AYES, and in favor thereof, Supervisors: i IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. 1 BUCHANAN, JOSEPH S. SILVA. i NOESSupervisors: NONE. ABSENT, Supervisors: NONE. 1 i f 6 A RESOLUTION OF AWARD OF CONTRACT t PORTION WARFORD MESA UNIT NO. 2 k j RESOLVED, by the Board of Supervisors of the County of Contra Costa, Californ' ia, that WHEREAS, said Board did in open session on the 23rd day of September, 1958, publicly open, examine and declare all sealed proposals or bids for the work to be done and improvements to be made as described and specified in Resolution of Intention adopted by said Board on Juiy 19 1958, to which resolution reference is hereby made for : la description of the work and improvements to be done and the materials, supplies and equipment to be furnished therefor; NOW, THEREFORE, IT IS ORDERED, as follows: o 1. That said Board hereby rejects all of said proposals or bids except that hereinafter mentioned, and hereby awards the contract for doing the work and improve- menta and furnishing the materials , supplies and equipment necessary therefor, to the lowest responsible bidder, to wit : i i 1 t 37?* September 23, 1958 - continued Gallagher do Burk, Inc. at the unit prices named in its bid. 2. That the Chairman of said Board is hereby authorized to make and enter into a written contract with said successful bidder, and to receive and approve all bonds in connection therewith and the County Clerk of said County is hereby directed to attest his signature and affix thereto the corporate seal of said County. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California at a regular meeting thereof held on the 23rd day of September, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, IKEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors: NONE. ABSENT, Supervisors: NONE. A RESOLUTION AWARDING SALE OF BONDS PORTION WARFORD MESA UNIT NO. 2 RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that WHEREAS, pursuant to Resolution of Intention adopted by said Board on July 1, 1958, and its Resolution calling for bids on sale of bonds pursuant thereto, adopted on September 2, 1958, notice of said sale has been duly given. WHEREAS, this is the time and place fixed therein for receiving bids for the purchase of said bonds, and said bids have been received and publicly opened, examined and declared by this Board; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That all written bids received for the purchase of said bonds, excepting the bid herein stated, be, and they are hereby rejected, and that said bonds be, and they are hereby ordered sold to T. J. Bettes 6ompany of California, as the highest responsible bidder therefor said sale to be subject to all of the terms and conditions set forth in the Notice of dale and in said accepted bid. 2. That the County Clerk be, and he is hereby, directed to have said bonds printed forthwith, and that the same be immediately signed, sealed and delivered to said bidder on receipt of the amount therefor as above stated and upon the performance of the conditions contained in said written offer. 3. That the interest rate of said bonds be, and the same is hereby, fixed at the rate stated in said bid. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California at a regular meeting thereof held on the 23rd day of September, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES, Supervisors: NONE. ABSENT, Supervisors: NONE. A RESOLUTION DESIGNATING COLLECTION OFFICER PORTION WARFORD MESA UNIT NO. 2 RESOLVED, by the Board of Supervisors of the County of Contra Costa, Californ- ia, that the County Treasurer of said County, be, and he is hereby, appointed as the person to whom payment of assessments shall be made under Resolution of Intention adopt- ed by this Board on July 1, 1958, and that his office in the Court House, Martinez, California, is hereby designated as the place at which the said payments will be made, and the County Surveyor is hereby relieved of all responsibility in connection with collecting said assessments. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 23rd day of September, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPHS. SILVA. NOES, Supervisors: NONE. ABSENT, Supervisors: NONE. 378 ! September 23, 1958 - continued r. In the Matter of Urging the Democratic and Republican Parties to hold their National Conventions in San Francisco in 1960.C i WHEREAS, His Honor, Mayor George Christopher of San Francisco, has commendably taken the initiative in extending to the respective Chairmen of the Democratic National ; Committee and the Republican National Committee invitations to hold their 1960 National ! Conventions in San Francisco, and WHEREAS, the attractions of San Francisco make it the best locale in America for conventions, i, y. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does wholeheartedly endorse and repeat the invitations extended to tht Democratic and Republican National Conventions, and does hereby authorize and direct D. M. Teeter, County Administrator to cooperate with Mayor Christopher to bring said Conventions to San Francisco in 19to. The foregoing resolution was made on the motion of Supervisor Nielsen,, seconded by Supervisor Taylor and adopted by the fallowing vote of the Board, to wit: AYES:Supervisors 1. T. GOYAK, ME. F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisor W. G. BUCHANAN. ri J„ t it RESOLUTION A RESOLUTION CONTINUING HEARING UNDER RESOLUTION OF INTENTION f GREGORY MADOWS ASSESS "»IT DISTRICT NO. 1 RESOLVED, by the Hoard of Supervisors of Contra Costa County, California, that The hearing pursuant to Resolution of Intention, adopted by this Board on August 19, 1958, be and the same is continued frog: September 239 1958, to October 7, 1958 at the hour of 10:30 o'clock A.M. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 23rd day of September, 1958, byF*°- the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. NOES, Supervisors: NODE. ABSENT, Supervisors: W. G. Buchanan. And the Board adjourns to meet on Thursday, October 2, 1958, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California, f ATTEST: W. T. PAASCH, CLERK cChairman V By Deputy Glerk s I e a v BEFORE THE BOARD OF SUPERVISORS THURSDAT, OCTOBER 2, 1958 THE BOARD MET IN REGULAR ADJObRNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HC-NORABLE IVAN T. GOYAK, CH"xlh:",A1 , :' :.;,SDZt3G; SUPERVISCHS RAY S. TAYLOR, JOSEPH S. SILVA. ;06EN l : SUPZRVISGR r. G. BUCiiA MI. PFirSDNT: r. T. PAASGH, CLEM. in the Matter of Authorising correction of erroneous assess- Monts, The County Assessor having on September 30, 1958, filed with the Clerk of this Board, requests dated September 24, 1956, for authorization to the County Auditor to correct certain erroneous assessments, and said requests for correction having been consented to by the District Attorney; NOW, THEREFORE, on motion of Supervisor Tavlor seconded by Super- visor Nielsen IT IS BY THE BOARD ORDERED that said County Auditor be and he is hereby--MORIZED to correct said erroneous assessments, as follows: In Volume 199 Assessment No. 170226, correct assessed value of land $4130, improvements $57609 personal property $70. Assessment No. 170226-1, assessed value of land $6670. Volume 35, Assessment No. 680543, description corrected to read Lot 2 and NK 15 ft Lot 3, assessed value of land $720 and im- provements $5770. Assessment No. 680544 should read Lot 3 less NST 15 ft, assessed value of land $640, improvements $5550. Volume 19, Assessment No. 175746, cancel exemption of $1,000. Allow exemptions on the following: Assessment 1390379 Willis W. Roberts, allow $1000 r i, 59, 'Theodore Pelatowski allow $1000 7501 Leslie L. Moberg, alow $1000 2233, George N. Rutherford allow $1000 126563, William F. Krause alar $1000 126626, Ralph M. Payne, alar $1000 124661, Walter D. Zaxorski, allow $1000 130225, Robert K. Couzens, allow1000 128936, Kenneth 0. Turner, allow 11000 150715, Kenneth C. Henning, allow $1000 130709, Frank W. Swinford, allow $1000 1779719 Lawrence and Helen DelRosario, allow $2000 197027, Ernest D. Burns, allow $1000 206316, c/o Takuma ltjii allow #1000 196111, Tony J. Salas, alai $1000 303941 Rolland C. and Doris Swanson, Allow $2000 435262, Robert A. DeChene, allow1,000 1000 MOS, William W. Duncan, allow1000 ti 440315, John P. Gustafson, allow 5154489 Josephine Fasciona, allow additional $1000 515643, Ruth A. Ford, allow 41000 5123191 Emily M. Zenor, allow $1000 5146479 Robert W. and Virginia Trask, allow $2000 560309, Dorothy L. Warner, allow $1000 6724569 Mario Bussa, allow $1000 67$815, Clifford F. Campbell, allow $1000 0227, Myron R. Hansen, allow $340 58559 John D. Reynolds, allow additional $850 555729, Prino Ruiz, allow $1000 54619 Dominic W. Sigari, allow $1000 030629 Edward T. and Madelin Dunfield, allow $2000 351$4, Cedric E. Crawford, allow $910 056642 William S. Mann, Jr. , allow $1000 063209 Olon D. Martin, allow $1000 04658, Anthony Miranda, Jr. , allow $1000 659, Louis A. Turrini, allow $200 060259 Anna R. Warner, allow $1000 0733, Paul P. Catti, allow $1000 525339 Robert K. McKinney, allow $1000 8106359 Carse G. Ovelmaan, allow $1000 8148019 Ray E. Carter, allow $1000 97262, Aurora V. Kramer, allow $1000 15605, Edgar E. Brownson, allow10070 15603, William E. Haynes, allow 11000 22231, Gerald D. Kelly, allow $1000 23127, Alan A. Ory, allow $1000 8-034-011, Code 100, James F. Finn, allow $1000 124-004, Code 100, F. R. Sevilla, Jr. allow $1000 113-301-14, Code 202, Raynell Cordova, allow $1000 111-197-14 Code 202, Richard and Irma Delsi, allow $2000 111-062-026, Code 202, William M. Heidewald, allow 1000 0-195-002„ Code 202, Anthony Latteri, Jr. ,allow 11000 1-056-015, Samuel Lyons, allow $1000 (Code 202) 113-463-01, Code 202, Ernest E. Matz, allow 1000 111-103-01, Code 202, Agnes V. Meyer, allow 41000 i r. 3RO ie 1 October 2, 1958 - continued - Erroneous Assessments - continued - 111-044-15, Code 202, John E. Playford, allow $1000 132-191-139 Charles E. Rotta, allow $1000 (Code 208) 110-235-26, Code 202, Donald R. Scott, allow 1000 110-196469 Code 202, Nathan W. Swift, allow 1000 113-212-07, Code 202, Kyle M. Wasson, allow $1000 114-087-042 Code 208, James A. York, allow $900 73-1$2-08, Code 701, Semnion Saguindel, allow $1000 87-062-251 Code 701, John A. Giesen, allow $1000 73-123-08, Code 701, Basario D. Lucido, allow $1000 88.W3-18 Code 701, Roger Ripoli, allow $1000 73-113-22 Code 701, Salvatore J. Seeno, allow $1000 r 153-163-0 , Code ?958, Hilmar W. and Bernadette Earl allow $2000 150-032-219 Code 7900, Robert N. Whitestone, allow $ 129-061-06, Code 7970, Harry J. Fitzgerald, allow #1000 j 166-151-10 Erling Bolstad, allow $1000 (Code 79 83) 127-061-169 Code 7992, Eugene H. Gambetta, allow ;1000 14$-051-259 Code 7982, Boyd L. Hall, allow $1000 129-200-02, Code 17915, Donald R. James, allow $1000 i 147-183-11, Code 17915, Norman E. Powell, allow $1000 F 147-095-03, Code 17915, Hulda R. Thompson, allow $1000 171-013-029 John P. Winn, all $1000 (Code 7981) 152-102-04, Code 17937, George W. Woerner, allow $980 171-250-06, Code 17946, John D. Quigley, allow $270 Following exemptions should be removed due to the veteran's holdings exceed the limitations of the law: 942700, John E. Freitas, remove #1000 8025, James C. Nichol, remove $1000 66-144-01, Code 100, Roy E. Ourso, remove $1000 706187, Mary L. Owen, remove $1000 882860, Henry E. Sanchez, remove $1000 Volume 14, Assessment No. 128352, remove exemption of $1000; Volume 34, Assessment No. 677661-1, cancel exemption of $1000; i Parcel No. 71-045 06 Code 100, add $1000 assessed value to the net total; Assessment No. 74301, add $2000 to net total; Volume 19, Assessment No. 172602, add $16860 personal property; Volume 34, Assessment No. 435417, cancel #3180 personal property; Volume 28, Parcel 94-013-01, Code 7910, assess personal property at 340 instead of $700; Cancel the following from 1958-59 Unsecured Property Roll: k Code 8206 - Assessment No. -280 - assessed valuation $110 5306 118 - Boat 28 Z 638 5304 210 - assessed valuation220 220900448240 17902 11 110 y 5306 206 280 8206 22 1 5304 b 3 - Boat , 28E 1820 240 8904 6 - assessed valuation 30 6206 1 50 8206 871 1750 801 3074 - Boat 28 E 1180 130 871- assessed valuation 430 Add the following to the 1958-59 Unsecured Personal Property Roll: Code 8206 - Assessment No. 1015 - assessed valuation180 8206 1016 180 8206 1017 1150 4 Add the following to the 1958-59 Unsecured Assessment Roll: Code 100 - Assessment No. 1325 - assessed valuation 180 202 1511130 202 1512 120 7305 1329 590 305 1331 o 6 7701 10332 100 7938 10$ 61 230 8304 1123 69000 Assessment No. 900-1393, cancel $2200. I The foregoing order is passed by the unanimous vote of the Board, members i present, i f 1 t. October 2, 1958 - continued - In the Matter of Cancellation of 1958-59 County tax liens. The Orinda Union School District having requested the cancellation of the . 1958-59 County tax liens which show on the records as unpaid on certain property acquir= ed by the Orinda Union School District; and l The County auditor having verified the transfer of title to the Orinda Union I School District, and having requested authorization to cancel the unpaid 1955-59 County tax liens on the property hereinafter described; and said request having been approved by the District attorney; On motion of Surervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1955-59 County tax liens on the following described property as requested: ho Laguna be Los Palos Colorados or Lots 193 & 194 8.70 ac. 665590 all S The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Cancellation of 1955-59 County tax liens. x f The State of California having requested the cancellation of the 1955-59 i County tax liens whieb 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 unpaid 1958-59 County tax liens on the property hereinafter describer; and said request having been approved by the District Attorney; On motion of Sunervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: Map of Santa Fe Lot 1, Block "G" 104608 , all Paulson Court descriptive 501709 all Webb Tract Por Lot 4 916315 por Webb Tract Por Lot 5 916329 all U The foregoing order is passed by the unanimous vote of the Board. i In the I•latter of Cancellation of 1958-59 County tax liens. The County of Contra Costa having requested the cancellation of the 1955-59 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 unpaid 1958-59 County tax liens on the property hereinafter described; and said request having been approved 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 cancel the unpaid 1958-59 Countv tax liens on the following described property as requested: Orinda Park Terrace Lot 2, Block "A"672202 all Anderson Grove Lots 1 and 2 153-134-13 all The foregoing order is passed by the unanimous vote of the Board. In the Matter of cancellation of 1958-59 Countv tax liens. The Redevelopment Agency, City of Richmond, having requested the cancella- tion of the 1958-59 County tax liens which show on the records as unpaid on certain property acquired by the Redevelopment Agency, City of Richmond; and The County Auditor having berified the transfer of title to the City of Richmond and having requested authorization to cancel the unpaid 1958-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Sunervisor Silva, seconded by :supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1955-59 County tax liens on the following described property as requested: Canal Subdivision , Map No. 1 Lot 3, Block 22 103246 t Canal Subdivision, Map Pio. 1 Lot 4, Block 22 103247 Canal Subdivision, Map No. 1 Lot 5-8, Block 22 103248 i Canal Subdivision, :dap No. 1 Lot 21, Block 32 103309 Walls Addition Lot 27, Block 194 135376 East Shore Park Tract Lot 2, por Lot 3 Block "0" 139621 i I pp3 821 1 I r October 2, 1958 - continued - East Shore Park Tract Por Lot 1 2,3, & 4 139638` Block &P" East Shore Park Tract Por Lot 6, all Lot 7 Block "Q" 139648 Town of Stege Por Lot 89 Block 4 139948 East Shore Park Lot 1, Block "0" 139620 Alta Punta For Block 29 140326-1 y Bay View Park Lots 15 & 16, Block 16 140721 Bay View Park Lots 35 & 36, Block 16 140736-1 Bay View Park Lots 3 & 42 Block 18 140764 Bay View Park Lots 5 & 62 Block 18 140765 Bay View Park Lots 18, Block 18 140775 w Bay View Park Lots 19, Block 18 140776 Bay View Park Lots 22, Block 18 140778 Bay View Park Lots 23 & 24, Block 18 140779 Bay View Park Lots 20, Block 19 140792 Bay View Park Lots 392 40 & 412 19 140807 Ba View Park Lots1155 & 16 Block 20 140820 Bap View Park Lots 27 & 28, Block 20 140830 x Bay View Park Lots 33 & 34, Block 20 140834 The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Affidavits of publication of Ordinances 1255, 1257, 1260, 12613 1263, 1265 and 1266. This Board having heretofore adopted Ordinances Mos. 1255, 1257, 12602 1261, y 1263, 1265 and 1266 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; NO*611 THEM.EFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDE LD that said ordinances be, and the same are hereby t declared duly published. The foregoing order is Passed by the unanimous vote of the Board members S - present. In the Matter of PROCLAMA- TI ON. WHEREAS, legal secretaries, along with the judges and lawyers in our country participate in one of life's most satisfying endeavors -- the doirg of Justice; and i WHEREAS, many legal secretaries have never had the opportunity to attend 6 court and see at first-hand the inner workings of the judicial branch of our Govern- ment with which she is so closely assn-ciated by reason of her profession as a legal secretary; and tHEREAS, one of the aims and purposes of National Association of Legal Secreta_ies is to increase the skill, competence and usefulness of legal secretaries, r not for their sakes alone, but in order that they may better serve their employers, the public and their community; and WIIEt EAS, one day in the third week of November is being designated as an official DAY IN COURT FOR LEGAL SECRETARIES; NOw', THEREFORE, IT IS HitEBY ESOLV D that the 18th day of November, 1958, shall be and is hereby proclaimed the official DAY IN COURT FOR CONTRA COSTA COUNTY FIRST DISTRICT LEGAL, SECRETARIES AS SOCIATICK within the City of Richmond, County of Contra Costa, State of California. IT IS FURTFE RESOLVED that a coy of this Proclamation be forwarded to fiFs I the Richmond Independent, the California State Bar, and to the Contra Costa County First District Legal Secretaries Association. The foregoing resolution is Passed by the following vote of the Board. AYES: Supervisors - IVAF T. GCYAK, MEL F. NIELSEN' RAY S. TAYLOR, JOSEPH S. SILVA NOES: Surervisors - NCME ABSENT: Sur_erviso rs - W. G. BUCHANAN In the Matter of ALTERING BOUNDARIES OF THE SAID PABLO SANITARY DISTRICT z 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 A' oard that it be annexed to said District; and WHEREAS, it appears and this Board fiz-ds that it is for the best interests of said District and the contiguous territory and the territory porposed to be October 2, 1958 - continued - annexed that said territory be so annexed to said District; and i:'HEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; E NOW3 THEKEFOREs IT IS CRDERED, as follows: 1.That the boundaries of the San Pablo Sanitary District be and they are hereby altered by an!sexinr thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: HILARIO HEh ANDEZ AN"in' :XATIOi T0` TIE SAN PABLO SANITARY DIS'T'RICT That parcel of land in theCity of kichmi nd, County of Contra Costa, State of California, described as follows: Portion of Lots 25 and 24, as designated on the map entitled 174ap of the Rancho El Sobrante accompanying and forming a part of the final report of the Referees in Partition of said R-'aancho", 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: Commencing on the south line of the San Pablo Creek Highway at the north-' east corner of tl,e Parcel of land described in the deed from J. H. Kann et ux, to J. B. Currie, dated August 22, 1951 and recorded September 6, 1951, in olume 1817 of Official Records at rage 209; thence from said point of commencement along said south line, northwesterly along the arc of a curve to the left with a radius of 1407.71 feet, an arc distance of 39.88 feet; thence tangent to said curve and along the south line of Sara Pablo Creek Highway a distance of 200.12 feet to the true point i of beginning for this description; thence from saidpoint of beginning continuing westerly along said south line of San Pablo Creek Highway, 60 feet; thence in a straight line southerly to a point on the south line of said Corrie Parcel (1817 OR 209) , which point bears south- 86* 30' east, 136.23 feet from the southwest corner 3 of said Corrie Parcel (1917 OR 209) ; thence south 86a 30' east a distance of 66 feet; j thence northerly in a straight line to the true point of beginning for this descrip- tion. The foregoing resolution is ^assed by the following vote of the Board. AYES: Supervisors Ivan T. Goyak, Diel F. Nielsen, Rav S. Taylor, Joseph S. Silva NOES: Hone ABSENT; Supervisor W. G. Buchanan e i In the Matter of AL"LEKING F BOUNDARIES OF THE SAI': PABLO SANITARY DISTRICT RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that VdHEIEAS, 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 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 contiguous to the San Pablo Sanitary District; NCah, THEA>EFORv, IT 15 CHDRKED, as follows: 1.That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which terri- tory is hereby annexed to said ,District; and the boundaries of which territory so annexed are described as follows, to-wit: S. J. REBUCK ANNEXATION NO. 2 TO THE SAN PABLO SANITARY DISTRICT Portion of Lot 38, as shown 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", Contra Costa County, California, filed March 14, 1910, in the office of the County Recorder of the County of Contra Costa, State of California, described as follows: j Commencing- on the southwestern line of San Pablo Creek Road, Section 4, now known as Castro load) at the most northern corner of Lot 40, as said Road and Lot are shown on said map; thence leaving said point of commencement North 330 45' east, 66.00 feet to a point on the northeastern line of said San Pablo Creek Road, Section 4; thence along said Northeastern line of San Pablo Creek Road, Section 4, North 560 15' 'gest, 6.13 feet to the actual point of beginning of the parcel of land to be described; thence, from said actual point of beginning continu- ing along said Northeastern line of San Pablo Creek Road, Section 4, North 56° 15' west, 127.96 feet; thence northwesterly tangent to the last named course, along the arc of a curve to the right, haviaag a radius of 30.00 feet, through an angle of 111° 58' 50", an arc distance of 58.63 feet to a point of reverse curve; thence Northeasterly along the arc of a reverse curve to the left, having a radius of 565,00 feet, through an anile of 60 181 , an arc distance of 62.13 feet; thence 3 A October 2, 1958 - continued - South 560 151 east, 135.74 feet to a point which bears north 33e 451 east from the actual point of beginning; thence South 330 45t west, 100.00 feet to the actual point h of beginning. The foregoing resolution is gassed by the following vote of the Board. AYES: Surervisors Ivan T. Goyak, Mel F. Nielsen, hay S. Taylor, Joseph S. Silva NOES: None ABSENT: Supervisor W. G. Buchanan r In the Matter of ALTERING BOUNDARIES OF THE SAN PABLfl SANITARY DISTRICT RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had b the SanitaryBoard of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of the Health and Safetv 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 he annexed to said District; and i WHEREAS) it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHO'tEAS, the territory Proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; NOIr, THEHEKRE, IT IS ORDERED, as follows: j 1. That the boundaries of the San Pablo Sanitary ::district be and they areIherebyalteredbyannexingtheretothehereinafterdescribedterritory, which territoryisherebyannexedtosaidDistrict; and the boundaries of which territory so annexed are described as follows, to-wit: BRUCE F. YOUNG A 7 XATI€:F TO THE SAA? PABLO SANITA tY DISTRICT That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of Specific Tract "G", as designated on the man outlined, "Map r of the Rancho El Sobrante Accompanying and forming a part of the Final Report of the s 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 Parch 14, 1910, a F portion of ubich is included in the tract of land designated on the map entitled, Olinda Contra Costa Co., Cal-", which map was filed in the office of the Recorder of the bounty of Contra Costa, State of California, on April 2, 1888 in Volume F of Maps, at nage 132, described as follows: f Beginning on the southwest line of a County Road known as-Hillside Drive at x: the most northerly corner of the Parcel of land described in the deed from Franklin W. Poole to John W. Guthrie, et ux, recorded July 30, 1953 in Volume 2168 of Off ficial Records, at page 258; thence from said point of beginning southeasterly along said southwest line, along the arc of a curve to the right with a radius of 975 feet, an arc distance of 94.08 feet and south 52* 13t 15" east, 15.92 feet to the west line I of the strip of land described as Parcel 'two in the deed from John W. Guthrie, et ux, to David L. Bristow, et ux, recorded December 6, 1954 in Volume 2431 of Official Records, at page 224; thence south 29* 48t 05" west, along said west line to the northeast line of the Parcel of land described as Parcel One in said Bristow deed 5' 2431 OR 224) ; thence north 570 481 18" west along said northeast line to the north- west line of said Guthrie parcel (2168 Ch 258) ; thence northeasterly along said northwest line to the point of beginning. The foregoing resolution is passed by the following vote of the Hoard.. AYES: Supervisors Ivan T. Goyak Mel F. Nielsen, t Ray S. Taylor, Joseph S. h1va NOES: None ABSENT: Supervisor W. G. Buchanan In the Matter of Granting permission to leave the State of California. On motion of Supervisor Taylor seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Supervisor Joseph . Silva be and he is hereby GRANTED PERMISSION IV LEAVE THE STATE OF CALIFORNIA for 30 days, commencing October 3, 1958. The foregoing order is passed by the unanimous vote of the Board members present. 2 October 2, 1958 - continued - In the I-fatter of Designating newspaper in v6ich the list of names of Election Officers, etc. for the General Flection to be held November 4, 1958, will be published. In accordance with Section bb$ of the Election Code, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the "CONTRA COSTA GAZETTE" be and the save is hereby designated as the newspaper in which the list of nares of election officers appointed and the polling placesdesignatedforeachelectionrrecinctintheCountyofContraCostafortheNovember General Election to be held November k, 1958, the "CONTRA COSTA GAZETTE" being a newspaper of general circulation in the County of Contra Costa; and the County Clerkbeandheisherebydirectedtopublishsaidlistinsaidnewspaper. The foregoing- order is passed by the following vote of the Board: AYES: Sunervisors 1VAIe T. GOYAK, F. NIELSEN, RAY S. TAYLOR, JC527H S. SILVA NOES: Sux+ervisors - BONE ABSDiT: Surervisor W. G. BUCHANAN. In the Matter of Proposed marking of the murder site of the late Dr. John Marsh. The Martinez Horsemen's Association having filed with this Board a communica- tion with reference to its interest in marking the site of the Dr. John Marsh murder with an appropriate historic monument in cooperation with the State of California Beaches and Parks Committee; and On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to the Director of Public Works for coordi- nation with the Martinez Horsemen's Association in submitting an application to the Historical Land Mark Section of the Division of Beaches and Parks for the registration of the monument and in the subsequent application to the District IV Division of High- ways for an encroachment permit to construct the proposed monument identifying the location of the murder site of Dr. John Marsh, the Martinez Horsemen's Association shall furnish all historical data necessary to authenticate the occurrence and location of the murder site substantiating the application to the Division of Beaches and Parks and shall bear the cost of construction for the monument and site preparation as may be approved by the Division of Highways. The foregoing order is passed by the following vote of the Board: AYES:Supervisors IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLCR, JOSEPH S. SILVA NOES:Supervisors NONE ABSENT: Supervisor W. G. BUCHANAN. S z 3 f In the Matter of Approval of Change Order No. 1, 4 contract for construction of fire house for the Byron County Fire Protection District. On the recommendation of Dawson F. Dean, Jr. Architect, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT BY THE BOARD ORDERED that Change Order No. 1 which ADDS the sum of $22$ for certain changes to contract with Ace Builders for construction of fire house for the Byron County Fire Protection District a 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 Proceedings of the Board during month of September, 1958. On motion of Supervisor Taylor, 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 September, 1958, was waived; and said minutes and proceedings were approved as written; and the Chairman was authorized to sign said minutes. The foregoing order was passed by the unanimous vote of the Board members present. t Ffi yam!y j 386 October 2, 1958 - continued In the Matter of Approving form of letter agreement terminating Automotive Equipment Lease cover- ing Shell Oil Company's Aviation Refueler which has been located at Buchanan Field. j A letter form of agreement dated A 1 gr August 5, 1958, from the Shell Oil Company I terminating effective July 1, 1958, the terms of Automotive Equipment Lease covering Shell's Aviation Refueler Number 41530 which has been located at Buchanan Field, Concord, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE ! BOARD ORDERED that said letter form of agreement is APPROVED and ACCEPTED and Ivan T. Goyak, Chairman of this Board, is authorized to execute said form of agreement. E t The foregoing order is passed by the unanimous vote of the Board members l present, i In the Matter of Authorizing 4 County Administrator to request Benjamin Linsky, Air Pollution Control Officer, to investigate complaint with reference to i fluoride in Contra Costa County. Certain officials of Contra Costa County having been notified that there are fluorides in such quantity in the County that certain livestock have been poisoned; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is directed to request Benjamin Linsky, Air Pollution Control Officer, to make an investigation. The foregoing order is passed by the unanimous vote of the Board members J present. In the Matter of Approval of i Automotive Equipment Lease i covering Shell Oil Company's Aviation Refueler to be used at Buchanan Field. 3 Automotive Equipment Lease dated July 1, 1958, between Shell Oil Company and Contra Costa County - Buchanan Field, called Lessee, which provides that Shell leases jtoLesseecertaindescribedautomotiveequipment (Chassis: Shell's Number 41072, Make, j Ford Model F-250, Engine No. F-25JSR25801, Year 1958; Tank: Manufacturer, Industrial Tank, Shell's No. 2971-4; and other miscellaneous equipment) to be used at Buchanan Field, Concord, the terms of said lease shall be effective July 1, 1958, and until terminated by either Lessee or Shell by giving the other at least thirty days notice, and Lessee shall pay Shell rent for the equipment at the rate of $1 per year, is pre- sented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said lease 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: foregoingThe a i go ng ord er i s passed by the unanimous vote of the Board members F i present. f In the Matter of Agreement to participate in cost of repair of flood dams a caused at Wilkie Creek common boundary iline between Richmond and the unincorporated territory of the County). This Board having been advised by the Public Works Director of severe damage caused by the flooding of Wilkie Creek which is the common boundary line between a por tion of the City of Richmond and the unincorporated territory of the County, with re- sulting problems to the Sheldon School which is nearby; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THIS BOARD RESOLVED that the County will participate with the City of? Richmond in repair of said flood damage which repair will benefit the City of Richmond the County of Contra Costa and the Sheldon School District, the repair to be done by tie City of Richmond with the understanding that the County's contribution is estimated at 1,500, the exact amount to depend upon the work done and the unit price. zi The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors IVAN T. GOYAK, NEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA f NOES:Supervisors - NONE ABSENT: Supervisor W. G. BUCHANAN. j j i f 3-81 October 2, 1958 - continued In the Mutter of Request for street light near 677 Garret- son Avenue, Rodeo. Mrs. Ubel W. Clark, 677 Garretson Avenue, Rodeo, having written to Supervisor Goyak, requesting that a street light be installed near her home; NOW THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IA BY THE BOARD ORDERED that said matter is referred to the Public Works Director for investigation and report to the Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Establish-RESOLUTION OF INTENTION ment of a County Service Area pursuant to the County Service Area Law. WHEREAS, there has been filed in the office of the County Clerk of the County of Contra Costa, State of California, on the 2nd day of October, 2958, a petition requesting the institution of proceedings for the establishment of a County Service Area in the unincorporated community of Pleasant Hill pursuant to the provision of the County Service Area Law, the type of extended county service requested to be provided within said County Service Area in the construction of and equipment of approximately eight thousand (8000) square feet of public library service structure in Pleasant Hill to be constructed as a joint venture with the County of Contra Costa Central Library Building, designed to meet more adequately the needs of the population of the area and constituting extended library facilities and services within the meaning of the Act; Nowa 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 AhEA NO. LIB-5, 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 shall be annually levied upon all taxable property within such herein- after described area; and BE IT FURTHER RESOLVED that Tuesday, the 18th day of November, 1958, 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, 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 PLEASANT HILL NEWS, a newspaper of general circulation published in the County of Contra Costa, which is circulated in the hereinafter des- cribed 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 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 northern line of County Service Area Lib-3, (Walnut Creek Library District) ; thence, following the northern line of the said County Service Area Lib-3, Westerly along the center line of Hedgewood 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 Maps, page 49, Recorders Office of Contra Costa County, California; thence Westerly along the center line of Geary Road to its intersection with the center line of Pleasant Hill Road; thence Southwesterly along the center line of Pleasant Hill Road to its intersection with the boundary line of County Service Area Lib-1; thence, leaving the boundary line of County Service Area Lib-3 and following the boundary line of County Service Area Lib-1, Westerly to the southwest corner of Lot 4, Rancho View knolls, filed August 28, 1941 in Volume 25 of Maps, page 841; thence Northerly along the western line of Rancho View Knolls and the northern extension thereof to the southeast corner of Lot 75 Brookwood Acres, filed April 22, 1913 in 14an Book 9, 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 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 the center line of a road, and the most southerly corner of Lot 51; thence Northerly along the center of Olive 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 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 (and leaving the boundary line of the said County Service Area Lib-1) to the southwest corner of the said 967.35 acre Haviside parcel; thence North, Northeast and Southeast along the i October 2, 1958 - continued - gP r. boundaries of said tract to the southerly corner of the Moitoza 292 acre tract; thence Northeast to the east line of the Rancho Canada del Hambre; thence Northwesterly along said Rancho line to the north- west line of the 145.5 acre tract now or formerly owned by J. Davilla; thence Northeasterly and Southeasterly along the northerly and easter ly lines of said tract to the most westerly corner of the 95 acre itractnoworformerlyownedbyFilomeo; thence Northeasterly and East r 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 formerly owned by the Contra Costa Golf Club to the southwest corner thereof; thence East along the south line of the said 320 acre Contra Costa Golf Club parcel to the southwest corner of the 2.01 acre tract described in t the deed from D. D. MacGregor, et ux, to the United States of America, filed April 11, 1939 in Book 505 of Official records at Page 398; i 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 i deed from the Contra Costa Golf Club to United States of America filed January 18, 1939 in Volume 506 of Official Records at Page 8; thence Northerly and Northeasterly along the westerly line of said 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 leading from the city of Martinez to 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 s creek, said point being the northwest corner of the parcel of land des- cribed in the deed to W. H. Jones Et ux recorded December 30, 1947 in Volume 1160 of Official Records, page 284; thence Southeasterly along the northern and northeastern line of the said Jones parcel and j along the center of the said creek to the intersection thereof with the center line of Walnut Creek ; thence in a general Southerly direction following the center line of Walnut Creek to its intersection with the northwestern line of the said Sacramento Northern Railway Companys right of way; thence Southwesterly along the northwestern line of the Sacramento Northern Railway right of way to its intersection with the center line of Hedgewood Road, the point of beginning. Excepting therefrom any portion lying within 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 2nd day of October, 1958, by the following vote, to wit: j AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. I NOES: Supervisors - NONE. ABSENT: Supervisors - W. G. BUCHANAN. In the Matter of Desi t newspaper in which the list of names of Election Officers etc,, for the General Election to be held November 4, 1958, f will be published. f In accordance with Section 668 of the Election Code, and on motion of Super visor Taylor seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the 4 "CONTRA COST GAZETTE" be and the same is hereby designated as the newspaper in which f the list of names of election officers appointed and the polling places designated for : each election precinct in the County of Contra Costa, for the November General Election to be held November 4, 1958 the "CONTRA COSTA GAS* being a newspaper of general circulation in the County 01 Contra Costa; and the County Clerk be and he is hereby ' i directed to publish said list in said newspaper. I i The foregoing order is passed by the following vote of the Board: t AYES:Supervisors IVAN T. GOTAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SI LVA NOES:Supervisors - NONE ABSENT: Supervisor W. G. BUCHANAN. 1 89Oct389- Octoberober 2, 1958 - continued - 11Y THE ALA7-MR OF APPOINTUX-T or W.13Mox OPl7C=S AND (Garage), I" Carmel Ave., 1E2 Cer- son (Garage). 632 Norwell St El Dlicl6!lATlil;G POLLINGPLiCHS FOR ZOiEriRBit camignAL fit*_ Cerrito L RLECT10% TO SS HELD Vi0VEMBER 4. Us&Lr43PF.CTOR: Marie G Nelson. INSPECTOR. Doris L Erickson, Item Dem On motion of Suppeervisor Taylor. seconded by Supervisor Nielson.n JUDGE. Virginia M. Walker, JUDGE: Just V. Ekenberg, Rep 1S BY THE BOARD ORI)EREti that the following named electors be and Dem.CLERKS: Harriet B. Johnson No r they are hereby appointed as Election Oflcers to evaduct the Noverabier C'L.ERKS• Mary ll Woodson.Dorm. Party; Anna Liitegren, Dam.: SI'abai General Eiootion to ho hold on the 4th day of Noveentter, 114SK, throughout Loren* ]L Dever. Dorm: Tres* D. Ebtnwer, Rap. the County of Contra Costa;and thr folioains locations are hereby esig- Gofna. Deni. NIGHT CLERKS: Lorna St. John- bated as polling places in each prnxncI for the conducting of said elee- NIGHT CLERKS: Alberdins J. son, Rep.: Juanita Smith Cooper, flan to-wit: Hackett•. Rep.• Blanche SL Palmer, Door,* Jewell Westbrook, Dem.; Rep,; Luella K.Sweeney, Rep.: Lou- Emma Harmon, Rep. ise G. Wicke. Rep- EL CERRITO PRECINCT NO. 27 NOTICE OF HOLDING GENERAL ELECTION MCr"ITO PRECINCT NO. h3 POLLING PLACE: William R. POLLING PLACE: Emma V. Via- Crabtree (Garage). 2949 Francisco ON NOVEMBER 4TH, 1958 cent (Carat+*). 310 Pomona Ave.. Avr... El Cerrito. E:1 Cerrito. INSPECTOR: Elois H. Sfacallllan. i in accordance with file Pst+cla"sation of the Governor of the State of INSPECTOR: Virginia Pel Vee- Rep. California. NOTICE 1SllliRCIly Gi,'EN that a genoral election will be chin. tietrx JIJIiCE Ann H. Osborn, Rep. y held on T"O"a). Yaveaher 4th. 1113ti. iron; -. o'clock in the morning until JuIrGE: Emma V. Vincent. Dem. CLERKS: Nellie N. Read, Rep.: 7 o'clock In the evening of &Aid 44% of .1vvIlon, when the pulls &hall be CLERKS: Hla re 1. Smith. Rep.: Robert N. SlacSllllan. Rep.; Lorene closed. Said election to no held In the srvrrax election pro torts through- Startaret A. Gillespie, Rep.: Dor- SL Brown, Rep. out the County of Contras Costa, tirrrivaltri tamed. and at the place in nth M. Christensen. Rap. NIGHT CLERKS: Maxine J. Blue, each of said trriciacta l:rrt itsaftrr nainrd. for the election of the following NIGHT CLERKS: Gladys G. Nor- Dem.: Hazel E. Lundberg. Dem.: named offievrs• and at which virct'011 tlw follow:net amendments to the din, linea. Jean J. Begin. Rep.; Ida E. Grass, Dem.: iAura V. H. II ConstJtution of the :tate. of California. dull certified by he secretary of Elisabeth C. Greer. No Party: Grace Davis, Dem n and nuncio-red as heretnatter sprettlyd. and the ixarilt, RCP-Slate as required by Ia following qurstionE pets;xrcitfans and inttiaixve (uearurrs duly certified , CERRITo PRECINCT NO. 14 EL CERRITO PRECINCT NO. 28 by the >Socre-ary of State. will be voted on at said Graerrl Election by POLLING PLACE- Fire House No, POLLING PLACE: Eleanor H. the pualiflrd rlretors of said counts' if Contra Costa. State of t;a2ifornia. Ashbury & Eureka Avas., El Cor' Dr.. El { Garage) 039 Mira Vista. to ' t: A Dr.. El Cerrito. STATE A%O ufUTRliT oi•'FriCXS INSPECTOR. Evelyn Stewart. Rep. PEC'TOR: Corinna 1C Bliss. A Gover"ot Dern A 1-trutrnarit G01tornar JUDGE.- Rena M. Hamel. Dem. G E Eleanor H. Gordon, Dem. A Secretary of State CLERKS: Mary Wright, Dem.• CLERKS: Tina A. Martin, Dem.: A Controller Theresa A. Craig, Ciera.' Emilie A. Wiley,e Nye. Dem.: Gertrude E. A Treasurer Hurnworth Dem. Wiley, Dem. j An Atturtnev Cenral NIGHT CLERKS: Virginia Ruth !p.; HT CLERKS Gertrude House, A Member of the State I:orrd of Equalization.Second District Kirby. Rep.' Ruth D. Holland. Rep.,. Rep.; Harriett E Bedford. Rep.; CO.%usi LIMON AL OVVICUs Walter L Holland. Rep.: Norma ALouiseT. Loretz Dem.; John H. A United States;:cnator AViadrem Drag Morrison. Rap. A Repro 1" COngrras, Si:ttr district E/. CERRITO PRECINCT NO. tri R.IC<:lxL.iTl1 Y.' OrVICLM EL CERR11" PRECINCT NO. 1.K POLLING PLACE: Dena A. Bro- i A Member at the .aarrobi>. Truth District POLLING PLACE- New Shun Vis. Raw (Garage). 1204 Norvell St„ EI A Member of the Assrn:hlN. Kicventh VistriAct la (.'hutch, Cutting Blvd. & Alva Cerrito. i Ave_ Et Cerrito. INSPECTOR: Denia A. Brokaw. JUDICIAL OrVICES FOR A5'tY)CSATE Jt'"Tl+_E OF Tt1E Sl!'ftESiE COURT IN3PExTOR: Helen L Callaway, Dem. Shalt JESSE W.-CART ttr eirattd to the tee#E Dem JUDGE: Carmelia Klatt. Dem, office far trent t+rrarribed is ! rw' tNa) JOCK;£: Dorothy C. Weathering• CLERKS: Ann L. Rosenstrauch, i'UR A,tiSI?CI ATE JUSTICE OF THE SVPREXE COURT ton. Dem Ltem: Thelma K. Allen, Rap.: Rase- Shall It REL' SCPLAC"FEtfi I.r rlrttarl to titO Yea), CLERKS. Scary Jane Klossner, nary T. Randall. Rep, Shall for the trout UFERPor* cri11 by law' IN0W Rep- Christitse, T. Stephenson, Rep.: NIGHT gCLERKS: Aileen B. Piper, t FOR PRESIDING Jt' tl"Titit'i COURT OF APPEAL. Martha J. Spooner. Donn Dern.: Virginia I. Gordon, Re vi r. AYI'S.II-ATE IiLSTRICT. DIVISION ONE NIGHT CLERKS: Anita Josephine tSnta Ji. Cornish, Rep.: Hilda J. Shall RAYAlO`t It£. PETERS iso elr+led xa the Yea), Philippe. Diem: Itosaiie E. Steven. tmnxies. Item, Shall for the treat PETERS t+v law' No) sea. Itr.: Lorina E Jasper. No EL CERRITO PRECINCT NO. 30 t officeFOR JU'TiOli- i11STRIOT C(-)VHT OF APNEAS., Party: Edith Kiefer, Dem.POLLING PLACE: Castro School F1It.ST Al'L'tCt.LATE 14;tTlUCT, Ir1VISION TWO NL CN.RNITO PRN.CINCT N0. If (Auditorium). Donal ,Ave. and Law. t Shall III%Iit1ERT C. 1:AtFS2Ati lee clotted to the IYrs) pDLU.%G PLACE: Earl Davis rence St. EI Cerrito. offices for the term pvescribed by law' a'o) Carate), 9C! Richmond SL. EI Cer- [!C3PEtrTOR: Alberta E. Weaver. I"O;; for th ter JC:aTEC1L 1•lr'Tlt14T COURT OF APPEAL Tito- Dem. 1'IIi.CI API'EL!aTE DISTRICT. DIVISION TWO INSPECTOR: Jack D. ?homes, Jl'[iGE: Janet B. Seibert. Rap. Snail FIRST TsI;.AI'Ett Ito ole+ted to the Yes) Rep CLERKS: Erminta Deafinico.Rep.: Shall the term prrarriterd by taw' 4X0# JUDGE: Lima SL Adcock, Dem. Elizabeth L. Baker, Rep.: Frances offlooCOUNTY AND it'ul#'tit uta-TRICT CLERKS: Hermine Gordon, Dem.: Nesbitt, Rap A Sheriff Oita M. Davis. DOM: Statile Hill. NIGHT CLERKS: Carol St, Ed. A Supervisor, first Islairict Rede. wards. Rep.: Reva 51. Andrews, A Supervisor.Third district NIGHT CLERKS: Elinor J. Stiller, SOF,: Thelma A. Bridges, Dem.: A Judie, Walnut Creek Judicial t.tis:nrt Rep.. Kathleen K_ Belt, Dem.: Fay lie en U. Black. Rep. s 4 Judi;r. El Cerrito Judicial district AYytrs Lreea: Janice Brays Krnnts. EL CERRITO PRECINCT NO. 3L A Marshal. Sluxste.lml Court of the City of Sao Pablo Dem POLLING PLACE: Ira L Willi- icers from &&at iia> ai And tile following off Vtttit)r District to wit:. &McriMiTt! PRECINCT NO, 17 ford (Garage). 7333 Blake St,. EI One Director for the District tar hard No.Two POLLING PLACE: Peter F. AIA- Cerrito. One Director for the District for R"ard N0- Throe Nesta /Carate). 431 Everett St.. Ei INSPECTOR: Slat A. Paitnehar, And the following officers for tits Alameda-Contra Costa Transit District- Cllr\ F.CTOR` Scary L_ Rodini, Dem. Two iiirrcturs at Large JUDGE: Lillian J. Rodini, Dem. One dirrct<sr to Ward No.. One Dem.CLERKS: I.aura J. Williamson, Our lifrectur for %yisri tio. Two JC'ltCl:: Katherine Doane. Dem, Dern Lata N. Rasa, Dim; Carola And the fa;It+vriag officers for ttsr t.•iiaa ina: Hospital districts: CLERKS: lterniee St.Gsach. Dem,: J. Honini, Dem. II Two wilmturs for cher Canc<,rd tl•esle6tal letstrtrt ltoxy il. King. than; Elisabeth NiGHT CLERKS- Redompta B. Tlsrtr dirortora for the YittrLuryt Hospital District lstazrvich iretn Carrtker, Dem,: Roberta J. WtIti- j Ono Director for Aho 1'ittrt+urK littoburi I+tstn.t-two yrar term IGIIT CLERKS: Elercet A. Law, ford, Clem.• Emily Sl. Mitcheli. Rep.: Thur ctor for for titr 1\'tat C.intra C:asta Hospital liistrict Item,. Jennie G. Atresia. DOM: Laverne F'. Parrish. Dem. t And the following '.,late Measures. to .cit: Mary A. Hutchison. Dem... Karma F.L CERRITO PRECINCT NO. .L. t State Measure's One Its Eighteen L. Ftorrntino, Dem. POLLING PLACE: Gordon C. De. And the following Local Strasurea to wit: EL CERRITO PRECINCT NO. IS Munck (Garage), 8324 Buckingham Two Contra Costa Counts' Gond Sirasures POL-LLNG PLACE: El Carrico Fire Dr.. Et Cerrito, An AlaritrdR-contra Cuuin t'aunx?tlotul 1tr+asure House. i9see flan Pabto Ave.. El INSPECTOR: Loanna H. Dealunek. A CJty it ,Antioch Bond Sirasury Cerrito, Rep E•i ht Citi of El Cerrito Mond Sleasurrs INSPECTOR: Teresa A. Sfllant, JUfiGE: t eons C. Reaves, Rap. A City at Slariinrz Initiative Measure Door- JC'IsGE: lorephinr Han011l, Re CLERKS: Dorothy V. Crum. p• Rep.: Frances G. Gates, Rep.: Irene i LIST of T!#t lCLICCTtO\ s,n tGarage). .SAS Terrace Dr,. El CLERKS:Constance Retalta.Rep.: Steuerwaid, Her, ISN OF TI H SCL CTIO Crrritti. tsorothY it Locke. Rep.: Evelyn ;MIGHT CLERKS: Katherine B. INti111:4.11)tt: Sara D. PhillIPs, flortes. Item Kent. Rep.: Agnes H. Allison, No AND TiCK 110t.11.1% t•t.ACtta ftrp- NIGHT CLERKS: Esther St, Palm- Party: Sflldred A. Goodman. Rep: t1E.Itm%TKO NOTICE IS HY:Itt:tsl GitiF.N.that JUDGE: Anne E L.sason Dem SES=larml. (Marr ter. RtBell. Eleanor Renee 13. Judd. Dem. the following is the list of names of t'th* 34.: lana !s. AVeed' eIRO FL EL CERRITO PRECINCT NO. 3S p the officers appointed slid 'If the isrrthni Sh. Taylor. Rep: Y_ Elayr, Dem Morris Tepping (Rumpus Rm.). 10coa ties 91sated for tite Faber, Item. EL CERRITO PRECINCT NO. ID 900 Hca View Dr., El Cerrito. Ipx0tiUnb` r NIGIIT CLERKS: torotby R. W11- 4Camsallals/N with NJ Cerrito 0 Soo INSPECTOR, S,. E S. Robertson, Graerat hiloction to tw It"d It' the . ri Item.: .Allrrna Boativr. BAR No.440 County of Contra C,rrtr ors 1+•vrmlrr t'Heasa Janes firm.: Gertrudw 31. ICL CN.IiRt1M! 1'RICCIN('t NIM. 20 (rem. i. I'S'l1 and for such other el"'tsanr JUDGE: Joyce E. Burr, Rap. as raiaS have tx»r. c.tnsoitdated with Riddell. Ltrp I'CFLI.IXG PLACE: Earl S. tVllsari CLERKS: %[Jrlan R, Graham, the said General Election, to-wit: 6:1. eIC!•,tu!e 3 PXAWSNCT Hazel E. a lGairage). 03:0 Roberta Dr.. EI Cer- Dem.• Elizabeth Carlson. No Party. a Delores St. Davidson. Rep RAY A•#BN• 1*111WINCT No. 1 11"40 sltumpus Ices 1, 1435 Navrtlier RrQSI' El-TOFt: Starwaret H AVllsaa. NIGHT CLERKS-Jeanne R. Perk- MILLING 1'1%CE' PItyllls E. Opp ;;t_. EI'Crrrito_ ins. Dem.: Gladys L Gansen. Dem; Garage). 51IP Gcraxtsrnto Ave,. INSI EC"Tt LL: tinsel !: 1llnla. JUDGE- Ctemrnce C. Corbis, Dem_ Helen F. Yoshida, Dem.: Margaret firm.CLERKS:Juanita J. Watson. Re : G. Frantz, Dem. Richmond S.Sundar S. Shadi. item.: Ruth K. Ff. CERRITO PRECINCT NO. 34 3 INSPEt"T'AIt: tlesair Ftnry'. [top. JVINGE: Adeline fi ti erifrrri. Crayrruft. frrrti PQt.t.ING PLACE: Fairmont y JCTt+(+E: E'hyllls E. OL+I+. Itrp. Rr;+ School (Auditorium), 724 Kearney t.`1.f+.Rl:i+: Ellen I- Opp, ,CLERKS,. Gladys SE. Navetlirr, NIGHT CLERKS. Yvonne L Hel- a![ lLE ;;: Ell, Isom' firsts : Huth J. Plmahear, dem.: Fee. brew. It P: Charlotte M. Keerlint St.. E! Cerrito.lrrnr1. J%n M. )tiller. Door.; Ethei 1NSt'ECTO o, Barbara BraskaG i tihRhiCi.lCY NO. f"ttRC!\4 T li NI Is M. 4AXRKS- L Hole" K I<s- Ixr Larson. Dem i'Ot.lI1G PI- NO. Thrtt. 3. Mark for. lAvitty. !'sailers to i:etlinakt,NL CN,ItRITO 1'ltl:ClxCT [O. 2! nPm Oak A, J, Ave, Ito;+., A'lt4la A_ Slayerhatiwr. Rep: POLLING PLACE: Stargaret Glea- JUDGE: Florence Montoya. Dem. r est tGarrYr). 1(itI Juts" G- P'iaaza_ Diem stall tBasementt. f•431 Portals Dr.. CLERKS: Katherine V. Laugel IterkGar Rep.: Lucy St. Hurd, Dem.: Opal 1rkAev IOR: Emnta A, Koch. #".L t'hRRITo ruNctxcT Nu. El Cerrito E[a11Y. Dem. Dem. 1_)LLlNG PLACE: John Fretutia INSPECTOR: Margaret Cleadon. NIGHT CLERKS` Lula Broadway. J1,1sGES: Ruth St, Lewis.is1+t I''r" rttoraxrl, ItiNi i:earu.y St £1 tea• R UIK:E: Eleanor Lawler. Rep. Dem.* Vera J. Stone, Dem.: Dolly t),•; Polly ACallaee. Re;t, I itit'l t"fOLt Slariaa A Gundry. CLERKS Betty Jean Gleadall, W Edwards. Dern., Eloy L Young. Gi_E,Itl.g: Mal,rl I- lirvvr l tI. (tr;+ Rep. Vera T. Austin. fiem,: Bernice Dam. Mar' E, A\'atria Rrp•; JC'I*GE: Craira Frecutia. ltrp_ M. lllrob, Rrp. EL CF•RRlTO PRECINCT NO. ?!S Karr Firm- tthltl4hl.ICl' PARK 1"SEC(11(T E<misaLLF~Staho". fiep.•piudith O_ LevniG Joyce M. Elliott, Door.: Char- School (AuditoriuCm). 724 Kearney NO. Z lotte A. George, Rep,: Slary, 1), Hunt. St•, El Cerrito. 1' )I J.1NG PLACE: 11r1en A Rtrtchrm tura_t INSPECTOR: Harriet V. Cross. Grenver tGaral r}, 304 !seri rlry t; riuu t+ oriIT s L htka >ml:eptiarFLor- F't cNitRtTo PRt:CINCT 'star. = Rep. f Park l.lvd., Berkelev- i,4l`],C••TOR: Olga t1'irking. !'c"t• rticr A- Giudici. teem. Margaret L POLLING PL.AC£: Joseph .. El CLERJUDGKS: Janet 3[, Alves, Dern JUIidES: lirien A, Groover. ltep.' Hogt•rs. Hep, don ;Garaxr). I546 Kearney St.. E2 CLERKS: C eota SL Puz. No Slorrlr0n, Itrp. R:L CFJtRtTo Pltt*C3tiCT XO. (4 Cerrito. Party: Josephs. J. McDonald. Dem•: Florence n. 1'OL ERR PLACE: John Moon- INSPELTOR: Kathryn Ssindvick, tvanna S. Dietrich. Rep. Ct.EItKS: Esther F. Gonsalves cep.NIGHT CLERKS: Dora E. Davis. lirm.: Ruth A. Wright' Itel+.:Ellen atopprl tltut"pus Ran.). 16:8 Tuitrr J4lst;E: Angelina Bertolil, teem Dem.: Dorothy A. Reynolds. No Par- Era t:ruegoz, Belt Ave., EI Cerrito x"t£HKiz: Pauline Gay, Dim.: ty; Doris Burris. Rep.; Gloria Si. IiL ('IiRltt7o YRh,CI!CT N4i, t INSPECTOR: Star}orir fa Stone. Blancnr Johntwa Dem•: Marjorie St. Jarvis. Dam. POI LING PLAC Class E. haul- Rrp. Halt. Rrp.EL CERRET() PRECINCT NO. 36 man (Front l{m,l. 419 Kearney St.. JUIiGE: Alma A. Votct, Dem. ti1G1#T CLERKS: Leona J. Rueb. FOILING PLACE• Isla J %IcCaus- El Cerrito. 1t jl }.j ca Martha Cspalla- laern."Kath Rep: Gloria It. Belveal. Dem.• land (Front Rm,). 755 Hairs, Dr.. IiZSI'L•'CTOR: Olr a J• }'i Lee` Rrp• tern tw"ori. [km Acnes SI. Hegarty. Dem.: Violet El Cerrito 8, JUDGE: Clam 1~ Kaufman. dem \ iGtiT CLERNS- 11rten M. Dill. Vanito Dem INSPECTOR: Isla J. SicCausland, CLERKS- Vernard E. Courtnagr. Rap. Dern Beverly SL Bronken. item. Rrp_: Slar}orir Anne Simpson. Dem- E1. CERRITO PREC1 fC l NO. te JUDGE: Dora E. Pugh, Rep, Pauline A_ Mason. Rrp- Velma J. Abrao. dem,: Margot I- POL.LINC PLACE: Et Monte CLERKS: Ruth R. Caton. Dem.; F.I. CERRITO PRICCItiCT NO. 2 Benny. Dentl+chooi ISlultt-Purpose Rm). 2133 Blanche R Gleason. Dem„ Flor. 1*01I.ING L'LAC E: ILartlixxt School KL C'E[RRITo P![ti.'C1Y4"T NO. f Trprcatt Ave.. El Crrrtto, Once J. Iaitt. Dem. Auditortum), Ashbury s Fairmont t"OII_D!:G P'LAC'E: Donato scut- INSPE:C'TOR: Slartaret T. Harper. NiGHT CLERKS: Helen B. Dill- Ave„ El C:rrrttu, dirt (Cangrl, St41 Barrett Ave.. LL JUI)GE: Harnah F, Anderso berto. Dem.' Vivian L. McGrath, I INSPECTOR: Lucille L comotte El Cerrito- Dem.: Florence 31. Martin, Rep.: Dom. t\S!FA."TOH Fdna 1Vehaxrr. Rep Pep. Mary Jo Stalone. Dem. j JUDGE-. Bernice llannon, Dem,JC le(.E: James AV. Brackett. Cilia CLERKS! Beryl J. Sell, Verm. EL CERRITO PRECINCT NO. 37 CLERKS: Jutta IslaOns, ttr C1J:1tKS- Mary T. Smith. dem: Theresa Klemm. Rep.: Nonoil G.POLLING PLACE' Castro School Grace \i. Cunitcrti. i+atu_: Jaxxr Grace L Spenerr. Itep Mae Read. Cambria. Hrp. Auditorium), Dona) Ave. & Law- i Camplai, Dem Isom NIGHT CLERKS: Katherine Bo. rence St., El Cerrito, NIGHT Ci.ERKS- Lucille u NICHT CLERKS- SLarY L SIcSlul- noms, Dem Elsie Eieten Peterson. INSPECTOR Faith B, Heino, t.e 'no, Rep.; Alberta 1. ?tsrenco, first. [tri-,. %"fee W. Williams. Pieta: DOOR-: Ethel 8. Krrisrhtr Dem.: Dem. limn.; Acarian E. Camrrou. loon.: teanttls? Darschner, ltrp.: tiathrr- l UCtlle A. Starrtiali, Rrp. JUDGE: Victoria St. Siarrone. Marlon L. 11011110, HrP. stir F. tlurtis. Rep, XL CF.RRITo I'Rlr'.CINCT No. 24 Dem. RCL CICRIti'M I'Nl CiNt t" :1u. 3 t.L CERtRrTO PRt t!CCT NO. If 1'OL LING PLACE: El Cerrito High CLERKSi Maurine S. Hilt, Dem.; POLLING PLACE- Arthur V. San- POLLING PLSCE: SL Patrick's School film. 53). Ashbury & Eureka saran 31cCrew, Rep.; 3[ar)orie SI ford (Garage). 554 EVerett Ste El Cltu4vts, 1034 Everett St. El Crrrtto, .Avis.. El Cerrito. Housman, Rap Cerrito i3• Anna G O'Stailev INSVEt:"TOIC' Viola 3L Hark- INSPECTOR. Olive Si. Guyot, NIGHT CLERK<3: Edna L Mello. INSPECTOR: hartb, tions. Rep. Dem.: Ophelta Alameda, Dem.• Dor- Iirra JC ttGE: Csriares IL Burns. dem. JUDGE: Jewel S. Webber. Rep. othY A. Alien, Dem.; Scary E.`Graig, JL*PGE: Dorothy V. Sanford- Cfiep_ k.,LERKS: Lucille C. t-issow*T. Ct.EftKB: Dorothy L Pilgrim. Rap. CI.I$1C1iS; Muriel E Hawazd L4m lsorvihy C. Greea. Dees,: Eva Rep.; Laura F. Dubinsky, Dom.: F:L CERRITO PRECINCT SIO. IIS top•' :Gina It, Corder, tfiep,: Estelle T. Roves. firm Sarah W. Olson, Rep. POLLING PLACE: Jutta Nielsen At. 13111, Item. NIGHT CLERKS- Betty J. Kea- NICHT CLERKS: Lxvia E Callan, (Rumpus Rm.), 2325 Sfono Ave., Et NIGHT CLERKS. i;rxty 1. 5talra, drill. Ren.- Alma L Ruse. Ciera: firm: Jul{)oaa L Frasier, Dorm: Cerrito. Dom.; Lorraine E. Ports. Rep.; Go- Jt+srpt4tar L. Navas Drm: E'raacrs L to K. Katcher. Dem: Anna St. INSPECTOR: Fro Swager. Dem. nova 2C !ioltnra Re;t.: Alru liras C. dyek. Hep. Boyle. Dem. JUDGE; Adeilne K. Hounseti. Gale, lit:m. PLACE-TCL C' ir"'. O t'Rh•Ctti4T !60. i FL CNJ#RlTO 1'Ra:C1Nf T !IO. tl L'L CiG"I4R1TO h"ftECIICT NO. 2S Dem. I'l)I.IING PLACE: Jahn I- H t- trrKiULIN: ef.}?I2 Ashbuorinr E Coin w aspus m) 2D(i Winifred John- Rep.: CLERKS: A L armnn Ftep{ckT.oret- nia (Garage). (+S= l.itrrt Cerrito. Ave.. Et Cerritm to A. Borba, Dem. Cerrito e als. INSPECTOR: Margaret Hannon. NIGHT CLERKS:I 1"SPECTOR: JUXiSL Ebert.STmRuh Doreen tt. Rep.;nDam. SS Dem, JUDGE: Frances C. Ymnn4 Rrp JULiGE: Frans L Skoe. firm JLIiCE` lora Sl. AVhite, Lfttrm Meredith C. Shreeve, Rep.; Eloutse C:.LE1tl:S: Era SL. Love. deux.: CLERKS: Martha Er Balasek. CLERKS: Pbyllis W, Stiner. Rep.; St. Shipley, Rep Frances Stevens.Lie SL Pauline Hrp: Afton E. COU"tr. dem.: Pas- CwrothY Jana Hartta Rap.: Ftra Tr:L CERRITO PRECINCT NO. 3 C. Kurt' Item. ther Sercrant. rk-m. C. Harker. E)em POL.t.tNG PLACE Warren C. 3U IIT CI.EIti:S: iwrir Pieltrr SIG14T CLERKS: Evelyn SL NLGItT CLERKS Winifred John- Wong (Rumpus Rm.). 6010 Jordan Cgftman. Rep.. AVflma IsrlRey, Item.. Lurckfrid. Rrp• Helen E. Shiner, roe, item: Jrrrt* Wilson Rrp. Jean ,Ave.. EI Cerrito. m.Gladys Stroh Dem.. Joyce drys- Urp.,a, Rooney, Lrim. bra' Her. K.uttorman. Rep: Blanch* Si. f11INSPEC" TOR. Mildred 1, Eisb•rry. dale. lloltr. Rad t'StroF7Y) !'ttECIZC'T 10. O ACL CERRITO PfDirm. CT NO. is KL CN.RRiTO PRICC1xCT NO. JUDGE* Lydia Ann Lehman, Rep 1`U1.Lat Pt.ACE: Anne E. Las- PoL uNG PLACE: V. SL Tauter Y- POLLING PLACE` Dort* 1. Erick- CLERKS: Estelle M. Ryan. Dern.: j 1 t iz 4 V11, m October 22 1958 - continued e 77 '77 i4f r + i.' i •'. i 3 z e Sxa i tri ' r rpool! r. Fa ^ {tri. _rxn[tk t - A: t<y•i g..:. t 2` 7', 4" r y. "" ;gip„a,r y(" .• r 4, i• t' atm'**" s x,,rf, 3 amp, oil Toot woof! 1 i a?'+: x a':J .a*i s xY r # ' t #, { ?s r c a r a r'' r y p> r h sa In Alto Kim; E NON' v>w 3' 1' z* ' i Vii.:. +r,:y %. 3 G h 1 t y,hK a^a " x: •! . Y r d a t^ rr u.i"' 1 ' { 4 d fie.. 5L S.S 1 r : k J sem y, a, r"''`,,^ r" pr t. r.., t i ;• a rff S,i arc i r Ta rx . n:: i. i ?: f irk '. ." -i t ztf• tomatist ago u 1- r rflr 1 PEEiz#s C u vt• Igor,cost pvn Ron two OCR S* y 7& • x`in s' Vii is s r s;u 4 1 # I u e 7 N ,`r, .A.' y & Avon-on, x OWN YT gW t a k s•' p pi d !i s s> S y M.Y d f µt d mum y t x all v too Its illy 1 t r r y.q..,y+': .r , n . .S .. .`.<.n'_ „ ,,.A nr a*r «. •..i+-,.. .J r. s, p October 2, 1958 - continued Emma M. Moble. Rep.: Laveta M. EL CERRITO PRECINCT 110. ItZ Joyce O. Harding, Rep.; Margaret .ter (Reception Hall). 152-12th St_Jackson. Dem. POLLING PLACE: Vivien W.Bean E .Taylor, Rep. Hichmond_ NiGHT CLERKS: Sarah N. Hack- 1Rumpus Rat). :509 Tamalpals Ave KENSINGTON PRECINCT NO. 12 INSPECTOR: Avis T. Thompson, ney, l)em.: Martha W Hinds, Farm.: El Cerrito, POLLING PLACE- Percy F. Betts Rep. Marc• 1) CTClements, Dem.; Wonnie INSPECTOR: Vivian W. Bean. IGarage), 5 Westminster Ave.. JCLDGES: Etta St, Taylor, Dem.;AI, Larson. Ilem.Itep- Berkeley. Anna E. Brar, pet. E;L CERRITO PRE';iCINCT NU. 00 JUDGE: Mildred H. Cox, Dem. INSPECTOR: Erma long, Dem.CLERKS: ^Louise Smid, Rep.:POLLING PLACE: Anthony J. CLERKS: Kenneth A. Coates, JUDGES: Martha Cathcart. Rep.: Maud Arnold, Dem.: Helen A, My-Chiwllpe tGara.ge), 409 Alteemarle 1* m_; Ethel E Fanning, hem: El. ljuiva M. Cooper, Det. ers, Dem. St., t 1 lerrito. aw L Brehm. Rep, CLERKS. Ruth Brooke, Rep., R1CH."OND PRECINCT NO. 14iNSI'!'CTUIt: Gladys Ch is ppe, NIGHT CLERKS:Martha T.Stone, Marguerite S. Vorkoeper, Dem.. PULLING PLACE: Musician Hall,Dein, IteR: Eleanor IL McLaughlin. Rep,. Lillian H. West. Rep. 68-6th St., Richmond. J17I)GE! Ethel M. Doordrde, Itep. lborothy L }.Tong, Itep.. rnep.: Zela E. KENSINGTON PRECINCT NO. 13 INSPECTOR. Grace L McMaster,CLERKS: Alta B. Gibbs, Rep.: Mott. step, POLLING PLACE:Arlington Com- Rep. L.avina M. Christian, tem.: Alice EL CERRITO PRECINCT No. TS munity Church. 52 Arlington Ave., JUDGES., Clara E. Willis, Dem.;C. Kinsey, It POLLIXG PLACE: hazel I- Vo- Berkeley. Grace Schimpff, Dem.NIGHT CLERKS: Little F. Doo- liva tGarage). 130: Norvell St.- El INSPECTOR: Vera Martin flat- CLERKS: Freda K. Stalker, Rep.•Little .Ienn.; Rose Mane Bonkofsk!'. Cerrito, comb, Dem. Willie A. Beddoes, Rep.; Esther P.Rep.. Ferhe M. Drumm. Dem.; Irene INSPECTOR. Hazel E Voliva. JUDGES: Vera F. Jones, Dem.: Sell, Dem. St. Jarvis, Rep. fort. Bernice B. Cushing, Rep. RICHMOND PRECINCT NO. 13 KI. CERRiTO PRECINCT No. 41 JVIaGE: Victoria B. Pillsbury, Ct.EstKS: [oorothy S. Anderson, POLLING PLACE: Fire Station1'OLI.ING PLACE: Helen L Spi- fieµRep.. Helen Mae Folger, Rep.: Peg- Vo. Y 235-5th St., Richmond. vak (Garage), 15 San Carlos Ave_ II.ERKS. Dortha M. Dectman. gy t- Marsh, Dem_INSPECTOR: Bertha Tate, Rep.El Cerrito, Rep.. Lenore Saxton. Dem-: Dor- KE.NiiINGTON PRECINCT NO, 1.6 JUDGES: Anna B. Alexander,INSPECTOR: Martha M_ Olney. othve Titaa-orth. Rep. POLLING PLACE. Walter J. Rep.: Lenore Sleskauskas, Data.Dem.NIGHT Cf.ERKS: Virginia L Smith tGama'e), 35 Westminster CLERKS: Beulah E, Lyon, Dem.; DJUGE: Helen L Spivak, Ret, Cushman. Rep.; Beth IL Clifton, .Ave., Berkeley I.Minnie L Jana, Dem.: Louise A.CLERKS: Helen Montana, form.; Farm: Babette S Kuntz Rep.: Re- INSPECTOR: Jessie N. White. Simond, Dem. Alma E. Sw•anstrom, Item.; Freda aelta M. Park, Dem. Rep- RICHMOND PRECINCT NO. 18 A. hates, Rep, act. CERRITO PRECINCT NO. iii JVDG&.- Udean K. Hon, Rep.: POLLING PLACE. K. KovalevskyNIGHTCLERKS: Angelina M i"111.L1NG s L1C'E: Granville W. Beatrice W. Mann. Rep. garage), 233 Bissell Ave., Rich-Torrhla. I em.: Elate IL Cushman, strumbauch tGarate), 637. Sea View CLERKS: Constance M. Partsch, mond. Rep.: Katherine Danielson, Rep.; Dr- EI Cerrito step.; harts It- Williams, lisp.; Edna INSPECTOR: Anita Transue, ReCarolynM. Sturges. Rep. INSPECTOR: Harriet S.. Schaff. J. Weltzin. Rep_ JUDGES: Slay W Pearce, Dem.; KL CERRITO PRECINCT NO, 42 rain, loem.KPNtr1NGTON PRECINCT NO. 23 Marie ff. Judd, Rep.POLLING PLACE: Beaty L Ma- JUDGE: Paul D, Cookson. Dem. POLLING PLACE, Arlington Corn- CLERKS: Cora McClure, Dem.; govern tltuntpus Ilan.), 2669 Tamal- CLERKS: Barry T. Bergman. munity Church, 52 Arlington Ave., Wilma F. Fulton, Dem.; Mildred J. pals .Ave„ El Cerrito, Drta..Mar)orie M.Lewis\Dom;WCs- Berkeley. Barrow, Rep. INSPECTOR: Margaret 1. Hanan, ifrrd L Sturgeon. Dent. INSPECTOR: Helen V. Ferguson. RICHMOND PRECINCT NO. I?ftrp, NIGHT Cl.EfiKS Georgia W. RrD- POLLING PLACE: Project Office-JUDGE: Sylvan L Piper, Dem. Brumbaugh, Rep.. Margaret L Her- JUDGES: Marcella SI. Marsan, Atchison Village, Collins & CurryCLERKS: Marie E. Es inger,t)em.: vert. Rep..• IWrothy a. Cooney, step.: Rep.; Louise P. King. Rep, Sts., Richmond. Beth At, Whltty, Rep.; Alice McFar- t-itlrr M Lund, form. CLERKS: Zylpha IL Cockrell, INSPECTOR: Kathryn C. Hight. land, fire.. KL CERRITO PRECINCT No. 53 Det.• Sue M. Capron. Rep.; Fran- man, Derr_ NIGHT CLERKS. Jean K, Hawk- POLLING PLACE: Madera School ces N_ Moon. He JL'f)C,ES: Hannah E LeSlolne,Ins, Rep.; Ida M. Williams, form; (Auditarlum), Arlington Ave_ EI KENSINGTON PRECINCT NO, is Dem.: Helen Sl. Munlz, Dem.Bonnie J. Bradshaw. Rep.. Claire Cerrito. POLLING PLACE: Marie Roth CLERKS: Jane V. Wilson, Dem.; t Louise Doyle. Dem. INSPECTOR. Marion E. Carlsto. IGarage). 34 Lenox Rd, Berkeley T. Oleva Joy Ainsworth, Rep.; Sill. act. CERRITO PRECINCT \O. 43 farm.INSPECTOR. Margaret Rouse, drrd Fredrickson, Dem.POLLING PLACE, James L Hol- JUDGE: Marjorie C Mead, Rep. Re RICHMOND PRECINCT NO. ISlartGaragv). 815 Everett St, El CLERKS- Ruby M. Spaltehola. JCDGES: Jean Yarnell, Rep•; POLLING PLACE: CanaanlandCerrito, Rep.: Martha D_ Hartington, Rep,. Blanche M. Desmond, Rep. Baptist Church, 125 Nevin Ave.,INSPECTOR: Penelope C. Hollar. Clam If. Keaster, Dem CLERKS: Hazel M Larock. Rep.;Richmond. Deist,NIGHT CLERKS: Mary F. Calish, Bernier G. Raszat, Rep.; Eleanor INSPECTOR: Evalyn B. Kolp,Rep.JUDGE: Violet M. Whitaker, Det. Rep_ Betty Coates, Dem: Lorl Hughes, Rep• JUDGES: Florence G. Chaney,CLERKS: Susan W. }:wing, tem.- Sheara. Deter; Mary Lee Goodhue. RIC11910ND PRECINCT NO, t Rep.; Georgann Buell, Dem. Margery L. Wagner. l)em.; Hilda Rep. PULLING PLACE: Edward E. Pal- CLERKS: Dora Avila, Dem.: Min.M. Siem. Rr`. Ell. CKRK11M PRECINCT NO. 04 enchar (Garage), 325 Tewksbury rile A. Knight, Dem.; Lola Valen-NIGHT CLERKS: Irene Grace POIAANG PLACE: E1 Monte Ave.. Richmond. zuela, Dem. Brown i.em.; Grayce B, Becker. School (Multi-Purpose Ria). _133 INSPECTOR: Julia E. Berger, RICHMOND PRECINCT NO, 10I)em.; Hannah E. Richards, Rep_. Tapacott Ave_- EI Cernto. Itep.POLLING PLACE: Library Build.Berttba R. Iting, Item. INSPECTOR. Evelyn .A- Congle- JUDGES: Mary Cozzi, Dern.: Mary Ing, 4th St. & Nevin Ave., Richmond.EL VKHRITO PRECINCT NO. ii ton. tt-p_ A. Young, Rep- INSPECTOR: Kristine Thomsen,POLLING 1'L#10E, Elizabeth S. Jl'IK:L': Lata M_ Donora. CLERKS: Edna Hathaway, Dern_; Rep. Noel lltunipus Him). 437 Lexington CLERKS, Mary Thompson, Dem.; Helen L Crim. Dem-; Mary K. Era- JUDGES: Oilvette F. O'Rourke,Ave., El Cerrito. I.arothy K. Johnson. hem: Jean- kine. Rep_ Dem.; Ora Todd, Dem. JUDGE: Beulah M. Knapp. Dem. nette M. Nkhols, Dem_ RICHMOND PRECINCT NO.2 CLERKS: Laura E.McGrath, ReINSI'Eolt: Elizabeth S. Noel. NIGHT CLERKS: Bessie K. POLLING PLACE: Pt. Masonic Pearl Pemberton, Dem.: Nan L HalT Feria, ler, Farr.; Elizabeth M Arnold. Lodge. :10 Washington Ave.. Rich- lihan, Dem. i CLERKS: Gladys White, Rep.; }.tem: Beatrice L Leona Item.; Mll- mond 1'lerina L Ballo, Dem.; Edith Law- drrd H. McBride. Dena RICHMOND PRECINCT NrINSPECTOR: Daisy }L. Esser, POLLING PLACE: Robertt Grif-is, lent• 1%1-_%a}NGTON PRECINCT NO. 1 Dem- fin (Garage), 808 Barrett Ave.,NIGHT CLERKS: Jacqueline J. POLLING PLACE: C'hartotte L JUDGES: Lora Jetty, Rep.: Edna Richmond. Pack, Rep..Selvia Mae Carter, I em.; Bower tGarage), 133 Coventry Rd.. IL Idle, No Party. INSPECTOR: Dora Scarf, RepMart,-uerite L Musto, Dem_; Alta A. Berkeley. CLERKS: A l 1 c e Buckingham, JUDGES: Cordell& J. Griffith,Jestice, tem, IXSPI:)CTOR: Charlotte L Bower. Dem; Alice IL Resh, Rep.: Elsie A. Dem.; Fannie Caswell, Dem.EL CERRITO PRECINCT NO. 43 }Cep_ Spinota. Rep. CLERKS: Marpr D. Christian,PULLING PLACE:Hans Christian- JCIbG S: Nelle H. Downes. Rep.; RICHMOND PRECINCT NO.3 Dem_; Thelma K. Garrett, Dem.; sen (Rumpus Rau,). 10 e00ArlingtonIrene V. Webber. Re POLLING PLACE: F. W. !less Colleen 31. Orchard, Dem. Ave.,, EI Cerrito. CLERKS: Klyde S Whiteley,Rep fGamge), 3:3 Washington Ave., RICHMOND PRECINCT NO. 21INSPECTOR: Elinor Christiansen. Florence K' Smith, Rep.; Evelyn 1L Richmond. POLLING Pt.ACE: Richmond ClubDern. Hayes, Rep.INSPECTOR: Bernice E. Darley. House, 1125 Nevin Ave, Richmond.JUDGE: Lena Palombo, Rep. KEL.NUINGTON PRECINCT NO. 2 Rep.INSPECTOR: Elsie A. Kurtz, Dem,CLERKS: Elisabeth A. Siqueira. POLLING PLACE: Marjorie M_ JUDGES: Elizabeth H. Pruitt. JUDGES: Jessie Sl. Horn, Dem.;Rep.. Beatrice J. Geary, Rep.; Rich- Dem_: Josephine Esser, Rep, Lucille D. Kister, Re A. Smith, lte;i, allure 411asemeSnt). :60 Amherst CLERKS: Elizabeth M. McDonald. CLERKS; Margaret E. Cunning-NIGHT CLERKS:CLERKS: Montelle Bull IXSYELTOl; Marjorie M Miller, Rep.• Diane M_ Nelm Rep., Mary ham. Dem.; Theresa L Johnson,Dem,;Eleanor M. tovMay, Rep.; Mar- } Cep llghlfit, tort. Dern.: Madge C. Boden, DemionLI. Smith, Drm.; Barbara to. J L'1*GES: Martha D. Swan. Rep: r.0RICHMONDPRI:CCT NO. { RICHMOND PRECINCT NO, 2ZArntendariz, step.Elsbrth Schwabachrtr, Me POLLING PLACE: Methodist POLLING PLACE: Richmond ClubiCICerritoNa19CwiawwUdatNwitstaCLClark, litERKS: Frances IL Clk, Dem.; Church, Nichols. Martins, .Ave., Hauer, + Nevin tale Richmond. Ell. CERRiTO PRECINCT NO. N Richmond. POLLING I'LAC£: August Gatta'a Lida K. Cole. Rep.; A- Elisa!!-'th INSPECTOR: Ida Daley Howamon, Taee•s, Rep, JUDGES- EC-TOR: Julia Bt1I, Rep. Rep. Novelty Shop, 6109 Potrero Ave- EI UDGES Josephine Palenchar, JUDGES: Victorls T. Leggett,Cerrito Kt%SINGTUN PRECINCT No. s Drew Freda J. McClure, Dem. Rep• Grace J. Browning, Rep.INSPECTOR: Jorephtae Rain. POLLING PLACE: Charles C CLERKS: Patricia A. Davis, Rep.; CLERKS: Hazel B. Rodas, Rep.•Deur, Strout IGaraict), iii Kensington Rad-. Helen E. Pike, Dorm.; Marcella L, Anna Sweitzer, Rep.: Bertha StayJ1'1*GE: Anna \axone, Dem- literkrier - Cisco, Deter Jennings, Dern. CLERKS: Edith Giudici, Rep-: INSPECTOR: Helen A Smith. Rep- RICHMOND PRECINCT No.5 RiCHMOND PRECINCT No, 23StellaLCanepa, Dem„ Vera T. JUMES: Helen W. Willey. Rep.: POLLING PLACE: Pt. Masonic POLLING PLACE: Kell R. Jenk-Itegrlta. Rept Anna Marie Haberkorn. Rep.. Lodge. :10 Washington Ave.. Rich- Ins (Garage), 530-11th St., Rich.NIGHT CLERKS: Ramona M. CLERKS. Katherine JL Scott, mond. mond. Bradley. Perm. !)orothy A Livah Itep.; Mary 11. StrouL Rev,: Evalyn taDem, PE:CTOR: Margaret A. Kenny. Hr INSPECTOR: Agnes Chandler,Dram; Sachlke T, Yamada, be ; B Tinkham. ppFlorenceAt, Gatto, Dem.KE,Ni INGTON PRECINCT NO. ; JUDGES: Merle Ceridono, Rep.: JUDGES: Grace Jenkins, Dem.: IRL CERRITO PRECINCT NO. JT POLLING PLACE: Boon M. Cun- Alice A. Bombardier. torn. Mildred B. Hammond, Rep. I'OLt.1NG PLACE: Margaret R. ninghtam /Garage), it Eureka Ave- CLERKS: Mary t. Gabel, Dem.: CLERKS: Julia I. Maskal, Dem.; Barker illunipus Hai.). 65-i Knott Merkel • Naomi N. Huffetetter, Rep.; Han. Florence St. Coffin, Rep., Grace L. Blvd„ EI Cerrito. IXSPk7CIt)R: William D_ Coppf0. nah H. Silva, Per Stewart, Dem. INSPECTOR- Margaret R. Barker, No fart} nicalmOND PRECINCT NO.a RICHMOND PRECINCT No. 24 Ienb.Jutilu: Marjorie P Celia Rep.: POLLING PLACE: Washington POLLING PLACE: S. T. Kvamen JUDGE.: Virginia M. LaKhus. Blentrlee H. Alderson. Dem School lAuditorium). E. Richmond (Garuire), 576-9th St., Richmond. I>t•nn.CLERKS- Helen G Carver, Rep: Ave & Wine St., Richmond. Delco PECTOR; Rose I. Faulkner, CLERKS: Alice G.Terlinde. Rep,: Margaret !t. Thompson. Itep., Vir- INSs'E/TOR. Etow M. Dingle, Vilatr I.re Veirs, Rep.; Margaret B. ginie It. Prosser, step. Dern JUDGES: Robert L Argo, Dem.; Whalen, Rep, KENSINGTON PRECINCT NO. a JUDGES: Mary L McCook. Rep.; Nettle McCoy, Dem NIGHT CLERKS: Vonzaa Birch. POLLING PLACE:George F.Cake Emma E Creed. Lem, CLERKS: Beverly Garner, Dem.; Rep,; Marx Eileen Marrs. Dem.• Le- tGaragr), ab Willamette Ave.. CLERKS: Pauline M_ Driskill, Florine V. Argo, Dern.: Virginia other D. Vriderw-ood, Iirp.; Serine Berkeley L Dem.: Mltdred F. Salina. Dem.; The- L Thomas, Dem. I- Richards, Dem,INSPECTOR: Frances I- Van ressa Slariota. Rep_ RICHMOND PRECINCT NO. 23 EL CERRITO PRECINCT NO, dG Dore. Ret'- RICHMOND PRE;CtNCT NU.T POLLING PLACE• Hilda K. }tar- POLLING PL#C lc: Loretta M• JUt.K;1S: Ruth E. Swanson. Rep: POLLING PL.#CE: Lincoln School tin {Garage), 513 Ripley Ave.. Rich. Spriggs iGar•age). 61: Sea View Dr, Margaret L Howe, Rep. Auditorium). -0:h 1(t Chsnalar Ave., mond_ El Cerrito. CLERKS: Annabelle L Denham, Richmond. INSPECTOR: Hilda K. Slartln, tT'INSi'EOR: Sylvia N. Forfang, Rep.- Evelyn >, Jones, Rep.: Thel- 1\SP}rx-sron: Frances T. Martin- Repp farm. nu t'_ Iftmbrri. Rep. ex, Dom JL DGES: Audrey J. Brown, Dem; JUDGE: Ito" M. Roraick Oem. KENSINGTON PRECINCT No. a JUDGEW ('loris P. Stewart, Dem., Frances S. }sartln, Rep. CLERKS: Ida Tick. Dem.• Mar- MLL,}NG PL#CE. It D. Fryk- Jennie A. Ablf, Deni. CLERKS: Bettie W. Vrooman, fmrrt £, Thompson, Rep.: Florence fund (garagel.:ti3 Grizzly Pk_ Blvd_ CLERKS: Zelts B. Koenig. Pep.; Rep.; Neva E, Rose, [arm.: Herman IL Erickson, hent. Berkeley I_ Margaret Y. RaffarivIll. Dom.: Slat- E. Vaughn. Rep. NIGHT CLERKS: Loretta M. IX.SPEITOR: Kathleen Scott, Rep. tic L Tapp. Dem. RICHMOND PRE;CiNCT NO, 26 Spriggs, Rep,.• Lucile F. Cain. Itrp; Jt't*t:E: Mary Z Hermans, Rep.POLLING PUCE• Harriet Sims E RICHMOND PRrXINCI' NO. BBerniceF, Diogo, I*em.; Glary l-CLERKS: Arleen M Halaeide, IGaragr), 541-4th St, Richmond.POLLING PLACE: Stsbrl E SIS- INSPECTOR: Lupe S, Aleman, o,1, CrliftaR/T11m1•REC/NGT N0. Dtrp,: Jewell E Fry fund Rep; so INSPECTOR:( Front Room), If& S. lith St., Dem.Elisabeth T- Clausen. Rep. ltirhmoetd1'Ol.l-INC PLACE! Peter J. Cad- 9 a;N1 1NGTON rXRCIXCT NO. T INSPECTOR: Louisa C. Spinney. Maricueriito A.Iliamsrda ,Dem, Dem.; ra (Garage), 7. 531 Terrace Dr., EI POLLING PLACE: I.ralte A. E*mCerrito. Scrosgins tGarage),Si Kenyon Ave-JUDGES: Lillian L Gomez, Re C[-ERNS: Goletha James, Rep.; INSPECTOR: Ruth F. Cadre. Rep. Berkeley t. p•: Seleaner C. Edmonds, Rep.: Start&lrala E. Cravens, Dem_JUDGE:Grace I- Lindstrom, Dem Irvin, Dem. CL.ER1:5: Ruth K. Blair, it Rr, L'EC'TOR: Maria D. Seroggitis, CLERKS: Elsie Lysher, Dem.: RICHMOND PRECINCT NO. 27 Anne J. Eckart, L)rm.; Doris SZ JUDGE: Apra li Headley. Rep AgnesSii evers. Dam.:Comilla J, Ree- POLLING PLACE: Louise Austin titers, farm. Garage), 770-9th 3t., Richmond. N1G1CLERKS:Marjorie G.Koh- Estelle G. Johnson. Rep-IT RICHMOND PRECINCT NO.0 INSPECTOR: Louise Austin, Dem. ler, Dem.: Helen J. Meier. CLERKS: Evelyn $_ Good, Rep.; POLLING Pl-,ACE: Mary Eck- JUDGES: Father E. McCoy, Dem.; Madelon E }bore, Dem.; Isabel J. chiriel G. MrClura Rep.: Annette tatdt (Garage). 1922 Florida Ave. Temple Williams, Dem.i L Cowee. RepThomasRep.Richmond- CLERKS: Laura E. Thomas, Dem.;KENSINGTON PRECINCT NO. a NJ, CERRITO PRECINCT NO. 30 POLLING PLACE: Floyde H. INSPECTOR: Mary Eckhardt, Margaret E. Jacobson, Dem., Lor-NJ, I'D ACE: Ruth L Kirby Smith tGamge), la Marchant Ct. Dela one O. Brown, Dem. IGarage), 591; San Diego St- EI Verkrle 7rr JUDGES: Muriel Seheppler, Dem.: RICiLMOND PRECINCT NO. 28 Cerrito. l\a'PECZOsi V.I. H. Smith. Zerita C. Volek, Dem POLLING PLACE: A. Healey INSPECTOR: Ruth L Kirby, Dem. Rep_CLERKS: Colleen J. Cavoretto, (Rumpus Room), 1501 Pennsylvania JUDGE: Manite A Gaul, laem. Dem.' Josephine Willer. Dem.; Ell& Ave.. Richmond. CLERKS: Estella J. McFarland. JUDGES: Jean Jansen. Rep, Dor- W. Henriksen. firm.is st Ktrtnoad Repp INSPECTOR: Kathleen C. Santos, Rep_; Elizabeth E,MacKenzie, form.; CLERKS. [bons Berthelsen. Deni.: RICHMOND PRECINCT NO- 10 Dem. Ann 1- Formica. Dem. Bernice F. Erik, ReR; Eleanor J, POLLING PLACE: Melba Logan JUDGES: Seca Walker, Rep.; NIGHT CLERKS: Effie Pearl Cass,L Rep, Garage), 1100 Bissell Ave.. Rich- Florence E. Slaertins, Dem. C:.rafton, Dem.;Grace Hopkin,, loran.; mond- CLERKS: Marion G. Erickson, Jaequlvn it. AVright, Dem.; Fier- KiiNSINGTON rUCCINC'! N0. ! INSs'E:C'TOR: Henrietta A. Pent- Rep.; Juanita ffealey, Rep,; Eva O,L crier . Lindstrom. Dem..POLLING PLACE: Melba J. Win- arson, sheDD CCELCERRITOI•RaINCT NO. =A stun ,Garage). 249 Columbia Ara_. JUDGES: Minnie May Vargas, Casey, Dam I'Ql-I.ltiu' PLACE: Ruth L Kirby Berkeley_ Itep_ Violet R Klemm, Dem. RICHMOND PRECINCT NO, 20 LNSPEX"TOR: Melba J. Winston. CLERKS: Mary J. Northcutt, POLLING PLACE: Fred R. De-Garage), 591: San D1ero 5t, El Rep. arm.: Martha E. Serbs, tem_; Helen Barrows (Garage), 1833 RooseveltCerrito, Ave., Richmond. INSPECTOR: Florence Beasley. JLt)GI=4 Mary Reside. Rep.; L McCormae. DTm. Elizabetti L Ainsworth,Rep_ RICHMOND PREC}XCT NO. 11 INSPECTOR: Ellen Costello, Dem.1>Pn*- JUl>t:E: Florence O. Burhaaa0. CLERKS:CERKti: Carol J. Newman, Rep.: POLLING PLACE: Machinist Un-JUDGES: Ethel V. Smersfelt, Gwendolen1l. Amts,,No Party: Dor- ton Local No. 9:4,255-16th St.. Rich- nem.: Marie L Baumberger, Dem.I)rD1 othellr M. Fifes. Dem_ mood CLERKS: Freda La Plant, Dem.;CLERKS: Elizabeth M. m,. Dar-INSPECTOR: Adrienne C. Wit- B. Marie Garrison, Rep.; Frances2eµ,; Dorris J. ay. Re i)rm.; Dar- KtiNs1N(-TON PRECINCT sae I0 liar", Lem Alvarez, Dem.i &thy F. SCLER y, Rep. POLLING( Ga PLACE: Bale Ave.. JUDGES: Marie H. Dixon, Dem.; RICHMOND PRECINCT NO, 30NIGHTCLERKS: Arlrnr SI Zu- Clark (Garage). 390 Yak e. Charlotte M, Brown, Relaw-ski, Dena.; Lroma V. O'Brien. Berkeley t, p. POLLING PLACE: Fire House No, torn.; Margaret L Huettner, I)em.. INSPECTOR- Loraine P.Germ-on. CLERKS: Winifred Oliver. Dom.: 3, 1900 Barrett Ave., Richmond. tin M. Derrer. Dem. Farm. Vee Francisco. Dem.; Ann E. Tok- INSPECTOR:Gladys X. Hill, Dem, act. CERRI" PRECINCT NO. III JUDGES: Jessie Bon Nickel. Rep.: stall. Rep. JUDGES: Esther F. Flicks, Dem.; POLLING PLACE• Madera School Marguerite B. Smith. Rep- RICHMOND PRECINCT NO. iZ Charlotte M. Hillhouse, Dem. tAuditorluml, Arlington Ave- El CLERKS, Isabell F. Mc+Conneit POLLING PLACE: Earnest H. CLERKS: Madeline Slayer, Dem.; Cerrito. Rep.- Mary Ann Smith. Rep.- Grace Brower $Elasemeat). 193-14th Bt, Rose St. Doolittle, Dem.; Olga Sims, INSt'ECTCIR: Shirley L Mertens, C. Hammet, Rep.RiehmoniL Rep, Rep, KENSINGTON PRECINCT NO. It ler.[ OL?: Mauvereen SJ Hol-Rep, RICHMOND PRECINCT NO. 31 JUI*GE: Bernice L Narron, }ben, POLLING PLACE- A, O. Daoogb.POLLING PLACE; William Asher- CLERKS: Elizabeth J. Watson, Jr. tGamsre). 256 Cambridge Ave.. JUDGES: T Earnest H, Brown- Rep.; lits $Storeroom), 553-22nd St. Rich. Iirp.; Eileen 11, Lukes, Dem; Juan- Berkelr?? 6. Anna L Tartar, Ftep. mond. Na H. Nielsen, Rep, INSs'El'TOR: Lucile V. Danogh. CLERKS: Katherine F. Turner, INSPECTOR: Stargaret R. Bran- NIGHT CLERKS: Marie W. Res- Rep. Corm: Maria B. .Atsdrewa, Dorm; Row dau Dem. h>•, firm.:Mildred E. Woodson.Dem.: JUDGES: Edith C Ford. Reye; Ito. Dorm Jl:[)GF:S: Lulu A. Hudson. Rep.: Etta Shell Wilson- Rep.; Cathleen Laarothy M _Winter. Dem. KICKNOND PRECINCT NO. 13 Elsie Farrow, Dem. M. Hamilton, Dena.CLERKS: Mary 0_ Beery. Rep.: POLLING PL#CE: Ethel B. Der- CLERKS; Pterin A. McLaughlin, Z— i t 3 ' f r { d e rr aF October 2, 195 - continued - J } A;{ s 4 — , C• 4 r f jf dt t x r ' ra a d'{. i~ n P'-`` ail+1y t n j - r,7P, " z i ,r 3kt h r s t 1 F ' •,,.Fri > Z , 5. r r. Fr e r f&yp^' ar r + A . r x k °""E ret,!-_,R. m t F ro ,. rfi, , "` ' s. * Y' 5*14f ^%.Pkhe 7 E t-1k d rt r . Y} 3 N dirj T P' i j q .aPLi,«• tY W t h.3. L' f A.i ' h,+ ,+I, F w f C" PA ' Qfj,t 1+!' t M r ' r r r t P 2 + h s.. A 5 f tMC } aT r i s r c fY2i w a Y s , Az „l a fir: r {' t e i 9 H r , y S°ry x a.(. e`,`^u, s f. r . J r" .t4 ` iG,, e', t ! k a )"x R h s is a% P l $ ry P 2' ? r y't, t: u * h i 1 ,{*' f ¢ s j 1 ,' J:. ill f i Wwr u, - .. l r u z-* Ssi a, + ..*,, x{'S s kri z 7'x 1 b r ti"pv 1 s a`;s r, a J e,( r syaxt s r •,.1 3 r i' 1 w= t c s ;'. k.y p. - k :6,yF" y;r r.. x' y r u e 1 rr dr r `r j d t 6y y;,! z. c.r 7, a,., r. F> + 13 'Y d T,i[L 4 F: J p 7 J r=.' i -t.I SSV`' t rr { r fru ' '*' r F ` r s ri a j t:, I n x a }. ," +`i to tk i+%,..i f F t .reu'," tf 4 -,, { ' xY. o dx-<''B 'f'tT.-J" r?*''"' A`l .a . fr. sry. 393 October 21 1958 - continued - lavonia Carr, Dem,; Mae M. JUDGES: Iva May Eason. Rep.: JUDGES: l o a Q u i n a Robinson, RICHMOND PRECINCT NO. 82 Smithson, liens. ante E. Brahm, Rep. Dem.: Thelma T. Sharpe, Item, POLLING PLACE: Kathleen E. RICHMOND PRECINCT NO. r CLERKS:Grort C[Lana Lasater.Rep• CLERKS: Levi* L Mctntosh. Fenner (Garage), 3104 Alts lura POLLING PIACE: L Cosentini Jessie R . Elpdtck. Rete: Cassie L [em; Letsolia Eu1sY. Lem: Ltttte Ire., Klchmond. Garage), 634-2_nd St- Richmond. Adamq flop Mae Smith, Lem. INSPECTOR- Kathleen E. Benner, INSPECTOR: Jeannette A Lamar- RICHMOND PRECI-XCT N0. 40 RICHMOND PRECINCT No. K-A Dem_ ra, ttrm. LOLLING PLACE: Grace Curry PULLING PLACE: Eugene Potter JUDGES: Irene E. Coring, Dem.: JUDGESEssie L Keiser. Rep.: tGarage), :626 Grant Ave.. Rich- :Garage), 420 S. 32nd St., Richmond. Gwendolyn G. Hayford, Dem. Caroline J. Anderson, Rep. mond_ INSPECTOR: Zillah E- Wright. CLERKS: Ethel Ann Campbell, CLERKS: Clara A. Reeves. Dem_• INSPECTOR: Grace Curry, Rep- Dem Nem.: Dorothy M. Brever, Dem.; 1 \\'lima L Sewart. Rep.. liars E. JUDGES. Muriel Jr Jeaset4 Dem; JUDGKS: Mae E. McMaster. Rep.; Wiletta IL Farris, Dem. Stant (Mitt, Clea A_ L.oliesm.e. DeIda T. Peterson. Dent. 1 RICHMOND PRECINCT NO. 83CLERKS: Helen Jotter Rep: In- CLERKS: Course G. Schlewsit 1 - POLLING PLACE: DeAnza Jr.RICHMOND FPRECINCT N0. 33 M_ Vartman, Dern„ Mar en F. I)em: Jean Striley, Itep.: Sara B. POLLING PLACE; PtrrsdYlertaa !l lire, Rrp- Cbeaey. Dem ILigh & High School (Girls Gym), Church of Redeemer, :354 Andrade RICHMOND PRECINCT !L0. 60 RICIIMOXD PREC/XCT XU. 6T , 2000 Valley View Rd., Richmond. I Ave., Richmond. POLLING PLACE: Fire Station POLLING PLACE. Cortez School JUDGES,sia D. To li Dem INSPECTOR, Anne E. Leasman, %a. G. 4106 Clinton Ave, Richmond. (Multi-Purpose Rm.l. 627 S. 30th Audrey E Switzer, Demli f, Dem; I tem•INSPLVTOK: Sophie W_ Dyer, St.. Richmond, JUiaGES:: Irene Ryosa, Dem.: Na- Dem-INSPECTOR: Margaret DUBOIS, JC ERKS: Ruth J. Gilbert, Rep.; dine K. Griffith, Dem. JUDGES: Erna A_ R. Johnson. Dem_ Phine Frank, Rep.; Mary E. CLERKS: Ailene M. McCarty. Dem. Edith SL Schwartz. Dem- JUDGES: Ann SI. Eastman, Drm,; Pitchford, Rep, Dein.; Faris M_ Iverson, Dem.. CLERKS: Frances A_ Donahue, Cecile G. Bower, Rep_ RICHMOND PRECINCT NO. 83-A Juanita >, Myera. Rep. Dem., Effie M. Hamilton. Rep.: !bel CLERKS: Josephine M. Williams, POLLING PLACE: Deanza Jr. RICHMOND PRIWINCT NO. 34 Richter, Dem_ Lein.- Gladys A. Dolan, Rep,: F•ay High & High School (Girls Gym), POLLING PLACE: Max W. Hat- RICHMOND PRECINCT No. bi CornCorth. Dom. 5004) Valley View Rd., Richmond. tich (ltumpus Room), 640-35th lit_. POL-LING PLACE: Clifford Strand RICHMOND PRECINCT NO. 07-A INSPECTOR: Lola M. Ewing, Rep. Ilichniand,tGarr"a er), 627 Kern :St_ Richmond. POLLING PLACE: Cortez School JUDGES: Ida Becker, Dem.; Mar- IASPEt MR: M. Caroline Se iNSPEC.'TOR. Shirley G_ Antsbury. (Auditorium), 6:7 S. 30th SD, Rich- this [. Wallis, Dem. bel, Item, Ii-em mond. CLERKS: Helen M. Ludwig, Dem.; Jl'ItGES: Evelyn C. Soden. Dent: JUDGES: Ruth 1. Parker. Dem.; INSPECTOR: LaVerne A. Brown. Maxine F. Fogle, Rep.; Janie If. Marian E. Dailey, Rept Ruth M_ Strand. Deni Dem. Pendergrass, Dem. CLERKS. Esther L Hillstrom, CLERICS: SEarlone E. Bricker. JVDGL S: Tashi Nakao, Dem: RICHMONDPAPRECINCT NU. 84 Dent.; lulu Flogs, Rtl,,, Virginia Rep., Elsie M- Hartmann. Rep.: Mary J. Hyatt. Dem y L Lln- itlarzetta Dem. Thelda Lee Siems. No Party. CLERKS: Ctam C. Yasuda, Dem.; hart (Living Rm.), 3606 Center Ave., RICHMOND PRECINCT NO. SII RICHMOND PRECINCT NO. tl3 Julia R. Loya. Lem; hart J. Cal- Richmond. POLLING P1ACE: Irene C. Vix POLING PLACE: Pullman School len, Dem. INSPECTOR; Mary L Linhart, IGaragr), 343 Carlston St., Rich- tCammunits Rm.).S. 39th it Florida RICHMOND PRECINCT NO. 67-1; DeffL mond. Ave JUDGES: Doris O. Brooks, ReRichmond, POLLING PLACE: Cortez School p•, INSPECTOR: Irene C. Vix. Dem_ iNSPEL1101t: Annie R. Locatl_ (Multi-Purpose Rin,). 627 S. 30th Naomi F. Lewis, Dem. j JUDGES: Violette A_ Jeaseph. Dent_ St_ Richmond CLERKS: Anna J, Petsas Dem.• Rep.: Margaret Smith. Dem, JUDGES- Mamie E. Mills. Dem,: LN:SPEt_'TOR: Clara C. Yasuda. Josephine J. Moore, Dem.: Rargaret CLERKS: Bonnie E. McVey, Rep_; Thilda Kollewe. Deter. Dem E. Wight, Dem. limn M. Clark, Rep.; Ruth Mae CLERKS: Rose 3k Scolari. Dem• JUDGES: Katsuye Tanaka. Rep., RICHMOND PRECINCT NO. 86 Connor, Rep. Albin& Cyasont, Item.; Helen M- Hill, Grace F. MacNeill, Dent. Consolidated with Richmond RICHMOND PRECINCT NO. 36 Dem,CLERKS: Mary McMullen. No No. 131) POLLING PACE: Annette White ltICN]tuND PeNICiNCr o. 23 Party: Margaret C. Hansen. Rep.; RICHMOND PRECINCT XO, etLN Kauth (Residence), 434-4:nd St- POLLINGLNG PL ACE: Peres School Anita P. Thacker, Rep. POLLING PLACE: Pullman Rec- Richmond.tAuditortum). Sth & Pennsylvania RICHMOND PRECiNCT NO. 66 reatlon Hall, 47th & Wall Sts., Rich- INSPECTOR: Dora F. Woolley. SL- Richmond. iCeswRdat*d with Richmond mond Rep• 1NS11"ECTOR. Cubic Laverne Mc. NO. 130) INSPECTOR: Margaret A. Nelson, JUDGES-. !Lary M. Ferguson. Rep-: Kinney. Dem, RICHMOND PRECINCT NO. 49 DeUUCEB: Sloe R Klllam, Dem.Grace C. Soderblom. Dem,JUDGES- Ethel Wilhite. Dem_; POLLING PLACE: Stege School Sylvia Johnson, Dem.CLERKS: Jean A_ Saylor, Dem,: Florence A_ Wilburn. Rep- Multi-Purpose Rm), S 50th & Cy- Effie l` Friel, Rep.; Gunner Soder- CLERKS: Laura Hunter, Dem.. press Ave., Richmond. CLERKS: Sarah A. McKown, blot". Itrt. S±ttdie Mae Kidd. Det.; Alice M. INSPECTOR; ]Lary T. Davidson, Dem.: Julia K. Frlddle, Dem,; M. RICHMOND PRECINCT NO. 37 Jackson. Dem. Rep- oufsr, Cantrll, Rep. POLLING PLACE: Elsie C. Pace RICHMOND PRBCIZCT NO. 53-A JL'CtGE: Gertrude Ferguson. Rep. RICHMOND PRECINCT XU. 87 tGRra)r, 5611-35th St., Richmond. POLLING PLACE: Peres School CLERKS! Ophe"Christian, Dem.; OCansolidated whit Richmond 1 ragv). TO1- Roar Rt Rtit* cnd. tFoyer), Sth A Pennsylvania Sts_ Mable Waddle. berm. No. 1201 enoad RICHMOND PRECINCT XU, TO RICHMOND PRECINCT NO. 88RichI JUhI:ES: Alma T. BarsetL Rep.' INSPEl-'TOR: Geraldine SmiM POLLING PLACE: Mary Ahlt (Consolidated with Richmond Alatrrl C, Press, Dem, Dem, Garage). 5845 Panama Ave.. Rich- Na. 8O) CLERKS: Adeline i« Stoddard. JUDGES: Onita Brown, Uem, mono RieMmond No. 88 Consolidated wiry Beatrice W. Chase, Nkat tN IPECTOR Mary Ahlf. Dem. RICHMOND PRECINCT NO. 80 Itrp; AIRry L Paietta tkm.; Elsie CLERKS l ouretla Ashley, Deter: JUDGES: Gladys Clarrr, Rep.: POLLING PLACE: Joy D. Arman- l I`acr, Iirp, trout (Family Km), 48'.0 StocktonAmeliaP•Carte. Deter;Coriw Lang. Irene Patterson. Lem i RICHMOND PRECINCT NO. 38 stun. Latera_ CLERKS: Fannye B. Btackard. Avr.., Richmond. POLLING PLACE: Lon Butter RICHMOND PRECINCT No. Ili Dem: Eva H. Braendlin. Dem.: INSPECTOR: Dorothy M, Massa, Garage). 3600 Barrett Ave. Rich- Dem., P431--ING PLACE: North Rich- Margaret Mactnnes. Rep. mond. mond Baptist Church. 1401 Filbert RICHMOND PRECINCT NO, n JUDGES: Joy D. Armantrout, INSPECTOR: Elsie Butler. Rep. *, Alma Ave.. Richmond. POLLING PLACE: Edith G. Cas- Dem• Elizabeth Brace, Rep. JUDGES: Amelia C, Dturkin. MINSPECTOR: Zelma Cooper. Det. well tGara;e), 410 S 14th At- Rich- CLERKS:Bennie J. Booker, No Im.; Arrietta Thompson. Dern. JUDGES;: Laura Ash. Dem.. Myr- mond F'artY: Yvonne E. McGrew. Dem,; CLERKS: Erma E. Webster. Pen.: tie G_ Farrington. Deer. INSPECTOR: Edith G. Caswell. Annie Mae Bridgeman, Rep, i Jensir M. McKenzie, Rep; I--Nanta CLERKS: Alice Haynes No Par- Dem RICHMOND PRECINCT YO. 00 I- Maberry, Detre, ty; Josephine Hawkins. Dent_: Sam- JUDGES: Ina P. Jennings. Dem.: iCensolldated with Richmond RICHMOND PRECINCT NO. 30 nue Lee Moore. Dem. Esther M. Fisher, Dem No, 12-.") POLLING PLACE• Hazel R Er- RICHMOND PRECINCT so. a3 CLERKS:Frances L Munda• Dem.; RICHMOND PRECINCT NO. 91 felt (Garage), 446-19t1i St_ Rich- POLLING PLACE:Alvarado Sc000l Vrdetb V. Richardson. Dem.: Ila POLLING PLACE: Coronado nand. Rerreation Itm,),Sutter dr San Ste- Cleveland, Dem School (Auditorium), 2001 Virginia INSPEC TOR: Hazel B Erich. fro Sta. Richmond-RICHMOND PRECINCT NO. TS ,Ave., Richmond. Detre,11SPECTOR. Dorothy G_ Barbour. POLLING PLACE: Aletha A. INSPECTOR: Ida H. Ramsay,Dem. JUDGES: Eufaula May Butler. Deem. Moore (Extra Rm). 5355 Lowell JUDGES: Maude SI, Wood, Dem.; LMtn.; E-mina L Eudv, i)rm JUDGES: Anna Lucile Merril[ Ave- Klchmond Margaret Vasquez. Dem. CLERKS: Jean Chambers. Rep.. Rrp Rosalie R D"eugb, No Party. INRPECTOR: Mable J. Balloon. CLERKS: Edna I. Weatherton, Alma F. Venin Dem.; Esther P. CLERKS: Greta F_ Cushman. Rep. Lem; Etta Mae Bultena, Rep. Ene- Burns, IMret. Rep.: Ada J. Simpson. Dei.; Edna JUDGES: Lorene Fl e n d e r s o n, dlna D. Alvarez, Dem. RICHMOND PRECINCT NO. N V. Mendonca. Rep- Dem- Marie W. Hughes. Dem. RICHMOND PRECINCT XU, 02 POLLING PLACE: Jahn R him- RICHMOND PRECINCT NO. 6s CLERKS: Norma SL Wyeth, Dern. POLLING PLACE: De.tnza Jr. roe (Garage). 31111 Center Ave„ POLLING PLACE- Charles E. Drucilla SD Cornell. Dem.; Muriel High As High School (Girls Gym). Richmond.Covell tGartage). 3740 Euclid Ave.. J. Field, Dem. 5000 Valley View Rd., Richmond. L SPECTOR Barbara M. S(neac. Richtmand, RICHMOND PRECINCT X0. 73 INSPECTOR: Patricia A. Quarta- INSPECTOR: Marian G. Covell. POLLING PLACE: Herbert J, roti, No Part I'sem. Howell tGarags), 3743 Esmond Ave„ JUDGE'S: y JUDGES: Gladine Fry. Dem.; Rep Edna Si. Sousa, Dem Mare E. \Valu iMn. JUDGES: Margaret E. McGregor. Richmond. Gladys C. Foster, Dem. CLERKS: Sara A. Cunha. Dem.' Rep.; Maryryrr C Fits teratd. Been INSPECTOR: Lydia J. Howell, CLERKS: Norma Jean Bhthe Elsie s. Mann, Dem..• Elisabeth Hur- CLERKlI: Doroth r E Shinnick. Lhem Dem.: Llsbeth Roessler, Dem.; Ethel D*em; Mildred Palenchar. Dem• JUDGES: Mildred W. Kelton. St. Haglund, Rep.i Lada, Iaem. John S Dour. No Party. Dem; Ruth W. Grimes, Rep. RICHMOXO PRECINCT NO. 93 RICHMOND PRECINCT NO. 41 RICHMOND PRECINCT No. 1111 CLERKS: Sfary L Morates, Dem.; POLLING PLACE: Irene V. Cmn- POLLING PLACE: Stege School POLLING PLACE Project Office Harriett B. Porter. Rep.: Phebe G. dall (Garage). 1131 S. 57th BD, Rich- Multl•Purposoe Rm.), 40th d Cs- (Atchison Village). Collins & C'ur- O'Shea. Rep. mond. press ave., Richmond_ Sta. Richtaond_ RICII,'NOXD PRECINCT NO. T4 INSPECTOR: Bertha SL, 8a1v1, INSPECTOR: Anna L Soldavtnl. INSPECTOR: Louise L Hawley, POLLING PLACE: Protect Office JUDGES: Mlr_nle Heller, Dem.;Dem Atchison Village). Collins & Cur-JUDGF.S: Etta Sitnrone. Dem.: U"JUDGES: Louise M. Eaton them.; ry Sts.. Richmond Fawn SL 3a1v1, Dem. v Katherine F. Klatt. Item, Sylvia M.. Dellrosck. Det. MKS: Olivia P. Slade, Rep.; CLERKS: Rachel M. Maynard. INSPECTOR: Alberto FF r f 1•e, }Nary Miller, Dem.; Esther Jorgen. Dem., Aller M. chef Rep.: Haze. CLERKS: Evelyn Coremans Dem.; Dem, sen, Rep. L 1., All rsC Rep. Lydia A_ Watkins. Dem.; Mamie 1. JUDGES: Louise M. Willis, Dem.: RICHMOND PRECINCT NO. 04arren. Deter. Ctara C. Gadway, Rep.RICHMOND PRECINCT NO. 41—t RICHMOND PRECINCT No. as CLERKS: Eula V. Odom, Rep.; POLLING PLACE: T. W. t.. Rich.POLLING PLATE: Siege School POLLING PLACE: Kenneth Smith, Idet! V. Smith. [era; Era J. Eloot, (Garage). 1663 Santa Clara St.. Rich- IMulti-Purpope Rnt.). 50th & Cy' mond. tGaraet, 3650 Lincoln Ave. Ruch- iteml: puss Ave.. Richmond. morel INSPECTOR- Margery 11, Hannu- iNSPLY-TOIL: Helen G. Bonham, 1.\',SPIXTOR. Barbara J. Smith. RICHMOND PRECINCT N0. 71T ia. Rep. Rep. POLLING PLACE: Lincoln School JUDGES: Grace M. Frey, Rep.: DJUDGES: Mary ry T. IDav Davidson- Rep-: RJVDGES: Delores Bannister.Dean.- t Aotditorium). 6th & Chanslor, Filch- Blanche A.A B isieep. De HavenInaM. Stansbury. Detre CLERKS: Agnea G. Smith. IMm' C'L.EEtK;S Marjorie A..Volta, ten INSPECTOR: Jeanie A. Ahlf, Dent.; Virginia J. Tassano. Dem,; Goldie M. Beiges. lien', Helen M mants, Dem,Mae t- tuf;ren Dem.; Modred M D jlrGE: Gladys Wuhington, Dsrn. \IItIC IMUXU lee F. ti•NECIXCT NO. 0lETipton, Item, M&y, LeeaPRECINCTNO. 4S CLEKKS_ Hazel Halt, lions.; Mary POLLING PLACE: Selina E. Stu-RICHMONDPOLL.ING PL\CE: George L RICHMOND rKSWIXCT NO. SIO Davis. Rep. art (Family Km.),335-43rd At.. Rich- Black (Garage), 1511 San JoaquinPOLLING PLACE: Arthur Pimm Rletoosd No. 44 Consolidated with mond. St1lfchmand 6. tGarage). 3:" Maricopa Ave- Rich- RICHMOND PRECINCT NO. T6 INSPECTOR: Esther I. Luther, INSPECTOR: Ailene Black. Dem mond. PULLING PLACE- U. S. O. Build- Dem, Jl'ItGIiS: Viola A, Collins. Dicta_' INSPECTOR: Shirley G. Easley, ing S loth & Virginia Ave., Rich- JUDGES. Selma E. Stuart. Rep,: Scary F. Estes, Ilep. Drm. mond Hazel E Newman, Rep, CLERKS: Florence C. Pinarick. JUDGES: Katberine E. Ptmn INSPECTOR: Lucille L Grotl, CLERKS: Gladys 1. Ledebur, Item.• Raffallna Vad, Rep-' Etvina limn,• Martha G, Kehl. Dem Dem Dem.: Edith S. Kerns, Rep.. Agnes Nelson. Dem. CLERKS: Minnie A. Cornelius JU14GF-S: Virginia L Huts. Item_; fil Thye• Dem. RICHMOND PRECINCT NO. 43 Nem_ Hazel M. Saunders. Rep.; Rosa L Jeffery, Dem RICHMOND PRECINCT XU. 96 POLDI\G PIACE• Camp Fire Jeanne -L Robertson. Drax CLERKS: Ituth E. Hollingsworth. POLLING PLACE- Naomi E. Yeat- Girls Hda., :745 Downer Ave- Rich- RICHMOND PRECINCT N0. 60 Dem.: Florence L Connors, Rep.; er (Garage). 3528 Barrett Ave.. nand. POLLING PLACE: Hears Abrao Carolyn SL Clark, Dem Klchmond, I\SPECTOR: Mattel F. Chapman, CGarage). 1311 Dunn Ave_.Richmond RICHMOND PRECINCT NO. 77 INSPECTOR: Naomi E. Yeater, Rep, 5 POLLING PLACE: Louise N, Wel- Dern JU1-sGES: Rebecca Silvia, Rep_; INSPECTOR. Ruth E. Woolley, *bar (Garage). 203 S. 35th St.. Rich- JUDGES: Lily Fowler, Pep.: El- Barbara U. Kendrick, Dem:, Rep- mond. vera Johnson Goyne. Rep. CLERKS: Emily E. Winn. Dem.: JUDGES: Jessie S Miller. Rep_. INSPECTOR: Lydia A. Beer, Dem. CLERKS: Florence Marshall,Rep.: Aller V. Croun, Dem.; Joan M Emily Anderson. Dem JUDGES: Regina H. Ceretto. Herbert C. Wiese, Rep.; Elliene G. liague, Rep. CLERKS: Marie H. Flury. Deter; Dem. 01ca L Campbell, Dem. Smith. Dem. RICHMOND PRECINCT NO. 44 Blanch* Abrao. Leta; Luta Bork- CLERKS: Louisa N, Weishar, RICHMOND PRECINCT NO. 97 POLLING PLACE:Camille O, Vav- than Rep.Rep_. Marion C. Fabre. Dem• Glad- PULLING PLACE Grace Luther. to (Garage), 636-3:nd St- Richmand. RICHMOND PRIWIXCT NO. as yo Al Crombie, an Church. 24th & Barrett Ave.. INSPECTOR; Mabel F. Davis. ltep. POLLING PLACE: Edith IL Che- DriRichmond. JL'I GE`: Hennie J. Geradarf, Ing* tGarage). -_l-lith SL Rich- Richmond No. 65 Cenwlldatrd with INSPECTOR: Anita 51. Schumach- Re Genevieve I- Gearhart, Dem mond RICHMOND PRECINCT NO. 78 er Dem. C 1.EIt):S: Lyons C. Strauss Dem; INSPECTOR: Helen K Dimoek, POLLRNG PLACE [.arena Whirl- JUDGES: Margaret C o 10 m b o, Emma E, Hunt. Rep„ Alice Glafke. Rep- er 4Garage), -522 Maine Ave.. Rich- Dem.: Lenora A. Wilson, Dem. Rep JUDGES: Edith R. Owings. Leto.; mond- CLERKS: Katherine S. Plate, RICHMOND PRECINCT NO. 4S lone C Howell. Lkt. INSPECTOR: Claude B. Wheeler, Rep.; Dora Alchinger, Dam.: Inez 1'L1LLi`CG PLACE: Ethel O. Dav• CLERKS: Ethel F. Williamson. Dens. Samos! S. Browne, Rt Ellen Anderson. Dem. s (Garage), 609 Amador St.. Rich- Item_. Eva Lehr. Dem.; Mary E p RICHMOND PRECINCT NO. 98 mond 9. Puckett. Dem Alicece L Harrill, Dem.: POLLING PLACE: Arente M.Buys, INSPECTOR: Charles D. Cox, RICHMOND PRECINCT NO. 62 Lonna E. Wheeler. Dem Garage) 682-35th St., Richmond. Dem.POLLING PLACE: Peres School RICHMOND PRECINCT NO, Tf INSPELTOR• Eva L Buys. Rep. JUDGES: Lillie 1~ Scott. Dem.; tAuditarium. Sth & Pennsylvania POLLING PLACE: DeAnza Jr. JUDGES: Jennie Ann Fantin, Jane A. Shows, Det. Ave_ Richmond. High & High School (Girls Gym). Dem,: Eunice E Newcomb Rep. CLERKS: horothy I:~ Hundlev. INSPECTOR: Geneva B. MOFad- 5000 Valley View Rd., Richmond.CLERKS: Lorraine & Melln. Rep.: hem.; Gladys Louck• Rep.; Oma (.L. den. Dem- INSF ECTOR: Helga Landon. No Christine DeMarfa, Dem.• Earcle M. I'anulro. Rep JUDGES- Mahata Ballinger. Dtta: Pa rt Y. Lucas, Rep. RICHMOND PRF•CINCT No. 46 Callie J. Greer. Dent URGES: Dora E Hamm. Dem.; RICHMOND PRECINCT NO. 99 POLLING PLACE: Alice R. Sou- CLERKS: Annie Mae Johnson. Bertha a Chivers. No Party. POLLING PLACE: John A. Bell za (Garage). $:54 Columbia Ave„ I)em,- Marie H. Taylor. Dern.: WR- CLERKS: Elvira B. Callahan, (Garage), 721-34th St„ Richmond. Richmond.lie Mae Fort. Dem. Dem: Eleanore B. Hooper, Rep.; INSPECTOR: Irma B. Bell, Rep. INSPECTOR: Kathryn M. Strifen RICHMOND PRECINCT X0. 63 Dovie Madding, Dent. JUDGES: Lillian E. Dahl. Dem.: i•OL LING PLACE: Protect Office RICHMOND PRECINCT' NO. 80 Ida E. Hansen, Dent.Rep• OL.LING PLACE• Helen Sl, Ma-Alice R Souza, Dem_; (Atchison Village). Collins & Curry ECLERKS: Beulah T. Atockbridge, Hazel G. Cos riff, Pent. ata, Richmond. son RdGarage).3028 Moyers ,Rich- Dem.: Jeannette Lee, Dem.; Mar- CLERKS: Mary I). Mikels, Dem,: INSPEX"TOH: Anita M. Classics. mond. icuerite M. Bales, Dem. June Johnson. hent.: Louise C. Sam- Dem_INSPECTOR: Helen M. Mason. RICHMOND PRECINCT X0. 100 genitto, Giem. JUDGES: Bernice Clemons Dens..' Dem.POLLING PLACE- Ruth R. Nova- RICHMOND PRECINCT NO. 41 Juanita M_ Haggard, Dem JUDGES.- Jerelean L Mendez, erk (Rumpus Rm.), 712 Kern SL, POLLING PLACE: Nystrom School CLERKS: Hilda M. Collins Det.; Dent: Ruth M. Meldrum. Rep.Richmond. Old Auditorium). S. 10th & Maine Mary H. Berg. Dem; Delores 1. CLERKS: Millie M. Biedsae, Dem.: INSPECTOR: Mary V. Targe. Rep. Ave„ Richmond. Carr. Dem. Kathryn L Hartsfield, Dem: Mary JUDGES: Betty Becker, Rep.; IN.;PECTOR: Grace D. Curry. RICHMOND PRECINCT NO. K ID Phipps. Dem Margaret A. Dalton, RepD Dent, 4Coaaouslated with Richme" RiCHMOXO PRECINCT NO, S/CLERKS: Lorena T. Barry, Dem.; JUIIGE`; Rebecca W. Travis. X0.161 POLLING PLACE: Felix C. San- Lenore Jarvis, Dem: Winifred A. Dem.' Cordie Wynm Det. RICHMOND PRECINCT 30. as chez (Garage).3055 Shane Dr..Rich- Barratt. Dem. CLr:RKS;Margaret Chattleton. 1ie rCouseudatedPRECINCTithRendmondRICHMONDPRECINCTNO, 101 F Dem.; Anita it Clemes, lent.; Iva Ne,T8) INSPECTOR: Marion FL Sanchez. POLLING PLACE: O. J. Batcheller Renas, Dem.RICHMOND PRECINCT N0. M Dem Garage). 5019 Garvin .Ave.. Rich- RICHMOND PRECINCT NO. 48 POLLING PLACE- Tresaie L Wil- JUDGES: Ethel F. Stoll. Rep.: mond i POLLING PLACE: Ted Ciabattari Barns (Garage). 6:T S. ,and St.. Frances M. Landgraf, Dem INSPECTOR: Helen K Cusack. Garage), 640-11th St.. Richmond. Richmond CLERKS: Elsie M. Horn, Dem.: Rep. i INSPECTOR: Mlmnie E. Jackson. INSPECTOR: la Verne Williams. Gwen V. Newton. Dem; Vivian E. JUDGES: Ann Spencer, Dem; Reit, Demi, Lee. Dern,I"thrya P. Heiser, Dem. 3 I f k MV z K Ftp October 2, 1958 - continued 1 k '' l"s g 1' . s ,f{ zv r^r_4EN 4. I Ire Kipm ON 4 1W. 'TP. 11.2tki Aj 1,-Y "T,1, fit tr a F M1 r f F 1'&ot a i i Ail r e a s e d a a ,' .l rs t ,. A. art r , r k w. ' t. r f r:' b vT FiA r,i w,. r d r 1 a• 4"!''" '!-. '°'i le'y, t* s+'`'`;,' 'tna r'`,'g may+. a rs t v,:t d a,- :f.! ' 5 94 ' ;`,U.diKi:A, t r a i T i{ kh e h f t i a< ' C z +,• ?, F. !{1 71 t „ saxc-§ a .6 ray ^? a, a .2. t °` '' , rr _ d r r ' ' t a e ' >''.' o VW*.*', fra , cm^.^! Si<n's, s fxraFj 4 s J ^i ..{• lP,,'J'{ii n,Aaa f'1f,r 5' Y" -f, Aatfft"" yJ: " „E4 J`S} xt x avf`fnxy JZ r r's iA n tret. ar :r f . .: s r ,u i a° x r; k •-l>'t3,n°. s ., a.1 wV ag'ne.. 4 Jri Sr Jt x' + J'.. n,,• r hR. Yf l d e J, h 2f t '` `". !", ''F.y kr urc'.rs'`,' y t Salry", n$ ji3 s - f f Vy I q Fjk' 9xjF/ r s tj r, galp 1 17f f. a'.. r 3 v G I zk AHP X f,3x f ?! y f yvP' S- e. _r a u 4 Y a2'Jpy"' r r r -i j+.,+.. f' sy i - f f r 4r~< ^„rr MM s October 2, 1958 - continued - CLERKS: Nina Si. purdoni, Dem.. IN.SPE--rOft: Lucy M_ Mathieu. Dam: Marjorie L Vestal, Dem. Dr.. Richmond Tretia E. Crackle, Rep_: Leona C liens.CLERKS. Ann L Me.Uulttn. Rep'; INSPECTOR: Charlcle SL Pagers, Tannahill, Item. JUDGES: Olive M_ Scott, Dem; Harriet D. Dye, Dem; Kathryn Dem RICHMOND PRECINCT NU, 103 Blanch' W _Halry. Dem Hightower, Rep. JUDGES: Viona L. Shuyler, Dem,: POLLING PLACE: Tourie Dom. CLERKi; Margery W. Royer. RICHMOND PRECINCT NU. 13T Lucille A. Lillefjeld, Rep, mes (Garage). 9510-32nd St.. Rich- IKm; Eleanor N. Erickson Rap.: POLING PLACE: A. Winberg CLERKS: Anne R. Bennett, Dem.: mond. Jv4A A. Foster, lt*IPL I Vroat Room). 1233 S. 69th St.. Mollie SL Vines, Dem.; Lillian M. INSPECTOR: Addle S,Gjrrde.Rep. Rlr\a-ad Na, 418 A 107 Cassel/dated Richmond.Buchan. Rep. JUDGE: Tourie lommes. Dem; rtt\ INSPECTOR: Frances L Winberr. RICHMOND PRECINCT NO. 154RICHXOXUPRIDCINCTN0. as DemDorothyLWaddell. Rep. POLLING PLACE: Joan Ida Ze- CLE:RKS: Emma A_ Richardson POLLING P_ACE: Clara C Brad. JUDGES: Ethel M. Korb. Rep•: man (Garage), 2600 Barnard SL, Rep,: Anna AndersonRep.' Marr sham (Living Rm.), 43411 Potrero Vivian LeFevrs. Rep, Richmond E. O'Dra(n, Rep.Ave_, Richmond. CLERKS: Marguerite A. Nissen, INSPECTOR: Joan Ida Zeman, HICIRMOND PRECINCT NO. 101 1NSPECT01t: Grace E Williams Rew. Violet E Milligan, D-stn.;Thal- Rep POLLING PLACE: Daisy Augroa Dem. Ina Lewis, Dem JUDGES: Scary 1. Dexter, Rep.; tGamce). 2601 Gaynor Ave- Rich- JUtx;128' Clara C Bradshaw. RICHMOND PRECIXCT N0. 134 Catherine Fuglestad, Dem. mond. teem: Dorothy M. Turner, Dem POLLING PLACE- Fred St. Wen. CLERKS: Luella L Gurake Dem.; INSPECTOR: Elisabeth Sorensen. CLERKS, terga Sathwell. Dem; Inter (Garage). 1940 Carlson Blvd., Joanna S. Fox, Rep.: Ruth k Wy-E;daa M. Moore. Hep,: Luella Big- Itichmond.Siem, man. Rep. JUDGES: 11alay Augros Dem; hang, teem. INSPECTOR: Berniecs E. Ferdig. RICHMOND PRECINCT NO. 157RICNMO'D PRECINCT N0. 121 DemAnnaC. Dollard. Item.Ne Board Needed) CLERKS: Ema L Theilrn, Rep.. EOLIANG Pt-ACE: Bari E Gill- JUDGES: 3lyrte E. Blieq. Dem:P..AST RICHMOND Mary M.Tonti,Dem..•Edith U. Lion- ham tBasement). SSS Dimm St., June M_ Weninger, Rep. PRECINCT NO. 1 ard, L>cm. Richmond CLERKS: Ruth Covington, Dem.; POLLING PLACE: Sting Vista RICHMOND PREClNIT NU, I04 INSPECTOR: Bertha IL Spruner. Mary E Russel, Dem; }.creta St, School (Music Rm,), Hazel &c Mira POLLING PLACE: Story Y. Scar- RM Forrette. Rep. Vista Dr., Richmond. v JUDGES'' Betty H_ Gallium. Deem; RICHMOND PKKCIXCT NO. 1310 INSPECTOR: Bettybrough (Garage), 15_1-27th St_ Hazel W. Young. }nem. POLLING PLACE.• Garnet L Bur- Dem J. Ballon, Richmond. OLERKS: Hage} M. Hunt. Dem; nett (Garage). 663 McLaughlin St.. JUDGES: Barbara KinINSPECTOR: Least Lagorio, Rep. Juita A_ Shea. Dem. Delay J. Mad- Richmond. g. Dem.;C JUDGES: Lucille H. Deathe, Rep.; diz, Rep_ INSPECTOR: Nina SL Purdom. Lucy SL Davis, Dem Rosie A. Givens, Dem. RICHMOND PRECINCT 50. I= Dem CLERK$: SIlrns. J. m.: R, Dem.; CLERKS: Piuma L Jackson. POLLING PLACE: Barrett Ave. JUDGES: Loretta C. Paulhus, Henderson, Dem.s, Dem.; Ruby R Rep: Alnta R. Stout. Dem.. Jewell Christian Church_ 3701 Barrett Ave.. Dem: Helen E:. Kirley, Rep. EAST RICHMONDIJIIrowers• Dem-Ktthmond CLERKS: Camilla SL Simon. Rep.; PRECINCT NO. 2 RICHMOND PRECINCT N0. 105 INSPECTOR: Marls A_ Kearns. Ploreace M. Waterman. Rep,: Vera POLLING PLACE: Carol JunePOLLINGPLACE: Win. F. Beld- Dem E. Umbraco• Dem Xavier (Garage), 6006 MontereyingSchool (Recreation Center), 17th JUIiGES: Eula L Rush. Dem. RICHMOND PRECINCT NO. 140 Ave., Richmond. 4 Lincoln Ave., 1{ichmoad lyndus SL McDaniel, Rep.POLLING PLACE: Marguerite INSPECTOR Lenora it. Sloershel, INSPECTOR: Anne a Chilton. CLERKS: Rachel L Knott. Dem: E. Reineeker (Garage), 2381 Gay- Rep. Dem. Jeanne Ludwig. Dem: Louise G_ nor Ave_ Richmond JUDGES' Kathryn V. Hall, Dem.; JUI.)GES: Bessie M. McGinn, Rep.; Perry. Dem.INSPECTOR: Eleanor G. Loskot, Leora Kathryn Strelff. Dem. Gladys M. Talbert. Dem RICHMOND PRECINCT NO. t21 Rep_CLERKS: Carolyn St, Garland, CLERKS: Jenetta M. Clark, Dem. PVIA-LNG PLACE: Domen)ca Del JUDGES: Clara S_ Erickson, Dem• Margaret Evelyne Lynch, . Ruth V. Estes, Dem.; Virginia Flor- Sitnow tGarage). _901 Barrett Ave.. Dem. Marguerite E. Ralnecker. Dem: Carol June Xavier, Dem. race. Dem, irhmaod RrFi EAST RICHMOND RICHMOND PRECINCT N0. lot INSPELTOR: Olive D_ Black. CLERKS: Ons SL Britt. Dem' Lit. PRECINCT NO. 3 POLLING PLACE: D orothv M- firm lian Sanders. Dem: Teresa E, Law- POLLING PLACE- W. Opal Eng. Phelps (Living Rio.). 20 Hejlittgs JUDGES: Lucille M Bnsb), Ikm; !s EteD• land (Basement), 1601 Beau Riv- Ave„ Richmond. Mary Ellen Lo Duc. Rep. KICEIXOXD PRECINCT NO. 141 age. San Pablo, INS PECTOIt: Dorothy M_ Phelps. CLERKS: Katherine IL Johnson POLLING PLACE. Wm F. Beld- INSPECTOR: Faye C. CIaytor, Dem. Dem,: Dorothy Sanford, Dem. Nll- InK School 1 Recreation Center), 17th Dem JUt)GEsS: :Caney lee Thacker, va J. flendickson, Dem Lt Lincoln Ave.. Rkhmond. JUDGES: W. Opal England, Rep.; Rrp• Elate D. Sargent. Rep, RICHMOND I' EC/NCT NSI0. IINSPECTOR: Lona M. Christoph- Ruth L Griffin, Rep. CLR CLERKS: Geneva 1. Rite. Dem.• POLLING PLATE- Claude A- An- er. Dem CLERKS: Gladys M Middleton, Ida C- Torres, Dem.; t..illian K, derson (Garage). 3616 Walter Ave- JUDGES: Ruby H Sandau, Dem; Dem,: ,Ann E. Lyford, Dem• Clyde Ghidella. Rep. Richmend Doria SL Stanley. Rep. L Kleckner, Dem INSPECrUR: Sevot O. Anderson CLERKS: Isabel H. Stefan, Dem;RICHMOND NCT NO. 10' LAST RICHMOND LOLLING PLACE:l.rcr E. Bald- Ittp. Bernice A Flesh, Etsp.: Cora Van PRECINCT NO. 4 win (Garage). 2630 Humphrey Ave- Caroline ES Eunice r on. Re Dem: [> KICHd Dem POLLING PLACE: Phyllis Stately Richmond.CSiroliae M, Wilkerson. Rep RICHXUXU PRECINCT NO. I43 (Garage), 1615 Aqua Vista Rd., INSPECTOR: Mary Baldwin Dees. CLERKS: Wilma F. Hall. Dem. POLLING PLACE: Margaret E. Richmond JUDGES. Aldom it, labral, fte{,; Sigrid SchevinK. Dem.; Joyce Nigh- Sylvester (Garage). 2919 Lowell INSPECTOR: Margaret E. Glau- o1s. Dem Ave., Rlehmond Barbara S Rica, Dem.ben, Dem CLERKS: Margaret E Fatna, R1et>..ad NO. M Ceaee/Mated mitt\ INSPECTOR: Adele Davis. Dem. JUDGES.• Haze} B. Jones. Dem.; Rep.. Dorothy I. 13rrg. Dem.; Vella RICHMOND PRECINCT N0. I= JUDGES: Lva 1. Hughes. Dem.; Stary Richwine, Dem. T. Russo, 1Jrm. POLLING PLACE: Theodore Hen- Marjorie McGowan, Dom CLERKS: Phyllis C: Stately, Dem,: RICHMOND PRECINCT N0. 1011 nrrrr IGarraCe), 13tS Mariposa St. CLERKS: Louise SDlata, tiem_; Celia T. Burkett, Dem.; Clara N. POLLING }'LACE: Marina J. Jrs- Itirhmond CecileKitt. Dem.Flora Les Thomp- Callaway. Dem 1NSPExTOR: Alvin& M_ Hansen, son Dem are tGamat). 867-16th St., I{ich- EAST RICHMOND mond. Rel,RICHMOND PRECINCT NO. 143 PRECINCT NO. 6 1NS1100-MR: Irma E. Trost. Rep, Jl'l1GES: Evau Y. Sherlock. Dem: POLLING PLACE.- Burkhardt .1L POLLING PLACE: East Richmond JUDGES: Flombelle I McCoy, Varetla M_ Peter, Dem Jaramillo (Garage). 1918 Gaynor Heights Imp. Club, 6283 Taft Ave.. Repp- Marion J. Jessee. Detre. CLERKS: Betty C_ Faber, Rep; Ave_, Rkhmond Richmond. CLERKS: Alice E, Alameda. Rep.: Jackie IL Reah, /Lep.; Theodore INSPEt,'TOR: Alice E Jaramillo. INSPECTOR: Carrie L Voorhies, Mary J. Hick)nbothans, Hep.: F-ltza- Henarfer. Rep. Dem Rep. beth It. Liddell. Rep. RICHMOND PRECINCT (f0. ISN JUDGES: Vets K. King. Dem: JUDGES: Charlotte Elliott, Dem.: RICHPOLLINGPLACE: Norma S. Dun- Lucille L Chappell. Dem. MLLINNU LACE:Jo NO, los Ruby SL Cusack, Dem. p}II:CG PLACE: Jogging New =++chic t Rumpus Etm), 661-30th St.. CLERKS: A n n a i e y O'Connor, CLERKS: hazel L Thacker, man iGarage), 659-32ad St, Rich- Richmond Dem: Margaret E. Bolyard, Rep,: Dem. Dicier Rutherford, Dem; mood. INSPECTOR: Mary E Trawls. Rep.. Alice M. Miles, Rep. GracE. Knott, Re INSPECTOR, Jeannette E Peru- JUDGES- Gladys Brustep.: RICHMOND PRECIXCT NO. 144 EAST RIC, RaH MOND la brrton Rrp. Elta M. ihletrom mDePOLLING PLACE: Dorothy SL PRECINCT NO, t r JUDGES: Alta A. Spaulding, Rep.; CLERKS: Irene I- LrLst. Rep,: Novascone 4Garagt). 116 Murdock POLLING PLACE: San Pablo FireFrancesU. Horton Dem,; Zelta L SL. Richmond Dorothy Carhar•t. Dem St. Martin LY,' MRichmond.Dem IX8PTOH: Dorothy . Nova- House rad.No. 2, Park do SleBryde Ave., CLERKS: Barbara E Compaan. RICHMOND PRECINCT 30. 127 scone. [Term n Rep.: Man M O'Malley, Dem: POLLING PLACE: Joseph W. De- JUDGES• Ethel C. Schaefer, Dem; INSPECTOR: Marjorie N. Kolar. Elizabeth Cole. Dem. gene (Garage). 3618 Solaao Are., Edyth J. Beysnt. Rep. Dem. RICHMOND PRECINCT WO. 110 JUDGES: Helen B. Lancaster, POLLING PLACE, L Mannion Richmond p.CLERKS: Robert B. Bryant, He : Dem: Alma L Heath, Dem. Garage). 940 Ventura Ave., Rich- ! emINSPECTOR- } aura IL Higgins. M. Silva, Dem: Story Dour. CLERKS: Ella P. Moore, No Par- ty; ltha B. Freshney, Dem.; Rosemond, JUDGES: Dorothy A_ Black. Raw: G_ Foster. DemINSPECTOR: Jessie L Ma)'era,RICHXOXU PRECINCT XO, 14II Rep Frances M_ L Cavonrtto. Dem POLLING PLACE: Richmond EAST RICHMOND JUDGES; Genevieve D. Shelden, CLERKS: Vrraa LL Baird. Rep. }'alOn High School (Foyer), 23rd Ic PRECINCT NO. T Dem.: Margaret F. Mathews Dem B. Ruth Taylor. Rep.: Dorothy Tulare Ave., Richmond. POLLING PLACE: Claudia Mc. CLERKS: Lillian MCNeeft- Dem., Slrveter, new INSPECTOR: Alice H_ Arnold. Mahan (I{umpus Rm.), 1787 Ral- Sarah M. Carmichael, Dem. Bernice RICHMOND PRlWINCT NO. I= Req Ston Ave.. Richmond. Gross Dem LU PLACE: Helen J. Ev- JUDGES: Bess t. Gunning, Req; INSPECTOR: Aida 1. C. Gruelund, RICHMOND PRECINCT NO. Ill ons (Living Rm), 4100 Sclano Ave.. Grace H_ Clark. Dem. Dem POLLING PLACE- Adeline Todd Richmond CLERKS- Ruby 1. Owens. Rep•: JUDGES: Eva L Lucero, Dem.; Garage), 569 McLaughlin St., Rich- INSPECTOR: Bernice T. L&zzar- Vlota SL Kennedy. Rep-; Florence Burnell A. Shoopman, Dem. ani, Rep. L Tanner. Dem CLERKS: Betty B. Crank, Rep.; mond. JUDGES: Lena L Moffett. Dem: Garnett Williams, Dem.; Oretta J.INSPECTOR: Adeline S. Steadier.RtCtIMOXD PRECINCT NO. iii Dem, Helen J. Evans RMEaton, DemPOLLINGPLACE: Agnes May JUDGES: Adeline Tadd Rep.: CLERKS: Julia Anna Fortin. Kies tGarage). 935 McLaughlin SL, EAST RICHMOND Jean Hudson, Dent. Dem. Levee J. VeaWlnkle, Dem. Richmond. PRECINCT NO, S CLERKS: Nelle E Dil4ranaky, bur Irranklln t*rm INSPECTOR: Agnes Slay King. POLLING PLACE- Florence Niel- CLERKS: Garage), 6062 Arlington Blvd., Rep.: Prwrle E. Diller, Dem.: Irene RICHMOND PRECINCT EGO. I4s Dem Tamblyn. Dem, POLLING PLACE: Delbert V JUDGES.- Christine L Neeley. Richmond 9. RICHMOND PRECINCT N0. Ila Johnston tGaraare), 6103 Tian Jose Dem' Helen J. Manyik, Dem D[.%; SPEC'TOR: Florence Nielsen. POLLING PLACE: Giovanni An- Ave.- Richmond CLERKS: Bonnie Re. Rep.• Marg- dreint tGamge). 560-44th St- Rich- INSPECTOR. Lydia E Firchow, aret Blake. Dem; Basalt Y. Bart- JUDGES: Genevieve K u a I a n, mond. Rep. lett. Dem Dem.: .Augusta A. Gilbert. Dem. lla INSPECTOR: Anna L Zur•ilgen JUDGES: Lucy Anne Cloud Dem; RIC*/MOND PRECINCT N0. 14T CLERKS: ne D. Brown, Rep.; Rep Marjorie IC Howard Dem POLLING PLACE: Harry Ells Jr. Shirley J. Gananett, Dem.; Ruth V. JUDGES' Ruth M Heath. Rep.: CLERKS:Sara J. Kirschner, teem; tlfgh 4k High Schott tf{m 1061, Warren, Rep. Sopha A, Maafmdlni. RrDp+. Gertrude C. Alien Rep.; Eva Brent 33rd A Macdonald Ave.. Richmond EAST RICHMOND CLERKS; Lynn E. Holllway. Rrp. Thayer. Rep.INSPECTOR: Clara S. Parrott, PRECINCT NO, s Mara McCuilouch. Req: Lillian KIC11MOND PRJWINC! N0. Lis Dem POLLING PLACE: Bennye L Bit. G. Mioira Dem. POLING Pt-ACE: Joan C Bah- JUDGES- Estelta M. Benner, le (Rumpus Etm.)• 5948 Alpine Rd, RICHMOND PRECINCT NO. 113 lch (Rumpus Itm.). I" Ventura SL. Ilan: Georgia Scalise, DemRichmond. POLLING PLACE Alice a Hili Richmond CLERKS: Doilte pace. Dem: Cora INSPECTOR: Bennye L Bitle, Ge,mire). 692-30th St- Richmond 1NSP0 TOR: Ruth Duncan. Rep R. Bonham Dem. Elizabeth H. Vo- Dem INSPECTOIt: Ella L :wenson. JUVGES: Frances Babich, Req: Kell. Dem JUDGES: Dorothy H. Hawbaker, Dem. Louise Duarte. Dean. RICHMOND PRECINCT NU. 1413 Dem.: Mildred Pro. Dem. JL't)Glti: Vesta M O'Brien, Dem.: CLERKS- Pauline George, Dem.:POLLING PL C'E AllNerr J, Tem- CLERKS: Frances 33. Anderson. Alice U. 14111, Rep, Erma E. Marvin Dem: Gertrude Dem.- Mary Lee Tickner, Rep.; Vel. pleton (Garan). 5639 Sierra Ave.. CLERKS: Catherine C. ShubaL S:rrh t rm Etirhmond ma L, Knight. Rep. Josie S. Holland. Dem.: Clara Rle\asead No. &Z Consolidated mitt\EAST RICHMOND It. Stevens. t r1n. RICHMOND PRICCINCT NO. 111 n.It£ CTOR= Ruby Si. Tample• PRECINCT NO. 10Ino, F{ep RIC!lMONU 1•RI{CIN(T NU. 144 POLLING ('LAC£ Freddie Blade JCLK3E:8, Guy Hunter, Req: Et- POLLING PLACE Alice E. Kos. 1'OLI.ING E'LACE• Grant School tGam4tr), 334 S. 37th St_. Richmond nick (Garage), 1804 Ralston Ave., Multi-Purpose Rm.), :4th 6 Grant 1`CSPECTOR: Evelyn M. Hopkin. leen E: Yoder, Rep Richmond.CLERKS. Marcella R.Smith, Rep. Ave., Richmond, hem Judy M. Hatch. Dem.• Blanche E INSPECTOR: Alice E. Kosnick, I:CSPECTOR: Anna V. Christen- JUDGES: Eva M_ Flynn. Rep.: Porter. Rep. Lem Sen, ReF Thelma A .Comialt. Dem JUDGES: Slarjorie F. Valnzack, JUDEA: Margaret T. Eicher, CLERKS. Virginia IL Mays. RICHMOND PRECINCT NO. 1410 Dem.: Lola G. NuernburK, Rep. Rep• Dom A. Gambuecl. Dem Diens.: Mary Alyce Knight. Dem; ism, Beard Xe*do d) CLERKS: Eva St, Landry. Dem.: CLERKS: Marie E. Alves, Rep.; DeIma Glass, Rev, RICHMOND PRECINCT NO. 100 Alma S. Mariana, Dem,: Rogene F. Helen L Bartholomew, Dem.-. Dor- RICHMOND I"UNCINC!' NO. 1= iNe Heard Needed- Wagner. Dem. othy D. Davin, Dem. POLLING PL-%C£: Natale Mapelll Vottas Aliment") EAST RICHMOND RICHMOND PRIK1%CT N0. 113 (Garage), 419 Sanford Ave., Rkh- RICHMOND PRECINCT NO, Sill PRECINCT NO. 11 TOLLING PLACE- Betty L Kuen- mend POLLING PLACE: McGlothen POLLING PLACE: Helen E. Tall+- zler (Garage), 3310 Nevin Avenue. INSPECTOR: Bell Dawman Dem_ Temple (Dining Hall). 1443 Filbert ferro (Garage), 6110 Bernhard Ave.. Richmond, JUDGES: Angela Mapeltt, Rep.. SL. E{ichmand, Richmond. INSPECTOR:Tillie K. Diane, Rep. Josephine Jackson Dem INSPECTOR: Gladys 1. Davis, INSPECTOR: Erma C. Taylor. JUDGES: Richard A. I'aascb. Rep,: CLERKS: Eloise M_ McGannon. Dem Rep. Kora M. Savraltlsch Drm Deas_' Delta Gordon Dem; Beulah JUDGES: Ethel SL Scott, Dem; JUDGES: Helen E. Taliaferro• CLERKS. Betty L Ktiensler,Rep.. H. Harris RNR Eddie SL Brown Dem Dem• Scary Joan Woodward Dem. Bertha P. Anderson. Dem.; Violet RICHMOND PRECINCT NO. Lit CLERKS: Ruth Osborne, Dem: CLERKS: Yolanda SL 1`'arker, V. Vargas Dem POLLING PLACE: Fire House Na Carrie Veal. Dem: Susie Mae John- Dem; Dorothy F. Sheets, Dem.; RICHMOND PRECINCT N0. Ila S. Santa Clam do Huntington Ave., eon. Dem.Jacklyn R. McCausland. Dem. POLLING PLACE- Gtadys E Richmond. RICHMOND PRECINCT N0. 152 EAST RICHMOND Bradley (Rumpus RnQ 5635 Hunt- INSPE7CTOR: Amelia Galt(. Req POLLING PLACE: Peres School PRECINCT NO. 12 ington Ave., Richmond. JUtK;ES: Florence E. Russel. (Auditorium). Sth A Pennsylvania POLLING PLACE: Alice M. Ste- INSPECTOR; Gladys Ii Bradley. Rep_ Margaret C_ Thomas. Dem Ave., Richmond Clendon (Garage). 6425 Kensington Rrp, CLERKS: Viota P. Goner. Dem: INSPECTOR: E l v e r n e t t a R. Ave.. Richmond. JUDGES; Abbie G Obenlaad Carolyn 1. BelL Dem: Ramona FL Sharpe Dem INSPECTOR: Willie B. Motter, Rep.; Anne tat. Kesler. Dem. Teel. Dem JUDGES: Emma James. DemDem CLERI:.`: Helen Pesses. Dem.: RICHMOND PURCINCT !G0. 14.6 Geraldine AKero, Dem JUDGES: Adeline Stephenson, Frances 1). Melia. Dem: Genevieve POLLING PLACE. Presbyterian CLERKS: Vornieee A. Brown, Dem.; Alice SL McClendon. Dem. Barba, Dem Church of Redeemer, Z3S4 Andrade Dem.: Gladys Heldris, Rep_: Adiale CLERKS: Evelyn H. Anderson. RICHMOND PRECINCT N0. 117 Avr_ Richmond Marshall. No Party. Dem: Edith Nelson, Rep.; Lola St. POLLING PLACE: Charlotte A- 1NSPELTOR: Leonard L Curry. RICHMOND PRECINCT NO. 154 Vail. Rep. Grob (Garage), 2613 San Mateo St- Rep. POLLING PLACE: Arthur E. NORTH RICHMOND Richmond. JUDGES: Ella J. Stolt, Dem: Neckel (Garage). T63-9th SL, Rich- PRECINCT NO. 1 INSPECTOR: Ines M_ Murray- Florence it Evans Drm. mond POLLING PLACE: Hattie Byle 1'*,in.CLERKS: Mabe} Ruhga. Rep.: INSPECTOR: Alice G. Neekel, (Garage). 1341 York St., Richmond.JUDGES: Linnes Borrher, Pem: Louise L Miilender. Dem:Gena Van Dem INSPECTOR: Eola S!. Ford, Dem. Villa L Davis. Req 1-00. Drm. JUDGES: Lutu L Van De Ven- JUDGES: .Anna Mae Dangerfleld, CLERKS: Charlotte A, Grob. RICHMOND 1'111CINCT N0. in ter. Dom.; Lorene SL Perrin. Rep. Re • Deborah Bell, Dem. Dem; (Jolly J. McCormick. Rep.; FOILING PLACE. Jews K Whit- CLERKS: Winnie F. Otander• p Eileen A. Sanborn, Siem. neo (Garair). 3211 Humphrey Ave.. CLERKS: Connie L It. Ector, leen A jN a PRECINCT Ntl, ISS Rirhrnond. Dem• Mary Jfmines, Dem; Alice Dem; Hattie P. Jackson, Dem; RICPOLLING PLACE: Helen M_ Zen- INSPECTOR: Jean E. Whitney. ElRICairiDem Lunge L Sutler, Dem. HMOND PRECINCT NO. 1106 NORTH suis tGaragr). 1565 MArlposa St„ Dem RIC Richmond. JUDGES: Pearl D. Iman, Dem' POLLING PLACE: D. E. Everson PRECINCT NO. 3 INSpE4_,TOR• Louise L Roberts. /.abet Taney. Dem Garaxo). 639,45th St.. Richmond. POLLING PLACE: Davis Chapel, Dem,Cl$RKt: Margaret Gruber- Req- INSPECTOR: }aura A, Amdahl, 369 Chealey Ave., Richmond JUDGES; Josephine F. Bair, Dem.; Ruby S, (Vise, Dem: Ernestine tV; Raw INSPECTOR: Zelma Davis, Dem. I.ronora W Johnson, Dem. Boucher. Ilem JUDGES: Ruby L Gl}eden. Dem; JUDGES: Stattle O. Sims. Dem.; CLERkS: Helen M. Eensias Rep.: RICHMOND 9'RBCIXCT N0. iii Ethyl SL Christian. Dom.Wlisor, Dem. stay Hackmeirr, Dem. Bolen I. POLLING Pt.AC:E: Marjorie L CLERKS: Beverly C. Everson, CLERKS: Minnie Lee SEomon, 11Utchison, Dem.Vestal (Gars w), IT lieiltogs Are., Rep: Ethel V. Copiers Rep.: Amy [)*in.; Mildred Loulse Griffin, Rep.; IEit''11MONiD PKIWINCT No. Its R(chmoad Mc nney. Rep. Elcecil Inseli, Dem. POLLING I LACE: Lucy M. Math- 1NIiP'10CT0EI: Leona L Richards. HICIlMOND PRKCSNCT NO. 185 NORTH RICHMOND leu iGamxe). 2643 Loyola Ave- Dem.POLLING PLACE: Charlcfe M. PRECINCT NO. a Richmond. JUDGES: Patricia L Clemes„ Rogers 41.Iving Rm.), 3061 Shane POLLING PLACE. Los Deltos 4- 399) October 2, 1998 continued j,F arr1'x`' a 't Yuma 000 04119 f t millM'f " k r'rr+.4 qVal—A-01,41,i: a,«x I gym OVUM Qvvy; cooIn R t 1< l'ry E r° S L H• f,}2' ivy r' f xJ SYS r l.hr Mal Yrs . L F . i F r d h s 4.' a•a .'F'+rt£ °.1a"• y f i'E zip ;. N- h A i :& E,,. Y- • s+ u.. rk{ ' y f_i¢„R,,>,, 't. t J tl."$Ni S :,. F X.q' a «x_ , r.,-*?, w y"a-a.kJd' r.- d ry v tr rr ,q ' t , r a y x skdl 4 jaw, Zoo 1102S am=k 19 him r y, nc r;- r'S' f" cf t; 'far:t:tr>•'t='°",!t!tr' Y x x,;_. i -r,,. ' t a a+ .+ "'"d,! M1 3, .,' ',x t',.' z" Pesci>:;" r P y?"./+_,. RPG'L w:l i P r f k°. r. i >'tM''y"Y rY.^ q)..ML t yAv•'75E,.a r : f 6+fi M a a Y:: V x ,k"t,{r,,,,,.,a': Cr ry ', 'a•'2v t: i r,+. r'''` •tr r r p" r... x'"s`x3s,s;-wrenq,vary . gooyrrt:.y' 0 ANN was Y rE - ki ".._ ' Y Yr° r `rrF'y t ff4 7 6 r yy Mi ', ? N I' r.'f dv}C.n CT.',r .. c t' x.»:t A' .Fi kr,. ,"'r•.`34`S, x.rz,,, -.qtr` ,) 2 x, ai•..W r"q r a s~ N;^# r o ' yb w3T, r, .'`" xa ,;,r? s%z e 3;- 7 ""Nt 5 " ur`„,.'.r MW Ent g MY NAME:1 r x i r r ar s Yr r.'L``f a r , nr .e i;J,, r° a <<,., .Etat .j." a S Woo r xf v., n„'`•.r, h; ',d'`,,v r.cb. t: 3 T' qty {a '`".`r} 3 ..# ,``-,• n _ '^_ y t": t"`^° x: AIR, ftt p L.T' r s lxA r ff '., f W. 5 ,s •' T fticMCA imp banvjv- qv Pit cost Flow VWX r Von Ago a . 1 Y' ;:3 i',w. ^`= a. ':N:.,F `1c f+i r rv` g y: S k f ws ry ,, , y t1x, t h ,r _ a. :x r `s:r a, Gt » r t'v sxk.A w, y.>. s,+ -.'`r , T a . rY. rr,. s;":'yr <'d.„ 5 d'..,` c +„,s a + xM"x i:``f•y Y r Y rt t, tF r W 52 x a y?{ MIN; NY now.,woo. c;y October 2, 1958 - continued - Housing Project (Comrnunt) Rm.), Rrp.: Betty 1. Cavill Dem. Center, 24:4 :1st Sl, San Pablo.INSPECTOR. Myrtle Carille, Rep,1601 N. Jade SC, Richmond. CLERKS: Ruth M. Axevedo, pew.; INSPECTOR: Orph& Bertholf, JUDGES: Rhoda E• Lane, Dem;INSPECTOR: Ruby W I I i I a in s. Mary Eleanor (-ease, Dem.: Sur- Lem, Eleanor E Graham, Dem,Nem. aeta u Erickson. Dem, JVWES: Myrtle R Crews, Dem.; CLERKS: Helen V. Caswell,JUDGES: Roberta Griffin. Dem: SAN PAULO PRIWIXCT N0. 12 Alice M. Kelson, Dem, Dem.: Nelms D. Kersey, Dem.; Zel-Larecia Fudge, Dem. POLLING PLACE: San Pablo CLERKS: Era Pubs. Dem,; Flor- ina A. Gray, Rep,CLERKS: Georgia M. Ferguson, News, 13:3: San Pablo Ave.. San ever P. Ross, Reµ: Jessie L Kend- EL SOHRANTE PRECINCT NO. 8tem.: 011ie B, Cook. Dem,; Myrtle Pablo. rick, Cem POLLING PLACE: Edwin KambG, Farrinl,-ton. hem. INSPECTOR: Jessie li Pearson, S.IX PABLO PRECINCT N0. 31 fGararte), 4410 San Pablo Dam Rd.,NORTH RICHMOND Dem,POLLING PLACE. Berta L Der- El Sobrante. PRECINCT NO. 4 JUDGES: Charlotte E. F.nsmknter, rick (Rumpus Rm.). 1315 Regina INSPECTOR: Lucille 31. Skow,POLLING PLACE: Theodore R 14m: Mabel M. James. Lent Ave- San Pablo. Rep. Wooten (Garage), 540 Silver Ave- CLERKS: Jean Ii Mae Donald. INSPECTOR: Berta L. Derrick, JUDGES: Adele Buzy, Dem.; Ev-Richmond,teem.; Cora L Stone. Dees..; Thelma Dem• elyn 51. Catron, Rep.INSPECTOR: 011ie Mae Chappell, E. Itusek. Rep. JUDGES: Lorene King, Dem.; CLERKS: Slary Jean Westover,ural, SAN PABLO PRECINCT NO. 14 Thrima 11. Tyree, Dem, Rep,; Phyllis Thomaston, Dem.;j J1,I)GRS. Matti, M. McLemore. POLLING PLACE_ Floyd L Aly. CLERKS: Gcaggorl& S. Gonzales, Klareet R. Tuttle, Dem. I)rm.: Itelva F. Baas, Item, res (Carate), 2600 O•Ham Ave_ San Ihvm: Grace K! CYHrra, Lrrn.; [.eta EL SOURANTE PRECINCT NO, 0CLERKS: Lillian S. Whitehead. Pablo EL Cowan. Lem, POLLING PLACE: Walno O. Aar-lIe•nt.. Ruby B. Feathers, U.•m.; Lucy INSPECTOR: Evelyn L Myers- SAN PABLO PRECINCT NO. 32 niokoski (Garage), 5025 San PabloBrown. It.m. Rep, POLLING PLACE: Broadway Ilam Rd., Richmond NORTH RICHMOND JUDGES: Grace Irene Butson, School (Multi-Purpose Rm). Mer- INSPECTOR: Teresa Banduccl,1•RRCIACT NO. S Item: Lillian >; Thomas. Item rttt Ave. A Baker IKINSPECTOR: HalUe. San Trent Pablo.Dem. JUDGES: Ma A. Nunes, Dem.:POLLING PLACE, John Ckaaxsa CLERKS: Lantoe G. Newland. D• MaryGarage), 160 Brookside Dr., Rich- Itep: Mary Jane Tempe. Dem.• Ben- JUDGES: Helen S. Lindsay, Dem.: Mary C. King, Dem. inotid• lah E Hewing, Dem. Gertrude 1. Sullen• Dem. CLERKS: Ramah E. Cochrane,INSPECTOR. Theresa M. Ratt0.CLERKS: lvala Miller, Dem.; Rep,; Waino O. Aarniokoski, Dem.;tarp.SAN !'ABW YR6CIXCT NO. is Janie V. Norris. Rep.; Jeanne D. Jannievie H. Grylich, Rep.JUDGE. Frances B. Levaggi. 1101.-ING 1•t-ACE: Frank H. Roan Jobe,t, No Party.EL NOBRANTE PRECINCT No. 10item. Carate), ::e4 Pine Ave- San Pab- SAX PABLO PRECIXCT NO. 33 POLLING PLACE: Lots E. OlsenCLERKS- M f n a le Basslrnani, IO POLLING PLACE: Dorothy G. f Garage)• 679 Santa Marla Rd„ EIliens.; Anna S. L'aumrr, tem; Er- INSPECTOR: J. Marie Wallace. Crabb (Garage). 1239 Brookside Sobrante. tnerlla it. Russo. Rep.Dem. 1rtte M Gulk, Dem Dr.. San Pablo. INSPECTOR: Lots E. Olsen, Rep.NORTH RICHMOND INSPECTOR: DorothyG. Crabb. JUDGES: Kathleen H. Braun,PRECINCT NO, t llertie O_ Thomas. Dem Rep. Dem.: Phyllis J. Gilbert, Dem. i POLIANG PLACE:Herman Hunts- CLERKS: Elizabeth J. Turner. JUDGES. Kathleen L Polndex- CLERKS: Colleen S1. Turner,berry 4Garage), 326 Silver Ave- Nem.: Grace II Darby- Dem: Jeaste ter, [em Ann C. Rizzo, Uem Dem.; Elate St. Smith, Rep.; GladysRichmond.F. irilard, Hera CLERKS: Violet L ram1n , Dem.; E. Toter. Dem. INSPECTOR- Rash L Lee. Dem, SAN PAULO t19PRCINC!• XO. to Helms, M. Wire. Rep.; Eleanor Shell, El. SOBRANTE PRECINCT NO. 11JL'I.t(3F-S: Susie Belle Hill. Dem.: POLLING PLACE: Lorraine A- No tarty. Clester Woodson. hem. Ostrrhalt rGarate), 123: Stanton SAN PABW PRECINCT NO. 34 Ifn POLLING PLACE. 4817E San PabloDamCLERKS: latah Anderson. Dem.: Ave, San Pablo. POLLING PLACE: Earnest J. Rd„ EI Sobrante.Adelene S. Foster. Dem.: Cattle EL INSPECTOR: Ethel B. Saville. Thompson Iliumpus Rm.), 1754 Hill- INSPECTOR: Merle E. Welss, Rep,Clark Item, Dem crest Rd. San Pablo. JUDGES: Betty Ann Keppel,NORTH RICHMOND JUDGES: Lorraine A- Osterholt INSPECTOR: Mary R Sharer, hem.: Pearl E Anglin, RepPRECINCTNO. T Dema Johnola Hartline. Dem. Dem CLERKS Katherine Laa leis,POLLING PLACE: Davis Chapel. CLERKS: Maziae L Yount. Dern.. JUDGES:a RGwendNagy, Rep.; Dem Donnie Galloway, Dem.;n369ChealeyAve- Richmond. Dona I- Jensen, Deaf; Mollie BollBenita Thomson, Dem INSPECTOR: Mary Arline How- Dem.CLERKS: Beatrice A. Thompson, Edith L Dunn, Dem. ard, Ilem, sLN PABLO YRILCIXCT MO. 17 Rep.; Dorothy A Dreger, Dem.: EL NOURAXTE PRECINCT NO. 12 JUDGES: Artie M. Sanders, Rep•: POLLING PLACE: EL Portal Joyce L Shipley. Dem. POLLING PLACE: El Sobrante Ines H. Jones, Item. School (Multi-Pur Rm.). Fre- SAN PABLO PRECINCT NO. 3S Fire House. 4640 Appian Way, El CLERKS: Martha E. Smith, Dem• wont Rd_ Sao Pab c, POLLING PLACE: Ethel Kt. C Sobrante. Canary Juniel, Dem.: Dortta M. INSPECTOR. PrucilLa S Stlllwa- Silva (Living Rm). 1370 San Pab- INSPECTOR: Dawn E. Rutter. Coleman, 17lem. Iron. Dem to Ave.. San Pablo. Dem. SAN PABLO PRECINCT N0. 1 JUDGES: Ldnnie M. Arberry. INSPECTOR: Ethel M. C. Silva. JUDGES: Florence A. Tosh, Dem.; POLLING PLACE: San Pablo Fire Dema Oleta P. Smith, No Party. Dem. Anna P. Vukellch, Rep. House, 139_6 Sacs Pablo Ave- San CLERKS: Juanita 1. Polley. Dem.' JUDGES: Neenah K Gulllon, CLERKS: Kira Ryan, Rep.: Ethel Pablo. Ploy L Cobb, Lem.. Madeleine R. Rep. Roste D. Leal. Dem. 31. Ireland, Rep.; Eleanor R, Net- INSPECMR. Eleanor K. Rabua. Rayon. Dem. CLERKS: Juanita R. ZampL tleton. Rep. Dem. SAN PAULO PRECINCT N0. 1s Rep.: Orbie N. Hurt. Dem.; Frances EL SOBHANTE PRECINCT NO. 13 JUIIGES: Bonnie D. Davilta. Dem.. POLLING PLACE: Broadway u. Meikle, Dem POLLING PLACE: Dorothea 31, Datsy V. Dailey. Dem. School (Multi-Purpose Rm.). Mer- SAM PABLO PRECINCT NO. 3s O'Hearn (Garage), 1074 Lindell Dr., CLERKS: Carmyn L Orr, Dem; rift Ave. & Baker at. San Pablo. POLLING PLACE. Earlene God- El Sobrante, Elctha M, Cannon, Dom; Helen INSPECTOR: Kathryn E. Wolf. '"Sin 1"rage)• 1447 Ventura Ave., INSPECTOR: Wilma E. Lehman, Crowell. Dem. Rep,, San Pablo. Dem. SAN PABLO PRECINCT NO. S JUDGES: Elva S Baxter. Dem; INSPECTOR• Mary E. Cech• Dem. JUDGES: Georgia E. Richardson, POLLING PLACE: Frances L Rub M. Potter, Dem. JUDGES: Beryle J. Smithey, Dem.: Dorothea Sf. O'Hearn, Dem, Freitas 01.iviug Rm.), 17.06 Bush CLERKS: Edith G. Goadtrr, Rep; Annis V. Vallls, Dem. CLERKS: Clara A. Thomas, Dem.: r Ave., San Pablo. Dem.: Helen M. Priers, Rep.; Mat- CLERKS: Faye Connerley, De - Mildred C. Rugg, Dem.; Jennie INSPECTOR: Lois M. Ward. Dem, tic Mae Jones, hem. Jane IL Sevemen. Rep.; Lucy A. Reno, Vem. JUDGES: Hattie It LeRianc. SAN PABLO PRIWINCT XO. 1s Stewart, Rep. EL SOBR:AXTE PRECINCT NO. 14 Rep.; Vrrtsa F, Mnotern, Rep. POLLING PLACE: Eufeae 3 {AN YABLO PREC7XCT NO. ST POLLING PLACE: Sobrante Imp. CLERKS. Garnet 1). Street- Dem.: Teixeira (Garage). :0:3 \an Ness POLLING PLACE: Avel D, Cali- AvebhElsSobrrante. Way & Sobrante Maxine U. Jarrett Dem.; Frances St- San Pablo. by (Store Bldg,). 2215 Dover Ave.,I.. Freitas. No Party. INSPECTOR: Dorothea NiceLay- San Pablo, INSPECTOR: Bertha J. 9hubat RSANPAULOPRECINCTNO. 3 sen. Re INSPECTOR: Margaret M. Collins. rp POLLING PLdaACE: Alice P. Shu- JUD.G6. uarhelle D_ Crandall. Rep.JUDGES: Helen L Hudspeth. bat (Living Rm.). 3:46 Evans Ave., Drnt: Vernice L Teixeira. Rep JVL3ES: Evangeline Torres, Dem.: Margaret Ann Petersen. Dem. San Pablo. CLERKS: Virginia Bess, lieµ• Irern.. Hertha Cramer. Lem. CLERKS: Vera C. Slays, Dem.; 1\SPECTOR: Mary M. Angela. kCvelyn kL White. Dem.; Alberta M. CLERKS: Dolores A. Torres. O. SickeCharlll, em. PittProh.; Frances Dem. Bowra, them 1. 508Rl, Dem.Dem. Russell L Burrows. Lem; CL SUB NGPL PRECINCT NO. o15 r JUD)GE_S: Frances A. O'Ne11e- SAX PABLO PRECINCT XO. 2• Don L Wearer, Ilam. POLLING PLACE: June P. MooreIx-m.: uildrrd ID.Tippey. Drm I"OI.LING PLACE: Marvin A, Mur- SAX PABLO PRECINCT NO. 38 (Gars e), 5834 Sherwood ForestClERNS: Thelma RotIerts, Dem. ph}•. Sr_, (Garan). 1514 Etnrle POLLING PLACE. Juanita G. Roy. Ur., [.i Sobrante.I\IUdrrd G. Whiteside_ lrrm.; Alice Ave l+ao 1'eblo nolds fGarage). :1:9 Sutter Are,• INSPECTOR: Mildred 11. Kell,1', Shubat, tem, INSPECTOR: Margaret J. Ry- San Pablo_ SAN PABLO PRECINCT NO. 4 craft. !bent INSPECTOR: Juanita G. Reynolds. D POJUDGES:9: Millie B. Slater, Dem.;POLLING 1.1-ACEI: Old Church of JUDGES: Karen M. Gillett Dem. Dern DemLouise1. BoomeCLERKS: Edith L D.m.:unn, De God Bldg„ 1632 Tyler St- 'San Nab- Gencive N'_ Trotter, Dem.JUDGES. Bessie Reinhart. Dem.: Dem.:lo. C' RRKS: Delores M. Burlison. Elizabeth Hagan. Dem. June P. KS: Rep.; Emma F.INSPECTOR Treaaie L Ladd. Dem: Mabel M. Cullen. Llan.; 11.080 CLERKS: Gertrude E. Kephart, len, Dem.Dem. C'. Bales. Dem. Dem; Ola M. Puim, Dem,: Edith EL )sOBRANTE PRECINCT NO. 1{JUDGES: A.Helen Grant. Dem.: SAN PABLO PRECINCT 1Ll00. 2! Ranson, an George CLERKS: Helen atricia A.1 \Wo.ling, Dem.. tGa se). 132NG 1ABrooksider V. Ur San SAM PAULO PRECINCT X0.sfi kuhl ( LangePOLLING ). 4474 Wesley Way. Ratha L Brasoa. Dem.• Elm& L Pablo_ POLLING PLACE: Clarence Pierce Richmond. Thoroughman, Ilan. INSPECTOR: Arty Mug= Dem, ( Garage), 1216 Connecticut Ave., INSPECTOR: Edo. 31. Lehmkuhl. SAN PABLO PRECINCT NO. 8 JUDGES: Algie Malray. Dem.• San Pablo. D Ctepp POLLING PLACE: Lawrence L Violet L Shepard, beta JUI ECS: Cy his. E. Amos, Re JUDGES; 1. Hoa 31, Hammond, Nolan tGarage). 2000-18th St, San CLERKS: Evelyn V. McNabb. An. JLe Davis. Down E Nelson. Rep,; Lem.: Ellyn I. ice C Dem. Pablo no. F. McKenna. Lem.. Ellen J; Anter traDem CLERKS: Alice Campbell, Rep. INSPECTOR: The,resia M. ]Job- Fink, Dem CLERKS: Marle Lee Kelly, Dem: Marla S. Rodgers, Dem.: La Ver{ land, lent, SAN PAULO rK8CINCT NO. S2 Melba Griffin. Rep.: Delores I. Fusare, Rep. JUDGES: Evangeline T o r r e t POLLING PLACE. Dover School Pierce. Dem M.I. SOBRANTE PRECINCT NO, 17 Dem.: Betty It Fisher. Dem Auditorium), :lot SL & Dover *AN PABLO PRECINCT NO. 40 POLLING PLACE: Alma S. Theis CLERKS: Viola N. Kirk. Rep.: Ave„ San Pablo. 14700 Ildated with EI Sobrante (Garage). 5525 Castro Rd., El So- Neva M. Nolan. Dem. Mary Ann INSPECTOR: Rose Hewitt tem. Xe-{) braille. Shepard. Item. JUVIGES: Rola Z Tirey, Dem; '!-L nuBRAXTE YRCCiNCP NO. 1 INSPECTOR: Jean St, Champ, SAN PABLO PRECINCT NO, i Hertha Cramer, Dian, POLLING Pt-%CE: Gurdon V, Dem. L' LL)NG PLACE: Consuclo L CLERKS: Edith O. Roach. Diem• .Aaserude tGarage), 115 La Paloma JUDGES: Aima S. Theis. flop.; Rivera (Garage). 1704-15th SL. San Patricia Helm Lewis. Dem; Hes- Etd, El Sobrante. Alves E. Raumer, Dem. Pablo, ter Hendrix. Dow. INSPECTOR: Margaret C. Whit- CLERKS: Margaret Ann Petersen, INSPE(-'T02t: Consuelo L Rivers. SAN PABLO PRECINCT No.ney. Repp Dem.; Jimmie N. Gatlin, Dem.; Dor- Dem.POLLING PLACE: Sally C. An. JUDGES: Lola L Renesu, Dem: othy E. Knight. Dem. JUDGES: Katherine M. Ram derson (Garage), 112: Joel Ct. San Henrietta L Pennala, Rep. EL SOBRANTE PRECINCT NO. IS tem.; Mary M. Lemmon. Dem Pablo. CLERKS: Harriet M. Graham, No POLLING PLACE: Sobrante Imp. CLERKS: June Kelley, Dem.: INSPECTOR. Lillian itammond. Party: Fern* 1. Ragan. Dem; Jessie Clubhouse, Appian Way & Sobrante Leona F. Stuckey. hem.; Hazel horn. Mae Reese. Lem Ave.. El Sobrante. Helen Duvall. Lem, JUIhGE S: Sally C Anderson. EL SOUKA-NTE PRECINCT NO. S INSPECTOR: Dorothy P. Logan, SAN PABLO PRECINCT NO. T Dem: Selite M. Sharpe. Rep. POLLING PLACE: El Sobrante Dem. POLLING PLACE: Phillip H. CLERKS: Emily G. Looney, Rep.: School No. I (Main Entrance Hall- JUDGES: Florence E. Jesfleld, Ranft (Garage), L::: Sanford Ave., Jewell R Gwathney. Dem.; Esther way). Manor & Hilltop Rd. El So- Dem.: Lela Wallis, Dem. San Pablo. R Mundell. Dem brante. CLERKS: Ruby E. Corley, Dem.; I\SPECTOR: Katheryn M, Tyree. SAN PAULO PRIWIXCT N0. ZA INSPECTOR: Zenda A. Fisher, Hazel R Van Winkle, Rep.: Har- Rep. POLLING PLACE: V ivtan Rep. riette B. Trettenero, Dem. JUDGES: Ruth E. Stauter. Rep.: Swartz (Garage). 1209 Trenton JUDGES: Dorothy L Farrar, EL SOURANTE PRECINCT NO. 19 Cecilia B. Ranft Dem. Blvd_ San Pable, Dem: Ruby J. Moore, Lem POLLING PLACE: Helen J. Van CLERKS: hens L Cruce. Dem. INSPECTOR: Soren* E. Keefer, CLERKS: Ann Lee Baker, Dem; Winkle (Garage). 753 Renfrew Rd.. William it. Stauter, 11, Lem: Elea- Rep. Betty J. Wandzilak. Rep.; Lola De- EI Sobrante. Aar It. SailiarL Item JUDGES: Anna K. Qualls. Dem; lisle. Dem INSPECTOR: Isabell L Dahlgren. SAN PABLO 1•Rth`CIX(`T NO. S Grace, J. Elliott. them. EL SORRANTE YRECIXCT NO. 3 Rtp, POLIu,NG PLACE: Adele I-, L.ax- CLERKS: Vivian A. SwarPOLLING PLACE• Jun* M. Clark JUfrGEB: Elenore A. Valentina, zerettl (Garage), 2669-11th St_ San !ern: Mabel M. McCoy. DemmMAX- (Etupus mIt ). 849 Juanita Ct.. El Rep: Helen J. VanWinkle, Rep. Pablo. ne Snyder. Dem Sobrante. f[,ERKS: Beatrice A. Childers, INSPECTOR: Sora D. Lynn. Dem SAN PAULO PRECINCT NO. 23 INSPECTOR: June M. Clark, Dem. Lem.; Virginia L Graham, Dem.: JUI)GIZ:. Marie S Acutar, Dem.; POLLING PLACE: 3F•Ler Ir Oliver JCDS: Betty J. Crail, Dem.; Rachel B. Chown, Dem. Marjorie I- Ohiheiser, Dem. Garage). 1656 Mason SL San Pab- Ruth J. Thomson. Dem EL SOBRANTE PRECINCT NO. So. CLERKS: Wilma G. Wayland. Io_ CLERKS: Juanita Mae Stiller, POLLING PLACE: EI Sobrante Dem.; Nola L Hammack. Dem.: INSPECTOR: Marg M• Gillette. Dem; Rea& G. Peterson. Dem; Fire House, 4640 Appian Way. EI Alonzo Harry Rose• Nem. Dem. Kathryn F. DeShtelds, XDem. Sobrante. BY.SAN PABLO PRECINCT NO. • JUDGES: Frrid& IL Bateman. EL SORAXTPRECINCT' O. 4 INSPECTOR: Katherine D. Lowe. POLLING PLACE: Riverside Urm.: Bernice K- Johnson. hem POLLING PLACE: William T. Dem School (Library), Key Blvd- San CLERKS: Better M. Horbin. Dem; HuntingIGsrage). 5260 Sobrante JUDGES: Alpha M. Fowler. Dem,; Pablo. Cora J. Oliver. Nem: Porta Pablo. Are.. El Sobrante. Beulah Sl. Head, Rep. INSPECTOR: Cecelia A, Brute. Rep. INSPECTOR: Edna P. Hunting, CLERKS: Lola Siae Meeker, Rep.:Ilam. SAN PABLO PRXCINCT NO. 211 Dem Helen KL Skar, Dem.; Lila E. Nei- JUDGES: Margaret EL KlobL& POLLING PLACE.Bayview School JUDGES: Margaret A. Dietrich, son, Dem. Dem.: Viola M. Foster, Ltrm lain Office Hallway). North end Dom: Agatha W. Cox. Dem ROLLINGWOOD PRECINCT NO.1CLERKS: Margaret A Alined, of 16th SL Sao. Pablo. CLERKS: Louise J. Schmidt. POLLING PLACE: Della MooreDem.: Clara A, Fry. Rep,. Ruby E. INSPECTOR: Myrtle L Green. Dem; Rosalia R. Flory, Rep.: Hazel (Garage), 2450 Greenwood Dr.. SanProctor. 1)em. Dem D Swanson. Dem Pablo. SAN l•ABW PRECINCT No. to JUDGES: LutaBetle Whitehurst San Ps,ble Ne. 40 Consolidated with INSPECTOR: Lyla C. Alt, Rep,POLLING PLACE: Horace L Curl Dent.: Martian T. Ferber, Dom KL SOBRANTE PRECINCT NO. 5 JUDGES: Jimmie R Burns, Dem.;Garage) 2673-19th St- San Pablo. CLERKS- Viola Tinney. Dem: AI- POLLING PLACE: Rancho School, Della Moore. Dem.INS ECLTO11: Ruth E E"aria, Dem deme Lumpkin. Dem: Mary J. Cap- Rd. :0 (Off San Pablo Dam Rd., CLERKS: Katherine A. MooreJUDGES: Antoinette Vaam. Dom; stick. hem El Sobrante. Dem: Lola L Howell, Dem.: E1-Hazel W. Curt. lem. SAN PAULO PRECINCT NO. 27 INSPECTOR: June R Schaff, noes Lrponne, Dem.CLERKS: Mary LeVeille• Dem.: POtIING PLACE: Robert West Rep. 2HOLLINGWOODPRECINCT1i0.Ruth M. Matthesen. View.; Ida EL (Garage). '6:7-17th SL. San Pablo. JUDGES: Helen G. Gibson. Rep.; POLLING PLACE Marie E. o 2 Carille. Data INSPECTOR: Kathleen S Doug- Irene Summerer• Dem POLLING Garage). 2971 arteRollBo- SAN PAULO PRECINCT NO. 10-A lana !em CLERKS: Elizabeth M. Grade, No Dr., San Pablo.POLLING PLACE: Nellie G. Mil. JUDGES Mary L A=u)ar. Dem: Party. Delma Jo Borgen, Dem: INSPECTOR: Willie N. Noe, Dem.ler 4Gamge). -749-19th SL.San Pab- Opal H. Pruett. Rm Eleanor L Chavez, Dew- lo. JUDGES Clara It. Korth, ReCLERKS: Margie J. Dows,ingI EL SOBRANTE PRECINCT NO, s p•; INSPECTOR: Nellie G. Miller. hem.: Velma N. Clark. Diem.; May. POLLING PLACE Hazel Adella Dorothy C. Cole, Dem. Rets. me Eleanor West. Dem_ GlPOLLI ( Clouse C Rear), l San- CLERKS: Ernestine G. Sullivan, JUDGES: Kathlyn Dias, Dem: SAN PABLO PRECINCT N0. 28 to Rita Rd, El Sobrante. Deme Phyllis t. Turnbloom• Dem.; Laura Ellen Bullock, lem POLLING PLACE: Meta L Hath- INSPECTOR: Hazel Adella Gib- Ktariv. E. ozazth, Dem. CLERKS: Margaret A. D ettrick, away (Garage), 1&35 Wilcox Ave_ croon. tem HOLLINGWOOD PRECINCT :MO. 3 I)em.; tea A. Elaing, Dem.. Ina M. San Pablo. JUDGES: Nota C. Amsbury, No POLLING PLACE: Ernest Hill Millage, Dem. INSPECTOR: Meta L Hathaway. Party; Opal 1. Salyer. Dem Garage). 2882 Arundel Way, San S.AN PABLO PRECINCT -NO. 11 Dem.CLERKSMary Ellen Brucato, No Pablo. POLLING PLACE: W. EL Erwin JUDGES: Ina K. Tandy. Rep.: Party: Doris D. Cheney. Dem. Ber- INSPECTOR: Lena Hill, Dem. Garage), 1441 Broadway. San Pab- Sylva M_ Tandy, Rep. the M. McCready. Dem JUDGES: Hazel E. Rhodes. Rep.;Ia. CLERKS: Julia M. Anderson. Y.I. SOBRANTE PRECINCT NO. T Nell 1, Taylor, Dem, INSPECTOR: Horace I- Curl. Dem. La Von \V_ Grittln. DemLIPOLLING PLACE: Myrtle S, Car- CLERKS: Pearl B. Farris, RepDem, Vernal Fox. Dem tie (Garage), 4001 San Pablo Dam Delia St. Troxel, Dem.; Marguerite JUDGES: Stephen Morris. Dem.: SAN PABLO IMSICINCT XO- 28 ltd„ EC Sobrante. L Hanover, Dem Winfield S, Richter, Rep. 1.OLI.ING PLACE: El Portal INSPECTOR: Luan H. Moeser. HOLLINGWOOD PRECINCT NO.2-ACLERKS: utrldean M. Cunntng. School, Fremont Rd- San Pablo. Dem POLLING PLACE: Wallis A. An-Dem.: Nancv 1. Park. Dem; Mar- INSPECTOR: Cut& M Coon. JUDGES: Patricia F. Gott, Rep.: derson (Garage), 2895 Arundel Way,ale E. Iteadsemge, Dem Dem. Ada A. Whitcomb, Dom San Pablo. SAN PABLO PRECINCT NO. 12 JUDGES: Violet V. Parson; Dem.; CLERKS. Dorothy Madeline Hash. INSPECTOR: Eileen Anderson.POLLING 11I--ACE: Betty L Coy. Mahle V. Jones, tom. Dem• Bessie Jones, No Party; Ruth Dem. Coll Warage), 1966 Sanford Ave., CLERKS: Lolts !loll Luckett. Erickson. !em JUDGE.9: Tracy Faber, Dem.;San Pablo. hem: Finarves S Hugbes. Dem.; KL 50BRAXTK PRECINCT XO. T-A Vlrwinla 31. Tueck• Dem,INSPECTOR: Mary Ann Haus', Nina Thompson. 14m. POLLING PLACE: Myrtle S. Car- CLERKS: Laura E. Bradford.liep SAX PAULO 0. !PRUCIL]ICT Ns 1110 iltumpus Rm). 4001 San Pablo Dem.: Melba L Rudd. Dom; DaisyiJ0MES: N e I 1!e McL.aurbitu. POLIANG PLACE: Resreatton Data Std.. El Sobrante. KL. Anderson, Lom i d r October 2, 195$ - continued e•u r y t * ad'q 5 t ^ yz K,t d f n {',.. K •{ r,. Cb ''!'F r' s ,3°, e'^ h.4Sf'r a t,5 (rF, 94- ry { = 4 t 4,;t WA ia It fT ` F v rr+ f• Y!` d"r f a I 4 s f rjF s s " ryw .a5 s a x S;, !`yzr S" vpfln a cYPr Y t." `'•. :: r m:: acv' °/ .-u., 2{,M.'° m°+ r, ' VAM 0 R r-l-K.>> . K r f d" t P z r v j 4y r amu. r z, .•.x r R 5`k :. zd h' : 4,1 i ,,, cr fr ,. w'Y. j 7 ww'P.'r y ' k r r ( V41, r-- kg INarf t „ t' 4 .[ y rr ,.,,..• a E=.x K. , £3 ih i f;.'g.: r• a r, az y'r +s§ 1 t z ice'-A':F j r..3 t _ a " c-{; {'3Sv`rk 3 t fit 4p.. r. ti r{ x m ra x Sr' r 6 „dd p;`r ra01 a41 V 7 p': {l i f r J. #y ( I v',q. dot + ( "g'F f ry r t October•.2, 1958 - continued ROLLINGWOOD PRECINCT NO. 4 1NSPE-ToI[ Helen Fiteocit„ Rep Dom, Evelyn G. Robbins, Uem; 9aa013 (Residence), 211 E] S*btan.Le w. .. I'ULl-TNG L'I.ACE. H- V. Jahn- ILL uES Merle C_ Stern- Rep: Mary E Comm Pop-POLLING Danville atop (Sun Roam). 2922 Cbery Way. F rwne.s L fink firm HP.RCI"LE9 INSPECTOR: Louisa B. Markle, inshiv. POLLING PLACE: Ciao Hoa San Pablo, CLERKS Gwendolyn D. tVx; P.rpp L Helsel. Rep. Isabelle Santoa. em: iaISi'EC IOR: (lazeDThelHercules Powder Co. Hercules. JUDGES. Florence E. Welsend, Dent. A. !tike. Rep, INSPECTOR. Vernece A. Turley. Dem: Florence L Cox, Dem. JUDGES. Poona D.Saltkill. Dem..RODEO YRIWINCT NO. 4 tftm CLERKS: Elizabeth S. Ferguson. Betty L Wacker. Dem POLLING PLACE., acoria 11 Cargo Gertrude Randall, Rep.: Rep.: Dorothy E. Buntejer. Dem.: a CLERKS: Maty' \ Gallegos jam (t',aras:rl. 1i•± MsJtonry Rd. Itadeo. Frances Eartine West, Dem Dorothy L Vali, EteD- Gladys M. \\'atlr>. Iirnt.; VtWnia INsl*EC"TUR• Maria 11. Cargo. CLERKS: Ethel IL Staples. Dem.: DANYILLE',' PRECINCT NO.G-A M. 3laybrrry, 1)em L+rm Glades L Lansford. Rep.: Florence POLLING PLACE Ray Perrino 1(Ui.I,INI:N'OOD i•RIs`C1NCT 10. 5 Jl'ItG Maxine D. MradeWMIL Kearns. Dem torose), 234 Smith Rd., Danville. POLLING PIACE• Curtis Ii. clan.: uxrttaret G. Oeser. !.ern IIL"I-gY INSPECTOR: Florence E Wels- i Thompson (Rumpus Rm.). :i6! ('I.EItI: Vtairttta,& Dank Item: POLLING PLACE Selby Gram- end, Dem. Chevy Wav, San Pabla, Ruty 3l-. Slevin. Dem; Stella C. star School. Highway 40« Toomey, JUDGES: Ruth T. Perrino. Rep.; LI SPEC"Tt?It: Beatrice C. Heihn. Roberts, tiem Srlb rw Jacqueline W. Gede, Rep Dem. RODEts YR lNCT NO. jt I.NSPLXITUR: Zorn E Morris, Rep. CLERKS: Arlene It. Peck, Rep.; JU[yGls"+ Elsa L Crandall. Rep POLLING PLACE- C' at40. a M JUDGES: Anita Bettiga, Dam.: Jean C. Foulds. Rep.: Helen G. Pauline E. 00thlefaon, RPP lard (Garage). 52e Napa Ave. Mercedes P. Fouteh, Dam Schutter. Rap. CLERKS Eva M_ Park Dem 1[odra CLERKS: Vnaa P. Ritchey, Dem.: DANYILLE PRECINCT NO, 6 Annita J. 1411L Dem..• Elisabeth J. 1Nrl•E)L•TOR Catriarya 1l- Haraly. Hazel T. Anderson. Rep.; Inez POLLING PLACE: Diablo Coun- Harrls, hep- RPP Bayne, Rep. try Club (stain Btd ). Diablo" GIANT PRECINCT N0. 1 J('f)GEi+: 3attlr L. Harrison. CROCKRIw PRECINCT NO. i INSPECTOR: Ruth At. Donahue. POLLING PLACE: Giant Dowling ttr uatraret to. Bralta. Siem Itol h PLACE: Crockett Club. ([JUDGES• Cordeila SL Williams, Club (Giant Dist). 4900 Giant ltd.. iL LERK1: Maztne I- Dennis, Deter 403 ttolpph Ave., Crockett. ltirhnroad.laze( !_ l rt azlrr, Dom. Dorothea INSPECTOR: Esther M. Bauer, Ra • Betty J. Johanson, Rep. INSPECTOR' Carl Pinto, Dem Rev CLERKS: Madeleine E. Lv1nR- JUL)GES: Edward Hardyms0. IL i1. Ref"Ston. Rep.: Helen C. Silva, Dem": RODEO YRECTNCT NO, S JU[iCE:i: Ellen J. SLartfn. Dem.; Daisy J. Foard, Rep. Re£• Alamle It. Luiz, item Arden A. Di3uzio, Dem. DANVILLE. PRECINCT NO. T CLERKS: Margaret Cooke. Dem.: POLLING PLACE: Joaquin R. Va- C•I.ERKS• Bernice N. Williams. POLLING PLACE: American Le- ti. Virginia Gueulette, Top- Dor- line Waras:e). 125 3lanposs St.- Ro- Epem. Gwendolyn Casaaza. Dem. Itlon Bldg.. Hartz & Prospect Avee., ottiy H. i)antel, Dent. deo. mClamLeardini. De . GIANT PRECINCT \O. 2 IN51'E7l`SOR: Daisy D. Beanott. CROC"KETT PRECINCT NO.Z Danville. POL..LING PLACE- Greater El Rep. POLLING PLACE- American Le- INSPECTOR: Nanette Bromley. ceche! j1a.list Church, 9fl5 WPI- JUDGES: Cbra M Wood, Req: tion Bldg., Pomona A Alexandria U JG'IiGEB bI rtle E Vlnding,Dem; llama Dr. an Pablo. Julia Murphy. Liras Ave.. Crockett- y INSPECTOR. Katheryn Harrison. CLERKS: Hazel A. Fritzsche, INSPECTOR: Cecile Potts. Dem. Sl CLE Lee Pierson, No Party. Firm. IteP- Lure E Hatt&ys. Giem' Alla JUDGES, Teas McManus, Dem.• CLERKS) Helen W. Hampton. JUDGES. Irene W. Hart. Dem.: Velikonia, Dear. Elodla Inttg9ram. Rep. Rev.: gsk , Gruver, Dem.; Ruth Mittie L Smith, 1)em. RODEO YRECINC? NO- T CLERKS: %In& Maccbt. Rep E. ANVI L Dem CLERKS: Eulalrr Anderson. POLLING PLACE: Career C. lien. Irene I:. Dreyer. Dem: Hazel R DANYtL.LF. PRECINCT NO. S Dent.: Eleanor L Stinson, Dem; des iGarage). 315 Harris Ava.. R0- ROsa. Rev SchooPOLl. HG PLACE:Charlotte Wood Emily R Simon Dem den CROCKL"PN` PRECINCT" No.3 School. Hartz Ave. & Laurel Dr., Gi.,LNT PRECINCT NO, 3 INSPECTOR: Onnle J. Marshall- POLLING PLACE: Crockett Fire Danv PE POLLING PLACE: Nordine A. Dem Protection Bidg„ T14 Loring Ave- INSPECTOR: Margaret B. Pen- inters (Garage). 601 Tbomas Dr- JVDGES: Cna 1l- Ellsworth. Rep.: Crockett, land. Rep San Pablo. jalitan W. Coca. Dem.. INSPECTOR: Theresa C. Joseph, JUDGES Nina H. Graff, Rep.; SanPabl`. R: Molena Works. Rep. CLERICS; Georgia& M. Zeigler. Deter Beatrice L_ Nichois. Req. JUDGES: Nordttte A. Winters, iaem• Mary E. C:anet. Dem.: VIr- 3000ES: Suslo Blackard, Dem; CLERK: Eva B. BettenGourG Dern.: petty Hart, Dem tinta C. Cooper. Data Alfred G. Dyer, Rep. Dem' CLERKS: E s t h e r Henderso0.RODEO PRECINCT ado. 8 CLERKS: Marjorie B. Magnant, DANVILLE PRECINCT NO. 9 Dent. Clara Connors. Dem.: Erma POLLJNG PLACE. Bao \Leta Rev: Rosemary Diganwro. Dem: POLLING PLACE San Ramon Overton, 1)rm. Chrislry M. Ito9era, Rap. Valley High School, 140 Love Ln.. GIANT PRECINCT N0, 4 Community Btd} Bays Vista, Ro- Danville. POLLING PLACE: First Baptist dean. CROCKE"T!` PRECINCT NO. 4 INSPECTOR: Adele Proctor, Dem. Church, G LACE: First Way. San INSPETOW Gladys Bruadtse. POLLING PLACE: Crockett Club. JUDGES: Eleanor J. Craig, Dem.; Pablohurt Rep_ 402 Roth Ave- Crockett JUDGES: Elect& H. Neison. Rep.: INSPECTOR; Aura Wlrtanen, Edith E. Liebman, Rep. lNL:PECTOR, Luther Thomas. Massie E Valine. Dem. Dem CLERK: Elizabeth Lea Crowley. Dem,CLERKS: Gusaie S: Edwards. JUDGES: Helen M. Haugh. Dem; Dam10 JUI'iGES: Cara Belle Orr. Rep: riem; Marx A_ Cunningbam. item; Margaret Jane Morgan. Rep. POLLING LE PRECINCTP.NO. hi Margaret M. Willis. Dem. Wilms L Parker, Liam„ CLERKS: Mary Pape, Rep., Dor- I'OLLLNG PLACE: a it Cushing CLERKS:Mamarrt Horsley.Dem-: otdy G. AVtrtanr. Dem• Clara At. (Residence), 154 Plaza Circle, Dan- Lxavrence W. Griffin, Step.. nine RODEO PRECINCT NO. 0 Atbr G. Clrr, Dem Ville. Jackson Dem POLLING Pi.-CB- DAY0 Vona INSPECTOR: Alma G. Garlock, GIANT PRECINCT NO. a Contmunily Btdr. Bayo Vista. Ra- CROCKL"1"I" PRF.0/NCT NO.6 Rep POLLING PLACE.LACE Elizabeth J. dept- POLLING PLACE:Town Hall Can- Jl1DGES: Ruth C. Lausten, Dem: i Iran (Rumpus Rm.), 336 alontalvin INSPECTOR: Blvira Survtte, Dem ter, 2nd Ave. Ifo Wanda SL, Crock- Marguerite Cushing. Rep, Dr., San Pablo. JUI)GE:S: Vrra K_Cougbran.Dem: etL CLERKS- Emma J. Wteheiman, 11yun .A_ Claris. Dam. INSPECTOR: Teresa M. Vitale. Rap.: Mora M. Lee. Rep.; Irene St. INSPECTOR: Eliza bctb J. Leon. CLERKS: Franc** E Moellering. Dorn. Miller. Dem IR`m Dem: Vend \VYlliamti Dem: Alice JUDGES: Eleanor Crow, Dom: DANYILLE PRECINCT NO. 11 JUI)C:ES: Marilyn J. Finch, Rep: M. Valine. Dem Josephine ArRultla. Dem POLLING PLACE: Veteran's Ste- Vera M. Bailey. Dem CLERKS: Ruth Held. Dam• Mary CLERKS: Fidella Bernardi- Dern.:RODEO PRECINCT NO. TO Serpa, Dom; Catherine Stento, mortal Bldg.. Hartz & Prospect i Haz:•i li. Parker. Dern.: Georgia J_ PILLING PLACXC Ba'0 Vista Dem Ayes, INSPDanviECTOR: ter, Rose, Dem. Community Bld;s- Bay* Vista. Ro- CROCKETT PRECINCT NO.s INSPECTOR: Eieannr Shipley. GIANT rRECINCT NO. •deet. POLLING PLACE: Harris-Neff Rap. No POLLING PLACE: Bessie O.Gass- INSPECTOR: Clintus F. Winter. Motors (Show Room). 1402 Pomona JUDGES: Elsa r Hollick. . aaaay (Garage). 252 Michele Dr- Dem. St- Crockett. Party" Geneva gi Brothers, Dem. San Pablo. JUIbGES: Mildred Lana. Dam.: INSPECTOR,• Florence Yatchme- CLERKS; Virginia R. Lyon Dem; INSPECTOR; Helen I- Davies. Margaret Ohman. Dem Hoff. Dauo Alice B Selzer, Rep. Dern,CLERKS: Vers E. Bradshaw, JVtx;ES: Irma Smaker, Rep.: POLLIDANVING LE PRECINCT NO, l-3 JU!)GES: Evelyn Morgan. Dem. Peru-: Mildred Santi. Rep.: Grace Rose Fanuechl. Rep. POLLING PLACE: HarveyaY el Di- Beaale O. GassaWAY, Dem. M. Thomas. Dem CLERKS. Elizabeth Gtrota Rep.; ( tan 4Danvilnce). 166 Vista Dal DS- CLERKS: Virginia M_ Emmanu- RODEO PRWIXCT NO. M-46 Anna Psnil. Dem: Dorothy L. Gro- a INlo. Danville. ele, Dem.• Mary A. Hoiliugsworth. POLLING PLACE: Bal''o Vista ben. Dean Dem. INSPECTOR: Beulah M. Chappell. Dem.' Agnes S. Knelsel. Demi- Community Bids- Bayo Alta, 00- CROCKE?T PRECINCT NO. TDem. PRECINCT NO. •' POLUNG PLACE: Noire Office, JUDGES: Nolle C. Ciute, Rep.; POLLING PL-ACE- Mildred V- d INSPECTOR: Florrttre 1l- Keys. 142* Pomona St.. Crockett Dolores S Marino, Dam Areud* (Living Rm.), ..13 Heather Rrl._ INSPECTOR-• Melba C. Bortoretlo, CLERKS: Helen Butter, Rep.;Ava Dr.. San Pablo. JUDGES: Margaret E Lott. Rep-; Dam. J. Hanrahan. Rap.: Virginia Haysa!- INSPECTOR: Barbara L Tess. Theresa E_ Granato. Lem JUDGES: Irene A. Contestable, don. Dem. Rep.CLERKS: Emma W414 O. tom: Dtm. Charlotte CTsrict, Rep. DANYILLE PRECINCT NO. la JUI)GE*8, Josephine L Ostby. POLLING PLACE: William A.Gid- Dem.: Mildred V. Chapman, Ilan Marguerite Krrie. Dem: Halite R_ CLERKS: Kit& C. Rossont, Dem: dings (Residence), 322 LaQuesta Dr., CLERKS: Virginia G. liaward Gillette lrem. Florence A Chomyes, Dem; Brat- Lrnnvitte• Rep•: Sylvia L. Lively, Firm: MIS-RODEO YR MINCT NO II rice P. (:Istelll, [Tem INSPECTOR: Olivia I. Garman, decd V. lvia L. ( nem. POLLING' PLACE: HlItcrvat School CROCKI II PRECINCT NO.S p multi-Purpose 11m). Maboney Rd. POLLING PLACE: Valona Fire ReJUDGES• Mary E. LumDkin, Giant Na. 9 COralUlsted with A. California St.., Rodeo. Dept.. 142T Lillian SL. Crockett Dam Mary B. Spiiker, Rap. GIANT PRECICT NO. 6 INSPECTOR: IiVatie V. Marion. INSPECTOR-. Mary J. Rey. Dem CLERKS: Loralnn L. Cabral, POLLING PLACE. Alta N. Gtagg Dem JU[iGES Catltornia J. Marchand. Dem.. Charlotte Van Gorden, Rep.; Garage). 3650 O'liarte ltd Sao JUDGES: 3,&asic J_ Jones, Dem: Tem: Johanna Oehinero, Dem ElizaethRoot, Rap. Pablo. A4rhae A. Bakke, Linn CLERKS: Theresa Costa. Dem.; INSPECTOR: Alta N. Gragg. firm CLERKS- Ade 1 i n e R*dri9uos. Mary J. Regalia. Dom; Emma A. OANVILI.E PRECINCT N0. 14 JUDGES: Florence R_ I.tndser. Drin.: Iseatrice Steppdons. Dem. Har- Taccont. Dem POLLING PLACE: Danville Fire Dem., Eva L. Montoro, Dem. bans R_ Murphy. ltep. CKOCKW"PRECINCT NO,9 House, Harts Ave., Danville. CLERKS-. Genevieve A. Huth RODEO rKX"XCT NO. 12 POLLING PLACE: Donato Paz- JUDGE: Nina H. Graft, Rep, Sem.. Madelyne A. Bernier, Rep.. PPL LING PLACE' Duane, W. Ow- auto iStore),927 Second Ave..Crock- DANYILLE PRECINCT NO, IS Camilla il. Parsons. Rep. on* tGarase). 414 Vallejo Arc R*- ett. POLLING PLACE: Danville Fire GIANT I•Ri CINC"T NO. !deo INSPECTOR: Olympta T. Braga. House. Hartz Ave., Danville" 4COassildetrd wits Giant NO. 81, INSPECTOR: Ruth M. Oweas. Dem INSPECTOR- Eleanor J. Craig; GIANT PRHCiNCT NO. 141 Ltem JUDGES- Ilda Timek. Dam: Glad- Dem. j'OLL.IXG PLACE: Beatrice L JUI)GES: Joyce 1l- Barnett. Dem. ya S. Ahold!. Dom JUDGES: Joyce R. Helsel, Rep.: MacCailen (Rumpus Rm). 2673 Jacqueline Co. Warnecke Rev, CLERKS: Irma N. Hartman. Rep.; Margaret D. Penland, Rep. Ke in Rd.. San Pablo CLERKS: Mary D. Mendonsa. Jose hint, B. tato. Dem.: Eva T. SAN RAMON PRECINCT NO. 1 i CSPEC`Tt)R: ' in McCailta Dom. Lucille T. Worth. Rep.: Fran- W(liiaaut, Dem POLLING PLACE: San Ramon Dent. cr* )i_ Evans. Dem CROCKEr" PRECINCT NO. 19 Mothers Club, San Ramon Cammu- itioGES: Besiricc L MacCalie0. YLNOLE PR&CialCT NO. I POLLING PLACE: Elton I- Tur- nity Hall, San Ramon. Dem.: Lucille M. Fisher. Rep. POI..I.[NG PLACE-City Hall.I'1um nor (Residence), 243 Pomona St.. INSPECTOR: Thelma Smith, Dem. CLERKS- JO IL, A Nelson. Dem: Street. PYnale_ Crockett. JUDGES: Signa At, Field, Dem: Charlotte tiC. Amaral, L)em.; Janette INSPECTOR: Estelle M_ Costa. INSPECTOR: Jacqueline Turner, Alarta S. Brant, Dam T. Moon. Rep- Rep- Dem CLERKS: Joyce D. Souza, Dem.; f.'I.IN-T PRECINCT N0. ti JUDGES: Marie E Dutra. Rep.: JUDGES: Elaine H. Saunders, Wretha Allgood, Dem.; Shirley B. POLLING PLACE: Clara M. Hart- Helen It Lewis, Dom Dem.. Yota Zanusal, Dem. Miller. Rep. man (Living Rm.). 90 Bonnie Dr- CLERKS. Esther li- Pedersen. CLERKS: Pauline DetAgostino, j San Pablo. Req.: Mary C_ Stivas. Rep.; Gort- Rev' JOY O. Swain, Rep.: Margaret SAN RANON PRECINCT NO. 2 INSPECTOR: Lucille E Rood. rude AL Terri. Drag W. Boyer. Dem POLLING PLACE: San Ramon i I)em. Mother's Club, San Ramon. P11OLE I'RFx1NC7 NO. 2 I'OR? COSTA PRECI iC? Ito. t i JUDGES: Ka tlserine 1l- HuoL POLLING PLACE: Pinot,&-Hercn- POLLING PLACE: George B. INSPECTOR; Lillian A. Q`Shaa. Dem: Clan aS Hartman t>rm lea School Na 3 (Multi-Purpose Dolph tHesidence). Stain SL. Port Dem CLERKS: Virginia D. Sechrist. Rm.). Valley & Tennent Ave- Pin- Costs. JUDGES: Lena Al. Pereira. Rep.; Ilan,: Hurt E. Robinson, Ilan: ole_ INSPECTOR: Agit& Fitzgerald, Mae B. Swartz, Rep. Mara stet M Henley.•Rel•• INSPEi`TOR: Beverly A. TerrinL Repp TAltilAJARA GIANT t'RECLNCT NO. L• JUI)GES: Katherine 1.!9013. Dem: POLLING PL.iCL*" Old Tassajara POLLING PLACE: Edward F. RJ4'I+GES. Edward L Silva. Dem: Adeltrieda Dolph. Dem School. TassaJara ltd.. Tassajara. 11'eiach (Garage). 50; Michele Dr_ Janet L Coats. How CLERKS: Lacon Fosgate, Dem; INSPECTOR:Selma A.Rasmussen, San Pablo. CLERKS: Mary I- Ben+llto. Dee• Malcolm E. Humphrey, Rep.: Eva Rep. INSPECTOR; Violet A_ Kelley. Elizabeth 3l-. Grimes. Rep.: Etta C_ A. Pembroke. Dem JUDGES: Anna Ruth Hansen, Dem JUDGES: Leona Hirning, Dem. Guichsrd Dem POR? COirTA PRF.C'INCT NO. 2 Re • Dorothy N. Lafferty, Rep. YI30LIt PRECINCT NO. 2-A POLLING PLACE: Port Costa CLERLtB; Chriatlna At. Retnstaln, Batty L. Wadsworth. Lem POLLING PLACE: Pinole-Hercu- Grammar School. Port Costs. Rep.; Elate Hansen, Dem.: Gene- CLERKS: Betty J- Maxwell- [•atm- les School t1lulti-Purposo Rm.l. INSPECTOR. Julia Haningtoa, vieve Smith, Rep. Barbara M. Mobley. No I'sirtY: Valley & Tennent Ave_ Pinole Dem LAFATETTE PRECINCT N0. 1 me Jean Weteeh, Dem INSPECTOR: Irma D. Davia. Dem JUDGES: Lina Norton. Dem.; POLLING PLACE: Acalanes High OLEVIII PRECINCT NO. 1 JUDGES: Altura R. Liens. Rep-: Mary M. Beragren. Dem School. 1:12 Pleasant Hill Rd., La- POLUNG PLACE: Pinole-Here u- Charles N. McLean Rep. CLERKS' Catherine a Stevens, Layette. lea School No, 2 (Mulct-Pur=_ CL IDMS: Muriel ;L McL.eaa. Rrp.: Dem; Lovins ti- Miller, Dem: A9- INSPECTOR: Persia K. Reed, Bra.),nR .), Valley d Tennent Ave.., Pin- Franeas M. Grreataw. Rep-; Eleanor nos St. Coyne. Dem Ole- It. Hosmar. Dem DAXVILLE PRECINCT NO. I JUDGES: Aiarfe A. Freltas, Rep.: INSPECTOR: Bolen It Goutane I`INOIX rRECTNCT N06 3 POLLING PLACE: Veteran's Me. Atsbel G. Dowbeer, Rep. Dem.POLLING PLACE: Antons A. mortal Bid4};t Hertz & Prospect CLERKS; Dorothy P, Nichols. JUDGE: Eleanore A DpAve-Olds. em Lore (Garage). 916 Quinan Area. Danville. Rep.: Venita Ingram, Dem. CLERKS: Edith M. Lapthor . Pinole INSPECTOR: Viols. S. Root. Rep. Dern.: Margavet F. Faria. Dem. INSPECTOR: Marion T. Lopes, JUDGES: Marjorie F. Graham, POLLING TTE PRECINCT arc 2 OLEL'!N PRECINCT 110,: m Lep. Esther SL Owen, R,&D• POLLING P[.ACE: Ted Barcelon. POLLING PLACE:St.oscPh•s Par- JUDGES- Jeanette SaasOne. Dem- CLERKS: Alice S. Kichlina. Rep. Recti Estate Office, 954 Aioraga Rd, ish Hall, Pear & Tennant Asea. Lucille F. William*, Dom Gertrude R. Sturm Rep.: Emma Lafayette. POLLING PLACE: SL JOaePh's INSPECTOR: Janecie Hageman, Parish Hall. Pear & Tennant Avera.. CLERKS: Marjorie D. Rowe, Maratte. Req Pinole. Drat.: Ruth F_ Hunt. No Pant. Lor- DANVILLE PRECINCT NO. 2 Dem JUDGES: Grace B. Logan, Rep.: INSPECTOR:Beverly Draper.Rep rats,& J. Tahirr, Dam POLLING PLACE: Sera Ramos Clarice Creager, Dem. JUDGE: 3tary Costa. Rep YI\OLE rRWCINCT No. 4 Valley High School. 140 lore Ln., CLERKS: Edna Mae Hassay. CLERKS: Louise It Luallhi. Dom; POLLING PLACE: Othelia A. Danville. Dem: Lauretta Hoover, Rep.: Lin- CLERKS: M. Lewis. Lem.Stromstedt (Utility Ria). 923 Betty INSPECTOR: Virginia S. Schutz, nes Stark. Rep. Least e 3 CaaaOtEd&lea with Ave- Pinole_ ReD• LAFAYETTE PRECINCT NO. 3 OLEVIS PRECINCT NO, 3 INSPECTOR: 4)tiaetla A Strata- JUDGES: Loyd C. Dynes, Dem; POLLING PLACE: Lafayette Fire stedt. Dem. Isabelle Brown. Rep. tC+raetlastra witY tirliYi JVDGF-S- Marrrlia M. Williams. CLERKS- Dorothy H. Root. Dem; House No. 1. 934 Moralra Rd., La- RODEO PRECINCT NO, 1 Dem. lone L. Board. Dem Mary E Moss. Dem layette. POLLING PLACE: Odd Fel CLERKS-. Aileen L Prigmore. DANYILLE fi'RECINCT 30.3 INSPECTOR: Hope E, Steward, Hntl, Rodeo Ave-. Rodeo, Ireno POLLING PLACE: IL B. Welsh- 1 cfiPECTOR: Ella II Ackerman. Rep.'. Ira D. Danford Dam: A. Humphrey. Dem. one tResidonee), lit Malden Ln.. Dorn- INSPECTOR,JUDGES. Esther P. Caswell. Rep.; Rep• YINOLE [PRt4YtaiCT NO. si Danvltte Jane Lulse HansonRep. JUDGES: Rose A. Silva. Lem.: CLERKS: Starts' L. Hammond, POLLING PLACE: Fredolphla C. INSPECTOR: Jane H. t.oaer9an, Virginia Wiedman. Dem. Smith ti.iring Rm). !94 F fth Ava. Rrp Rep Josephine Harker, Rep.: Eva CLERKS: Lilith J. Gomez. Dem: Pinole_ JUDGES: Kathryn K. Welshons. SL Stater, Rep. Mae L 1)ickin*on Rep.. Mary Hem' INSPEE'TCOR: FYedoiphis C Smttli. Dem' Alice L Cromwell. Rep. LAFAYE'1`TE PRECINCT NO. 4 ones, Dem. KS. Vivian A. Gilbert. Rep.; 2 Dem POLLING PLACE: Rett-White RODEO PRECINCT NO. CLER POLLING PLACE, St. PatrickDsJUGE: Anna C. Rasmussen. Laura F. Mated0. Rev Motor :tales (Showroom}, 3930 3t Church Hall, Railroad Ave- Rodeo. Der.• Claire IL Masek. Dem DAN4ILLE FRECiNC1" N0.4 Diablo Blvd., Lafayette. INSPECTOR-. Rosa R Rodrigues CLERKS: Maude Boyd, Reqp. Rita POLLING PLACE: Danville Fire INSPECTOR: Edith 3. Hammond. Dem. M. Linn. Rrp.; Margaret Madero& House. Hartz Ave.. Danville. Rev. Ed- JUDGES: Paapualiaa 1l- Bessie- I)em INSPECTOR: Margaret 31. Ed- JUDGES: Gyneth Hale, Dem; hint, item. Mildred Mendonss. Dem PINOI.S PRECINCT 190- t monde. Rap Martha L Johnson, Rey. CLERKS Jovice li Barnett Pe POLLING PLACE. Lxedle IL Flsh JUDGES: Loulse R.Graham, Rep.; CLERKS: Dorothy J. Williams, Jacoueiitte G. Warnecke net. Mary 4Garas'a). 276 Tennent Ava-. Pinole Beatrice Mitchell. Rep. Rep-' Helen AL McCrum, Rep.: Mur- D, Sirndaasa, Dem,INSPECTOR: ()ajar M. Barkley. CLERKS: Rose lA Farralra. Rep.: let 1: Aguirre. Dom PRECINCT NO. S Rep,ROUi'tri PRECMartha & Coates. Rev.: Margery E. LAPAYETTE PRECINCT NO,S POLLING PLACE: G a r r e t s o a JUDGES'+ R: Luetlte Fish, Dem.: Bt"IL Itm POLLING PLACE:Vallecito School Heights School. Garreisaa Ave Ro- CLEjtE S De orefj J. Williams. POLL1.IGPLdCE: LisstteSO. E Far- Rd brLarytiyett0 Upper Happy Valley Lafayette. des 6— 400 4 October 2, 1958 -continued - Nitr 3 ,` r Y'{` i 'E` z fiat ri 3 d i4, Wor Kid HAW ivy` too 1 rte- zr LY d f' r j', ,w.b l. .•t' Moog No x t N s :.-. s oM r .,apw*r r 't` . k 3t' r ,'tu' x,,,J, r _ : a ;j1k^t ..G tAy1 i...,, r'.U e-t`. tA r r a t+`"`^., a, try. .rr•d -0 aJr'"'' .: ^.e,.. x• r s s a,..n ,q"'"ec -M ' x 55' rx}:7"n„ 3 i. .'t^. y,v' J f 3 p 1'f 4 .. l ti4p Y,r 'ufir F " S'f tk p Ji "fi`r',r n't.. s r ', "y x' s+y' y IF' ' s j'"` fi r) iu.' . sr» s`"a *'.. Its " As u r C t ass r, x sw r .. 2.np., fi .. e^ s a I tr uy, rrf d.q srxi not otf , fit 4• r 6 J y ,,u-. r "l :nE " s r7 r de wl w ;,>+ ^• f4 f y r v, fi ra a ` t r•rrs sa yY` x J p° p, n' x. A k .^! v :V. 3 rr ; , y frf..}; jr/ g!.'k:7' t`.c%F ::<Er`+'dr F r r*•A ". s 6 J'. + SM H" 1 S r' Y'"i+r,• 5r t .... F t" axe` • t'X f n'^µ'C J' ,: q r J"ss'• tyy'.. y- x r . a' qs'+< nr dr`.-r a..g w o W,: r e t: a ' G r a ' r i wy a x fit,n:.•`' '` r+.`f! a• ?. f C yo• afi,$hSt- ¢ a- x ?s;,.f W °sSfsxs xa,`- .• not s ... ' :r s€{ l,'":`J f+1..S kYb y N_ x e. 3 '.; .'.^ :. '.?:, t. d`::'" ",: i ...'v`y^4 f ' kda' y l try'.D^A V i d•{"1'!' F` E g ¢ igot c t!. 5z n;.' t s e'k'es Y psi' r~ r e a- ,#, r't° '`Fy nom.,r , 411 s a"4:y," ' +u'< rr s x 3. r f, rFj rY .T.. y N was tit d .'.h,' k •-,s ,'s iii",n ^„,'`+ SAY. 7. a r`'i'(+xn7a< +` c iii r Y ,„ t` 1 f a 3u"% z ' iCk C BYf• rt' F:;.Ohio,{ d ej.^ " 5 mop G A s x. 9 1'"°'"0 ,? ice^J"7" f ,3 i?epitoo o-..sky; 0 Avon t 7 ` ..> rt,} s i7.. v s ,• r"t r`G`r ,.' } r. ,cr r t .,ri odt si Zvi z 17",, y.Wy limit tlf+t.. zr r i r sr r r ac.M« Rl a fi e d> r w•,e•+8}.,`r`1r `. f 2"'' .+3 rt`t J r ..,5 { n .. .fi;'•.y,Y L.•,,,; GSt..- yT^'4 fra,' t. .{ ' b'`Pr:F'5s Is MWA osry, '4 ' .•," ..,_, ,w., ..Jx:.c . r, rcr ..,».^:," ,.*' "" f rr..i.,. , d.,: . r an N aq. s.,, x'`•:. r .x;:w i''° a_..e 4f ** . October 21 1958 - continued - 1\8I'ECTOR: Lucille P. Mallei, 1NSPIX-TOR: Edith R. Vollmer, CLrRKS: Richard Edward Brev- ORINDA PRPWINCT NO. 12 ltepi Rep erty, Dem; Donald C. Steele. Rep.. POLLING PLACE: Alfred W. Eik- JUOGIN: Margwrvi G, Jensca, Jt'IxGtZS Marys A, Richardson. Gerald Joseph Colbert, Step Inton (Residence), It Honey Hill Per• Anne Basswrtt, Itep. ltrp.: alai I4. Watkins, Rep OKSXDA PRECINCT NO. 1 ltd.. Orinda. CLERKS: Catherine Working. CLERKS: Dorothy S.Otason. RM: POLLING PLACE: Boy Scout Hut INSPECTOR: Muriel Ray, Rep. Rep.• Carol P. Hardy, Rep.: Bessie Met& Eike. Rew. Gray E. Ruske. iNear Park Pool), El Toyonal Rd., JUDGES: Claire E. Nelson, Rep.; k 11ua iA Rep. Rep- Orinda. Marjorie U. Sheppard Rep LAFAt'hTTE PRECINCT NO. { LAF.t1E!'TIS PRI3CINCT N0. 24 INSPECTOR: Marjorie IL Scarich, CLERKS: Agnes SSL Itzgerald, POLLING PLACE: Etirluird Darin- POL.i.i\G PLACE Verttal Maatx Rrp Rep.; Vera C. Hopkins, Rep.; Rose, sted (Rumpus Ito.). SS06 Glen&ide tShopp in hear). :34 Luo Palos Dr- I& Isabel C. Costas. Rep.; K. Shurtleff, Rep. i)r„ lafavrtte Ort I& Ellen M. Kroff. Dem,ORINDA PRECINCT NO. 20 1\SPEs"TOR: Virginia I- Neuman. 1NSPE2CTOW Josephine IL Money. CLERKS: Katherine T. Brush, POLLING PLACE: Sleepy Hollow Rep. Rep. Rep-:Jean W. Norris. Dem,: Jean L. School (Nurses Rm.), 21 Washing- JL't GES:Audrey A. I'varmsted. JUDGES: Kathryn M. Fekete. liendersom Rep- ton Ln., Orinda. Dem.: Barbara J. Markstein. Lkm, lice.' Marion R. Metzler. Rep ORIX"A PRECINCT SIU. INSPECTOR: Lucille W. Peacock, CLERKS: Dorothy B.Seager,Itep, CLERK: June D. Allen. Kew POLLING ('LACE: John C. Gtlll- Dem. Jeanette C. Abernathy. hep.; Dor- van (Playhouse). 160 Camino Don JUDGES: Virginia M. Stafford_ othra H. Minor, Rep. LAFAVETTE PRECINCT XO. 25 Slbtturt, Orinda. Dem.: Nan St. Davidson, Rep. LAFAVR1TR PRECINCT NO. T POLLINGI LACE; M. E Derek- INSPECTOR: Zelda T. Hutchison, CLERKS: Gall V. Hanford, Rep.; TOLLING PLACE: Mert•xa A. Or- Ir)- titumpus Room). 319S Camino Rep, Marjory It. Starkman, Dem, tea (Residence), 1010 Walnut Dr, Colorsdos tafayette_ JUDGES: Ethyl SL Splttler. Dorm. OKINDA PRECINCT DEO. zi Lafage tte. 1NSL EX`TOFt: Barbara J. 1latck- Virginia M. Block. Rep. POLLING PLACE: William L. INSPECTOR: Eleanor A. Haller, lex• Itep- CLERKS: Stabel S. Aitchison, Kooreman (Garage), 22 Meadow Dem. JUDGES: Elise H_ Eggers, Dem.; Dem-: Betty D. Huston. Pep.; Ro- Park Ct., Orinda Betty 1. array. Demµ.JUDGES: Ellen S. Leloy. Rep-: CLERKS: Ann C_ Reddy, Deco berta Chance, Dem.INSPECTOR: Gloria K. Lord, Rep.Bertha Leloy. 1> rm l.outSr K S. Chambers. Rep. ORIXU:t PRECINCT No. 3 JUDGES: Elizabeth Radford, Dem.:CLERKS: Norma G. Ortea, Dem-: POLLING PLACE: Mildred SL Dorothy A. Gracey, Rep Marilyn J. Hendrickson. Rep-; 3111- LAFAA SITE PRECINCT NO. 24 Dorresten (Garage), 40 Dos Posos. CLERKS: Ruth C. Littleton, Rep.; s'deed T. Thomas, Rep. POLLING PLACE- Burton School Orinda. Wanda J. Beconcini, Dem.; Dorris M.I.AFAVE'"E PRECINCT NO. S (Library-). 504 St. Mary's Rd, La- INSPECTOR: Marguerlta Kees- Stillson. Rep.POLLING PLACE: Fire House No, faxette_ ling. Rew ORINDA PRECINCT NO. 2Z 3.00 Old Tunnel Rd Lata it INSPECTOR. Helen Harbuck.Rep- JVIX;FJi: Ruth M_ Walker, Rep.: POLLING PLACE George W.INSPEA--mit. Frances J. Part- JUDGES: Jean S. Andereggen. Eugenia P. Angell. Rep Bregar (Residence), 64 La Cresta land, Rep_Detre-: Marion E. Laidlaw, RepCl CERKS: Mildred }f_ Dorreaten, Rd.. Orinda JUDGES: Carol T. Hodres. Rep-. CLERKS: Joyce 13. King:. D,em: Pep.; Barbara IL Van Sickle, Pep.. INSPECTOR, Ruth E Brown, Re . Jean AA'ala;ren, 1)rm_ Betty t Shaw, Rrp.; Bonnie G. Catherine H. Campbell, Dem JUDGES Elizabeth .11. F ,,...,. r. c rEr'r"j' r ' s n5 N a:, Q 3` f'T r.+ j CiOb BI' + t'Axttlt2Rtd b r r r} ; y} ' 1, a I f cu.. :..:v"rt'`'= 6 t: .' F, ,' ''.{s, r A. 7;,Nin .u r' s r.r , I ' r a a, y' r,iatsxu r nd.'.s, rErs t' "'i, r f V a'M, F,S - } 4a,4.$Ftr gT 4''% .;,? ., i,`+ . a u vy r~ 1't i; f + 5 frY xy ,,f.,`i,t}y . J"}2' st J Hn try + . t #i.}4c y 1F=.«V tT 4''' .:i 'i}'` A, is"3 e:q :^ A t. Y a . aY'a* , J` a E aF e E r i E.. 7.. 7 2 ,e 7 u i. ,,. r{ a r xRC y,a dl :, " " v_ b G t^. I 7 t ty h c m! .° , ,4. z 2 'it E^ z^z n 4 1t PF^a k' fr'+ ,,,<, Y s e r w'. v._ 1 r a":f 1 ,h :Y x rx 1 >.t y$, 3," 91 r . 4' F ,. r ' y=s,,,,u.,'+,, ,,. M4.. m } Tr,b7 7 t t nFR hC - C ' yi. E V f3 s,,",yYr',, i J r `S,„ Y ! t dam. , 7R Yy^Ya W`= . c3'` Yx' z . F 5+'r,."-°"3 4i,c 3'i ai ,w y }t'.w, .t f fi ., 74.d Rn t ! f Y. z sL 'gI r y r 1 d }x,tf i"5 C ! a3,°. s a r .:,.ism m 1 w iresst s' xX. ; ka+ 3,fa' F:r°Y" ,e?'V,. t w S r> a ., ' xw Su - r+s { - F t f c 'iN "P3^,t'^r' ;*sq tY' r'lY' d x a,rs: d 5.... e fi .x.; t" at, p t ct' yjy{+y' *' ^.i-;.,,._ s rye xcµ,r tiCrkF t` 4 h '`,xA. f l I.'' I Y , f' N y d,.e, r d., F r t'j SrP 4 _t F 1.Rr f P' Y 7 j40.r' r '`' ,ys,"' s M -' I" r t? e '.,ra. yit.,,+' J f a'j ". A k "#'" b .t r r S( " tib t , r is w- %J7 t Yss y s, } f. r tar" J$3i z."" Y hr", a .,, 5 m z e r 1» .:syr xZ JC x t F i r rt " 43,< "October 2, 1958 - continued - JUItGES: Velma E. Bennett, Rep.; JVVGES: Martha fL Ninals, Dem.; INSPECTOR: Minnie ML Williams, WALNUT CREEK PRECINCTAvisIt. 1'1zzagont, Rep, Mary A_ Booth. Does. Dem. NasiCLERKS: Mary M. Irving, DerrL.- CI-EILKS: Lots 8. Howe. Step., JUDGES! Shirley 31, Moore, Rep.: POLLING PLACE: Margaret T. f aMargaretJ. tWurgoin. Dem.: Bea- forett& M_ Wheeler. Dem.; Dorno Cora A. Newell, Dem. SauIaa (Remldence), 1840 1st Ave.,it#cr E. Guy, Step. L [ossa Idem CLERKS: Violet B. Busch, Rep.• Walnut Creak,ALA MO PRECINCT ICO, 4.8 N'AL.Nt'T Chit C PR8'CIXCT Geraldine H. Cambs, Hap.; Ftutii INSPECTOR: Margaret T. Soules,POLLING PLACE: Elsie Lr, Peays C0. tt LouGw Wardell, Rep RepS (('anti)? Rm.), 115 Camille Court S'OI.LtNC PLACE: Lucille Adams WALNt'T CUE PRECINCLT JUDGES: William R. Swope, Rep,•Alamo Basement). 2030 San Miguel RA_ 30. 34Itorta Hansen, Rep.1NSt ECTUR: nine . Prays Rep. Walnut Creek- POLLING PLACE: Thelma A. An- CL4RKS: Bonnie 1, McConner,JL't)GSi.::Lorraine F.Jacob),Rrp.; INSPECTOR: Claim JanWA Rep derson (Playroom). =0 Blackwood Rep.. Fern E. Bodhaine, Dem.: Mar-Marjorie A. Chapman, Step JL[}GES-, Kathrt7 n C Rogers. Dr., Walnut Creek. ton A. McKay, Rep.CL.Gra: Lila I Hart, 1{r ill Hot-Rep':I;rp Alts, . RasesI. \aParty. R INSPECTOR: ?helms W, Jenson, WALNUT CREEK PRECINCTenF. U' Dt, eel, lr*m.: Mer#II Ler CLERKS-. Seranerg M. p Grabrrl, larttL Coy R. La*rby. Rep: Susa.nae 4'ote- POLLING PLACE: Margaret T.ALAMO PRh^CI NCT Na. 1S man, Stern UIK:ES: ?helms A. Anderson, Cox (Garage), 8U3 LeYtsta Road,POLLING PLACE: Amelia V" Dem:WALNUT CREEK PRECINCT De • Alice K. Warren, Rep, Walnut Creek.tlw tdrnre). 261k) Miranda Avenue, a0 CLERKS: Dorothy M. Jacobson, Alamo. S"OLLING PLACEi Vetaraa r item- ReDp--• Gladys C. Nodder. Rep; Lots INS(ECTOR: Margaret T. Cox, iNSPEC:TOR: Augusta McIntyre, orial Bidg. (Basement}, 1.:S Locust C. Strong, ftep, Rep. WALNUT CREEK PRECINCT JUDGES: Patricia Treat, Rep,;U*m, St„ Walnut 4"reek NO_ Mary S. Morrison. Rep, Rep..Eleanor Phyllis ai Plummer. INSPECTOR. (.aces ltendarca, POLLING PLACE S CLERKS: Marion H. Di Grazia, 25 Reis. Etraaar E, Burnside, R*p farm ylvia• F, N. K*D•' .ids Joyce Jagger, Rep.; BessieCLERKS. Leona Hatfman, laem.. JUDGES: Catherine V. Beeston, bill (Garage), 715 Rosewood Drive, Brurior, Rep.Evelyn Klapp*rich, I rrn.; Amelia Rri.: Violet W. T`bompso. Rep Walnut Creek WALNUT CREEK PRECINCTV. Rose. Dem. CLERKS: Alt's C. Ruff, Det.; INSPECTOR: Sylvia F. Nesbitt, ALAVO PRECINCT No t S oar O. Triguetro (semi Mary Ana JUDGES: Mildred W. Calhoun. POLLING m. PLACE: Vivian K, 41 POLLING l PLACE: Alamo Gram- [quart*, Dem. Rep.: Margaret It. Irish. Re Thomas (Garage), 2216 San NiguelmarSchool (Scout Hal}}, \, Mem- aa`ALNtT CNO. I PRECINCT D' Dr., Walnut Creek.oriai Hwy.. Alamo. NO, 10 CLERKS: Beatrice B. Spears, INSPECTOR: Margaret M Sued- POLLING PLACE: Florence G- Dem.: Mildred K- Christian, Rep.; INSPECTOR: Vivian K Thomas, RagbrgRearMilliont$airs Room). 2646 N. main Sumsn R. PerguaotL Dom JUDGES: Frances M. Anderson,JUDGES: Georgina E. Barringer, St_ Walnut Creek. WALNUT CREEK PRECINCT Reg.: Jeanette A ces AeRep'. amelie E- 04witt. Rep. LNSPEt'TOW Florence G• Million, NO. zx p CLERKS: Delores B. Olson, Rep.. ReD• POLLING PLACE: Florence James CLERKS: tester J. lark, Rep.:Eleanor MacDonald. Dem.: Miriam JCtC'GES- Grace N. Lagraae. Dem.: (Garage). 1:6 Creitkdale Rd., Wal- Bernice H. Games, Dem.: Pearl It Mengra, Rep. Lillian G. Leavitt, Dem,nut Creek Clark. Rep. ALAMO PRECINCT NO. CBA CLERES: Leri P. Millios, Step: INSPECTOR: Katherine F. Le- WALNUT CREEK PRECINCT POLLING PLACE: Linden Sherk. Blanche macfartaae. Diem.; Gladys molne, it NO. PULLING PLACE Jane ARealtor (Office).3206 Danville Hwy„ D, Brown, laem JUUGk. Carol B. Young, ReD.; (Garage}, 2g91 Cherry Lane, Prattrat-Alamo WALNUT CREEK tl'REDCENCCT Florence X James, Rep. nut CreekINSIhh`TOR-. Frank W. McC`raek- N0. 11 CLERKS, Elizabeth Hartley ReD•. INSPECTOR. Phyllis A. Stauffer,en. Rep, POLLING PLACE: Wanda C.Obort Marion Davis. Stop; Patricia L An- De,JVIaGES: Elsie M. taavis. Dem-; (Gar&ge), IS: C agment Dr., Wal- derson, Rep. JUDGES: )sins E Lindberg, Dem.Mildred O. Lucile Rrp.out Sreek WALNUT CREEK PRECINCT 3taxine L. Cameron, Dem.CLERKS: Lucile Jefferies A*p INSPECTOR: W&nd& C. Obert, XO. 17 CLERKS: Mildred I, Wise Rep.;Georgette M. Hunte. Dem; Batt} R lLoA POLLING PLACE; Daisy Marie Pauline A, Tate. Re Dorothy Sfc-EtrrrALA O PRECINCT NO, T Jesa IL Iteg*ilo. Re eanor Eaton DeaoL: Jacobus (Residence). 182 Circle Dr„ Kinley. Rep. g,:Y POLLING PLACE, Friederiche H. CLERKS:Claims,N Overstroot., Walnut Creek. WALNUT CREEK PRECINCT Jackson (Residence). Hwy, :1. At&- Psrty: Marjorie E Hamaay. Deal; Rs,. SE EC?OK:L><isy Starts 3acobua, NO. 43 mo. Esther A- Tooker, Step, pp..POLLING PLACE: Elizabeth J. INSPECTOR: Friederiche IL,Jack- WALNUT Cawax PRt1:CINC!JUDGES: Mary Virginia Sather. Wedel (Garaite). 1385 Milton Ave„ soli, Rrp• NO. land. Dem.: Betty J. Christensen. Walnut Creek. Jut%%S: Katherine M. Fiedler. POL U.VG PL ACE:Joanie IL Ghlr- CLERKSCarat B. Kilbuck, Rep. Rrp SPEC'TOR. Phyllis C. Iverson. Rep"• wam-aret L. McCoy. How arch tResideace), 1961 2nd Avenue, Virginia L Covington, Dein,; Anne JUIeGEB: 3[ontYna R Tru[ason,CLERKS: Grace S. Harter, Ia*m.. Walnut Creak. M. Pratt. Rep. Rep.; Start' A CasadY Rep.Genevieve M. Cattran• Rep.; Borst- 1N,"PECTOR: Barbara T. Nelson. WALNUT CREEK PRBC/NCT CLERKS: Dorothy 3DeCullou h,hild N.Crawford. Dem. Rep- D+ Y g AL!lAMBRA PRECINCT N0. t JUDGES: ]omnia lL Gbirardo. NO, SS Re Mildred Edna Higgins, Gem.; POLLING PLACE• It V. French Iarm.• Juanita It Robinson. Dem POLl.[:KG PLACE Buena Vista Dora Z Crftchtow, Dem. School (Multi-purposo Rm.). 2355 WALNUT CREEK PRECINCTQara,-e), •: Barber Lanr, Martis*L CLERKS: Florence S Morrison. tan Juan Awe.. Walnut Creek,INSPECTOR: Pauline U, French. ;sane; Fan` W, Reiafelt. Step.: May- Dern. INSPECTOR: Laufsro Juett, Rep.POLLING PLACE: Caeilfa L SSiI-jorte A- Swift. Rep.JUDGES; Clara C. Tumblsmon, ter (Garage), 239 Crest Ave., Wal.JUDGES: Hermina King Wilson. WALNUT CKI=x PKICCIXCT ReDL: Mary 9. Hoots, Det. nut Creek.Rrp,: Annette Tucker, teem, NO. 93 CLERKS: Virginia A. Peterson, INSPECTOR: Jeanne H. Parker,CLERKS: Dolores B. Johns. Dem.: POLLING PLACE: Trinity Luth- Drm: Lura $ Aswrrus. Dem,; 3[I!- RepLotsMaryBruno, Dem.. Shirley Ed- Bran Church (Parish Hall). 1T deed R, Fisher. Deas JUDGES• Edythe F. Burke. Rep.:wards, Rep. Buena Vista Ave- Walnut Creek ALHAMBR A PRECINCT` -NO. 2 INSPIX-TOR: Esther A. McFar- WALNUT CREEK PRECINCT Cecilia CLE L : tiler, Rag, POLI-ING PLACE:4-H Club House land. Rr XO. b CLERKS: Marguerite C. Osborne. Alhambra Vly, a Relies; \`lye Rds- JVVGES, Iris tar Young. Dem.; frwitchN:G PL-ACE: Darn e. Rape Ruby 3L Noteroth, Rep; MaryMartinea, Marilla L. SLestmeyer. Rep. Slo Th {Garage). 44 Korea Lane, Rogers, Jia Party.ii'rinut CreekINSPECTOR: Martha R. Tmblao> CLERKS: Alto S Gone. Hep INSPECTOR• Myrtle, V. Martin. WALNUT CREEK 4 PRECINCTDemEvelynKnight, Dem.; Doroth! L Dem. NO. {>f JUDGES: Eileen D. Jones. Detre.; Shields, I;*p. JUDGES: Juanita F_ Hopkins. POLLING PLACE: Birch A. OberJewelPereira, Rep-WAS-NUT CREEK PRUCINtCT Rep• John C. McCoy, Rep Garage), 113 Stewart Ave., Wal-CLERK:: Alberta C_ Hanson, NO, 14Dem. CLERKS: Kathryn SL 3[anous, nut Creek Agnes a Walters, I em, Mabel I- Th peon Rep.; Hol rs(tGaratt).31 1 iPOLLING PLACE: t ithrs Artte e- R*R' Waneda Courter, Rep•. Doro- D mSPECTOA: Bernice E. Getzmar, ALIOA14UR A PRECINCT NO, 3 Lafayette thy V. Moramch. Rep JUDGES: Ruby F. Harris. Ret'OLLINL' PLACE: Yvonne J.Gray [N;PRC'TOR: Ellen H. Randall. WALNUT CREEK PRECINCT Margaret A, Pollard Rep, Rep.: Garage). S5 Millthwait Dr- Mar- Dom Marjorie S'OL.l.tNG PLACE Eleanor W. CLERKS: Pearl 2t, Blaine. Rep.;1 IASPEC:TOIt: Vvottao J.Gras,Rep, )arm SLlatne A rllalbo A arner. Trott (Garage). 582 Lakewood Rd.. EDtxftradon TeDerne niritzky, Rep,: Carolyn JUDGES: It. Emma Shimmet.Rep.: CLE1tKS: Katherine g. p` Walnut CorkHeINSPECTOR: RCeNSNE: C'?OFt: Eleanor W. Trot;. WALNUT CREEK PRECINCTMildredH. Faris, ltep. arm.: Garartto E Holmes, Rep., CLERKS: Mary L. Storm. Item': l{elya IS, Green, (rem. JtDGEd: Daisy SI. Gallaher, Rep.: POLLING PLACE. Carmel GrandyLillianM. went. Dem— Violet B. WALSS,T CREEK PRBCINCT Esther L. Balles, lisp. Garage). 1599 Huston Rd., Lafay-Apparius. Rep. NO. IIS CLERKS: Kathleen R. Schick. ette. ALHAMBRA PRECINCT NO, 4 POL UNG PLACE: Florence A. Rep.; Sydney H. Showalter, Dem.: INHPEC'TOR: Caroline Ml. all. POLLING PLACE: Ruth E, Bas- Kenney (Garage), "I Homewood Aageime A. Charonnat. Rep. breath. Dem. trum (Guest House),709 Bear Creek Dr Walnut CCrr+rk WALNUT CREEK PRECNCT JUDGES: Louise L. Berbiers. NoRd.. Orinda,iNSPEC"TOR: Floreace :1, Kenney. NO. 31 Party: Verna N. Nelson, Dem.INSPECTOR: Ruth R Bastrum, Dem POLLING PLACE: Dorothy G. Sit- CLERKS: Anna L. Agee, Rep.;Rrp.JUDGES: Helen Slaves,*. Rep: rerthern (Garage), 2720 Cherry I.M. Carmel Grandy, No Party; Nary D.JUJ>GE: Irv& K. Bolender. Rep. Alba C Dougherty. Dein_Walnut Creek, Carrothors. Dem. CLERKS:Singne E.Abngvr.Dem.. CLERKS: Edith M. Ferguson. INSPECTOR: Nary Dishmaa, Rep. WALNUT CREEK PRECINCTOl•ve C, Sergeant. Stop.2arm: Evelyn M_ Halsetlt. [sem: NA.J Roma C Oswalt. Dem JL'UGF,S Dorothy G. Holman, 1MARTINIM PRECINCT NO.as WALNUT CRTC PRECINCT Dem: Ruth E. Schilling, Dem, POLLING PLACE: Velma J. Wood.1'O[.t.lNG YLACE:Liktas Christie NO. Is CLERKS.• Evelyn t. Kirit. Re pp; and (Residence), 71 Los Cerros PL..Construction Co- 5.-:s, Smith Rd_ POLLING PLACE•St. Paurg Epic- 307 A Millar, Rep,; Marisa L St.- Walnut Creek. Martinez, lets Dem INSPECTOR. Velma J. Woodard,capal Church (Parish I{all). 1924L.`S'ECTI?R: Helen I' AVood- Trinity Ave_ Walnut Creek. WALNUT CREEK PRECINCT Rep worth. Rep.iNSPF?C70ft: Alive E \Viagefeid, NO. JUDGES: Gene S. Casovia, Rep.;JUDGES: Hellen A. Snook, Iaem.; R*0. POLLING PLACE. Mildred S.Mar- Ann St. Bosto. Rep. lana June Allen Stop_ JC CiCEb Alma St Ticknor. Ao tin (Garage), 14..6 Rudgear Road. CLERKS: Doreen Stade, Rep.:CLERKS: Madellne It. C'adeaasso. Catherine M. Schuerec6 Rep p`' Walnut Creek Caro} 4 Chudy, Rag.: Carmel A Rep.: Elizabeth M. Pope. fL*p: VLERKS: Evelyn M. Estes. Dona.: Help. Mildred S. Martin, Lou. Rep,Waunita May Barnette., liem. Graver It Gardnkle Rep.; Evelyn WALNUT CREEK PRECINCTWALNUTCRlLiitK1RftCINCTIt. liarria Step. Ines JUiiGES: Abby T. Bonnett. Rap.: NO. IBCameron, No Party.NO- I WALNUT CRiIJl:1C PRECINCT CLERKS: Alma J. Haines. Dem.: POLLING PLACE: Bernice Pag-MLt-I G PLACE. Helen C. Gib- CO. 1T Patricia A. Hart. Dem Marion V. Dock (Garage), 2952 Hillsdale Drive, son iGamire), 119 Margarido Dr_ Walnut Cr*rk. POLLING PLACE: Frances SL Stephenson. Dem Walnut ('reek. Crhrader (SCSam11Y Rorom). :13T Oak- INSPECTOR: Rachel A. LevesQue, INSPECTOR: Lillian Ruth Samta vole Rd.. Walnut Creek WALNUT CREEK PRECINCT Dem, Dent,INSPECTOR. Roberta X Johnston. NO, = JUDGES: Alma M. Poppeck, Rep:JUI1G&R: Katherine Stringer• Iaem POLLING PLACE: Charles F Bos- Bernice Poppeck, ReppReit.; A. Mildred Mumford, step. Lr (Garage), 1045 Homestead Ave., CLERKS:Nadean V, Brown Dem.; CLERKS: June Dahlgren, )top; JUfaGElt Frasers H. Schrodor, Walnut Croak. Noll[* M. Fl. Logsdon, Dem.: lihirisytStep. Elizabeth J- Hughes. RepRobertaF. Bush. Dem.; Ann t" S t- INSPECTOR: Luaasi M, Filbert, It. tJnd. Rep.limas. Rep. C't.EStF#): Betty M_ Youn6• Stop- 4Dem Audrey A. Larsen, Deter: ]Margaret WALNU? CREEK*O4f PRECINCTWALNUTCREEKPRECINCT St. Snaith. Derr-NO. Sadie J. Ftaamusgtn, NO.N0. 2 Roo.: Evelyn 3L. MIranda Rep. POLLING PLACE:Loleta E.BrownPOLLINGPLACE- Mabel V. An- WALNUT CRTC PRECLNCT CLERKS- Sylvia B. Dixon. Ra 2NO, IS Vorta G Hodge. Rep.; Dartene S. (Garage), 40I Oak Park Blvd,d*roan (Residence), 198: lora Ave.. POLLING PLACE- Patricia ML Walnut Creek.j Walnut Crook. Castro. Dem, INSPECTOR: Loleta E. Brown.INSPECTOR. Mabel V. Anderson, Wheeler (Garage). 2291 Creston Rd_WALNUT CREEK PRECINCT RepRs,Walnut Creek NLA, 34 JUDGES: Emma A. Hili, Dern,;JPUtaGES Lorena S. Bradley. Rog.; INSPECTOR: Dolores P. Corhr&a, POLLING PLACE: Louise S. Per- Sarnlece L. Neumann. Rep.Jeannette LERK N, Powe. 8*p- L C'ra Ira (Residence). 2115 San Luis Rd.. CLERKS: Doris R Brubaker,CLERKS: Hazel McCariahy, Erg: triia X Pray! a Barratt. Dem: Walnut Creek. Rep.* Adell SL Parks, ReFernL. Itolle, I)em.;Sylvia SL Haw- Patricia M, iYhretat, Rep, g.: Melba klum, Dem CLERKS: Gladys B Van Nuys. AeNIp' EC'?Glt: Clara I. Parrett Mae Lloyd, ReD, WALNUT CREEK PRECINCT Rem. La fern M. Hauaschild. Rep: pp WALNUT CREEK PRECINCTJL'DHGES: Janet S. Case, Re EruNp, 3 Betty J. Wise. Rep Zousounis, ftC'D- D•`YO. tt0 POLLING PLACE: Walnut Creek WALNUT CREEK PRECINCT CLERKS: Louise S. Pereira. Rep.; POLLING PLACE:Walnut WalnutRe-cr*ation Center CEast Side Room), 1z0. is lelyn B. Green. Dern.; Louis L. Far- School, 4064 Walnut Blvd., Walnut 1445 Civic Dr_ Walnut Crook. POLLING PLACE: Carrie H. tell. Rep. Creek o. V. Header- AVahlberg (Guest Ilouse>. 1291 Wer!• INSPECTOR: Stella It, Jones, son. Rr den Rd,_ Walnut Creek WAL"It'T CREEK PRECINCT Lem, JUDGES: Barlura L Wlakelmaa INSPECTOR.- Carrie li. Wahiborg. NO, 81% M JUDGES: Barbara W. Kuhn, Rep.; Re1pr Marie N. Coate, Dem. Laem,POLLING PLACE: Florence E, Aldred F. Shoemaker, Repp. CLERKS• Ruth G. Miller, Rep.. JUDGES: Leona A-Johnson. Rep Wald (Residence). 2316 Case Way, CLERKS: Lillian A. Barrimon, Lillian E. Burgesa. Rep-: Ruth SIris M. Nelson. Rep Walnut Creek ReP•' Thelma W. Korn, Rep.; Louise Katok, Dern. CLERICS:MArjorse E.Shallenberg- INSPECTOR: Florence I- Wald, K. McIntosh, Rep. WALNLT CREEK PRECINCT er. Irm' Maxise H- 11111. Rep: Ce- Rep.. )GFS fltrnads,sse W. Zimmer- FIARANAP PRECINCT NO, 1 NO.4 cilia G_ Pucker, Deter POLLING PLACE:Barbara E,Cui- t'Ol-LING PLACE: Ethel Van man` Det.; Volata P. Laughlin, len (Garage), 31 Sleek PL, WalnutWLNUTCREEKPRECINCTRep. Creek.rockiia (Garage). 1895 Riviera CLERKS. Waiburga P. Hansen. INSPECTOR: Peggy P. Johnson,Ave.. Walnut Creek. POLLING PLACE: Edward ML Rep.' Dorothy Ann Lupol, Dem.. ReINSPECTOR: Ethel Van Brocklin. Rowland (Residence). 136T Pleas- Sue Rhoads. Rep JUDGES: Oleta H Johnson, Dern.:Dem. ant Hili Rd..tafa7*Sts, JUDGES: Jessie Thomas. WALNUT CRERIC PRECINCT Helen L. Bryant,Thomas. 8*D INSPECTOR: leek A. Wilburn. Lucyle C. Pelus1. Dem N0. 3f CLERKS:Elizabeth C.Quick,Rep.;Rep POLLING PLACE: Robert L. Rate- Barbara R Cullen, Dem VirginiaCLERKS: Lella M. Jordan, Rett: JUDGES: Hamel tVilburn. Rep.: kin (Garage}. 1524 Brentwood Ct, N. Allen. Keg.Ela M. L.emaa, Dem,: Mary F. Blair. Thelma M. Campbell. Rep. 4.Walnut Crook.Rep.CL ERKS: Viola M Walson. Rep.; Walnut Creek. TOR: Emma A. f{sakalt, XARANAP PRECINCT N0. 2 WALNUT CREEK PRECINCT Virginia R. Sammann. Rrp: Caro- ReD-POLLING PLACE:Marjorie Ander. Na, 5 line C_ Santoro. [gam man (Garage). 1253 Bonita Lane,POLLING PLACE: Ann Parker JUDGES: Robert 1. ftatekln.Rep.: Walnut CreekWALNUTCREEKPRECINCTBerniceJ. Grimes Dem.Garage). 1660 2nd Ave„ Walnut No, INSPECTOR: Evelyn Williams, Creak, CLERKS: M&rjorle M. Boltz„ Rep.; Rep. INSPECTOR Jessie SL Halstead.PLACE:Scary Cis[(Res- Katherine A. W eaterlund, Rep: JUDGES: Doris ML Larson, Dem.;Repidenco). 1990 Hoover Ave- Walnut Bernleco M. Hu"icht, Rep. Eulah F. Forbregd, Dem, JUDGES:Ann Parker. Step.; ore- C INSPECTOR:EC"TOR: Mary Cls). Dem. WALNUT CREEK PRECINCT CLERKS: Louise H,Condefl, Rep.:thy N, Sager, R*p,1C'M GES• i)tci2a L Moose. Dem.• NO. 37 Norfne Q. Pilkenton, Dem.; MarjorieCLERKS: Marjorie I- Harvey. Mildred R Grot1L Dem. POLLING PLACE- Marian J.Quar- Anderson. Dem. Dem.: Esther Symmons Rep.; Grace CLERKS: Irene B Hardy. Dem.: tarot& (Caress). 71 Santa Rita Dr., MARANAP PRECINCT XO. 3E. Jordan, Dem Hilda miller, Rep.. Arens Zagpagna, Walnut Creek POLLING PLACE: Virginia E.WALNUT CREEK PRECINCT Rrp olg INSPECTOR: Marian J, Quarter- Smith (Garage), 3147 Stanley Blvd.,Dem Lafayette.POLLING PLACE: Virginia K.. WALNUT CREEK PRECINCT JUDGES: Louise G. Weeks Rep.: INSPECTOR: Ings D, Stultz Dem.Hair (Garage). 1".1 Greraway Dr, 1:0- Christine [, Wagner, Rep JUDGES: Virginia E.Smith, Dem,;Walnut Creek. POLLING PLACE- Patricia A. CLERKS: Dorothy P. Thompson. Narjary E. Gu on, Rep.LNSPE'TOR• Virginia IL flair, Lahey (Garage), 1244 Lindell Dr- Rep.. Letitia L Ellsworth. ReD•: CLERKS: Battle A. McCarrel,i Dam, Walnut Creek. Howard R Weeks. Rep.Dem.: Arlene V. Brokas. Dem.; Nor-JUDGES: Kathryn R. Hoover. INSPECTOR: Gloria B Salonea. WALNUT CRRE:K PRECINCT tie B. Stanford, Rep.Rep., Laurel H. Gott. RepPornNO. = 3AKANAP PRECINCT NO, 4CLERKS: Josephine M Monaca, JCMtGES: Elsie Terresa Snorer, POLLING PLACE: Marie M. Nut- POLLING PLACE. P. S, Butter.Rep,: Billie Jeanne Drabin. Rep.; RT- Pearl Julia Laughland. Dom. !en (Gar&go). :15 Los Banos. Wal- field(Residence),30 Panoramic Way,Aida Beran, Rep. CLERKS: Audrey L Felt. ftep: nut Creek. Walnut Creak.U'ALNUT CREEK PRECINCT Vlrt inia R Numm1. I}rm: 'Thelma INSPECTOR.- Jeanne M. Downing, m INSPECTOR: Gladys Leona Lu-11:0.T M. Strickland. Rep.pp..pp iI'ULIJNG PLACE Lots E Howe WALNUT CREEK PRBiC3lXCT JUDGES: Pearl Lucille Sparks, JUl)GFS:Elizabeth F.Noble,Rep.;Itegtdrnre), 2791 Castle Hill Rd. NCO. 23 Re • Carol H. Res. Rep.Psasy D. Masan, RepDWalautCrook. POLLING PLACE: Janice Paster CLERKS: Irene P. Getz, Rep.: CLERKS: Gladys Y. Wray, Rep.;INSPECTOR: Jane H. Ransoma, iftesldeace). 1:63 Rudgear Road. Josephine M, Hartwig Dem; E.ali Amy Hansen, Dim.:Jean A Berger.Rep, Walnut Creek. CbppCr, Dorn. Dem• i j Fqr" V Kyi f l% October 2, 3958 - continued i k t i4 rY' l` a j. axr.,,. 'n s` r+,,i „ k. agrzantsFa - h"s f 1 rA, ,t-'b# ..:. F f'Y` i l.aS•. Irr t f+a¥£i't a a t r f :f vb" r 7 f^asr w__ y z. fY rVF, My4S4 All a " IN Go 1 11 Ask 0 r r." py err ,f n "i z P.",i 1" P t ah. r- 0 1 '"' . tt Ys 1 a• , 4 y r`Ir i 1 l,We ... r 4 i r a r ` r r ty f a f ' d x. WAY. not: 4' J s y't_3 Y'S{i mf M v tY J AS VX f: 4 dIa N' 4 2 ti? 43 v art SpS{ T} iR!rF. Oslo, Boa r ,n z /' Si'' : t. .r,°''.k" ad ;J r -Y rt fh 4r..,,... ATOKA lot -1111my t v X'Fr '' ' uFt ¢ ti:Jt.r 5 C'k y i „_ r. w'ala i v U+wr r r, ,g•rMv'{=`d;:" '•`d:K ` ram fr '• s Ir {, 1 *r ` t>A r ref Ykyc:,, r^ lu x' 7 liut Yy T, r•' F Oak q j"v Two k Y• F ,: x J dr' f m Sr r+ r.a `' is a 41,x V sari t r;Gi M+,an.x..,,'• n• s 7, j r. b 1 , ta`,[ ,i'°a r. e y S''"§`, J rd Tl rd / y r K r d J d t l 7 kar f J F't:x_.!#,,. ,.""_,'a .. ,."{._..,:p ',.- ,..r s ...,,. .. s... 1*ti*t"r+,2.'."+-,mfi: h v'.; wC .. 400 October 2. 158 - continued - SARANAP PRECINCT NO. 5 CLERKS Victoria W Stone. Dem; INSPECTOR: Tessio Threlkeld, Frances T. Chlartano, Dem.; Laura POLLING PLACE: Rolfe Williams Barbara C RubrvchL Itep: Evelyn Rep. M, Gasaway, Dein. Rumpus Rm.), 501 Lucy Ln., Wal- for Barlettan. Dem..JUDGES: Amanda. A. Mackenzie. VINE HILL PRECINCT N0.4 nut Creek. MARTINEZ PRECINCT X0. 4 Dem.• Irene Seagol. Dem. POLLING PLACE:Goldie R. Part- INSPECTOR: Ramona L Williams. POLLING PLACE: Martinez City CLERKS: Adelaide Holt, Rep.: ney (Residence), 4231 Arthur Rd., Rep. Hall iRm. 5), S:5 Henrietta Street. Lillian C. Martin. Dem.; Eitzaboth E. Martinez. JUDGES: Dorys I- Cozen. Rep.: Martinez Flaherty. Rep. INSPECTOR: Goldle R. Partney, Jean V. Carr-till. Dern. I-NS1•FXTOR: Lena Salvatori. Dem MARTINEZ PRECINCT NO.22 Dem. CLERKS: 1:*y C. Wilson- Dem.: JUtiGES: Sarah A_ Parker, Rep.: POt1.LXG PLACE: Keller Ford JUDGES: Edith F. Lewis, Dem.; Elsie W. White, Rep_: L.orenaa Eleanor Smith. Dem Sales tlhow Room), 800 Alhambra Irene SI. McKinney, Dem. Duarte, Dem. CLERKS: Lillian F Jones. Rep.: Ave., Martinez. CLERKS: Helen A. Morris, Rep.: SARANAP PRECINCT NO. O Helen L MrJunicin. Dem: Nettle INSPECTOR: Bernice L .Ahern, Martha R- Slier, Dem.; S, Lorraine POLLING PLACE,: Jessie SL Waure. Rep_ Dem Davis. Item, Noun(; lGangr), :561 -Nowell Ara MARTI%L-A PRECINCT N0.5 JUDGES Elizabeth Goodson.Rep.; VINE HILL PRECINCT NO. 5 Walnut CreekPOLL IPG PLACE- Margaret E. Winifred Van Orden. It p POLLING PLACE: Bertha E. Kin- INSPE0MR: Jessie M. Young C'road /Residence), 1601 Berrellessa C'LERK1: Margaret S!. Greiner, my (Garage). 4710 Blum Rd., Star- Rep. St- Martinez lietn: Wilma Fothergill, Rep.: Ter- tines. i JUDGES Joan 1). Crouch. Rep.: INSPECTOR: Margaret E Croa t. ew Arcado, Dem_ INSPECTOR: Mabel G. McAtee, Mary L. Shave, Rep. Rep. MARTiNEZ PRECINCT NO.2S Dem. CLERKS: Elizabeth P. Walker, JC'IoGFS• Annie I+ Dutra. Rep.: POLLING I'LACE• Martinez Jun- JUDGE: Bertha E. Kinney, Rep. Rep.; Gm" E. Harden, Rep.; Laura Maxine Kit-•+r*. Dom For High School {Auditorium),Court CLERKS: Frances E. Marin, Dem.: J. Tavlor, Rep. CLERKS.-Mary E Andrews, Dem: AC Warren Sts., Martinez Ethel Greene, Dem, SARANAP PRECINCT 10. T Antoinette Taylor. Dem: Evelyn M INSPECTOR: Emily C Soares, VINE. HILL PRECINCT NO.6 POLLING P L A C E: Parkmead Will Rep. Rep. POLLING PLACE: Vine Hilt MARTINEZ PRECINCT NO. • lgh School. CT Pacheco a Sir Martinez. School tSluslc Rm.), 16x: -Newell rn.: jean Theresa L .Anderson. Ave- Walnut Creek. 1'Oi.L.ING PLACE: Alhambra Ave_ loom: Joan M. Uraer. Rep. INSPECTOR) Gayle Strain. Dem. INSPECTOOR: Lieu D. Gray, Dem School tBoys' Gym) Alhambra Ave.. CLERKS: Evelyn Dye. Dem• JUDGES: De JIII Harding,Dem.;.Alms JULiGES Eunice E Tyr*r, Rep.; Martinez. Olive SL Anderson. Rep.. tiernedette Felts, nem. Joyce P. Hoo}err, Rep. INSPECWR: Clara C_ Dootan, Woods. Dem. CLERKS Irene Strand Dem.; Cm.LERICS: Marcella R. Herzig, 11rta MARTINEZ PRECINCT NO.Z4 Ella Cowell, Dern.:Patricia A. Roark, Dem.. Blake M. Gruw•e1L Dem. Jo- JL'irGF: Its,M. Carter. [?em:telt POLLING PLACE: Velma U. Wol- VINE HiLL PRECINCT NO. 7 ann K. Hutchins, Rep. I.o LEas. t em ter iGarage). 3430 Brookside Dr.. POLLING PLACE: Joseph Df ardlCLERKS: Agnea L Carroll. [Lem: D p SARANAP PRECINCT NO. 8 Martinez. Residence), 3785 Pacheco Blvd.,Olga A Bryan. Rep.. Selma L Gray. POLLING PLACE: Grace E. Lowe Dem INSPECTOR: Velma U. \Vetter, Martinez. Family Rm.). :::4 Whyte Park MARTiNEZ PRECINCT NO. T Rep..INSPECTOR: Vada 1.. Harpman, PULLING PLACE: cam Fire JUItGES: Marjorie E Hitt, Rep.;Ave., Walnut Creek Dp jj p. Dem Juanita C.Golden, Dem.;INSPECTOR. Lenore Ramming- Girt* Btdg-. Jones ee Estudllto Sts.. Be* ie SL Meaetee, Re Dem. Martinez CLERKS: Maxine Palmer, Dem: Nina 31. Grieve, Rep. JUDGES: Ernest O. Cools. Rep.. INSPECTOR. Altah M. [arson, Evelyn B. Hall, Dem: Lavinia D. CLERKS: Bonnie Jean Huff, Dem.; Charlotte Cook. Rep. Stella. Rep. Mira D. Graves, Rep.; Rose D. Del- CLERKS: Lois J. Coleman, Rep": DJVloGES: Gertrude V_ King, Dem., MARTIXEZ PRECINCT NO,25 chin), Item. Grace E. Lowe, Dem.. William S. Ella G_ Ware. Rep consolidated with Martinez No. 11 VINE HILL PRECINCT NO. 8 Hav%vard, Rep, CLERKS. Annie M. Crow. Dem: MARTINEZ PRECINCT NO.27 POLLING PLACE: Ruby C. Ho- SARANAP PRECINCT NO. s Scary B Stere, Dem. Carrie Bust POLLING PLACE. May .'L Ehler gan (Residence),6 Bonita Way,Mar. POLLING PLACE: Joseph Briley Dem, illarrment). 3500 Ricks Ave.. Star- tines Garage). 2+95 Acacia Rd- Walnut MARTINi= PRIWINCT NO. 8 tines. INSPECTOR: Thelma B. Holladay. Creek. POLLING PLACE: Mary T. Me- INSPECTOR. May A. Ehler. Dem Dem INSPECTOR: Joseph Briley. Re Morrow (Hesideace), 1325 Dino b'L. JVDGES: Mamie V. Russo. Dem.: JUDGES: Ruby C. Hogan. Dem• JUDGES: Pe4ry a' L'. Yarbro Msrtinez Jennie Costanza, Dem Dorothy H. Thompson, Dem Rein: Frances E Bailev, Rep. INSPEC-MR: Shetagh B. Giberti. CLERKS: Jessie E. Thomasnn, CLERKS: Pansy Mae Amertne, CLERKS:Helen W.Sltartena,Dem• Rep. hem: Huth SL Wells. Rep.: Fear[ SL Dem.: Katherine L Haley, Dem.-. Helen K. Sherlock, Rep.: Betty )i JL710GES: Miriam Alley. Dem: Bogan- Dem Margaret M. Sfagnaghf, Dem Killough. Rep. Jeanne Elizabeth Barkle7. Rrp. MARTINEZ PRECINCT NO.28 CONCORD PRECINCT NO. 1 SARANAP PRECINCT NO. IO CLERKS: Elizabeth Neail. H"-: POLLING PLACE: Laura L Gt- POLLING PLACE: Alfred DeBene- POLING PLACE: C. F.Schroeder Henry L Mans,uDrew: Mary T. Ste- auno (Residence). 2010 Boynton dettl {Basement), 2195 Grant St.,L. Garatxe), 113_ El Curial& Blvd- Morrow, Dem Ave., Martinez. Concord. Walnut Creek. MAKnNKz NR1wt%CT XM O IMPEL-IDK: Agnes Taylor. Dem INSPECTOR: Maud Jones. Dem. 1-NSPl:`tTOlt: Helen C Schroeder. 1'OLI1-NG PLACE: Firax Coagrega- JUDGES: Esther SL Harrison. JUDGES: Verde V. Ferguson. Rep, tional Church. Court & Susan Sta. Rep.: Laura I- Glanno, Dem Dem.: Eva May Charlesworth. Dem. JUDGES: Edith G. Akers, Dem. Martinez. CLERKS: Margaret E 31c[sugh- CLERKS:Eliza Del3enedettl, Rep.; Marjorie M. Ferrari, Rep. I-NSPECTOR: Ruth Randall, Rep. lin, lrem: Isabel Berryhil[, Rep.: Ruth 31. Bibber• Rep.; Anne C. Mor- CLERKS. Dorothy J. Franklin. Jt:UGFSs: Florence C_ Pistochini. Caroline L. Cortez. Dem an, Dem Rep.; Wilma E. -Nelson. Rep., KAth- Dem: Jennie M. Sanderson. Rep. MARTINEZ PRECINCT NO.:0 CONCORD PRECINCT NO. 2 ryn Dodds, Rep. CLERKS: Frances R. Balla to (No Marr seeded—Votiss Absentee) POLLING PLACE: Contra Costa EARANAP PRECINCT AO. 11 Elizabeth Crow, Cons: %arms County Safety Council, 2030 Sit. Di-MT. VIP.AV PRECINCT NO. t ablo St.. Concord, POLLING PUCE: Gladys E. Net- Riepling. Dem POLLING PLACE: ML View Fire INSPECTOR: Helen S. Blackman. son (Garage), 115 8pringaide Road, MARTINEZ PRECINCT N0. 10 Hall. Martinez err Shell .Arra., Mar- POLLINGCreekPOLLING PLACE: Masonic Tem- tines Rep. 1-NSPEC'TOR: Ruth F.Copse F.Rep• pie, 70: Thompson St_ Martinez INSPECTOR: Louis N. Labrie• JUDGES:Hollis E Kulander. Rep.: JUDGES: Mercedes P. Hager. INSPFX-TOR: Ethel L Pascoe. Rep, Angelina J. Cuneo, Dem. Dem.. Helen A. Samuels. Rrp. Dem-JUDGES: Elizabeth Slulkerfn. CLERKS: Irene SI. Albin, Dem.• C11iI;KS; Ruth .A Hull, i7Km' Jl.'IL(SES: Frdrin S. Pascoe. Dem: Dem• Evelyn Alford. Dem Mary C. Tltcomb, Rep.; Laura E Dorothy F. Judd, licm.; 14e1ea L Frances J. Brooks. Dem VL.F:ItKS: Myrtle L Cutrfght Rice. Rep. Etffert. Rep. CLERKS. Laura M_Marshall.Krp. hem.: Mildred A. Dawson, Rep.:CONCORD PRECINCT NO, S SARANAP PRECINCT N0. 12 Maxine R_ Ziem, Rep.: Vivian St Mary Myrtle Lewis, Dem PULLING PLACE; Stella SL, Eddy POLLI%G PLACE:Janet-N.Cotlow Castello. Dem IIT. VIEW PRECINCT NO. Z ( Residence), 1575 SIL Diablo SL, Garage). 1:9 Arlene Ur., Walnut MARTINEZ PRECINCT XO- 11 PULLING PLACE: Minnie Talen- Concord Creek. PULLING PLACE: American tino (Garage). 1311 Veale SL. Mar- INSPECTOR: Stella Si Eddy Rep. INSPECTOR: Janet \. Cotlow. Legion Ha1L Ward At Court Streets tines JUDGES Rome F. Davis. Dem; Rrp. Martin;z lN1F'ECTOR: (eons SL Brower, F-dyth L DeTar, Rep. JU14ES: Evelyn M. Parsons. INSF ECTOR' Elizabeth Gallagher. Dem CLERKS: Margaret H. Fo: Le Dem.: Katherine K. Van Nuya, Rep. Dem JU1rGF i: Joy R Brandt Rep. RaD•: Dorothy Morley, Dem I. CLERKS: Ethel L Jones. Re}o,: JUDGES: Bernice L LA Flesh. Nina B. Yowler, Dem Marguerite Moore, Rep. GladysF. Percell, Dem: Lottie Hal- Itep.. Clara F. Lurey. Rep.CLERKS: Ruth C. Haydon• Rep.: CONCORD PRECINCT NO. 4 CLERKS: Dorothy D Burgess.PULLING PLACE: Constance P. bert, hem. • Dem. Berths. G. ('oak. Diem Bea- Elta A. Secy them: Eva V. Hunt- Heyes (Residence). 3843 Concord SARANAI PRECINCT NO, 13 er. No Party. Blvd.. Concord. r POLL PLACE: George W. E. trier Deasy. Rep_ Curtis (lien), 3399 Freeman Road. MARTINEZ Plita"NCT NO. 12 MT. VIEW PRECINCT NO. 3 INSPECTOR; Ella B. Ferguson, Walnut Crock P' LL I%G PLACE-, Giberti Broth- POLLING PLACE: Mt. View Fire Dem. 1( nut Creek. Barba L Rodri. er•'s Garage (Sales Rml, "S Eseo- Halt. Martinez 4 Shell Ares., Star- JUDGES:Joyce E.Slobodnik,Rep.; bar St.. Martinez.tines Jeanne F. Osborne. Rep. g JUl GESS: Mariana Lampbell. Rep.• INSPECTOR: Catherine SL Cutts INSPECTOR: Ruth F. Hart. Dem CLERKS: Virginia K. Wright, Edna C. L'amphtlon. Rep. Dem.JUDGES' Nancy Bartolomet. Rep.; Rep.; Constance P. Reyes, Dem: C.. C% KS:Marie Alice Curtis.Rep: JUDGES: Roberta M. Stair. Dem: Margaret Grilli. Dem Marionite Frost. Rep. PatriciaLER R. Rinne, Lint: George R W, Miriam V. McMahan. Rep.CLERKS:StorySL Summers,Dem; CONCORD PRECINCT NO. 5 L'. Curtis, . Rinne. CLERKS: Loons.Sons Rep• Altha. Irene D. Howes. Dem: Evelyn How- POLLING PLACE: Alvis SL At- E, PRECINCT No. 14 M_ Watford. Dem: Beatrice W. don, Dem wood (Residence). 580 3tayette Ave., POLLING PLACE: Manteclto Welts Rep. MT. VIEW NRECIXCT NO. 4 Concord. MARTiNIM PRECINCT x0.is INSPECTOR: Alvis M. Atwood, School "S Leland Dr- Lafayette POLLING PLACE: Margaret A I-NSIZECTOR: Augusta L tioa- POLLING PLACE- Besse A. Con- Erends (Garage). 2ST6 Leslie Ave.. Rep. man, Rrp.way tftesidenee). 1506 Escobar St.- Martinet valine SI Robertse Dem art, Dem JUDGES Elsa M. Behm Dem: Mwrtinez INSPECTOR: Hester Peterson, Glad a C`. Huatrr, Rep. INSPECTOR: Iles" A. Conway. Repp,CLERKS: Maudle Brown, Dem. CLC, Sam l.rr Adattul 11e Dem JUDGES: Evelyn C. Freed, Dem; Scary Lucero. Dem.: Ruby-Ann Gall, JUIbGFS: Charlotte M_ CastruecL Virginia J. Upsh aw Dom Dem lane G. i'fmie), Rep.; Mari" Dem: Leah V. Lurk. DemNelson. Rep CLERKS: Arline M Farley. Dem CLERKS: tVlanje M Granqutst. CONCORD PRECINCT NO. O SARANAI PRECINCT NO. 15 Rep.. Margaret A. Erends• tem; POLLING PLACE: Gienbrook In- POLLING PUCE: Katherine L Estelle Springsteen. Dem; .Amy T. Elburt A. Peterson. Rep. ter. School,335 Olives Rd.,Concord. Connell%' (Residence). 1336 Boule- Howe. Rep. MT. VIEW PRECINCT NO. 5 INSPECTOR: Barbara Lee Biskup, vwtd \\'a Walnut Creek. MARTINEZ PRECINCT NO. 14 POLLING PLACE: Hilda C. Bosen Rep 1NSPEC R: Katherine L Con- ]POLLING PLACE" Met Joseph T. (Residence). 1031 Plaza Dr.. Star- Re Mary R Azevedo, Dem. neila, Dem. Viera (Rumpus Rm). -010 Fine SL. tines. Nita L Shutt, Dem JUItGES: Edith I- Condelf. Ren.: Martinez INSPECTOR: Hazel E Hutt. Rep. CLERKS: Modena. Faye Miller, Alice E. TYur, RepINSPECTBOR: Bernice H. Viers. JUDGES: Gertrude ower. Dem; Rep.: Etna T. Graham, Rep.: Clover CLERKS: Marjorie A. MoresL Dein. Apr) O. (Julllci. Dem F. Bradley. Dem. mBent.; Ann Backus. Rep.: (.eons F. Al a DGES.May Dem Kerrigan. Dem.: CLERKS: Cecil F. .Austin, Dem; CONCORD PRECINCT NO. 7 W hite. Dem.CLE}tKS: Ida Perrlat Dem• At- Vera E Lombardi. Dem: Dasto Jean POLLING PLACE: M. R Blanken- SARANAP PRECINCT No. 1s, ouryTille, [tem ship (Garage). 700 311nert Road. POLLING PLACE: Central Contra bine Kendall. Dem: Bessio 11. Brush, Concord. Costa Sanitarp hist. Bldg. 1250 Dem MT. VIEW PRECINCTNO. O k. MARTINEZ PRECINCT N0. is POLLING PLACE- Nova, W. Wal- INSPECTOR: Francis P. Connelly, b I St'rFxTOiKPhyllis A.CDanielson. t'UI11NG PLACE:Christine Olsen ter /Garage). 2231 Pine SL, Star- Dem. Repp. tLes)dence), :IOS Alhambra Ave, tines JUDGES: Slildred D. Mattson, Ret Loulae A Otto Rep' Martinez INSPECTOR: Ruth Mulcahy. Dem Rep. Vivian E. Dunn. Rep. INSPECTOR: Emily McCowen. JUDGES: Willie SL Shelby, Dem: CLERKS: Marvin R Blankenship, Josephine D. Stance, Dem.Vanda K. I)artoltnL Dem Dem: Mary F. Sommerville, Dem: CLERKS: Rose E. lfevitl Rep.: Rep. Rome leathern, Rep. Carllyn H. Davis, hem. Loin Rea- JL'iiGF Irene Harris, tom: CLERKS: IirttY E Morrissey, CONCORD PRECINCT NO. 8Mil- Quist. Rep. Christine Olsen. teem Dem.- Nova W. Walter. Dem; 5111- POLLING PLACE: Mildred T. SARAiAP PRECINCT N0. 1T CLERKS Lovina F. Isabella. ded Ja. e . Wilkins, Dem Helmke (Garage). 1857 N. 5th SL, POLLING PLACE: Eva M Perettl I%em.. Clara L Pease. Dem. F-dyth MT. VIEW PRECINCT NO. T Concord. Reaidencr), 16ii Mai:uolia Way. winap• Rep_ POLLING PLACE:W.C.Bal[ (Gar- INSPECTOR: Evelyn R McKean, tResiut Creek MARTINEZ PRECINCT N0. 14 age). OT Kelly Ave., Martinez Re L( nut CTOIT: Samuel G. Fraser. POLLING PLACE- l.raota C. [art- INSPECTOR: Lylrn* A Roberts, JUDGES: Jeanne Clark. Rep.: 5111- Rep, ra i Residence). 1455 Beech Street. Rep. Bred T. Helmke, Rep. JL'11G1 S: Ethel V. West. Rep.: Martinez. JUDGES: Dorothy FL Ball. Dem: CLERKS: E. Leonore Prosser, Eva B. Porritt. Firm INS}'FX.TOR: Minnie E Crispin. Julia Price. Dem Rep.: Alma Schmidt. Dem.; Lillian CLERKS-. Ilelva E: m.CLERKS: Cornelia Hunt, DemMarchiando. DeV. Holmskog• Dem Rep,: Anne D. Cattolica. Rep.• Jon- JUDGES: Lenora C. Dulm. Rep: Florence L. Whalen. ReD•: Hazel L CONCORD PRECINCT NO. f) nie A. Cochrane. Dem Adelaide Solmr Stiva. Repps Maynard, Deny. SARANAP PRIWINCT NO. Is CLERICS: Mae M. RF.C= Dem MT: YlEw PRECINCT NO. S POLLING PLACE: St. E. Christen POLLLNG PLACE: Francis S Elinor G. Bonin. Dem-: Dolores M. POLLING VI PLACE: Esther Barron { Garage)• 720 Sinclair Ave., Con. O'Toole (Garage). 2104 Magnolia Smith Dem tGarace), 1361 Vine Ave., Martinez. cord Way Walnut Creek.MARTINEZ PRECINCXIT INSF'EC'TOR: Esther Barron, Dem INSPECTOR: Emma Q. Christen,T0. IN§PECTOR: Eleanor SL Dlxan. POLLING PLACE: Salvador Bit- JUDGES: Mary E. Goorts, Dem Rep. MT, VIEW PRECINCT Y Rep. Iecct (Rumpus Room). 30 Escobar Violet 1. Mackie, Dem JUDGES:Justine Langrldge,Dem.: JUDGES: Betty J. O'Toole. Rep.: St„ Martine: CLERKS: Mrs. Bert Sloore, Dem: Star EJones, Rep, Li1y M. Bolter. Rep. INSPECTOR. Gran M. Carter. Jaen A. Keane, Dem: Mrs. C. Jo ACLERR KS:; Evelyn N. King. Rep.; CLERKS: Marie Margaret Egli. Rep. Lopes, Dem nne Savage. Dem.; Theodora F. Rep.: Marilyn S. Giltxrt. Rep.; P. Ji DGES: Doris E Whitlow, Dem: Guerrero, Dem 0. s CONCORD PRECINCT NO, 10 Chanty Bailey• Rep Mar) Jutta Fontana. [sem POLLING; PLACE: John Muir POLLING PLACE: Clayton Valley SARANAP PRECINCT N0. 10 CLERICS: Esther Gideon, Dem: School {Library). 206 Vista Way. Elementary School, 4255 Clayton LING PLACE: MaxinePUt- O. Lu- Virginia SL LoveLand, Dem: Helen Martinm Rd.. Concord can (Garage), 41 Miramante Road. L MCJuakln. Dem 1NSPECTOW Grace L Day, Dem. INSPECTOR: Claire W. Bahney, Walnut Creek, MARTINEZ PRECINCT NO. 1s JUDGES: Barbara K. Mair, Rep.: Rep INSPECTOR: Maxine O. Lucas. POLLING PLACE: Ethel O'Brien Octalene Y. Harris, Dem JUDGES: Zelma N. Hamilton, Dem. Residence). 40S Allen SL Martina. CLERKS: Evelyn Dorothy Little- Dem: Glenna Leigh Connally, Dem. JU1t3E-q:Margaret E Schutt Rep.. Rosalyn INSPECTOR: Ethel O'Brien. Dem field, Dem.: Donna B. Long. Dem: CLERKS: May Bergeron, Dem.; IL Stafford Rep JVIrG1 S: Mary T. Takim. Dem: Ramona S. Valdivia, Dem Bertha Lee Chewning, Rep.; Jose- CLItSRKS: Ellen J. Haddock. Dem.: I.auise FeloL Dom phlnt A. Lombardo, Dem Eleanor Bla' Bartolamt. Rep.' VINE. HILL PRECIXCT XO. t O'Rourke, Dem. Josephine Russo. Dem.Juanita Gat- POLLING PLACE:Aimee V. Welch CONCORD PRECINCT NO. 11 Martinez No.=Coaaourater with fairy, Ilam t Residence, 450 Gilds Ave., Mar- POLLING PLACE:Concord Sports- MARTINEZ PRECINCT NO- 1 tines_ men's Club, 495 Sunset Dr.,Concord. POLLING PLACE: Frank Donley MARTINEZ PRECI.YCT N0.Is INSPECTOR: Scary C. Stegemann, INSPECTOR: Josephine Trebino, Chevrolet (Shea Rm.), 3655 Alluxm- POL UNG PUCE: Evelyn Zufall Re Dem bon Ave., Martinez Itrsidenee. it10 Ricks Ave_ Mar- 1 CDGES: Sts,ry B. Santos, Dem.: JUDGES: Mamie C. Costa, Dem.: INSPECTOR: Doris HeckertDem tines. Ethel M. King. Dem Elise Young, Dem JUDGES: Hazel L Wilson. Dem: INSPECTOR: Caroline L Meta- JUDGES- CLERKS: Edna M. Kennedy, Re : CLERKS: Rose M. Payne, Dem.: Verna M. Welch. Dem ecke. Coni Anna B. Motheralt. Rep.; Aimee Y. Mildred G. Stephenson, No Party; CLERKS: Frances Booker, Rep.; JVI%GE : Elsie P. Kunz*, Rep.: Welch. Dem Edith F. Ferrfera, Dern. Audi L : France Dien Gaus*11a Floy Gray. Req.. VINE HILL PRECINCT NO.2 CONCORD PRECINCT NO. 12 Audi la, Rep. CLERKS: Katherine P. Aiello, POLLING PLACE: Las Juntas POLLING PLACE:James H.Shee- MAR. Rep. PRECINCT K0. 3 Dem. Lucile Woodson. Orem: Julia School,4105 Pacheco Blvd. Martinet han (Garage). 3308 Concord Blvd., POLLING PLACE T. V Appliance A- W Lson. Dem INSPECTOR: Annie L Nelson. Concord Mart (Stare), 417 Maln St.,Sdartines. MARTINlGZ PRECINCTX0.20 Dem INSPECTOR: Loretta R, Young- INSPECTOR: Elsa U. MCCieltan. POLLING PLACE: Cecil E. Burns JUDGES: Rose M. McCowen. Dem: green, Dem Rep. Garage). ST90 Alhambra Way. Mar- Georgians Shradrreeyr, Rep. JUDGES: Ella R. McCurdy. Rep.; Beth Stra4: Opal IS Semon Dom: tt INSPECTOR: Mildred G_ Burns. De 3.Cabr7 Der ; Carol. J. `CLERKS:Herbert J.eTaylor,Dem.;Beth Strata Re}i CLERKS: Hilda E. Miller. Dem: Dem Lupo. Dom Minnie Taylor, Dem; Atlee M Mary S. Harrison.Dem.:Marie Bald- Jt:OGFS: Mildred L Bonnet. Rep.; VIXE HILL PRECINCT NO.3 Thomas Rep. win DemVerde !i Ray. Dom POLLING PLACE: Cloots Gibson CONCORD PRECINCT NO, li MARTINIM PRECINCT ICO. 3 Cl-KRICS: Marie C_ Srcehl. Dem: (Rrsidonee), 4:00 Irene Dr.. Mar- POLLING PLACE: Martha K. POLLING PLACE: Ida O. Dittmar Marjorie Niall. Rep.: Ruth L Con- tint. Gruessln{r, Dem Gamwel. 1036 Arlington Way. Star- ter. Rep. INSPECTOR: Cleats, M. Gibson, JUDGE,: Mary C. Deacon, Rep.; tines. MARTINEZ PREC1lXCT X0.21 Detre Lillian E. Heiser, Rep, INSPECTOR: Ida O. Dittmar, Itrp. POLLING PLAM: Elizabeth 8 JUDGES: torthea L Day. Dem.: CLERKS: Alice M. Hunt, Dem' JUF1GES: 6)•Ivis R. IWL Dem. Flaherty tResidra`ce). 2210 La."lle Rattle L Whittenburs. Dem Catherine G. Trevorrow• Dem; Ruth Elsie R. Knowles, Rep. t. Ma tLaes. 9— CLERKS: Isabel J. Monte. Dem: T. Prewett. Dem. s 4 t '. r?.>t406t October 2, 1958 — continued fes: 4.4.a rW i t d 4y u' a4Ai,„ + iT r w XX . ii` t f l Krtx:' d f Xk 3- 4 A a r s 1: y+ a "< yrs , , x 'xi '• t t t,M_ ,r W. 14 14" ko t l F Mk vok rt' 3 x f,` • y of F5 fin 1#h.C"^ c.: z r S .. x r Si t ,athr}`e..•F+ r r - rb"tlk r $ r X y eft rA d r; IT— s M1r" ;.i° r Ar' uta! d t.tri r Xv,d'.rt z 4 1 r'}a, 1WyY w . x rt r y f t + 'x a for a r 5 xy:.!• ew X't 4tr r sa•S U`+ w- ry f a, '- ., t",t i-. 'c'+§ 3 X y .. P kyu ' k d K:. ...' t' 1S"A.:'d'd1 2 1>. aEt^.zs 4..,, 'd+;*•.,52`. r s'+;', trr *,:,, w`}} k5n:;ki•, y., e'y x {[4 ' iray xAa A'rM 1 i i 3,pa',+ rk.,•', y dp,ry,P- r Xfr z r f f Yi x t' w rd y •a.c, t< < a ik .:-. r r' TrajPi'" :: tr • s*.rt!} Mk. f,e r"'P M}i:B tr 5 t`.y y Vit} et n w A y t } Q,Tr, n t m G r 0 w f, x !, n i r a z.t iza sz tNrttry F azst { ,: r z SM rW it r t.. ' r r,;• '' `t,`i;'' rs'-4 "=ra`f t x{ z t ' i k X K s.. `+" s ',r ya' x¢ksn" T err d r' F , t "r' Y yK' r rxx f ' , ? s Nem. +«-L f ra'. x,rfrt+t y-gt <} r'*s iX R Ul u J ra i s v T Al NN W ,n...•. -. In+-..':w _.a..,,.' ,.- r,.m,m.-rr.i§,.,r.rx.!'rt r4..:.'.s.: r r..,r z . .t,fVs.9 iro"1"aZ,r r'}":l `rr'` t.s October 2, 1958 - continued - INCORD I'RFX'INCr NO. ie INSPECTOR: Constance M. Rowe. CONCORD PRECINCT NO. 40 Julia Clark- Dem. POLLING PLACE. Irene Mae Cali- I:e:,_ POLLING PLACE: Talitha Y. CLERKS: Marie Millhoiloa. Rep; bre 41tesidencel. :0_5 Elin St_ Cox'- Jt-IK-.L-_7 Ruth EL August. Dem; Emory [P.esidence), 1696 Garnet Scary Uu Cann, Rep.: Hilda K. Rog- cord, 31ar.- L Morrison- Dem La- Concord ers, No Party, INSPECTOR: Irene Mae Calibre, CLERKS Ella G. Fisher, Rep.; INSPELTOR: Taliths Y. Emory, CONCORD PRECINCT NO. 6T s.4, Rep, Margaret M Stafford. Rep.: Cairo- Rep. iCenseilelated will Asseelated) L DGES: Nora 31. Iwer, Drat: Vo- 1.n U. Sperling. Rep- JUDGES: Lydia L Hawkins, Dem.; CONCORD PRECINCT NO. tg8 lora E. McAtre, I*m, CONCORD I%WINCT N0. 31 Marten It Renschen, Rep,PULLING PLACE: Margaret SC. CLERKS: Joys, L Hitchcock, IN)LLLNG PLACE- Patricia P. CLERKS: Dorothy E. Rose, Dem.: Coleman (Garage). 1989 Heaton Cir- 1)rtn.; Lillian M. .Ames, 14ai.: Marie liaaleiaood tGarage), 3166 Satvto Jayne F. Ulm. Rep.; Carolyn J. Ed- cle. Concord V. Jackson, Rep.St., Concord sort. Rep. INSPECTOR: Ilarle A. Hagerbau- CONCORD PRECINCT N0. is 1\SPEI'TOR: Patricia P Hazle- CONCORD PRECINCT NO. 40 mer, Dem. POLLING PLACE: William's Ele- yr, ;gym POLLING PLACE: Valley Trading JUDGES: Martha S. Curtis, Dorn: meotary School talultl-Use Jim.). JL'IIGF;; Edith Fisher, Rep.: Pont iStort), 4743 Clayton Road, Margaret SI, Coleman, Re 895 Eget SL, Concord. Audrey G. Fisher, Rtp Concord. CLERKS: Marguerite E Dennyy INSPECTOR: Cecelia -V McKin- CLERKS: Gertrude S. Albleta. INSPECTOR: Carrie Shoenberger. Dem.: Thelma V. Hutton, Rep.,. U& non, Dem.4•m.; Marlon. J. tVood, Dem.; LAI- R'E. McConnell. Dem. JUDGES: Frances A. Costa, Dom; liars M. Decker, Dem 1?11GES: Berths St, Thayer, Rep.: CONCORD PRECINCT NO. 60 Rose Enos. Dem. PRECINCT NO. 32 M. lune C)adaml, Dem. POLLING PLACE: Kathleen G. Ci.l:IttiS: Mae A. Dutra, Dem. POCLIXG i' PRECCONCORD CLERKS: Marguerite A. Coffman, Weddell (Residence), 4040 Clayton Monica A. Carbaugh, Dent.: !>K)tethy Veen Avenue Dm_. KathWashburn, Rep.: RiL. Concord Sutherland, Dem. Schiff+l. 3329 Wren Are.. Concord Margaret S Ca harter. Det. INSPECTOR: Lucille F. Norton,INSPECTOR: Josephine a For- CONCORD PRECINCT NO. is rrira Dem CONCORD PRECINCT N0, 50 Rep. POLLING PLACE: Glen J. Dit- 1Clri:E: Gnnriile A Adams. POLLl%G PLACE- Lillian Cap- JUDGES: Katherine J. Waterman. more !Garage), :4:5 Maple Ave. 1. JU !. roma V. nvill Clem peilt (Residence). 140 La Vista Ave., Dem.; Lea .A Vaaaeur, Uem, Concord. CLERKS: I, V. Musgrave. J a De. Dem Concord. CLERKS: Joyce Woodsworth,Concord. Mabel M. Charles, Jennie K Johnson. [km' Emma INSPECTOR. Priscilla A. Kimball, Rep.; Kathleen G. Waddell, Dem.; Drm, Rep. Frieda M. Martinez. Dem. JUDGES: Etta M Ditmore, !.tern; Westnoud, !km Jl*WES: Lillian Cappelli. Dem.; CONCORD PRECINCT NO. Te Marie E. Liagenfelter, Rep,CONCORD PRECINCT !C0. 33 Ruth W. Burgess. Dem. PULLING PLACE, Eileen F. Os- CLERKS:Marion P.Robison.Rep.: POLLING PLACE: Lois M_ ]Lary- CLERKS: Lucille C. Pinnell, Rep•: -aid (Garage), 500 Detroit Avenue, Juanita M. Swanson. Dem.; Clara nice iResidence). 1S:S Granada Dr.. Valera Irene Manson. Dem.: Alberta Concord. L Gentry. Rep. Concord. McKinney. Dem. INSPECTOR: Sara Zink. Dem. CONCORD PRECINCT N0. 17 INSPECTOR: Lois M. Maryinee, CONCORD PRECINCT NO. Sl JUDGES: Yvonne Kesler, Dem.; POLLING PLACE: Marjorie N. term 1'OLLMNG PUCE: Virginia G. Esther [Tench, Rep. Went (Gamce), ::61 Hickory Dr.JUDGES: Gertrude Flesh. Rep: Hubbard (Garage). 50 Whitman Rd.. CLERKS: Eileen F. Oawald. No Concord. Edna L Martin. Dem, Concord Party: Katherine C. Rose, Rep.: INSPECTOR: Marjorie N. West. CLERKS: treat I- Von MaKnuJL INSPECTOR: Henrietta Gaylord. Marjorie E, Rohrer, Dem. Rep. Dent; Helen F. Stay. Dem.; Irene Rep CONCORD PRECINCT NO. 71 JUDGES: Pearl M. Scharf!, Dem.: L Oldtuh"t. Deter JUDGES- Dorothy Ekasala. No POLLING PLACE: Elda St, Flort Ruth E~ Road, Rep.CONCORD PRECINCT NO. 36 Garage), 1896 Ashdale Dr., Con- CLERKS: Nadine N. Cia 41. Dem CI•ERKS: Marjortr Jarvis, [)rat.• 1't)LI.INU` PUCE: Albert L Am• CLERKS: Ylrgtala G. Hubbard, card- 0ManN. Jacobs Oren.: Lams S acs lGaratGe), 1 36 Scott End, Con. [irm Vlrtttnla P. Armstrn;, Rep. INSPECTOR: Elda 11, Florl, Dem. Smiths. Rep. cord. J(iDC:F.S: Ruby L Ffolcomb, Rep.; CONCORD PREDCINCT NO. 28 INSPECTOR; La Fern Woodhead- Florence H. Able. Dem Nellie L Nutting, Dem.CONCORDORD PRECINCT NO, 62 mi-LING PLATE: Erna L Furey Drat.POLLING PLACE,. Diane S. Perry CLERKS: Mildred F. Hill, Dem.; tGatage), 310: Montebello (burl JVOGFS: Louum E Lee. Dena-: (Garage), 2427 El Dorado Drize, Ella St. Guerry, Dem.; Dixie B. Cor-Gara a Myrtle A- Mansfield. Dent. ley. Dem.Concord. INSPECTOR: Nellie T_ Mason. CLERKS: Mary L Young. DemdINSPECTOR: Nadine Roe. Dem. CONCORD PRECINCT NO, 72 Dern Elvia Ants, ttep; Kathertue•O. Me-POLLING PLACE: Marion M. JUDGES: Charlotte F. Davis, deters. Dees URGES: Ethel A. Notan. Rep,: Boston (Garage), 1777 Sharon Dr., Re#i.: Howard F. Salton. Dem CONCORD PRECINCT i0. 35 Lily P. Goldstein, Des. Concord F'C L1.1NG PLACE- C M Hartley CLERKS: Diane S. Perry. RAD-: CLI%RKS: t:iorath)' S:Weeay, Rip, Ursula It. Smith. Dem.: Pearl R. INSPECTOR: Marlon M. Boston, DemErnaLuellaFurry, Rep.; Mary L AGarase), SII: Concord Blvd.. Con- Fitzgerald Dem, Sheridan, No Party. cord. CONCORD PRECINCT NO. 53 JUDGES: Cordia Ekdahl, Dem.; CONCORD PRECINCT N0. 1#INSPECTOR: Beatrice A. Medcalf. POLLING PLACE: Tgaaclo Val- Ethel Sl. Chamberlain, Dem. j POLLING PLACE: Warren Hamp- Rep ey School, 575 Clelomar Rd. Can- CLERKS: Ruth J, Brouss, Dem.; ton (GaraCel. ::SS Arilyll Avenue. JVIIGES: Nellie M, Litke. Dim.: cord June Ferogiaro, Dem.; Nadia SC Concord. Grace Z Vereeze. Rep lNSPF.CTOR: Edith Jean S[an- Watts, Dem. INSPECTOR: Viola SL Skurton. CLERKS: Slev"o E. Cotten. Dem.' glINnt. ReD CONCORD PRECINCT NO. 73 Rep. hose Alice horning, Dem; Noble 1. JUDGES Eda [k[aureatl. Rep. POLLING PLACE: Yvonne P.Phil- JUDGES: Lola W Hampton, Dim.: James. Rep. Columba Ginocchlo• Rep. lips (Garage), 130 Leland Way, Melvin- M. Settles. Detre. CONCORD PRECINCT NO. 3{ Concord.Ct_f:RKB:Ernestine J.Pazzl,Dorm: CLERKS: Dorothy J. Leap. Rep: POLLING PLACE` Marts Martin Lydia C. Goesch, Rep.- Mary Hogan, R INSPECTOR: Yvonne P. Phillips, Margaret Seymour, Dem.: Janice A. (Garage), :300 Crvacent Dr_ Con- Dem,JUDGES: Esther St. Wine, Rep.;Prong, em. PRECINNO. 30 cord. CT CONCORD PRECINCT NO. 54 Muth A. Edge, Dem.INSI'ES: Cl Marie her n. Ulm= POLLING PLACE: Shirley M. CLERKS: Silldred E. Ralphs, Rep.;i'OL1.1tiG PLACE: Elizabeth R. JL'CIGFiS: Clelia Matheron. Dem- Vau4:hn (ltesidence). 3:00 Oxford Eco M_ Vincent, No Party_ Soares (Residence). 2313 Gehringer CarmenV. Ormsby, Rep.; Kathryn Pl. Concord. CLERKS- Mildred J Salisbury. Dr.. Concord SL Bird, Rep, INSPECTOR: Verna M. Dreusike. Frig Amelia Mullen. Item. Eliza- Dem. INSPECTOR: Shirley M. Soares. CONCORD PRECINCT NO. 74 Rep beth Reganold, Dem. POLLING PLACE: Elizabeth M. JUDGES:Corrine M. Lupori, Dem.' CONCORD PRECINCT N0. JUDGES: Bessie O. Flake, Rep.: Anderson (Garage), 1110 Carey Dr., POLLING PLACE. Ruby V.Elkins. Reba A. Rodrigues. Dem.Betty E 1)aatrlsoa Rep. Concord CLERKS: Ja E. Drawn. Rep.: iGange), '3S: Acacia Dr., Concord CLERK: Marjorie J. n.; She-INSPECTOR: Elizabeth SL Ander- S Eleanor G. Engman. Rep Rome ; NS,P,-TOR: Genevieve F. Hills- Dem.: Grace E. Lange. Dern.; aha- ron• Dem. merle Eld, Rep. mea. Re ran O Jenkins, Dem. JUDGES: Margaret A.Green,Rep.; CONCORD PRECINCT NO. 30-.1 Q CONCORD PRECINCT NU. fits Ylvlan G. Stout POLLING PLACE: Elisabeth II JU1xiEb: Gladys M Nolen. Dem.; POLLING PLACE: William I3. Montgomery, Dem Vaughn tGanyr), 3200 Oxford PL. Filuzabeth F. Barclay. Lkm. Hale (Garage), 2291 Holbrook Dr., CLERKS: Genevieve A Darby, CLERKS: Rose L Johnaoa. Dent- Cancer& Rep. Slary E. Stroud, Dem.: Eve. i Concord.lyn M. Robinson, Dem. INSPECTOR:Elizabeth IL Vaughn. Harp CMiller. Dem: Betty Jean INSPECTOR: Dorothy E. Fre[tas, 1)rm Hammer, l)etn ReD. CONCORD PRECINCT for 7S JUDGERita Van Nostraad CONCORD PRECINCT N0. 38 JUDGE S: Jessie A. Grebe. Rep.; PULLING PLACE Dolores S1 S;H lm,; Ven L Wilfiarns, Lem PUL UNG PLACE: Mildred H. Lorraine E. McNealr, Dem. aunt ( Garage), 290 Heather CL, CLERKS: Mildred St. Saunders, Meatan (Ittnidtace). 5293 FastXAte CLERK: Esther Si PbtDDs• Dem, Concord Cm.; Mavis 1. Tucker. I rta: leas Ave_ Cbacord Gayle A, fielding. Dem.: Juliana N.INSPECTOR Dolores SL Hunt, m. Parker, brm. INSPECTOR-. Mildreed IL Menton. Wommack. Dem.UrJL'UGES: Ferree [. Scelsl, Dem.; CONCORDC'J11ROCINT N0. 3:1 Dem. CONCORD PRECINCT NO. 6{ POLLING PLACE: Thelma R. Jt DGES: Marto, V. Balser. Dem: POLLING PLACE: Velma J. Rayal lnaa Gail Harding, Dem, Jrtrr ltiara4ir), 3160 Cowell Road. Dorothy M. Pratt. Dem Garage), 3149 Sonlfaclo St..Con- CLERKS: Barbara J.Crowe, Dem.; Concord. Ct-EFtKS. Betty L Skinner. Dem.- cord Lots P. Cramer, Rep.; Idabel E. INSPECTOR: Marie E Maderious, Viola M_ Torrey, Nkat; Ca rolyn T. INSPECTORVelma J Royal,Dem. Thompson, Rep. Dern p.McGraw. HeJUDGES: May C. Smith. Rep.: CONCORD PRECINCT NO. POLLING PLACE: Sfary Randall JUDGES: Lois D. Mattson. Dem.: CONCORD PRECINCT N0. 310 Judith Pierce. Dim. Gerag e), 590 Johnson Dr., ConcordCL.E:RKS: Shirley J. Moen, ReIsabellelS: Th a Put.tel. PLACE: Rut!+ M Day p [NSYECTOR: Phronsla E, Aeber- C1.EI21:S: Thelma J. Jetrr, Dem.. tGarsagrl, l2S VveMUt Ltd. Can. Loretta A. Parka. Req.: Virginia SL sold. Rep. Marie A. Steiger, Rep.. Jane R- coriL Van .Akin Req. JUDGES: Mary Jane Randall, Beers, lien-.INSPU lt: Ruth M_ Clay. Dem.CONCORD PKSWINCT NO. W Dern.: Mary L Andrews. Rep. CONCIIRD PH07INCT NO. 22 JUTA; .S: Myrtle M. Henry. Dom. POLLING PLACE: Les, Ann Mad- CLERKS: June SL Dalton, Dem.; POlIING PLACE: Ralph IL Florence F. Kolling. Detre dints 4Garace), 2413 N. 6th Street, Shirley St. Pitka, Dem,; Ruth K. Chamberlin (Garage), $15 Rounte CLERKS: wan" I. Nicholson. Concord Berger, Rep. Clare Ln., Concord. Rrp.; Mary Lucille Hart Dem.; LNSPECTOR: Let Ann Madding, CONCORD PRECINCT NO. 7TiNSPhCTOl1: Florence V. Nelson, Clara J. GalLmone. Rep. Rep. Dem. CONCORD I'RECINC! NO. M JUDGES: Phoebe Ida Bell. Dem,• POLLING PLACE: James Leaver POLLING PLACE: Cranford Vil• IGarag E OR Grove Way, ConcordJUDGES: Marie A McMfltan. Rep.. Irene J. loyal. Rep. g Rase C. Hush. Rep. Lace Schiwl 1:W0 Sera Caries SL. CLERKS: Noma O, Barnett• Dem. INSPECTOR: Alice N .Barton, CLERKS: Olive L Blair, liem: Concord. Peggy J. ESattdy, Req Wanda Wit- m Elizabeth M. Drexel, Uem.; Char- INSPECTOR- Rita O Porter. Dem son. Dem. JUDGES Eula P. Norris, Dem, Evelyn Hodgson. Dem lotto, M. Nelson. ltiem JUDGES: Nita Mae Briggs, C)rm: CONCORD PRECINCT NO. 68 CLERKS: Collette A. Carr, Dem.; Ct)NCORI) PRECINCT NO. 23 Geor(eanna Snyder. Dem PO[.LlNG PLACE* Barbara IL rte Bloom (Garage). 2117 Athens Dr., Anna Templar Mason, Rep.; Sfax. PULLING PLACE: Frank Stntsot t'LERKSl Blanche Radcliffe. Uem` Concord Inc B. Bartke. Rep Residence), 300 Walnut Avenue, Evelyn M. Kanuck. No Party; Ade- ; NSF'ELTOIt Margaret R. Nleml, CONCORD PRECINCT NO. 78 Walnut Creek. faille M_ Smith, Rep. Ikm POLLING PLACE: Victor D. Ha- 1\SI'E:C'1Olt: Elisa A Straight. CONCORD PRECINCT Nu. 41 JVOGES: Beverly R. Westbrook, good (Garage), 3047 Concord Blvd., Dem.POLLING PLACE: Marr !- Mor- Concord. JL:I)GE : Frances ]. Hatherilt, gun (Residence). 1:96 Landaaa Dr.. peat. Lea A. Larkins. D. Dem. INSPECTOR.: LaJeune Hagood, Rep.` Anna C Moscrop, Rep. Concord. CLERKS: Peart U. Flodln, Rep* Dem. g CLERKS: Helen S. Patent. Repp. INSPECTOR: Mary- M Morgan Beth Stange, [tem: Barbara H orm Do JUDGES: Ada R. Lanstrom, Dem.;rL Katherine E Fax Rep.,. Nate -L Bl CONCORD NmPRECINCTO. 50 Jannit S. Calkins. De . Wenger. Rep. Dean. JUDGES: Mary= M. Slater. Rep.: POLLING PLACE: SL W. Pelts- CLERKS: Claire S. Small, Rep.; CONCORD PIt1CtNCT NO, 36 M)rie Ii Korpl. Dow. tier tGarage), 924 Hawthorne Dr.. Vlr inla It, Pargament, Dem.; Slur. POLLING PLACE: Hug- Carlson CLERKS Leatriee Matson, Dom.: Walnut Creek. lel lichad, Rep. Rear-Residence in Patio Rm), Stan L Gordon. Rep.; Eunice M. INSPEC TOW Lots J. Pelletier, CONCORD PRECINCT NO. 78 Soo Grant St., Concord.Lamson. Dem. Rep. POLLING PLACE: Concord Farm INSPECTOR: Mary I- Duarte' CONCORD PRECINCT NO.C JULIGE: Virginia Edith Spens!, Bureau Club, Farm Bureau Rd,Con- Dem. PLACE: Isabel E. Stone Dem. cord.I JL`1)GE.c•Grace M. Nieabergs', Rep INSPECTOR: Florence V. North, Mari• Man>r-int i- Garagr). :ISS Espenrnsa Dr, Con- CLERKS: Elizabeth R. Ervin. Dem. C1.LiR1:S: Fnnres V. Maderos. Item: Tittle J. Kaaewske, Dem. JUDGES: Grace L Parke, Dern.; IWm :C.Carlson t)em.; Mary cul.XSPECTOIU Isabel E Stone. CONCORD PRECINCT NO. so Ruth 31. Eseltlne, Rep.Ilam : toLillianion Dem POLLING PLACE: Leathel F. Sal- CLERKS: Izah P. Hayes, Dem.;VInGES: brine R. Vour). Rep: tsbury (Garage), 291T Aron Ave., Laura Huber. No Party; Rosella CONCORD PRECINCT NO. 2S Edith L Harvey. Rep Concord. Adams. Dem. POLLING PLACE: Helen M. Neth- CLERKS: Anna R. Steen. Dem• INSPECTOR- Bettr E. Willis, Rep. trial, tGataFc, 119: Rosemary tst Arlene M. McE:wrn. Dem: Hast! f JUDGES: Lsatht[ F. Salisbury, CONCORD PRECINCT NO. 80 Concord. Spittler. Dam. Dem.: limon J. Mactnues, Dom. POLLING PLACE: Ellefe L Gon- i:SPEr`C'TOR: Helen M, Emerick. CONC0011 PRECINCT N0. 43 CLERKS: Jerry E Iienry, Urt.: salves 4Hobby Shop), 1680 West SL, Dent.POLLING PLACE:Juanita T. Per- Dorothy Jr. Woodruff. Dem.; Bar- Concord JUDGES:Leona N.Hampson.Rep.: due lltesidence). ::2 Detroit Ave., ban A. Bottom, Dem. INSPECTOR: Margaret A. Stiller, Ramona Loom. Ileac_ Concord CONCORD PRECINCT NO. {1 Rep. CLERKS: Mildred 1. Reedy. Retts; INSt'ECTOtt Juanita T. Perdue. POLLING PLACE- Nell S. Kiger JUDGES: Gertrude D. Streif, Helen M. Netherton. Dem.. Clan W. Dem Garage), 1449 Cape Cod Way Con- Dem.: Slildred A. Sawyer. Rep. Hinkle, Dem. JL'DGE$7 Agnes, M. Rink. Dem: cord.CLERKS: Scary Sf. Bonarl Dem.; CONCORD PRECINCT NO. 3111 GoorFina 'Garr'rtuun. Dern.INSPECTOR: Nell S. Kiger. Dem. Mary A- Felt. Dem; Ellefe 1:., don- POLLING PLACE: Ida Maylone C= : Thelma. M. Ramices. JUDGE#• Jean F. Callahan. Rep.,• salves, Dem. Garage), :666 Gill Dr- Concord Ltrm; Edith C. ltendttman. Rep: Minnie F. Randle, Dem CONCORD PRECINCT NO. 81 ANS E%'TOR: Madelyn T. At-- CONCORD L Turnvuist. !km CLERKS: Patricia A. Saathoff, POLLING PLACE Ethel E. Saw- atrong, Dim CONCORD PRECINCT NO. N Dem. Lorraine C. Hodge. Dem.: don (Residence), 1818 Farm Bureau JUKES: Mat It Cancilla, Rep.: POLLING PLACE: Fiore Machado Ethel L Soper. Dem. Rd. Concord Helen It Gillam, Rep Basement). !0 Reganti Drive. Con- DeINSPECTOR: Ethel E. Sawdon, CLERKS: Ruth A. Clarke. P' ter.' cord CONCORD PRECINCT NO. {2 Joyce M. McPhee. Rep.. Ida F. May- INSPECTOR- Julia Wilson. Rep. POLLING PLACE: Muriel J. Leek JUDGES: Sara L Bussey. Rep.• lose, Rep. JUDGES: Jaxphtao Nickel. Rep. lGarage), 4226 CAarehlIt Dr., Cors- Myla F. Fremstad, Dem. Barbara Larson. Rep CLERKS: Myrtle Mae Sanders, CONCORD PRECINCT NO. 27 CLERKS: Geneva V. Wood. Asp. INSPECTOR: Muriel J. Leek, Rep. No Party; W. Gene Lester, Dem., POLLING PLACE: Masonic Hail. Sibvl SL t eVaney. Dem.' Shlrley L JUDGES: Merle K. Ralch, Rep.: Violet SL Rupf, Dem. 1765 Galindo St. Concord. Sto irnic Itt0. Thelma Ft Penning. Dem. INSPECTOR: Evaute!!ae Davina, CONCORD PRECINCT r0. 4i CLERKS: June B. Caraway. Dern* CONCORD PRECINCT NO. 82 Rip. 1'OL U%G PLACE: Jean Y. stay Lu Ray Rnsie. Dom: Lorene L FlauahrrN( GaPage)E2786fMargaret JUDGES: Susie M, Rock. Item.: ( E;rsidrmec), 3!! Mayette Lane. Caulfield. Dern. Ave., Concord, Eleanor R. Wiley. Dem.Concord CONCORD PRECINCT NO. 43 CLERKS:Amayla R Troyer, Deter: INSPI TOR•]tan V mMay, DePOLLING PLACE: Scary J. Pit- INSPECTOR: Dorothy I. Black- arothy Irene Nissen. Dem.: Aniu JUDGES. Edith L Johnson. Dent.: cock (Rear Residence). 3300 Orch• well, ReppL M, Austin. RepLydiadMallet. Ikm std Ave.. Concord JUDGES: Sfadeline X. Smith, CONCORD PRECINCT NO. 26 CLERKS: Nom. S P#eeuck Rep: INSPECTOR: Mary J. Pitcock. Lem: Laura Si, Sirl, M. Dem. POLLING PLACE: Betty W_ Haw- Barbara -A. Berg. Rep. Scary Joe.- Dem. CLERKS: Ruth la Wilkinson, ley (Garage), 131 Arlington Road, trtalL penL JUDGES: Katherine P. Varner. Deme Margaret Pet i ton, er, Dorm; Concord. CONCORD rRCCINCT N0. 46 Dorm: Scary C. Bordeaux. Rep. Earlerse E. Pennington, Dem. INSPECTOR: Barbara It Caldera POLLING PLACE: Pearly J. Ka- CLERKS: Maryed Hanson. Rep•: CONCORD PRECINCT NO. fl3 Dem, linowaki !Residence). 11:3 Pear Dr.. Margaret E. Titcock. Dem.: Ella D. POLLING PLACE, Scary S. Bur- JUDGES` Rachel Carlson, Dem; Conrerd. Gottschatl. Req• ton (Garage). 151 Cafeto Ct., Con- Man' DMa3 e, Peak. INSPECTOR:tNSPCiOR: Pearly J. Fulinow• CONCORD PRECINCT NO. {4 cord. CLERKS: Betts I%% Hartley, Dem.: ski Dem POLLING PLACE- Velma W. Sto- INSPECTOR:Scary S.Burton,Rep. 7. JUDGES: Dora E LewisHanelLongwitl. Rep.: Mildred F. JUDGES- Faye L Dees, Dem.; ver (Garage), 3330 Moretti Drive, Rep.; Helen Gatto, ReRasmond• No Party Carol L McMillen. Dem. Concord p. CONCORD PRECINCT N0. 3>•CLERKS Mary M_ 0!ackstone. INSPECTOR. Barbara Gannon. CLERKS: Jane D. Miller. Rep.; POLLING PLACE: Helen S_ Wert- Dr ; Mary Jane Johnson. Rep: Rt Nell L. Costello, Dem; Ethelyrsn Y. moh son (Residence). 1:55 Almtar CL. Helen J_Shank, Lkm JUDGES : Barbara J. Conners, Gerlach, No Party, Concord. CONCORD PRECINCT N0. K Dern.; Kathryn M Hope. Data CONCORD PRECINCT NO. 84 INSPECTOR:T'OR• Margaret Earl, Dem POLLING PLACE: Kathleen SI, CLERKS: Velma W. Storer, Det.: POLLING PLACE: Barnette John- JU11GES: Violet Paartri Dem: Ferris (Residence). 3:6I Linder" IIIb# M, Richter. Dem,; Winona X. son lGarage). 1380 Shakespeare Dr., L.afn M. Riddle, Dem Ur- Concord Foltz. Rep. Concord CLERKS: Pat Wrisinger, Dem.- INSPECTOR: Kathleen SL Ferris, CONCORD PRECINCT NO. 48 INSPECTOR: Venice D. Collins, Anita L Jungen. Deter: Holes S. No Party. POISING PLACE: Maybelle J. Dem. Watson. Rep. JVtXI Audra O. Hornbeck. Richardson (Residence), 1.313 N. 6th JUDGES: Carmellta R. Apperson. CONCORD PRR'CINCT N0. 39 firm: Hildegard Johnson. Dem. lit. Concord Dem_: Floss H. Moore. Dem, POLLING PLACE: Margaret M- CLERKS: Billie EL Wrath Rep: INSPECTOR: Maybelte J. Rich- CLERKS: Barbara J.Martin. Rep: Stafford (Residence). 204: Parkside Lucille Ward. Dem.: Iris June Ciar- ardwn. Dem Nadine W. Rogers. Dem; Hildegarde Avt Concord aback Item JUDGES: Bette J Kings Dem: Starts Jones. Dem. 10- i r i z October 2, 1958 - continued - k t r-.'.' t,'.yrs€ 4p L-s',''. t'•`€+,'5: d>W, gY` s- y)s 4 j t 3 x ry oil aY u z5 y tS S s v'K a r October 2, 1958 - continued - CONCORD PRECINCT NO. 6z JUDGES-- Rose Scary Kershner, Hartley (Garage), 167 Beverly Dr_, INSPECTOR: Geraldine G. Phil- MLLING PLACE: Betty J. Hog- Rep' Anita C. HarglA Rep. Pleasant Hill- era ill ripe, P.ep.r er•a (Garage). 2166 Karns, St Coa- CI£ItKs: J&ne Crane. Rep-_: INSPECTOR: Anna Mae Hartley. JUD%G Paulin+! P SeegmMler: cord. Bertha Martin. Rep.: Joyce 3L Re Dorm: Virginia Sloan, Rep, 1\SPFCTODt Phyllis F. Gates. Cooper, Na E'arty- J¢L-DCII Elvfra Bates,, Rep.: CLERK.: Marlon F. Reselgh, Rep. CONCORD PRECINCT NO, &11112 Cheryl E. %ties, Rep. Rep., Flora St. Redmond, Rep.: JL'tiGES: Madeline D. Mnrtenson, POLLING PLACE: Scary A. SAJIS CLERKS: Ruth A. Yeager, No Charlotte V. Barr. Rep.s Rep.. Geraldine R. Broyles, Rep. cltraidrare), 947 Notre 1>Mime Ave, Panjy: Revs, Udell, Rep.. Zarelda PLE..ASANT HILL PRECINCT NO. 4 CLERKS: Eifrieda :t Srnasal. Concord.. F. louag, Rep. POLLI G PLACE: Dorothy NI, t rmt.; Evelyn Dunn. Rep., Cather- I%SPEC"TOR: Edna S. Graham. PACHECO /*RBC914CT NO. to Hall tGarage), 45 Pleasant Valley ne Merger, Dem. P1m OLLING PLACE: Barbara J. Dr.. Walnut Creek. Jt'IK;£S:Bary Ellen Kusich,Rep.; Wrtght (Garage). 154 Cleopatra Dr.. iNSPECTOR: Dorothy N. Hall, Ct/!\Ct)KD PRECINCT NO, Dia Joan Corbet• Dem. Pleasant HILL Rep. POLLING PLACE: Wilms E_ CLERKS: Dona E Silva. Dom; INSPECTOR: Helen E Poertner, JUDGES: Evelyn E. Edelen, Rep.; Crane (Residence). 311: Consuelo Gertrude Selanick, them; Nancy Dem. Ileatrice SI. Frederickson, Rep. Ltd- Concord. Rutherford. Itr JVt)GE'cl: Barbara J. Wright, Rep.; CLERKS: Bernice H. Sherbourne, INSPECTOR: Gerd& M_ Strvrttaw+a p Barbara EL .Ipes, Rep, Rep.: Betty Jane Langford, No Par-00000"Cw N 1s, aT C+aralYalri (soil! CLERKS: Doris AJohnson. Dem.; tY; Lucille Buchanan, Rep. JUPGEti: Marie IL Prairie Drm:ASSOCIATUD Jean M. Wieben. Rep,; Beatrice El- PLEASANT HiLL PRECINCT NO. 5 Wilma E. Crane. Rep. POLLING PLACE: Frances M } Nott. Dem POLLING PLACE: Sirs. Forrest CLERKS: Opal S Hank. Rc Fra' tHr•idrace). Standard Oil Co Joseph E'arganient. Dem.; May E Maltb Pum pp Station. PACHECO PRECINCT NO. it Wilson tReaidence). 258 Las Juntas Hall, l.zem. NS HLTaR: Fraaaes SL Fry. POt_UNG PLACE. Oriella D. Hal- Way,Concord zard (Garage), 65 Dawn Dr., Pleas- INSPECTOR: Irene F. Fullerton CONCORD PRECINCT NO. >4: lea C. D_ McAfee. Dem ant HILL Rep POLLING PLACE: Pears& Ca- CLERKS: George K, FrT. Dem.: INSPECTOR: Orie}la D. Hazzard JCDGES: Barbara A. Heyn, Na taldo (Garage), 5360 Olive l)r, Con-James IL McAfee. Dem Kep Party: Beatrice SI. Davis, Re cord. COY EI.i. JUDGE.: Lucille Prouix. Dean.; CLERK.: George Rife, Rep.; INSPLY`TOR: Lola Naeon. Rep Grace E. Rife, Rep: Dorothy J. JU])GES• Adeline Jennie Ridar E"OL.I.cNG PL-ACE: Henry Cowell Florence T, Turner Rep. Wilson, Rep.Cement Co_, lot /(r A Sts.. Cowell CLERKS. Jos, Vale Hayden, Dem.: D)rm.• Pearena C taido, Dem, INSPECTOR: Mitered E.J. Yount. Barbara i'. Schultz. Rep.; Gloria .L PLF,ANANT HiLL PRECINCT NO. 6 aaCLERKS: Billie M. 3I49a . tom.: Rrp Malcolm, Deal PULLING PLACE: Helen A. Mc- F. McCoary, Sem; EDs#* G. Jt`DGES: Opal IL Aker&. Dem_: PACHECO PRECINCT NO. 18 Collom (Garage). 3280 Sun Valley Derickson, Dealt. hose J. Jahns, Dem POLLING PLACE: Madge B. .Ave., Walnut Creek. CONCORD PRECINCT XO. 66 CLERKS: Isabel T. Price, Dem.: Stewart 1G&rage). I17T Ma.ybette INSPECTOR: Lorraine E. Mitchell, POLLING PLACE: Opal IL Rcrce Melanie Swartz. Rep.: Dorothy J. Dr., Pleasant hilt Repp Garage). 1360 Lawana Cir., Con- Rookie. Drm. INSPF.4"rOR: Madge B. Stewart, JUDGE.I: Helen A. Dem.cordEtrp,; Laurean T. Brown, Dem, 1NSL'ECTOit: Helen J. Dorris. PACHECO PRECINCT XO. 1 ijJUDGES- Virginia A. Anderson, CLERKS: Scary E. Clark, Dern.: yens. POLLING PLACE: Floyd E Svru- Be Louise S. Wassmann. Rep. Jessie J. Wood, Rep.; Rose St. Buck-n' Opal iL Reece, Rep.: * son (Residence). 3U-4th Ave. So. CLERKS: torts i< Kurkawski, ley. Rep. Pacheco-Martinez Maureen V. D#mick, Dem liul'E t'TtJR: tiaxrl C h r i s t o n. Rep.; Alice L Paulsen. Dem,; Dar- PLEASANT HILL PRECINCT NO. T CLERKS: Glad)'* V. Chaffee. vm. othy ML Holtman. Dem. POLLING PLACE: Rose J. Robb Dent Evriyn D. Trout, Dem' Helen JUIrGES: Maxine Olney. Det.- PACHECO PRECLNCT NO, to (Garage), 206 Marvin Ur., Pleasant 1, ;&vtor, }cep. Myrtle Porter Kele POLLING Pl—%('E: Elizabeth E. Hill. CONCORD PRhCINCT NO. w Hyde (Garage). 785 Duke Circle. INSPECTOR: Rose J. Rabb, Dem P()1.1.1N4' PL AC£: Della M Grieve CLERKS: Georgia C. Slaughter, Pleasant HILL JUDGES: Jewel E. King, Rep.; GarageI 2641 Hillside ,. M__, Con- Dem: Lora L Cobb. Dem..: Rebeem INSPECTOR: Barbara Christen- Renee P. Middough, Dem. Svensson„ Dem D CLERKS: Beverly A. Robison, Con- cord, PACHECO PRECINCT NO. 2 JUDGES: Violet L Mosier, Dem.: Rep.: Hazel L Carr, Rep.; 'Walter1NS1'Ek.-Mit: i.horothY F. Reber- POLLING PLACE-• Sadie IL La- sold. Regi manna (Garage). 291 Diablo C•t. like N. Price, Dern. J. Carr. Dem. JUD)GLwti: Haxrl Jraeette Eller, Concord. CLERKS: Helen Barton. Rep.; PLPASANT HILL PRECINCT NO. S Dem„ Mvrtle F. Tilton. teem. i-NSPECTOK• Ruth IL CampantIlL Abagsit SL McKenna, Rep.: Eliza- POLLING PLACE: Marjorie E. CLERKS; Della SL Grieve, Drm.• Ism beth E. Hyde. Dern. Hesse (Residence), 514 Masefield AMir G. Ar4-o. Dem. Cecile T. JUDGES:Sadie It. Lamanoo,them: PACIIFCO PRECINCT !t0. Tl! Dr., Pleasant HMI. Knurs. Dem, Ellen S. Rossman. Dem POLLING PLACE: Angela I. Cam— CONCORD PRECINCT NO. s,0 CLERKS: Jame B. Steiner. Rep.; trucci tRes#Cence). 811 Vine Hili Rep IX)L I\G PLACE: Marie L Oneal t"ores L Roberts. Dem: LArohyn Way, Martinez. hence : Ruth Wilson. S. Rep, Dem.: Garage). 105 Lee Lane. Concord- T. Battitt. them. 1NSPF.C•TOR: Davids. ., Wright. Florence Leach AViiaon, RB INSPECTOR: Marie I_Onest, Dern. PACIIECO PRECINCT' 10. 1 Rep CLERKS: Patricia ti Morrison, JUDGES: Jane Huddleston, Dem,: L'OI.E.ING PLACE: Oulta L. Rand JUDGES: Jane M. Dillard. Rep.; Dem.: Rita Ann Henderson, Rep.; i Wiling M. Sands. Dem Grayce A. 1_eoppard, Rep. 71 CLERKS:Juanita Kvilhaug. Dem.; (GarHill., 193tl Jeanette Ur, Ptras- Doris E. Smith, Dem. PLEASANT HILL PRECINCT NO. 0 Marthe J. Hurie}, Dem.; Marjorie ant Hill. CLERKS: Frances E Rink. Dem.: POLLING PLACE: Betty B. Alii- 1NSPEtTOR: Oa)ta L hand. Dem. Angela L Castrucci. tem;Ploy L son (Garage). 123 Hardy Cir., Pleas- C, Guest. Dern. JUVOGLS: Ruth W. Burkinahar•. Williams. Dem. ant Hill CONCORD PRECINCT NO, el Rr 1lrtty Joan MacPhte. Hep PACHECO PRECINCT NO. 51 INSPECTOR: Betty B. AtIlson. E`C)D-1_1\G PLACE: Wilma Nord- ILL.ERK:S: Maxine M. Diable. Der.• POLLING PLACE: Stanley C, Mat- Rep. Darden tGatar:r). 31S9 tsperan&+ Roar S Ulebres Dem: Eugene W. rice it;rsWerice}, 2(36 Temple Dr_ JUDGES: Isabel} S. Wamosh, 1)r, Concord. Kasot. leen Martinez. Dem.: Clara ID. Cli(t, Rep. 1tiSPi;CTOR: Gwen a'Krerr, [)rem. PACHECO PRECINC! Ntk, 4 INSPECTOR: Alice V. Brows, CLERKS• Pauline A.Capps, Dem.; JUDGES: Wilma Norditarden, POL LING PLACE: Barbara J. Dem Irene M. Goodding, ReD•' Verna V. Ref Julia N. S&'homaker. Rep. Smith %Garage), 191: Lucille t.m- JUDGE-S: Susanna Vlach. Dem.; Irene it. DomGood CLERKS: Lorraine Walter, m; E'Iraaatat Hitt Ora Lee Butter, I)tm PLEASANT HILL PRECINCT NO.10 Janet M. Smith Rep.: Luz A_ bark- ey.Ke 1.t7Ult: Patricia Jean Hick- CLEtitm;Dotiweytt GrueningS Ueitn POLLING PLACE: Margery Rae ins, Dem.P tGarage), 3258 Withers Ave., La. CONCORD PRECINCT NO. 1G JL"lit;ES: Barbara J. Smith. Dem. Mary in Pierce. Dem Fayette. POLLING PLACE: Concord Farm Flore•nre 13. Henderson. Dem. PACHECO PRECINCT NO. INSPECTOR: Elizabeth M. Net- Bureau Club. Farm Bureau Rd- CLERKS: Norma,lean Fears. Dern.• POLLING PLACE: Pacheco Town son, Dem. Concord. Barbara Ler Sailers, Dem: Eliza- Hall. Slain St„ Pacheco-Martinez. JUDGES: Ina E. Beckley, Dem.; INSPLX-MR: Vivian E Sodaro• beth L DrSota- tem INSPECTOR: Etta R Valacti. Marlon E. Evans. Rep Deni. PACHECO PRtCIXILT NO. a Dem-CLERKS: SlDorothybi. Moe. Dem.; JUDGES: Grace Roubos. Deter; POLLING PLACE: Itilicrest Con- JUDGES: III& Fahey, Det.: Eliza. Lydia SL Burr. Rep.; Bette V. Ka- i Claire M. Hitchnkk4tRep.rvlrational ChDent,Church. 404 Gregory beth Nettles. Deder, Rep. CD,E1tKS: Constance T_ Hall. Rep,: Ln_ pleasant Hill CLEJDKS, Flora Lujaa. Dem••Jan- PLEASANT 19ILL PRECINCT NO.11 Jessie Cow•sert, Drm.: Helen DavM INS PECTUII: Fern M. Holler. ice A. Ahkf. Der.: Bertha Meyer. POLLING PLACE: Sarah Colon Rep. Dem. Rep- tGarage). 724 Cumberland Dr., CONCORD PRECINCT NO, e3 JUt)G&S' Helena A.Cronan. Dem: PACHECO PRECINCT NO. 21 Pleasant Hill. MLL1NG PLACE- Winifred V. Kathryn I± Northwa Rep, POL.L.LNG PLACE. hazel SL Flan- INSPECTOR.• Sarah Colon, Dem, pow•ning titesidencv), 3:13 Stanley CLERKS: Evelyn E.Stanley. Rep.: lK (Garage). 213 Lorenzo Dr.. Pleas- JUDGES: Carmen B. Castelan. Ct., Concord. Elizabeth C`.Cohun.Dem;Jesse Ray- tat H[1L Dem,• Lois C. Revak, No Party. INSPE:C'TOR: Winifred V. Powrn- mound Hollar, Drm INSPECTOR: Mazfne Hall. Rep. CLERKS. Marcla St. Thompson. Ing, Ice(I PACIIWO PREC1XCT NO, 4 JUDGES: Hazel M. Flanlg. Dam.; Rep.: Doris L Lanning, Rep.; Max- JUIx;Es: Regina E Miller, Krp.; POLLING PLACE: William Reali Joae t) Z#*hn Rep. Ine Frieda L. Taylor, Repp, 1Garage). 1614 Shirley Dr.. Pleasant CLERKS: Lowene Rogers, Rep•; PL % ANT* z, Dem. CLERKS,• itolores M, Blair. Deal..HiiL Bette P. Hutmacher. Rep..• Maxine P POLLING IiPL.ACE- Kathryn 33, Dolores S. Adams. Dem.. Marjorie INSPECTOR: Estelle Trimble. L. Burnworth, Dem. Morton (Garage), 3:40 Rogers Ave., E. ueonard. Rep. R*gi, PACHECO PRECINCT NO. 24 Walnut Creek. CONCORD PRECINCT s,0. e4 JUDGES:Jessie E. Backe t, tem; POLLING PLACE: Margy A. Bron- INSPECTOR: Kathryn It. Morton, POLLING PLACE. Lrte W Mel- Anita ShauL Dem. na iGarage), 172 Joffe" Dr.. Pleas- Rep, horn (Residence). 1956 San Vinceete CLERKS: Ann C. Bowes. Rep-; ant HSiL JUDGES: Elizabeth C, Prater. Dr.,ConCTOR: Dorothy D. Melbartt, Itrnriella MCLaughtin. Dem: Nancy INSPECTOR: Helen Buscaglia. Dem.: Anna Traylor, Dem. E. Evaakhank. Rep. Rep.CLERKS: Rosemary Ramos, Dem.: Rep. PACHECO PRECINCT" NO. T JVMES: Marcy A. Bronna, Rep.: Bette M. Risch, Rep,; Alma P. Good- JUl)GES: Betty L. Bucher. Dora.: POLLING PLACE: Dorothy SL, Carlita M. Haskins. Rep. Doe, Rep. Beverl• Cook, Rep. tazaarrochi (Garage). :it Jeanne C'I.EItKS: Rosa it. Caperton, Rep.: CLERKS: Eileen Just, Rep.' Caro- Dr_ I'ieasattt Ht1L w I LE,ASANT HILL PRECINCT NO.15 1'n J. l;ichrtieu, Dem.. Lorraine M. INSPUL`Wit: Dorothy M, L.aalaf- Ing, tta Anne Dillies, Hep,: Slade#- POLLING PLACE- Marcus T. Itir M. Albright. [tem Funk (Residence), 201 Roberta Ave.. Eom&no, Dem. esrhL Ite PACHECO PRECINCT NO. Pleasant HIII. t'ONCOR.D PRIW.lNCT NO. $6 JUDGES: Restna 3L Busatak.. POLLING PLACE: Martha Bru- INSPECTOR: Marcus T. Funk, POLLING PLACE: Harold L Ron- Ihrm.: Muth Ellen RoaketleX. Dem ton tGarage). 1014 Santa Monica Rep. nett (Garage), 4563 Dorset Ct„Cott- t'LERKS: Naomi R Hartnackt, Ct. Pleasant Hill. JUDGES: Joanbeth Watts, Rep.; card. RrpjL. Idalie E. Parkinson- term.: LNSPEECTOR: Barbara J. Dona- Ann I. Coulon. Dem. 1\S1'E'CTOK: Edith Devore- No loe#oris M. Wright. Dem. hoe. tem CLERKS: Daisy M. Mowry Rep.; Party.PACIIECO PRECINCT NO. S JL DCEg: Therese It. Larose*. Charles E Mowry, Rep.; Kathryn JUDGES:Norma F.Bennett. Dem.: POLLING PLACE' Ltoalce M_ Ct. Loretta A. Stanfill. Den. ley (Garage). 134 Doris Dr- Pleas- Dom: Scary Lydia Harford, Rep. A. Lttsinger, Dem Cl.E1tKS: Caroline W. Kemmerer, ant Hilt. CLERKS: Startha Bruton. Der.: PLEASANT HILL PRECINCT NO.14 Kep.; Barbara T. Worth. I)rm' Foe- tHil:. CTOK: tenntcw M Utley. Glendora SL Conyers. Rep.; Norma POLLING PLACE: Leona M. Paul zie ParrishDem Rep. A, McDanlels, Dem. Rumpus Room), 1009 Pleasant Val- CONCORD PRECINCT XO. Ala JVOGES: Margaret Fierro. R*p; PACiiECO PRXCIXCT NO. 2e ley Dr., Wainut Creek, POLLING PLACE: Treva I. (311• Winifred P. Woo" Dem POLLING PLACE: Frances M. INSPECTOR: Alta Virginia Eddy. dere tltrsidrnC*). ::97 San Carlo C'1«ERKS: Vlryinia SL 13anko, Hardman (Family Him), 2801 Ar- Dem. Ave.. Concord. Cher.: Elisabeth M Leavitt, Rsp. dith Dr.. Pleasant Hill. JUDGE.: Mildred D. Carlson. I SPECTOR: Treva L CSildera, l aeherine L. Mathrwsoa Rep INSPECTOR: Joseph R. Hardman. Rep.: Jeanne B. Thompson, Rep. Rep• PACHECO PRECINCT NO. a Lies.CLERK.: Donna E, Young. Roy Ju Alice Claire, Des,.; Bou- iULiJNti P!ACE: Slari* G_ Deity JUDGES: Frances M. Hardman, Leona M. Paul, Dem.; WYlma YI latt E Barry, tem. Garage). 31 Vivian Dr. Pleasant Det.: Margaret W. Johnson, Dem Brtc*, Rep, CLERKS: Lillian H. Bland, ritm. HIM. CLERKS: L Delores Gunter. I'LF.ASANT HILL PRECINCT NO.15 I7iorothv P. SL George. Jr, Dem. 1%SPE:t'r0W Marie G. holy. Rep, Dom. Elizabeth E:. Turner, Detre. POLLING PLACE: Laura Piper Mabel E. Chambers, Dern, JUDGES: John J. Lialy. Hep.: Ber- Elsa L. Rolan Dom. Garage), 1625 Sunnyvale Ave., CtrNCOR0 PRECINCT NO. e7 nice L I.savitL cyan PACHECO PRECINCT NO. n Walnut Creek. POLLING PLACE; Norma. D.How- CLERKS. Dorothy SL Butterfield. POLLING PLACE: it. E. McDon- INSPECTOR- Laura Piper, Rep, ell (Residence), 1:63 Laguna SL Den.: Juanita Chrllew, Dem: Ger- aid (Garage). 2042 Treadway Ln.. JUDGE.: Ruby A,C.Keator,Rep.; Concord, da R Musse, Dem. Pleasant Hilt. Ethel Greenman. Rep. INSPECTOR: Norma D. Howell. PACHECO PRECINCT NO. to INSPECTOR: Viola M. Hayes. CLERKS: Gloria Such, Dem.; Diem POLLING PLACE: Kone M. Slack- Dem. Estelle Girande, Dem.; Enloe Jane JL DGi:ti: Ethel M. Bledsoe- Dom.Garage), :1!# Staertaan Ur. m Dorothy Butterfield. Dem. VDGES: Helen E. Id, PLEDavisASANT HILL PRECINCT NO,IfGraceM. King, Rep. Pleaaant Hill Do CLERKS: Margaret Drexel, Dem.: INSPECTOR: Kole SL Mackin. CLERKS: Elme I.S. Kerttu• Dem.: POLLING PLACE: Elizabeth Bay. Nina Schulze, Dem.: Joel* M. Me- Dom Sarah M. Filbert, Dem; Josephine o1 (Residence). 167 Fair Oaks Dr., Euen. Dem.JUDGES: Joyce H. Benin. Dem; M- Morris. Dem Pleasant Hill. CONCORD pRIfiCINCT NO. me Mary E. Murray, R*pp. PACHECO PRECINCT NO 28 INSPECTOR: Erna E. Htlbai, POLLING PLACE: Kenneth C. CLERKS: Nadine M- Ryan. Dem: POLLING PLACE: Harry J. Kel- Dem, Foltz (Garage). 1439 Wlllcrest Dr„ Barbara F. Sanngenitto, Dem: ley, Jr. (Residence). 1918 Marguer- JUDGES: Elizabeth Bayol, Dem,; Concord. Blanche C. Erickson. Dem Ste Ave- Pleasant 11111 Ora Thorp, Rep. INSPECTOR. Margaret Carlson. PACHECO PKIWOICT NO. 11 INSPECTOR: Clara SL Kelley. CLERKS: Elizabeth C. Evers. Dem.POLLING PLACE; Virginia C. Dent Rep.: Marle L. Martinez, Rep.: Flor- JUDGES: Claire t..Johnson. Dem.: Sister !Garage). 1969 Westover Dr.. JUDGES: Lura D. Osgood. Rep.: once E. Starks. Rep. Bernice Corachotti, Drm, pleasant Hili Dona L Batten. Rep. PLEASANT HILL PRECINCT NO.it CLERKS. Esther H. Dirk'. Dem' INSPECTOR: Clovissia J. Stem- CLERKS, Beverly Ke#mer. Dem. POLLING PLACE: Margaret L Orlinda R. Pana. Dem.: Marie i- put. Krp-_Bernice L Belon. Dam.: Pauline E. Fabian (Garage), 120 Whittier Rd., Foltz, Dem.JUDGES• tiorma V. Griffith. Rep.: Hayward, Dem Pleasant Hill. CONCORD P1tw-TINCT NO. MAnna !. Scania, Dom PACHECO PRECINCT NO. Se INSPECTOR: Grace H. Brogger. POLLING }'E-ACE: Harriett G. CLERKS: V iryt Dais,C .1*ire.Drm: PO[LING Pi.ACE: Constance G. Dem. Fmett' (Garage). 3625 Village Rd- Elizabeth J. DSchreeder Dem: Bar- Prentice (Residence), Its Center JUDGES: Eyrlene L. Kammerer, Concord. baro 3. Smith' Rep_ Ave. Martinez Rep.; Edwina C. Michaelis, Rep. INSPECTOR. Harriett G. Start(& PACHECO PRECINCT NO. 12 INSPECTOR: V. Lucille Finch. CLERKS: Margaret L. Fabian, Rep. POLLING PLACE: Ida M Cooper Dem Ref: Rep.;Florence June Anderson,Dem.; mary ' Treasure L Gordon E Rep s: Barfusa ( Garae). 19.4 Carolyn Dr- Pleas- JUDGES., Dorothy O. Logue, Dom.; Thelma Devereux, Dem. Mary ant HiIL Meritah Bter PLEASANT. Mays. De CLERKS: Juanita M.Scales, Rrp INSI'LL- 'OR: Ida RCLERKS: SGtrgaret 6. WlisonCooper, Dom HELL Lois J NO.!8 POLLINGG PLACE: Lofs J. Dean Earl D. Smetts. Rep.: Robert L J1•ttG1ES: Emma G. Disney. Doer.; Der.: Alice V. ratch. %o, Party; (Garage). 702 Cumberland Dr., Summit Dem. Elaine E. Borge, Dem Constance G. Prentice. Dem. L'leasant Hill, CONCORD PRECINCT XO. Hill CLERKS: Margaret J. Hansen LOLLING PLACE:George F.New- Rrp.: (Daisy M l ayniaace. Dom; I LY.A1i.ANT HILL PRECINCT NO. 1 INSPECTOR: i.a1a J, Doan. Rap. ton (Garage). 1169 Kask'i Ln-. Con' Mary A. Williams. Rep POLLING PLACE: Amanda J. JUDGE.: Sfarjorte I. Williams. Rice (Garage). 346 Valley View Dr., Rep,.: Mertya It. ChanE, Rep.cord. PACHE CO PRECINCT NO. 1t2 P INSPECTOR: Freda L O'E.car3• POLLING PLACE: Mildred Mae Pleasant TO CLERKS: Edith P.M,Chang,Rep.; Dem. Woodall tGarare). 120 Jackson kNSYF.CTOK: Corinna N. Towne, slice M. Rasmussen, Dem.: Barbara Rep S. Gordet, Dem. JUDGE.4: Elsie L Stratton. Dom; Way. Pleasant HIIL Jl()ICES: Clara Iso Lundberg, PLEASAXT HILL PRECINCT NO.10CeraSnider. Dem. 1NSI'E7C'rOR: J. Joan Butterfleld. CLERKS; Isabelle D. Stubblefield, Dem- Ullian C. Rhoden. Rep. POLLING PLACE: Regina S. Pon- Dem; Rose L. Marchiano. Lem.. RJRUDGES: Helen E. Wtserzberger. CLERKS: Louts* SL DevoL Rep.' Saint (Garage). 2970 Del Hombre Ethel D. Blackman. Dem Drm: Maxine E: Miers,, Dam Lorraine M. Mason. Dem• Ltose L. I.n., Walnut Creek. CONCORD PRECINCT NO. lei Wertz, Dem INSPECTOR: Regina S. Fontaine POLLING PLACE: Marjorie M. CLERKS; Helen F Cent I?em Bartholomew (Garage). 1737 ILae- Bernice T. Christie. R*p: Daryl PLEAYANG HILL : Catherine NO.2 Dem leas, fem. POLLING PLACE: Catberine Ra- JUDGES: Elton Ivy, Dam.; Helen enwood Dr., Concord. mus tResidence). 115 Bridge PA. E Martyyn, Dem. iNSpEXit: Marjorie SL Boz- PACHELCO PREiCi<CT NO. 14 Pleasant Hill. CLERKS: Esther Sfax Brown, tholomew•, Rep, PaLuNG PLACE: 1'3, Elva Peter- INSPECTOR: Catherine Ramus. Dem,:Elizabeth J.Bischopink, Dem.: JUDGES: Jean Blair Hill. Rep.; son tGarage). 17: DOMY Dr.. Pleas•- Birdie M. Westwick, Rep. Dern-Mc%arv. D • ant HIiL Dem UDGES: Elizabeth G. Rice. Rep.: PLWASANT HILL PRECINCT NO.9e CLERKS; iris M. Loving- Deva:INSPECTOR-- 8 Elva Peterson.May Rathbun. Rep.POLLING PLACE: Perry DeVr#q Alice I Sayo. Dem.: Phyllis A Em- Lir CL-ERKS: Stella A Waite, I>et." (Garage), 2468 Geraldine Dr.. Pleas- mer4 Rep JUDGES.- Eva Xete0c. Rep.. UWY Aima P. Goodie*. Rep.: Jane B CONCORD PRI0'INCT X4L 1# Steadman. Dom Kt)rw. It*p. ant Hill. POLLING PLACE: Anita C. Har- CUMJXS: Claire L Meta. Dom.INSPI0CTOR: Allana $l. DaVrles, gig (Garage). 31111 Juliiper Or-Coit- Gwcrltr LL 8tradsaan. L)et.; Lltiiapo i.NG !PLA E MiC/ KatCh' rryn4).LI ID*pp card. K_ AAolr. Dean lUt)GE.: Jean M. Macdougall. il•SPEC'TOIi: L1rtiX M 8 Grit.Li " LCLT tia13 _ Butler— iHI105 Patterson Rep.:yCrbm fill. Lem. POLLING PAZ: tae d PleasanIL CLERKS: RryubK. Parsons, De : i October 2, 395 continued w rt r Cr VOODOO IN^ z,} r r #`E,Z r E i : r `W*9 • 7 dw7 my W f i t ss 1 x x;', a ca .:•1 x. F;' rh. r Tyt.. rt`iro 12 Woman f, r• s = rr1az a. yy7 C i "' F rB:; Cea ts' t• 1'Not 53 J Ono IBM S y,K d A f SA'P c a i gym mr gotr y y i.5 rX+'' ,a t 7' r" k rEt"' x 5 f P kF wa S^; d y h-`n•r s"lW r*w r `'t iti;N yam F t' Y b r 'r aRr2, u 0 y,• v.t Y itit, mom—ONO t K p y? f ts+ sC 1 f4y 33, ','+k t t 1s ita Y NzsP h r . 1 Its logo Tons to,1 s WORK'° r tYr rypf,. y r 4' F;Ff s r', r V,:#}Y#'n 'f Y^"` .fE:' p^""a kii,, L. '' St..k r d f f fax' 1', r k 'r ', rr 4 t ,+y ,kyr „,,, :,.e F'G i i r a,;:r ',> t:€? t#t e , .'y6rr y '>-• yeaw ,:,Si ^'„r'.. ytg y L Eel r 'S As 41 memo kik '! October 2, 1958 - continued - Alma H. Lichnecker, Dem; Lenore bonnie Elizabeth Farrow. Dem. trance on Cutter St.. Cor. Cutter & CLERKS: Madeline Zeno, Dem.: F. Edwards. Dem. CLERKS: Kathryn Farrow•, fleet: lot SL, Pittsburg. Margaret A. Costanza, Dem,; HelenPLEAfiAN`I'HILL PRECINCT No, Mary !ds Saes Dem: Emma lose- INSPECTOR: Hope M, Guzman, L Colombo, No Party, POLLING PLACE-. Carl H Brooks phit e O'Hara, Dem Dem, PITTSBURG PRECINCT NO, tilGarage), 16:4 Relies Valley It-d,. PITTaBI.RG rRECINCT NO. 111 JUDGES:Sarah Rose Negro, Dem; POLLING PLACE: Vera C. Camp- Lafavette_ POLLING PLACE: Ruth Kestner Rose Darl, Dem, bell (Garage), 52 Bell Dr., Pitts-1N$1'ECTOR: Glenom A. Pennock. t Rumpus Room), 153 Belts Vista CLERKS: Alice Mae Latimer. burg. Rep. Ave., Pittsburg_ tem: Emma Whigham, Dern.; Car- INSPECTOR: Vera C. Campbell, JUDGE:Catherine E. Dreyer. [Cep. INSPECTOR: Ruth Kestner. Dem, men M. Rebates. Dem. Dem. CLERKS: Elate R. Graves. Dem.: JUDGES: Dorothy L Davenport. PITTSBURG PRIECINC! NO. 34 JUDGES: Slyre Sue Cavallaro, Hamel Burt. Drm_1•eett Ruth M Jessup. Rem POLLING PLACE: Pittsburg Bap- Dem,• Belle Roo, Dem. 1•!T'PS11t'BG PRECINCT NO, i CLERICS: Edna V. Stites. Rep: tint Church (Rear Rm. of Small CLERKS: Elaine Ambrosini, Dem.; 1'01.1LING PLACE: Parksidr Elr- llrlen Little, Vern- Opal G. Alum- Bids.). 2581 Willow Pass Rd, Pitts- Dorothy S[. Aiello, Dem.: LornaAlum- mentary School (Entrance hall), bough. Dem burtj Hansen. Dem. 965 W. lath St. Pittsburg. PIT %BCRG PRECINCTN0. to INSPECTOR; Emma Generera PITTSBURG PRECINCT NO, ill lNSPIL-CTOR: Eleanor Torres, POLLING PLACE- Homo Acres Welch. Leen. POLLING PLACE: Joyce A. Car- Dem Improvement Club. 333 Hanlon Way. JUDGES: Beatrice Martinez, Dem.; dinale (Garage), 138 Yosemite Dr.. JUDGES: Roger Laurent Drolet Pittsburg.Daily L. Hutchinson, Dem. Pittsburg. Dem.: Dorothy J. Cavallaro, Dem INSF•El'TOR• Thelma Graabers. CLERKS: Anne M Ander+on, INSPECTOR: Rose Vienna, Dem. CLERKS:Juanita P.Collins, Dem-• Dem leen. Louise McKinley, Dem.; Nina JUDGES: Beverly L Fonzl, Dem.; Lucy Di Herltzzt. Deni.' Helen I_ Jt'D(ilsS: Adeline Mehlhoff, Dem.: a Faster. Dein. Karen R Basile, Dem. French, (.rm• Ansa M Edison. Dem PITTSBURG PRECINCT NO. 35 CLERKS: Kathryn SI. Stlrettl, P1TT1 Bl'RG YRE]CtNCT 10. 2 C'LRRKS: Mary IL Costanza- Dem: POLLING PLACE: National Guard Dem.: Joyce A. Cardinale, Rep.: POLLING PLACE: Rose Aiello Geraldine G. Rous. Vern.: Rose G. A Ofp !9 Power 3t., N. of Free- RPITTlf R(. I'RmIZCI iCT NU, aZLivingRoom). 225 L.ou Medants St- Florentino, Urm. warr; Pittsburg. Pittsburg- rITiYFIItKG rUNCINC! NO. 20 INSPECTOR: Winifred M. Hop- POLLING PLACE: Kay Heinrich. INSPECTOR: Rose Aiello, Dem. MI-LING PLACE: Admlatstra- per, Repp son (Garage), 3915 Brookside Dr., JUDGES: Araa(mo J. Cardinaili, tion Bldg_ Columbia Park. Picts- JUIMS; Ruth L Madrazo, Dam.; Pittsburg. e No Party. Angelina Sorel, Dom. burg. Evelyn M- Jennrich, Rep. INSPECTOR: Kay Heinrlchson, CLERKS:: Princess Naare. Rep.: INSPECTOR: Frank S Arata. CLERKS. Lorrayne J. Siraguaa, Dem Mary Orlando, Dem.: Augusts, Or- Rep Nem: Nina M Russo, Dem.; Carmen JUDGES: Fay Russo, Dem.; Lando, Dern.JUDGES: Dollle Araya' Rep: ala" K. Cattollco, Dem. Elizabeth L Leber, Dem 1'1TTSBURG PRECINCT NO. 3 into G_ Monona. Dem PITTSBURG PRECINCT NO. 3s. CLERKS: Frances A. Rlso, Dem.: POLLING PLACE: Melrose Hotel CLERKS. Willie Lee Flowers. POLLING PLACE: P&CIIIca. Ftigh Norma SL Stockton, Dem.; Iva Mae Alain Lobby). 45' Los Medanos St_ lsem.• Nancy L Jackson. Dem:Cora School (Library Conference Rm.), Ward. Rep. SV. Itedie. lata PITTSBURG PRECINCT s.0, 53Pittsburg. rVI TSBURG PRECINCT NO. 20A =© 3 Pacifica Ave- Pittsburg. POLLING PLACE: Emella Are- Dern. Mar L Glamtwaa INSPECTOR: Vlrgte R Rose,i Nem 1.OI.I.ING PLACE: Admisfstra- redo (Patio). 130 Marys Ave., Pitts- tionHenriettaSiekenberser, tion Building, Columbia Park, Pitts- JUDGES: Nora A. Flegge. Dem.: burr{ burg. INSPECTOR: Charlene SL :Alves,Rr • Myrtle S. Zubacott Rep. Dorothy N. Loyd, Dem. x.Rep,;INSPECTOR: Stella F. Miller. Dem.CLERICS:Margaret A.Reese.ftam:CLERKS: Hazel D. Evans, Dem, Lila Adams, Dem.;G Stanley Lase- Der- Margaret F. Atkinson. Dent„ SamK JUDGES: Bessie E. Como, Dem.; JUDGES! Eleanor .L Christian. Juanita Parker, Dem. more. Rep, L Willis, Dem PITT.tKI'RG Yl)tCC1NCT NO. i 1 em; Kathleen Ei°na Dem CLERKS* .tike G. O'Hara, Dem.;POLLING PLACE: Petr Buffo CLERKS. Lucy J. Woods. Drm PITTSBURG PRECINCT NO. 37 Dern.; Eileen E. ra, Dem; Zel- lGaragrl,51 West 4th St, Pittsburg. Joan Frances Dari, Rep.; Arrells POLLING PLACE- Pacifica High la P. Street, Dem. INSPECTOR. Mary- L Guerra, Lightfoot Dreg School (Administration Class Rin PITTSBURG PRECINCT NO. 54 PITT!*Kt RG PRECINCT NO,x.K 2), 03 Pacifica Ave., Pittsburg. POLLING PLACE: E! Pueblo Ele-Dem.POLLING PLACE: Admintatra- INSPECTOR: Ruth I:. Skvorak, mentaJUDGES: Josephine Austin. Rep.: Dem mentary School (Front Hall). 950 Guadalupe Z. Casilias. De tion Building. Columbia ('ark Pitts- Pueblo Ave., Pittsburg.burst.JUDGES: Melba L Baldwin. Dem.; INSPECTOR: Mayme Davi, Dem.CLERKS: c: Conceits Cutiaa Rem: INSPECTOR- Vera M. Wood. Rep. Eleanor M. Riley, Lens. JUDGES: Rose Beatrice Bruno,Frances Cardinalli Dem.. Louise JUDGES: Elizabeth Dawl. Dem.: CLERKS: Mildred Lessley. Dem.; Rep,; Josephine Mullen, Dem.Guzman Dem. Dorothy R Van Westrom No Party. June P. Schaffer, Dem.; Narma CLERKS: Bettye Joyce Stovall,PITTSBURG PRECINCT NU. a CLERKS: Dorothy R Myers.Dem; Sutherland, Gem.Dem.; Anna Pratt, Dem.; Katie LeePOLLINGPLACE: !Lary Tramza Alice D_ Wilton. Dern.; Henrietta rrrT Dt'KG PRECINCT NO. 38 Garage). 126 West 5th St- Pitts- Lavato Rrp. Jett Dem.POLLING PLACE: Shore Acres PITTSBURG PRECINCT NO. 31%b 1 SPEC`TOR' Katherine Battaglia P1TT%Rt RG rREC1NCT N0. Elementary School (Multi Purpose POLLING PLACE: Pittsburg Bap-POLLING PLACE: Roy C_ Shuffier Rm), 33I Marina Rd, Pittsburg, tint Church (Rear Rm. of SmalliemRumpusRoom). 66 Atherton Awe. INSPECTOR. Mary M Edwards, Bldg.), 2586 Willow Pass Rd., Pitts-JUI)GEa: Frances Adams Dem: Pittsburg.Rep. Susie Walton, Dem. INSPECTOR: Mildred H. Bloom, JUDGES: Margery $_ Vajgert, bort) CLERKS: Rosalie Gairra, Dem_• Dem; Dolores Wyman. Dem INSPECTOR: Frances Eleanor Jennie M. Grillo. Dem- Eleanor R D)raa Hlll, Dem. IIlllrcl, 1-tem JUDGES. Rose F_ Gregory, Dem: CLERKS: Revs, L Britton, Dem-; JUDGES: Zelda J. White, Dem.; PITTSBURG PRECINCT NO, 0 Marie A. Lo [Nem Jolla Faye Hoitis, Lem: Louise F. Lovell Lee Metcalf, Dem. I'OLL.ING PLACE: I ennis Petters Cl-VRKS: l-um M Pirhardo. Dem,; Drawhorn. Dem. CLERKS: Ftazet C. Neely Dem.; IGatage), 349 West loth St Pius- Eileen J. Clark. Rep.: Marta liar- PITTSBURG PRECINCT NO. 30 Ruth Ensminger, Dem.; Julia Lelt- bakis. Dem POLLING PLACE: SL Philomena kam. Dem.burl;.YtTTliBt'RG rRlDCtNC! NO. ZZ Church, Bella Vista Ave., Pittsburg.ORDISONIAINSPECTOR: Eleanor Ho)-an Rep. I'O[.L1NG PLACE Donald Swish- INSPECTOR: Margaret B. Brown, POLLING PLACE- Bertha E.JUIiGIiS: Kathryn Bwnaano. er (Utility Room Rear), ::3 Mae- l'em- Jackson (Rear Cottage-Living Rm.Dem.: Frances A. Devil. Doul- Arthur Ave- Pittsburg_ JUDGES: Olive D. Lanier, Rep.: facing Maylard St),590 S. Broad-CLERKS,. Doris F. Amin, Drm: INSPECTOR: Eva E. Swisher. Lena Rosetta Dorsey, Dem wapp.. Pittsburg,Georgiodine E. Cattolica, Drm: Rep CLERKS: Gladys Lawry. Dern.; 11 Alpha J. OlneJaneHughes, Dem.Jl'1iGE*: Helen IL Edsin. Lem; Fern M. Rand. L)em: Marion E. Dem. p Y, 1.12""" 'RG PRWINCT XO. T Howard. Deter POIA NG PLACE: SL Peters Ruth 1, Wirth. Rep JUDGES: Eunice Woodyard, Dem.; Catholic Church (Basement Social CLERKS: Esther Bruno. Dent: 1`111 BURG PRECINCT NO. 40 Amy Lots Hunztker, Dem. Hall), :40 Black Diamond St- Pitts- Nellie M. Brewer. Rep,: Ramona N. POLLING PLACE. Orazio Cattall- CLERKS: Gladys Nacml Phipps Start'. Dem- co lCarag-- in rear on West SL) Dem.: Helen Sl, Lynch, Rep.; OpalbISPECTOR• Mary A. Macdonald, PITTSBURG PRECINCT 30. SZ 300 West 2nd St. Pittsburg, V. Roberts, Dem. RrP• POLLING PLACE. Isnazio C'anepa INSPECTOR: Jwtlne Diaz, Dem. CLAYTON PRECINCT NO. 1 JUDGES: Frances R Billoei IGaragrl, :4: t\est -red St. Pitts- JUDGES: Rose Marie A Domingo, 4Clayton No. 3, 4, a. 6 A T consell- Dem.: Madelyn M. Lucida, Dem. burg. Dem; (lose Russo, Nem dated with Clayton Precinct No. 1) CLERKS: Bose it, lacop ont. Dem: (NSPDLTOR:Queente H_ Newkirk. CLERKS: Lillian L. Lawson.Dem.; POLLING PLACE: Christian So- Eva Orlando, Dem.; Florence C• I.)em Charlesetta Ch&tm&M [leen; Bar- clap Hall Clayton. Fletcher, ttrp. JUI)GES: Eula Vera Moody. Dem; nice Davi. Deter. 1NSPEGtTOR: Sigrid K. Frank. 1•ITi> r, Rep. PRECINCT NO. S Fannie Mae Lawson. Dem PIT!%Rt RG PRECINCT NO. 41 Rem POLLING PLACE: Merle L Lin- CLERKS: Rubio Esta Winston. POLLING PLACE- Lucy Belleci JUDGES: June E.Grantund. Dem,; colo (Garal,-e), 348 )< 8th SL Pitts- Dorm; Nellie Gardner. Dem: Don- (Living Room). :61 East 2nd St. Maren K. Groves, Rep, ale Lawson. Dem Pittsburg. CLERKS: Mariorle E. Hares, Dem.:bur*.I:SPE'CTOIL: Edythe E Lincoln PITTSBt RG PRECINCT NO. Ss, INSPECTOR: Maurine M, Kelley, Alice SL. Robinson, Dem.; John Rep. POLLING PLACE: Detos Hall Dem Stocktleth, Dem, JUDGES: Flora May Rough, Rep; tGararel. 3:0 Montezuma St.- Pitts. JUDGES: Jennie Ferrante, Dem.: Concord No. 64 Consolidated with Gertrude Young. Rep. burs_ Rose Mary L.ucido, Dem Ci.AYTON PRECINCT NO. 2 CLERK: Myrtle C. Nomit:lla, Rep.• INSPECTOR: Mary E Bobo. Dem CLERKS: Petrina Lueldo, Dem.; POLLING PLACE: Margaret SS. Mabel F. Llankson, Rep.; 1Loslns JUDGES: Mary DiMaggio. Dem-: Helen Elizabeth Lombardo. Dem; Cardtnet (Residence),5301 Pine Hol. Meyer. [)etre. Norma Costanza. Dem Lucy Belled. Rep, low Rd„ Concord eyerttl'Rc. PRECINCT NO. 0 CLERKS: Luvenla Wilson. perm. P1TTSDURG PRECINCT NO. 42 INSPECTOR: Margaret M. Card. Anna Lusta Htavenka Isom; An. POLLING PLACE: Pittsburg City sort, ItoPjtULWAG1•l.Al`E: liavi4 A. Sal- We D start. Deer. Hall (Council Chambers), Cumber. JUDas: .%nnie Rose Carlos, Dem.art Poet American Lrgiaa I11dC, rrr1 hl9t'KG rRXCINCT NO. 7s, land St.. Pittsbnjr- CLERKS: Loreace A Concannon,Cor. East & 9th Ste. Pittsbu INSPECTOR: W. W. K, . liepp. DOLLING PLACE- Milton Jones INSPECTOR: Aare S, Hornsby, Rep•: Rosamond R. Wentling, Dem, JUDGES.• Belda Scold Dem. -o- (Garage), :50 Central Ave; Pitts- Rem Clayton 2 no Bd. Appointed Yet sephine Katanic, [-sem burg. JUDGES: Billie T. Holleman, Rep.; CLAYTON PRECINCT NO. 3 CLERK: Edith K Rogers. Rep.:INSPECTOR- Mary E Jones. Dem Catherine N. IIrelaisr Rep_ IConsolidatad with Clayton No. 1) Agnes M. Sanders. Dem.' Leo H. JUDGES. Myrtle I* Richards, CLERKS: Rome lbagllenti. Rem: CLAYTON PRECINCT NO. 4 Bruggeman, Dem. Rep: Ann PetrovaY. Dom Ann Russo. Dem. Frances Kern. ICenaelidated with Clayton Ne. 1) i 1•ITTItUI'Rl: PRECINCT NO, 10 CLERKS: Margaret Flearatty. Dem CLAYTON PRECINCT' NO. a POLLING PLACE: Emil Gunders- Dem: M1ldred B Lichtl, Rep.; Edith YtT'i'1<BURG PRECINCT NO. 4s. ICenselidsted With Clayton No. D) haug (Basement), 1140 Redwood St_ W. Joseph. Reg POLLING PLACE. Phillip Cardin-CLAYTON PRECINCT NO, It Pittsburg. PiTTSUl RG PRECINCT NO. 20 ale IGamse), 365 (Vent 10th SL. (Censel/dated with Clayton No. 11 INSI'El`.TOR: Christine M Martyr. POLLING PLACE- lief-Air Ele- Pittsbu.e. CLAYTON PRECINCT NO. 7 Rep. mentary School (Multi-Purpose Rm) INSPECTOR: Marie Griffin. Rep. ICoa wlldeted with Clayton Xe. 1) JUtx:ES• Mary Milani Dern..662 Canal Rd- Pittsburg JVDGESz Rose Farrante, Dem; CLAYTON PRECIXCT NO. 8 rothy F. Davis. Reg INSPECTOR: Talleuiah F. Kutner. Grace M. De Lucca. Dent.POLLING PLACE: Mt. Diablo Ele- Detre.CLERKS: G e n e v a Berkowitz, mentary School on SIL Zion Rd.CLERKS; Juanita Ella Baker, Rep•' Joanne A, Whitney. Rep. JUDGES: Catherine KunstelL Dem: Pearl Buffo, Gem; Evelyn Clayton. Leah Shaw, Nem. Dem-' Lucille 1_ Barnett. Dem Dail, Dem INSPECTOR: Beth C. Laurence, CLERKS: Ethel M_ Aspland, Rep,; PITTSBURG PRECINCT NO. 44 Rep. PITT%I9URG PRECINCT NO. 11 Pearl G. Cox. Dom; Josephine Pet- POLLING PLACE: Viltage Ele- JUDGES: Jean Duncan, Rep.;POLLING PLACE: Hilda Atkinson croon. Dem. mentary School (Hall), 3S0 School Marion F. ,Aiello, Rep.Rumpus Room). 1363 Acacia St.. 1.1TTS(Bt RG PRECINCT NO. 27 kit. Pittsburg. CLERKS: Theresa Scribante, Rep.;Pittsburg. POLLING PLACE• Teddy L Mer- INSPECTOR: Azatea Frances Ca-Violet L Kuntz Dem.: Ado M.INSPECTOR. Hilda Atkinson. rill tGam"), 1S: Panoramic Ave- ruso, Dem- Hutcherson, Dem. Dens. Pittsburg_ JUDGES: Angelina Cataldo, Dem; PORT CHICAGO PRECINCT NO. 1JUDGES: Irma J. Walker. Rep..: INSPECTOR: Verna M. Clawson. Mary Cutino, Rep. POLLING PLACE: Knox ParkLorraineOlsen, Reps Poor. Dem.; fit°CLERKS: Vivian Capurro, Dem: (Main Office). Port Chlca•o, CLERKS: Ami E JUDGES: Francs J. Dari, Dem; Frances Cardinailt, Dem: Carmen INSPECTOR: Louise Grover,Rose Marie -McBride. Dem; Mar- Jean M_ Owen. Rem H. Mora. Dem No Part garet A. Spring-field, Rem CLERKS: Aurelia & Ferre, Dem: Pr1TSBUKG PRECINCT NO. 4s, JUDGE Betty Jean Heinrlck- PITP.%Ut'RG PRECINCT NO. >Z Reva K_ Macfarlane. Rem: Shirley POLLING PLACE: Heights Ele- sen, Dem.: Rena Louise De Marco,POLLING PLACE: Intermediate It Merrill- Dem mentary School (Entrance Hall), Dem. School (So. Entrance Rm ::. Down- rtT %Ist'RG PRECINCT 260. 25 163 West Blvd., Pittsburg. CLERKS: Barbara SI, Reece, stairs), 1025 Black Diamond SL POLLING PLACE: Blanche Muir. INSPECTOR: Ethel W. Franzen. Dem.; Cecelia L Arnold, Dem.;Pittsburg.head tGarase). 163 Marks Blvd- Dem Marietta L Pominvllle, Rep.INSPECTOR. Virginia Ruth MI- Pittsburg. JUDGES: Melba F. Linscheld, PORT CHICAGO PRECINCT NO, 2lano. I'sem INSPM-rOlt: Blanche Mulrhesd. Dem_: truth W. Scotto, Dem, POLLING PLACE: Justice Court,JUI**GIiS: Esther R. Murray, (Lep.: Rep.CLERKS: Doris S. MonizS' Dem- 314 Slain St.. Port Chicago, Alatilda Pollegrtni, Dem. JUDGES: Helen S Attama, Dem; Irene IL Powers, Rep.; Nova Dei INSPECTOR: Daisy B. Salim, Rep.CLERKS: Jennie Confetti. Dem.: Haul G. Brazil. Ram Monte. Rem JUDGES: Jessie .t. Morton, Dem.;Zorn Zbacnik. Dem; Jennie E. Gra- CLERKS: Mabel J. Laaderich, PITTSBURG PRECINCT NO. 40 Georgia M. Cummings, Rep.bot Dem Dem: Olga Menotti. Dem.. Martho POLLING PLACE: Leland Road CLERKS:Jessie E. Birdsell, Dem.; PIT".BURG PRECINCT NO. 13 X Stratton, Rem Fire Station No. Z. 6 (eland Rd, Betty Lou Anderson, Dem.; Augus- POLLING PLACE: Masonic Tem- PITTSBt'RG PRECINCT NO. 20 Pittsburg.to S. Dullum, Dem. PI c 1690 Norton St- Pittsburg. POLLING PLACE: El Pueblo Ele- INSPECTOR: Drucilla F. Chris- PORT CHICAGO PRECINCT NO. 3 11ZSPECTOR: Janice R. FerowaLd, mentary School (Front Hall). 950 lima. Repp POLLING PLACE: Bay Point Ele- Rep. E! Pueblo Ave_ Pittsburg.TLtOGE:B: Joyce A. Stricklin, Rep.: mentary School (Library), Fleet & JUDGES: Lucy Castro, Dem. INSPECTOR: Nancy Lucida, Dem Eimer McCoy, Dem Central Sts. Port Chicago. Elizabeth R. Forrest, Rep. JUDGES: Vivien IL Bruno. Dem; CLERKS: Jane K Williams. Dem.; INSPECTbR: Doris Marie Greene, CLERKS: Margaret M_ la Fleur, Dina Leonard, Rep.. Patricia M. Curry. Dem.; Marld Re Dem.: Drone M. Capurrw, Dem: CLERICS: Ira Belle Evans. ReD: Malmberg. Dem J& Rep Laura M. McJunkln, Eaelrr W. Nix, h:m Hattye D_ Stingily, Deter. Carrie PITTSBURG PRECINCT NO. 46A Rep• Betty G. Matthews, Dem. PITTSBURG PRECINCT NO. 14 Page. Dem POLLING PLACE: Leland Road CLERKS: Maxine G. Nunes, Dem.; POLLING PLACE: Beth Israel rrI TSRURG rRECI-DICT 30. 30Fire Station No. 2, 6 Leland Rd., Katherine F. Caldera, Dem,; Han- Congregation (Social Hall). 1:10 POLLING PLACE: Pacifica High Pittsburg.nah C. Dybo, Rep. Solari St.. Pittsburg. School tL(brary Work Rm.). :05 INSPECTOR- Fay L Glover, Dem PORT CHICAGO PRECINCT NO. 4 INSPECTOR: Arnold W. Perm- Pacifica Ave_ Pittsburg. JUDGES: Edith M. Perkins, Dem.; POLLING PLACE: Congregational gaud, Sr„ Itep. INSPECTOR-. Ardys Manwili. June M. Schrotb, DeChurch. Kenzie 8t., Port Chicago. JUDGES: argaret F. 11orr Rep.: Deter_CLERKS: Dorothy V. Wilson, INSPECTOR: Edna L McGuire, Mar). De Mattel. Dem. JUDGES: Derrick* C. Maxwell. Dem.: Jean F Martin. Dem; Wal• Rep CLERKS: Cora H. R)eplinr. Rep_; Nom. \'cola A'eUna Hallmark Dem Jetta L Hiddison, Dem JUl10ES: Doris 31, Johnson, Dem.; Bessie At. Pets. Dem: Gertrude P. CLERKS: Eleanor D. Phillips. PrrTSBURG PRECINCT 140. 47 Malmar Gustafson, Dem, S(Ivelra. Dom- Dem: Bonnie B. Larkey. Dem.: Do- POLLING PLACE: Parkside Ele- CLERKS: Eva L Palublckl, Dem.; PITTSBURG PRECINCT NO. is rothy M. Simone Dem. mentary School (Teacher's Work Ruth K, Swan, Dem.; Marcella A. Joseph Mer-mPOLLINGPLACE: R ). !8S W. 17th SL, Pittsburg. Rosenthal, Dem.PPRECINCT 3031 curio (Garage). -29 West 8th SL FCILLING PLACE: Ambrose Ele- INSPECTOR: Rita & Di Giovanni, CLYDE PRECINCT Pittsburg. em POLLING PLACE: Clyde Commu- INSPECTOR: Helen A. Botabaeh, mentary School (Auditorium). 3105 JUDGES* Elizabeth A. Border, nity Club, Clyde. Rep Willow Pass Rd., Pittsburg. lem• Zons 1. Harmon, Rep. INSPECTOR: Helen It. Evans, JUDGES: Mae Di Maggio, Dem: INSPECTOR: Dorothy I. Britton. CLERKS: Lena Couchman. Dem: Re Josephine M. Duccellato, Dent. Rem Dorothy Theodorus. Dem; Lillian JUDGES: Edith C. Henderson, CLERKS: Elisabeth Ghat, Dem. JUDGE: Leota F_ Bryant. Dem: V. Pankau, Dem Dem.: Anne Peterson, Rep Patricia Freitas, Dein_: Anita Car- Vita A- Devi. Lem PITTSBURG PRECINCT NO. 48 CLERKS: Gladys E. White, Rep,; praella Dem CLERKS: Mae morrlo, Nem: lone POLLING PLACE: National Guard Bernet& R. McCumber, Rep.; Hazel 1•ITTSBURG PRECINCT -NO. 14 A Jerabrk Ram'. Katherine 3I, Armory, !! Power St. N. of Free- E. Will, Dem, POLLING PLACE: Maria Macs,- Kramer- Drm way; Pittsburg. NICHOLS PRECINCT NO. 1 fusa (Garage), :65 (Vest :th St, 1"IMHURG rREC1YCT NO. ffi INSPECTOR: Frances M. Davi, POLLING PLACE: Club House (2 Pittsburg. POLLING PLACE: Ambrose Ele- Dctu, Story Bldg, on Hwy.), 9 Osborne INSPECTOR- Anna Rizzo. Dem. mentary School (Auditorium). 3105 JUI•GES. Jennie Bruno, Dem; Rd., Nichols. JUDGES: Sara Macalusa. Dem_. Willow Paas Rd_ PMttaburg, Dorothy ShIpe. Rep. INSPECTOR; David H. Osborne, Jennie DiMaggio. Dem INSPEC'T'OR: Helen D. Graces. CLERKS: Angelina Dari, Dem.; Rep. CLERKS: Lena Confetti. Dem: Dem Sarah R Turner. Dem: Katherine JUDGES: Stella H, Caudel, Dem,: Sara Russo. Dem.: Jennie Caldinalr, JUDGES: Opal C_ Berry. Rep.: AL Fantactims. Dem Edwin A. Johnson, Rep. Dem. Delia Azovedo, peen PITTSBURG PRECINCT NO. 40 CLERKS: Juanita E. Clark, Dem.; ITTSBURG PRECINCT NO. tT CLERKS: Margaret E. GuadagnI. POLLING PLACE: M. A. Russo Gladys M. McMillan. Dem.; Allee VOLLING PLACE: Richard Far- item: Rather U. .11M Rep.: Mabel G, (Gamge Entrance on Brookside). SL Wilder, Rep, row (Garage), 1:0 Ener Ave,. Pitts- Mason. Rem 299 Pueblo Dr.. PittsburgR.. NIC14OLS PRECINCT NO. 2 burr PITTSBURG PRECINC r NO. 3s. INSPECTOR: Anne Nicholas, Dem POLLING PLACE: Shore Acres INSPECTOR: Jessie Gregory. Rep. POLLING PLACE: Stewart Chapel JUDGES: Marr yr A. Russo, Rep.; Elementary School (Multi-Purpose JUDGES: Gladys E. Scott. Dem: Methodist Church (Social Hall), En- Angelina II. Var4 Deter Rm). 351 Marina Rd., Pittsburg 12— i t f D October 2, 1958 continued r 74 tort.nn UAN§ AltoP`1 6 s too} , howwoo 3.` m,a•a` a p£r'A.,v ,fir r JC ..M G01. AtWillK t Tang n Y y ,. 1 d A G rb 4 1 ,,s'Tk4 r y>j.. R i z r t .,.y._, p " pti# a ' S. ' F:C s j ' 1 ?M.'r7 tt Y'' C}"° rd.`q W,woo n,4(µ, m Yr t'. y Y f n C i 4 Y y 1 CIO MIN own 0 X 1 z+iass"tu Y " , tars yy y t j t z s• si d' a f r# 1 u i ''»z,..„p v 4„ rt' 2 i E da j z t9 I Cos T h , fij tk k K '' , ^ a^, . ls. ? art%' j jQj r5 iN r a r`' rt° z" d...t' ..4!!' C x, Am r ti a-i + October 2, 1958 - continued - INSPEC'i'Oli: Lauda A. Rowlett. JVOGES: Thelma D. Klinger. No JUDGES: Gild& M. Rhodes, Dem.:OAKLEY PRECINCT NO. I Dem. art)-: Carrie I- Proolss. Rep. Ellen O. Sondecker, No Party. POLLING PLACE: Church of God, j JUDGES:teary M. Hutchens,Dem.. CLERKS: Thelma L Clark. Dom: CLERKS Emma R. Germain, Hwy. 4 between Oakley & Brent- Minnie Rae Jones, Dem. Helen Davis. Rep.: Ramona M. Rep.; Thelma J. Stoddard. Dem.: wood. CLERKS: Beverly M. Mawhorter, Lvark Dem. Lary J. Walker. Rep. INSPECTOR: Idalyne Shellenberg- Dem.; .Alberta Goodson, Dem.; Dor- ANTIOCH PRECINCT NO. 1T ANTIOCH PRECINCT NO. 34 er. Rep. to A. Pinion, 111em.POLLING PLACE: Ruth F. El- POLLING PLACE: Marle K. Muir JUDGES: Frank Shellenberger, x NlCIIOLS PRECINCT NO. 3 &here 4Gar•agei, 113 Creed Ave An- IGarage), too* Woodland Dr., An- FteQ Gall 31. Kirkpatrick, Dem. POLLING I-LACE: Shore Acres tioch. ttoch CLERKS; Evelyn 51,Gibson, Dem.; Elementary School (Multi-Purpose IN81'EC'TOR: Reith F. Elshore INSPECTOR: Lorraine M. Hart- Vernon J. Scott, Dem.; Sybil FL Sel- Rm.), 351 Marina Rd„ Pittsburg. Rep. lett. Dees_lers. Dem. Gibbs.Lois McKinney, JUDGES: Caroline GibbDem,: JUDGES: Selma H. Bird, Dem.: OAKLEY PRECINCT NO. 2 i )iota• tiette Fowler. Dem. Del.ois L Finn. Det. POLLING PLACE: Contra Costa i JUDGES: Nola B Houston, Rep,: CLERKS. Helen M Bates. Rem. CLERKS: Opal Bussey, Dem.; County Bldg., O'Hara Ave., Oakley. Janet J. Scott, (sem. Cattseriae 31. FitzGeraid Dem; La• Marie FC Muir, Dem.; Mary Flick- INSPECTOR: Johanna Jesse, Rep. CLERKS: Sheila L Wyatt. Rep.; ona It Jahn, Rep. enger. Dem.JUDGES: Kate Van Kaathoven, Josephine M. Felt&. Dem.: Laura ANTIOCH PRECINCT NO.17-A ANTIOCH PRECINCT :AGO. 35 Rep.; Inez 31. Furrow, Dem. 3i, McAtee. Det. POLLING PLACE: Francis D. POLLING PLACE: Lois S. Munck- CLERKS: Flora Broderick, Dem.; CONCORD PRECINCT NO. 66 Stewart (Gar"". 10: Creed Ave- ton (Garage, 10. W. 15th SL, An- Evelyn D. Jesse, Dem.: Edith I. 1Cewswlidated with Clayton No. 2) Antioch. tioch. Welchos, Dela. ANTIOCH 1'Rh`CINCT NO. ! INSi EC`TOR: Ardis 11. Stewart. INSPEC'TOW holm S Munckton, OAKIA.Y PRECINCT s.0. 3 POLLING 1'1-ACE: Marchetti'& Item Step POLLING PLACE: Live Oak Farm Surplus Vining Rns.>, 1 SL between JUI)GE.S: Ethel F. Elcenko. Dem: PURGES: Selene C. Sewart. Rep.: Center, Itwy. 4 & Live Oak Ave.. tat r `nd Sts., Rin.). lsorothy Molina. Dean_ Lydia S. Whittatch, Dem. Oakley 1NS1'ECTOR: L',ditts Stal;i Dress CLERKS: Lillian Hampton. Decd: CLERKS: Lillian 31_ Baker, Dem.; INSPECTOR: Richard O. Hughes, JUDGES: Mauro Calisesi, Dem' Patricia Joan Mello, Dem.: Marion Irene M. Hurlbut. Rep.: Josephine Rep I` Hannigan. Rep A. Viera. Rep. JUDGES: Muriel I. Leal, ReFerdinandJ. tVelichmr)or, Dem. I- PRECINCT N0. 18 ANTIOCH PRECINCT NO. 36 Henrietta Neal, Dem. p CLERKS: Veda Holding, Dem. POLLING PLACE: American POLLING PLACE: Marie Troia CLERKS: Elaine J,Schultz, Dem.;Viola Calisost tem.; Martine Sum- Le ion Bldg.. 6th & E Sts„ Antioch. iGaraxr). 1301 Marte Ave.. Antioch. Dhema O. Ferguson, Dem.: LucymeANTIOCDent. PRECINCT N0. 2 INSPECTOR. Mary Ackerman. INSPECTOR: Marie Trots, Dem. Lindsey, Rep. POLLING PLACE: Lens. Gori Lem JUDGES: Ernestine M. M&rchio, OAKLEY PRECINCT NO. 3-A JUDGES- Sadie W. Jahn; Rep; Dom: Lits Po pas, Dem. POLLING PLACE: Live Oak Farmj (Rumpus Rm.. Rear of House), iii Portia C_ Dunton. Rep CLERKS: %%sada J. Hardy, Rep.• Center, Hwy, 4 & Live Oak Ave.,illi t., Antioch. INSPECTOR: sena Marchetti.Dem CLERKS: Zeta O. Walters. Rep: Mary E. Focarace]. Dem.; Ada E. Oakley. j Grace V Mills. Rom; Laura M.Stew- Worstrr. Dem. INSPECTOR: Lenora A. Peres,JUIiGE.R: Lona Gori. Rep: Ruth art. Lem ANTIOCH PRECINCT NO, 37 Dem.Urnsrns ANTIOCH PRECINCT NO. Is POLLING AC : CoroBotts JS: Mildred G. Taylor, ReCLERKS: Olive L Angelo POPLACE.t UDGEMilDem., Rep.; Bella E, Rebstock- Relw• Nitzeaa Pe iGara PUCE: George t Lr- karate), ii W Igheman Ave., Aa- Clays Ilium, Dem 1`hieisen, Rep• vino karage). iii 7th SL. Antioch finch CLERKS: Ethel N. Bridges, Dem.; ANTIOCH PRICClNCT 10. 3 INSPECTOR: Edna Irvine. Rep.INSPECTOR: Corot Botts, Rep. Nathalie Thomas, Rep.; Barbara L. POLLING PLACE: Alberta W. JUDGES: Lester P. Thompson. Jt:IK;ES:Margaret A.Gaya. Item.; Slckenberger, Dem. rathrarn (Residence), 303 DSL, Dem. D onna M. Cadmiouz. DeRose 1.1. Delslane, Dem, OAKLEY PRECINCT NO. 4St i A rathetiocCLERKS+: Marie K.. Fenton, Dent.: CLERKS: Beverly M. Cavalli, POLLING PLACE: Oakley Wo- lNSt'IsC`TOR: Estelle flea&lryIsom Caroline tion. Dem.; Ruth Wor- Iter.• Harryette Hinton. Rep.: Bette men's Club. 2nd St. Oakley. JUPGEB: Edith Cooney, .Dem.• slum Dem. IL Pallas, Dem. INSPECTOR: Rellle England, Armstrong. Rep ANTIOCH PRECINCT NO. 20 LONE TREE PRECINCT NO. 1 Dem.Sa yde Ar S• Florence Cupp Lem POLLING PLACE: Floyd J. Innis POLLING PLACE: Frank Prevost JUDGES: Angle Domingo, Dem.; Olive M. Johnson. RepAlberta W, (Gar>go, 910 L St- Antioch. Garage). Tregaltis Rd.. Antioch. Elsie Green, Dem. hrarn, Rep. iNSPEC`TOR: Irene Graagueil]. INSPECTOR: All G. Hines, Dem. CLERKS: Lucille Kretschmer,Strat Ahearn. PRECINCT NO. i Dem JUDGES: Elsie M. Gideon, Dem.; Rep.: Remihfa E. Bellect, Dem.; TIOCPOLLING PLACE.Michael't Duda JUIK;F-S: Claudia L Greene Rep: Frank Prevost. Dem. Pauline Sanchez, Dem. IRrsidrnrr) S 6th St Antioch. Mildred M. lnniu Rep CLERKS: Eleanor S. Maxwell, OAKLEY PRECINCT NO. 5Residence)3 Minnie lief Rona, Cl.l%RKS: Grace Douglass. Rep; Drrd• Margarite A. .Men Dem.; POLLING PLACE: Rancho Auc- Nem Faye K_ WShields. Der.. Grate Ethel Prevost. Dem. tion Bldx.. Hwy. 4, Oakley. JUDGES: Gloria B. Bruce. L>em Coppock. Dem LOSIE TREE PRECINCT NO. 2 INSPECTOR: Petty Davis, Dem. Minna K. Elinaky, (sem. ANTIOCH PRECINCT SIO. b POLLING PLACE: Manuel Olvera JUDGES: Mary C. Harrison, Rep.; CLERKS: Edith Duda. Dem.' Al- POLLING PLACE: 1. D_ 1- S. Hall. tGarsrce). Wilbur Ave.. Antioch. Wynema Freeman. Dem. t ma Marchetti item.; Leona T. Plum-loth d B Sts Antioch INSPECTOR: Rose Horden. Repp. CLERKS• Lucille G. Arnold. Dem.; iter. Dom INSPECTOR: Elliott 8 Cake- JUDGES: Faye Olvera, Dem.; )[a- Freda M. Kennedy, Dern.; Vera Har- ANTIOCH PRWINCT NO 5 broad Dem dart CMfruker, Rep- rUon, Dem. POLLING PLACE: Georgy (baiter JUDGES. Carol lloolcott. Rem: CLERKS: Clarice M. Little, Dom; OAKLEY PRECINCT NO. 6 Garage), 619 15th . G Antioch Rae Jones` Reg Lena Mezzavilla. Det.; Gertrude C. POLLING PLACE: Contra Costa INSPECTOR: Marina Antioch. r. CLERKS: Kathleen M_ Smith, Hill, Rem Court Bids:., Oakley, Rcpi Limn.;Jane Sigar].Rep;Viola Roche. LONE TREE PRECINCT NO. 3 INSPECTOR: Edwin Sellers, Dem. RefI1Eunice 1.CraadelL I[ep I[r0. POI.LLNG PLACE: R[eh&rd H. JUDGES: Ann Gott, Dem.; Opal j ANTIOCH PREC2xST NO. 2s. Pyle (Residence). Oakley Hwy., 51. Mello, Rep.Emma M. Hutt, (sem. POLLING PLACE: SL John's Antioch. CLERKS: Susie E Sloan, Dem.; j CLERKS: Gold& M. Shaw. Rep. Lutheran Church IMiddle Bldg.). W. INSPECTOR: Carolyn D. Pyle. Ethel 1. Bennett, Rep.: Mildred P.Norma Fireman Rem, Dm. Esther Thut. 19th & C$is_, Antioch. RrpµJohnson. Dem.I eINSPECTOR. Myrtle Wootter. JUIK;ES: Bessle Stelaert. Dem.: BETHEL ISLAND PRECINCT NO. 1ANTIOCHPK6CINC'v N0. 6 POLLING PUCE: Antioch Girl Dem A Boris Heldorn. Rep. POLLING PLACE: Bethel Island trouts (]lain Bldg.). 191`r DSL Aa- JUDGES: Ida M. Lynch. Dem.: CLERKS: Emma L. Crawford, Improvement Club, 19 Stone Rd., tioch. Blanche C Sullivan. Dem. Rep.: Naomi Williamson, Dem,: Bethel island. CLERKS: Lenna Searson. Rep: Myrtle I- Victor. Dem. INSPECTOR: Mina J. Walker,INSPECTOR: !label Provine. Dem Mande M Trvvett. Der.• Pearl L Rep.JUDGES: Muriel Kirkpatrick,BRENTWOOD PRECINCT eco I Deal,. Donna V. Weiazett. Dem.Cr(btis. Dem POLLING PLACE: Pentecostal JUDGES: Irene 3t. Williams, CLERKS: Estelle Davi. Dom.; Eva ANT10CH PRECINCT N0. 22 Church. Hwy. 4 & Grant SL. Brent- Dem.: ids Hyatt, Dem. Todd, tiros.; Florence Barnes. Rep. POLLING PLACE: Elva A. Price wood CLERKS: Ida J. Hanley Rep. ANTIOCH PRUCINCir 1o. • (Residencc). 1609 Nola Ase_ An- INSPECTOR: Herbert J. McKay, Pearl Higgins. Dem.: Dora )!. WPe- POLLING F'LACE: Amelia Pers. tioch- Rep. mer. No Party. Garage). 605 t-4, 10t : Antioch INSPOCTOR: Rhoda Roelling. JUDGES.• Lucille Davies. Dem.: BF,TIIEL ISLAND PRECINCT INSPECTUlt: Josephine Lindsey. Rem Charles& K. O'Brien. Der. NO. 1-A JUDGES: Elva A. Price Rem: CLERKS: Ruby Jones, Dem.: POLLING PLACE: Scout Hall, 10 Dom.JUI)GES: Vista IL Kambic. Der.: Ruby Anataky, LMem Opal Hudson. Dem Alice Blood- `SPECTUR ellaudl JLa Peterson. Amelia 1'rta Rep.CLERK: Lliagna L Strickland, worth. Dee. CLERKS: Margaret M Jensen. Dem. Ruth N. Johnson. No Party; BRENTWOOD PRECINCT NO. 1-A Rep 1 Dem.. Sallie Fee, Rep.; Vera Vander Julia k SDruel]. Dem POLLING PLACE, Otto Schultz J[.: Sia • Dorothy A Strickland, Brent-Horst. tem A-_VnOC11 PRECINCT NO. 24 (Residence). Lone Tree Way. Brent- Dem Marie M. Hotchkiss. Dem. POLLING PLACE:Claude S. Wris- woad. CLERKS: Lillian M. Marshall, ANT10CIt PRICCINCT NO. S ten (Garage), 1903 Evergreen Ave.. INSPECTOR: Otto Schultz, Rep. PLDem.: Alice Borchard, Dem.: Jean- OLI.VG PLACE: Jean R. Turnor Antioch. JUDGES: Edward Feizioa, Rep.• nette Anderson. Dem. Front Porch), 110 F St_ Antioch.. INSPECTOR: Beatrice K Bob- Undine L Kutsch. Dem. BETHEL ISLAND PRECINCT INSPECTOR; Eunice Donaghue. stocL' Dem CLERKS: Ozrt! McNamara, Dem.: s.O. 1-B Rep JUDGES: Edna S. Wristen. Dem; Virginia Kleingartner. Rep.: Selma POLLING PLACE Scout Hall, 30 JUDGE:: Dorothy J. Swain Rep.; Ida Boyle Dom Smith. Dem Ranch Lane. Bethel Island Jean R. Turner, Rep. INSPECTOR: Helen A. Taylor, CLERKS Clara Di Lamb Rep CLERKS: Catherine M_ Atkinson. BRENTWOOD PRECINCT NO.2 DemDem.: Edna IL Gunter. Der.; L-Il• POLING PLACE: Brentwood Imogr ne' 13 Showers, Rem; Beasts. iian C. La Duke. Dem. L.ibrary. :nd St- Brentwood JUDGES: Merle Sf, McNamara, z Bleyins. i[.0.ANTIOCH PRECINCT NO. 111111 INSPECTOR- Bertha B. Yonder Dem.: Edna A. Lindeberg, Dem. p ANTIOCH PRECINCT NO. 0 POLLING PLACE: Reginald N000 Ahe, Re CLERKS: Jo Yates, Rep; Lula 5t, POLLING PLACE. George A Fm (Garage). 331 W. Madill SL. An- JUDGES• Emma C. L.Moln, ReD•; Hull. Dem.: Alice E. Mitchell, Dem. ko (Garage), 329 Burbank CL. An. Uoch, Willa S. Barnes. Dem. tloch. INSPECTOR: Loon E_ Anderson. CLERKS. Geraldine I. Wriste. Dated:October 2, 1958. i INSPECTOR: Norma tL Petk0. W. T. PAASCH, Ikm Re0. Dem.: Hazel L Carter. Kep.; Kate County Clerk. JUDGES: Claudia M Schramm. JUDGES: Peart Hutchison. Dere. I. Richardso. Rep• cm.: Mary M. \'tern Dem Virginia Harrington. Dem. BRENTW OOD PRECINCT NO. 3 CLERKS: Virginia k Veale,[>rm CLERKS: Slarle IL Sp alabower, POLLING PLACE: Edna Hilt Jacqueline M. Lopez Dens; Berths. Dreg; Mildred L Rtttburg Dem.-. School. Ind& Birch Sta, Brentwood. The foregoing order iRamonaNoon. Item. INSPP:[-TOR• Rachel Brown. Rep. g Shaw, Dem. JUMOCH PRECINCT 90. 3s JUDGES: Mary B. Peterson. Rep.: passed by the follow-ANTIOCH PRECINCT 10.s-A POLLING PLACE: John Krieshok Maggie M. Hendrix, Dem. POLLING PLACE: Lillian Cooper (Rumpus Ken_). 1: W. Madill St.. CLERKS. Addle L RodrigCues, iII vote of the Board fGare•aag e), 1104 lin, 13th SL, Antioch. Dom• Mabel K Bens., I[eD•: RaY. g INSPE(_TOR: Lillian Cooper. Rep INSPECTOR: Laura T. Gar)nan. mond F. Graf, Rep. 3 JUIiG1C8:Juanita Hargrove. Dem. Dem BRENTWOOD PRECINCT NO.4 Netta V. Stevens, Der. JUDGES: Goldle CassMy. Dem.; POLLING PLACE: Veteran•sMem- AYES: Supervisors CLERKS;Myrtle E Johnson.Rep: Elva Hll]. Dem ortal Bldg•. Lt SL, Brentwood. T. GOYAR, MELMichaelLCWalsh. Dem. Velma LE m.RKS:Gladys 3L HaaseDe : INSPECTOR: Faye SI. Ditmars, IVAN Douglass, Dem Alice L Provine• Dem; Alma Wim- Rep. POLLINGPLACE, PRECINCTLACE,C 1'lliam V. or. Dem. JUDGES: PRECINCT NO. 3T Dota It Helmuth. F. Hop orae. Dem.; F. NIELSEN, RAY S. Radulovich (Garage). 39 E. 16th St- POL UNG PLACE: Julius Glazier CLERKS: LillianiMcCuiston, TAYLOR, JOSEPH S. Antioch. Garage), :03T Woodland Dr- An- item; Vesta Kozak. Dem: Dorothy INSPECTOR: Laura F. Reed. Dem tioch Fertado. Dern. SILVA. JUDGES: Lorraine C. Radulovich. INSPECTOR: Anna M. Cakebread. Bsentwoed No. 8 Consolidated with lit-Ill..• Bernice Fredrickson, Leem Rep-BRENTWOOD PRECINCT NO.a CLERKS': William H. Stevens. JVDGES: Ano SL Glazier. Dem.: POLLING PLACE: County High- Dem.; Edna L Cram. Dem.: Barbara Ether -Sh ]farina. Dem. B. ztanL iwiraoodBldg., 635 Walnut Blvd., Brent- HOES: Supervisors C. ANTIOCH Rep- CLESem.; Ruth Schneider. Dom.: alae INSPECTOR: Mildred Trembly. NONEAA'TIOI'H PIiEC1NCT 10. 11 Y. i POLLING PLACE: Sam K Kates J. Ward, Dem Dem Residence), 1915 Chestnut Ave- ANTIOCH PRECINCT N0. 28 JUDGES: Lots Wilkins, Dem,; PLACE:Antioch. POLLING PLACE:Caroline Klein- Ruth H. Wolte. Rep. ABSENT: Supervisor Sc INSPECTOR: David s.1. Hostetter, smith (Garage). 913 Jacobsen Are.. CLERKS: James F. Owens, Re j Dent. Antioch- ary F. Reese. Dem.; Gladys 3s.. W G BUCHANA jJUDGES: Emir Blaekwelt itch.: INSPECTOR: Laverne Strata Rep Hartwig. Dor. Violet E Epp s.. Rep. JUDGES: Beverly I- Ville. Dom. BRENTWOOD PRECINCT NO.6 CLERKS. Nina A. E, Kates. Dem: Lily A Iirtsbew, Rem 1'OL.WNC; PLACE: John C. Moody 3 Dorothy M. Fitzgerald, Dem,: Van- CLERKS: Evelyn IL Colburn. (Residence). Dainty Ave.. Brent- do Girolaml, Rep.Dom' Phyllis E Smith. Dem: Bev- wood ANTIOCH PRECINCT N0. POLLING PLIS ACE: Freak Hosea- erl3' Hamlin. Dem INSPECTOR: John G. Moody, Rep T1A0CH PRECIZCT NO. 2s JUDGES: Mary McClure. Dem.; fus POLLING 1134 Cook SL_ Am- POLINGLING PLACE• Helen Mar- Edith A. Mikkelsen. Dom. tioch. quardt (Garage). :40S Beasley Ave- CLERKS: Evelyn Mary Solte, INSPECTOR Julia L Marquardt. Antioch Dem. Iva Dickson, Rep.; Gladys INSPECTOR. Helen Marquardt. Pederson. Rep JUDGES:Frances Hasentus.Dem.; Dem.BRI4'NTWOOD PRECINCT NO.T JUDGES: Olivia M. Duarte- Dem.: POLLING PLACE: Clifford I. Lorenzo 1. GiannottL Rep Elvirs. L' rte- Dem Fortner (Residence), 831 Dainty CLERKS; Bernice BianchL Dom.• CLERKS: Iva M. Smith. Dern.; Ave.. Brentwood Frances E. Smith, Rep; 1441a & Goldie M. Normtagton. 11ep: Harte INSPECTOR: Goldle M. Moore, Henry, Dem G_ Meeker. Rem Deer. ANTIOCH PRECINCT NO. 13 AVirTOCH PRUCBNCT 30. i JUDGES: Jacquelyn J. Markus. POLLING PLACE: Zechariah B. POLLING PLACE: Bruno L Luc- Dent.: Charlene Buckingham, Rep. Matheson lFroat Porch), 3-3 8th SL., chi (Garase).:9 S 13th St-Antioch. CLERKS• Eleanor L. Gibson. Antioch. I\'SPECTOR; Grace Ir Gatter. Dem.: Willie Wren. Der.: Martha E, INSPECTOR: Zachariah It M.athe- Dem Griggs. Rep. son. Repp, JUDGES: Marie,J_ Anetsky. Dem; BRENTWOOD PRECINCT NO.8 JUDGER: Tera Graham Dem,: Billie Del Collett]. Rep ICnnootldatet with BeentIN Na S) i Rubi B. Richmond. Rep Cl RR". Ethel F L.ucthL Dem. BYRON PRECINCT No. 1 CLERKS: Priscilla Jones. Dem: Alice 3t. Springer. Dom.: Myra A. POLLING PLACE: 1.O.O. F. Hall, Marie A. Carry, Rep. Jean 4t. Pet- Rademaker. Dor. Byron. era, Rep. A-IIT10CH PRECINCT NO. 31 INSPECTOR: Louise E, Kelso, ANTIOCH PRECINCT NO. 14 -POLLING PLACE: John 1V_ A. Rep POLLING PLACE: Martin Tillman Hickin /Realdenre). I Wells Ave.. JUDGES: Veronica M. Thomas, tGaeeaage.), 2764 EI Rey St- Antioch. Antioch. Rem; Enid D. Crosslin. Detn. INSPECTOR: Elsie Tillman. Rep INSPECTOR: John W. A. Hiekln. CLERKS: Gertrude N. Caldera. JUDGES: Mary D. Maya. Dem.. Dem Rep' Lewis. Pilau, Rep.; Ruth E. Ethel Mertes. Dem.JUDGES: Clara M, Mlles Dem.: Hoell. Rep. CLERKS: Virginia GasaeiL Dem: Clara WDna BYRON PRECINCT NO. 1-A Virginia Walters. Dem„ Agues li CLERI:- Maaagggoner. rgaret L Veatch. POLLING PLACE: L O.O. F. Hall, Wandry. Rep. Dom; Anna Rains. Dem: Virginia Byron. AiTIOCH PRECINCT N0. is Theresa Ronk, Dem INSPECTOR: Lora Krumland, POLLING PLACE: Evelyn E A1TIOCH PRBCINC! NO. 32 Rep Swenson (Garage). 1908 Dennis Dr- POLLING PLACE: Alien L Mis- JUDGES: Irene K. Bunn, Rep., Antioch. sakian tGarate). 33 HilLida Rd- Margaret k Armstrong. Repp•• INSPECTOR: Evelyn M. Swenson. Antioch. SL GAntioch. ClERKS• Alberta lbson, Rep. INSPECTOR- Oulda E Buckley. Der.: Eva V. Ricioll, Dom.: Scary I- JUDGES: Michela 1 e Vern. Dem; Rep Morgan. Dem. Wanda L Zent. Dem' JUDGES: Mary E. Farrace. Dem.: KNiGHTSEN PRF.CINC! CLERKS: Willette•C. Pleasant& Dot-"F Mello. Dem POLLING PLACE: Kalghtsen Dem.; Mary D. Car:. Ihm: Gene- CLERKS: Alleno, L Misaakian. Farm Center, Delta ltd. Knightsen. vieve M. Corrall. tem How: Orvie Daasey. Dom.; Vera lin, INSPECTOR: Christine M. Hobbs, ANT1047111 PRECIXCT x0. 16 Wriaht. Rep, Rapp POLLING PLACE: Lumen R. Lod- ANTiOCH PIIEG/XCf (t0. as.JUDGES. Addle F. Duff. Rep; Ar- better tGarage), 11, Russell Dr., POLI-f1G PLACE, Francis R Tld• thur J. tbaarhatder, No Party. Antioch. well tGarage). IS E. Madill SL- An- CLERKS: Marion K. Ohmstede. INSPECTOR: Frances Ledbetter. Ucch. Dem.: Lydla Rough. Rep.: Esther Dem,INSPECTOR: Vivian KInmoL Dna Somerhalder. Rep. 13- i 408 October 2, 1958 - continued rt' a r err And the Board takes recess to meet on Tuesday, October 7, 1958: at: 9i.m in the Board Chambers Mall of Records, Xwtinea Californias N: r Via,,?,,„ ATTEST: W. T. PAASCN, C I,ERK i Deputy Clerk dr n , S 1Y a r.r K 3 '''* r ` xr°>•Fxs< ay. " y.., ^ n F [ ns L,S'i r y f I 4 f n Yi ASY` r y^ n r r y1 4 r n m t; I t a i s X Ai y'Y Y F'. "Y'>•ffQ a ^ Y i Wf ty T gT" {'Y,r,',. e 4' r r« : 3' ? # a ' r5`H r .,. 3.: rG' T rtj,, tjtktC• r i C t b r f w 1 ej F i r C J j. a5 j a wT apt r e r:: r kr3 •1 r.f fi i F i F{ N. NY ti , r A-• n u 3.Y r r r S! ,5. ', : [, .._ :. v`:' ' x„2..>{,.r:?'. .. fit`,'. ,t 9` .,L.;a ah. _. ; ., ,war•. a,w_. _ ,1'L,w,L.,. ,,... s 1 Sir BEFORE THE BOARD OF SUPERVISORS k TUESDAY, OCTOBER 7, 1958 y THE BOARD NET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAXBERS, HALL OF RECORDS MARTINEZ CALIFORNIA• PRESENT: HONORABLk IVAN T. GOfAK, CHAIRMAN PRESIDING; SUPERVISORS RAY S. TihOR, W. G. BUCHANAN. ABSENT: SUPERVISORS MEL F. NIELSEN, JOSEPH S. SILVA« PRESENT: W. T. PAASCH, CLERK. s In the Matter of Cancellation of 1958-59 County tax liens. The Redevelopment Agency, City of Richmond having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property iacquired by the Redevelopment Agency, City of Richmond; and The County Auditor having verified the transfer of title to the Redevelopment Agency, City of Richmond, and having requested authorization to cancel the unpaid. 195$- 59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid X958-59 County tax liens on the following described property as requested: Canal Subdivision, Map No. 1 Lot 3 Block 22 103246 Canal Subdivision, Mag No. 1 Lot 4 Block 22 103247 Canal Subdivision, Map No. 1 Lot 5-8 Block 22 103248 Canal Subdivision, Map No. 1 Lot 21 Block 32 103309 Walls Addition Lot 27 Block 194 135376 East Shore Park Tract Lot 2 Por. Lot 3 Block "0" 139621 East Shore Park Tract Por. Lot 1,2,3 & 4 Block "P" 139638 East Shore Park Tract Por. Lot 6, all of Lot 7 Block NO 139648 x Town of Stege Par. Lot 8 Block 4 139948 East Shore Park Lot 1 Block "0" 139620 f Alta Punta Por.Block 29 140326 Bay View Park Lots 15 & 16 Block 16 140721 t: Bay View Park Lots 35 & 36 Block 16 140736-1 Bay View Park Lots 3 & 4 Block 18 140764 Bay View Park Lots 5 & 6 Block 18 140765 Bay View Park Lot 1$ Block 18 140775 Bay View Park Lot 19 Block 18 140776 Hap View Park Lot 22 Block 18 140778 f Bay View Park Lots 23 & 24 Block 18 140779 Bay View Park Lot 20 Block 19 140792 Bay View Park Lots 39,40 & 41 Block 19 140807 Bay View Park Lots 15 & 16 Block 20 140820 Bay View Park Lots 27 & 28 Block 20 140830 Canal Subdivision Lot 21 Block 31 103273 all Canal Subdivision Lot 25 Block 31 103277 all r Canal Subdivision Lot 26 Block 31 103278 all Canal Subdivision Lot 27 Block 3 1 1032?9 all Canal Subdivision Lot 28 Block 31 103280 all Canal Subdivision Lot 34 & 35 Block 32 103320 all L,. Nystroms Addition Lot 5 & 6 Block 13 104967 all 1ystroms Addition Lot 7 Block 13 104968 all Vystroms Addition Lot 3 Block 15 105010 all Nystroms Addition Lot 4 Block 15 105011 all Xystroms Addition Lot 29 & 30 Block 16 105051 all First Addn. to Bay View ParkLot 39 Block "A" 141912 all Subdivision "A" of Bay View Park Lot "B" & "C"242002 all East Shore Park Lot 18, Por.Lot 19 Block "0" 139635 all Bay View Park Lot 30 & 31 Block 16 140733 all Bay View Park Lot 1 & 2 Block 18 140763 all Bay View Park Lot 5 6 & 7 Block 19 140782 all Bay View Park Lot 1i Block 19 140785 all Bay View Park Lot 16 Block 19 140788 all Bay View Park Lot 21 Block 19 140793 all Bay View Park Lot 43 Block 19 140809 all Bay View Park Lot 19 Block 20 140822 all Bay View Park Lot 39 & 40 Block 20 140838 all Bay View Park Lot 96 & 97 Block 21 140914 all Bay View Park Lot 26 Block 25 141067 all Bap View Park Lot 37-40 Block 25 141076 all Bay View Park Lot 53 & 54 Block 25 141087 all Bay View Park Lots 6 & 7 Block 26 141091 all Bay View Park Lots 10 & ll Block 26 141093 all Bay View Park Lot 51 Block 26 141119 all Bay View Park Lot 77 Block 21 140897 all Bay View Park Lot 98 Block 21 140915 all Bay View Park Lots 7 & 8 Block 23 140976 all Bay View Park Lots 15 & 16 Block 23 140980 all fi Bap View Park Lots 47 & 48 Block 23 141004 all Bay View Park Lots 1 & 2 Block 24 141012 all f Hap View Park Lot 3 Block 24 141013 all Bay View Park Lots 4 & 5 Block 24 141014 all Bay Block 24 141015 allBaViewParkLot Bay View Park Lot 15 Block 24 141024. all 410: f October 7, 1958 - continued s Bay View Park Lot 4 Block 25 141053 all Bay View Park Lots 14 & 15 Block 25 141062 all Bay View Park Lot 33 Block 25 141073 all Bay View Park Lot 34 Block 25 141074 all Y: Bay View Park Lots 35 & 36 Block 25 141075 all Bay View Park Lots 41 & 42 Block 25 141077 all Alta Punta Tract Por.Lots 1 & 2 Block 32 140331 all Alta Punta Tract Por. Block 29 140324 all Bay View Park Lots 40 & 41 Block 24 141038 all a Bay View Park Lots 50,51 & 52 Block 24 141045 all i Bay View Park Lots 55 & 56 Block 24 141049 all Bay View Park Lots 5 & 6 Block 27 14114$ all Bay View Park Lot 8 Block 27 141150 all Bay View Park Lot 25 Block 27 141162 all Bay View Park Lot 67 Block 27 141193 allnBayViewParkLot34Block2$ 141223 all Bay View Park Lots 38 & 39 Block 28 141226 all Bay View Park Lots 579 58 & 59 Block 28 141238 all Bay View Park Lot 37 Block 28 141225 all Bay View Park Lots 40 & 41 Block 28 141227 all Bay View Park Lot "B" Block 28 141251 all Bay View Park Lot "C" Block 2$ 141252 all V First Addtn. to Bay View Park Por.Lots 40,41 & 42 Block "A" 141914 all I f First Add t n. to Bay View Park Lots 1, 2 & 3 Block "C" 141915 all First Addtn. to Bay View Park Park Lot 36 Block "C" 141924 all x' First Addtn. to Bay View/ Lots 39,40 & Por. 41 Block "C" 141927 all r First Addtn. to Bay View Park Lot 42 & Por. 41 Block "CO 141928 all First Addtn. to Bay View AA Park Lot 6 Block "E" 141931 all First Addtn. to Bay View Park Lots 9 & 10 Block "E" 141933 all Bay View Park Lots 1 & 2 Block 22 140922 all Bay View Park Lot 3 Block 22 140923 all a Bay View Park Lot 4 Block 22 140924 all Bay View Park Lot 5 Block 22 140925 Bay View Park Lot 6 Block 22 140926 " Bay View Park Lot 7 Block 22 140927 " Bay View Park Lot 8 Block 22 14092$ " Bay View Park Lot 9 Block 22 140929 " Bay View Park Lot 10 Block 22 140930 " Bay View Park Lot 11 Block 22 140931 " Bay View Park Lot 12 Block 22 140932 " r Bay View Park Lots 13 & 14 Block 22 140933 " I Bay View Park Lot 45 Block 22 140960 " Bay View Park Lot 46 Block 22 140961 " Bay View Park Lot 47 & por Lot 48 Block 22 140962 " Bay View Park Por Lot 4$ & all 49 Block 22 140963 " Bay View Park Lots 50 & 51 Block 22 14096t j Bay View Park Lot 54 Block 22 140966 " y` Bay View Park Lot 55 Block 22 140967 " Bay View Park Lot 56 Block 22 140968 Bay View Park Lot 57 Block 22 140969 " Bay View Park Lot 5$Block 22 140970 3 The foregoing order is passed by the unanimous vote of the Board members present. s In the Matter of Cancellation of 1958-59 County tax liens. The State of California having requested the cancellation of the 195$-59 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 authorisation to cancel the unpaid 195$-59 County tax 1liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE ; s BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County ' tax liens on the following described property as requested: Tract 12428 (Elena Manor Lot 37 68-281-43 all Unit #2) Tract #2428 (Elena Manor Unit #2) Lot 72 68-2$3-16 all f Vine Hill Homestead Tract Por Lot "D" 125-200-01 all Vine Hill Homestead Tract For Lot "D" 125-200-02 all Por Ro Las Juntas, descriptive 159-150-03 Por iMap of Santa Fe Lot 1$Blk 7 103819 all Map of Santa Fe Lots 22 & 23 Blk 12 103936 all Map of Santa Fe Lot 15 Blk 30 104145 all Map of Santa Fe Lots 16 - 19 Blk 37 104317 all Map of Santa Fe Lot 29 Blk 37 104322 all Hermans Addition Lot 35 Blk 1 105516 all Meekers Addition Lots 11 & 12 Blk 13 105$32 all Richmond Annex Por Lots 65 & 66 Blk 16 150791 por 1 iRichmond Annex Por Lot 32 Blk 34 151157-1 all 411. October 7, 1958 - continued x Richmond Annex Por Lot 6 Blk 70 151852-1 all Richmond Annear Por Lots 18,19 & 20 Blk 93 152302 all Richmond Annex Por Lot 10 Blk 111 155416-1 all Descriptive parcel 170212-1 all Ro San Ramon, descriptive 170362 por Stows Addition to Walnut Creek Por Lot 9 172047 all Del Hambre Terrace, Map 11 Por Lot 16 172623 all Webb Tract Por Lot 2 173250 all Macdonough Subdivision Por Lot 3 & 4. 174952-1 all Danville Gardens Lot 33 439233 all Ro Acalanes descriptive 500526-1 all Ro Acalanes descriptive 500527-2 all Ro Acalanes descriptive 500688-1 all Ro Acalanes Por Lot 8 506217 all Ro Las Juntas descriptive 900157 a111, Vine Hill Gardens Unit 12 Por Lot 64 902786 por Floraland Tract Subdivision Por Lot 22 914949-2 por Whyte Orchard Estates Por Lot 20 917720-1 all Whyte Orchard Estates Por Lot 22 917722 par The foregoing order is passed by the unanimous vote of the Board members r J present. In the Matter of Cancellation of 1958-59 County tax liens. The Acalanes Union High School District having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property acquired by the Acalanes Union High School District; and The County Auditor having verified the transfer of title to the Acalanes Uni High School District, and having requested authorization to cancel the unpaid 1958-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; z On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid .958-59 County tax liens on the following described property as requested: Sectionization Map of a por. of 580122 - 1 RO Laguna De Los Palos Colorados 580122 - 2 Por Lots 89, 90, 106, 107 & 108 580122 - 3_. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Personnel Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following Personnel Adjustments be and the same are hereby APPROVED and AUTHORIZED, it being understood that said approval constitutes approval fox the personnel and budget modification required: Public Works - Discontinue one position of Truck Driver Gr. I. Range 126 (377-414), and add one position of Laborer, Range 124. (344-377), effective October 8, 1958. Hospital - Add one Intermediate Typist Clerk, Range 24 (314-377) ,for mental health programa 50% State reimbursable) . Add one Cook for Food Service Department, Range 26. Add one Institution Helper, Range' 20 and two Porters, Range 21, all effective October S. 1958. Juvenile Hall - Add 5 Counsellors, Range 28, effective October 8, 1958. 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 requests for correction of certain erroneous assessments, which corrections the District Attorney has consented to; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby AUTHORIZED to make the follow- ing corrections Requests dated October 2. 1958 Cancel the following: For the year 1955, Sale X429, Standard Oil Company of California; For the year 1956, Sale 1544, Standard Oil Company of California; For the year 1957, Sales #1539, #1540, and x`1542, American Title Guaranty Company; 412 i October 79 1958 - continued i h For the year 1956, Sale X3130, L. E. and Susanna Wolfenden. saddtotheAssessmentRollthefollowingescapedproperty: j Assessment #645908, Roberts Island Dredging & Improvement Company, r Code 8206, assessed Value of Land $300. I Correct the following: In Volume 5, Assessment #40207, Ray Garcia et al, are assessed with Lots 48, 49, 50 Block 4, Richmond Junction with solvent credits erroneously assessed at $19750. These solvent credits should be removed and added to Assessment #40206 appearing in theynameofAmericanEngineeringandManufacturingCompany. In Volume 19 Assessment #172529, G. C. and Leona Peterson are assessed with East 1/2 Lots 4, 69 8 block 4, Shueys Addition to walnut Creek with personal property omitted. Mir. Peterson requests personal property in the amount of 41120 be added to i this assessment. i In Volume 19, Assessment #185041, H. A. Butcher et al, are assessed with .072! acre in Ro Los Meganos with solvent credits erroneously assessed at $3940. These sol- vent credits should be removed and added to Assessment #185014 appearing in the name of} L. Owell Griffith. In Volume 27, Assessment #580049, Thomas Carroll is assessed with 22.553 acres in Moraga Grant with personal property omitted. Mr. Carroll requests personal propert l in the amount of $1680 be added to this assessment. yj In Volume 21, Assessment #201017-2, G. E. and Dorothy Martin are assessed with i Lot 36 Block 13, ?divers Andrade Tract with improvements erroneously assessed at $1780. There were no improvements on this property on lien date and should be cancelled. In Volume 25, Assessment # 00528, Uni-Del Inc., is assessed with .83 acre in i Briones Ranch with land assessed at V?0 and improvements $5950. This assessment should be cancelled as it is double with Parcel #279-7-18-Pcl 6 appearing on the State Board Utility Roll. In Volume 31, Parcel 116-212-01 Code 7995, Contra Costa County is assessed with Lot 8 Tract 2332, assessed value of land $150. This assessment should be cancelled. Request dated October 6, 1958 aAdd the following personal property assessments to the 1958-59 unsecured I personal property roll: Assessed f Code Assessment No. Owner Boat No. Valuation r 8206 1018 Otto and Pearl 28 H 480 X230 Roan 801 993 Frank J. Kleinhampl 240 r 701 344 Ignacio Canepa 28 C 342 100 701 345 Vincent P. Bruno 28 % 435 250 Request dated October 7, 1958 I Assessed Code Assessment No.Name Valuation 501 1295 Kal-Fair 122,890 1 7305 1332 Ted Barcelon, dba Barcelon Realty 240 7305 1333 A. D. Robertson, dba Larinda Realty Co. 300 7305 1334 William M. Glogovac 4310 7701 1033 Harold W. Smith 320 9202 1014 Don Rose, dba Will-Do-It Excavating 610 The foregoing order is passed by the unanimous vote of the Board members J present. z In the Matter of Expressing Appreciation to the California Brewers Association for their assistance in Combating the Highway Litter Problem. RESOLUTION WHEREAS, the problem of litter on the highways of Contra Costa County is and has been a serious problem and WHEREAS, the Board of Supervisors has appointed a Highway Cleanup Committee ; to assist in coping with or solving this problem and r WHEREAS, the California Brewers Association, 155 Montgomery Street San Fran-1 cisco, has granted to said committee the right to use nParky" emblems on biliboard signs, and WHEREAS, said Association has given other valuable assistance to said commi- ttee, and i i WHEREAS, said Association is rendering aid in combating the litter problem, not only in Contra Costa County but throughout the whole of the State of California, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that this Board expresses its sincerest 'appreciation{ and thanks to the California Brewers Association for its splendid efforts, as afore- 4t i October 7, 1958 - continued ry said, in combating the problem of highway litter. BE IT FURTHER RESOLVED that a certified copy of this resolution be sent to the California. Brewers Association, 155 Montgomery Street, San Francisco, California. The foregoing resolution as made on the motion of Supervisor Buchanan, second- ed by Supervisor Taylor and adopted by the following vote of the .Board, to wit: AYES:Supervisors - IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors - NONE. ABSENT: Supervisors - MEL F. NIELSEN, JOSEPH S. SILVA. A RESOLUTION OF INTENTION TO MM CHANGES AND MODIFICATIONS GREGCEtY MEADOWS ASSESSMENT DISTRICT NO. 1 RESOLVED by the Board of Supervisors of the County of Contra Costa, Califor- r nia, that the public interest convenience and necessity require, and that it is the intention o f said Board to maL. changes and modifications in the Engineer's estimate filed pursuant to Resolution of Intention adopted by this Board on August 19, 1958, by increasing the total amount of the estimate from $32,680 to 433,656.72 and by apportion- ing and distributing said cost as increased according to benefits. NOTICE IS HEREBY GIVEN that Tuesday, the 21st day of October, 1958, at the hour of 10:30 o'clock A.N. in the regular meeting place of said Hoard, Supervisors Room, Hall of Records, Martinez, Contra Costa County, California, are hereby fixed as the time and place when and where said Hoard will consider the matter of making said changes and modifications and hearing all protests and persons interested therein. The County Clerk of said County shall cause a copy of this resolution to be published once in the Pleasant Hill News, a newspaper of general circulation published in said County and the paper in which the Notice of Improvement under said Resolution of Intention was published, said publication to be at least ten days before said day of hearing. r PASSED and ADOPTED by the Hoard of Supervisors of the County of Contra Costa,,, y California, at a regular meeting thereof held on the 7th day of October, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. NOES, Supervisors:NONE. ABSENT, Supervisors: MEL F. NIELSEN, JOSEPH S. SILVA. S k^t.'rye y in the Matter of Appropriation Adjustments for various depart- ments. On the recommendation of the County Administrator, and on motion of Supervisor 4 Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that appropriation adjustments for the following departments be and they are hereby authorized and approved BUILDING MAINTENANCE Decrease Increase Generator Set (903) 164.00 Unappropriated Reserve General Fund 1003 164.00 PUBLIC WORKS Primary Road Construction 13552 12000.00 Secondary Road Construction 13965 1,000.00 HOSPITAL Capital Outlay - Laundry Addition 502-913 1,200 Unappropriated Reserve General Fund 1,200 Temporary Personnel (502-204) 15,562 Unappropriated Reserve General Fund 1595b2 PROBATION DEPARTMENT Probation Department Capital Outlay 235•00 1 - Single Pedestal Desk - , 150.00 1 - Posture Chair 50.00 1 - Penderflex Tub File 35.00 Unappropriated Reserve General Fund 235•Q0 Probation Capital Outlay 1$$OQ Dictaphone Teiecord Recording Machine for use with Dial PBX Telephone System i t F 4141: 1 I October 7, 1958 - continued Decd Increase Unappropriated Reserve General Fund 188.00 JUVENILE HALL - PROBATION DEPARTMENT Replacement (Juvenile Hall) 245.00 Unappropriated Reserve General Fund 245.00 AIRPORT Item 2. 1 Dry Powder Unit a/c 835 500.00 Item 12. 1 2-way Radio a/c 968 500.00 FLOOD CONTROL Account # 2563 S.D.M.D. #4 Capital Outlay 39000 Operation and Maintenance 39000 Special Expense The foregoing order is passed by the unanimous vote of the Board members t:present. In the Matter of Authorising Public Works Department to re- move sediment and place rip-rap in Rheem Creek, Storm Drain Maintenance District No. 4. y This Board having on September 23, 1958, approved Work Order 4.748 issued by the Public Works Department, to remove sediment and -place rip-rap in Rheem Greek, StormlDrainMaintenanceDistrictNo. 4, at the request of the Flood Control District; a NOW, THEREFORE and on motion of Supervisor Buchanan, seconded by Supervisor j t Taylor, IT IS BY THE BOARD ORDERED that the Public Works Director be and he is hereby y instructed to accomplish the work by County Forces, at an estimated cost of $5,000, to be charged to the Storm Drain Maintenance District No. 4. The fore order is 1goingpassedbytheunanimousvoteoftheBoardmembers 5 present. A In the Matter of Approval of Work Orders. On motion of Supervisor Buchanan seconded by Supervisor Taylor IT IS BY THE{ BOARD ORDERED that approval is given for tie following, and the County Puhic Workds j Director is authorised to make the improvements listed: W/o Estimated No._ Description of Work Cost 4742 PARKING LOT Pave parkinglot at 29000 A' COUNTY HOSPITAL, CountHosptal. Marti ne s Funds are available in the Building Maintenance budget, to be charged to Job No. 1415) 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 Buchanan, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby AHROVED and ADOPTED: Ordinance No. 1272 which declares those portions of former U. S. Highway 40 between San Pablo and Pinole to be a through Highway; repeals Ordinance 828 concerning portion of Oak Grove Road in Concord. 3 Ordinance No. 1270 which amends Ordinance No. 1009 (Sign Ordinance providing for a modification of the regulations for resort signs). Ordinance No. 1271 which amends Ordinance No. 1132 (providing for salary of ` the physician in charge of chest diseases). 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. 1272 in the TRI-CITY NEWS No. 1270 in the TRI-CITY NEWS No. 1271 in the SAN PABLO NEWS The foregoing order is passed by the unanimous vote of the Board members present. 41 October 7, 1958 - continued 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 ANTIOCH 425-A October 3, 1958 The foregoing order is passed by the unanimous vote of the Board members present. RESOLUTION OF PRELIMINARY DETERMINATION TO UNDERTAKE SPECIAL ASSESSMENT PROCEEDINGS FOR THE ACQUISITION OF IMPROVEMENTS IN ASSESSMENT DISTRICT NO. 1958-29 Contra Costa County, California BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. The petition of VALENTE HOMES, INC., a corporation, for the acquisition of Ilimprovements constructed and to be constructed by special assessment proceedings of the property within the boundaries of the map designated "Map Showing Proposed Boundary of Assessment District No. 1958-2, County of Contra Costa, California", which said map is on file in the office of the County Clerk of the County of Contra Costa, is incorporated herein by this reference as though fully set forth herein. 2. The bid of L. H. Easterling & Co. agreeing to purchase the bonds mentioned in said petition hereinabove described is incorporated herein by this reference as though Hilly set forth herein. 3. The certificate of Leptien Cronin & Cooper, registered civil engineers, dated the 7th day of October, 1958, certifying that the petition hereinabove referred to was signed by the owner of one hundred per cent (100%) in area of the property descri- bed in said petition, that said property owner has waived all proceedings under the Special Assessment Investigation, Limitation, and Majority Protest Act of 1931, and has requested special assessment proceedings for the acquisitions described in said petition is incorporated herein by this reference as though fully set forth herein. 4. It is hereby ordered and determined that the terms and conditions of said petition heretofore incorporated herein be and they are hereby, accepted and that the acquisitions shall be made in accordance w1th the terms of said petition and that assess ment district proceedings shall be instituted and carried through in accordance with the terms of said petition. 5. It is hereby found, determined and ordered that Leptien, Cronin & Cooper shall be Engineer of Work in accordance with the terms and conditions of the petition hereinabove referred to and the letter accepting the terms of said petition from said Leptien, Cronin & Cooper which is on file with the proceedings. It is further ordered that Eugene K. Sturgis shall be special bond counsel to prepare all proceedings in accordance with the terms and conditions of the petition hereinabove referred to and the acceptance and agreement as to compensation by said Eugene K. Sturgis which is on file in these proceedings. 6. That the public interest and convenience will be served by the taking of special assessment proceedings to acquire the improvements set forth in said petition. Said work is of more than ordinary public benefit and the cost and expenses thereof should be borne by a district benefited by said acquisitions of said public work. Said district shall be known and designated as "Assessment District No. 1958-2, Contra Costa County, California". 7. The district which shall bear the cost and expenses of said acquisitions, including all incidental expenses, and which is to be assessed to pay for the cost of said acquisitions is that district shown on a mpa which is on file in the office of the County Clerk of the County of Contra Costa, which is designated "Map Showing Proposed Boundary of Assessment District No. 1958-2, County of Contra Costa, California". 8. That in view of the fact that one hundred per cent (100%) of the owners of the property within the area to be assessed for the cost of said acquisitions have petirjl tioned for said acquisitions, this Board of Supervisors hereby finds that the public in- terest and convenience require that this Board of Supervisors undertake proceedings for the acquisition of said improvements under the provisions of the Municipal Improvement Act of 1913 and the Improvement Act of 1911, and without further compliance with the pro visions of the Special Assessment Investigation, Limitation and Majority Protest Act of 1931, now found in Division 4 of the Streets and Highways Code. 9. The bid of L. H. Easterling & Co. , which was incorporated herein in Para- graph 2 hereof, is hereby accepted and it is hereby determined by the Board of Supervi- sors that said bonds shall be sold to L. H. Easterling & Co. in accordance with said bid, when, if and as issued. 10. The moneys received from the proceeds of the sale of the bonds will be disbursed in accordance with the prayer of the petition and in accordance with the schedule of costs annexed thereto. Said moneys in payment of the acquisitions to be made shall be payable upon certification by the County Road Commissioner and the Engine of Work that said work has been completed in accordance with the County Standards of the County of Contra Costa and to the satisfaction of the County Road Commissioner of the County of Contra Costa. Said work shall be paid for as so completed and certified and payment does not need to await completion of the entire project. 1 s October 7, 1958 - continued I r The foregoing Resolution was duly and regularly adopted by the Board of Sup- ervisors of the County of Contra Costa, California, at a regular meeting thereof, held jonthe7thdayofOctober, 1958, by the following vote, to wit: j AYES:Supervisors IVAN T. GOYAK, RAY S. TAYLOR, c W. G. BUCHANAN. NOES:Supervisors NONE. ABSENT: Supervisors MEL F. NIELSEN, JOSEPH S. SILVA. s RESOLUTION OF INTENTION IN THE MATTEM OF THE ACQUISITION OF PUBLIC IMPROVEMENTS IN ASSESS 1 MEND DISTRICT NO. 1958-2 CONTRA COSTA COUNTY, 1 CALIFOBIA i f RESOLVED by the Board of Supervisors of the County of Contra Costa that it is l the intention of said Board of Supervisors to order the following acquisition of prop- e erty to be made in the County of Contra Costa, State of California, to wit: The construction of pavement, curbs, gutters, sidewalk, drainage structures, sewer and water lines on Valente Drive and Mario Way as shown on the final map of Valente Park-Unit No. 2, Tract 2109, Contra Costa County, California . BE IT FURTHER RESOLVED that said improvements to be acquired have been and are to be constructed in said streets, avenues, roads lanes, courts, places and/or j public ways, of the dimensions, materials and particular locations as set forth and w shown on the plans and specifications for the improvement, which have been heretofore approved by the Board of Supervisors of the County of Contra Costa and the Road Commis-! v sioner of the County of Contra Costa. All of said improvements to be acquired have been constructed and are to be constructed in the particular locations as shown on said' plans heretofore approved. That the structures and work and improvements herein described have been con-1 structed and shall be constructed to the grades, subgrades and elevations severally shown upon the plans and profiles and detailed drawings hereinabove referred to, which said grades are hereby adopted and established as the official grades therefor for all purposes in connection with these proceedings. r BE IT FURTHER RESOLVED that the Board of Supervisors finds that said work and improvements are of more than local or ordinary public benefit and that therefore the said Board of Supervisors hereby makes the expenses and costs of said work and improve ments chargeable upon a district, which said district said Board of Supervisors hereby declares to be the district benefited by the acquisition herein proposed to be acgwired; said district shall include that territory in the County of Contra Costa, State of California, and which is entitled and described "Map Showing Proposed Boundary of Assessment District No. 1958-2, County of Contra Costa, California", and which said map; indicates by a boundary line the extent of the territory included in the proposed dist-:s rict 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. Excepting from the area shown and delineated on said map hereinabove referred, to, the area of all public streets, avenues, lanes, roads, drives, courts, places, public parks, and all easements and rights of way therein contained belonging to the i x public, and also all property owned by the County of Contra Costa, State of California and the United States of America, contained therein, now in use in the performance of a( public function. E 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 1911) to represent unpaid assessments of Fifty Dollars M( 50.00) 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) 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 improvement Act of 1911, and there shall be added to the redemption clause in said bonds the following ifords: f together with a premium of 5 per cent of said f unpaid principal." t Proceedings for all work shall be taken pursuant to the Municipal Improvement Act of 1913, except that the bonds hereinabove described shall be issued under the Im- provement Act of 1911 as heretofore described. l BE IT FURTHER RESOLVED, and this Board or Supervisors hereby finds that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 does not apply to these proceedings. I BE IT FURTHER RESOLVED that, in accordance with the provisions of Sections i 10203 and 10204 of the Streets and Highways Code, being a part of the Municipal Improve- ment Act of 1913, the matter of the improvements herein referred to is hereby referred I to Leptien, Cronin & Cooper, Engineer of Work, and the persons employed by this Board i of Supervisors for the purpose of having charge and control of the public improvements 1 described in this resolution. Said Leptien Cronin & Cooper are hereby directed to make and file with the County Clerk of the bounty of Contra Costa a report in writing 1 containing the following: a) Plans and specifications of the proposed improvement if the improvement is not already installed. 4 b) A general description of works or appliances already r October 7, 1958 - continued installed and any other property necessary or conven- ient for the operation of the improvement, if the works, appliances or property are to be acquired as part of the improvement. c) An estimate of the cost of the improvement and of the cost of lands, rights of way, easements, and inciden- tal expenses in connection with the improvement. d) A diagram showing the assessment district and the boun- daries and dimensions of the subdivisions of land with- in the district as they existed at the time of the pas- sage of the Resolution of Intention. Each subdivision shall be given a separate number upon the diagram. e) A proposed assessment of the total amount of the cost and expenses of the proposed improvement upon the several subdivisions of land in the district in pro- portion to the estimated benefits to be received by such subdivisions, respectively, from the improvement. BE IT FURTHER RESOLVED that if any excess shall be realized from the proceeds sof the assessment and/or bonds issued to represent the same, it shall be applied as a credit to each assessment levied pursuant to said provisions of the Municipal Improve- ment Act of 1913 in proportion to the amount of each of said assessments. The foregoing Resolution as duly and regularly adopted by the Board of Super- visors of the County of Contra Costa, California, at a regular meeting thereof, held on the 7th day of October, 1958, by the following vote, to wit: AYES:Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors NONE. ABSENT: Supervisors MEL F. NIELSEN, JOSEPH S. SILVA. RESOLUTION AND ORDER ADOPTING ENGINEER'S REPORT AND OR- DERING THE ACQUISITIONS, ASSESSMENT DISTRICT NO. 1958-2 CONTRA COSTA COUNTY, CALIFORNIA RESOLVED, on the 7th day of October, 1958 the Board of Supervisors of the County of Contra Costa did adopt its Resolution of intention for the acquisition of cer stain public improvements in Assessment District No. 1958-2, Contra Costa County Calif- ornia, and referred said improvements to Leptien, Cronin & Cooper, Engineer of Work for said Assessment District; and WHEREAS, said Board of Supervisors did direct said Engineer of Work to make and file with the County Clerk of said County of Contra Costa a 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 Leptien, Cronin & Cooper, En sneer of Work, did on the 7th day of October, 1958, file with the County Clerk of the County of Contra Costa their report 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 ofContraCosta, and this Board of Supervisors hereby finds: A. That the report made and filed by Leptien, Cronin & Cooper on October 7, 1958 contains all of the requirements provided for said report by the provisions of the Municipal Improvement Act of 1913 including (1) specifications; (2) plans and pro- files and estimates of cost; (3) assessment diagram and assessment; (4) descriptions of easements or rights of way to be acquired. B. That said report and each and every part thereof is sufficient in every particular and it is hereby determined that such 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 21st day of October, 1958 at the hour of 9:30 o'clock 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 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 objecting to said improvements, the grades to which the work will be done or has been done, 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 protest in writing with the County Clerk of the County of Contra Costa at or before the hour fixed herein for hear- thereon; and BE IT FURTHER RESOLVED, and the Board of Supervisors of the County of Contra Costa hereby finds, that the owners of one hundred per cent (100%) of the area of the property within the boundaries of the district proposed to be assessed have filed with this Board of Supervisors waivers waiving (1) an g posting of any notice of hearing; 2) any mailing of any notice of hearing; and U any publication of any notice of hear- ing, all as required by the provisions of the Municipal Improvement Act of 1913; that notwithstanding said waiver, this Board of Supervisors hereby determines and orders that the County Clerk shall publish twice in the CONTRA COSTA GAZETTE a Notice of Improvement giving notice of the time and place of hearing on said assessment and report as herein- above described, the first of which said publications shall be at least ten (10) days prior to the date fixed herein for hearing; and f z jOctober 7, 1958 - continued 1 sE t f BE IT FURTHER RESOLVED that this Board of Supervisors hereby orders that the acquisitions described in said Resolution of Intention be had and made in accordance i with said Resolution of Intention and in accordance with the plans and profiles and specifications on file for said improvements and heretofore approved by this Board of Supervisors and the Road Commissioner of the County of Contra Costa. Moneys in payment of the acquisitions to be made shall be payable upon certi- fication by the County Road Commissioner and the Engineer of Work that said work has been completed in accordance with the County standards of the County of Contra Costa and to the satisfaction of the County Road Commissioner of the County of Contra Costa. Said work shall be paid for as so completed and certified and payment does not need to await completion of the entire project. 4 The foregoing Resolution was duly and regularly adopted by the Board of rISupervisorsoftheCountyofContraCosta, California, at a regular meeting thereof, held on the 7th day of October, 1958, by the following vote, to wit: i AYES:Supervisors IVAN T. GOYAK, RAY S. TAYLOR, i W. G. BUCHANAN. NOES:Supervisors NONE. ABSENT: Supervisors MEL F. NIELSEN, JOSEPH S. SILVA. In the Matter of Approval of 1 increase in Work Order 4741. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE 41" BOARD ORDERED that additional allotment to work Order 4741 in the amount of $700 is AUTHORIZED, to cover increase in construction cost for Contra Costa County Storm Drain- age District Zone 19, for completion of its portion of outlet channel, which amount is to be charged to Contra Costa County Storm Drainage District, Zone 19. k i rTheforegoingorderispassedbytheunanimousvoteoftheBoardmembers present. In the Matter of Bay Point Sewer i Maintenance District Sewage Dis- posal. is- posal. The County Health Department having notified this Board that a proposal has been made to add 30 additional residences to the sewage collection system in Port Chicago, and that a request has been made to the Health Department to grant approval fob such construction under the provisions of Ordinance No. 640, Article III, Section 6; and said Health Department having recommended that the Board prohibit annexations to said M , Bay Point Sewer Maintenance District, but permit construction on lots presently within r the boundaries of the District pending a study and report by the Sewage, Waste and r Water Division of the Department of Public Works; t i NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said report be and the same is hereby accepted and the Planning Commission, Building Inspector, Health Department and Sewage, Waste and Water Division of the Department of Public Works are hereby notified of this acceptance. The foregoing order is passed by the following vote of the Board: AYES:Supervisors IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors NONE. ABSENT: Supervisors MEL F. NIE1 EK, JOSEPH S. SILVA. In the Matter of Granting permission to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY G THE BOARD ORDERED that Mr. B. 0. Wilson County Superintendent of Schools, be and he is' hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA to attend the meeting of thel National Association of County Superintendents, October 9 - 15, at no expense to the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of The Proposed Change of Boundaries by Trans- ferring Territory from Moraga School District of Contra Costa County to Lafayette School District of Contra Costa County. There having been presented to this Board by the County Superintendent of Schools a petition for a boundary change between Moraga School District and Lafayette School District accompanied by a certificate of the County Clerk that such petition contains the required number of signatures of registered electors, and the County Superintendent having recommended that the petition be approved, and having further f recommended that no election be held on the question of making such proposed change, i i and good cause appearing therefor i I t October 7, 1958 - continued BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said petition for change of boundaries be and the same is hereby found to be sufficient and that no election be held on the question of making such proposed transfer of terri- torp. BE IT FURTHER RESOLVED that the hearing upon the petition be and the same is hereby fixed for Tuesday, November 25th, 1958, at 10:00 o'clock a.m. of said day in the chambers of the Board of Supervisors, Hall of Records. The foregoing resolution is adopted by the unanimous vote of the members of r the Board present. A In the Matter of Petition for annexation to existing Vine a Hill Lighting District. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that petition for annexation to the existing Vine Hill Lighting District to obtain street lighting on Morello Avenue from the Santa Fe trestle to the Arnold Industrial HighwayllonMidhiRoad and on ailda Avenue, be and the same is hereby re- jerred to the Public Works Director. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting permission to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that John L. Garaventa Concord Municipal Court Judge, be and he is here- by GRANTED PERMISSION TO LEAVE THE SATE OF CALIFORNIA for 30 days commencing October 7, 1958. The foregoing order is passed by the unanimous vote of the Board members S present. In the Matter of Acceptance of Gifts. The following donations to the County Hospital having been received: One table model radio from Mrs. John F. Jolly, 614 Korth 17th Street, Richmond; One table model radio from the Women's Group, First Baptist Church, P. 0. Box 329, Crockett; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said gifts be and the same are hereby ACCEPTED. t The foregoing order is passed by the unanimous vote of the Board members r present. n. the Matter of Recommendation j from Planning Commission that a District Attorney report on whether protection of trees could be provided for in ordi- nance. The Planning Commission having recommended that certain eucalyptus trees be saved if possible, and that the District Attorney's office look into the matter with an idea of creating an ordinance or restrictions for the protection of said trees; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attor- ney for report to this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing payment of mileage claims of certain County Employees. On the recommendation of the County Administrator, and: on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following positions are added to the regular mileage list: Superior Court Judge Thomas Fraga. (effective retro- actively to July 1, 1958); ti Staff Nurse - Juvenile Hall - Position No. 532-190-01 And the County Auditor is authorized to gay their mileage claims at the rate of eleven cents per mile for the first five hundred miles driven during each calendar month and at the rate of six cents per mile for each mile driven in excess of five hand- red miles during each calendar month, in the performance of their work for the County. i 421 ! October 7, 1958 -continued The foregoing order is passed by the unanimous vote of the Board members present. u j.: F" 1; 1 In the Matter of Amending Board order of August 26 195$, authori- zing payment of mileage claims of certain county employees. This Hoard having on August 26, 1958, adopted an order authorizing the addi-tion of certain positions to the regular mileage list; and of On the recommendation of the County Administrator, and on motion of Supervise ryiBuchanansecondedbySupervisorTaylor, IT IS BY THE BOARD ORDERED that said order is August 2t, 1958, be and the same is hereby amended to provide for retroactive reim-Ibursementontheregularusers' rate to January 16, 195$ for Social `Welfare Department' spositionNo, .506-241-83. The foregoing order is passed by the unanimous vote of the Board members present, 1; In the Matter of Approval of agreement with the City of Richmond for purchase of Statets title to certain tax deeded property. An agreement dated October 7, 1958, between the County of Contra Costa and is the City of Richmond which provides for the purchase by the City of.Richmond of theState's title to certain tax deeded property described as Lot 25 of Sec 30, T1N, R1.VI,State Tide Lands of Contra Costa County and Lots 21, 22, 23, and 24 of Sec 29 TIN, ; andW, State Tide Lands of California in 6ity of Richmond, is presented to this board; i 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 Evan T. Goyak, Chairman, is authorized to execute said agreement on behalf of the County. i4 The fore i present, go ng order is passed by the unanimous vote of the Board members F 1r^ In the Matter of Approval of agreement with the City of Richmond for purchase of State's title to certain tax f deeded property. An agreement dated October 7, 1958, between the County of Contra Costa and. the Cit of Richmond whichCity provides for the purchase by the City of Richmond of the State's title to certain tax deeded property described as follows: Lot 52, Block 25, Bay View Park Lot 369 Block 7, Harbor Front Tract aj Lots 1 and 2. Block 3, Industrial Center Tract T, Lot 15, Block 8; Lot 17, Block 25; Lots 18, 19, 2O, and 38, Block A; Townsite of Santa Fe Lot 1, Block 187, malls Addition to Richmond Lot 1O, Block 9; Lots 13, 25, and 26, Block 10; West Richmond Tract x is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ivan T. Goyak, Chairman, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members present. i In the Fatter of Authorizing Airport Manager to proceed X' with sale of airplane. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Airport Manager be and he is hereby authorised, to proceed with sale of airplane for unpaid t storage bill under guidance of the District Attorney. The foregoing order is passed by unanimous vote of the Board members present.(] S .. i In the Matter of Granting Judge J. Martyn Turner leave of j absence. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Judge J, 1 October 7, 1958 - continued Martyn Turner of the El Cerrito Judicial District be, and he is hereby granted a leave of absence to November 10, 195$. The foregoing order is passed by unanimous vote of the Board members present. ,. In the Matter of the Proposed r Formation of County 'dater Dis- trict to be known as YGNACIO VALLEY COUNTY WATER DISTRICT.RESOLUTION r WHEREAS, this Board by resolution duly and regularly adopted the 16th day of September, 1958, continued hearing on the proposed formation of Ygnacio Valley County Water District to this date, Tuesday, October 7th, 1958, at 10:00 o'clock, A.M., in the Chambers of the Board of Supervisors; and WHEREAS, this being the time and place for such continued hearing, Gordon Turner, Equire, of Tinning and DeLap, Attorneys at Law, appeared on behalf of petition- ers and requested a further continuance of one week; NOW, THEREFORE, good cause appearing, IT IS , on motion of Supervisor Taylor, seconded by Supervisor Buchanan, and the vote of the Board CONTINUED FOR FURTHER h` HEARING to Tuesday, the loth day of October, 1958, at 10:06 o'clock, A.M. r AYES:Supervisors I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. 4' 4; NOES:Supervisors - NONE. ABSENT: Supervsiros MEL F. NIELSEN, JOSEPH S. SILVA. RESOLUTION A RESOLUTION CONTINUING HEARING UNDER RESOLUTION 3 OF INTENTION GREGORY MEADOWS ASSESSMENT DISTRICT NO. 1 a RESOLVED, by the Board of Supervisors of Contra Costa County, California, r that l The hearing under Resolution of Intention, adopted by this Board on August 199 195$9 be, and the same is hereby further continued from October 7, 1958 to October r 21, 1958 at the hour of 10:00 o'clock A.M. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 7th day of October, 1958, by the following vote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. NOES, Supervisors: NONE. ABSENT, Supervisors: MEL F. NIELSEN, JOSEPH S. SILVA. RESOLUTION A RESOLUTION GRANTING CONSENT WHEREAS, the City Council of the City of Concord did on the 6th day of iOctober, 1956, adopt a proposed Resolution of Intention under the provisions of the Improvement Act of 191V of the State of California, Which Resolution of Intention proposes the amendment of work to be done in Assessment District No. 12 of the City of Concord, consisting of the construction of sanitary sewers and appurtenances on Apple Drive from a point approximately 150 feet northerly from the centerline of Plum Lane, to a point approximately 390 feet southerly from said centerline of Plum Lane, all of which and all of the district to be assessed therefor lies within un- incorporated territory of the County of Contra Costa; and WHEREAS, the City Council of the City of Concord did, by its Resolution No. 1238, passed on the 6th day of October, 1958, request the consent of this Board ofSupervisors thereto: NOW, THEHEF'ORF, IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the public interest and convenience require the making of the amendment of Work to be done in Assessment District No. 12 of the City of Concord in said Resolution of Intention, adopted as a proposed Resolu tion of Intention by Resolution of Intention No. 1238 of the City Council of the City of Concord, in the manner set forth in said Resolution of Intention, and that all of the lands included within the assessment district described in said Resolution of Intention will be benefited by said proposed amendment of work to be done in Assess- ment District No. 12; NOW, THERF&CRE, this Board of Supervisors hereby gives consent to the amendment of work to be done in Assessment District No. 12 of the City of Concord t land the making of said improvements and to the assumption of jurisdiction by the City Council of the City of Concord for all purposes in connection with said assess- ment district, and the amendment of work to be done in said District, and the assessment of property benefited thereby, within the boundaries of the County of Contra Costa; and the County Clerk of the County of Contra Costa is hereby directed Z s , ct, .rant r ''gftw,s^' `Y r " if j } r Y 'W 9 7 V, October ?, 3958 - continued 0 9, yJ pU J^P 1. e r x t Fit r es^ Y a,u< l.I'Y, ig4 to certify a co 1 rfycopyofthisResolutionandSorrardthesuraetotheCityCounciloPther z,'A' 3 , x`r City of Concord, Contra Costa County, CaliParaia. fi1d s t U, 111 The foregoing Resolution was duly and regularly adopted 0. 0 " I' K= w 11.1-y P tr3' the Board of F Supervisors oP the County of Contra Costa, State of California, at a regular meeting' rsy r . thereof, held on the 7th day of October, 1958, by the Pollok vote, to-wit:w-. 1, -1111",. e r ";; SPf b P 1 G' y _ v'. AYES:Supervisors IVAN T. GOYAK, RkY S. TAYLOR, W. G. BUCHANAN1. w M ' X A'i . 1:1y i,. £ & ,,,=ta xaUwrr NOES:Supervisors NONE rs sr# ABSENT: Supervisors MEL F. 21R$L3SN, JOSEPH S. 3ILVA. t.' N'y 14, Ifi ` : .: nba tw< r E tr rr' 1 N;°rr 1\I r IM t a r A K! cl.. s41 i,,w',' r ra+ ”"day,_ 1,I x n r x 1 i.v.gp r Y,. t.r r r.i *^3# 11",1 ",E r x pr' ` r w i F y J r ,o- r x r , 11 k 7 f#' 1 f?P. 4 y I /' i r a.L 4. etc } r l V r i- B 15 S" k f 1, r,oan"sk t r fwow Tomf; s xWhr - LW s+ f ; t:' rZ,? F'• ..,j#3 ftT at .W- iv: r a-a„ y 1+•; T y a .t y 7 ,.'s)' . rte.G $... Pon WAIT s,r° k;s.:; k t%f r s i1^ h er'k ,.f M a}•rF +. ..y'--. T Y k J :. R n Y1 O $ M• 4 y- j'1 *h "Tjyn.a,QE •r1 . ... 3k•`S',. nth b e'1-j ^k•a^ was. Vill r E 1 r e j J M 40toot 1 .t k 4 ;+ L x t r:: J r r!"^ ' ` >y'`e` o Stanl 1 4 1 C F Nt r ^ s wf x. - ton .. fi b 1• J[ 3y} yr s s s' ms's r r' < u • 5 +•y 7• YF 4C k f rwool WIN coma Mzwb SRO, w /m r r F x Y 1p!°Vj f E !S fttf*'1p.2. t crt r' M'E.•? -zJ. 'rr t 1 , '''iii ,.1 •+'.. P + ! Xf F g-A• A ivy ttr r2 (j A MIA eY t° k4z s tTk t hs F f{i " k,•,T tF E Y t'il!e t 1 J^ J•? ,y+` ' f a",}' S 1 T` A fJ {.. yf Y wE,fill!,rr f a. t 1Y y xr f 3 Y, AR y.Yt6 a1 r•# T . is ADA S, W A r>? fi ` TFYJ. iF =Ce.,.h'yy• r,.ta r `s','" yr ,'k` a 7 f r`. w .{,:6r•{y. , a>_ ,rr P r :.f VON x „:.. ..s '. .„ M'a k. l,c a,: r, ks, ,"`.,>;='ert{, r":. r ""-Yn 5"` ..f- - n`,`:^x ,• M". ax w ..r "V - t'. '` f r.. a .r.r, fi1• a. v'- ;`:`, ,. s', ., :-. __. t k r ,yxy kr j 7.ry Y 'tf ai wr t(` ra r'. 4 ss +• U:w`":s .,.'.r : p"tu. ,dR ,;,_ n.s r cinvest 77 I r a 4fi Lr a f xyls S Y h d+ }.r:>x''ea„" .y s: s r>* R7 !`wort` 1A WAY Wow x Annhlasti•;: mi r n a n dra`Ys„ :..Fr f x {g{ 2.x P t f"iri t`M";ta 4r^" st+r. i'r•It r';.-t v:A'._ ac ' Yr I d rs You 1. f ,s sem , f s , r it t`}< .. -..r.N+`•§y,,.,, .,eE rr Y3c,fl:q vs.. MIA W Vol Kozo, A s n , P r-. a' v r Yv f 4is f1'4 r i'r..•.:. t d. Y f4i' k X a} t s Pitt! 7- z. 1 ,f t rsX A 1 snr+-•'; t,:."%4'*'dE'r`~'$'°.l"f' z. s-A•r - r„ r ur xr• ;; i.s ow t d K ) d 7.`w,*S', m,. • a h r'µk a s t toy, V ans; t , ' t c Y c t„U'•;'y,+ 2+l'`S,w, i . e n r s ai y s , w b 2f -; rv'Gr dMx 6'+' 4 X„ T^ 2a` _ r a "t 't{..q.Fi v&'"" ., r{'9 •.d;;', nom rl v tl um Nov i' w, X r :' 3' .rx:,,,i s r tib, !`and t k r , a,;i,r-'F rsr.: 1 ra*ty, Y>- WOOr so k V G gy most 6INqr A , 1r an 1r 'ka 9t Sol, dJ NE er 1 , h + , a s 42 51". October 7, 1958 - continued - SUPERVISOR MEL F. NIELSEN arrived at 2 p.m. and waspresent when the rfollowingwereadorted; In the Matter of County School Crossing Protection Committee. WHEREAS, this Board of Supervisors, by resolution on September 16, 1958, appointed a County School Crossing Protection Committee, and WHEREAS, this committee met on October 1, 1958 to discuss the matter of school crossing protection and, as the result of its discussions, considered that the scope of its studies might be appropriately construed to consider a more comprehen- sive review of protection to school children from traffic hazards, NOW, THEREFORE, BE IT RESOLVED that the aforementioned committee is designat- ed as the County Student Protection Committee, and BE IT FURTHER RESOLVED that the committee is authorized anal directed to make recommendations to this Board on feasible means of providing protection in the unincorporated areas of the county to children while they are enroute to and returningfromschool, and BE IT FURTHER RESOLVED that the committee shall be comprised of the members named by this Board to the County School Crossing Protection Committee except that Mark L. hermit, Traffic Engineer, shall be a committee member rather than ex officio secretary, and except that his alternate shall be William A. Dundas, Assistant Traffic Engineer, and BE IT FURTH:R RESOLVED that the committee is authorized and directed to name its own chairman, vice chairman and secretary. 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 NOES: Supervisors - NONE ABSENT: Supervisor - JOSEPH S. SILVA. r'f X In the Fatter of Establishing hours of employment of posi- tion of Typist Clerk in office of Supervisor of District IV. This Board having on September 16, 1958, approved p-300 Forma No. 1152 increasing the hours of employment of Typist Cleric in office of Supervisor of District IV from 5 hours per week to 10 hours per week; and On the recommendation of the Personnel Director, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said order is CANCELED and this Board authorizes 10/40 of full time employment of position of Typist Clerk for the office of the Supervisor of District IV commencing retroactively as of September 17, 1958. The foregoing order is passed by the unanimous vote of the Board members present. si In the Matter of Correction of Typographical Error in that Resolution and Order of the Board of Supervisors A dated the 26th day of August, 1958, for the Sale of Sheldon School District Bonds, Series 1955 C. RESOLUTION r,1 WHEREAS, there has been called to the attention of this Board that the resolution and order of this Board passed on the 26th day of August, 1958, directing a the advertising and sale of Sheldon School District 1955 School Bonds, Series C. contains an obvious typographical error in that on Page 1, the third line from the bottom of said Page 1, there appears the insertion "1st day of November, 1958", whereas said insertion should read: "1st day of November, 1959"; NOW, THEREFORE, BE IT RESOLVED that this Board does order the Clerk of said . Board to cause said typographical error to be corrected in the minutes of the Board and all copies of said resolution to be conformed thereto b changingging the insertion in the printed form on Page 1, the third line from the bottom to read: "1st day ofNovember, 1959". PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,State of California, this 7th day of October, 1958, by the following vote of the Board, to wit: AYES: Supervisors - IVAN T. GOYAK, MEL F. NIELSfaN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NONE ABSENT: Supervisors - JOSEPH S. SILVA 4-2 jOctober 7, 1958 - continued - In the Matter of Office space rented to Mr. R. M. Haven, operator of Metal Air at Buchanan Field. Mr. Francis Hoey, attorney, representing Mr. R. M. Haven, operator of Metal Air at Buchanan Field, appears before this Board and requests that the Board permit i Mr. Haven to rent on a month-to-month basis the office space at Buchanan Field which he has been leasing from the County; and I 4 Mr. R. J. Van Noord, Assistant County Administrator, reports to the Board on the record of the delinquencies in rental payments from Mr. Haven over the past five t years; and Mr. Van Noord urges that the tenancy be removed; and On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Mr. Haven immediately pay his rent for said office space for the month of October, and the Board further continues consideration of the use of the office space at Buchanan Field, to November 5, 1958, at 2:30 p.m. The foregoing order is passed by the unanimous vote of the Board members M present. a at In the Matter of Comr*unication h from Martha M. Blamy with reference to tree located near13 entrance to her property at r 1490 Pleasant Hill Road,ht3 1 Lafayette. On Motion of Supervisor Taylor, seconded by Supervisor Buchanan, IR IS BY THE BOARD ORDERED that the communication dated September 26, 1958, from Martha M. Blamy, 1490 Pleasant Hill Road, Lafayette, with reference to the condition of a large r* old oak tree located near the entrance of her property and county property, be and the same is hereby referred to the Public Works Director for investigation and recom- mendation. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Communication from John F. and Daisy h. Miller with reference to alleged menace that has existed in a creek E' located between Geary Road and Belle Avenue flowing into a culvert crossing Putnam Boulevard.7 On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the communication from John F. and Daisy E. Miller, 1932 Geary Road, Walnut Creek, with reference to problem which they state has existed over the past two years and has been increased by recent developments in a creek located between} Geary Road and Belle Avenue flowing into a culvert crossing Putnam Boulevard, be and the same is hereby referred tothe Contra Costa County Flood Control District for recommendation to this Board. Al The foregoing order is passed by the unanimous vote of the Board members j 1 present. ir+ In the Matter of Claim for n. refund of taxes filed with this Board the third day of October, 1958, by Howard H. Bell and Frances T. Bell. i A claim for refund of taxes having been filed with this Board on the third day of October, 1958, by Howard H. Bell and Frances T. Bell, his wife, relating to escape assessments" for 1954-55 on Lot 113, Unit No. 1, Haciendas del Orinda; and r. 1 On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the claim for refund set forth in Paragraph I of said claim for refund is DENIED, the claim for refund as set forth in Paragraph II of said claim for f refund is hereby GRANTED, and the Tax Collector and Auditor are directed to make N refund in the total amount of $53.20. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Demand from Breed, Robinson and Stewart, attorneys for Scherrer-Hobart T Company. This Board having for some time had under consideration, the matter of the demand received on July 22, 1958, from Breed, Robinson and Stewart, attorneys for Seherrer-Hobart Company, that the Board levy and collect from territory formerly included in Southern Public Utility District (disincorporated) sufficient taxes to pay alleged indebtedness to Scherrer-Hobart Company; and this Board having fully considered r said matter; r` NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said demand be and the same is hereby DENIED. I I October 7, 1958 - continued - The foregoing order is passed by the unanimous vote of the Board members present. k r In the Matter of Authorizing Sheriff to transport prison- ers to Walnut Creek Armory. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport prisoners to the Walnut Creek Armory, 1800 Carmel Road, Walnut Creek, for the purpose of cleaning the weeded areas around State owned property located at the above address, the number of prisoners and the dates on which they are to do the work to be determined by saidSheriff. 5, The foregoing order was passed by the following vote of the Board. AYES: Supervisors IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN r NOES: Sunervisors - NONE ABSENT: Supervisor JOSEPH S. SILVA. iln the Matter of Proposed M`p planting of tree in memory of Explorer Scout. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the proposed planting of a tree in the County Park at Danville, at Diablo Boulevard and Tassajara, in memoriam of a late Explorer Scout 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. r In the Matter of Authorizing Appropriation Adjustments. r 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 follo - Jng appropriation adjustment is approved; Y APPRC?PRI ATION D_ INCREASE i Garbage Disposal Service of Other Departments35p T p Unappropriated Reserve General Fund 350 The foregoinggong order is passed by the unanimous vote of the Board members1present. E a. t f In the Matter of Approval u of specifications for exterior waterproofing of Contra Costa County Building in Richmond. Specifications for the exterior waterproofing of the Contra Costa County Building, 37th Street and Bissell Avenue, Richmond, California, prepared by Hardison Clausen - Komatsu, Architects, having been submitted to and filed with this Board this day by D. M. Teeter, County Administrator; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said specifications for said work be and the same are hereby APPROVED. IT IS BY THE BOARD FURTH-M 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 specifications. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, October 28, 1958, at 11 a.m. 4 IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby x directed to publish Notice to Contractors in the manner and for the time required by Jaw, inviting bids for said work, said notice to be published in the SAN PABLO NEWS. The foregoing order is passed by the unanimous vote of the Board members 1present. f N k F F t iz}; H.Lfr 5 1 October 7, 1958 - continued In the Matter or Requesting the Federal Government and t the Motor Vehicle Industry to Act on the Subject of Air Pollution from Hydro- carbon Concentration.RESOLUTION WHEREAS, the continued rise of urbanization concomitant with the increase of population of the San Francisco Bay Area has evidently resulted in a marked increase in air pollutants and air contaminants, and WHEREAS, certain of the problems in the increase of air contamination are inextirpably linked to difficult technical problems related to hydrocarbon emissons, and WHEREAS, this problem is no longer local or even regional, but has become a matter of serious concern in many of the regions of the United States, and WHEREAS, such problems ought to be approached by nationwide efforts, NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors do requestthattheFederalGovernmentthroughitsDepartmentofHealth, Education and Welfare and the Public Health Service do act with utmost speed to determine safe standards for hydrocarbon concentrations alone and in combination with other combustion . contaminants in the atmosphere; t BE IT FURTHER RESOLVED that the motor vehicle manufacturing industry oftheUnitedStatesbecapedupontoreporttoallinterestedpersonsassoonas possible the nature of their constructive accomplishments to date, the program of research which is now under way and the prospect of solution as to both type and time, that affected agencies may be properly informed and take appropriate actions. PASSED AND ADOPTED by the Board of Supervisors of the County of ContraCosta, State of California, this 7th day of October, 1958, by the following vote,to wit: AYES. Supervisors - IVAN T. GOYAK, RAY S. TAYLOR, . G. BUCHANAN k NOES: Supervisors - NONE ABSENT: Supervisors - MEL F. NIELSEN, JOSEPH S. m SILVA. In the Matter of granting consent to City of Pinole for formation of "As- sessment District No. 21 City of Pinole, County of Contra Costa, California." RESOLUTION GRANTING CONSENT Sy! f,WHEREAS, the City Council of the City of Pinole did on the 2nd day of w September, 1958, adopt ap proposed Resolution of Intention under the provisions of the "Improvement Act of 1911" of the State of California, which Resolution of Intention proposes the construction of certain public improvements therein described, consisting i of the construction of a pumping station, force mains, manholes, pavement replacement ! and acquisition of rights of way and property for location of pump station and any and all things necessary to complete a pumsping station and provide a system of sanitary sewage to connect with the sewage disposal system. of the City of Pinole, a portion of f which and a portion of the district to be assessed therefor will extend within the boundaries of the County of Contra Costa; and WHEREAS, the City Council of the City of Pinole did, by its Resolution No. 121, passed on the 2nd day of September, 1958, request the consent of this Board of jSupervisorsthereto; i NOUT, THEREFORE, IT IS HEREBY RFZOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the public interest and convenience I require the making of the improvements in said Resolution of Intention, adopted as a proposed Resolution of Intention by Resolution of Intention No. 115 of the City Council of the City of Pinole, in the manner set forth in said Resolution of Intention , and that all of the lands included within the assessment district described in said Resolution of Intention will be benefited by said proposed public improvements and the construction of said improvements; NOW, THEREFORE, this .Board of Supervisors hereby gives consent to the formation of said assessment district designated in said Resolution as "Assessment District No. 21 City of Pinole, County of Contra Costa, California", and does hereby consent to the making of the improvements therein described and to the assumption of jurisdiction by the City Council of the City of Pinole for all purposes in connection with the formation of said assessment district, the caking of said improvements, and the f assessment of property benefited thereby, within the boundaries of the County of Contra Costa; the County Clerk of the County of Contra Costa is hereby directed to E certify a copy of this resolution and forward the same to the City Council of the iCityofPinole, Contra Costa County, California. The foregoing Resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof, m A' ` i i. Y.. Tf.I doer . I s . October ?, 195$ COIItinued a; 430 r t a J r` alai 3• F y' Y: a , s h fs dr x j.F Kt nj"' s r r ,n• ' ,r r 7 j-s-[n,r owl OAKS 1 n z y E +- ` T".•' u { r3,yJ r "+ i,'` rb`? s cs.Y_ To—NVM r S r AMP ti prf. t w 2t Yf , ry r , 00 rear f h moo jig OITA v l yit Ar 1} y lost A Lev POO L l Ir ..M` g,4j J J"•iLt <m z- t` v Gr^ A,+ y I+' "' i r 4 Pte,, xr t X p •ti, i r'Y 1 I y xa r, Ft d 's y$.Y'i yq,trs,t t tF Y'" 4 ,. 4 y' S V. " s y, 1 r `4}f ta+.,hr r-+,, r2t vs.r''• t' ,i,:'3`x ,..zl yid n fiT t $a• ,v'µ4. I f• . t k: ''.. a J Vie' •' n d l ;:. N ,, Y t pk+' #' XI R' F t "sP rrz , A 4 f Y'' +,,..', 3 tl«¢. S/. rr, i w , .0 3 r 13b'Pd a -tgt w •. Kt}+,r. r x r ''' ruw e t `qk r' ';S rr 1 a x• ti,Na 3"1 ,te, _ yr k r k km"-rot l t J fit:lfw- e .+' +, i"'k, +-t,z .,s. E lLltF list i`Y i r r!; BEFORE TIM BOARD OF SUPERVISORS TUESDAY, OCTOBER. 14 195$ THE BOARD ?SET IN RkULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS ILEI. F. NIELSEN, RAY S. TAYLOR. ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN, SUPERVISOR JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. a In the Matter of Personnel Adjustments. f On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following Personnel Adjustments be and the same are hereby s, APPROVED and AUTHORIZED it being understood that said approval constitutesFPP approval I for the personnel and budget modification required: i l Martinez Administration Building - Add two Gardener-Caretakers, Range 124 344-377), effective October 15' 195$: Salary Cost - (469$$0)y The foregoing order is passed by the unanimous vote of the Board members G present. In the Matter of Authorizing Appropriation Adjustments. ri On the recommendation of the County Administrator and on motion of Superviso Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD 6RDERED that the following appropriation adjustments are approved for county deparments, to-wit: I APPROPRIATION DECREASE INCREASE Superior Court #4 F Capital Outlay 355.00 item 1 - 1 IBM Elect typewriter rte Replacement IBM Elec typewriter 355.00 x. Health Temporary Salaries 301-204 3024.00 Unappropriated Reserve General Fund 3,324.00 Probation Temporary and Seasonal Help 1,600.00 fi r4 Unappropriated Reserve General Fund 1,600.00 Juvenile Hall Building Alterations, Juvenile Hall 300.00 Unappropriated Reserve Fund 300.00 r The foregoing order is passed by the unanimous vote of the Board members v present. tMg In the Matter of Authorizing County Administrator to counter- sign letter of agreement with City of Richmond extending ex- Jsting lease for Superior Court Department 6. j On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE. ibOARD ORDERED that the County Administrator is authorized to countersign letter o r agreement with City of Richmond to extend for six months the existing lease of space for Superior Court Department 6 at same rental. The foregoing order is passed by the following vote of the Board: f AYES:Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors - NONE. rk ABSENT: Supervisors IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of Lease with rx RCOLE mARTIGNONI for Property RESOLUTION s t for County Library Installations. WHEREAS there is presented to this Board a lease dated October 14, 195$,eX- ecuted by Ercole Aar tignoni as lessor of the follow3 ng described property: f 3 ' 1 October 14, 1958 - continued A parcel of land, being a description parcel, fronting 75 feet on the northeast side 'of Pacheco Boulevard, approximately 300 feet east of Giannini Road Pacheco Boulevard, County of Contra Costa, State of dalifornia, containing an area of .253 acres, more or less, to- gether with the building erected thereon of the dimensions of approximately 50 x 60 feet. and, ff WHEREAS, said lease has been approved by appropriate officials of the County I and the execution thereof is in the County interest, n%NOW THEREFORE, BE IT RESOLVED that the Vice Chairman of the Board of Supervi- sors and the Clerk be and they are hereby authorized and directed to execute said lease i on behalf of the County. The foregoing resolution was duly and regularly made on the motion of Supervi sor Taylor, seconded by Supervisor Nielsen and adopted by the following vote of the Board: r AYES:Supervisors MEL F. NIEI.SEH, RAY S. TAYLOR, W. G. t 3UCHANAN. NOES:Supervi sor s NONE. ABSENT: Supervisors IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of Lease with CHARLES r B. and MARJORIE H. WARNER for Property for County Library Installations. RESOLUTION WHEREAS, there is presented to this Board a lease dated October 14, 1958, ex-' ecuted by Charles B. and Marjorie H. Warner as lessors of the following described prop-1 1 erty: ti•, ,i, ,f That certain property located at No. Maloney f 449 Malone Road near Appian Way, being more particularly described as the north 25 feet of Lot 7, El So- i'brante Shopping Center together with the one- I story frame building situate thereon, and, WHEREAS, said lease has been approved by appropriate officials of the County y and the execution thereof is in the County interest,, NOW THEREFORE, BE IT RESOLVED that the Vice Chairman of the Board of Supervi-I sons and the Clerk be and they are hereby authorized and directed to execute said leasefonbehalfoftheCounty. The foregoing resolution was duly and regularly made on the motion of Supervi sor Taylor, seconded by Supervisor Nielsen and adopted by the following vote: AYES:Supervisors ACEI. F. NIELSEN, RAY S. TAYLOR, W. G. 3UCHANAN. NOES:Supervisors NONE. ABSENT: Supervisors IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of Cancellation of 1958-59 County tax liens.r The Redevelopment Agency - City of Richmond having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property, acquired by the Redevelopment Agency - City of Richmond; and The County Auditor having verified the transfer of title to the Redevelopment Agency - City of Richmond and having requested authoriziation to cancel the unpaid 1958-59 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 unpaid 1958-59 County! tax liens on the following described property as requested: Por Swamp & Overflow Survey ;172, descriptive 95135 All Bay View Park Lots 12 & 13 Block 26 741094 All Bay View Park Lots 20 to 24 Block 26 141099 All Bay View Park Lots 25 to 27 Block 26 141100 All Bay View Park Lots 52 & 53, Por 54+k55 Block 26 141120 All Bay View Park Lots 56 & 57 Block 26 141122 All Bay View Park Lots 58 & 59 Block 26 141123 All Bay View Park Lots 60 Block 26 141124. All Bay View Park Lots 64 & 65 Block 26 141129 All Bay View Park Lots 70 to 77 Block 26 141133 Por Bay View Park Lots 52 & 53 Block 26 141136 All Bay View Park Lots 74 & 75 Block 28 141249 All x The foregoing order is passed by the unanimous vote of the Board members present, r" 4o3l October 14, 195$ - continued jn the Matter of Cancellation of Delinquent County tax liens. The City of Antioch having requested the cancellation of the delinquent Count tax liens which show on the records as unpaid on certain property acquired by the City of Antioch; and F The County Auditor having verified the transfer of title to the City of Antioch, and having requested authorization to cancel the unpaid delinquent County tax aliens 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 r BOARD ORDERED that the County auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: Year Sale Town of Antioch Per Lot B. Block $ 1957 13 All Town of Antioch Por Lot b Block $ 1957 14 All Town of Antioch Lots 9 & 12 Block 9 1957 15 All Town of Antioch Lots 5 to $ Block $ 1957 16 All Town of Antioch Lots 1 to 4 Block 9 1957 1.7 All Town of Antioch Lot 5 Block 2 1957 1$ All Town of Antioch Por Lots 2, 3 & 4 Block 2 1957 19 All Youngs Subdivision Por Lots 15 & 60 ft tr adJ on W 1957 35 All Green Subdivision Lot 1 Block 10 1957 46 All Town of Antioch Por Lot 4 Block 25 1957 12 All f The foregoing order is passed by the unanimous vote of the Board members present. a In the Matter of Cancellation of Delinquent & Current County tax liens. The County of Contra Costa having requested the cancellation of the Delinquent Current County tax liens which show on the records as unpaid on certain property ac- squired 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 Current and 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 Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the Current and Delinquent eunpaid County tax liens on the following described property as requested: Ro Canada Del Hambre, descriptive YTM Sale or Por S. W. Sec 19 T2N R2E NDSK 1957 6$ Por 5$-59 Assmt # Por NWk Sec 19 T2N R2E MDBK 65-091-15 All Por Ro Las Juntas 3.6$ Ac descriptive 149-270-02 All Map of Walnut Heights Por Lot 1 Blk 4 .030 Ac 912700 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation r of Delinquent & Current County tax liens. The City of Walnut Creek having requested the cancellation of the Delinquent Current County tax liens which show on the records as unpaid on certain property ac squired by the City of Walnut Creek; and The County Auditor having verified the transfer of title to the City of Walnut Creek, and having requested authorization to cancel the Current and Delinquent unpaid 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 Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the Current and Delinquent County tax liens on the following described property as requested: Por Yoakum & Stow's Addition Year Sale to Walnut Creek Por Lot 21 TM 13M all Descriptive parcel 195$-59 Assmt #1 170091 Por The foregoing order is passed by the unanimous vote of the Board members present. F In the Matter of Cancellation of 195$-59 County tax liens. The State of California having requested the cancellation of the 195$-59 County tax liens which show on the records as unpaid on certain property acquired by the i r t 48 4 i October 14, 1958 - continued r 4 State of California for highway purposes; and The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the unpaid 1958-59 County tax ' r 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 unpaid 1958-59 County! tax liens on the following described property as requested: Por NW Sec 29 T2N R2E MDBK, descriptive Code 5304 52-012-01 j Foskett Addtn #2 to Concord Por Lot 8 Code 202 126-101-11 Foskett AddIn #2 to Concord Por Lot 9 Code 202 126-101-01 Por Ro Las Juntas, descriptive Code 17934 161-010-01 f Por Ro El Pinole, descriptive 60267 Por Ro El Pinole , descriptive 60268 Por Lots 26, 27, 28 & 29 Block 112 Richmond Annex 95140 Map of Santa Fe Lots 25, 26 & 27 block 3 103762 Richmond Annex Por Lots 27-30 Block 91 152289 i Del Hambre Terrace Por Lots 17 172052 Map of N. Richmond Por Lot 7 202007 Crockett Grand View Terrace Lot $, Block D 409030 Crockett Grand View Terrace Lot 9, Block D 409031 t Crockett Grand View Terrace Lot 17, Block D 409039 E Por Ro San Ramon, descriptive 435554 Por Ro Las Juntas, descriptive 9001?7 f Por Ro Las Juntas, descriptive 900031 Vine Hill Gardens Unit #2 Lot 60 902782 The foregoing order is passed by the unanimous vote of the Board members S G present. i In the Matter of Approval of Street Light Plan and Calling for Bids for Light- ing Services for COUNTY SERVICE AREA L-8" (E1 Sobrante urea) .i COUNTY SERVICE AREA L-d having been established by the Board of Supervisors on August 19, 1958, for the purpose of furnishing street lighting services therein; and a plan of a system of street illumination for said County Service Area L-8 having this day been presented to this Board and filed with the Clerk thereof, and this Board having dilly investigated same; and good cause appearing therefor; 5' NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said plan be and "it is hereby ADOPTED; and 1 s 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-8 with all the electricity necessary for 7 operating and maintaining the said lights provided that no referendum petition (pursu- ant to Section 25210.21 et seq., of the Governement Code) is filed. The term of said contract shall be for five (5) years from and after the dater electric service is supplied thereunder to said lamps and accessories when installed,, i and shall thereafter extend automatically for successive terms of one (1) year each, i p; provided, however, that either party to the contract shall have the right to terminate said contract at the expiration either of the initial term thereof or any subsequent Y contractual year by giving the other written notice to that effect at least sixty (60) days prior to such termination date. Bids are also to include the operation, mainte- nance and lighting by electricity such additional street lights for said district as may be ordered by the Board of Supervisors. The Board hereby reserves the right to reject any and all bids. AND IT IS 'FURTHER ORDERED that the notice of the receiving of said bids be published by the Clerk of this Board in the "...I' . SOBRANTE HEEILUM BEE PRESS", a newspaper 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 MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors - NONE. ABSENT: Supervisors IVAN T. GOYAK, JOSEPH S. SILVA. In the platter of Petition with reference to excessive speed of motorists on Gregory Lane and requesting correction. This Board having received a petition from alleged property owners and/or f residents living on Gregory Lane or on immediate adjacent streets, objecting to the excessive speed by motorists on Gregory Lane and requesting that this situation be corrected immediately; x NOW THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT ISS BY THE BOARD ORDERED that said petition be and the same is hereby re- ferred to the Public Works Department for review of prior recommendation. I z>r& v October 14, 1958 - continued 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. i ABSENT: Supervisors IVAN T. GOYAK, JOSEPH S. SILVA. HONORABLE IVAN T. GOYAK, Chairman, arrived at 10:10 a.m. and presided during the remainder of the meeting. In the Fatter of the Proposed Formation of County Water District r to be known as YGNACIO VALLEY COUNTY RESOLUTION GRANTING VATER DISTRICT. REQUEST OF PETITIONERS' FOR WITHDRAWAL OF PETITION AND TERMINATING PROCEEDINGS WHEREAS, by resolution duly and regularly passed and adopted at the meeting of the Board of Supervisors held on Tuesday, the 7th day of October, 1958, hearing on the proposed formation of Ygnacio Valley County Water District was further continued to Tuesday, October 14, 1958, at 10:00 a.m. for hearing, and WHEREAS, this being the time so provided, Gordon Turner, Esquire, of the firm of Tinning and DeLap, attorneys appeared on behalf of petitioners for the formation of Ithe district, as did Ms. Grant kurton, one of said petitioners. Petitions on file with the Board requesting exclusion of properties from said proposed district were read to it-he Board by the Clerk. It was stated by Mr. Gordon Turner as attorney for the peti- tioners, that in view of the number of petitions for exclusion further proceedings in this matter were not warranted, NOW THEREFORE, good cause appearing and at the request of the attorney for the petitioners, IT IS ORDERED that the petition for the formation of said Ygnacio Valley County Water District be withdrawn, and the proceedinus are hereby terminated. The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Supervisor Buchanan and adopted 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: Supervisors JOSEEPH S. SILVA. In the Matter of the Annexation of jCertain Contiguous Territory to the RESOLUTION ANNEXING t DANVILLE LIGHTING DISTRICT.TERRITORY TO DISTRICT WHEREAS, on the 3rd day of September, 1958, a petition, as provided by law, ifor the annexation of the hereinafter described contiguous territory to the Danville Lighting District was duly filed with the Board of Supervisors of the County of Contra r Costa, and WHEREAS on the 10th day of September, 1958, the Board of Supervisors of the Zounty of Contra 6osta passed a resolution fixing Tuesday, the 14th day of October, 195 1,at 10 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place of hearing of said petition for annexation, jand WHEREAS, notice of the time and place of hearing was given as required by law, as shown by the affidavit of Semmes Gordon on file herein, and WHEREAS there were no objections, written or oral, to the annexation of the hereinafter described property to said District, NOW THE-REFORE, the Board of Supervisors of the County of Contra Costa hereby finds: ik 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. 4 That it is contiguous to Danville Lighting District and that all of said terri tory win be benefited by inclusion therein. That the total assessed valuation of said propertypy proposed to be annexed as shown on the last equalized assessment roll of the County of Contra Costa, is $32466. That the signers of said petition are owners representing at least one-fourth 1/4) of the total assessed valuation of the real property in said petition and herein- jafter described, and constitute at least one-fourth (1/4) of the total number of owners of real property in such territory. BE IT FURTHER RESOLVED that the Board of Supervisors hereby orders that said hereinafter described territory be and it is hereby annexed to the Danville Lighting District. Said territory is more particularly described as follows: All that certain real property in the County of Contra Costa, t State of California, described as folloxs: t Lots 74, 75, 76 and 77 Danville Gardens filed October 23, 1946, r I I4381 October 14, 1958 - continued in Map .Book 31, page 26 and Lots 1, 65 669 67, 111, 142 and 14.3DanvilleEstatesfiledOctober17li4ginMapBook31, page 223,more particularly described as fohows. Beginning at the most northerly corner of Lot 1 Danville Estates, being a point on the southwester) boundary line of the Danville Lighting District; thence South g° g 35 56t West 150 feet to the most westerly corner of Lot 1; thence Southwesterly in a direct line f crossing El Dorado Avenue and Sonora Avenue to the most westerly corner of Lot 65, Danville Estates; thence South 80 041 East 300 feet to the southwest corner of Lot 67; thence Southerly crossingEstatesDrivetothenorthwestcornerofLot141DanvilleEstatesthenceScut?: Aa OV East 252 feet to the southwest corner of Lot 143 Danville Estates; thence North 890 171 250 East 155.41 feet to the southeast corner of the said Lot 143; thence Easterly crossing the State Highway to the southwest corner of Lot 77 Danville Gardens; thence South 89" 351 East 223.97 feet to tie southeast corner of Lot 77; thence North 0* 251 Fast 611.72 feet to the northeast corner of Lot 74 Danville Gardens; thence North- westerly along the northerly line of Lot 74 and the northwesterly extension thereof to the center line of the State Highway, Danville e to San Ramon, being a point on the easterly line of the Danville f ; Lighting District; thence Southerly and Northwesterly along the r boundary line of the Danville Lighting District to the most north- erly corner of Lot 1, Danville Estates, the point of beginning. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Buchanan and adopted by the following vote of the Board: AYES:Supervisors I. T. GOYAK, :M F. NIELS r".i, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors NONE. ABSENT: Supervisors JOSEPH S. SILVA. In the Matter of the Establishment of County Service Area, Pursuant to the RESOLUTION CONTINUING i 3 County Service Area Law. HEARING WHEREAS, by resolution duly and regularly passed and adopted by the Board of ! Supervisors of the County of Contra Costa at a regular meeting held on the 16th day ofSeptember, 1958, hearing on the proposed formation of County Service Area L-9 was con- tinued to Tuesday, October 14, 1958, at 10:00 a.m. in the Chambers of the Board of Supervisors, r fz NOW THEREFORE, good cause appearing, IT IS ORDERED that hearing on said pro posed formation of County Service Area L-9 is further continued for hearing to Tuesday,p a 12 195$9 at 10:00 a.m. in the Chambers of the Board of Supervisors. a The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Taylor, and adopted by the Board of Supervisors by the following y vot e: AYES:Supervisors I. T. GOFAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors NONE. ABSENT: Supervisors JOSEPH S. SILVA. ip x; In the Matter of Claim for exemption from payment of any license fee as provided in Ordinance 262, filed by Interstate Utilities Corporation. w Claim for exemption from the payment of any license fee as provided by Ordi- nance 262 having been filed with this Board on September 3, 1958, by Interstate Utili- ties Corporation; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said claim for exemption be and the same is hereby DERED. Al 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. m'w NOES:Supervisors NONE.rs ABSENT: Supervisor JOSEPH S. SILVA. 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. 1273 which establishes 25 mile per hour speed limit on Castro 4 Road, El Sobrante. r October 14, 1958 - continued 3 Ordinance No. 1274 which establishes No Parking At Any Time on east side of Camino Pablo, Orinda. 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 b law in a newspaper of culation printed and q yogeneral cir p published in the County of Contra Costa as follows. y No. 1273 in the E1 Sobrante Herald Bee Press No. 1274 in the Orinda Sun. The foregoing order is passed by the unanimous vote of the Board members present. Nt!{ In the utter of Affidavits of publication of Ordinances 1264 and 1268. This Board having heretofore adopted Ordinances Nos. 1261 and 1268 and Affi- davits of Publication of each of said ordinances having been filed with this Board; and x t appearing from said affidavits that said ordinances were duly and regularly published Affi- davits the time and in the manner required by law; NOW, 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 published. The fore 4present, going order is passed by the unanimous vote of the Board members xa f In the Matter of Assignment of Delinquent Accounts to the California Credit Council. Kms` i 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 $10,188.93, 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 on October 14, 1958, by the County Auditor-Controller BE AND THE SAME ARE HEREBY ASSIGNED to the California Credit Council in accordance with the current contract, the Auditor-Controlled: department to handle Eheactualtransfer. The foregoing order is passed by the unanimous vote of the Board members present, Ir the Matter of Approval of t. plans and specifications for installation of drainage facili- t<< ties in Lafayette Valley Zstates, Contra Costa County Storm Drainage District Zone Po. 1. h Plans and specifications for the installation of drainage facilities in 14LafayetteValleyEstates; Contra Costa County Storm Drainage District No. 1, having been oubmitted to and filed with this Board this day by C. C. Rich, Chief Engineer, Contra lrN°Costa County Storm Drainage District; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BARD ORDERED that said plans and specifications for said work be and the same are kereby APPROVED. r 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 andd specifica- it ions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in thismatterisherebysetforWednesday, November 5, 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 law, inviting bids for said work, said notice to be published in the LAFAYETTE SUN. Jr" The foregoing order is passed by the unanimous vote of the Board members present.n Tn the Matter of Approval of agreement with Pacific Gas and Electric Company for Street lights, etc., Rodeo Lighting District. Agreement dated September 22, 1958, between Rodeo Lighting District of Contra Costa County, hereinafter called district, and Pacific Gas and Electric Company, herein- after called Pacific, wherein it is agreed that said Pacific will furnish, install, and/ 45 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 September 30, 19580 and shall thereafter extend automatically for successive terms of one year, district to pay monthly therefor at thesatespecifiedandsetforthinsaidbid, having been presented to this Board; and r, 43 R , z i October 14, 1958 - continued t E 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 authorised to execute said agreement on behalf of this oard, the governing body of said Rodeo Lighting District.r 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: Supervisor JOSEPH S. SILVA. In the Matter of Hearing on proposed abatement of Lot 393, Acalanes Center, property owned by Mr. Howard Foulds. 3 t0 This Board having on September 16, 1958, continued the hearing on proposed d abatement of Lot 39, Acalanes Center, property owned by Mr. Howard Foul s,, to this date; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is further continued to October 28, 1958, at 2 p.m. The foregoing order is passed by the following vote of the Board: AYES:Supervisors IVAN T. GOYAK, SII. F. NIELSFI, RAY r S. TAYLOR. NOES:Supervisors - NONE. ABSENT: Supervisors W. G. BUCHANAN, JOSEPH S. SILVA. In the Matter of Application on behalf of the eligibility of employees of the Countv of Contra Costa to State to provide coverage under the California State Social Security Agreement of March 9, 1951• WHEREAS, a majority of the eligible employees of the County of Contra- Costa, ontra Costa, hereinafter referred to as "Public Agency," who are members of and in positions covered by the Contra Costa County Employees' Retirement Association and who voted in an election conducted in accordance with the provisions of Part 4, Division 5 of Title 2 of the California Government Code, and regulations promulgated by the Board I of Administration of the State Employees' Retirement System, hereinafter referred to i as "State," voted in favor of a division of such retirement system for the purposes of coverage under the previsions of the insurance system established by Title II of the Federal Social Security Act; and R WHEREAS, a division of the said retirement system has been conducted in accordance with Federal and State Laws and State regulations for the purposes of x coverage under the said insurance system and a deemed retirement system, hereinafter f referred to as (Part I) Contra Costa County Employees' Retirement Association, has been established thereby as provided in Secticn 218(d) (6) of the Federal Social Security Act, composed of positions of members of such retirement system who desire X coverage under the said insurance system; and WHEREAS, the Public Agency desires to file an application with the State and to enter into an agreement with the State to extend to services performed by individuals as employees of the Public Agency as members of a coverage group, as defined in Section 218(d)(4) of the Federal Social Security Act, of the said (Part I) , 1 Contra Costa County Employees' Retirement Association, coverage under the said i insurance system on behalf of the Public Agency; and t i t, WHEREAS, official form "Application and Agreement Ret.-OAST 32D" containing the terms and conditions under which the State will effect such inclusion has been examined by this body: r NOW, THEREFORE, BE IT RESOLVED, That said Application and Agreement on said official form be executed on behalf of the Public Agency and submitted to the State ! to provide coverage under the California State Social Security Agreement of March 9, 1951, of all services performed by individuals as employees of the Public Agency as members of a coverage group (as defined in Section 218 ROM of the Social Security Act) of the said (Part I) Contra Costa County Employees' Retirement Association except the following: 1. All services excluded from coverage under the agreement by Section 218 of the Social Security Act; and 2. Services excluded by option of the Applicant as indicated in Resolution No. adopted at a meeting of the Board of Supervisors F the 22nd day of April, 1958: No ExclusionsExnso I October 14, 1958 - continued - Effective date of coverage of services under said agreement to be: January 1, 1956; and101 BE IT FURTHER RESOLVED, That HOWARD E. ZURP2.1ER, County Auditor-Controller, Court House, Martinez, California, be and he is hereby authorized and directed to execute said Application and Agreement on behalf of and as Authorized Agent of the Public Agency and to forward same tothe State for acceptance and further action; and xt BE IT FURTHER RESOLVED, That authority hereafter to act as Authorized Agent and so to conduct all negotiations, conclude all arrangements, submit all reports, and sign all agreements and instruments which may be necessary to carry out theletterandintentoftheaforesaidapplicationandagreement, in conformity with all applicable Federal and State laws, rules and regulations, is vested in the position of County Auditor-Controller. The foregoing resolution is passed by the unanimous vote of the Board members present. In the Matter of Application on behalf of Contra Costa County Flood Control District to State for coverage under the California State Social Security A 1951. y greemert of March 9, WHEREAS, a majority of the eligible employees of the Contra Costa County Jflf Flood Control and Water Conservation District,' hereinafter referred to as "Public Agency," who are members of and in positions covered by the Contra Costa CountyEmployees' Retirement Association and who voted in an election conducted in accordance with the provisions of Part 4, Division 5 of Title 2 of the California Government Code, and regulations promulgated by the Board of Administration of the State EmployeesRetirement System, hereinafter referred to as "State," voted in favor of a division of such retirement system for the purposes of coverage under the provisions of the insurances tem established b Title II of the Federal Social Security Act; and WHEREAS, a division of the said retirement system has been conducted in accordance with Federal and State Laws and State regulations for the purposes of coverage under the said insurance system and a deemed retirement system, hereinafter referred to as (Part I) Contra Costa County Employees' Retirement Association, has been established thereby as provided in Section 218(d)(6) of the Federal Social Security Act, composed of positions of members of such retirement system who desire coverage under the said insurance system; and WHEREAS, the Public Agency desires to file an application with the StateiandtoenterintoanagreementwiththeStatetoextendtoservicesperformedby individuals as employees of the Public Agency as members of a coverage grow as 41 defined in Section 218(d)(4) of the Federal Social Security Act, of the said (Part I) , Contra Costa County Employees' Retirement Association, coverage under the said insurance system on behalf of the Public Agency; and u4 WHEREAS, official form "Application and Agreement Ret.-OASI 32D11 containing the terms and conditions under which. the State will effect such inclusion has been I examined by this body: NOW, THEREFCRE, BE IT RESOLVED, That said Application and Agreement on said official form be executed on behalf of the Public Agency and submitted to the State to provide coverage under the California State Social Security Agreement of March 9, 1951, of all services performed by individuals as employyees of the Public F Agency as members of a coverage group (as defined in Section 218(d) (4) of the Social Security Act) of the said (Part I) Contra Costa County Employees' Retirement Association, except the following: 1. All services excluded from coverage under the agreement by Section 218 of the Social Security Act; and i 2. Services excluded by option of the Applicant as indicated in Resolution No adopted at meetings of the Commissioners of the Contra Costa County Flood Control and Water Conservation District and Board of Supervisors of Contra Costa County as ex-officio governing body of said District the 22nd day of April, 1958: No Exclusions Effective date of coverage of services under said agreement to be: January 1, 3 1956; and t BE IT FURTHER RESOLVED, That H0WARD E. McNAMER, County Auditor-Controller, 3 Court House, 11114artinez, California, be and he is hereby authorized and directed to F execute said Application and Agreement on behalf of and as Authorized Agent .of the Public Agency and to forward same to the State for acceptance and further action;Nf. and f BE IT FURTHER RESOLVED, That authority hereafter to act as Authorized Agent r k and so to conduct all negotiations, conclude all arrangements, submit all reports, and sign all agreements and instruments which may be necessary to carry out the letter and intent of the aforesaid application and agreement, in conformity with all applicable Federal and State laws, rules and regulations , is vested in the positio of County Auditor-Controller. i t W L ril Wg p gg yfygv r,. Y i144 _/ Ji r, 1 !' Nt t- test'.:. October 14, 195$ - continued -A 11ft' J it y J ha- 3' The foregoing resolution is passed by the unanimous vote of the Board. 1;11 r i y , 4. members present. t i x k-," M"" x= , 1, Y d dd rz f t wt v of And the Board false a recess to neat on Tuesday,*, October 21 1956 at 4 a.m. 11 r ,,,r ' 'j in the Hoard Chambers, Hall of Records, lrtartiaes, Calfforx ia. 6`f5 ,r P I n11 ,4 §, s t VI Xp prdd e t r a'A'11r = r}, r ATTEST. W. T. PAASCH, C E st ! By Ws' (//, Putt' Clerk7 i{'" i - P-4,4 ,-j".1 p X' r, ! tY„ t'ytg xt t 4 . I 11 t - f"+ R t z t L Y a dry Lf,iR b A' r sr XYip H i 11 j n w r S, c s 4fifp i r r t - r xis w i,, ,h d '„ 3 - ' i n sa W. r H c j. M J' r .* r711"30 f.: 1 4 P ice".r } 5.I'llJY Y i1'f+ q H I t 1: ! 1 b ei ! fit£ Irl — 4b l U ! P W f c. r s t r r w :fit „1„,a,,. r 7i d+ J 4 X N p`"y, 3 tsF 11 k d= ^ Y 1= N rt tt jhry, '`' Erb```` ,....i 5, 11IT 11 F of x. w n'a.+ H < 1 R5 Yl` n+is''>n$e FIRWo, c yy w f x k. l Y f *li:.[,3-ct' 'Y'R t'.r,f3rgay ...:,. 11Y 4 r t¢ r f jto !`Y..f ' z S'Y vt 1,11 ff 7 G1 ;1` . 11 + ., 4M e..... Yr r - w #`11 s f YP S d S Y W ,,,7-"t,-1, E t d i4 t.L'F 1 r t..i f Y d1 k f r d3L f a da ej d x ei , I -,,, W*, -- " tiIIJ11, 11. 11111111.1= 341,r r f , i , F BEFORE THE BOARD OF SUPERVISORS 4 TUESDAY, OCTOBER 21 1958 THE BOARD DIET IN RiULAR SESSION i AT 9 A.M. IN THE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ, CihioiNIA. Y PRESENT: HONORABLE IVAN T. GOYAK, C MIN AM PRESIDING; SUPERVISORS Na F. NfiiRN, RAY S. TAYLCB, y W. G. BUCHANAN. ABSENT: SUPERVISOR J0301H S. SILVA.s f PRM- W. T. PAASCH, CL LIC. 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 August 31, 195$, IT IS BY THE BOARD wORDEREDthatsaidstatementisplacedonfile. u A In the natter of Approval of Reports of County Auditor filed October 16, 191$. Y The County Auditor having filed with this Board on October 16, 195$9 his re ports as of August 19, 1958, and September 16, 1958, of all claims and warrants allowed and paid by him; 4 t 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 published. IT IS BY THE BOARD ORDERED that the reports of the County Auditor containing,Ithe payroll items be by the County Clerk filed in his office, said reports and all Litems therein to be open for public inspection. 4 5 a., i In the Matter of Certificate from Secretary of State with reference to City annexations. r 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 3Approvingtheannexationofterritorytosaidcity, be placed on file: Name of Ordinance Date Filed with City Number Secretary ofS_ WALNUT CREEK 393 October 14, 1958 The foregoing order is passed by the unanimous vote of the Board members present. t S F In the Matter of Affidavit of publication of Ordinance X1271. s This Board having heretofore adopted Ordinance No. 1271 and Affidavit of Publi cation of said ordinance having been filed with this Board; and it appearing from said aaffidavit that said ordinance was duly and regularly published for the time and in the manner required by law; r n NOW, THEREFORE, on motion of Supervisor Taylor seconded by Supervisor Nielsen, 4IT IS BY THE HOARD ORDERED that said ordinance be, and tie same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members t: present. In the batter of Correction of Erroneous Assessments. h The County Assessor having filed with this Board requests for correction of certain erroneous assessments, which corrections the District Attorney has consented t to;and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby AUTHORIZED to make the follow ing corrections: s LReguest dated October 14, 1958 In accordance with Section 4986 of the Revenue and Taxation Code, the follow- ing personal property are cancelled from the 1957-58 unsecured personal property roll. Code 801 - Assessment No. 157 r D. Garrison is assessed with personal property, being for boat #28 L 211, assessed valuation $150. This boat was in Alameda County on the lien date, assessed there and 1957 tax paid. Assessment 1157, Code 801 should therefore be cancelled. M: 9 f# 1 4 42 s, October 21, 195$ - continued Requests dated October 15, 1958 In Volume 17, Assessment 1143114, Milton Meyer is assessed with Lots 2 and 3 Block 2, Ceritors Addition to Richmond with improvements erroneously assessed at 4700. There were no improvements on this property on lien date and should be cancelled. In Volume #32, .Assessment 045411, Emil Orman is assessed with .92 acre in SE 1 Section 6 T2N R2E with land and improvements erroneously assessed at x,270 and }'14 3 152$0 respectfully. The correct assessed value of land is $540, improvement x,3600. Section 49$6-b) .5` In Volume 41 , Assessment (914522, H. C. and Zola Hansen are assessed with thel r North 260 feet of Lot 5, Walnut Park #1, with improvements erroneously assessed at t 5100. These improvements should be removed and added to Assessment #914527-1 at the 1L .: request of Mrs. Irene C. Hansen. Exemption of $300 appearing on Assessment #914527-1 should be changed to $1000. In accordance with Section 262 of the Revenue and Taxation Code church ex- emptions are allowed for the following: t Sale #1221 for 1957 (Assessment 1141115), Pilgrim Rest Baptist Church, allow 220 exemption Sale `1223 for 1957 (assessment ,141130), Pilgrim Rest Baptist Church, allows tw 2690 exemption. f Sale #588 for 1957 (Parcel #73-073-13 Code 701), Greek Orthodox Church, allow $10410 exemptiox- 1 n. Sale #2843 for 1957 (Parcel 50-170-33 Code 79$6), First Baptist Church of Pleasant Hill, allow 44200 exemption. R. Sale , 1228 for 1956 (Assessment -158632), South Pacific District of the Chri tiara Missionary Alliance, allow $820 exemption for the 1956-57 and 410590 for the yea ; 1957-58. Sale x#3997 for 1956 (Assessment #915593-1) , Trinity Evangelical Lutheran Church, allow $29270 exemption. Exemptions on the following assessments should be allowed, as indicated be- low, due to subsequent information received from other counties. 121633, Charles B. Seger, allow $1000, 19$491 , Thermon Treadway, allow , 1000, 20503$, Robert G. Lund, allow $1000 t 702947, "eorge A. Burleson, allow $90, 110-063-01, Code 202, Robert F. Mason, allow $490, 125-090-10, Code 7963, Floyd R. danmeter, allow $410! 152-102-04, Code 17937, George W. 4orner, allow X9$0. k- N In Volume 7 Assessment #66511 W. P. and Beulah Hart are assessed with Lot F 12 Block 1, Austin Tract, assessed value*of land $810, improvements $2240. Pyr. Hart (tF[ f Mia filed claim for war veterans exemption which was allowed. It has since been determine that Mr. Hart's holdings exceed the limitations set by law. exemption of $1000 should Iberemoved. f Renuests dated October 16, 1958 In accordance with Section 4986 of the Revenue and Taxation Code, the follow- ing personal property are cancelled from the 195$-59 unsecured personal property roll. i fl Code 5306 - Assessment No. 477 E. Tessien is assessed with personal property, being, for. boat # 28 B s 678, assessed valuation $200. This boat was assessed Alameda County and tax paid, therefore assessment 477, Code 5306 should be cancelled. Requests dated October 20, 195$ a In accordance with Section 531 of the Revenue and Taxation Codethe follow- ing personal property are added to the 1958-59 unsecured personal property Roll. Code 17910 - Assessment No. 215, J. W. Taylor 6?5 Calle Arbolida, Ignacio, California. Airplane J 1$09-N - Assessed valuation $500. Code 8206 - Assmment No. 1019, L. J. Bentley 123$ Stanyan St. , San Francis- co, California. Boat 1.; 28 D 557 - Assessed valuation $ 450. a Requests dated October 21, 1958 In accordance with Section 531 of the Revenue and Taxation Code, the follow- ing assessments are added to the 1958-59 Unsecured Assessment Roll: Code 7982 - Assessment No. 1054 Tibros Corporation h 2948 Buskirk Avenue, Walnut Creek, California Assessed Valuation $48000. Solvent Credits Code 7911 - assessment leo. 1021 American Dredging Co. 2000 Rose Crest Drive, Oakland, Calif. Assessed Valuation $2100. Code 501 - .Assessment No. 1296 Connie A. Cogar, dba Connie's A Service Ward & Alhambra Avenue, Martinez, Calif. Assessed Valuation 4120 October 219 1958 - continued r,eCode701 - Assessment No. 1463 4 Standard Oil Co. ty 1 225 Bush Street, San Francisco, Calif. k j assessed Valuation $530. Code 900 - Assessment No. 1501 f William H. Morison, dba Morison Construction Co. 1495 Ygnacio Valley Road, Walnut Creek, Calif. s Assessed Valuation $270. Code ?982 - Assessment No. 1057 1 rrr.s r Herman J. Tijsseling 2948 Buskirk Avenue, Walnut Creek, Calif. rn: Assessed Valuation $1220.U Code 7982 - Assessment No. 1058 Herman J. j innTissel , Inc. 2948 Buskirk Avenue, Walnut Creek, Calif. Assessed Valuation $200. 7 Assessment No. 100-1040 Theodore riarrison dba Lanets Club is assessed with personal property in the amountcf$161O and money $100. In extending the assessed valuation on this property statement the incorrect factor was used to determine the assessed value. Due to this clerical error, the incorrect valuation was posted on the. roll. The correct valuation should be $380 personal property and 4100 money, total 480. rr m., Assessment No. 701-1079, Mike Serra dba Serra Plumbing is assessed with equi pment and nierchandise in the amount of $60 anJ money $10. This equipment and merchan- dise F1 did not exist on the lien date, and should therefore be cancelled. Assessment No. 5306-1012, James C. I4ishler is assessed with improvements in the amount of $680. This assessment is a duplicate with Parcel No. 37-030-01 on the Secured Roll in the name of David Fontana et al. Assessment No. 5306-1012 is therefore erroneous and is cancelled. Assessment No. 7926-1027, W. C. Cain dba Cain Auto Wrecking is assessed withjequipmentandmerchandiseintheamountof $206. This equipment and merchandise did not exist on the lien date, and is therefore cancelled. The foregoing order is passed by the unanimous vote of the Board members present. 7 r?t,; jn the Matter of Cancellation of current & delinquent County ftaxliens. The City of Walnut Creek having requested the cancellation of the current and delinquent County tax liens which show on the records as unpaid on certain property ac- quired by the City of Walnut Creek; and K The County Auditor having verified the transfer of title to the City of WalnutCreek, and having requested authorization to cancel the current and delinquent unpaid County tax liens on the property hereinafter described; and said request having been lapproved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the current and delinquent unpaid County tax liens on the following described property as requested: Oak Park Subdivision Lot 28 Sale #150$ for 1957 a y4PorRoDelHambre, descriptive Sale #1475 for 1957 Burgess Co Map of Pringle Addtn Por Lot 30, Block 8 172879 f J. Sass Addition Lot 1 Block 2 173715 s J. Sass Addition Lot 5 Block 2 173719 The foregoing order is passed by the unanimous vote of the .Board members L.r present. u In the Matter of Cancellation hof 1958-59 County tax liens. The Pittsburg Unified School District having requested the cancellation of the X1958-59 County tax liens which show on the records as unpaid on certain property acqui- red by the Pittsburg Unified School District; and r The County Auditor having verified the transfer of title to the Pittsburg Unified School District, and having requested authorization to cancel the unpaid 1958- 59 County tax liens on the property hereinafter described; and said request having been. lapproved by the District Attorney; On motion of Supervisor Buchanan seconded bp y Supervisor Taylor, IT IS BY THE Y f i 1i 444 ' October 21, 1958 - continued z i BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 Count tax liens on the following described property as requested: Por Ro Los Mendanos, descriptive 88.040-02 Por I(/ The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of current & delinquent County tax liens. The County of Contra Costa having requested the cancellation of the current and delinquent County tax liens which show on the records as unpaid on certain property acquired by the County of Contra Costa; and f The County Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the current and delinquent unpaid 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 Taylor, IT IS BY THE1 BOARD ORDERED that the County Auditor is authorized to cancel the current and delin- quent unpaid County tax liens on the- following described property as requested: y f: Orinda Park Terrace Lot 2 Block- A 1957 Sale #3047 Por Sec 16 T2N R2E MD34, descriptive 312566 Por Ro Canada Del Hambre, descriptive 385041 C/ K The foregoing order is passed by the unanimous vote of the Board members- present. embers- present. In the Matter of Cancellation of 1958-59 County tax liens. 4J The State of California having requested the cancellation of the 1958-59 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 of x California, and having requested authorization to cancel the unpaid 1959-59 County tax liens on the property hereinafter described; and said request having been approved by 1 the District Attorney; F` On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: Por Ro Acalanes, descriptive 500752 Por f i Por Ro Las Juntas, Descriptive 900039 Por Por Ro Las Juntas, descriptive 900084. Por The foregoing order is passed by the unanimous vote of the Board members present, 1 In the Matter of Cancellation f of 1958-59 County tax liens. The City of Pittsburg having requested the cancellation of the 1958-59 Countyt tax liens which show on the records as unpaid on certain property acquired by the City r of Pittsburg; and The County Auditor having verified the transfer of title to the City of Pittsburg, and having requested authorization to cancel the unpaid 1958-59 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 Taylor IT IS BY THE' BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: ityC'f Pittsburgor Lot 8 all Lot 9 Blk 28 85 - 092 - 10Mapofog y ; Map of City of Pittsburg Lot 6 Block 28 85 - 092 - 13 Map of City of Pittsburg Por Lot 1 Block 46 85 - 093 - 01 Map of City of Pittsburg Lot 1 & Por Lot 2 Block 13• 85 - 102 - 06 Ro Los Mendanos, descriptive 86 - 100 - 13 v The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments for various depart- ments. On the recommendation of the County Administrator, and on motion of Supervi d 4 4 ` iOctober 21, 1958 - continued a sor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that appropria- Ition adjustments for the followingdepartments be and the are here authorized andPaF approved: PUBLIC WORKS Decrease Increase Machinery and Tools (County Garage) 200 Secondary Road Maintenance 200 BOARD OF SUPERVISORS Capital Outlay - 1 4-drawer file 40 Unappropriated Reserve General Fund 40 C/ t The foregoing order is passed by the unanimous vote of the Board members S r„ present. In the Matter of Authorizingthe µDistrict Attorney to Defend EDeSito, Marshal of the Richmond Municipal Court. It appears to this Board that there is pending in the Municipal Court.of the San Pablo Judicial District an action entitled, Eugene A. Taliaferro, Plaintiff, vs.Bank of California, et al., Defendants, No. M276.r It further appears that Arch M. DeSoto, marshal of the Richmond Municipal Court has been served with summons and complaint in said action as Second Doe. The j said Arch M. DeSoto having requested the District Attorney of Contra Costa County to defend and represent said defendant, and good cause appearing therefor,BE IT RESOLVED that the District Attorney of the County of Contra Costa be ry and he hereby is authorized to defend Arch M. DeSoto, marshal, in the above entitled action. z BE IT FURTHER RESOLVED that all costs and expenses of said defense be and the hereby are declared to be a charge against the general fund.PASSED AND ADOPTED by the unanimous vote of the Board of Supervisors at a meeting of said Board held on the 21st day of October, 1958. r In the Matter of Approving Ordinances.On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED F+and ADOPTED: Y Ordinance No. 1267 which rezones areas east and north of Danville request of Chesapeake Co. ).Ordinance No. 1276 which creates and establishes Juvenile j Camp. r E Ordinance No. 1277 which provides for establishment and maintenance of Public School at Boyst Rehabilitation Camp.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 Count o f Contra Costa as follows: t P P F No. 1267 in the VALLEY PIONEER I No. 1276 in the WALNUT K]=R L No. 1277 in the WALNUT KERNEL.The foregoing order is passed by the unanimous vote of the Board members present.In the Matter of . Authorizing transfer of vacation time to i sick leave. w w On the recommendation of the County Administrator and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD 6RDERED that adjustment in 3 the records of David Austin, Oil Sprayer and Boatman in the Public Works Department,transferring charge for absence for September 29 and September 30, 1958, from vacation to sick leave, is APPROVED.The foregoing order is passed by the following vote of the Board: s AYES:Supervisors IVAN T. GOYAK, MEL F. NIFLSEN,RAY S. TAYLOR, W. G. BUCHANAN. M<<NOES:Supervisors - NONE.ABSENT: Supervisor JOSEPH S. SILVA. 446 j October 21, 1958 - continued In the Matter of Granting permission to leave the State of California. On motion of Supervisor Nielsen, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that Dr. L. H. Fraser Coroner-Public Administrator be Z4 he is hereby GRANTED PERMISSION 70 LEAVE THE STA+E OF CALIFORNIA from Friday, kovember 28, through Sunday, December 7, 1958, to attend the American Medical Association meeting in Minnea— polis, Minnesota. f s The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Proposed purchase of Palanka j Kennels. On the recommendations of the County Administrator, and on motion of Supervi- sor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor of the California Pacific Title Com-+ i pany in the amount of $5,294 to be deposited in escrow. f The foregoing order is passed by the unanimous vote of the Board members present. E! i In the Matter of Proposed ordinance which would pro- vide for general rules and regulations governing the operation of Buchanan Field. A proposed ordinance providing for general rules and regulations governing r the operation of Buchanan Field having been submitted to this Board by the Airport Committee; NOW . THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor i Buchanan IT fS BY THE BOARD ORDERED that November 25, 1958, at 10 a.m. be and it is ihereby fixed as the time for public hearing on said proposed ordinance. I The foregoing order is passed by the unanimous vote of the Board members r present. f In the Matter of Acceptance of Gift. 7 yX A gift of an opthalmic examination chair having been received from Dr. Rich- and Bagley, 185 - 25th Street, Richmond, for use at the Richmond Health Center; On motion of Supervisor Nielsen, 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 members present.f In the Matter of In-service training. f WHEREAS, this Board on September 24 1951, adopted a resolution endorsing and establishing a program for the in-service training of employees, and i WHEREAS, significant progress has since been made in employee training pro- grams, and WHEREAS, in view of the increasing complexity of local government problems, the Administrative Council has discussed with representatives of employee groups the additional potential to be derived from training and staff development, NOW, THEREFORE, BE IT RESOLVED that a committee be appointed to develop and make recommendations to this Board on training and staff development policies, and BE IT FURTHER RESOLVED that the County Administrator is authorized and direct;- ed irect= ed to appoint for this purpose a committee to be comprised of a representative of his office, members of the Administrative Council, Director of Personnel, and re'presenta- t ive s of employee groups. ri The foregoing order is passed by the following vote of the Board:I AYSS:Supervisors IVAN T. GOYAK MEL. F. NIELSEN, RAY S. TAYLOR, W G. BUCHANB. NOES:Supervisors - NONE. ABSENT: Supervisor JOSEPH S. SILVA. E i 44-7 October 21, 195$ - continued 6 In the Matter of Gregory Meadows Assessment District No. 1. The Chairman announced that this was the time and place set for hearing pur- suant to A Resolution of Intention to !Make Changes and Modifications, adopted October 7, 1958. The proposed changes are for the purpose of increasing the assessments. All written protests were read by the Clerk and ordered filed. The Chairman asked if there was any one present desiring to be heard and all those wishing to speak were given the opportunity. After due consideration of all written and oral protests, on motion of Supervisor Taylor, seconded by Supervisor Nielsen, and unanimously carried, the hearing was ordered closed. A Resolution Ordering Changes and Modifications, was read. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, and unanimously carried, said resolu- tion was adopted. A Resolution Overruling Protests on Resolution of Intention, was read. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, and unanimously carried, said resolution was adopted. A Resolution Ordering Reduction of Assessments, was read. On motion of Super- visor Taylor, seconded by Supervisor Nielsen, and unanimously carried, said resolution was adopted. j. A Resolution and Order Adopting Engineer's Report, Confirming the Assessment and Ordering the Work and Acquisitions, was read. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, and unanimously carried, said resolution was adopted. A Resolution of Award of Contract, was read. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, and unanimously carried, said resolution was adopted. A Resolution Designating Collection Officer, was read. On motion of Supervi- sor Taylor, seconded by Supervisor Nielsen and unanimously carried, said resolution was adopted. c RESOLUTIONS FOLLOW) r In the Matter of Resolution ordering changes and modifications, Gregory Meadows Assessment District No. 1. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Californ- ia, that WHEREAS, pursuant to Resolution of this Board ordering same, adopted on Octob- er 7, 1958, notice has been given of the intention of this Board to change and modify the proceedings under Resolution of Intention adopted on August 19, 1958; and WHEREAS,persons interested appeared or filed written protests against said proceedings or any part thereof and all persons desiring to be heard were given an opportunity to be heard, and all matters and things pertaining to said changes and modifications were fully heard and considered by this Board; NOW, THEREFORE, IT IS ORDERED that: 1. All protests and objections be, and they are hereby, overruled. 2. The changes and modifications in the proceedings under said Resolution of Intention be made and had, all as more particularly described and set forth in said Resolution adopted October 7, 1958• PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, Cal-ifornia, at a regular meeting thereof held on the 21st day of October, 1958, by the following vote: AYES, and in favor thereof 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 Resolution overruling protest on Resolution of Intention, Gregory Meadows Assessment District No. 1. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor- nia, that WHEREAS, this Board did on Augast 19, 1958 adopt its Resolution of Intention to acquire and construct public improvements in and for said County; WHEREAS on August 19, 1958, this Board adopted a resolution appointing time land place of hearing protests in relation to the proposed acquisitions and improvements and directing notice; WHEREAS, notice was given of the time and place therein stated in the manner provided by law, as appears from the affidavits on file in the office of the County Clerk; WHEREAS, said matter came on regularly for hearing at the time therein fixed; and i October 21, 1958 - continued F WHEREAS all written protests and other written communications were publicly , read at said meeting and all persons desiring to be heard were fully heard; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That protests against said acquisitions and improvements were not signed by the owners of a majority or more of the area of the lands within the assessmentdistrict, or of the area of the lands within the assessment district assessed for the costs and expenses of said work. 2. That said protests be, and each of them are hereby, overruled. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa,; at a regular meet tCalifornia,gu meeting hereof held on the 21st dap of October, i95$, by thefollowingvote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES, Supervisors: NONE. c. ABSENT, Supervisors: JOSEPH S. SILVA. a In the Matter of Resolution ordering reduction of assessments, Gregory Meadows Assessment District f No. 1. RESOLVED, by the Board of Supervisors of Contra Costa County, California, that WHEREAS, on the 19th day of August, 1958, this Board adopted A Resolution ofIntentiontoConstructImprovements, and did provide for the construction of improve-I went s more particularly described therein, and WHEREAS, the public interest, convenience and necessity require that saidBoardorderthereductionofcertainassessments, which assessments were filed pursuant; to said Resolution of Intention; NOW, THEREFORE, IT IS ORDERED that the Engineer of Work reduce these certain assessments, as follows: Assessment No. From To 38 91.64 0 40 91.64 0 which change may either be made on the face of the assessment or by filing an amend- meet thereto, PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa,;California, at a regular meeting thereof held on the 21st day of October' 1958 by thefollowingvote: AYES, and in favor thereof, Supervisors: IVAN T. GOYAK, t MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES, Supervisors: NONE. ABSENT, Supervisors: JOSEPH S. SILVA. In the Matter of Resolution and order adopting Engineer's Report, i confirming the assessment and ordering the work and acquisitions, Gregory Meadows Assessment District No. 1. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif or..!'3 { nia, that WHEREAS, on the 19th day of August, 1958, said Board adopted its Resolution of Intention to acquire and construct public improvements in said County, and referred , the proposed improvements to the Engineer of Mork of said County, he being the officer having charge and control of the acquisition and construction of improvements in and for said County of the kind described in said Resolution of Intention and being a com- petent person appointed by said Board for that purpose; WHEREAS said Board thereby directed saidy Engineer of Mork to make and file fi with the County Clerk of said County a report in writing in accordance with and pur- suant to the Municipal Improvement Act of 1913, as amended; County, said report was duly made and filed with the County Clerk of said whereupon said Clerk presented it to the Board for consideration, WHEREAS, said Board thereupon duly considered said report and each and every part thereof and found that it contained all the matters and things called for by theprovisionsofsaidAct, including (1) maps and descriptions of lands and easements tobeacquired (2) plans and specifications of the proposed improvement, (3) estimate of x costs, (4) diagram of district, and (5) an assessment according to benefits, all of which was done in the form and manner required by said Act; 1 I s a October 21, 1958 - continued WHEREAS, said Board found that said report and each and every part thereof was sufficient in every particular and determined that it should stand as the report for all subsequent proceedings under said Act, whereupon said Board, pursuant to the require- ments of said Act, appointed Tuesday, the 23rd day of September 1958 at the hour of2:00 o'clock P.M. of said day in the Supervisors Room, Hall of Aecords, Martinez, Calif- ornia, as the time and place for hearing protests in relation to said proposed acquisi- tions and improvements, and directing the County Clerk of said County to give notice of said hearing as required by said Act; WHEREAS, it appears that notices of said hearing were duly and regularlyposted, mailed and published in the time, form and manner required by said Act, a evidenced by the affidavits on file with said Board, whereupon said hearing was dulyr and regularly held at the time and place stated said notice; and AREAS,persons interested, objecting to said acquisitions andimprovements, or to the extent of the assessment district, or to the proposed assessment or diagram, or to the maps and descriptions, or to the grades at which said work will bdone, or to the Engineer's estimate of the costs and expenses thereof, filed written protests with the County Clerk of said County at or before the time set for hearing, and all persons interested desiring to be heard were given an opportunity to be heard, and all matters and things pertaining to said acquisitions and improvements were fullyheardandconsideredbysaidBoard, and were overruled, and said Board has acquiredjurisdictiontoordersaidacquisitionsandimprovementsandtheconfirmationofsaid adiagramandassessmenttopaythecostsandexpensesthereof. r NOW, THEREFORE, said Board does hereby FIND, DETERMINE and ORDER, as follows: 1. That the owners of one-half of the area to be assessed for the cost of the project did not, at or prior to the time fixed for said hearing file written protests against the said proposed acquisitions and improvements as a whole, or against the said district or the extent thereof to be assessed for the costs and expenses of said acquis- itions and improvements as a whole, or as to the Engineer's estimate of said costs and expenses, or against the maps and descriptions, or against the diagram or assessment to pay for the costs and expenses thereof. 2. That the district benefited by said acquisitions and improvements and to be assessed to pay the costs and expenses thereof, and the exterior boundaries thereof are more particularly described in said Resolution of Intention and made a part hereof by reference thereto. That all public streets and highways within said assessment district in use in the performance of a public function as such shall be omitted' from said district and from the levy and collection of the special taxes to be hereafter levied and collected to cover the costs and expenses of said acquisitions and improve- ments. 3. That the plans and specifications for the proposed improvements, contained in said report, be, and they are hereby, finally adopted and approved as the plans and specifications to which said work shall be done as called for in said Resolution of Intention. 4. That the Engineer's estimate of the itemized and total costs and expenses of said acquisitions and improvements, and of the incidental expenses in connection therewith, contained in said report be, and it is hereby, finally adopted and approved as the Engineer's total and detaile4 estimate of the costs and expenses of said acquisi- tions and improvements. 5. That the maps and descriptions of the lands and easements to be acquired, as contained in said report, be, and the same are hereby finally approved and confirmed. 6. That the public interest and convenience require, and said Board does hereby order the acquisitions and improvements to be made as described in and in accord- ance with said Resolution of Intention on file in the office of the County Clerk of said County of Contra Costa, reference to which is hereby made for a more particular descrip- tion of said acquisitions and improvements, and also for further particulars pursuant to the provisions of said Municipal Improvement Act of 1913, as amended. 7. That the diagram showing the assessment district referred to and described in said Resolution of Intention, and also the boundaries and dimensions of the respect- ive subdivisions of land within said district as the same existed at the time of the passage of said Resolution of Intention, each of which subdivisions having been given a separate number upon said diagram, as contained in said report, be, and it is hereby finally approved and confirmed as the diagram of the properties to be assessed to pay the costs and expenses of said accuisitions and improvements. g. That the assessment of the total amount of the costs and expenses of the proposed acquisitions and improvements upon the several subdivisions of land in said district in proportion to the estimated benefits to be received by said subdivisions respectively, from said acquisitions and improvements, and of the expenses incidental thereto, contained in said report, as modified, be, and the same is hereby, finally approved and confirmed as the assessment to pay the costs and expenses of said acquisi- tions and improvements. 9. That said Engineer's report be, and the same is hereby, finally adopted and approved as a whole. 10. That the County Clerk shall forthwith deliver to the County Surveyor the said assessment, to gether with said diagram thereto attached and made a part thereof, as confirmed by this Board, with his certificate of such confirmation thereto attached and of the date thereof; and that said County Surveyor shall forthwith record said dia- gram and assessment in his office in a suitable book to be kept for that purpose, and append thereto his certificate of the date of such recording, and such recordation shall be and constitute the assessment roll herein. 11. That said County Surveyor, upon the recording of said diagram and assess- ment , shall mail to each owner of real property within the assessment district at his s October 21, 1958 - continued last known address as the same appears on the tax rolls of the County or on file in the; office of the County Clerk of said County, or to both addresses if said address is not the same, or to the general delivery when no address so appears, a statement contain- ing a designation by street number or other description of the property assessed suffi- cient to enable the owner to identify the same, the amount of the assessment, the time and place of payment thereof, the effect of failure to pay within such time, and a statement of the fact that bonds will be issued on the unpaid assessments pursuant to , the Improvement Bond Act of 1915, the last installment of which bonds shall mature fourteen (14) years from the second day of July next succeeding ten (10) months from their date. 12. That said County Surveyor shall also give notice by publishing a copy of a Notice to Pay Assessments by three successive insertions in the Pleasant Hill News, a newspaper published in said County that said assessment has been recorded in his office, and that all sums assessed thereon are due and payable immediately, and that the payment of said sums is to be made thirty (30) days after the date of record- ing said assessment which date shall be stated in said notice, and of the fact that bonds will be issue upon unpaid assessments as above provided. PASSED and ADOPTED b the Board of Supervisors of the Count of Contra Costa.; j California, at a regular meeting thereof held on theon day of October, 1958, by the I following vote: t 1 AYES, and in favor thereof Supervisors: IVAN T. GOYAK, MEL F. NIELSEN, kAY S. TAYLOR, W. G. BUCHANAN. NOES, Supervisors: NONE. ABSENT, Supervisors: JOSEPH S. SILVA. In the Matter of Resolution of award of contract, Gregpry Meadows Assessment District No. 1 RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor-1 nia, that WHEREAS, said Board did in open session on the 23rd day of September, 1958, publicly open, examine and declare all sealed proposals or bids for the work to be done and improvements to be made, as described and specified in Resolution of Intention; adopted by said Board on August 19 1958, to which resolution reference is hereby made for a description of the work and Improvements to be done and the materials, supplies and equipment to be furnished therefor; NOW, THEREFORE, IT IS ORDERED, as follows: i 1. That said Board hereby rejects all of said proposals or bids except that hereinafter mentioned, and hereby awards the contract for doing the work and improve- ments and furnishing the materials, supplies and equipment necessary therefor, to the lowest responsible bidder, to wit : Gallagher and Burk, Inc. at the unit prices named in its bid. 2. That the Chairman of the Board of Supervisors of said County is hereby authorized to make and enter into a written contract with said successful bidder, and to receive and approve all bonds in connection therewith, and the County Clerk of said County is hereby directed to attest his signature and affix thereto the corporate seal of said County. i PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa,; California at a regular meeting thereof held on the 21st day of October, 1958, by the following vote: AYES, and in favor thereof Supervisors: IVAN T. GOYAK, ELMF. NIELSEN, RAf S. TAYLOR, W. G. BUCHANAN. NOES, Supervisors: NONE. i ABSENT, Supervisors: JOSEPH S. SILVA. In the Matter of Resolution designating collection officer, j Gregory Meadows Assessment District No. 1. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- iornia, that the County Treasurer of said County be, and he is hereby, appointed as the person to whom payment of assessments shall be made under Resolution of Intention adop* ed by this Board on August 19, 1958, and that his office in the Court House, Martinez, California, is hereby designated as the place at which the said payments shall be made, and the County Surveyor is hereby relieved of all responsibility in connection with collecting said assessments. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa,, California, at a regular meeting thereof held on the 21st day of October, 1958, by the E following vote: AYES, and in favor thereof, IVAN T. GOYAK,, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN.a y i NOES, Supervisors: NONE.e. z ABSENT, Supervisors: JOSEPH S. SILVA. October 21, 1958 - continued In the Matter of Resolution approving sub it 11 ntion of diagram, portion Warford Mesa Unit No. 2. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Galifor-nia, that F WHEREAS, on July 1, 1958 this Board of Supervisors adopted its Resolution ofIntentiontoconductaspecialassessmentproceedingpursuanttotheMunicipalImprove- ment Act of 1913 for the improving of Bates Boulevard abutting on Lots 100 through 116andLots176through191, Tract No. 2470, Contra Costa County Records; WHEREAS, after proceedings duly had and taken a diagram and assessment wereapprovedandrecorded; and WHEREAS, through inadvertent and excusable negligence an erroneous and in- correct diagram was attached to said assessment; NOW, THEREFORE, IT IS HEREBY ORDERED that a diagram, a copy of which is here-to attached, being the correct diagram representing the lots and parcels shown in theassessmentthatwasconfirmedbythisBoard, be and it is hereby adopted and approved as the diagram of the assessment district in said project; IT IS FURTHER ORDERED that a copy of said diagram be substituted for the diagram attached to the assessment that is on record in the office of the County Surve-yor. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, kCalifornia, at a regular meeting thereof held on the 21st day of October, 195$, by the rfollowingvote: y AYES, and in favor thereof, Supervisors IVAN T. GOYAK, MEL F. f NIELSEN, BAY S. TAYLOR, W. G. BUCHANAN. I NOES: Supervisors - NONE. 4 ABSENT: Supervisor JOSEPH S. SILVA. 40 tXro• " r ISG i","' r jAN V/ x 1 a CP elk e e M C p•.ai. r ..,/ neo ' 20 M 4. x a f ° 45 ,{ ' A"q"M53"W,""3`4'Y• b,. up" i (r"si,1*1 k r ''. f•.u..;, "" x Re'„, h? a,x ,y,r'. 1F,µ .ym,rx , q', ` r:t lf" G1,i1y iE• AV co,V,? C/er* 4j me CO& O70/ zZ1 Sea+ o/ Ca/9 a qn De Cwfy d t f CI4 h , i r`A Tfie naro .4-ek"oot 16 is on f//e /s fie office j of the Rerordel- o r'fh>r Coal7fy of Coo fra Caj-/ag Vale of Ca/ifw-/7.i0 47,70, /s as f'o/%ws; fiav, of F Cf.24''740, Xheefrr /, Z`3, filed/,I Ma Qav f 4C46 f d es 37 3d,.?9 oa f/je .Zi'' day of Mslrh / 9S7 Y X r s..tea" M Y { d Y fj P October 21, 1958 - continued In the Matter of Resolution approving subion of diagram, portion Warford Mesa Unit No. 2. RESOLVED, by the Hoard of Supervisors of the County of Contra Costa, Califor- nia, that WHEREAS, on July 1, 1958 this Board of Supervisors adopted its Resolution of Intention to conduct a special assessment proceeding pursuant to the Municipal Improve- ment Act of 1913 for the improving of Hates Boulevard abutting on Lots 100 through 116 and Lots 176 through 191, Tract No. 2470, Contra Costa County Records; WHEREAS, after proceedings duly had and taken a diagram and assessment were r approved and recorded; and WHEREAS, through inadvertent and excusable negligence an erroneous and in- correct diagram was attached to said assessment; NOW, THEREFORE, IT IS HEREBY ORDERED that a diagram, a copy of which is here-to attached, being the correct diagram representing the lots and parcels shown in the assessment that was confirmed by this Board, be and it is hereby adopted and approved as the diagram of the assessment district in said project; IT IS FURTHER ORDERED that a copy of said diagram be substituted for the diagram attached to the assessment that is on record in the office of the County Surve- yor. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa,California, at a regular meeting thereof held on the 21st day of October, 1958, by thefollowingvote: AYES, and in favor thereof, Supervisors IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G.- BUCHANAN. NOES: Supervisors - NONE. AMENT: Supervisor JOSEPH S. SILVA. a-. mg 1i Ear, CAP) ffl zRO Aj CP IV w norZ r !A irk ` ry r r x 1 r Q 7. 4 ?"fir K€,`~ ;d.zr- r\! , 6 V r' p tea, 4 t t w,,,*xn jr ti 4 err,;:: t .`` m' '#.gar} , aj,;.'>~f.,, • a r.^, . '...• v v — h F s.'gt:"ai vz "t a k v.. k d'+^. a yI„ pr , y: r J' .'i pw x st oil rrh a r ^ xr to 3 C yet s YY f r rhe na,o refei sd 16 Is co Ci C 1:, h,e 0, f r i fie Pecosdel_ o/''f*e Car sfy of 640*47 COX* Sfafe 0/ Cah fa olr asd /s as fo/%ws; Parfio., off' r mosey'''24'?t?, showl r /, Z r`3 fi/ed iii Ia Bav f 4” .04Jr N fir Psp es 37. -WAP oa 1he ZIC day o rMs rh /A f7. f 1 u r fdi r Tom*` t yf iy i ,yy, Y Y rr•A M•'dy4 i'" A r Ty w m 45- 2 i I October 21, 195 - continued i111,11 , . I '' I I i In the Matter of Petition for flood control Mork along the San Ramon Creek. 1 . ti A petition filed by Firs. Dellrose Phinney, 241 Front Street, Danville, and ! eight other alleged property owners along the San Ramon Creek, in which they request correction of the Front Street dropstructure in Danville to prevent flooding, having been filed with this Board; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby re-IferredtotheFloodControlDistrictforreportandreply.1 Y,. The foregoing order is passed by the unanimous vote of the Board members W, present. j In the Matter of Directing District Attorney to prepare an ordinance which will provide for reward for information Sending to conviction of anyone found dumping litter along County highways. i t- I I On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THEj BOARD ORDERED that the District Attorney is directed to prepare as ordinance which willprovideforrewardforinformationleadingtotheconvictionofanyonefounddumping litter along the County highways. The foregoing order is passed by the unanimous vote of the Board members Es present. I I , -- "- 11',- ' , ".. I In the Matter of Notifying Cities I j and U-Haul Vick Company of the provisions of Ordi ace No. 511. p On tion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE' BOZW 99 - ii Li t Q"A,V6 Vi&WCW Ut%was uaut Tgaroa a over.roads in th& unincnrimpatwa 11 d s - t kD 5- x:• a Vie.'._a µ 5"' J s.I 1. iyy I' 4 S - t Y w r i ti. t ' r v i r fix v ra_ x 4 - kt; y t "I76 a 4`' t `11I C y/ 1i. c = = A 2- I 11 C,_. O l D, pp of X 01 N4o.3 0 O is H 1 d o . : N pQ`0Z. OG 9Z+ 8 Q t of r 11 8 a/ J l.i: 4 A 62 A-00 t., J,00 T, I'---H 40 V N°' a sn 11L si 6 11 L tea° g r Q o E 4 , 96. 95 pS7/ 8 i5 0°I tj i e 3 ao C4 fir-s.; . ice: 1, x tIir p.00 S . 4 1... 4 l p Hey t C' N 1i4 N3• o n f j< O OO y b ia s ,", A, iz Y x,a # t n s - t I ,i ,, o t > 4„ 11 '* .#} J J' ;fir i ' j ixr 5 ZZ.00 4 r i rV y & yy 1, 4 r p 11 7i , P 3rvr3, r to F [ C RC' E - r 11, T i r + 4-1' 1- 11';`,,' AS- -5',.b'M t;,rh h' y... .,.`.. -`'+_ .. m+. „s t asi- _1.moi :. A r- t.. M.B T 11nP Y tY11I n". - v Record fhis da o r"r t" 3 i 3 t i the office og'r' e .Q d 4O --ix1 ffer- e; . a weya' o ffieZ"au•, j o Co+sfsa Carte, Sa x 10 Ca/iforn a• 1.I a y . { October 21, 1453 - continued utiontheMatterofResol- xe approving subddWtion of diagram, Portion '* jarford Mesa Califor- Unit No. 2• County of Contra Costa, Su rvisors of the gOLQEt3, by the Board of Pe is that Supervisors adopted its Resoluimprove- July rovs- lft Of n , Sup on July 1, 1958 this Board of rsuant to the pdunicipa WMREAS, roceeding Pu on Let s 100 through 116 special assessment P abutting Intention to conduct the improving of Hrates Boulevard Records; Act of 14 3 Tract No. 2470, Contra Costa County and Lots 1?b through 191! am and assessment wars WH EkS. atera ceedings duly had and taken a diagram tapproved and records ; excusable negligence an erroneous and in WEEREASt through inadvertent and is am was attached to said assessment: of which is hers- correct d a copy the E IT IS HERfi ORD ED that hdeila and parcels and approved N{W t 14iEREF4R , arram representinX adopted being the correctbdis Boa='d, be and it is hereby to attach that was confir ed yproject; 4assessmiern aim of the assessment district in said or the as the diagr f said diagram be substithedCounty Surve- IT IS FURTHERCIRI that a co an record in the office of attached to the assessment that Contra Costa,diagram of Cont yor+ of Supervisors of the of October, 1953: by the the 1"d PASSED and p ting thereof held on the 21st day California, at a regular me MEL F• folloving vote: I avor ther AN T. GOYAK, and in faSupervisors j BUCHANAN W. G• AYES, NIFLS S. 4 TAYLC , NOES: Supervisors - NONE. JOSBPK 3. SILVA. 91 51 perwisOr y J 2' is l Y h t AW-W.C A% AM r rI y f J ad t ky1 r r 3' a T S Q f f•' 9/ Ts t" cam, ori pa• as i! s ;I w 4 v. Y 77 k.t =L >' 1 R .','^ . x$ Ps r`+ ', Y i v i z J't d„,,.. g ,; _ r "' lgyi i - h t , x '-` i.Sut'Y k sY "Y et": Y s e.r A•' 40 NO ofa tf t unf Stair' tJf Ca/i prA B F , . J fk on Jc//t is f e o,rce k h 1na,, r'e erred v C40*d? Carta, i Of filer of" f/fe Lo qty a a r' Reto D/lows; 1D fati orf ate, krrRIcfL'a1if ij n2d` ile d i%a ,1• AIIfO/ NZAA_7!,? „sheet# da o,fsrc/ Y of COWRA C'f1ST19', X39 0 Me v . GRAN NDIA INC URV ii.. EylNEERtNG C3 ti t s,vrs r 4 ") October 21, 1958 - continued f 1 IIn the Matter of Petition for 1 flood control work along the San Ramon Creek. A petition filed by Mrs. Dellrose Phinney, 244 Front Street, Danville, and i eight other alleged property owners along the San Ramon Creek, in which they request I correction of the Front Street dropstructure in Danville to prevent flooding, having been filed with this Board; 3 NOW,, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby re- ferred to the Flood Control District for report and reply. t The foregoing order is passed by the unanimous vote of the Board membersc present. i 1 In the Matter of Directing District Attorney to prepare an ordinance which will provide for reward for information leading to conviction of anyone found dumping litter along County highways. 1 On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THEj BOARD ORDERED that the District Attorney is directed to prepare an ordinance which will! provide for reward for information leading to the conviction of anyone found dumping litter along the County highways. k The foregoing order is passed by the unanimous vote of the Board members present, t i In the Matter of Notifying Cities and U-Haul Truck Company of the provisions of OrdiAnce No. 511. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE' j BO= Q&Q;;t:r••y C.: A.@ii Mi"vcw urac" garoage over_rocas in the unincorporated. area.of ,tlo .County be requested to comply with provisions of Ordinance No. 511 and than tha U-Haul Truck Company be notified that if debris is hauled is one of its trailer tricks the debris must be covered, all in accordance with Ordinance No. 511 (garbage being hauled over County roads must be covered with canvas)* The foregoing order is passed by the unanimous vote of the Board members 5 present. In the Matter of Resolution adopting En;ineer's Report and confirming the assessment. R BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: WHEREAS, the Board of Supervisors of the County of Contra Costa did on the 7th day of October, 1958, adopt its Resolution of Intention for the acquisition of im- provements in Assessment District No. 1955-2, Contra Costa County, California and re- ferred•the proposed acquisition of improvements to the Engineer of Work of said project, he being the officer who was to have charge of the acquisition of the improvements for I said County and was a competent person appointed by the Board of Supervisors of the County of Contra Costa for that purpose; and rhe REAS, the Board of Supervisors directed the Engineer of Work to make and file with County Clerk of said County of Contra Costa a report in writing in accord- ance with and pursuant to the provisions of the Municipal Improvement Act of 1913 ; and WHEREAS, said Report was duly made and filed with said County Clerk on the 7th day of October, 1958; and WHEREAS, said Board of Supervisors thereupon duly considered said Report and e ' each and eve part thereof and found that it contained all of the requirements called; for by the provisions of Section 2 of the Municipal Improvement Act of 1913; andLAI k WHEREAS, said Board of Supervisors found that said Report was sufficient and 1 determined that it should stand as the Report for all of the proceedings; and WHEREAS, the Board of Supervisors of the County of Contra Costa did on the 7th day of October, 19581, fix Tuesday, the 21st day Of October, 1958, at the hour of 9.30 o'clock A.M. at the meeting place of the Board of Supervisors of the County of Contra •Costa, located in the Hall of Records Martinez, California, as the time and place for hearing protests in relation to said acquisition of improvements and the assessment; and WHEREAS, it appears that the owner of 100% of the property within the bounda- ries of the. district did waive all publication, posting and mailing of notice of said hearing (which said waiver is on file) but, nevertheless, the Board of Supervisors of l the County of Contra Costa did on the th day of October, 1958, order that notice of i and manner required by lax, which said publicanhearingshouldbepublishedinthetime tion has been duly made; and WHEREAS, no persons interested, objecting to said acquisition of improvement I or to the Sxteut .of the assessment district, or to the proposed assessment or diagram, or the grades at which said work will be done, or to the Engineer of Work's estimate of the costs and expenses thereof, filed written protests with the Board of Supervisors I C 5 p4M. Ijl October 219 1958 - continued 4 of said County of Contra Costa at or before the time set for hearing, and all persons h` interested and desiring to be heard were given an opportunity to be heard, and all matters and things pertaining to said acquisition of improvements were fully heard and considered by said Board of Supervisors, and said Board of Supervisors has acquired jurisdiction to order the acquisition of said improvements and the confirmation of said diagram and assessment to pay the costs and expenses thereof; NOW, THEREFORE, said Board of Supervisors does hereby find, determine and order as follows: 1. That no one, at or prior to the time fixed for said hearing, filed a written protest against said proposed acquisition of improvements as a whole, or against said district, or the extent thereof to be assessed for the costs and expenses of said acquisition of improvements, or as to the Engineer of Work's estimate of said costs and expenses, or against the diagram or the assessment to pay for the costs and expenses thereof; that no person appeared at the time fixed for said hearing to make, nor did any person make, any oral objection or protest against any of the above matters, or the acquisition of improvements. 2. That the district benefited by said acquisition of improvements and to be assessed to pay the costs and expenses thereof and the exterior boundaries thereof, are more particularly described in the Resolution of Intention hereinabove referred to and made a part hereof by reference thereto. That all public streets and highways with- in said assessment district, the same being in use in the performance of a public funs- tion as such, shall be omitted from said district and from the levy and collection of the special assessments to be hereafter levied and collected to cover the costs and ex- penses of said acquisition of improvements. 3. That the engineer's estimate of the itemized and total estimated costs and expenses of said acquisition of improvements, and of the incidental expenses in connection therewith, contained in said report, be, and it is hereby, finally adopted and approved as the engineer's total and detailed estimate of the costs and expenses of said acquisition of improvements. 4. That the public interest and convenience require, and said Board of Sup- ervisors hereby ordersthe acquisition of improvements to be made as described in, and in accordance with, said Resolution of Intention on file in the office of the County Clerk of said County of Contra Costa, reference to which is hereby made for a more particular description of said acquisition of improvements, and also for further parti- culars pursuant to the provisions of said Municipal Improvement Act of 1913, as amended. 5. The final map of Valente Park-Unit No. 2, Tract 2109, Contra Costa County, was filed for record in the office of the County Recorder of the County of Contra Costa on the 8th day of November, 1954 in Liber 56 of baps, at page 23 thereof. 6. The Board of Supervisors of the County of Contra Costa does hereby levy and assess and apportion upon each and every lot, piece and parcel of land within the boundaries of the assessment district the amount by which each said lot, piece or parcel of land is benefited by the acquisition of improvements. The amount of the assessment which is levied and approtioned upon each and every lot, piece and parcel of land within the boundaries of the assessment district is as shown on the assessment attached to and made a part of the Engineer's Report adopted by this Resolution. The Board of Supervisors of the County of Contra Costa hereby finds and determines that each of said lots, pieces or parcels of land within the boundaries of said district is benefited in the amount and in the proportion of the total cost of the acquisition of the improvements which each of said lots, pieces or parcels of land has been assessed in said Engineer's report. 7. In the event the final cost of the acquisition of improvements and the final amount of the incidental expenses is less than is shown in the assessment hereby confirmed, then the balance remaining in the Redemption Fund for said bonds shall be applied by the treasurer of the County of Contra Costa toward the reduction of assess- ments in proportion to the amounts thereof, in accordance with the provisions of Sec- tion 10427 of the Streets and Highways Code of the State of California. The foregping Resolution was duly and regularly adopted by the unanimous vote of the Board members present.n In the Matter of Resolution authorising sale of bonds, Assessment District No. 1955- 2, County of Contra Costa, California. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, California, as follows: THAT, WHEREAS, this Board of Supervisors has received a written proposal by L. H. EASTERLING & CO. , San Francisco, California, offering to purchase improvement bonds to be issued by the County of Contra Costa to represent the unpaid assessments levied pursuant to Resolution of Intention adopted by this Board of Supervisor on the 7th day of October, 1958, for the payment of the acquisition of improvements and all of the incidental expenses of the acquisition of improvements in Assessment District No. 1958-2, County of Contra Costa, California; and WHEREAS, it is the opinion of this Board of Supervisors that the public in- terest and convenience will be served by accepting the offer of said L. H. EASTERLING CO. of October 7 1958, and will also be served by selling the said bonds at the price therein named; 3 NOW, THEREFORE, IT IS HEREBY ORDERED that said proposal of October 7, 19589 be, and the same is hereby accepted and that said bonds be, and they are hereby, ordered sold to L. H. EASThLING & CO. in the amount and subject to the terms and con- ditions stated in the bid of said L. H. EASTERLING & CO. ; and 1014 4 October 21, 1958 - continued BE IT FURTHER RESOLVED that the interest rate of said bonds be, and the same is hereby fixed at the rate stated in said bid; and BE IT FURTHER RESOLVED that said bonds shall be dated October 21, 1958 and shall bear interest from said date. The foregoing Resolution was duly and regularly adopted by the unanimous vote of the Board members present. In the Matter of Authorising i the Clerk to canvass the re- turns of the General Election to be held on November 4, 1958. Pursuant to the provisions of the Election Code and on motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOAb ORDERED that the County Clerk Is authorized and directed to canvass the returns for the General Election to be held on November 4, 1958 including the ballots cast by absentee voters, said canvass to be conducted in the office of the County Clerk, Board of Supervisors' Chambers and Committee Room, and Room 119 in the Hall of Records, Martinez. j The foregoing order is passed by the unanimous vote of the Board members present, f In the Matter of Requesting iinitiationoflegislation with reference to annexations to sanitation districts. On motion of Supervisor Buchanan seconded by Supervisor Nielsen, and by vote of the Board, IT IS ORDERED that the clerk of the Board, by the forwarding of certified copies of this resolution, respectfully request the County's representatives ! to institute legislation at the next regular session of the Legislature to add to the Sanitation District Law a provision reading as follows: When any sanitation district to which it is proposed to annex territory, has incurred or authorized the incurring of any bonded indebtedness for the acquisition, construc- tion or completion of any sewerage lines and/or sewage disposal facilities; or when any improvement district estab- lished within a sanitation district has authorized the in- curring of any bonded indebtedness for the acquisition, construction, or completion of any sewerage lines and/or sewage disposal facilities, or when any such sanitation district or improvement district has fixed an amount of money to represent the value to the territory to be annexed of sewerage lines and/or sewage disposal facilities already paid for by sanitation district taxpayers or taxpayers with- in an improvement district established within a sanitation district, the petition presented to the governing body may contain a request that the question submitted to the elec- tors residing within the territory sahll be, whether the territory shall be annexed and the property in the territory subjected to taxation after the annexation equally with the property within the sanitation district or within the in- provement district, to pay any specified portion of suchr. bonded indebtedness outhstanding or authorized at the date of filing the petition; or the petition presented to the governing body may either additionally or alternatively contain a request that the question submitted to the electors I residing within the territory shall be, whether the territory shall be annexed and the property in the territory subject to t taxation after annexation to pay the amount of money fixed to represent the value to the territory of sewerage lines ancy or sewage disposal facilities already paid for by sanitation district taxpayers or improvement district taxpayers." j The foregoing resolution is passed by the following vote of the Board: x AYES:Supervisor IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors - NONE. 1 ABSENT: Supervisor JOSEPH S. SILVA. In the Matter of Awarding Contract (Renewal) for lighting system for the Shore Acres Lighting District. This Board having heretofore advertised for bids for the furnishing of elect- rical energy, operating and maintaining on an all-night every-night basis for a period of five years, the lighting system for the Shore Acres Lighting District; and this be- ; ing the time and place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC COMPANY - to maintain and operate the following existing lamps: ninety-four (94) twenty-five hundred 2500) lumen, one (1) four thousand (4000) lumen, and twelve 12) six thousand (6000) lumen incandescent lamps, together l 4 4 4-a 5 October 21, 1958 - continued with accessories suitable and necessary for a complete overhead lighting system heretofore installed, and to furnish electri- city for lighting sane for a period of five (5) years from and after the 9th day of November, 1958 all such lamps to be opera- ted each night on their standard aii 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 fully considered said bid; On motion of Supervisor Buchanan 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 members 3 present. In the Matter of Sale of Orinda Union School District, 1957 School Bonds, Series B. WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of $950,000 priaaipal amount of bonds of Orinda Union School District of Contra Costa County; and further duly authorized the sale of 232,000, designated as Series 10B" 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 Bank and Trust Company, 892996.50 Hill Richards and Company Bank of Americas N.T.S.A. 90949$.50 American Trust Company 95,562.50 s AND, WHEREAS, the said bid. of First Western Bank and Trust Company is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any,h' 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 First Western Bank and Trust Company for $232,000 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 $21 Bond Numbers Interest Rate Per Annum B 45 ttoo 55 4-14% B- 78 to to B-003 3%4% B-101 to B-184 3:0% B-185 to B-232 3-3/49 Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on May 15 and November 15 in each year except interest for the firs year which is payable in one installment on November 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 ANDIDOPTED this 21st day of October, 19589 by the Board of Supervisors of Contra Costa County, by the following vote: AYES:Supervisors - IVAN T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors - NONE. z J j ABSENT: Supervisors - JOSEPH S. SILVA. J nS r. 1 Y,t g i October 21, 1958 - continued In the Matter of Establishment of a County Service Area Pursuant to RESOLUTION ESTABLISHING the County Service Area Law. COUNTY SERVICE AREA L-9. WHEREAS, there was filed in the ofTice of the County Clerk of the County of Contra Costa on the 8th day of August, 1958 a petition praying for the establishment of a County Service Area, pursuant to the "dount y Service Area Law", to include the territory described in Exhibit A attached hereto, hereby referred to and made a part hereof, to furnish street lighting services therein, and WHEREAS, 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 registered voters residing within the said territory constituting not less than ten percent of the registered voters residing therein, and WHEREAS, this Board on the 12th day of August, 1958, passed and adopted its resolution of intention to establish said County Service Area, which said resolution contained all of the matters required by Section 25210.15 of the Government Code and set 10:00 o'clock a.m. on Tuesday, the 16th day of September, 1958, 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 public hearing on estab- lishment of the County Service Area, and WHEREAS, notice of said hearing was duly and regularly given in the manner prescribed by statute by publication in the "Lafayette Sun", a newspaper of general circulation circulated in the area on August 22, 1958, as shown by the affidavit of Eleanor Silverman on file herein, which said notice contained all of the matters re- quired by law to be contained therein by Section 25210.16 of the Government Code, and WHEREAS, by resolution duly and regularly introduced, passed and adopted by this Board at their regular meeting held on the 16th day of September, 1958, said hearing was continued to the 14th day of October, 1958, at the same hour and place, as previously provided, and WHEREAS, this Board, at the time and place so set for hearing as continued, called for protests as provided by Section 25210.17 of the Government Code and took under consideration protests filed by Walter A. Kuenzel and Ruth 0. Kuenzel and Arthur H. Branstad and Betty S. Branstad, NOW THEREFORE, this board finds and determines that -the services described in the resolution of intention are entirely county services; that Lots 7 and 8 Unit No. 1, Happy Valley Glen, are excluded from the proposed area for the reason tAat such i land will not be benefited by the type of extended services proposed to be provided within the County Service Area, and THE BOARD DOES, THEREFORE, ESTABLISH the described territory as "County Service Area L-9" to provide street lighting services thereon. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Buchanan and adopted by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. IS NOES:Supervisors - NONE. ABSENT: Supervisors - JOSEPH S. SILVA. COUNTY SERVICE DISTRICT L-9 FOR14ATION Happy Valley Del Lafayette Lighting District Formation, being a portion of the Rancho Acalanes, descr1bed as foliows: Beginning on the northerly line of Tract 2329 filed May 21 1956, in Map Book 64, page 12, at the northeast corner of Lot 2 of said tract 2324; thence North- westerly along the northern line of tract 2329, North 78* 49' 30" West 470.87 feet, North 65° West 300 feet, North 700 06' 'Fest 165 feet and North 87n 10' West 101.69 feet to the most northern corner of Lot 8, tract 2329 being the northeast corner of the parcel of land described as Parcel Three in the Judgement to Ruth E. Elder, recorded June 8, 1955, Recorders File No. 34982; thence North 570 26' 04" West 170 feet along the northeast line of the said Elder parcel to the most northerly corner thereof; thence Southwesterly and Southerly along the northwestern and western line of the said Elder parcel No. 3, South 32° 33' 56" West 133.75 feet, South 37° 2$' 56" West 862.54 and South 0° 29' East 246.68 feet to the northeast line of a County Road known as Happy Valley Road, thence South 340 55' 53" East 22.4 feet along the northeast line of Happy Valley Road to the most southerly corner of the said Elder Parcel No. 3, being the most western corner of the .845 acre parcel of land described in the deed to Joseph W. Hammond, et ux, recorded May 21, 1952 Recorders File No. 22262; thence North- easterly, Southeasterly and Southerly along the boundary of the said Hammond parcel to the southeast corner thereof; being an angle point in the boundary line of the .93 acre parcel of land described in the deed to Philip L. Hosford et ux recorded August 16 1957 Recorders File No. 46446; thence North 37 11' 52" East 78.79 feet and South 5? a 02' 15" East 34 feet along the boundary line of the said Hosford parcel to its intersection with the boundary line of Tract 2021 filed September 13, 1954, in Map Book 55, page 30; thence southeasterly along the southwesterly boundary line of Tract 2021, being a long the center of Jonah Creek to the southeast corner of Lot 1, Tract 2021; thence continuing- southeasterly along the center of Jonah Creek to the most west- erly corner of Lot 6, Happy Valley Glen Unit No. 1, filed September 19, 1946 in Map Book 37 page 1; thence North 600 14' 15" East 280.44 feet to the most northerly corner. of Lot it; thence South 53* 07' 10" East 246.65 feet to the most easterly corner of the said Lot 6 being a point on the northwesterly line of Glen Road, as shown on the said map of Happy Valley Glen, Unit No. 1; thence Northeasterly along the northwest line of Glen Road 260 feet; thence North 49° West 209.18 feet to the northwest line of Lot 8, October 21, 1958 - continued q, Happy Valley Glen, Unit No. 1; thence Northeasterly along the northwestern line of saidHappyValleyGlenUnitNo. 1 to its intersection with the most southerly corner of the1.45 acre parcel of land described in the deed to Esther Guy recorded May 21, 19569RecordersFileNo. 31717; thence along the southeasterly and northeasterly lines of the said 1.45 acreo uy parcel North 33° 391 25" East 13 feet, North 560 301 25" East 191.32feet, North 47 361 40" East 125.96 feet, and North 310 531 33" West 378.96 feet to the most northerly corner of the said Guy parcel, being the northeast corner of Lot 2, Tract 2329, the point of beginning. EXCLUDING THEREFROM: All of Lots 7 and S. Happy Valley Glen, described as follows: Beginning at the most northerly corner of Lot 6, Happy Valley Glen Unit No.1; thence South 53 071 10" East 246.65 feet to the most easterly corner of the said Lot 6 being a point on the northwesterly line of Glen Road, as shown on the said map of Happy Valley Glen, Unit No. 1; thence Northeasterly along the northwest line ofGlenRoad260feet; thence North 49° West 209.18 feet to the northwest line of Lot 8, Happy Valley Glen, Unit No. 1; thence Southwesterly along the northwestern line of saidHappyValleyGlenUnitNo. 1, to the most northerly corner of Lot 6, the point of be- ginning. In the Matter of Accepting Bid for Sale of County Property and Delivery of Deed (Former Pittsburg Health RESOLUTION Clinic.) WHEREAS, this Board heretofore, to wit, on the 23rd day of September, 195$, passed and adopted a resolution fixing October 21, 1958, at 10:00 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place when said Board would meet to receive and consider sealed proposals for the purchase of County-owned real property described therein, and WHEREAS, said resolution of intention to sell real property was posted in three public places and a notice was published in the "Post Dispatch" for the time and in the manner prescribed by law, and WHEREAS, after opening sealed proposals, oral bids to purchase said property were called for at this meeting by this Board, as required by law, and none were offer- ed, NOW THEREFORE, BE IT RESOLVED that the Board of Su ervisors does hereby accept the highest written proposal for Six Thousand Dollars (;6000) submitted by Howard E.Campbell of 598 Affinito Lane, Pittsburg, California, for the purchase of said real property described in the resolution and notice of intention passed by this Board of Tuesday, the 23rd day of September, 1958, and BE IT FURTHER RESOLVED that the County Auditor of the County of Contra Costa be and he is hereby directed to accept the sum of One Thousand Five Hundred Dollars 01500), which represents twenty five percent (25%) of the bid price, as deposit and collect the remaining balance of the total purchase price of Six Thousand Dollars 6000) within sixty (60) days, and BE IT FURTHER RESOLVED that the deed for the aforesaid property is to be de- livered by the Cleric of this Board to the purchaser upon performance and compliance by the purchaser of all of the terms and conditions of his contract to be performed con- currently therewith, and the Chairman of this Board is authorized to execute said deed on behalf of the County. The foregoing resolution was made on the motion of Supervisor Buchanan, seconded by Supervisor Taylor and adopted by the following vote of the Board: AYES:Supervisor I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES:Supervisors - NONE. ABSENT: Supervisors JOSEPH S. SILVA. In the Matter of Communication j from Walden District Improve- Association re report to said Association from Cowan do Wright, attorneys at law, and concerning the Flood Control District. The Board having received a communication dated October 14, 1958, from the Walden District Improvement Association, attached to which is a copy of a report made to said Association by Douglas Cowan of Cowan and Wright, attorneys at law, and which concerns the Contra Costa County Flood Control and 'Mater Conservation District; NOW THEREFORE and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE Ba ARD ORDERED that said matter be and the same is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members 5present. In the Matter of Claim for damages. William H. Coburn, Jr., attorney, on behalf of John S. and Marjorie E. 3 October 21, 1958 - continued Wilkinson having filed with this Board on October 14, 1958, claim for damages in the amount of $15,600; NOW, THEREFORE on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOUD 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& i i f In the Matter of Demand for return of taxes collected from Lawrence Speiser. This Board having received a demand for refund of certain taxes collected from Mr. Lawrence Speiser paid on property at 1526 Norval Street, El Cerrito, Assess- ment No. 34970; I NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that consideration in said matter is hereby contin- ued to October 28, 1958. The foregoing order is passed by the unanimous vote of the Board members present* And the Board takes recess to meet on Thursday, October 23, 1958, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. P AASCH, ,CLERK By. Deputy Ulerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, OCTOBER 23, 1958 THIS BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS RAYS. TAYLOR, JOSEPH S. SILVA. ABSENT: HONORABLE IVAN T. GVYAK CHAIRMAN, SUPERVISOR MEL F. NIETAEN. PRESENT: W. T. PAASCH, CLERK i In the Matter of Authorizing Vice j Chairman to execute Lease-Purchase Agreement for certain property Palanka Kennels). i Lease-Purchase Agreement dated October 1, 1958, between Carl Adam Roy and Lillian A. Roy, hereinafter called "lessor'", and the County, hereinafter called "lessee; and wherein lessor leases to said lessee certain described property which is portion of! Lot B as shown on map of Dohrman Ranch, for one year commencing on October 1, 1958, at total rental of $10,000 due upon execution of said lease-purchase agreement, having been presented to this Board; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROhi and W. G. Buchanan, Vice-Chairman of the Board, is authorized to execute same on behalf of the County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrant in the amount of $5,000 in favor of California Pacific Title Company to be deposited in escrow (said amount being in addition to the $5,294 which said County Auditor was authorized by order of this Board dated October 21, 1958, to pay to said California Pacific Title Company as partial payment , $5,000 and in pro-rating the taxes, etc., $294). The foregoing order is passed by the following vote of the Board. AYES: Supervisors Taylor, Buchanan, Silva fi NOES: Supervisors - None i ABSENT: Supervisors Goyak, Nielsen. t 455„ October 23, 1958 - continued SUPERVISORS GOYAK AND NIELSEN ARRIVED AT 10:00 A.M. THE MEETING RECONVENED WITH SUPERVISOR GOYAK, CHAIRMAN, PRESIDING. PRESENT: SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK In the Matter of Drainage Maintenance Policy. w{{ On the recommendation of the County Administrator and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THIS BOARD RESOLVED that the following be and the same is adopted as the policy on drainage maintenance: 1. The county spraying program aimed at deterring the growth of vegetation in stream beds (Major, Secondary and Minor Channels) shall be continued as at present. 2. Fallen trees and log jams in Major Drainage Channels be re- moved at county expense only on specific order of the Board of Supervisors after consideration of the specific circumstances such as potential damage to bridges). 3. All other maintenance of Major Drainage Channels and also Conduits be financed with the proceeds of tax levies within flood control zones and subzones. 4. Secondary and Minor Drainage Channels and Conduits be maintained with funds provided by the county from sales tax revenues. 5. Item 4 above be construed to include the maintenance of facili- ties built in drainage zones and storm drain maintenance districts. 6. Maintenance of Secondary and Minor Channels and Conduits be con- strued to include: a) Control or removal of vegetative growth from open channels. b) Removal of sediment accumulations and debris from channels and conduits to restore them to the original capacity for which they were designed. c) Repair or replacement of drainage facilities and appurtenances that have failed with facilities and appurtenances of like capacity. 7. Maintenance of Secondary and Minor Channels and Conduits be con- 4' strued not to inc lode: a) Increase in capacity of drainage channels, conduits and appurtenances beyond the capacity provided at the time the easement containing the facility was offered for dedication for public use. b) Installation of grade control structures, revetments or other stablilizing facilities to reduce or prevent erosion. 8. Maintenance of Secondary and Minor Channels and Conduits be re- stricted so as to a) Include work within drainage easements which have been offered for didication for public use and are occupied by drainage facilities built in accordance with approved improvement plans. b) Include work not lying within drainage easements provided that such maintenance is in the general public interest and provided that property owners grant the remuired easements and rights of entry. c) Exclude drainage work within highway rights of way which is performed by the Public Works Department. I 9. Control over the maintenance of Secondary and Minor Channels and Conduits be exercised in the following manner: a) Maintenance projects be planned and their cost estimated by the Contra Costa County Flood Control and Water Conservation Dist- rict (with the assistance of the Public Works Department if necessary). b) Recommendations on maintenance projects be submitted in writing by the Contra Costa County Flood Control and Water Conservation District to the Public `forks Department (with a copy to the r County Administrator. c) All maintenance projects be referred by the Public Works Depart- ment to the Board of Supervisors for approval with a recommenda- tion as to the method of performing the work (by county highway ma maintenance personnel or by contract). f60 1 October 23, 1958 - continued d) No work be initiated until any necessary easements or rights of entry have been obtained by the Public Works 1 Department. d, e) Cost control over maintenance projects be maintained by the Public Works Department on a work order basis. The foregoing resolution is adopted by the following vote of the Board: AYES:Supervisors GOYAK, NIELSEN, TAYLOR, BUCHANAN, SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Modifications in organisation and procedures for Department of Public Works. WHEREAS certain recommendations on organization and on operating procedures were included in tdb he report filed with this Board by Public Administration Service after completion of its survey of the county's Department of Public Works, and WHEREAS, this Board is of the opinion that the subject matter of many of their recommendations is technical in nature and does not affect existing policies and that the subject matter of certain others of these recommendations does affect present ; r policies, NOW, THEREFORE, BE IT RESOLVED, that the Public Works Director, working with the County Administrator is hereby authorized and directed to place non-policy reco- mmendations in effect under such a time schedule as they may find mutually satisfactory,] and BE IT FURTHER RESOLVED, that the Public Works Director, working with the County Administrator, is hereby authorized and directed to refer to this Board for necessary action in accordance with such time schedule as they find mutually satis- factory recommendations which require policy attention. The foregoing resolution is adopted by the following vote of the Board: f AYES:Supervisors GOYAK, NIELSEN, TAYLOR, BUCHANAN, SILVA S NOES:Supervisor - NONE ABSENT: Supervisors - NONE. And the Board takes recess to meet on Tuesday, October 28, 1958, at 9. a.m. in the Board Chambers, Hall of Records, Martinez, California. CHAIRMAN k' ATTEST: W. T. PAASCH, C)ERH By Deputy Clerk i} I tt i BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 28, 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAIMBERS, HALL OF i RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE IVAN T. GOYAK CHAIRMAN, PRESIDING; SUPERVISORS MEL. F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. ABSENT: SUPERVISOR RAY S. TAYLOR. PRESENT: W. T. PAASCH, CLERK. t! In the Matter of RESOLUTION AND ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA, RELATIVE TO THE ISSUANCE OF BOLDS OF ORINDA UNION SCHOOL DISTRICT 1957 SCHOOL BONDS, SERIES B WHEREAS, the Board of Supervisors of Contra Costa County by resolution adopted September 23, 1958 duly authorized the issuance of $232,000 principal amount of bonds of Series B of Orinda Union School District, all dated November 15, 1958; and WHEREAS, it appears that the boundaries of Orinda Union School District 4 now include territory in both Contra Costa County and Alameda County and that the r form of bond of Series B should be changed; ATOM, THEREFORE, IT IS KEEEBY RESOLVED AND ORDERED that the resolution of this Board of Supervisors adopted on September 23, 1958 authorizing the issuance of bonds of Series B be and the same is hereby amended by correcting the form of bond and coupon therein set forth to read as follows: UNITED STATES OF A14ERICA STATE OF CALIFORNIA t Number Dollars E SCHOOL BOND OF 12000 ORINDA JOINT UNION SCHOOL DISTRICT formerly ORINDA UNION! SCHCOL DISTRICT) OF CONTRA COSTA AND ALAMEDA COUNTIES sx 1 1957 SCHOOL BOND, SkRIES B 7 ORINDA UNION SCHOOL DISTRICT of Contra Costa and Alameda Counties, State of California, acknowledges itself indebted to and promises to pay to the holder hereof at the office of the treasurer of Contra Costa County, on the 15th day of November, 19_, the principal sum of OPE THOUSAND DOLLARS ($1,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent (_ ) per annum, payable at the a office of said treasurer on the 5th 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) . 4 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 $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 district on the 22d day of January, 1057, 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. By proceedings duly had and taken in accordance kith law Orinda Union School District is now known as Orinda Joint Union School District of Contra Costa and Alameda Counties. r 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 authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed a- 1' 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 bytaxationuponthetaxablepropertyofsaiddistrict. IN WIT!'ESS WHEREOF said board of suuervisors has caused this bond to be signed by its chairman and by the auditor of said Contra Costa County and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of November, 1958• 2 SEAL) hairman of oardoff Supervisors COUNTERSIGNED: M County Auditor s County Clerk and Clerk of the i Board of Supervisors u October 28, 1958 - continued - I IT IS FURTHER ORDERED that to each of said bonds of Series B shall be attached interest coupons substantially in the following fora, 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 Joint Union School District formerly Orinda Union School Dis- i trict) in the Counties of Contra 1 Costa and Alameda, on the _ day of 19 at his office in Martinez, in said County of Contra Costa, the sum of being interest then due on 1957 School Bond No. B- Series B, of said District. c County Auditor I i In all respects except as hereinabove modified, all proceedings of this Board of Supervisors for the issuance and sale of said bonds are hereby ratified, confirmed and approved. PASSED AND ADOPTED this 28th day of October, 1958 by the following vote: } AYES: Supervisors IVAN T. ODYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Supervisor RAY S. TAYLOR. h an V the rd o upervisors ATTEST: r W. T. PAASCH County Clerk and ex-officio Clerk of toe Board of 9upervis)Drs Deputy In the natter of Granting C. V. NIBLETT free permit to peddle in the unin- corporated area of the County. C. V. Niblett, 1116 Lincoln Avenue, Alameda, California having filed with tthisBoardanapplicationforafreepermittopeddleicecreamintheunincorporated 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 rRA25928807, dated July 15, 1957; 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 U IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa i County be and he is hereby authorised to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided I for in Ordinance No. 596. j The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Affidavits of publication of Ordi- nances 1270, 1272 and 1271 . This Board having heretofore adopted Ordinance Nos. 1270, 1272 and 1274 and Affidavits of Publication of each of said ordinances having been filed with this j Board; and it appearing from said affidavits that said ordinances were duly and regularl- 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 ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members i5 present. f In the Matter of Claim for damages. Mr. Courtland D. Arne, California State Automobile Association, on behalf of Nor. William L. Hart, having filed with this Board on October 22, 1958, claim for damages in the amount of 422.72; i NOW, THEREFORE, and on motion of Suaervisor Silva, seconded by Supervisor I - 9 hi October 28, 1955 - continued Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is herebyDENIED. r[ff Pfd The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinances. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE RCARD ORDERED that the following ordinances be and the same are hereby r APPROVED and ADOPTED: Ordinance No. 1278 which established NO PARKING AT ANY TIME on the west side of HOUGH AVENUE; Ordinance No. 1279 which offers rewards for information resulting in the conviction of persons violating Section 374b of the Penal Code (throwing garbage along the highway) ; Ordinance No. 1281 establishes that traffic eastbound on GOLDEN GATE WAY shall yield right of way; and traffic on SHIRLEY DRIVE in Pleasant Hill shall stop before entering HARRIET DRIVE. IT IS BY THE BOARD FURTHER ORDERED that a cony of each of said ordinances be published for the time and in the :manner required by law in a newspaper of general circulation printed and Published in the County of Contra Costa as follows: No. 1278 in the Lafayette Sun; No. 1279 in the Antioch Ledger. No. 1281 in Pleasant Hill News. The foregoing order is Passed by the unanimous vote of the Board members present. S In the Matter of Authorizing write-off of certain Hospital Accounts. f On the recommendation of the County Auditor-Controller, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that authorization is given to write-off certain Hospital accounts totaling $50,514.38, filed with this Board on October 27, 1958, by the County Auditor-Controller. The foregoing order is gassed by the unanimous vote of the Bodrd members t present. In the Matter of Bids and awarding contract for exterior water- proofing of Contra Costa County Building in Richmond. This Board having heretofore advertised for bids for the exterior water- proofing of the Contra Costa County Building, 37th Street and Bissell Avenue, Richmond, California, and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read by the Clerk: f E. J. Finnerty & Son, 550 South Van Ness Avenue, San Francisco; J. D. Tucker & Son, 415 Bryant Street, San Francisco; u f t and Mr. Don .Hardison, Architect, having recomended to this Board that the bid of JA E. J. Finnerty & Son is the lowest and best bid for the doing of said work; and this Board finding that the said bid: Total based on unit prices for estimated quantity: - 29, 07-95, 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 Buchanan, 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 sane is hereby awarded to said E. J. Finnerty & Son at the unit prices submitted in said bid. IT IS FURTH:Lf ORDERED that said contractor shall Present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $ 14,803.98, one guaranteeing payment to labor and materialmen, and one guaranteeing faithful n erfo rmanc a 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 bidder the certified or cashier's check which accompanied his bid. a. The foregoing order is passed by the unanimous vote of the Board members present. c. e, 464 f October 28, 1458 - continued - s In the Matter of Claim for damages. Hiawatha T. Roberts, attorney on behalf of Bessie L. Fi,cklin, 2923 Ohio Ohio Avenue, Richmond, California having filed with this Board on October 22, 195$9 claim for damages in the amount of $150,000; t NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same i s hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages.s Hiawathe T. Roberts, attorney on behalf of Jessie Mae Sims, 318 South t Damen Street, Chicago, Illinois having filed with this Board on October 22, 1958, claim for damages in the amount of $150,000; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. x In the Matter of Claim for damages. E Hiawatha T. Roberts, attorney, on behalf of Albert Williams, 1145 - 72nd Avenue, Oakland, California having filed with this Board on October 22, 1958, claim for damages in the amount of $100,000; i NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BCAFD 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 Certificate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDERED that certificates issued by the Secretary of I 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 City dumber Secretary of State x CONCORD 430 October 21, 1958 t CCrCORD 431 October 21, 1958 The foregoing order is passed by the unanimous vote of the Board members 1 J present. c In the Matter of Authorizing the District Attorne to I Defend Judge Thomasoakley in Taliaferro vs. Coakley, et al., No. 734.91• It appearing to this Board that Earene A. Taliaferro, plaintiff has commend- ed an action against Thomas Coakley, Judge off the Superior Court, No. 7341: And it further appearing that the said defendant has requested the District Attorney of Contra Costa County to assume the defense of the action against him for the;reason that it arises out of matters PO rtafaing to services as Superior Court Judge by the defendant Thomas Coakley, when assigned to serve in the Superior Court of the State of California, in and for the County of Contra Costa. And upon recommendation of the District Attorney, BE IT RESOLVED by the Board' of Supervisors of the County of Contra Costa, State of California, that the District Attorney of the County of Contra Costa be and he hereby is authorized to assume the defense of the above entitled action for and on behalf of Thomas Coakley, Judge of the Superior Court. BE IT FURTHER RESOLVED that all costs and expenses involved in the defense of such action on behalf of said defendant are hereby declared to be a proper charge against the General Fund of the County of Conga Costa, and the County Auditor of Contri Costa is hereby authorized and directed to draw his warrant, or warrants, for such pur-' 4 pose as may be necessary. i 46nKll October 28, 1958 - continued r3" The foregoing resolution is adopted by the unanimous vote of the Board ofSupervisorsatameetingofsaidBoardbaldonthe28thdayofOctober, 1958. 5 In the Matter of Continuing time to consider demand for return of taxes collected from Lawrence Speiser. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the time for consideration of the demand for return of certain taxes collected from Mr. Lawrence Speiser on property at 1526 Norvel Street, El CerritAssessmentNo. 34970, be and the same is hereby continued to November 5, 1958. The foregoing order is passed by the unanimous vote of the Board members present, In the Matter of Change Order and granting extension of time to complete contract for con- struction of reinforced concrete channel lining in east fork of Grayson Creek located in Pleasant Hill. The Contra Costa County Flood Control and Water Conservation District having requested authorization to negotiate and execute Change Order to contract with Elmer J. Freethy Company for construction of reinforced concrete channel lining in east fork ofGraysonCreeklocatedinPleasantHill (Contra Costa County Flood Control and Water Conservation District) to cover minor modifications and final quantities and having requested an extension of contract time from October 18 to November 5, 158; NOW THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan IT fS BY THE BOARD ORDERED that Mr. C. C. Rich, Chief Engineer, Contra Costa County Rood Control and Water Conservation District, be and he is hereby authorized to negotiate and execute Change Order to cover minor modifications and final quantities to contract with Elmer J. Freethy Company (cost of said Change Order to be less than 1,000) ; and IT IS BY THE BOARD FURTHER ORDERED that an extension of contract time from October 18 to November 5, 19581, is granted. The foreSDing order is passed by the unanimous vote of the Board members 1 present. In the Matter of Change Order to contract with Gallagher & Burk, Inc., for construction of channel improvements on the east fork of Grayson Creek Reach 5 (Contra Costa County Flood Control and Water Con- servation District). Mr. C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Water Conservation District, having requested authorization to negotiate and execute change order covering minor modifications and final quantities to contract with Gallagher & Burk, Inc. , for construction of channel improvements on the east fork of Grayson Creek Reach 5, and having also requested an extension of contract time if necessary; NOW THEREFCRE on motion of Supervisor Nielsen, seconded by Supervisor Buchanan IT fS BY THE BbARD ORDERED that Mr. C. C. Rich, Chief Engineer, Contra Costa County Food Control and Water Conservation District, be and he is hereby authorized to negotiate and execute change order covering minor modifications and final quantities to contract with Gallagher & Burk, Inc., for construction of channel improvements on the east fork of Grayson Creek Reach 5 (cost of change order to be less than $1,000) ; IT IS BY THE BOARD FURTHER ORDERED that an extension of contract time is here- by granted if necessary. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Flood Control District permission to negoitiate with Gallagher & Burk, Inc. , to extend lining 22 feet downstream to connect with lining installed under contract with Elmer J. Freethy Company (Grayson Creek channel improvements). The Contra Costa County Flood Control and Water Conservation District having requested permission to negotiate with Gallagher & Burk, Inc., to extend lining 22 feetdownstreamtoconnectwithchannellininginstalledundercontractwithElmerJ. FreethyCompany (Grayson Creek channel improvements); NOW, THEREFORE on motion of Supervisor Nielsen, seconded by SupervisorBuchanan, IT IS BY THE i6ARD ORDERED that Mr. C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Water Conservation District, be and he is hereby granted per-mission to negotiate with Gallagher & Burk, Inc., to extend lining 22 feet downstream to connect with channel lining installed under contract with Elmer J. Freethy CompanyAsectionofchannelliningleftoutofbothcontractstoreduceinterferencetoamini- 466 October 28, 1958 - continued i mum; cost to be between $4,000 and i5,000). The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Contra Costa County Flood Control and Water Conservation District ex- tension of time to close Elinora Bridge, Pleasant Hill. This Board having on August 19, 1958, granted the Contra Costba -County Flood Control and Water Conservation District permission to close Elinora Bridge in Pleasant Hill for the period from August 25 through November 5, 1958, during the construction of channel improvements on the east fork of Grayson Creek Reach 5; and. Mr. C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Water Conservation District, having requested an extension of time to close said bridge until; November 25, 1958; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Mr. C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Water Conservation District, be and he is hereby granted per- mission to keep Elinora Bridge in Pleasant Hill closed until November 25, 19580 i i The foregoing order is passed by the unanimous vote of the Board members iS present. I4 yyY . SUPERVISOR TAYLOR ARRIVED AT 10 A.M. AND WAS PRESENT WHEN THE FOLLOWING RESOLUTION WAS ADOPTED: c In the Matter of Approval of f Preliminary Plans for Boys I Rehabilitation Center in the Byron area. Mr. Dawson F. Dean, Jr., Architect, appears before the Board and presents Preliminary Plans for Contra Costa County Boys Rehabilitation Center; and On motion of Supervisor Silva, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that said Preliminary Plans be and the same are hereby APPROVED. The foregoing order is passed by the following vote of the Board: f AYES:Supervisors IVAN T. GOYAK, MSI. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE. SUPERVISOR TAYLOR RETIRED FRaK THE MEETING AT 10:30 A.M. AND WAS NOT PRESENT WHEN THE FOLLOIKNG RESOLU- TIONS WERE ADOPTED: In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Board requests for correction of certain erroneous assessments, which corrections the District Attorney has consented to; and 3 On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby AUTHORIZED to make the following corrections: Request dated October 24. 1958 In accordance with Section 262 of the Revenue and Taxation Code, allow church exemption of $35190 on Assessment #76034. r Requests dated October 28, 1958 In accordance with Section 531 of the Revenue and Taxation Code, the follow- { ing assessments are added to the 1958-59 Unsecured Assessment Roll: Code 17914 - Assessment No. 1005 Clark H. Wiget, dba Bud Wiget 2167 Ann Street, Concord, Califoro-is. Assessed Valuation #240. Code 7305 - Assessement No. 1335 Earl Kiel and Benton Barlos, dba Barlow & kiei, Sewers & Septic Tanks, 3654P Mt. Diablo Blvd., Lafayette, California. Assessed Valuation 3360. Section 4986 of the Revenue and Taxation Code,the following is corrected: Assessment No. 8304-1118 Zoe Woolsey, dba Zoe Woolsey Real Estate is assess with equipment in the amount of $160. This assessment is a duplicate with assessment No. 8304-1119 in the name of W. R. Bailey. Assessment No. 8304-1118 is therefore 4 I 1 4 6, October 28, 1958 - continued erroneous and is cancelled. Section 4831 of the Revenue and Taxation Code, the following is corrected: Assessment No. 900- 1037 Douglas Cowan is assessed with personal property in the amount of $1210. In extenRng the assessed valuation on this property statement, the incorrect factor was used to determine the assessed value. Due to this clerical error, the incorrect valuation was posted on the roll. The correct valuation should be 810 and Solvent Credits $10200 ltA/ The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Acceptance of resignation of J. D. DeCosta as Planning Commissioner, and appoint- SmentofBoone J. D. DeCosta, Planning Commissioner of Contra Costa County, having filed his resignation, effective November 29, 1958, with this Board; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor j Silva, IT IS BY THE BOARD CIRDERED that said resignation be and the same is ACCEPTED, effective November 29, 1958• IT IS BY THE BOARD FURTHER ORDERED that Boone Robinson, 134 Lombardy Lane, Orinda, be and he is hereby appointed Planning Commissioner of Contra Costa County, for a term of four years, commencing November 30, 1958. ky The fore®oing order is passed by the following vote of the Board:r AYES:Supervisors Goyak, Nielsen, Buchanan, Silva NOES:Supervisors - None ABSENT: Supervisor Taylor. In the Matter of Acceptance of resignation of C. S. McNeil, Trustee of the Alamo Lafayette Cemetery District; and appoint- ment of Johnson A. Thomas, Jr. C. S. McNeil having filed with this Board his resignation as Trustee of the Alamo Lafayette Cemetery District; 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 this date; and IT IS BY THE BQkRD FURTHER ORDERED that JOHNSON A. THOW9 JR. be and he is hereby appointed Trustee of said Alamo Lafayette Cemetery District for a term of four years, commencing October 28, 1958. w The foregoing order is passed by the following vote of the Board: AYES:Supervisors Goyak, Nielsen, Buchanan, Silva NOES:Supervisors - None r ABSENT: Supervisor Taylor. In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Superviso Nielsen seconded by Supervisor Silva IT IS BY THE BOARD UDERED that the following appropriation adjustments are APPROYa: APPROPRIATION DECREASE INCREASE County Garage Machinery and Tools 750 Secondary Road Maintenance 750 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Appropriation 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 appropriation adjustments are APPROYEb for county departments, to-wit: j APPROPRIATION DECREASE INCREASE Hospital Temporary help: 502-204 14,432 nY Unappropriated Reserve General Fund $140432 C/ I468 ; October 28, 1958 - continued t APPROPRIATION DECREASE. INCREASE f County Garaee z Machinery and Tools - Item 11 25.00 Construction Equipment - Item D-5 25.00 f Public Works Temporary and Seasonal Salaries 109000.00 Overtime 3t20O.00 Unappropriated Reserve General Fund 13,200.00 i r Hwy Bond-Secondary Right of Way 169000.00 Hwy Bond-Pr-mart' Right of Way 169000.00 Flood Control and Mater Conservation District Account 2505 Object Code 954 Duplication Equip. 29300 Object Code 953 Desk and Chairs 125 Object Code 815 Office Equip. Replace. 29425 Library To Capital Outlay 358 Unappropriated Reserve Library Fund 358 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Personnel Adjustments. 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 APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modification required:i f Assessor - Create position of Appraiser III on salary Range 35 519-624) and assign three portions to this depart- ment, effective November 1, 1958• Salary Cost - ($4671) Building Inspector - Cancel one position of Intermediate Typist Clerk,ge 24 (314-377) , effective at once. Agricultural Commissioner - Cancel one position of Agricultural Inspector, Range 29 (395-474), and add one position of Senior Agricultural Inspector, Range 31 (433-519), effective November 1, 1958• Salary Cost - ($160) E Hospital - Add following new positions for staffing Pittsburg Clinic, effective November 1, 1958: 1 Intermediate Typist Clerk, Range 24 (314-377) Salary Cost - ($3392). 1 Half-time Social 'darker, Range 29 (395-474) Salary Cost - ($2023). 1 Hospital Attendant Range 22 (287-344) Salary Cost - ($2922). The foregoing order is passed by the unanimous vote of the Board members S present* f In the Matter of Reaffirming Board's action of September 169 1958, with reference to Board resolution re Alameda- Contra Costa County Transit District Bond Issue, General Election, November 4, 1958• r This Board having on September 16, 1958, adopted a resolution urging that alli interested taxpayers and citizens of Contra Costa County their attention to the Sixteen Million Nine Hundred Thousand Dollar ($16,904 000five bond issue which will appear; on the ballot November 4, 1958, as presented by the Hameda-Contra Costa County Transit, District, to the end that it may be defeated at said election; and Mr. Harry L. Morrison, Jr. of the Contra Costa County Taxpayers Association having this day appeared before this Board in the interest of defeating the proposed measure and having urged this Board to reaffirm its position as set forth in its reso- lution of September 16, 1958; NOW THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT fS BY THIS BOARD RESOLVED that it reaffirms the sentiments expressed in said resolution of September 16, 1958 and urges the citizenry of the County who are residents of said District, to vote N6 on said measure in the November 4 election. 46 - Y October 28, 1958 - continued Sa. 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: Supervisor RAT S. TAYLOR. In the Matter of The Easter Seal Sheltered Workshop. Whereas the Board of Supervisors of Contra Costa County know the need for the development of special training resources to assist the handicapped citizens of our county become self-sustaining and self-respecting; and Whereas, one of the most effective ways to assist these handicapped people is by providing a work experience in a "lox pressure" atmosphere to allow them to de- velop skills, confidence, good work habits and give them opportunity to become employed; and Whereas, interested citizens and groups requested the Easter Seal Societyy for Crippled Children and Adults of Contra Costa County to establish such a Sheltered Work- shop; and Whereas, the Easter Seal Society enlisted the enthusiastic support of hundred of individuals and many groups who gave unselfishly of their time, skills, and money to bring about the opening of the SHELTERED WORKSHOP and assist in its maintenance during the first year of operation; and Whereas, during its first year of operation, the SHELTERED WORKSHOP has served 28 citizens of this county and graduated eleven of these to employment, specia- lized training, or other plans to meet their needs. This service has been of untold benefit to the people served BUT it has also materially benefitted all citizens of Contra Costa County; and Whereas, the Board of Supervisors of Contra Costa County have sadly learned that in spite of the valient efforts of hundreds and hundreds of VOLUNTEERS, indivi- dually and in organizations and staff it has been necessary to temporarily close the EASTER SEAL SHELTERED WORKSHOP until more funds are available. This is a most regrett- able loss to our handicapped citizens; Therefore, we the BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY being aware of the above facts and deeply concerned that this resource should even temporarily be lost to the handicapped urgently request that all citizens, individually and in organiza- tions, assist The birectors of the Easter Seal Society in all possible ways to insure action that will bring about the immediate reopening of the EASTER SEAL SHELTERED WORK- SHOP. The foregoing resolution is adopted by the following vote of the Board: G AYES:Supervisors Ivan T. Goyak, Mel F. Nielsen W. G. Buchanan, Joseph S. Silva NOES:Supervisors - Alone ABSENT: Supervisor Ray S. Taylor. In the Matter of Approval of Lease with Orinda Library Board, Inc. Lease between Orinda Library Board, Inc., a California non-profit corporation, hereinafter referred to as lessor, and the County of Contra Costa, hereinafter referred to as lessee, and wherein said lessor leases to said lessee certain described property including land and structures, commonly known as No. 2-Irwin Way, Orinda, and including the personal property to be situated therein, for the term of 50 years, and wherein it is agreed that no cash rental shall be paid by lessee to lessor but in consideration of said lease, lessee agrees to operate the leased premises as a free public library and oto assume certain other responsibilities as set forth in said lease, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby approved and Ivan T. Goyak, Chairman of this Board, is authorised to execute said lease on behalf of the County. 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: Supervisor RAY S. TAYLOR. f In the Matter of Request from Mr. Fred R. Ristrem, 450$ Fair Avenue, Oakland 19, that he be relieved from any responsibility for aiding his father, Mr. George M. Ristrem. This Board having received a communication from Mr. Fred R. Ristrem in which he requests that he be relieved of responsibility to aid his father; and o 4701 October 2$, 195$ continued On motion of Supervisor Silva, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that said communication be and the same is hereby REFERRg TO THE DIST- RICT ATTORNEY for review and determination as to whether this request for release is in proper form. The foregoing order is passed by the following vote of the Board: AYES:Supervisors IVAN T. GOYAK, MEL F. NIEISEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE k. ABSENT: Supervisor RAY S. TAYLOR. In the Matter of Authorising salary increase for Albert Fleming, employee of Sanita- tion District No. 7-A. i On the recommendation of the Public Works Director and on motion of Supervi-1 sor Buchanan, seconded by Supervisor Silva IT IS BY THE BOVW ORDERED that the salary for Mr. Albert Fleming, Supervisor of the Aewer Maintenance Treatment Plant in Contra i Costa County Sanitation District No. ?-A, be and the same is hereby fixed at $436 per month, effective November 19 1958. The foregoing order is passed by the unanimous vote of the Board members present. r Supervisor Ivan T. Goyak Chairman, retired from the Board at 12 noon and the Board reconvened at p.m. with the following Board members present: HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS NEL F. NIE-3 EN, JOSEPH S. SILVA; ABSENT: SUPacMVISOR IVAN T. GOYAK AND SUPERVISOR RAY S. TAYLOR; PRESENT: W. T . PAASCH, CLERK. In the Matter of Hearing on proposed- abatement of Lot 39, Acalanes Center, property owned by Mr. Howard Foulds. This being the time fixed for hearing on proposed abatement of Lot 39, d b H F ulds and this Board beim desirous ofAcalanesCenter, property owns y Mr. award o g further time to consider said matter; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor SilvaIT IS BY THE BOARD ORDERED that said hearing is further continued to December 2, 1918, at 2 p.m. The foregoing order is passed by the following vote of the Board: AYES:Supervisors MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT. Supervisors IVAN T. GOYAK, RAY S. TAYLOR. And the Board adjourns to meet Thursday, October 30, 195$, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. CHAIRMANi ATTEST: W. T. PAASCH, C m 1 Deputy" Clerk i 4, 1. M A BEFORE THE BOARD OF SUPERVISORS r THURSDAY, OCTOBER 30; 1958 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN TIM BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA• PRESENT: HONORABLE W. G. BUCAANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN PRESENT: W. T. PAASCH, CLERK. In the Matter of Complaint by l Mrs. Mabel Bowen with reference to incident which occurred on October 29, 1958. WHEREAS, Mrs. Mabel Bowen, 2515 Martinez Avenue, Martinez has appeared be- fore this Board this morning and has complained about an incident wAich occurred during the afternoon hours of Wednesday, October 29, 1958, on Pine Street at Shell Avenue, Martinez, when a juvenile hitchhiker threw a stone at Mrs. Bowents car as it passed h causing damage to her car and endangering her person; and a WHEREAS, Mrs. Bowen complained to this Boa4d that her complaint to the Sher- iff's office was routed in error to the California Highway Patrol and that a delay ensued in the investigation of her report; and WHEREAS, ,Mrs. Bowen further related to this Board that she had later con- tacted Sheriff Brown and made personal complaint to him and that the Sheriff had ex- pressed regret to her because of what had happened; NOW, THEREFORE, BE IT RESOLVED that the circumstances of Mrs. Bowents com- plaint be referred to Sheriff Brown, with the recommendation that he give particular attention to the problem of juvenile hitchhikers in the are referred to by Mrs. Bowen_, in an effort to protect against, insofar as possible, a recurrence of the type of offense complained of by Mrs. Bowen. The foregoing resolution is adopted by the following vote of the Board: AYES:Supervisor MEL F. NIMEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisor IVAN T. GOYAK. In the Fatter of Rescision of Board Orders for The Lease- Purchase of Palanka Kennels. WHEREAS, This Board on the 21st day of October 1958 adopted a Board Order in the matter of proposed purchase of Palanka Kennels, whicA aut6rized the County Auditor to draw his warrant in the amount of $5,294.00 to be deposited in escrow with California Pacific Title Company, and WHEREAS, This Board on the 23rd day of October 195$, adopted another Board Order which approved the Lease-Purchase Agreement dated bctober 1, 1958, between Carl Adam Roy and Lillian A. Roy and the County and which authorized its Vice-Chairman to execute said Agreement, and further ordered the County Auditor to draw an additional S,OOO.00 to be deposited with $5,294.00 previously authorized in said Board Order dated October 21, 1958, in said escrow with the California Pacific Title Company. NOW, THEREFORE, and on the motion of Supervisor Nielsen, seconded by Supervi- sor Taylor the Board Orders above referred to are hereby ORDERED RESCINDED and the County Auditor is requested to withdraw the entire amount of $10,294.00 from said es- crow, and for good cause appearing therefor, said Lease-Purchase Agreement is null and void. The foregoing Order is passed by the following vote of the Board: AYES:Supervisors MEL F. NIE'LSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors IVAN T. GOYAK. In the Matter of the Approval and Execution of Option Agreement for Animal Control Center (Palanka Kennels). RESOLUTION WHEREAS, there has been presented to this Board a form of Option Agreement dated October 1, 1958 between CARL ADAM ROY and LILLIAN A. ROY hereinafter called Sellers" and the C6&PiY OF CONTRA COSTA, hereinafter called "bounty", wherein Sellers grant to 6ounty the option to purchase upon certain terms and conditions, certain des- cribed property which is a portion of Lot B as shown on map of Dohrman Ranch, for one year commencing on October 1, 1938 in consideration of $5,000 due upon execution of said option, and the Board is appRsed of the terms of said option agreement, and good cause appearing therefor, NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor w.. . Taylor, IT IS BY THE BOARD ORDERED that said option be and the same is hereby APPROVED, z 4721 i 1 f October 30, 1958 - continued and W. G. Buchanan, Vice Chairman of the Board, is authorized to execute same on be- half of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrant in the amount of $5,000 in favor of California Pacific Title Company, Escrow No. 20289?, to be delivered to the County Right of Way Agent for payment to said sellers. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa i at a meeting of said Board held on the 30th day of October, 1958, by the following voter E AYES:Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA i NOES:Supervisors - NONE ABSENT: Supervisor IVAN T. GOYAK. In the Matter of the Approval and Execution of Lease-Agreement for Animal Control Center (Palanka Kennels). RESOLUTION WHEREAS there has been presented to this Board a form of Lease-Agreement dated October 1, 1958 , between CARL ADAM ROY and LILLIAN A. ROY, hereinafter called Lessor", and the COUNTY OF CONTRA COSTA, hereinafter called "Lessee", wherein Lessor leases to said Lessee certain described property which is a portion of Lot B as shown on map of Dohrman Ranch, for one year commencing on October 1, 1958, at total rental of $5,000.00 due upon execution of said Lease-Agreement, and the Board is being qr apprised of the terms of said Lease-Agreement, and good cause appearing therefor,A. NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Tayylor IT IS BY THE BOARD ORDERED that said Lease-Agreement be and the same is hereby APPROVb and W. G. Buchanan, the Vice-Chairman of the Board is authorized to execute same on behalf of the County of Contra Costa. y3 IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw his warrant in the amount of $5,000.00 in favor of Carl Adam Roy and Lillian A. Roy, and in addition, segregate and pay the pro-rata share of taxes on said described property in accordance with Paragraph 3 (e) in said Lease-Agreement. t PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 30th day of October, 1958, by the following vote: P AYES:Supervisois AUL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA 1 NOES.Supervisors - NONE ABSENT: Supervisor IVAN T. GOYAK. A i And the Board takes recess to meet oa Wednesday, November 5, 1958, at 9 a.m. l in 'the Board Chambers, Hall of Records, Martinez, California. CHAIHMAX- ATTEST: W. T. PAASCH, C ERJ Byi :C'' zv Z l eputy lerk 1 4 BARE THE BOARD OF SUPERVISORS WEDNESDAY, NOVEMBER 59 1958 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAi"Ba-S, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE IVAN T. GOYAK, CHAIRtfAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Proceedings f; 1 of the Board during month of October, 1958. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for th month of October, 1958, was waived; and said minutes and proceedings were approved as written; and the Chairman was authorized to sign said minutes. The foregoing order was passed by the unanimous vote of the Board members present. x In the Matter of Cancellation of 1958-59 County tax liens. f. The State of California having requested the cancellation of the 1958-59 " E County tax liens which show on the records as unpaid on certain property acquired by the State of California; and The Countv Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the 1958-59 County tax liens on the property.hereinafter described; and said request having been approved by the District Attorney; y; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1958-59 County f tax liens on the following described property as requested: Por Ro San Ramon, descriptive 170244 For f Por Ro San Ramon, descriptive 170244-2 For For Ro San Ramon, descriptive 170360 Por t For Ro San Vd.guel, descriptive 910292-1 For The foregoing order is passed by the unanimous vote of the Board. C a In the Matter of Cancellation of 1958-59 & delinquent County tax liens. The City of Walnut Creek having requested the cancellation of the 195$-59 delinquent County tax liens which show on the records as unpaid on certain property acquired by the City of Walnut Creek; and The County Auditor having verified the transfer of title to the City of Walnut Creek, and having requested authorization to cancel the 1958-59 and delinquent s County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; 4 On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1958-59 and delinquent County tax liens on the following described property as requested: y Town of Walnut Creek, descriptive 170177 For m j For Ro Canada Del Hambre, descriptive 170207 For F,Yoakum & Stow For Lot 10 1957 Sale 11500 173507 Por y a The foregoing order is rassed by the unanimous vote of the Board. r In the Matter of C anc ell ation of 1958-59 County tax liens. i The Pit. Diablo Unified School District having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property acquired by the Mt. Diablo Unified School District; and w µ:The County Auditor having verified the transfer of title to the Mt. Diablo Unified School District, and having requested authorization to cancel the 1958- 59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney;On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958- 59 f County tax liens on the following described property as requested:Parcel 13 Map 862 - 7 - 40 Code 210 924035 The foregoing order is passed by the unanimous vote of the Board.i j 474 November 5, 1958 - continued - In the Matter of Cancellation of 1958-59 County tax liens. i i The Concord Hospital District having requested the cancellation of the 195$1'59 County tax liens which show on the records as unpaid on certain property acquired 1 by the Concord Hospital District; and i The County Auditor having verified the transfer of title to the Concord Hospital District, and having requested authorization to cancel the 1958-59 County rtaxliensonthepropertyhereinafterdescribed; and said request having been approved tbytheDistrictAttorney;i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY r THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: Amended Map of Maltbys Addition Lot 52 Blk 2 112-163-04 All I The foregoing order is passed by the unanimous vote of the Board. v i In the Matter of Cancellation t of 1958-59 County tax liens. The Redevelopment Agency, City of Richmond, having requested the cancellation of the 1955-59 County tax liens which show on the records as unpaid on certain property acquired by the Redevelopment Agency, City of Richmond; and The County Auditor having verified the transfer of title to the Redevelop- ment Agency, City of Richmond, and having requested authorization to cancel the 1958-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: E f Alta Punta Tract For Block 29 140326-1 All 1 The foregoing order is massed by the unanimous vote of the Board. In the Matter of Cancellation of 1955-59 County tax liens. The County of Contra Costa having requested the cancellation of the 1958-59 jCountytaxlienswhichshowontherecordsasunpaidoncertainpropertyacquiredby the County of Contra Costa; and i The County Auditor having verified the transfer of title to the County ofContraCosta, and having requested authorization to cancel the 1958-59 County tax liens on the property hereinafter described; and said request having been approved bytheDistrictAttorney; i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: For Ro Las Juntas, Descriptive 166-081-12 For i For SW Sec 19 T2N R2E MDBM 6$-113-36 All Por NE Sec 2 T1S R3E MDBM 390116 For The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Cancellation of 1958-59 County tax liens. t I The Richmond Union High School District having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property; acquired by the Richmond Union High School District; and The County Auditor having verified the transfer of title to the Richmond Union High School District, and having requested authorization to cancel the 19158-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; f On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY i THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: Sec. 20 T2N R4W Lot 12 1.125 Ac.700013 All i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1958-59 County tax liens. The United States Government having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property acquired by the United States Government; and K 475 November 5, 1958 - continued - The County Auditor having verified the transfer of title to the United States Government, and having requested authorization to cancel the 1958-59 County tax liens on the pro nerty hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County auditor is authorized to cancel the 1958-59 County tax liens on the following described property as requested: Por Sec 25 T1S R21"' k1DHM 3.012 Ac. 825075-2 Por Sec 25 T1S R2W MDEM 0.265 Ac. 825075-3 1 Por Sec 25 TIS R2W MDBM 1.701 Ac. 825074-2 4i Por Sec 25 T1S R2W MDER 1.620 Ac. 825074-3 The foregoing order is passed by the unanimous vote of the Board. Q x In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board requests for correction 1 of erroneous assessrents; and said requests having been consented to by the District Attorney; rs rtj On notion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS F BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assessments: Requests dated October 30, 1958 In accordance with the provisions of Section 4831 of the Revenue and Taxation Code: r F For the fiscal year 1958-59 In Volume 37, Assessment 8752424, James and Bernice Addie o are assessed with Lot 24 Blake estates with improvements erroneously assessed at 5000. Due to a machine error these inprovements alopear on the roll at $5000. The correct assessed value is $500. L. In Volume 9, Parcel 885-165-13, Code 701, Southport Land and Commercial Company is assessed with .54 acre in Ro Los Medanos with land and improvements erroneously assessed at 44.2660 and 860 respectfully. A reappraisal was made of this property and in May 28, 1958 information was transmitted to the Machine Division but through an error the change was not made on the Roll . The correct assessed value of land is $29160 and improvements $2700. r In Volume 9, Parcel 885-166-16, Southport Land and Commercial Company is assessed with .51 acre parcel in Ho Los Medanos assessed value of land $42930, improvements $49680. A reappraisal was made of this property and in May 27, 1958 information was transmitted to the Machine Division but through an error the change was not rade on the poll. The correct assessed value of land is $38880, improvements 50220. (Code 701) f Six+ In Volume 3, Parcel 8114-070-05, Code 208, Dana Estates Inc., is assessed with 3.87 acres in Ro Aponte del Diablo with trees erroneously assessed at $250. There were no trees on this property on lien date and should be cancelled. r N Ir. Volume 30, Parcel X149-080-22G. K. and, Code 7993, Kathryn Butler are assessed with Lot 53, Pleasant Acres 82 with improvements erroneously assessed at 44740. On Duly 15, 1957 the County Board of Equalization reduced this assessment but through an error the change was not made on the Roll. The correct assessed value of improvements is4280. In Volume 28, assessment 8159-060-07, Code 7936, Kenneth and Corrine 1, Spengler are assessed with .73 acre parcel in Government Ranch with improvements erroneously assessed at $1.170. These irmrovements should be removed and added to 4159-060-11 at the request of Mr. J. C. Ruport.ri Western Ba gInVolume4Assessment833744, Baptist Bible College is assessed with portions of Lots 55 and 56 Schmidt Village Tract, assessed value of land $11610, improvements $78300, personal pronerty , 13280. Western Baptist College filed claim for college exemption but through an error exemption was not allowed. Exemption of 4103190 should be allowed. x In Volume 6, Assessment 844318, L. B. and Margaret Frantz are assessed with Lot 375 Berkeley Country Club Terrace Unit No. 2. Mr. Frantz filed claim for war veterans exemption but was denied due to refusal to sign the loyalty oath. Due to the Supreme Court decision, exemption of $1000 should be allowed. k In Volume 8, Assessment 877640, J. B. and Dorothy Jenkins are assessed with Lot 8 Blk A Tract 2242. Air. Jenkins filed claim for war veterans exemption which was allowed. It has since been determined that their holdings exceed the limitations set by law. Exemption of $1000 should be removed. In Volume 27, Assessment 8557213, E. J. and Fay Thull are assessed with ortions of Lots 23 and 24 ?dap of Muir Oaks with improvements erroneously assessed at 42500. These improvements should be removed and added to Assessment 8557211 at the request of Mr. Roy E. Brown. Exemption of ; 320 appearing on Assessment #557211 should be changed to $1000. a 476 i November 5, 1958 - continued - i In Volume 32, Assessment "649653, Anthony and Florence Cardoza are assessedwithLot12Blk3BethelSubdivision, assessed value of land $140. Mr. Cardoza filed claim for war veterans exemption but through an error exemption was not allowed. ;Exemption of $140 should be allowed. 4 In Volume 33, Assessment "673137, Walter L. Gregory is assessed with a portion of Lot 312A, Haciendas del Grinda Unit j2, with land and improvements erroneously assessed at $500 and $4230 respectfull( This property was greatly damagedbyslides. The correct assessed value of land is LOO, improvements $1300. In Volume 19, Assessment "1701592 Helen Sibley is assessed with 4.80 acres finRoLasJuntaswithpersonalpropertyomitted. Mrs. Sibley has requested personal property in the amount of $10150 be added to this assessment. In Volume 19, Assessment "1$8820, Howard J. and Evel G. Ackerm2n are assessed with Lot 10 Blk B. Delta Park, assessed value of land F180, improvements 2620, exemption $1000. Mr. Floyd A. Freese filed claim for war veterans exemption which was allowed on this property in error. Exemption of $1000 should be removed and 3 added to Assessment x#1$755$ appearing in the names of Mr. and Mrs. Ackerman, c/o FloydA. Reese. E , In Volume 22, Assessment F;3005?7, Robert S. and Lorene R. Crutcher are assessed with a .63 acre parcel in Ro San Ramon erroneously appearing in Code area5105. The correct tax code area is 5106. In Volume 19, Assessment 1174404, Gilbert P. Williamson, is assessed with87acreinE. T. martin Tract with personal property erroneously assessed at $24930.A computation error has been made on the property statement declaration. The correct assessed value of personal property is $19560. In Volume 25, Assessment #501102, Filmer F. and 2elma F. Gerke is assessed with 3.80 acres in Ro Canada del Hambre with land erroneously assessed at $1600. By letter dated December 17, 1457 Mr. Gerke was informed the land would be reappraised and the assessed value would be $1350. This information was not transmitted to theRollDivision. Land should be corrected to $1350. Improvements remain the same. i t In Volume 269 Assessment "515626, L. F. and Linda Ferry are assessed withLot3Tract2387withlanderroneouslyassessedat $800. This land was reappraised but throughanerror the charge was not rade on the Roll. The correct assessed value of land is $700. Improvements remain the sane. Throu h an error in parcelling the M .F t Diablo School District the 1956 assessed values were used instead of the 1957 assessed values. The followingassessmentsshouldbecorrectedasfollows: 100-230-07, Code 7922, assessed value of land $20, improvements 439250- 100-230-095 , Code 7922, assessed value of land $160, no improvements. 113-091-03, Code 7938, assessed value of land $1401, s improvements $5630. j114-271-101 Code 7,96, assessed value of land $70, no improvements. 114-330-04, Code 7938, assessed value of land $270, improvements $14380. 126-320-03, Code 7961, assessed value of land $200, improvements $5000. 133-050-021 Code 7995, assessed value of land $500, imnrav eme nt s $17710. 159-020-021 Code 7936, assessed value of land $140, no improvements. 166-110-02, Code 7979, assessed value of land $340, improvements 14460. In Volume 33, Assessment "665186, Henry J. Kaiser Company is assessed with jW15.12 acres in Sections 3, 10, 4, 9, T1S R3W with land erroneously assessed at 1320. This property was previously assessed in four parcels. Through an error in combining this property an error was rade in addition of land. The correct assessed value of land is $34820. 1 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code. For the fiscal year 1958-59 In Volume 28, Parcel "97-100-40, Code 7931, Curtis C. and Lovie Perry are erroneously assessed with .96 acre parcel in Section 14 T2N R1W, assessed value of land $840, improvements $2110. This assessment should be cancelled as it is double with Parcel #97-270-15. In Volume 30, Parcel 9'149-040-07, Code 7982, Bartolomeo Monti is erroneously) assessed with 4.12 acre parcel in Graceland Acres, assessed value of land $840. This I assessment should be cancelled as it is double with Parcel "149-040-01 and parcel 149-070-07. Parcel "149-070-07 should be changed to , 149-040-07. In Volume 38, Assessment "?95016, East Bay Municipal Utility District is assessed with 1.60 acre parcel in Rodeo School District, assessed value of land 200. This assessment should be cancelled as it is situated within their District. In Volume 28, Assessment "159-260-03, Code 7917, Tidewater Oil Company is erroneously assessed with a 6.80 acre parcel in Ro Monte del Diablo & Swamp and Overflow, assessed value of land $370. This assessment should be cancelled as it is included in Parcel "159-260-01. 4 Reouests dated November 3. 1958 November 5, 1958 - continued - Reouests dated November 3. 195$ In accordance with the provisions of Section 4$31 of the Revenue andVN Taxation Code: For the fiscal year 1958-59 Due to a clerical error, Assessment No. 7970-1008 was assessed to Myron H. Morgan, dba Mobil Gas x333-147 in the amount of $1440• Assessment No. 7970-100$ should be in the name of Jack L. Taylor, dba Mobil Gas ,#333-147 and assessed in the amount of $1210. Code 8206- Assessment No. 9 Ruby Addington is assessed with personal property in the amount of $180, being for boat # 7 OB 205. A Veterans exemption was filed with this office to be applied on this assessment. Due to a clerical error, the exemption was not allowed, Assessment J9, Code 8206 should show exemption in the amount of $1$0. In accordance with the provisions of Section 49$6 of the Revenue and i Taxation Code: Unsecured Assessment Roll for the fiscal year 195$-59 Assessment No. 801-3401, Albumina Supply Co. is assessed with merchandise in the amount of $2,160. This o_ ersonal property consists of imported merchandise, and therefore is not assessable in accordance with Article 13, Section 1 of the Constitution of the State of California. Assessment No. 801-3401 should be cancelled for 195$-59, as it is erroneously and illegally assessed. In accordance with Section 4986 of the Revenue and Taxation Code, the following personal property is cancelled from the 195$-59 unsecured Personal Property Roll: Code 8206- Assessment No. 985 H. Simmons is assessed with personal property, being for boat # 2$ C 690, 3 assessed valuation $500. This boat was assessed in Solano County and tax paid. Assessment ri 985, Code 8206 should therefore be cancelled. 4 3 Code 8206- Assessment No. 8 Ruby Addington is assessed with personal property, being for boat # 7 OB 203 t assessed valuation $30. This boat sunk before the lien date, therefore assessment #$, rih Y: Code 8206 should be cancelled. Code 5304- Assessment No. 414 W. 14. Gardner is assessed with personal property, being for a boat, assessed valuation $4.60. This boat was not here on the lien date, therefore assessment x`414, Code 5304 should be cancelled. Code $206- Assessment No. 943 John A. Kopplin is assessed with personal property, being for boat X28 A 565 assessed valuation *450• This boat was assessed in Santa Clara County and tax paid, therefore assessment #943, Code 8206 should be cancelled. Code 801- Assessment No. 25 J. H. Beard is assessed with personal property, being for boat #'T OB 657, hf. assessed valuation $90. This boat was sold before tate lien date, therefore assessment 25 Code 801 should be cancelled. r P Code 5310- Assessment No. 20 J. F. Ben is assessed with personal property, being for airplane N 3289E r1150.assessed valuation This airplane was taken out of the State before the liven date, therefore assessment 1209 Code 5310 should be cancelled. Code 7996- Assessment No. 8 Karl A Helgeson Jr. is assessed with personal property, being for boat 7 OB 305, assessed valuation $170. This boat was sold before the lien date, therefor assessment `83, Code 7996 should be cancelled. Code 701, Assessment No. 271 J. Lombardo and B. Campbell are assessed with personal property, being for boat ; 28 C 696, assessed valuation $150. This boat was taken out of the County i before the lien date, therefore assessment 271, Code 701 should be cancelled. r Code 801- Assessment No. 561 J. Lagorio is assessed with personal property, being for boat # 28 N 965, I assessed valuation 4100. This boat was sold before the lien date and taken out of Ithe County. Assessment f 561, Code 801 should therefore be cancelled. Code $206- Assessment No. 905 R. Carriere is assessed with personal property, being for boat # 2$ E I$66, assessed valuation 0590• 'This is a double with assessment # 991, Code 8206, therefore assessment 905, Code $206 should be cancelled. Code 801- Assessment No. 893 F. Field is assessed with personal property, being for a boat, assessed valuation $600. This boat was assessed in Alameda County and tax paid, therefore iassessment #$93, code 801 should be cancelled. Code 801- Assessment No. 840 R. Schmidt is assessed with personal property being for a boat, assessed F valuation $350• This is an erroneous assessment, therefore assessment X840- Code $01 Y should be cancelled. Code 801- Assessment No. 551 J. B. .Keith is assessed with prsonal property, being for boat 7 OB 1959. This is an erroneous assessment, therefore assessment #551, code 801 should be t Alr j M k 4 (! t November 5, 1958 - continued - cancelled. Code 8206- Assessment No. 704 W. R. Carlson is assessed with personal property, being for a boat, assessed valuation $170. Assessment X704 code 8206 is a double with assessment #583, Code 8206. Assessment , 704, code 8201 should therefore be cancelled. Code 8501- Assessment No. 18 Alvin B. Chastain is assessed with personal property, being for boat 28 A 3085 assessed valuation $100. This is an erroneous assessment, therefore assessment 18, Code 8501 should be cancelled. l Code 801- Assessment No. 247 Billy M. Melton is assessed with personal property, being for boat 7 OB 981, assessed valuation '$100. This boat was sold before the lien date and taken away, therefore assessment fp' 247, Code 801 should be cancelled. l In accordance with the provisions of Section 531 of the Revenue and Taxation Code: The following personal property assessments should be added to the 1958-59 unsecured personal property Roll.. Code 8206- Assessment No. 1020 Beppie & Lucille !4archetti 116 I St. Antioch, to Boat J 28 B 324- Assessed valuation $ 540 Code 5304- Assessment No. 496 Phil Glaiberman 82 Dudley Ave. Piedmont, California Boat # 28 F 1207- Assessed valuation 3600 The foregoing order is passed by the unanimous vote of the Board. In the Patter of Approval of agreement with E. J. Finnerty & Son for exterior waterproofing of Contra Costa County Building in 1Richmond.t This Board having on October 280 1958, awarded a contract to B. J. Finnerty Son, 850 South Van Ness Avenue, San Francisco, California, for the exterior waterproofing of the Contra Costa County Building, 37th Street and Bissell Avenue, Richmond, California; and An agreement dated November 5, 1958, 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. 35-580-988, is the amounts of 29,607.95 and $14,803.98, issued by American Surety Company of New York, with said E. J. Finnerty & Son, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor 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 same. i IT IS FURTHER ORDERED that said bonds are APPROVED. 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. I In the matter of requesting State Division of Highways e to approve revision of FAS Route 797• On the recommendation of the Public orks Director and on motion of y Sunervi so Taylor, seconded by Supervisor Nielsen, IT IS BY BOARD RESOLVED that the State Division of Highways be requested to approve the revision in the route location of Federal Aid Secondary Road 797 to conform with the routing of County Road 3481 through the town of Port Chicago via Vereen Avenue. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits I of publication of Ordinances 1273, 1276, 1277 and 1279• This Board having heretofore adopted Ordinance Nos. 1273, 12761, 1277 and 1279 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 Nielsen, seconded by Supervisor 1 Taylor IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. l November 5, 1958 - continued - The foregoing order is passed by the unanimous vote of the Board. f4° In the Matter of Ratifying Clerk's action in referring copy of Complaint and Summons in Court Action to the office of the District Attorney. The Clerk of this Board having on November 5, 1958, referred copy of complain and summons served on V. deTrentini, Deputy Clerk, on November 5, 1958, in Action No. 73559 of the Superior Court of the State of California in and for the County of Contra Costa, ARTHUR L. HALE and MARGEITE A. HALE, his wife, ELBERT SPRADLING, JR. and JEANNE C. SPRADLING, his wife, ROBERT UILLIAM RHEA and MARJORIE A. RHEA, his wife versus COUNTY OF CONTRA COSTA, MUURRA and DAME, INC., a corporation, WOCDWARD, CLYDE and ASSOCIATES, JOHN DOE !!ATHIS and DOE ONE through DOE FIFTEEN to the office of the District Attorney; NOk , THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action in referring said copy of complaint and summons be and the same is hereby RATIFIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting r+. 1 David L. Ring free permit to peddle in the unincorpo- rated area of the County. David L. King, 1116 Lincoln Avenue, Alameda, having filed with this Board ty an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably dis- charged veteran of World War II, as evidenced by Discharge Certificate, Serial AF 1$2040$0, dated October 1, 1954; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said aprlicant be and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the Countyas requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorised to issue a free license therefor upon said rrt 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. t In the Vatter of Granting John Lee Carter free permit to peddle in the unincorporated area of the County. John Lee Carter, 3425 Delmar Circle, San Leandro, having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World iar I as evidenced by Discharge Certificate, Serial 4862372, dated December 13, 191A; On motion of Supervisor Nielsen seconded by Supervisor Taylor, IT IS 4RO November 5, 1958 - continued - In the Matter of Appointment of Ernest L. Schappell and Jack M. Hill to positions of Directors of Roilingwood- Wilart Park Recreation and Park District. In accordance with provisions of Section 5781.10 of the Public Resources Code, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following be and they are hereby appointed Directors of the Rollingwood-Wilart Park Recreation and Park District, for a term of four years, commencing January 1, 1959: Ernest L. Schappell 3040 Avon Lane San Pablo, California Jack M. Hill 2394 Greenwood Drive San Pablo, California The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising payment of mileage claims of certain County employees.4 On the recorv.endation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following positions are added to the regular mileage list effective November 1, 1958: Director of Richmond Health Center Field Probation Officer Position No. 531-256-14 And the County Auditor is authorized to pay their Mileage claims at the rate of eleven cents per mile for the first five hundred miles driven during each calendar month and at the rate of six 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. In the Matter of Approval of agreement with Pacific Gas and Electric Company i for street lights, etc., Shore Acres Lighting District. Agreement dated October 30, 1958, between Shore Acres 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 accented by this Board, and furnish electricity for light- ing same, for the period of five years from and after November 9, 1958, and shall thereafter extend automatically for successive terns 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 Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Ivan T. i Goyak, Chairman, is authorised to execute said agreement on behalf of this Board, the governing body of said Shore Acres Lighting District. The foregoing order is passed by the following vote of the Board: AYES: Supervisors IVAN T. ODYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Approval a ; x of agreement with State of California, through its duly acting Director of the California Disaster Office, re civil defense surplus property. Agreement dated October 1, 1958, by and between the State of California, acting by and through its duly appointed, qualified and acting Director of the California Jisaster Office, hereinafter called CDO, and the County of Contra Costa, hereinafter called Agency, wherein said Agency agrees to pay certain charges to said CDO for technical and clerical assistance to said Agency in connection with the civil defense surplus property program, the term of said agreement to commence on the 1st day of October, 1958, and to terminate on the 31st day of December, 1962, is presented to this Board; and 3 i Q November 5, 1958 - continued - On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BYR THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and H. E. McNamer County Auditor-Controller, is authorized to execute said agreement on behalf of the bounty.r. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of The Report of the Engineer Concerning Proposed Zone 10 of Contra Costa Countv Storm Drainage District (North Danville area) . Pursuant to the provisions of Section 18.5 of the Contra Costa County Storm Drainage District Act, and upon its own motion, y BE IT RESOLVED by the Board of Suvervisors of Contra Costa County as ex- officio the Board of Supervisors of Contra Costa County Storm Drainage District that C. C. Rich, Chief Engineer of Contra Costa County Flood Control and Water Conservation District is hereby authorized and directed to prepare a report to be filed with this P Board which shall show and contain all of the information described in Section 15 of said Act. The foregoing: resolution is adopted by the unanimous vote of the members of the Board of Supervisors of Contra Costa County. In the Matter of The Report of the Engineer Concerning Proposed Zone 44 of Contra Costa Countv Storm Drainage District (!Walden area) . Pursuant to the provisions of Section 18.5 of the Contra Costa County k Storm Drainage District act, and upon its own motion, BE IT RESQLVED by the Board of Supervisors of Contra Costa County as ex- afiq. officio the Board of Supervisors of Contra Costa County Storm Drainage District that C. C. Rich, Chief Engineer of Contra Costa County Flood Control and grater Conservation District is hereby authorised and directed to prepare a report to be filed with this Board which shall show and contain all of the information described in Section 15 of 5' said Act. Y'. The foregoing resolution is adopted by the unanimous vote of the members of the Board of Sunervisors of Contra Costa County. In the Matter of Certificate frown Secretary of State s with reference to City annexations. IT IS BY THE BOARD ORDERED that certificates issued b the Secreta 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 City Number Secretary of State CONCORD 434 October 23 1958 CONCORD 432 October 23, 1958 A. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Continuing Y time to consider demand for return of taxes collected from Lawrence Speiser. j This being the time fixed for consideration of the demand for return of certain taxes collected from Mr. Lawrence Speiser on property at 1526 Norvel Street, jEl Cerrito, Assessment No. 34970; and this Board being desirous of additional time to consider said demand; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor I Silva, II' IS BY THE BOARD ORDERED that the time for considering said demand is hereby r 1continued to November 13, 1958. The foregoing order is passed by the unanimous vote of the Board. c In the Matter of mending 04Lease for Additional Office Space for County Health,r Department RESOLUTION 43 WHEREAS, the County of Contra Costa executed a lease with Harry Davis dated May 15, 1957, and exercised an option to renew said lease by resolution dated April 29, 1958, for the use of certain premises by the County Health Department; and. 4; i 4 Q 24 1 i November 5, 1958 - continued - WHEREAS, said lease has been assigned to :=telvin and Leona P. Williamson; and ! 14HEREAS, the County desires to amend said lease to include additional office space, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby a approve the amendment of said lease to include rental of additional office space for a period of seven (7) months comencing November 1, 1958,. and ending May 30, 19593P at a total, rental of Four Hundred Forty-eight Dollars (4448-00) . BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors be authorized to execute said amendment on behalf of the County of Contra Costa, and the Right of Way Agent of the County of Contra Costa is directed to cause a copy of this resolution and amendment of lease be recorded in the Office of the County Recorder of Contra Costa County, and a copy of said resolution to be delivered to r Kelvin and Leona P. Williamson, Lessor by assignment. PASSED AND ADOPTED by the Board of Supervisors at a meeting of said Board held on the 5th day of November, 1958, 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 ABSENT: Supervisors - NONE In the Matter of Approval of plans for remodeling Hall of Records Building, Martinez, California. Plans for remodeling Hall of Records Building, Martinez, California, prepare by U. S. Barbachano, 0. N. Ivanitsky, and R. G. Watanabe, Architects, having been submitted to and filed with this Board this day by D. M. Teeter, County Administrator; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans for said work be and the same are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorization for prepayment of fine truck - r Mt. Diablo Fire Protection Distric t. Good cause appearing therefor, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that authorization is granted the County Auditor to make the final payment of 45,261.69 as of November 10, 1958, on the lease purchase contract with P. E. Van Pelt, Inc. for the acquisition of a fire truck for the Mt. Diablo Fire Protection District. The foregoing; order is passed by the unanimous vote of the Board. In the Matter of Approving modification ofolicv with reference to maintenance of Library Buildings. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THIS BOARD RESOLVED that effective July 1, 1959, the County will take over the maintenance and operation of all County Library Buildings, including those in the incorporated areas. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Library to organize Library of Social Service Department. In accordance with Provisions of Section 26151 of the Governmend Code and on the recommendation of the County Administrator; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY r THE BOARD ORDERED that the County Library be and it is hereby authorized to organize the Library of the Social. Service Department. C, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare an ordinance which will re- eal Ordinance No. 982 Bicycle Ordinance) . On the recommendation of the County Administrator, and on motion of P Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance which will repeal Ordinance s a November 5, 1958 - continued - No. 982. The foregoing order is gassed by the unanimous vote of the Board. i i In the Matter of Approving new ambulance rates at various schedules. On the recommendation of theCounty. Administrator, and on motion of Supervisor Buchanan, seconded. by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following are fixed as rates for ambulance service effective November 1, 195$: In the Richmond Area: 1. Delivery to local hospitals - increase from $13.75 to 15.00; d }h 2. Deliveries from Richmond area to the County Hospital - increase from $22.00 to $24.00; 3. Returning a patient from Martinez to the Richmond area after delivering in the reverse direction - fee unchanged at $10.00; 4. For a second passenger delivered on a run to Martinez - increase from $4.50 to 45.00; A 5. .For a third passenger and each other additional - increase from $3.50 to $4.00; b. For dry runs resulting from a call by an authorized county representative - unchanged at 11.00; For Other Areas: 7. Payment shall be increased from $10.00 to $11.00 for each pickup and that the mileage allowed one way shall be increased from 50 cents to 55 cents per mile. For these other areas, the County Hospital is authorizedL to work out agreements based on the $11.00 fee and 55 cents per mile to the end that fixed amounts may be charged similar to the fixed amounts set for the Richmond area. The foregoing order is Passed by the unanimous vote of the Board. st In the mutter of Responsible relative delinquency of J. Bernice Smith, mother of f 1 Minerva Smith, recipient of Old Age Assistance. J. Bernice Smith, daughter of the late Minerva Smith, who was a recipient of Old Age Assistance being delinquent in responsible relative liability to the I Bounty in the sure of 75 which she refuses to pay; and The District Attorney having recommended that no civil action be taken on the basis of the small amount of the deliquency and the time and expense involved in the event a civil action is brought against J. Bernice Smith; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor 5' Silva, IT IS BY THE BOARD ORDERED that no civil action shall be taken to collect said amount. 484? INovember 5, 1958 - continued - Sunervisor Ivan T. Goyak, Chairman, and Supervisor Mel F. Nielsen retired from the Board at 12 noon and the Board reconvened at 2 p.m. with the following Board members present: r HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, JOSEPH S. SILVA. ABSENT: SUPERVISORS IVAN T. GOYAK, RAY S. TAYLOR. PRESE'N'T: W. T. PAASCH, CLERK. In the Matter of Bids and awarding contract for installation of drainage facilities in Lafayette Valley Estates, Contra Costa County Storm Drain- age District Zone No. 1. This Board having heretofore advertised for bids for the installation of drainage facilities in Lafayette Valley Estates, Contra Costa Ccunty Storm DrainageDistrictZoneNo. 1, and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read by the Clerk: Ora E. .Elliott, 4939 Elrod Drive, Castro Valley; . McGuire and Hester, 796 - 66th Avenue, Oakland 21; Sobach Contractors, P. 0. Box 727, Concord; i and lis. C. C. Rich, Chief Engineer, Contra Costa County Flood Control and dater Conservation District having recommended to this Board that the bid of Ora E. Elliott is the lowest and best bid for the doing of said work; and this Board finding that the said bid: Total based on unit prices for estimated quantity: $996019 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;E NOW, THEREFORE, on motion of Supervisor 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 said Ora E. Elliott at the unit prices submitted in said bid. P IT IS FURTHEI ORDERED that said contractor shall present to this Board two pod and sufficient surety '?onds to be approved by this Board, each in the sum of 4,800.50, one guaranteeing payment to labor and materialimen, and one guaranteeing faithful performance of said contract. R IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful; bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is Passed by the unanimous vote of the Board members r9: present.s= In the Matter of Directing District Attorney to pre- pare lease agreement with Mr. R. M. Hagen for space at Buchanan Field. Mr. Francis Hoey, attorney, appears before this Board on behalf of Mr. R. 14 Haven, and requests that his client be Permitted to retain soace which he has been i I using at Buchanan Field, or comparable space at the Field, and tI: On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE t BOARD ORDERED that the District Attorney is directed to prepare a lease with Mr. Haven for the space which he has rented at Buchanan Field, with the provision that the rent shall be paid monthly in advance, the first payment to cover rent for the first and last months, and the lease to be on a month to month basis. IT IS FURTHER' ORDERED that in the event 'fir. Haven defaults in his rent the Buchanan Field Airport Manager shall immediately remove him and his operation from the Field. The foregoing order is Passed by the unanimous vote of the Board members present. YM November 5, 1958 - continued - In the Matter of Granting City of Pittsburg a permit to operate a garbage dis- posal site. Al On motion of Sunervisor Silva, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the City of Pittsburg is granted. a permit to operate a refuse disposal site on property leased by the City from the Pruitt family, located on the north side of Paso Corte Road a few hundred yards east of Sommersville Road, said permit is granted effective December 13, 1958, and subject to the following conditions recommended by the County Health Department: 1. Separate areas be used for the dual operation of rubbish and garbage. 2. Rubbish disposal - fill and cover. z 3. Garbage disposal - composting. 4. An adequate program shall be maintained to con- trol fly breeding, rodent harborage or breeding. d.. 5. There shall be no odors such as to create a public tx nuisance. 6. There shall be no burning. y 7. To assist in controlling fires of whatever origin and for the composting process, a sufficient 4 supply of water under adequate pressure shall be available on the dump site. p x 8. Adequate cover material shall be placed over the rubbish disposal area and over the compost opera- tion pera tion daily. 9. Earth moving equipment in good repair shall be available at all times. r 10. Garbage to be composted in a limited area and in such a manner as to minimize fire and other hazards. Grp 11. An adequate fence be provided to prevent escape t'of materials by wind and to prevent the ingress of cattle to the dump. 12: No feeding of hogs on the land covered by the permit. x 13. Shall comply with all applicable district laws q governing any specific phase of refuse and gar- K bage disposal. The foregoing order is passed by the following vote of the Board: AYES: Supervisors RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NO-RE. ABSENT: Sunervisors IVAN T. GOYAK, MEL F. NIELSEN. And the Board takes recess to meet on Wednesday, November 12, 1958, at 9 a.m.u in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCH, CLERK CHAIRMAN By eputy ' lerk f I i 74 1 t 48 1 s BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, NOVEKBE R 122 1958 THE BOARD MET IN REGULAR SESSION IN THE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS MEL F. NIELSEN, RAY S. s4 TAYLOR. ABSENT: SUPERVISORS IVAN T. GOYAK, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Cancellation of 1958-59 County tax liens. The Redevelopment Agency, City of Richmond, having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property; acquired by the Redevelopment Agency, City of Richmond; and The County Auditor having verified the transfer of title to the Redevelop- ment Agency, City of Richmond, and having requested authorization to cancel the 1958-59Countytaxliensonthepropertyhereinafterdescribed; and saidrequest having been approved by the District Attorney; On motion of Supervisor Taylor , seconded by Supervisor Nielsen , IT IS BY THF. BOARD ORDERED that the County is authorized to cancel the 19597- 59 County tax liens on the following described property as requested: East Shore Park Por Lots 1, 2 & 3 Block "Q"139645 all Alta Punta Por Lots 3, 4 & 5 Block 32 140331-1 all Alta Punta Por Lots 2, 3, 4 & 5 Block 32 140334 all Bay View Park Lots 17 & 18 Block 20 140821 all Bay View Park Lot 22 Block 20 140825 all Bay View Park Lots 15 & 16 Block 22 140934. all Bay View Park Lot 17 Block 22 140935 All Bay View Park Lots 24, 25 & 26 Block 22 140942 all Bay View Park Lot 31 Block 26 141103 all Bay View Park Por Lots 54 & 55 Block 26 141121 all Bay View Park Lot 61 Block 26 141125 all Bav View Park Por Lot "A" Block 26 141126 all t Bay View Park Lot 62 Block 26 141127 all Bay View Park Lots 29, 30 & 31 Block 27 141165 all Bay View Park Lots 33 & 34 Block 27 141167 all Bay View Park Lot 42 Block 27 141172 all Bay View Park Lot 45 Block 27 141174 all Bay View Park Lots 11 & 12 Block 28 141205 all 1 1st Addn to Bay View Por Lots 40, 41 & 42 Block "A" 141913 all 1st Addn to Bay Vie* Lots 6 & 7 Block "C" 141918 all 1st Addn to Bay View Lots 7 & 8 Block "E" 1st Addn to Bay View Lot 19 Block "E"1141938 all The foregoing order is passed by the unanimous vote of the Board members present. f i In the Matter of Cancellation I of 1958-59 County tax liens. l The State of California having requested the cancellation of the 1958-59 i i 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 j California, and having requested authorization to cancel the 1958-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor , seconded by Supervisor Nielsen , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1958-59 County tax liens on the following described property as requested: Concord Estates Unit #13 Lot 358 112-0?3-29 all Descriptive parcel 52-011-03 all Descriptive parcel 60269 Por Santa Fe Tract Lot 33, Block 39 104366 all Santa Fe Tract Lot 342 Block 39 104367 all Crockett Grand View Terrace Lot 71 Blk "D" 409029 all Danville Gardens Lot 31 43923.1 all Danville Gardens Lot 32 439232 all Por Ro San Ramon, descriptive 910362 all San Crainte Unit ift Lot 22 918229 all IC The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Cancellation of current and delinquent County tax liens. r The County of Contra Costa having requested the cancellation of the current and delinquent County tax liens which show on the records as unpaid on certain propertyacquiredbytheCountyofContraCosta; and ta x E Y 48 7 November 12, 1958 - continued - j The County Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the current and delinquent Count tax liens on theCounty property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor , seconded by Supervisor Nielsen , IT IS BY THE BOARD ORDERED that the CountyuA ditor is authorized to cancel the current and de- linquent tax liens on the following described property as requested: i Por Ro Monte Del Diablo 140 Ac. 1954 Sale #2132 all M3 Por Williams Ranch 1.299 Ac. 125-210-01 all Por Ro 'Monte Del Diablo 21.68 Ac. 125-210-03 all Town of Walnut Creek, descriptive 170037 all r The foregoing order is passed by the unanimous vote of the Board members F present. f In the Matter of Cancellation of 1958-59 County tax liens. The Mt. Diablo Unified School District having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property acquired by the Mt. Diablo Unified School District; and The County Auditor having verified the transfer of title to the Mt. Diablo Unified School District, and having requested authorization to cancel the 1958-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor , seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the County luditor is authorized to cancel the 1958-59 County tax liens on the following described property as requested: 1 Larkey Ranch Subn. #2 Por Lot 61 171-132-10 all The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1958-59 County tax liens. The City of Pittsburg having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property acquired by the City of Pittsburg; and The County Auditor having verified the transfer of title to the City of Pittsburg, and having requested authorization to cancel the 1958-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Sunervisor Inr seconded by Supervisor Nielsen , IT IS BY THE BOARD ORDERED that the County u icor is authorized to cancel the 1958-59 County tax liens on the following described property as requested: City of Pittsburg Lot 11 Block 46 85-093-03 all r City of Pittsburg E 1/2 Lot 3 Block 46 85-093-11 all s The foregoing order is passed by the unanimous vote of the Board members S present. In the Matter of Cancellation of 1958-59 County tax liens. f The Pleasant Hill Park, Recreation and Parkway District having requested the cancellation of the 1958-59 County tax liens which show on the records as un0aid on certain property acquired by the Pleasant Hill Park, Recreation and Parkway District; and The County Auditor having verified the transfer of title to the Pleasant Hill Park, Recreation and Parkway District, and having requested authorization to canoe the 1958-59 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor , seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the County ucitor is authorized to cancel the 1959-59 County tax liens on the following described property as requested: Por Ro Las Juntas, descriptive 150=140-07 Por The foregoing order is passed by the unanimous vote of the Board members s present. In the Matter of Cancellation of unpaid County tax liens. The City of Walnut Creek having requested the cancellation of the unpaid County tax liens which show on the records as unpaid on certain property acquired by the City of Walnut Creek; and f The County Auditor having verified the transfer of title to the City of Walnut Creek, and having requested authorization to cancel the unpaid County tax liens 488 i November 12, 1958 - continued - I on the property hereinafter described; and said request having been approved by theIDistrictAttorney, On motion of Supervisor Taylor , seconded by Supervisor Nielsen , IT IS } BY THE BOARD ORDERED that the CountyAuditor is authorized to cancel the unpaid Countytaxliensonthefollowingdescribedpropertyasrequested: t Descriptive parcel 170916 par S The foregoing order is passed by the unanimous vote of the Board members present. s In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board requests for correction of erroneous assessments; and said requests having been consented to by the District Attorney; i On motion of Supervisor Taylor , seconded by Supervisor Nielsen , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the ng a assessments: r n Requests dated November 4, 1958 In accordance with the provisions of Section 4831 of the Revenue and Taxation Code: f For the Fiscal Year 1958-59 In Volume 18, Assessment 1155615, B. L. and Berthe Conrad are assessed with Lots 17 and 18 Block 207, Walls 2nd Addn to Richmond, with improvements erroneously assessed at $120. These improvements should be cancelled as they did not exist onliendate. In Volume 28, Assessment f110-031-02, Code 7938, Roy V. and Dana Kimp, 320 Olivera Rd. , Concord, are assessed with a portion of Lot 26 DeLugach Property Subdivi- sion with land erroneously assessed at $2700. Our records show and have shown an assessed value of land of $200. Through an error the Assessment Roll and tax bill show a value of $2700. The correct assessed value of land is $200. Exemption of $200 remains the same. 1 In Volume 31, Assessment 1152-060-05, Code 17937, Boies and Soule are assessedwith44.59 acres in Ro Las Juntas with trees erroneously assessed at $$80. These treesiwereremovedpriortoliendateandshouldbecancelled. t In Volume 30 Assessment 1170-072-11, Code 7982, R. A. and Jeanne Reichard are assessed with Lot 11 E1 Dorado Park Unit No. 1 with improvements erroneously assessed at $3440. The correct assessed value of improvements is $3170. i In Volume 41, Assessment ,F910598, F. A. and Sally En Earl, are assessed with 46 acre in Ro San Ramon frith improvements assessed at $3730 and $3130. Improvements of $3730 should be cancelled as they did not exist on lien date. In Volume 10, Assessment 403712, Alois Pierzina and George A. Blair areg assessed with Lots 19 and 20 Block 1, Townsite of Santa Fe with improvements erroneouslyp assessed at $4460. Imnrovements should be removed and added to Assessment #103556 at the request of Mr. Robert Lilja. In Volume 11, Assessment #1091403, M. E. and Esther Martin are assessed with Lots 27 and 28 Block 102 Amended Map of the City of Richmond with personal property erroneously assessed at 15OC. This personal property did not exist on lien date and should be cancelled. In Volume 24, Assessment ; 437607, J. J. and Louise Graham are assessed with a portion of Lot 5 La Vista Park with improvements erroneously assessed at $6280. A i reappraisal was made of this property but through an error the change was not made on the Roll. The correct assessed value of improvements is $5610. In Volume 27, Assessment 1557194, M. V. and Edith Lecce are assessed with ortions of Lots 16 and 17 Map of Muir Oaks with improvements erroneously assessed at 11g 4930. There were no improvements on this property on lien date and should be can-Icelled. In Volume 35, Assessment #680362, H. D. and Ramona DuBois are assessed with tLot12LincolnEstates. Mr. DuBois filed claim for war veterans exemption which was allowed, but it has since been ascertained that Mr. and Mrs. DuBois' holdings exceed f the limitations. Exemption of $1000 should be removed.E i In Volume 1, Parcel 166-196-02, Code 100, Roman Catholic Archbishop is assessed with Lots 4 to 9 inclusive, Block 71, Town of Antioch, assessed value of land 3240, improvements $3510. Improvements should be cancelled as they are included in ! I Parcel #66-196-01. Land should be exempted in accordance with Section Ij of the Revenue Laws of California. In Volume 31, Assessment 1145-050-04 Code 17944, Elinore Faison is assessed with a portion of Lot 3 Block 1 E. A. Smiths Subdivision No. 1 with improvements erroneously assessed at $960. +hese improvements should be removed and added to 145-050-05 at request of Mr. Faison. t i f i November 12, 1958 - continued In Volume 40, Assessment if880438, San Pablo Sanitary District is assessed with a portion of Lot 25 Ro El Sobrante, assessed value of land $30. This assessment should be cancelled as it lies within its district. y In Volume 31, Parcel 0153-070-02, Code 17908, Gregory Gardens Water District Yt is erroneously assessed with 1.40 acres in Ro Las Juntas assessed value of land $140. This property was annexed to its district 1/15/57 and should be cancelled. In Volume 30, Parcel 1159-110-02, Code 7994, Central Pacific Railway Companyisassessedwith4.20 acres in Ro Monte del Diablo, assessed value of land $360. This A assessment should be cancelled as it is double with Parcel 10, SBE Map 872-7-40E appear ing on the State Utility Roll. In Volume 37, Assessment Nos. 745011, 7451049 7451050 750595 The Regents of the University of California is erroneously assessed with various properties acquired prior to lien date. Due to the constitutional exemption these properties should not have been assessed. In accordance with the provisions of Section 4986-c of the Revenue and Taxation Code: t For the Fiscal Year 1958-59 In Volume 27, Assessment 0550199, Manuel J. Trebino is assessed with 64.67 acres in Ro Canada del Hambre with land erroneously assessed at $94.70. The correct assessed value of land is $4790. Improvements and personal property remain the same. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Correction of erroneous assessments. x The County Assessor having filed with this Board requests for correction of erroneous assessments; and said recuests having been consented to by the District Attorney; rti On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assessments: Requests dated November 12, 1958 In accordance with the provisions of Section 4.986 of the Revenue and Taxation Code: i For the Fiscal Year 1957-58 f rr Assessment No. 801-892, Point Edith Fisheries was assessed for improvements in the amount of $19000 and Assessment No. 801-689, Carquinez Fishery was assessed for equipment and merchandise in the amount of $1,700. This personal property did not exist on the lien date and should therefore be cancelled. In accordance with provisions of Sections 4831 and 4986 of the Revenue and Taxation Code: For the Fiscal Year 1958-59 f Assessment No. 900-1262, George Van Meter, dba Van Meter's Shoe Shop is assessed with equipment and merchandise in the amount of $5 150. A portion of this M equipment did not exist on the lien date, and due to a clerfcal error in extending the assessed values on the property statement , the incorrect valuation was posted on the roll. The correct valuations are: inventory $240., equipment $1,820., money $20., total $2,080. The foregoing order is passed by the unanimous vote of the Board members S ' present. In the Matter of 41 Personnel Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following Personnel Adjustments be and the same are hereby APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modification required: y Y Authorize following changes in position titles effective December 1, 1958: a) Accountant Gr. I to Accountant-Auditor Gr. I. b) Personnel Analyst to Associate Personnel Analyst. Public Works - Add 1 position of Senior Draftsman, Range 30 effective November 13, 1958, and at time of filling position cancel 1 position of Instrumentman. Hospital - Cancel position classification of Business Manager, County Hospital, Range 38, effective at once, The foregoing order is passed by the unanimous vote of the Board members S rt present, L i j t November 12, 1958 - continued f In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Supervi- sor Taylor, seconded by Supervisor Nielsen IT IS BY THE HOARD ORDERED that the following appropriation adjustments are UhOVED for county departments, to-wit: APPROPRIATION DEC_ INCREASE i Marshal. Concord Judicial District Temporary & Seasonal Help 16.00 1 Books and Periodicals 16.00 Animal Control Center Capital Outlay Item C-1 248-913 102800.00 Services 248-347 10,800.00 Probation - Juvenile Hall Capital Outlay - Ventilating System, Boys' North School Room 450.00 Unappropriated Reserve General Fund 450.00 f° Flood Control and Water Conservation Dist. Staff Salaries 2505-104 99000.00 Other Services 2505-329 99000.00 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Recommendations of the County Student Protection Committee. On the recommendation of the County Administrator, and on motion of Supervi- } sor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER r' } that December 29 1958 at 11 a.m, be and the same is hereby fixed as the time for review of reco- mmendations of the bounty Student Protection Committee. The foregoing order is passed by the unanimous vote of the Board members present, r 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 APHOVED and ADOPTED: Ordinance No. 1282 which repeals Ordinance No. 982, which is an ordinance establishing a licensing system and fees for licensing of bicycles. 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:j i No. 1282 in the PLEASANT HILL NEWS f The foregoing order is passed by the unanimous vote of the Board members present. l In the Matter of Approving Ordinance. a. } 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. 1283 which amends Ordinance No. 565 to E provide that all private agencies apply for a permit to file a bond (omits the wording that cities shall file bond). 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:i No. 1283 in the BRENTWOOD NEWS The foregoing order is passed by the unanimous vote of the Board members present. f ffi F November 12, 1958 - continued a In the Matter of Affidavits of publication of Ordinances 1267 and 1278. 14, This Board having heretofore adopted Ordinance Nos. 1267 and 1278 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 Nielsen seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said ordinances be, and tie same are hereby declared duly published.3. The foregoing order is passed by the unanimous vote of the Board members M present. In the Matter of Continuing time to consider demand for return of taxes collected from Lawrence Speiser. This being the time fixed for consideration of the demand for return of cer tain taxes collected from Mr. Lawrence Speiser on property at 1526 Norvel Street, E1 Cerrito, Assessment No. 34970; and this Board being desirous of additional time to con- isider said demand; r, NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylo IT IS BY THE BOARD ORDERED that the time for considering said demand is hereby continue to November 18, 1958. The foregoing order is passed by the following vote of the Board: AYES:Supervisors MEL F. NIELSEN, RAY S TAYLOR, W. G. BUCHANAN NOES:Supervisor - NONE s i ABSENT: Supervisors IVAN T. GOYAK, JOSEPH S. SILVA. In the Matter of Claim for damages. r Mr. Herbert F. Schroeder, Assistant Chief Special Agent, on behalf of The iPacific Telephone and Telegraph Company, 600 California Street, San Francisco 8, having tfiled with this Board on November 5, 1958, claim for damages in the amount of $60; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded 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 5 present. In the Matter of Granting Ted T. Sharp free permit to peddle in the unin- corporated area of the County. Ted T. Sharp, Box 35, Brownsville, California, having filed with this Board an application for a free permit to peddle fruit in the unincorporated area of the County, sand it appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial # 721 1920, dated March 20, 1945; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle fruit in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorised 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 5 present., In the Matter of Granting permit to operate circus at Acalanes High School. On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Deputy Sheriffs* Association is granted a permit to operate a childrens' circus said circus to be presented by James Bros. Circus at the Acalanes High School on December 14, 1958; and F' r This Board having been assured that said Deputy Sheriffs' Association will use its share of the proceeds of said circus for its Widow and Orphan Fund this Board re- Mits any license fees provided for under provisions of Ordinance No. 341 and directs the County Tax Collector to issue a free license for the conducting of said circus. The foregoing order is passed by the unanimous vote of the Board members presents 49 November 12, 1958 - continued 1 In the Matter of Correcting Board order of November 5, 1958, approving new ambulance rates at various schedules. It appearing to this Board that a clerical error occurred in the recommenda- ': tion presented to the Board for ambulance rates; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted November 5, 1958, be and the same is hereby corrected to 071de that the base rate outside of Richmond be and the same is hereby increased to for each pickup and that the mileage allowance: allowed one way be and the same is hereby increased to 60 cents per mile, effective November 1, 1958. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Request from Lafayette Improvement Associa- tion with reference to Alameda- E Contra Costa Transit District. A communication from the Lafayette Improvement Association containing reco- mmendations that the Board oppose any attempt on the part of the Transit District to again submit a bond measure to the voters, and that the Board pursue all avenues open for the withdrawal of the portion of Contra Costa County which is still a part of said Transit District, having been received by this Board; and Mr. Harry L. Morrison, Jr. , Executive Director of the Contra Costa Taxpayers ) Association, having appeared before this Board and reported on the difficulties, under ' present legislation, of withdrawing any additional Contra Costa County territory from the Transit District, and said Mr. Morrison having also urged that the Board members confer with the County's legislative representatives in an effort to secure amendments ' to the Transit District Act which would provide for a less complicated method of with- , drawing property from the Transit District; and On motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said communication is referred to the County Administrator in order ; that he may prepare an answer to the letter and also in order that said Administrator may arrange for a meeting with the legislative representatives for the purpose of discussing the possibility of amending the Transit District Act. The foregoing order is passed by the following vote of the Board: AYES:Supervisors MEL F. NSELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES:Supervisors - NONE rte, ABSENT: Supervisors IVAN T. GOYAK, JOSEPH S. SILVA. i i In the Matter of Masonry Dam - Las Trampas Creek at Carrol Lane. C. C. Rich, District Engineer of the Flood Control District, having reported to this Board that the County acquired fee title to property in Las Trampas Creek for the purpose of constructing and maintaining two masonry grade control structures; and in cooperation with the property owners, the County, and the Soil Conservation Service ' CCC Camp) , these structures were built and have functioned satisfactorily to date; but that the lower structure received some damage last April; i NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Maintenance Division of the Public Works Department is directed to do the necessary repairs (which include sack concrete revet ment to protect the basin side wall and removal of earth downstream to permit free flow) at an estimated cost of $2,500; and t This Board requests that the Flood Control District consider transfer of title of these two structures from the County to the District for future maintenance purposes once repairs are made. The foregoing order is passed by the unanimous vote of the Board members present. j i f In the Matter of Lafayette Homelands #2 Drainage Channel. i On the recommendation of C. C. Rich, Engineer of the Flood. Control District and on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOAR} ` ORDERED that adequate easements be obtained for Lafayette Homelands #2 drainage chan- nel, from its junction with Jonas Hill Creek upstream to its crossinCog with Solana Drive; and IT IS FURTHER ORDERED that the outlet be replaced and channel cleared of vegetation at an estimated cost of $1,500 for the maintenance and repair work, said work to be accomplished by the Maintenance Division of the Public Works Department. The foregoing order is passed by the unanimous vote of the Board members present. t I November 12, 1958 - continued In the Matter of Approval of Change Orders Nos. 1 and 2, contract for con- struction of Animal Control Center Building on Arnold Industrial Highway, Martinez. 1. s t On the recommendation of Wayne A. Littlejohn Architect, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT 3 BY THE BOARD ORDERED that trChangeOrderNo. 1, which ADDS the sum of $458.70, and Change Order No. 2 which does not change the contract price, for certain changes to contract with Fred 6. von Guenthner for construction of Animal Control Center Building on Arnold Industrial High- way, Martinez, are APPROVED and the Vice Chairman of this Board is authorized to execute said change orders on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Sheriff to furnish prisoners for roadside cleanup. r On the recommendation of the Public Works Director and on motion of Supervi- sor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOUD ORDERED that the Sheriff is authorized to furnish prisoners from the Rehabilitation Center for roadside cleanup on various roads throughout the County for a period of approximately three (3) months, the estimated cost of this work, $2000, to be transferred from the Maintenance Fund ri Work Order 4740). The foregoing order is passed by the unanimous vote of the Board members present. a3 In the Matter of Awarding Contract for lighting4 system for County Service Area L-8 (El Sobrante Area). This Board having heretofore advertised for bids for the installation and furnishing of electrical energy, operating and maintaining on an all-night, every-night basis for a period of five years, etc., the lighting system for County ervice Area L-B; and this being the time and place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC COMPANY - to maintain and operate the following existing lamps: Twenty-six (26) twenty thousand (20,000) lumen mercury vapor lamps, together with all the jaccessories that constitute a complete overhead street lighting system, and to furnish electricity necessary for lighting same for a period of five 5) years from and after the date electric service is first supplied, and thereafter from year to year r until terminated by sixty-day notice, all such lamps to be operated each night on their standard all night burning schedule all in accordance with Schedule LS-2; And this being the only bid received, and the Board having fully considered said bid; On motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the contract for the installation and maintenance, etc., of street lighting system in said district be and the same is hereby awarded to Pacific Gas and Electric Company at the varices set forth in said bid. r The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Installation of additional lights in the Danville Light- ing District. On the recommendation of the Public Works Director and on motion of Supervi- sor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOUD ORDERED that the Pacific Gas and Electric Company is authorized to install the following four lights within the Danville Lighting District: San Ramon Highway - 1/P Seo Southern Pacific RR 20,000 MV San Ramon Highway - S/L Sonora Avenue 20,000 MV San Ramon Highway - N/L Estates Drive 201000 MV San Ramon Highway - 2/p S/o Estates Drive 201000 MV The foregoing order is passed by the unanimous vote of the Board members Oresent. M, w u:r 4. i y xt is' 49 4T November 12, 195$ In the Matter of Appointing Special Canvassing Board for canvass of Absentee Voters' Ballots (General Election y heti November 4, 1958)• ar It appearing to this Board that the number of absentee voters' ballots re- turned to the office of the County Clerk exceeds seventy-five in number; NOW, THEREFORE, pursuant to Section 7803 (b) of the Elections Code, and on I motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDEREDthatasinglecanvassingboardoftwenty-eight members be and they are hereby APPOINTED to canvass the absentee voters' ballots cast in Contra Costa County at the General Election held on November 4, 1955, as follows, to wit: Lenora Wilson, 559 Civic Center Street, Richmond s t. Fern Robinson, 403 Gilger Avenue , Martinez Louise Pelot 50 .Arreba Street, Martinez Birdella J. 4lakemore, 2441 Orange Street, Martinez a Ella B. Olsson, 4441 Franklin Canyon Road, Martinez Vivian M. Gardner, 314 Jordon Court, Martinez Frances Ralls, 1240 Henrietta Street, Martinez Emily C. Soares, 1130 Brown Street, Martinez Emily McCowen, 516 Arch Street, Martinez Lois V. Marvin, 540 Wano Street, Martinez rt. Lovilla F. Isabella, 530 Wano Street, Martinez Bertha Cook, 1346 Highland Avenue, Martinez Wilma Fothergill, 067 Green Street, Martinez Elizabeth Goodson, 724 Talbart Street, Martinez Sylvia R. Ball, 0108 Green Street, Martinez Bernice L. Ahern, 839 Talbart Street, Martinez Phyllis Gallant 1847 Sandalwood Drive, Concord Nell Lopas, 2?36 Marion Terrace, Martinez Winifred Willett, 321 "G" Street, Martinez June D. Andrade, 311 G Street, Martinez Eleanor M. Dixon, 2848 Melillo Drive, Walnut Creek Vera E. Lombardi, 2710 Merle Avenue, Martinez Clara June Gallamore, 394 Foskett Avenue, Concord . Jaime Patricia Lufkin 2823 Glenside Drive, Concord Hannah M. Gasperat 1613 Mahoney Road, Rodeo Julia Harrington, Port Costa Beatrice W. Weltz, 1135 Ward Street, Martinez Phebe Connolly, Route 2, Box 302A, Martinez IT IS BY THE BOARD FURTHER ORDERED that pursuant to Section 7803.1 of the Elections Code, the following-named voters are hereby appointed and designated to pass upon challenges and all considerations relating to the marking of the ballots, to wit: Lenora Wilson, Frances Ralls, Lois V. Marvin, b Beatrice W. Weltz, Phebe Connolly. R IT IS BY THE BOARD FURTHER ORDERED that the compensation for said canvassing i board above referred to is fixed at the rate of $1.65 per hour. The foregoing order is passed by the unanimous vote of the Board members 5 pre sent. 5 And the Board adjourns to meet Thursday November 13, 1958, at 9:30 a.m. in the Board Chambers, Hall of Records, Martinez, California. 1 ATTEST: W. T. P AASCH, CLrK f r Deputy Glerk z r' r w BEFORE THE BOARD OF SUPERVISORS THURSDAY, NOVWtBER 13 1958 THE BOARD MET IN REGULA ADJOURNED a SESSION AT 9:30 A.M. IN THE BOARD CHAMBERS, HALL OF n` i RECORDS, MARTINEZ, CALIFORNIA- i PRESENT: HONORABLE W. G. BUCHANAN, VICE CHAIRMAN, PRESIDING; SUPERVISORS i MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH t S. SILVA. ABSENT: HONORABLE IVAN T. k GOYAK, CHAIRMAN PRESENT: W. T. PAASCH, CLERK . t In the Matter of Granting permission to leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that Supervisor Ivan T. Goyak be and he is hereby GRANTEE PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of thirty days commencing November 14, 19580 X present. The foregoing order is passed by the unanimous vote of the Board members J s Y: And the Board takes recess to meet on Tuesday, November 18, 1958, at 9 a.m.in the Board Chambers, Hall of Records, Martinez, California. a rman ATTEST: W. T. PAASCH, CLERK By /:f G! st.Gl llepUty' Jerk y a BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVEMQER 189 1958 4 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA- PRESENT: HONORABLE W. G. BUCAANAN VICE CHAIRMAN, PRESIDING; SUPERVISORS M F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. ABSENT: HONORABLE IVAN T. GOYAK, CHAIRMAN PRESENT: W. T. PAASCH, CLERK. In the Matter of Cancellation of 1958-59 County tax liens. The Redevelopment Agency, City of Richmond, having requested the cancellation of the 1958-59 County tax liens which show on the records as unpaid on certain property acquired by the Redevelopment Agency, City of Richmond; and The County Auditor having verified the transfer of title to the Redevelopment Agency, City of Richmond, and having requested authorization to cancel the unpaid 1958- 59 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 ttie unpaid 195$-59 County tax liens on the following described property as requested: µBay View Park Lot 31 Block 20 140832 all a Bay View Park Lot 6 Block 23 140975 all Bay View Park Lot 45 & 46 Block 23 141003 all Bay View Park Lots 32 & 33 Block 24 141034 all Bay View Park Lot 52 Block 25 141086 all sf Bay View Park Lot 9 Block 28 141203 all Bay View Park Lots 45 A: 46 Block 28 141230 all Bay View Park Lot 70 Block 28 141246 all 1st Addn to Bay View Park Lot 4 Block C 141916 all 1st Addn to Bay View Park Lot 35 Block C 141923 all C.,The foregoing order is passed by the unanimous vote of the Board members present.jn the Matter of Cancellation x sof 1958-59 County tax liens.The State of California having requested the cancellation of the 1958- 59 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 p t November 18, 1958 - continued California, and having requested authorization to cancel the unpaid 1958-59 County tax liens on the property hereinafter described; and said request having been approved ; by the District Attorney;, I j On motion of Supervisor Nielsen seconded by Supervisor Taylor , IT IS BY THE BOARD ORDERED that the ounty ud for is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: Ro San Ramon, descriptive 170229 Por Crockett Grand View Terrace Lot 5 Block C 409016 All Por Ro Acalanes, descriptive 500654 Por Concord Estates Unit 17 112-073-13 All Concord Estates Unit #7 112-073-15 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of current and delinquent County tax liens. t, r The County of Contra Costa having requested the cancellation of the current and delinquent 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 authorisation to cancel the current and 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 TTayllor IT I BY THE BOARD ORDERED that the County Auditor is authorized to cancel the current and ! delinquent County tax liens on the following described property as requested: Ro Las Juntas 0.004 Ac 1956 Sale , 2283 125-120-22 The foregoing order is passed by the unanimous vote of the Hoard members present. In the Matter of Cancellation of 1958-59 County tax liens. The City of Pittsburg having reauested the cancellation of the 1958-59 CountytaxlienswhichshowontherecordsasunpaidoncertainpropertyacquiredbytheCity of Pittsburg; and The County Auditor having verified the transfer of title to the City of I Pittsburg, and having requested authorization to cancel the unpaid 1958-59 County tax liens on the property hereinafter described; and said request having been approved by r 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 unpaid 1958-59 County tax liens on the following described property as requested: City of Pittsburg Lot 4 Block 46 85-093-10 All The foregoing order is passed by the unanimous vote of the Board members i c k present.V k In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board requests for correction of erroneous assessments; and said requests 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 the following assess- ments: Requests dated November 13 1958 - In 958 In accordance with the provisions of Section 4831 of the Revenue and Taxation Code: f k For the Fiscal Year 1958-59 In Volume 10, Assessment #951579 D. M. and Evelyn Marshall are assessed with , it 2.27 acres in the City of Richmond with personal property erroneously assessed at 9380• This personal property should be cancelled as it has been declared in and assessed in Alameda County. In Volume 11, Assessment , 106596, Boys Club of Richmond is assessed with Lots 24, 251 26 Block 19 Walla Harbor Center Tract assessed value of land $420. Boys Club ; filed claim for welfare exemption but through an error exemption was not allowed Ex- emption of $420 should be allowed. Also, on assessment #106600 an exemption of 17760 was allowed instead of $7810. An additional exemption of $50 should be allowed. In Volume 19, Assessment #188723-1 J. J. and Helen O'Shaughessy, 713 Ander- son St. Brentwood are assessed with the S J/2 Lot 14 Clearview Subdivision. Mr. and ! Mrs. O;ihaughessy filed claims for war veterans exemption but through an error exemp- tions were not allowed. Exemption of $1690 should be allowed. i t i c November 18, 1958 - continued In Volume 20 Assessment 1198886 T. N. and Gladys eay ggett are assessed with MLot35andN20ftLot36lessportioninhighway, Block 4, Richmond Pullman Pueblo Tract with improvements assessed at 2990 and $4410. Improvements of $2990 should be removed and added to Assessment #198888 at the request of Mr. Fred Wells. In Volume 22, Assessment #300626, H. J. and Carolyn Moffett are assessed with 58 acre in Ro San Ramon. Mr. Moffett filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 23 Assessment #390219, A. Steffensen is assessed with 58.72 acres in Section 6 T1S R3E w&h improvements erroneously assessed at $810. There were no improvements on this property on lien date and should be cancelled. In Volume 25, Assessment #500714, J. W. and Ruth Rhoades are assessed with 2.827 acres in Ro Acalanes with improvements assessed at $5740 and $950. Improvements of $950 did not exist on lien date and should be cancelled. In Volume 27, Assessment 554513, R. E. and Joyce Kellogg are assessed with Lot 8 Block 2 Martinez Center Tract No. 1 with improvements erroneously assessed at 700. These improvements belong on Assessment #554513-2. Improvements of $3260 appear. ing on Assessment #554513-2 belong on Assessment #554513. This change is requested by Mr. Kellogg. Exemption of $1000 on Assessment #554513-2 should be changed to $950. In Volume 402 Assessment #882835, Jack and Maxine Ostrander % Berkeley Savings and Loan assn 2101 Shattuck Ave. , Berkeley 4, are assessed with Lot 141 Tract 2068. Mr. Ostrander h led claim for war veterans exemption but through an error exemp- tion was not allowed. Exemption of $1000 should be allowed. In Volume 22, Parcel #52-042-05, Code 5304, A. G. and Elvira Noia are assesse with 143.49 acres in Section 29 T2N R2E with improvements erroneously assessed at $830. These improvements should be removed and added to existing improvements on Assessment 52-042-06 at the request of Mrs. Antionette Turner. In Volume 3 Parcel #126-231-07, Code 202, D. F. Bradley is assessed with Lot 163 Tract 2207. Mr. Aradley filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed. In Volume 31, Parcel 117-112-21, Code 1?902, North American Title Guaranty Corp., is erroneously assessed with 1.08 acres in Lot 41 Ayers Ranch Subdivision, assessed value of land $360, improvements $12060. This property should be assessed as follows: 117-112-21 North American Title Guaranty Corp. Emmett W. Gaul, 5152 Lodato Court, Concord, Calif. Por Lot 41 Ayers Ranch Subn .30 Ac. Assessed value of land $470, improvements $2990. 117-112-22 North American Title Guaranty Corp. Wesley J. Mendenhall, 5158 Lodato Court, Concord, Calif. Por Lot 41 Ayers Ranch Subn .28 Ac. Assessed value of land $470, improvements $3090. Requests dated November 17. 1958 s According to Section 531 of the Revenue and Taxation Code, the following personal property should be added to the 1958-59 unsecured personal property assessment Roll. Code 202 - Assessment 1316, Russell E. Hansen, 1493 Davis Ave., Concord, California. Boat 28 A 1898 - Assessed valuation $250. Code 5304 - Assessment j497, J. W. Stout, 423 Commercial St., So. San Franci- sco, California. Boat 1 28 A 1744 - Assessed valuation $300. In accordance with Section 4986 of the Revenue and Taxation Code, the follow- ing personal property should be cancelled from the 1958-59 unsecured personal property Roll. Code 7980 - Assessment 1 Herman C. Riley is assessed with personal property, being for boat # 7 OB 225 assessed valuation $190. This boat was sold before the lien date, therefore assessment 1, Code 7980 should be cancelled. Code 7963 - Assessment # 2 Max L. Curtis is assessed with personal property being for boat # 7 OB 1724, assessed valuation $210. This boat was sold before the lien date, therefore assessment 2. Code 7963 should be cancelled. Code 202 - Assessment # 139 r Floyd McDowell is assessed with personal property, being for boat # 7 OB 1933, assessed valuation $180. This boat was sold before the lien date and taken out of the County, therefore assessment 3 139, Code 202 should be cancelled. r Code 100 - Assessment # 286 Ralph W. Davis is assessed with personal property, being for boat # 28 L 3239 assessed valuation $130. This is an erroneous assessment, therefore assessment # 2869 Code 100 should be cancelled. Code 802 - .Assessment # 1 Louis Allara is assessed with personal property, being for Boat # 7 RB 761, assessed valuation $30. This boat was taken out of the County before the lien date, x therefore Assessment # 1, Code 802 should be cancelled. 498' November 18, 1958 - continued i Code 7973 - Assessment 1 Jack Breshears is assessed with personal property being for boat # 7 OB 219, assessed valuation $100. This boat was burned before the lien date, therefore assess- mem # 1, Code 7973 should be cancelled. Code 801 - Assessment #` 427 Dick Wynn is assessed with personal property, being for boat #7 RB 509, 4assessedvaluation $40. This boat was taken to Napa County before lien date, there- fore assessment # 427, Code 801 should be cancelled. x fi 4Code801 - Assessment # 53 James F. Burgess is assessed with personal property being for boat # 7 OB 575, assessed valuation $190. This boat was sold before the hen date, therefore assessment #53, Code 801 should be cancelled.l Code 7902 - Assessment ,# 72 Ken Sorenson is assessed with personal property, being for boat # 28 Y 5391 assessed valuation $180. This is an erroneous assessment, therefore assessment # 72, Code 7902 should be cancelled. In accordance with Section 4986 of the Revenue and Taxation Code, the following ersonal property should be cancelled from the 1957-58 unsecured personal propertyRoll. M,._ t W. S. Metzger is assessed with personal property, being for boat # 28 A 1773,' assessed valuation $b50. Home port of this boat was Alameda County and it was assesses there and tax paid, therefore assessment # 274, Code 801 should be cancelled. Boat was in Contra Costa for repairs only. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of A RESOLUTION APPROVING AMENDMENT TO PETITION f AND AUTHORIZING EMPLO`'?4EN'T OF ECONOMIC ADVISOR, PORTION, j WARFORD MESA, UNIT 2 RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that i WHEREAS, this Board has conducted proceedings pursuant to a petition sub- mitted by the Fannin Corporation for the improvement of Portion Warford Mesa, Unit 2, and Resolution of Intention adopted by this Board on July 1, 1959; WHEREAS, said Fannin Corporation has presented to and filed with this Board an amendment to said petition requesting the employment of the Fleming Organization j as economic advisor in the conduct of the proceedings for the improvement of Portion Warford Mesa, Unit 2; and WHEREAS, said Fleming Organization is to be paid from the proceeds of the assessments levied; T NOW, THMEFORE IT IS HEREBY DETER aNED and ORDERED, as follows: t 1. That in accordance with the request contained in said amendment to the petition for the improvement of Portion Warford mesa, Unit 2, the employment of the Fleming Organization as economic advisor be, and it is hereby approved, 2. That the com ensation for the service to be rendered by said FlemingOrganizationshallbe1.3''of the cash proceeds of the assessments levied and of the { bonds to be issued upon the unpaid assessments in said proceedings. Said compensation t is to be paid from the proceeds of the assessment and sale of bonds and not otherwise. ; r The foregoing resolution is passed by the following vote of the Board: AYES, and in favor thereof, Supervisors: MEL F. NIELSEN, F AY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors: NONE. ABSENT: Supervisors: IVAN T. GOYAK. I In the Matter of A RESOLUTION ORDERING REDUCTION OF ASSESSNENTTS, PORTION OF WARFORD MESA UNIT NO. 2 I RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that x WHEREAS the estimated cost of the project under Resolution of Intention adopted by the Board of Supervisors of said County, on July 1, 1958, was $158,400.00, and following the opening of bids therefor, said estimate may be reduced to $139,913.84' NOW, THEREFORE, IT IS HEREBY ORDERED that the Engineer of Work reduce each of said assessments to $4,218.60, which change may either be made on the face of the # assessment or by filing an amendment thereto. The foregoing resolution is passed by the following vote of the Board: AYES, and in favor thereof, Supervisors: MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. x - s November 18, 1958 - continued - NOES, Sunervisors: NONE. Y ABSENT, Supervisors; IVAN T. GOYAK. C In the Matter of RESOLUTION ALTERING BOUNDARIES OF THE SAN PABLO SANITARY DISTRICT RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had by the Sanitary Board of the San' Fablo 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 W] EAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory r so annexed are described as follows, to-wit: 39 rill SECOND LE ROY HEIGHTS ANNEXATION TO THE SAN PABLO SANITARY DISTRICT 4 All that portion of Lot 222, San Pablo Rancho described as follows: Al, Beginning at a point which bears North 80* 451 East, a distance of 411.18 feet from the most northerly corner of Broadway Addition to the City of Richmond, filed on the 10th T epayofStenber1914in book 12, page 264, Records of r r.fi4 Contra Costa County, Calif.; thence South 35" 391 21" East, a distance of 545 feet to the center line of a ch-1 creek; thence t South 510 551 East, a distance of 738 feet, and South 74 301 East, a distance of 755.05 feet, thence North 50 42 36" East, a distance of 43$.54 feet to the westerly line of the State Highway as it now exists; thence in a northerly direction along the westerly line of said highway which is also the San Pablo City limits, a distance of 1417.39 feet to the northerly boundary of Annexation No. 9 to the City of iC San Pablo; thence West a distance of 2365.85 feet (deed dis- tance) to a point which is 400 feet east of the westerly line of Lot 222; thence South (deed bearing) 289.16 feet; thence South 80" 45' best (deed bearing) 405.29 feet to the point j of beginning. G Containing 57.73 acres more or less. 4 The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors F. NIELSEN, RAY S. TAYLOR, j W. G. BUCHANAN, JOSEPH S. SILVA NOES: DONE ABSENT: Supervisor IVAN T. GCYAK In the Matter of RESOLUnT ON x ALfiIh'G BOUNDARIES OF THE SAN PABLO SANITARY DISTRICT RESOLVED, by the Board of Supervisors of the County of Contra Costa, State K of California, that m 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 :ertain 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 u 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 Sanit ary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 414 1. That the boundaries of the San Pablo Sanitary District be and they are Thereby altered by aanexing thereto the hereinafter described territory, which territory its hereby annexed to said District; and the boundaries of which territory so annexed t i x llI j f November 18, 1958 - continued - i are descr4bed as follows, to-wit: GALLOWAY & ROBERTSON ANNEXATION TO THE SAN PABLO SANITARY DISTRICT Portion or May Road and a portion of Lot 25, Rancho E1 Sobrante, yf described as follows: Beginning at the most northerly corner of the parcel of land described in the deed from Chester C. Galloway et ux to George M. Galloway E et ux recorded May 21, 1953, Recorders File No. 26294, being a point on the boundary line of the San Pablo Sanitary District; thence South 760 49' 45" East 156.27 feet to the center line of May Road z and an angle point in the boundary line of the San Pablo Sanitary District; thence along the boundary line of the San Pablo Sanitary District, f North 150 55' Fest 429.90 feet, North 560 22' 30" East 66.41 feet i and North 33" 37' 30" West 25 feet tc, the northwestern line of May Road; thence Northeasterly along; the northwestern line of May Road 311.34 feet, more or less, to the intersection thereof with the boundary line of the San Pablo Sanitary District; thence following the boundary line of the San Pablo Sanitary District Southeasterly to the center of May Road, Southwesterly along the center of May Road and Southeasterly to the southeastern line of May Road; thence in a general Southerly direction along the easterly line of May Road a to its intersection with the northerly extension of the eastern line of the .41 acre parcel of land described in the deed to the County of Contra Costa, recorded September 22, 1953 Recorders File No. 49818, thence South 300 07' 20" East along the said northern extension, along the eastern line and along the southern extension of the said eastern line to its intersection with the boundary line of the San Pablo Sanitary District; thence Northwesterly, Northeasterly and Northwesterly along the boundary line of the San Pablo Sanitary i s November 18, 1958 - continued - slang the boundary line of said Sanitary District to the northern line of San Pablo Dam Road, being an angle point in the boundary line of said Sanitarv District; thence Southeasterly along the San Pablo Sanitary District boundary to the southeastern line of Castro Road; thence Northerly and Southeasterly along the south- easterly and southwesterly line of Castro Road to a point which bears South 310 041 500 East from the most southerly corner of the parcel of land described in the deed from Philip G. Galpin, et uX, to James W. Leader, et ux, recorded March 6, 1953 in Volume 2082 of Official Records, page 11; thence North 31° 04' 50" West to the north- ern line of Castro Road; thence Northwesterly along the northeastern line of Castro Road to the most southerly corner of the said County parcel (3106 OR 101) ; thence Northeasterly along the southeasterly line of the said County parcel (3106 OR 101) to the most northerly corner of the parcel of land described in the deed from C. S. Whitson, et ux, to S. J. Rebuck Construction Company, recorded June 2, 1958, in Volume 3171 of Official Records, page 390; thence South 550 111 45" East 487.78 feet to the most easterly corner of the said Klobas Parcel (3155 OR 592) , the point of beginning. The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: NONE ABSENT: Supervisor I VAN T. GOYAK In re Issue of Bonds of Acalanes Union High School District 1955 School Bonds, Series D WHEREAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 17th day- of January, 1956 duly passed and adopted its resolution and order providing for the issuance of 13,250,000 principal amount of bonds of Acalanes Union High 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 $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 portion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $2,850,000 principal amount of said authorized issue might be divided into one or more series as this i board of surervisors might determine; (and $700,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; ) WHEREAS, said resolution provided that the remaining $2,150,000 Principal amount of said authorized issue might be divided into one or more series as this Board of Supervisors might determine and $800,000 principal amount designated Series C have heretofore been issued and sold and the unnatured portion thereof is now J outstanding. WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that ($400,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $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 1. thereof are made a part hereof and shall be applicable to the bonds of said authorized j issue herein provided for, except only as herein otherwise expressly provided. 400,000 Principal amount of said bonds shall be and constitute an additional series of said issue, to be designated Series D". Said bonds of Series D shall be dated January 15, 1959, shall be 400 in number numbered consecutively from D-1 to i D-400, both inclusive, of the denomination of 41,000 each, shall be payable in lawful money of the Unites States of America at the office of the county treasurer of said i county, and shall mature in consecutive numerical order, from lower to higher, as i follows: 20,000 Principal amount of bonds of Series D shall mature and be payable G on February 15 in each of the years 1960 to 1979, both inclusive; Said bonds of Series D shall bear interest at the rate of not to exceed 5 x percent Per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bands have to run, on the 15th day of January, 1960, and thereafter semi-annually on the 15th days of July and January of each year until said bonds are paid; Said bonds of Series D shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be countersigned and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such sig- natures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to 1 said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, 1 November 18, 1958 - continued - so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series D shall be issued substantial' y in the following form, to wit: Number UNITED STATES OF AMICA Dollars STATE OF CALIFORNIA D 1,000 SCHOOL BOND OF Acalanes Union High School District of Contra Costa County. 1955 School Bond, Series D x Acalanes Union High SCHOOL DISTRICT of Contra Costa County, State of California,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 oftthe nited-9t_ates of America with interest thereon in like lawful money at th rate of per cent (_%I per annum, payable at the office of said treasurer on the 15th days of July and January of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one install- ment 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 43,2509000, 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, 1955, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said 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 r 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 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 6 the county clerk, and the seal of said board to be attached therein, the 15th day of January, 1959• 3 SEAL) Chairman of Board of Supervisors COUNTERSIGNED: H. E. McHAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Beard of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series D shall be attached interest coupons substantially in the following form, to--wit: The Treasurer of Coupon No Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the w Acalanes Union High School District in said County, on the 15th day of 19 at his office in Martinez, in saidoZ unty, the sum of $ being interest then due on 1955 School Bond No. - Series D. of said District. 4. E. McNAVTER ounty Auditor i IT IS FURTHER ORDERED that the money for the redemption of said bonds of eries D 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 collectio f such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause notice of the sale of said bonds of Series D to be published at least two weeks in HE LAFAYETTE SUN a newspaper of general circulation, printed and published in said ounty of Contra Costa, and therein advertise for bids for said bonds and state that aid board of supervisors will up to Tuesday, the 16th day of December, 1958, at 1 o'clock A.m. , of said day, receive sealed proposals for the purchase of said bonds, or cash, at not less than par and accrued interest, and that said board reserves the ight to reject any and all bids for said bonds. r l t` n t 1 t 5i 1,031 November 18, 1958 - continued - The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meetingthereofheldonthe18thdayofNovember, 1958, by the following vote, to wit: AYES: Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. 1! BUCHANAN, JOSEPH S. SILVAA. k NOES: Supervisors NONE ABSENT: Sunervisors IVAN T. GOYAK. In the Matter of Authorising N; the District Attorney to Defend the Tax Collector in Taliaferro vs. Kinney, No. 71078. It appearing to this Board that Eugene A. Taliaferro, plaintiff, has commenced an action against R. H. Kinney, Tax Collector, No. 71078, and it further appearing that said defendant has requested the District Attorney of Contra Costa County to assume the defense of the action against him for the reason that it arises out of the official duties of a County officer, and upon recommendation of the District Attorney, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa,State of California, that the District Attorney of the County of Contra Costa be and he hereby is authroised to assume the defense of the above entitled action for and on behalf of R. H. Kinney, Tax Collector. BE IT FURTHER RESOLVED that all costs and expenses involved in the defense of such action on behalf of said defendant are hereby declared to be a charge against the General Fund of the County of Contra Costa, and the County Auditor of Contra Costa County is hereby authorised and directed to draw his warrant, or warrants, for F.such purpose as may be necessary. The foregoing resolution is adouted by the unanimous vote of the Board. j In the Matter of Positions of County Administrator f and Assistant Countv Administrator. On the recommendation of County Administrator D. FSE. Teeter, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED THAT Mr. J. P. McBrien be and he is hereby APPOINTED County Administrator, commencingDecember1, 1958, at a salary of $1,500 per month. It is by the Board FURTHER ORDERED that Mr. R. J. Van Noord be and he is hereby appointed to the Assistant County Administrator position now held byMr. McBrien, at a salary of 41,100 per month, commencing December 1, 1958• It is by the Board FURTHER ORDERED that the District Attorney be and he is hereby directed to prepare an ordinance which will abolish one of the two Assistant County Administrator positions. The foregoing order is gassed by the unanimous vote of the Board members I present. i In the Matter of Appointment I of Civil Defense Director. On the recommendation of County Administrator D. M. Teeter, and on motion F of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the appointment heretofore made by this Board of said County Administrator as temporary Director of Civil Defense be and tle same is hereby revoked. IT IS BY THIS BOARD FURTHER ORDERED that the appointment of Will H. Perry, Jr as Director of Civil Defense, with authority to sign on behalf of the county all 1, documents relating to civil and disaster defense and to assume custodianship of all 1property heretofore assigned or which may hereafter be assigned to civil and disaster I defense purposes, be and the same is hereby CONFIRMED. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Approval of Agreement No. 704 with the State Department of f' Public Health, and which refers to salaries of therapists in Cerebral kPalsy program. Agreement No. 704, dated July 1, 1958 between the State of California, through its Chief, Division of Administration, tate Department of Fib lic Health, hereinafter called the State, and Contra Costa County, hereinafter called the Contractor, and in which agreement said Contractor agrees to provide certain therapist services for which the State will reimburse the Contractor for a total consideration of not to exceed $64,473, the period of said contract to be from. July 1, 1958 to June 30, 1959, is presented to this Board; and ti i i t 51 1- November 18, 1958 - continued -y 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 W. G. Buchanan, Vice-Chairman of the Board of Supervisors is authorized to execute saidAgreementonbehalfoftheContractor. The foregoing order is passed by the unanimous vote of the Board members S present.k pR In the Butter of Authorizing Auditor-Comptroller to make lease payments to Retire- r` meat Association for Pittsburg Office Building. y The determination of total cost of the Pittsburg Office Building, asdefrayedbytheRetirementFund, having been computed and determined to be $636,642-87; and On the recom. endation of the County Administrator, and on motion of SupervisorSilva, seconded by Supervisor Nielsen, IT IS BY THIS BCARD ORDERED that leaseap parent sonsaidamountbeandthesameareherebyfixedat $3,85$.063, with the first payment effective as of October 31st, and to be followed by payments at the end of each month thereafter for 210 months.`' IT IS BY THE BOARD FURTHER ORDERED that the County Auditor-Comptroller be and he is hereby authorised to draw his warrants in the amount of $3,$58.06 in favor ofitheContraCostaCountyEmployeesRetirementAssociation, commencing the first payment as of October 31, 1958. s The foregoing order is gassed by the unanimous vote of the Board members present. In the Nutter of Drainage problem in the Oakley area. Mr. Yates F. Hamm of Hamm, Arnason do Waldie, attorneys at law, appears before this Board with reference to a condition in the Oakley area where water R,overflows from the town onto the property of A. J. and Frank Dal Porto, and saidMr. Hamm requests the County to take corrective measures; and Mr. F. R. Brown of the Public 'Works Department and Mr. C. C. Rich of the Flood Control District also appear before the Board with reference to the problems involved in a determination of the better method to use in any attempt to drain the overflow; and r On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THEBOARDORDEREDthatthematterisreferredtoSupervisorSilva, the Flood Control 4DistrictEngineerandthePublicWorksDepartmentwiththerequestthattheyconferwiththeOakleySanitaryDistrictineffortstoresolvetheproblem. x The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request from Mrs. Lillis Wurth of Studio City, that she be relieved of relative responsibility for LuVada and Willld.- m Wynn. s r, On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the request of Mrs. Lillis Wuurth, 11700 Ventura Blvd. , Studio City, California, that she be relieved of relative responsibility for LuVada andWilliamWynn, her parents, be and the same is hereby referred to the District Attorneyforhisdeterminationastowhethersaidrequestisintheappropriateform. present. The foregoing order is passed by the unanimous vote of the Board members G: In the Matter of Copy of Alternative Writ of Mandate in Action No. ?3683 v:served on certain members of the Board of Supervisors. Copies of Alternative Writ of Mandate in Action No. 736$3, Scherer-Hobart Company, vs, the Board of Sunervisors of Contra Costa County, having been served onSupervisorsW. G. Buchanan, Joseph S. Silva, and Rag S. Taylor, on this 18th day ofNovember, 1958, at 9 a.m. ; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by SupervisorTaylor, IT IS BY THE BOARD ORDERED that said copies be and the same are herebyreferredtotheDistrictAttorney. The foregoing order is passed by the unanimous vote of the Board members present. Pf 5t Ls November 18, 1955 - continued - In the Matter of County F t: Student Protection Committee. This Board having heretofore, on October 7, 1958, appointed a CountyStudentProtectionCommitteeandtheCountyAdministratorhavingrecommendedthe appointment of Dr. B. Otis Cobb to said committee; NOW, THEREFORE, and on motion of Sunervisor Silva, seconded by SupervisorNielsen, IT IS BY THE BOARD ORDERED that said Dr. B. Otis Cobb be and he is hereby added to said County Student Protection Committee. t The foregoing order is gassed by the unanimous vote of the Board members present. In the Matter of Con- gratulating JOHN ANSON FORD upon the Occasion of His Retirement after Twenty Four Years of I Meritorious Service to the Countv of Los Angeles. RESOLUTION WHEREAS, the members of this Board are advised that a testimonial dinner will be held at the Hollywood Palladium on Monday, December 1, 1958, honoring JOHN ANSON FORD on the occasion of his retirement from the Board of Supervisors of Los Angeles County after twenty-four years of continuous and highly distinguished service, and 1 VIiEREAS, the members of this Board, through years of personal acquaintance with Mr. Ford, know of his long and impressive record of service to his County in many capacities and have found him to be an inspiration to his colleagues in the County Supervisors' Association, NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa congratulate John Anson Ford on his retirement and express to him its collective wish that his activities in retirement will be as rewarding to him and his friends and family as his official acts in his long career of public service have been to the people of his County. The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Suvervisor Nielsen, and adonted by the following vote of the Board, to wit AYES: Supervisors - Mel F. Nielsen Ray S. Taylor, W. G. Buchanan, Joseph . Silva NOES: Supervisors - tone S ABSENT: Supervisors - Ivan T. Goyak. In the Matter of Continu- ing time to consider demand for return of taxes collected from Lawrence Speiser. This being the time fixed for consideration of the demand for return of certain taxes collected from Mr. Lawrence Speiser on property at 1526 Norval Street, E1 Cerrito, Assessment No. 34970; and this Board being desirous of additional time to consider said demand; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER:ED that the time for considering said demand is hereby continued to November 25, 1958. The foregoing order is passed by the following vote of the Board: AYES: Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. SILVA NOES: SuDervisors - DONE S ABSENT: Sunerviso rs IVAN T. GOYAK RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, AUTHORIZING THE FILING OF A DISCLA114ER WHEREAS, the County of Contra Costa has been served as a Defendant, in an action to condemn the land or interest therein located in the County of Contra Costa, State of California, which action is now pending in the District Court of the United States, in and for the Northern District of California, Southern Division, entitled I therein, "United States of America, Plaintiff, vs. 4.17 acres of land, more or less, in the County of Contra Costa, State of California, MIN111E PERRY SOITE et al, and UNKNOWN OWNERS, Defendants, No.37458", and i WHMEAS, possession of the land subject of said action to the extent of the estate and interest taken therein was taken by the United States on the 3d day I of July, 1958, and since said day the United States has been in possession of said land it to the extent of the estate and interest condemned therein; and WHEREAS, it appears that the County ofContra Costa has no interest in the estate and interest condemned in the land subject of said action as described in the Declaration of Taking on file in the above action, and rioE T November 18, 1958 - continued - NOW, THEREFORE, BE IT RESOLVED that said County of Contra Costa has an d make no claim to any title or interest in the estate and interest condemned in the above entitled action or any compensation which may hereafter be awarded for the taking 1 thereof, 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 Nielsen, who moved its adoption, seconded by Supervisor Taylor, and said Resolution was adopted on roll call by the following vote: Supervisor: Mel F. Nielsen Supervisor: W. G. Buchanan Supervisor: Ray S. Taylor Supervisor: Joseph S. Silva Sunervisor: --- Absent: Sunervisor Ivan T. Goyak Noes:None Ayes:Mel F. Nielsen, W. G. Buchanan, Ray S. Taylor, Joseph S. Silva v WHEREUPON, the Vice Chairman of the Board of Supervisors declared the fore- going Resolution adopted, and SO ORDERED. W. G. Buchanan Vice Chairman t.0 In the Matter of Request that alleged faulty heating in offices on the r top floor of the Court z House building be corrected. On motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE r BOARD ORDERED that the petition filed with this Board on November 17, 1958, in which the Board is asked to correct the alleged faulty heating of offices on the top floor of the Court House building be and the same is hereby referred to the County Admin- istrator and to the Superintendent of County Buildings. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Personnel Adjust- ments. 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 f APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modification required: Hospital - Add one Gardener and two Gardener-Caretakers, effective November 19, 1958• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Author- izing Appropriation Adjustments. On the recommendation of the Count yy Administrator and on motion of Supervi sor Silva, .seconded by Supervisor Nielsen IT IS BY THE BOAUD ORDERED that the following appropriation adjustments are UTROVED for county departments, to-wit: APPROPRIATION DECREASE INCREASE Elections Rexistrations, etc. Services 225 Unappropriated Reserve General Fund 225 Sheriff's Connunications Building Alterations 202-912 299.00 Civil Defense 281-912 299.00 Public Works Primary Bridge Construction 0`4061 1200.00 Primary Road Construction 13851 12000'00 s` PROB ATION DEPARTME IT 1 Manual Tyrewriter 13" platen - 210.00 1 Manual Typewriter Standard Carriage 205.00 1 Metal Swivel Chair, no Arms Replacements 75.00 490.00 e 5+ November 18 1958 - continued - APPROPRIATION DECD INCREASE Unappropriated Reserve General Find 490.00 Various Departments 1956-57 Various Accounts as shown on 2359200.00 Journal Entry No. 5820 Unappropriated Reserve General Fund 235,200.00 LIBRARY 1956-5?ar Various Accounts as shown on Journal Entry No. 5821 329341.00 Unappropriated Reserve Library Fund 32041.00 VARIOUS DEPARTPYAJTS 1957-58 Various Accounts as shown on Journal Entry No. 5953 8359488.00 Unappropriated Reserve General Fund 835,488.00 LIBRARY 1957-58 Various Accounts as shown on Journal Entry No. 5954 249195.00 Unappropriated Reserve Library Fxmd 24,195.00 ip Flood Control Zone 3B Fund Account U20 Zone 3B Acct. 2520 Unappropriated Reserve 141000.00 Service of Other Dept. 674 14 t oo0.00 V S The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting EDWARD A. VITT free permit to peddle in the unin- corporated area of the County. Edward A. Vitt, P. 0. Box 367, Danville, California, having filed with this Board an application for a free permit to peddle walnuts 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 #0223282, dated June 30, 1950; On motion of Su^ervisor Nielsen, seconded by Supervisor Taylor, IT IS BY ITHE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle walnuts in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorised to issue a free license therefor upon said applicant 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 S present. In the Matter of Author- lizing P. G. & E. to install street light on the pole at southeast corner of Third Street and Parr Boulevard. On the recommendation of the Public Works Director, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that jthe Pacific Gas and Electric Company be authorized and directed to install one 4,000 lumen incandescent Type III light on the pole at the southeast corner of Third Street and Parr Boulevard. The foregoing order is passed by the unanimous vote of the Board members present. 3 In the Matter of Author- izing additional lights i for Danville Lighting District. 4 On the recommendation of the Public Works Director, and on motion of Supervisor Taylor, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that sthe Pac:;.fic Gas and Electric Company is authorized to install 4,000 lumen Type II incandescent lights at the following three locations in the Danville Lighting District: j Diablo Road 5/P E/o E1 Pintado Diablo Road P E/o E1 Pintado Diablo Road 9/P E/o E1 Pintado The foregoing order is passed by the unanimous vote of the Board members present. 5+ PH November 18, 1955 - continued - In the Matter of Authorizing write-off of certain Hospital accounts. On the recommendation of the County Auditor-Controller, and on motion of Supervisor Taylor, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that authorisation is given to write-o 'f"' certain Hospital accounts totaling $16,001.96, names of the debtors, amounts due and owing to the County as shown on list of accounts filed with this Board on November 14, 1958, by the County Auditor-Controller. The foregoing order is passed by the unanimous vote of the Board Members present. In the Matter of the BINAM RESOLUTION Annexation Addition to City AUTHORIZING CITY OF CONCORD TO HAVE of Concord. BUILDINGS AND STRUCTURES INSPECTED BY CIT WHEREAS, the Board of Supervisors of the County of Contra Costa on October ll 1955, passed and adopted Ordinance No. 954 providing a procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and WHEREAS, the "BINAM AhIlEXATION" Addition to the City of Concord is in the process of annexation to the City of Concord, and said annexation has been approved by the City Council, which has passed a resolution of intention to annex and has provided for the giving of notice of public hearing thereon; and WHEREAS, the City Council by resolution duly and regularly passed and adopted on the 10th day of November, 19559 a certified copy of which is on file with the Clerk of this Board, has certified that said Citv has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authorise the inspection of all buildings and structures in said territory subject to annexation be inspected by said City of Concord, and that fees payable be collected by the City; NOW, THEREFORE, BE IT RESOLVED that the City of Concord is authorized and directed to cause all buildings and structures erected in the BIN94 ANNEXATION Addition t ; to the Citv of Concord to be inspected by City forces, and all fees payable in connec- tion with said inspection to be collected and retained by the City of Concord. 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 18th day of November, 1958, by the following vote to wit: AYES: Supervisors - W. G. Buchanan, diel F. Nielsen, Fay S. Taylor, Joseph S. Silva. DOES: Supervisors - None ABSENT: Supervisors - Ivan T. Goyak. In the Matter of the Establish- ment of a County Service Area pursuant to the "County Service RESOLUTION ESTABLISHING Area Law". COUNTY SERVICE AREA LIB-5 WHEREAS, there was filed in the office of the County Clerk of the County of Contra Costa on the 2nd day of October, 1958, a written petition requesting the institution of proceedings for the establishment of a County Service Area in the unincorporated community of Pleasant Hill pursuant to the provisions of the County Service Area Law, the type of extended county service requested to be provided within said County Service A ,ea being the construction of and equipment of approximately 1 5000 square feet of public library service structure in Pleasant Hill to be constructed l as a joint venture with the County of Contra Costa Central Library Building, designed to meet more adequately the needs of the population of the area and constituting extended library facilities and services within the meaning of the Act, and WHEREAS, on the 2nd day of October, 1955, 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 aapears from the affidavit of Lorraine S. Martin on file herein, and WHEREAS, on the 18th day of November, 1958, said hearing was held at the time and place set forth in said notice and resolution; 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, said hearing was closed, NOW THEREFORE, 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 Service Area LIB-5 to furnish library facilities and services therein. The hereinbefore referred-to unincorporated area of the County of Contra Costa which is hereby formed into County Service Area LIB-5 is specifically described as follows: Beginning at the intersection of the center line of Hedgewood Road and the nortt.westerr. line of the Sacramento Northern Railway right of way, being a point on the northern line of County Service Area Lib-3, (Walnut Creek Library District) ; thence, following the 569 November 18, 1958 - continued - northern line of the said County Service Area Lib-3, Westerly along the center line of Hedgewood Road to the center line of Geary Road, as shown on the map entitled Larkey Ranch Sub-division #2 filed :March 28, 1910 in Volume 2 of Maps, page 49,Recorders Office of Contra Costa County, California; thence Westerly along the center line of Geary Road to its intersection with the center line of Pleasant Hill Road; thence Southwesterly along the center line of Pleasant Hill Road to its intersection with the boundary line of County Service Area Lib-1; thence, leaving the boundary line of County Service Area Lib-3 and following the boundary line of County Service Area Lib-1, Westerly to the southwest corner of Lot 4, Rancho View Knolls, filed August 28, 1941 in Volum 25 of Maps, page 841; thence Northerly along the western line of Rancho View Knolls and the northern extension thereof to the southeast corner of Lot 75,Brookwood Acres, filed April 22, 1913 in flap Book 9, page 217; thence Northerly along the exterior boundary line of BrookwoodAcres, being along the eastern line of Lot 75 and northern exten- sion 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 Lot 60 to the northeast corner thereof, being the most southerly corner of Lot 61; thence Northeasterly along the south- east line of Lot 61, to the most eastern corner of Lot 61, being 7 on the center line of a road, and the most southerly corner ofLot51; thence Northerly along the center of Olive 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 alonthe northeastern line of Lot 117 to the most northerly comer--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 there of, 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 and leaving the boundary line of the said County Service Area Lib-1) to the southwest corner of the said 967.35 acre Haviside parcel; thence North, Northeast and Southeast along the boundaries of said tract to the southerly corner of the Noitoza 292 acre tract; thence Northeast to the east line of the Rancho Canada del Hambre; thence Northwesterly along said Rancho line to the northwest line of the 145.5 acre tract now or formerly owned by J. Davilla; thence North- easterly 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 formerly owned by the Contra Costa Golf Club to the southwest corner thereof; thence East along the south line of the said 320 acre Contra Costa Golf Club parcel to the southwest corner of the 2.01 acre tract described in the deed from D. D. MacGregor, et ux, to the United States of America, filed April 11, 1939 in Book 505 of Official Records at Page 398; thence Northeasterly along the westerly line of said 2.01 acre tract to the southwest corner of the parcel of land described as Tract 2 in the deed from the Contra Costa Golf Club to United States of America filed January 18, 1939 in Volume 506 of Official Records at Page 8; thence Northerly and North- easterly along the westerly line 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 leading from the city of Martinez to 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 parcel of land described in the deed to W. H. Jones et ux recorded December 30, 1947 in Volume 1160 of Official records, page 284; thence Southeasterly along the northern and northeastern line of the said Jones parcel and along the t center of the said creek to the intersection thereof with the center line of Walnut Creek; thence in a general Southerly direction following the center line of Walnut Creek to its intersection with the northwestern line of the said Sacramento Northern Railway Companys right of way; thence Southwesterly along the northwestern line of the Sacramento Northern Railway right of way to its intersection with the center line of Hedgewood Road, the point of beginning. Excepting therefrom any portion lying within the City of Walnut Creek. f The foregoing resolution was made on the motion of Supervisor Taylor, I seconded by Supervisor Silva and adopted by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. S. BUCH:NAN, JOSEPH S. SILVA NOES: Super-visors - NOHa t ABSENT: Sunervisors - I. T. GOYAK 4 3 I i t F November 18, 1958 - continued - f In the Matter of the 'Withdrawal of Territory from BYRON COUNTY RESOLUTION DENYING PETITION a FIRE PROTECTION DISTRICT. FOR WITHDRAWAL WHEREAS, hearing on a petition filed with this Board, requesting the withdrawal of the following described property, has been duly and regularly continued to Tuesday, the 18th day of November, 1958, at 10 a.m.: Portion of Sections 20, 21, 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 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 Section 21; thence South along the north & south midsection line of Section 21 and Section 28 to the center of Section 28; thence West along the east-west midsection line of Sections 28 and 29 to the north-eastern line of the Southern Pacific Railroad Company's Right of Way; thence Northwesterly along the northeast line of the said Southern Pacific Railroad to the western line of Section 20, being A the present boundary line between the Byron and Brentwood Fire Districts; thence Northerly, Easterly, Northerly and Easterly along the boundary line between the Byron and Brentwood Fire Districts to the northeast corner of Section 21, T1N, R3E, the point of beginning, and 0 WHEREAS, at this time Mr. Jefferson Davis Hoell, Commissioner of Byron Fire District, appeared and read a prepared statement filed with this Board in opposition to the withdrawal of the territory requested in said petition, and WHEREAS, several other persons appeared with Mr. Hoell and indicated their agreement with the sentiments expressed by him orally and in the written presentation filed, and WHEREAS, this Board has considered presentations made by the petitioners r f. and all objections, and now finds that the portion of the District sought to be t withdrawn will be benefited by remaining in the District, NOW THEREFORE, good cause appearing, said petition for withdrawal is x hereby DENIED.5' frs The foregoing resolution was made on the motion of Supervisor Silva, seconded by Supervisor Taylor and adopted by the following vote of the Board: AYES: Supervisors - ?TEL F. NIELSIIM, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK In the Matter of Fixing Cost per Patient-Day, Contra Costa County Hospital. On recommendation of the County Administrator, and on motion of Supervisor Y Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following be and they are hereby fixed as the cost per patient-day at the Contra Costa County Hospital, effective December 1, 1958: Surgical 27.52 Medical 19.69 Pediatrics Medical 22.71 Surgical 28.42 Isolation 30.86 Tuberculosis 15.81 Maternity 23.64 Infants 15.63 Rehabilitation 17.35 Chronic 12.26 Psychiatric 25.04 Psychiatric O.P. 7.81 General Outpatient 7.10 U The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance. On motion of Surervisor Taylor, seconded by Supervisor Nielsen, IT j ' BY THE BOARD ORDERED that the following ordinance be and the same is hereby AP'ROVED and ADOPTED: Ordinance No. 1284 which establishes a bus loading zone along westerly side of Pomona Street in Crockett, and repeals Ordinance No. 12.49, providing for one-way traffic on Willow Avenue in Rodeo. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be t 7 November 18, 1958 - continued - 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: i N o. 1284 in the TRI-CITY NEWS The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with Ora E. I Elliott for installation tl of drainage facilities in Lafayette Valley Estates, Contra Costa County Storm Drainage District Zone No. 1. This Board having on November 5, 1956, awarded a contract to Ora E. Elliott 4939 Elrod Drive, Castro Valley, for installation of drainage facilities in Lafayette Valley Estates, Contra Costa County Storm Drainage District Zone No. 1; 1 3 An agreement dated November 18, 1958, between the County of Contra Costa and the contractor, uberein said contractor agrees to furnish all labor and materials necessary for said work, and two surety bonds, each in the amount of $4,$00.502 issued by United Pacific Insurance Company, with said Ora E. Elliott, as principal, one guarnateeing faithful Der formance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Nielsen, seconded by Supervisor Taylor, ITIS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED anddW. G. Buchanan, Vice Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid check which accompanied successful bidder be returned. the bid of said The foregoing order is passed by the unanimous vote of the Board members 5 present. r in the Matter of Transfer j of charges for Public works Department engineering and administration services to County Sanitation District No. 3 and increase in opera- ting budget of district. The Public Works Director having requested that the Board approve the can- n cellation of prior year charges for Public Works Department engineering and admini- stration services to County Sanitation District No. 3 in the amount of $753.68, and that the total service charge to the district was $1,273.23 which included organiza- tional and feasibility reports which are to be considered a function of the Sewage Waste and Water Division of the Public Works Department; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor j Nielsen, IT IS BY THIS HOARD RESOLVED that an emergency exists in County Sanitation I District No. 3 as the budget for 1956-59 in the amount of $967 is totally expended and it is anticipated that the sewer lines will need additional service from time to time to safeguard the health and property in this district; and IT IS BY THE BOARD FURTHER ORDERED that the County Audit or is authorized 1) To Districtfer No. p3ior in tthhe amounar tes of of $7533. 68Sanitation to the County General Fund, Public Works Depart- ment,, 8 2) To increase the current operating budget of Sanitation District No. 3 (2363-600) by $753.68. The foregoing order is passed by the unanimous vote of the Board members 5 present. j In the Matter of Approval of Change Order No. 2, contract for construction of a new firehouse for the Byron County Fire Protection District. c On the recommendation of Dawson F. Dean, Jr. Architect, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT I BY THE BOARD ORDERED that Change Order No. 2 which ADDS the sum of $366.06 for certain changes to contract with Ace Builders for construction of new firehouse for the Byron County Fire Protection District is APPROVED and D. M. Teeter, County Administrator 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. f E t 9 ENovember18, 1958 - continued f In the Matter of Suspension of Peddler's License heretofore granted Julian Alhadate. It appearing to this Board that because of the serious illness of Mr. Julian Alhadate he is not able to work and that his peddler's license bond heretofore issued by the Hartford Accident and Indemnity Company expired on November 15th; NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by SupervisorTaylor, IT IS BY THE BOARD ORDERED that said peddler's license heretofore granted Mr.Alhadate be, and the same is hereby suspended until such time as a new license bond isfiledwiththeClerkofthisBoard. The foregoing order is passed by the unanimous vote of the Board members jpresent. In the Matter of Referendum Election Called Pursuant to Sections 25210.21 et seq. of the Government Code, after Receipt of Petition Protesting the Adoption of Resolution Establishing County Service Area L-9. ORDER CALLING ELECTION WHEREAS by resolution duly and re larly by this Board adopted on the 21st day of October, 1458, the Board established County Service Area L-9 to provide street lighting services therein, and I s WHEREAS, there was filed with this Board on the 13th day of November, 1958, pursuant to Section 25210.21, et seq., a petition protesting the adoption of said reso- lution creating County Service Area L-9 and requesting that, in the event the Board of Supervisors failed to rescind said resolution, the Board would submit said resolution to a vote of the electorate of said service area at a special election called for that purpose, and E WHEREAS, this Board has elected not to rescind the resolution establishing 'County Service Area L-9, and good cause appearing therefor, NOW THEREFORE, BE IT ORDERED that an election is called throughout CountyServiceAreaL-9 on Tuesday, the 13th day of January, 1959, on the following proposi- tion: Shall the resolution adopted by the Board of Supervisors of the County of Contra Costa establishing County Service Area L-9 be approved?" The resolution which established said County Service Area L-9 shall have no further effect unless and until a majority of the votes cast in the election hereby called are cast in favor thereof. If the resolution is not approved by a majority of the votes cast in said election, the county services found by this Board to be extended ' county services shall not thereafter be provided within such area from general funds of the County. For the purpose of holding said election, all regular County election pre- cincts or portions thereof contained within County Service Area L-9 are hereby consoli- ': dated into one special election precinct. 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 place and a list of officers of said election: Polling place: Happy Valley School, Happy Valley Road, Lafayette, California Election Officers: Inspector:Mrs. Edith Hammond, 3696 Happy Valley Road, Lafayette, California Judge:, Mrs. Martha Johnson,3832 Happy Valley Road, Lafayette, California Clerk,:_ Mrs. Dorothy Williams, 3658 Happy Valley Road Lafayette, California Clerk:Mrs. Helen McCrum, 3674 Happy Valley Road, Lafayette, California 1 BE IT FURTHER ORDERED 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 Contra Costa County and circulated in County Service Area L-9, which this Board deems to be most likely to give notice of the election to the voters and by causing coies thereof to be posted in three (3) public places within the bistrict at least ten (10) days prior to the date of election. i The foregoing order was made on the motion of Supervisor Nielsen, seconded by Supervisor Taylor and adopted by the following vote of the Board: i AYES: Supervisors MEL F. NIEL.SEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors yONE ABSENT: Supervisors I. T. GOYAK. 513 .y November 18, 1955 - continued - p In the Matter of RecommendationIto to the United States Department of Interior for Selection of a Site for an experimental "saline water" conversion plant in the y'vicinity of the City of Antioch. u WHEREAS, Contra Costa County has experienced a 265 percent growth of population in the last eighteen years, with an attendant increase of industrial development, which industrial development has greatly manifested itself in the general vicinity of the City of Antioch, and WHEREAS, the northerly shore of Contra Costa County, upon which the City of Antioch and its extensive industrial developments are situated, has historically enjoyed an available supply of fresh water throughout most of the year, and WHEREAS, that supply has steadily deteriorated, due to salt water intrusion, caused by upstream water diversions and storage on the Sacramento and San Joaquin VRiversandtheirtributaries, with the attendant threat to growth of municipal communities and industrial developments in Contra Costa County, and WHEREAS, the United States Bureau of Reclamation has taken the position that salinity control is not a prover function of the Central Valley Project, has only tacitly agreed that releases from Shasta Darn, the only present means ofEcontrollingsalinityencroachment, will not be diminished until Contra Costa County ti finds another solution to its problem, and x # WHEREAS, economical conversion of saline to fresh water could solve this Y county's problem br supplying an adequate amount of water for domestic, agricultural and industrial uses as replacement for water lost through upstream diversions, and WHEREAS, the Antioch site is an ideal one for a conversion plant since the}, seasonal variations in salinity of off-shore water and the many varied uses in and: near Antioch for fresh water, will provide ideal conditions for making economic analysis of the conversion process. Vit. z NOW, THEREFORE, BE IT RESOLVFD that this Board recommends to the United States Department of the Interior that the City of Antioch be selected as a site for an experimental saline water conversion plant. 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 i NOES: Supervisors - NONE j ABSENT: Supervisor IVAN T. GOYAK. a And the Board takes recess to meet on Tuesday, November 25, 1958, at 9 a.m. v in the Board Chambers, Hall of Records, Martinez, California. N rChairman wATTEST: W. T. PAASCH, CLARK By..B Deputy Clerk 3 txx. R ii f u i t fi Q IS A, t STATS OF CALIFORNIA j COUNTY OF CONTRA COSTA j 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, dry 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. 1.1itness my hand and the Seal of the Board of Supervisors affixed this 29th day of January 19 W. T. PAASCH, County Clerk and ex-officio Clerk of the Board of Supervisors. Seal) III IIII by 4W Depu my cilArk REIM # 15 2 CONTAINS% SUPERVISORIS RECORDS April 1, 19158 To November 18, 1958